UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.  20549
 
FORM 8-K
 
CURRENT REPORT
Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934
 
Date of Report (Date of earliest event reported):   April 4, 2014
 
Digerati Technologies, Inc.
(Exact name of registrant as specified in its charter)
 
Nevada
(State or Other Jurisdiction of Incorporation)
 
001-15687
 
74-2849995
(Commission File Number)
 
(IRS Employer Identification No.)
     
3463 Magic Drive, Suite 259
San Antonio, Texas
 
78229
(Addresses of principal executive offices)
 
(Zip Code)

Registrant's telephone number, including area code:   (210) 614-7240
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o
Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


 
 

 
 
Section 1— Registrant's Business and Operations

Item 1.03.  Bankruptcy or Receivership.

On May 30, 2013, Digerati Technologies, Inc., Debtor in Possession (the "Company" or "Debtor") filed a voluntary petition in the United States Bankruptcy Court for the Southern District of Texas, Houston Division (the "Bankruptcy Court"), Case No. 13-33264 (the "Bankruptcy"), seeking relief under the provisions of Chapter 11 of the United States Bankruptcy Code.

On April 4, 2014 (the "Confirmation Date"), the Bankruptcy Court entered the Agreed Order Confirming Joint Plan of Reorganization Filed by Plan Proponents ("Agreed Order") confirming the Plan Proponents Joint Chapter 11 Plan of Reorganization as modified on the record on April 4, 2014 and/or as modified by the Agreed Order (the "Plan").  As used herein, the term "Reorganized Debtor" refers to Digerati Technologies, Inc., a Nevada corporation, after the Confirmation Date and as reorganized by the Plan.

Summary of the Plan

This summary is not intended to be a complete description of the Plan, and it is qualified in its entirety by reference to the Agreed Order, Plan Supplement, Plan and Disclosure Statement.  A copy of the Agreed Order and Plan are attached as an exhibit.

(a)           The Agreed Order provided final approval of the Disclosure Statement, a copy of which was filed as an exhibit to the Company's Current Report on Form 8-K dated January 23, 2014.

(b)             Upon the Confirmation Date, the Reorganized Debtor will have 150,000,000 shares of authorized common stock and 50,000,000 shares of authorized preferred stock and there will be 1,985,685 shares of common stock outstanding.  However, the Plan recognizes that disputes may exist regarding certain equity interests as more fully described in the Bankruptcy Settlement Agreement dated January 15, 2014, filed as an exhibit to the Company's Current Report on Form 8-K dated January 23, 2014 (the "BSA").  The BSA and Plan provide that these disputes, if any, will be resolved by arbitration and the Reorganized Debtor may be required to issue additional shares of common stock .   All outstanding shares of the Company's preferred stock, warrants, options, conversion rights and other rights to acquire shares of common stock and all "super voting" shares are cancelled.  No additional shares of any class may be issued by the Reorganized Debtor until after the Initial Shareholders' Meeting Post-Confirmation ("Shareholder Meeting"), except if necessary to effect rulings of the arbitrator pursuant to the BSA.

(c)           The Reorganized Debtor's Board of Directors consists of Messrs. Arthur L. Smith, William E. McIlwain and James J. Davis.  The Reorganized Debtor's officers, who serve at the discretion of the board of directors until the Shareholder Meeting, are:

Arthur L. Smith                                 President and Chief Executive Officer
Antonio Estrada                               Chief Financial Officer

 
2

 
 
(d)           The Reorganized Debtor is required to hold the Shareholder Meeting to elect a new board of directors after August 31, 2014, and before September 15, 2014.  The Reorganized Debtor's current officers and directors, as well as the parties to the BSA and a Rule 11 Mediated Settlement Agreement dated January 14, 2014 (the "Rule 11 Agreement"), are not eligible for election to the new board of directors at the Shareholder Meeting.  Messrs. Smith and Estrada are not permitted to be named as proxies in connection with the Shareholder Meeting.

(e)            The Plan requires that title to the issued and outstanding shares of Hurley Enterprises, Inc. ("Hurley") and Dishon Disposal, Inc. ("Dishon") owned by the Company shall be transferred to a Grantor Trust subject to existing liens and the Rule 11 Agreement and  shall remain the property of the Company's bankruptcy estate until sold. The Hurley and Dishon shares shall not vest in the Reorganized Debtor.  The Plan also provides that certain retained litigation claims will be transferred to the Grantor Trust.  The beneficiary of the Grantor Trust is the Reorganized Debtor.  All other assets of the Company which are not transferred to the Grantor Trust and/or retained by the Debtor, shall be vested in the Reorganized Debtor as of the Confirmation Date, including but not limited to the common stock of Shift8 Technologies, Inc., free and clear of liens, claims and encumbrances.   The trustee of the Grantor Trust and Disbursing Agent is Mr. William R. Greendyke.

(f)           All of the issued and outstanding shares of Dishon and Hurley will be sold and the proceeds from the sale will be used to discharge certain allowed claims.  The claims distribution set forth in the Plan is as follows:

(i)          Allowed priority claims will be paid in full from cash on hand.

(ii)         Allowed administrative claims will be paid from the proceeds of the sale of the Dishon shares and the Hurley shares except for those amounts paid pursuant to the budget attached to the Plan.  The Company will estimate the maximum potential amount of any federal income tax liability on the gains derived from the sale of the Dishon shares and Hurley shares and deposit that amount into a reserve account until determination of the actual taxes due.

(iii)        Proceeds from the sale of the Dishon shares in excess of $1,250,000 plus one-half of the Company's unpaid professional fees (the "Dishon Carve Out") and amount reserved for taxes will be delivered to creditors holding $30,000,000 of the Company's indebtedness secured by the Dishon shares, up to the principal of and accrued interest on such indebtedness.  In addition, the secured creditors maintain a right to seek a refund if the estimated amount withheld for taxes on the sale of the Dishon shares exceeds the tax obligation.  Principal of or interest on the Company's indebtedness secured by the Dishon shares that is in excess of the net proceeds from the sale of Dishon shares will be waived.

 
3

 
 
(iv)        Proceeds from the sale of the Hurley shares in excess of $1,250,000 plus one-half of the Company's unpaid professional fees (the "Hurley Carve Out") and amount reserved for taxes will be delivered to creditors holding $30,000,000 of the Company's indebtedness secured by the Hurley shares, up to the principal of and accrued interest on such indebtedness.  In addition, the secured creditors maintain a right to seek a refund if the estimated amount withheld for taxes on the sale of the Hurley shares exceeds the tax obligation.  Principal of or interest on the Company's indebtedness secured by the Hurley shares that is in excess of the net proceeds from the sale of Hurley shares will be waived.

(v)         Allowed unsecured claims of $1,000 or less will be paid in full from cash on hand.

(vi)        Allowed unsecured claims greater than $1,000 will be paid in full from the Dishon Carve Out and the Hurley Carve Out.  To the extent the combined $2.5 million withheld from the sale of the Dishon shares and Hurley shares exceeds the amount of the unsecured claims, the excess shall be applied to the unpaid professional fees.
 
(vii)       All cure payments under assumed contracts are due to be paid within 90 days of April 4, 2014.

(viii)      If there are proceeds from the sale of the Dishon shares and Hurley shares in excess of the amounts described in the foregoing paragraphs, they will be paid 6/7 th to Hurley Fairview, LLC, Terry Dishon, Sheyenne Hurley, and Riverfront Capital, LLC in the ratios set forth in the Plan, with the remaining 1/7 th to the paid to the Reorganized Debtor.

(g)           All executory contracts of the Company are rejected except as previously assumed by order in the Bankruptcy Court or specifically listed as assumed in the Plan.

(h)           Per the Plan, the Reorganized Debtor releases Messrs. Arthur L. Smith, Antonio Estrada, William E. McIlwain and James J. Davis in their individual capacity and their respective capacities as officers and/or directors, as applicable, of Digerati, Hurley Enterprises, Inc. or Dishon Disposal, Inc. of all claims and causes of action arising on or before the Confirmation Date which could be asserted by the Debtor, the estate and/or on account of the Bankruptcy through the Shareholder Meeting.  The Debtor also releases Arthur L. Smith, William McIlwain and James Davis to the greatest extent provided by law from any claims.

(i)            The Confirmation Order is subject to appeal for 14 days from the Confirmation Date.  Any actions taken under the Plan after the Confirmation Date are approved notwithstanding the entry of a stay pending appeal of the Confirmation Order.  The Effective Date of the Plan is December 31, 2014.

 
4

 
 
Section 2 – Financial Information

Item 2.01.  Completion of Acquisition or Disposition of Assets.

Title to the stock of Hurley Enterprises, Inc. ("Hurley") and Dishon Disposal, Inc. ("Dishon") shall be transferred to the Grantor Trust subject to existing liens and subject to the Rule 11 Agreement and shall remain property of the estate until sold.  The Hurely and Dishon shares shall not vest in the Reorganized Debtor.  Therefore, the stock of Hurley and Dishon shall remain property of the Company but the sale proceeds shall be for the payment of claims and the benefit of the Reorganized Debtor.  The Company's retained litigation claims are being transferred to the Grantor Trust and the Reorganized Debtor is the beneficiary of the Grantor Trust.  All other assets which are not transferred to the Grantor Trust and/or retained by the Debtor , of the Company shall vest in the Reorganized Debtor.

Section 3 – Securities and Trading Markets

Item 3.03.  Material Modification to Rights of Security Holders.

The issued and outstanding shares of the Company's Series A Preferred Stock and Series E Preferred Stock are cancelled and deemed void ab initio pursuant to the Plan on April 4, 2014.  In addition, all warrants, preferred shares, debentures and stock options are also cancelled pursuant to the Plan.

Section 5 - Corporate Governance and Management

Item 5.02.  Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Messrs. William E. McIlwain and James J. Davis were appointed as directors of the Reorganized Debtor pursuant to the Plan on April 4, 2014 until the Shareholder Meeting, which is to be held on or before September 15, 2014 but after August 31, 2014.  Mr. McIlwain serves without compensation.  Mr. Davis may be paid $500.00 per meeting of the Board of Directors, up to a maximum of $2,500.00 per month.  Mr. Smith will not receive compensation as a director but is compensated as an officer as set forth in the following paragraph.  Except as set forth in the Plan or Disclosure Statement, there is no arrangement or understanding pursuant to which Messrs. McIlwain or Davis were selected as a director of the Company and there are no other transactions between the Company and Messrs. McIlwain or Davis.

The Plan provides that Messrs. Arthur L. Smith and Antonio Estrada each will be compensated at the rate of $8,900.00 per month as an officer of the Reorganized Debtor subject to the terms set forth in the Plan.

Item 5.03.  Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

The Plan requires the Reorganized Debtor to amend its Articles of Incorporation to provide for authorized capital consisting of 150,000,000 shares of Common Stock, $.001 par value and 50,000,000 shares of preferred stock, $.001 par value.  Restated Articles of Incorporation of the Reorganized Debtor were filed on April 10, 2014 pursuant to the Plan.

 
5

 
 
Item 9.01.  Financial Statements and Exhibits .

(d)           Exhibits.

Exhibit No.
 
Description
     
2.1
 
Agreed Order Confirming Joint Plan of Reorganization filed by Plan Proponents
2.2
 
Plan Proponents' Joint Chapter 11 Plan of Reorganization as Modified on the Record on April 4, 2014
2.3
 
Plan Supplement Naming Independent Director in Connection With Plan Proponents' Joint Chapter 11 Plan of Reorganization
2.4
 
Disclosure Statement Under 11 U.S.C. § 1125 and Bankruptcy Rule 3016 in Support of Plan Proponents' Joint Chapter 11 Plan of Reorganization
2.5
 
Bankruptcy Settlement Agreement dated January 15, 2014 (incorporated by reference to the Company's Current Report on Form 8-K dated January 23, 2014 (File No. 14541942)).
3.1
 
Amended and Restated Articles of Incorporation
3.2
 
Amended and Restated Bylaws
99.1
 
Press release dated April 10, 2014

 
6

 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
Digerati Technologies, Inc.
     
 
By:
/s/Arthur L. Smith
   
Name: Arthur L. Smith
   
Title:   Chief Executive Officer

Dated: April 10, 2014
 
 
7

 
 
EXHIBIT INDEX

Exhibit No.
 
Description
     
2.1
 
Agreed Order Confirming Joint Plan of Reorganization filed by Plan Proponents
2.2
 
Plan Proponents' Joint Chapter 11 Plan of Reorganization as Modified on the Record on April 4, 2014
2.3
 
Plan Supplement Naming Independent Director in Connection With Plan Proponents' Joint Chapter 11 Plan of Reorganization
2.4
 
Disclosure Statement Under 11 U.S.C. § 1125 and Bankruptcy Rule 3016 in Support of Plan Proponents' Joint Chapter 11 Plan of Reorganization
2.5
 
Bankruptcy Settlement Agreement dated January 15, 2014 (incorporated by reference to the Company's Current Report on Form 8-K dated January 23, 2014 (File No. 14541942)).
3.1
 
Amended and Restated Articles of Incorporation
3.2
 
Amended and Restated Bylaws
99.1
 
Press release dated April 10, 2014
 
 
8

Exhibit 2.1
 
 
 
1

 
 
 
 
2

 
 
 
3

 
 
4

 
 
5

 
 
6

 
 
 
 
7

 
 
8

 
 
9

 
 
10

 
 
11

 
 
12

 
 
13

 
 
14

 
 
15

 
 
16

 
 
17

 
 
18

 
 
19

 
 
20

 
 
21

 
 
22

 
 
23

 
 
24

Exhibit 2.2
 
 
 
 

 
 
 
 
1

 
 
 
 
2

 
 
 
 
3

 
 
 
 
4

 
 
 
 
5

 
 
 
 
6

 
 
 
 
7

 
 
 
 
8

 
 
 
 
9

 
 
 
 
10

 
 
 
 
11

 
 
 
 
12

 
 
 
 
13

 
 
 
 
14

 
 
 
 
15

 
 
 
 
16

 
 
 
 
17

 
 
 
 
18

 
 
 
 
19

 
 
 
 
20

 
 
 
 
21

 
 
 
 
22

 
 
 
 
23

 
 
 
 
24

 
 
 
 
25

 
 
 
 
26

 
 
 
 
27

 
 
 
 
 
28

 
 
 
 
29

 
 
 
30

 
Exhibit 2.3
 
1

 
 
 
2

 
 
 
3

 
 
 
4

 
 
 
5

 
 
 
6

 
 
 
7

 
 
 
8

 
 
 
9

 
 
 
10

 
 
 
11

 
 
 
12

 
 
 
13

 
 
14
 

Exhibit 2.4
 
 
1

 
 
 
2

 
 
 
3

 
 
 
4

 
 
 
5

 
 
 
6

 
 
 
7

 
 
 
8

 
 
 
9

 
 
 
10

 
 
 
11

 
 
 
12

 
 
 
13

 
 
 
14

 
 
 
15

 
 
 
16

 
 
 
17

 
 
 
 
18

 
 
 
19

 
 
 
20

 
 
 
21

 
 
 
22

 
 
 
23

 
 
 
24

 
 
 
25

 
 
 
26

 
 
 
27

 
 
 
28

 
 
 
29

 
 
 
 
30

 
 
 
 
31

 
 
 
 
32

 
 
 
 
33

 
 
 
 
34

 
 
 
 
35

 
 
 
 
36

 
 
 
 
37

 
 
 
 
38

 
 
 
 
39

 
 
 
 
40

 
 
 
 
41

 
 
 
 
42

 
 
 
 
43

 
 
 
 
44

 
 
 
 
45

 
 
 
 
46

 
 
 
 
47

 
 
 
48
Exhibit 3.1
FIRST AMENDED AND RESTATED ARTICLES OF INCORPORATION
 
OF
 
DIGERATI TECHNOLOGIES, INC.
 
(Pursuant to N.R.S. 78.380, 78.385 and 78.390)

ARTICLE I
Name
 
The name of the Corporation is DIGERATI TECHNOLOGIES, INC.
 
ARTICLE II
Registered Office and Agent
 
The address of the Corporation's registered office in the State of Nevada is 2215-B Renaissance Dr., Las Vegas, Nevada  89119.  The name of the Corporation's registered agent at such address is CSC Services of Nevada, Inc.
 
ARTICLE III
Capital Stock
 
The total number of shares of all classes that this Corporation shall have authority to issue shall be 200,000,000, of which 150,000,000 shall be shares of common stock, par value $0.001 per share, and 50,000,000 shall be shares of preferred stock, par value $0.001 per share.  The Board of Directors of the corporation is authorized, by resolution or resolutions from time to time adopted, to provide for the issuance of preferred stock in series and to fix and state the powers, designations, preferences and relative, participating, optional or other special rights of the shares of each such series, and the qualifications, limitation or restrictions thereof.
 
ARTICLE IV
Purpose
 
The purpose for which the Corporation is organized is to transact and/or engage in any and all lawful business or other activity for which corporations may be incorporated pursuant to the laws of the State of Nevada.  In furtherance of the foregoing purpose, the Corporation shall have and may exercise all the rights, powers and privileges of a corporation organized.
 
ARTICLE V
Duration of Corporation

The corporation shall have perpetual existence.

ARTICLE X
Liability of Directors

The personal liability of the directors of the corporation is hereby eliminated to the fullest extent permitted by the General Corporation Law of the State of Nevada, as the same may be amended and supplemented.  Any repeal or amendment of this Article by the stockholders of the corporation shall be prospective.

 
 

 
 
ARTICLE XI
Indemnification

The  corporation shall, to the fullest extent permitted by the General Corporation Law of the State of Nevada, as the same may be amended and supplemented, indemnify any and all persons whom it shall have power to indemnify under said Law from and against any and all of the expenses, liabilities, or other matters referred to in or covered by said Law, and the indemnification provided for herein shall not be deemed exclusive of any other rights to which those indemnified may be entitled under any bylaw, agreement, vote of stockholders or disinterested directors or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office and shall continue as to a person who has ceased to be a director, officer, employee, or agent and shall inure to the benefit of the heirs, executors, and administrators of such a person.

ARTICLE XII
Amendment of Articles of Incorporation and Bylaws

The Articles of Incorporation and the Bylaws of the corporation may be repealed, altered, amended or rescinded only by a vote of a majority of the entire Board of Directors or a majority of the outstanding shares of capital stock, voting as classes.
 
[Rest of Page Intentionally Left Blank.  Signature Page Follows]
 
 
 

 
 
EXECUTED to be effective this 10 th day of April 2014.
 
DIGERATI TECHNOLOGIES, INC.
a Nevada corporation
 
       
  By:    
    Arthur L. Smith, Chief Executive Officer  
 
 

Exhibit 3.2
 
FIRST AMENDED & RESTATED BYLAWS
OF
DIGERATI TECHNOLOGIES, INC.
Effective April 10, 2014

ARTICLE I
Offices

The principal executive office of Digerati Technologies, Inc. (the "Corporation") shall be at 3463 Magic Drive, Suite 259, San Antonio, Texas 78229.  The Corporation may also have offices at such other places within or without the State of Nevada, as the Board of Directors shall from time to time determine.

ARTICLE II
Stockholders

SECTION 1.   Place of Meetings .  All annual and special meetings of stockholders shall be held at the principal executive office of the Corporation or at such other place within or without the State of Nevada as the Board of Directors may determine and as designated in the notice of such meeting.

SECTION 2.   Annual Meetings .  A meeting of the stockholders of the Corporation for the election of Directors and for the transaction of any other business of the Corporation shall be held annually at such date and time as the Board of Directors may determine.

SECTION 3.   Special Meetings .  Special meetings of the stockholders of the Corporation for any purpose or purposes may be called at any time by the Board of Directors of the Corporation, or by a committee of the Board of Directors which has been duly designated by the Board of Directors and whose powers and authorities, as provided in a resolution of the Board of Directors or in the Bylaws of the Corporation, include the power and authority to call such meetings but such special meetings may not be called by another person or persons.

SECTION 4.   Conduct of Meetings .  Annual and special meetings shall be conducted in accordance with these Bylaws or as otherwise prescribed by the Board of Directors.  The Chairman of the Board or the Chief Executive Officer of the Corporation shall preside at such meetings.

SECTION 5.   Notice of Meeting .  Written notice stating the place, day and hour of the meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called, shall be mailed by the Secretary or the officer performing his duties, not less than 10 days nor more than 50 days before the meeting to each stockholder of record entitled to vote at such meeting.  If mailed, such notice shall be deemed to be delivered when deposited in the United States mail, addressed to the stockholder at his address as it appears on the stock transfer books or records of the Corporation as of the record date prescribed in Section 6 of this Article II, with postage thereon prepaid.  If a stockholder be present at a meeting, or in writing waives notice thereof before or after the meeting, notice of the meeting to such stockholder shall be unnecessary.  When any stockholders' meeting, either annual or special, is adjourned for 30 days or more, notice of the adjourned meeting shall be given as in the case of an original meeting.  It shall not be necessary to give any notice of the time and place of any meeting adjourned for less than 30 days or of the business to be transacted at such adjourned meeting, other than an announcement at the meeting at which such adjournment is taken.
 
 
 

 
 
SECTION 6.   Fixing of Record Date .  For the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders, or any adjournment thereof, or entitled to express consent to a corporate action in writing without a meeting, or entitled to receive payment of any dividend, or in order to make a determination of stockholders for any other proper purpose, the Board of Directors shall fix in advance a date as the record date for any such determination of stockholders.  Such date in any case shall be not more than sixty days, and in case of a meeting of stockholders, not less than 10 days prior to the date on which the particular action, requiring such determination of stockholders, is to be taken.  If no record date is fixed for the determination of stockholders entitled to notice of or to vote at a meeting of stockholders, or entitled to express consent to a corporate action in writing without a meeting, or entitled to receive payment of a dividend or other distribution, or for any other proper purpose, the close of business on the day next preceding the date on which notice of the meeting is mailed or if notice is waived, the close of business on the day next preceding the day on which the meeting is held or the date on which the resolution of the Board of Directors declaring such dividend or relating to such other proper purpose is adopted, as the case may be, shall be the record date for such determination of stockholders.  When a determination of stockholders entitled to vote at any meeting of stockholders has been made as provided in this Section 6, such determination shall apply to any adjournment thereof; provided that the Board of Directors may fix a new record date for the adjourned meeting.

SECTION 7.   Voting Lists .  The officer or agent having charge of the stock transfer books for shares of the Corporation shall make, at least 10 days before each meeting of stockholders, a complete record of the stockholders entitled to vote at such meeting or any adjournment thereof, with the address of and the number of shares held by each.  The record, for a period of 10 days before such meeting, shall be kept on file at the principal executive office of the Corporation, whether within or outside the State of Nevada, and shall be subject to inspection by any stockholder for any purpose germane to the meeting at any time during usual business hours.  Such record shall also be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any stockholder for any purpose germane to the meeting during the whole time of the meeting.  The original stock transfer books shall be prima facie evidence as to who are the stockholders entitled to examine such record or transfer books or to vote at any meeting of stockholders.
 
 
 

 
 
SECTION 8.   Quorum .  Unless otherwise provided in the Corporation's Restated Articles of Incorporation or applicable law, the holders of one-third of the shares entitled to vote, represented in person or by proxy, shall constitute a quorum at a meeting of the stockholders.  If, however, a quorum shall not be present or represented at any meeting of the stockholders, the stockholders present in person or represented by proxy shall have power to adjourn the meeting from time to time, without notice other than announcement of location, day and hour of the adjourned meeting, until a quorum shall be present or represented.  At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified, unless the adjournment is for more than 30 days or if after the adjournment a new record date is fixed for the adjourned meeting, in which case notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at such meeting.  The stockholders present at a duly organized meeting may continue to transact business until adjournment, and the subsequent withdrawal of any stockholder or the refusal of any stockholder to vote shall not affect the presence of quorum at the meeting.

SECTION 9.   Proxies .  At all meetings of stockholders, a stockholder may vote by proxy executed in writing by the stockholder or by his duly authorized attorney in fact.  Proxies solicited on behalf of the management shall be voted as directed by the stockholder or, in the absence of such direction, as determined by a majority of the Board of Directors.  No proxy shall be valid after seven years from the date of its execution unless otherwise provided in the proxy.

SECTION 10.   Voting .  Except with respect to the election of Directors, the vote of the holders of a majority of the shares entitled to vote and represented in person or by proxy at a meeting at which a quorum is present shall be the act of the stockholders' meeting, unless the vote of a greater number is required by law or the Corporation's Restated Articles of Incorporation.  Directors shall be elected by a plurality of the votes of the shares entitled to vote in the election of Directors and represented in person or by proxy at a meeting at which a quorum is present, unless a greater number is required by law or the Corporation's Restated Articles of Incorporation.  The Board of Directors, in its discretion, or the officer of the Corporation presiding at a meeting of stockholders, in his discretion, may require that any votes cast at such meeting shall be cast by written ballot.

SECTION 11.   Voting of Shares in the Name of Two or More Persons .  When ownership of stock stands in the name of two or more persons, in the absence of written directions to the Corporation to the contrary, at any meeting of the stockholders of the Corporation any one or more of such stockholders may cast, in person or by proxy, all votes to which such ownership is entitled.  In the event an attempt is made to cast conflicting votes, in person or by proxy, by the several persons in whose name shares of stock stand, the vote or votes to which these persons are entitled shall be cast as directed by a majority of those holding such stock and present in person or by proxy at such meeting, but no votes shall be cast for such stock if a majority cannot agree.
 
 
 

 
 
SECTION 12.   V o ti n g   o f   S h a r es   b y   C e r ta i n   H o l d e r s .  Shares standing in the name of another corporation may be voted by any officer, agent or proxy as the bylaws of such corporation may prescribe, or, in the absence of such provision, as the Board of Directors of such corporation may determine.  Shares held by an administrator, executor, guardian or conservator may be voted by him, either in person or by proxy, without a transfer of such shares into his name.  Shares standing in the name of a trustee may be voted by him, either in person or by proxy, but no trustee shall be entitled to vote shares held by him without a transfer of such shares into his name.  Shares standing in the name of a receiver may be voted by such receiver, and shares held by or under the control of a receiver may be voted by such receiver without the transfer thereof into his name if authority to do so is contained in an appropriate order of the court or other public authority by which such receiver was appointed.

A stockholder whose shares are pledged shall be entitled to vote such shares until the shares have been transferred into the name of the pledgee and thereafter the pledgee shall be entitled to vote the shares so transferred.

Neither treasury shares of its own stock held by the Corporation, nor shares held by another corporation, if a majority of the shares entitled to vote for the election of Directors of such other corporation are held by the Corporation, shall be voted at any meeting or counted in determining the total number of outstanding shares at any given time for purposes of any meeting.

SECTION 13.   Action by Written Consent Without a Meeting .  Any action required or permitted by law, the Corporation's Restated Articles of Incorporation or these Bylaws to be taken at a meeting of the stockholders may be taken without a meeting, without prior notice, and without a vote, if a consent in writing, setting forth the action so taken, is signed by the holders of stock having not less than the minimum number of votes that would be necessary to take such action at a meeting at which the holders of all shares entitled to vote on the action were present and voting.  Consent does not have to be unanimous.  Every written consent must bear the date of signature of each stockholder who signs the consent.  No written consent shall be effective to take the action that is the subject of the consent unless, within 60 days after the date of the earliest dated consent delivered to the Corporation in the manner required by this Section 13, a consent or consents signed by the holder or holders of shares having not less than the minimum number of votes that would be necessary to take the action that is the subject of the consent are delivered to the Corporation by delivery to its registered office, its principal place of business, or an officer or agent of the Corporation having custody of the books in which proceedings of meetings of stockholders are recorded.  Delivery shall be by hand or certified or registered mail, return receipt requested.  Delivery to the Corporation's principal place of business shall be addressed to the President or Chief Executive Officer of the Corporation.  Prompt notice of the taking of any action by stockholders without a meeting by less than unanimous written consent shall be given to those stockholders who did not consent in writing to the action.

SECTION 14.   I ns p ect or s   o f   E lecti o n .  In advance of any meeting of stockholders, the Board of Directors may appoint any persons, other than nominees for office, as inspectors of election to act at such meeting or any adjournment thereof.  If inspectors of election are not so appointed, the presiding officer at such meeting may make such appointment at the meeting.  In case any person appointed as inspector fails to appear or fails or refuses to act, the vacancy may be filled by appointment at the meeting by the presiding officer at such meeting.
 
 
 

 
 
Unless otherwise prescribed by applicable law, the duties of such inspectors shall include: determining the number of shares of stock and the voting power of each share, the shares of stock represented at the  meeting, the existence of a quorum, the authenticity, validity and effect of proxies; receiving votes, ballots or consents; hearing and determining all challenges and questions in any way arising in connection with the right to vote; counting and tabulating all votes or consents; determining the result; and such acts as may be proper to conduct the election or vote with fairness to all stockholders

ARTICLE III
Board of Directors

SECTION 1.   General Powers .  The business and affairs of the Corporation shall be managed by or under the direction of the Board of Directors, which may exercise all such powers of the Corporation and do all such lawful acts and things as are not by statute or by the Corporation's Restated Articles of Incorporation or by these Bylaws directed or required to be exercised and done by the stockholders.

SECTION 2.   Number, Term and Election .  The number of Directors of the Corporation shall be such number, not less than one, as shall be provided from time to time in a resolution adopted by the Board of Directors, provided that no decrease in the number of Directors shall have the effect of shortening the term of any incumbent Director, and provided further that no action shall be taken to decrease or increase the number of Directors from time to time unless at least two-thirds of the Directors then in office shall concur in said action.

SECTION 3.   Regular Meetings .  A regular meeting of the Board of Directors shall be held at such time and place as shall be determined by resolution of the Board of Directors without other notice than such resolution.

SECTION 4.   Special Meetings .  Special meetings of the Board of Directors may be called by or at the request of the Chairman of the Board, the Chief Executive Officer or two-thirds of the Directors.  The person calling the special meeting of the Board of Directors may fix any place as the place for holding any special meeting of the Board of Directors called by such persons.

Members of the board of the Directors may participate in special meetings by means of telephone conference or similar communications equipment by which all persons participating in the meeting can hear each other.  Such participation shall constitute presence in person.
 
 
 

 
 
SECTION 5.   Notice .  Written notice of any special meeting shall be given to each Director by mail, at least two days previous thereto, or by facsimile, telephone or telegraph, at least one day previous thereto, or on such shorter notice as the person or persons calling such notice may deem necessary or appropriate in the circumstances.  Any Director may waive notice of any meeting by a writing filed with the Secretary.  The attendance of a Director at a meeting shall constitute a waiver of notice of such meeting, except where a Director attends a meeting for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened.  Neither the business to be transacted at, nor the purpose of, any meeting of the Board of Directors need be specified in the notice or waiver of notice of such meeting.

SECTION 6.   Quorum .  A majority of the total number of Directors shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than such majority is present at a meeting, a majority of the Directors present may adjourn the meeting from time to time.  Notice of any adjourned meeting shall be given in the same manner as prescribed by Section 5 of this Article III.

SECTION 7.   Manner of Acting .  The act of the majority of the Directors present at a meeting at which a quorum is present shall be the act of the Board of Directors, unless a greater number is prescribed by these Bylaws, the Corporation's Restated Articles of Incorporation, or the General Corporation Law of the State of Nevada.

SECTION 8.   Action Without a Meeting .  Any action required or permitted to be taken at a meeting of the Board of Directors or any committee thereof may be taken without a meeting if a consent in writing setting forth the action so taken is signed by all members of the Board of Directors or of the committee, as the case may be, and the writing or writings are filed with the minutes or proceedings of the board or committee.

SECTION 9.   Resignation .  Any Director may resign at any time by sending a written notice of such resignation to the Corporation addressed to the Chairman of the Board.  Unless otherwise specified therein, such resignation shall take effect upon receipt thereof by the Chairman of the Board.

SECTION 10.   Vacancies .  Any vacancy occurring on the Board of Directors, and any directorship to be filled by reason of an increase in the number of Directors, may be filled by the affirmative vote of a majority of the Directors then in office, though less than a quorum, or by election at an annual meeting or at a special meeting of the stockholders held for that purpose.

SECTION 11.   Compensation .  Directors, as such, may be paid their expenses, if any, of attendance at each meeting, and receive compensation for service on the Board of Directors or any committee thereof as the Board of Directors may determine.
 
 
 

 

 
SECTION 12.   Interested Directors .  No contract or transaction between the Corporation and one or more of its Directors or officers, or between the Corporation and any other corporation, partnership, association, or other organization in which one or more of its Directors or officers have a financial interest, shall be void or voidable solely for this reason, or solely because the Director or officer is present at or participates in the meeting of the Board of Directors or committee thereof which authorizes the contract or transaction, or solely because his or their votes are counted for such purpose if (i) the material facts as to his or their relationship or interest and as to the contract or transaction are disclosed or are known to the Board of Directors or the committee, and the Board of Directors or committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested Directors, even though the disinterested Directors be less than a quorum; (ii) the material facts as to his or their relationship or interest and as to the contract or transaction are disclosed or are known to the stockholders entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the stockholders; or (iii) the contract or transaction is fair as to the Corporation as of the time it is authorized, approved or ratified, by the Board of Directors, a committee thereof or the stockholders.  Common or interested Directors may be counted in determining the presence of a quorum at a meeting of the Board of Directors or of a committee which authorizes the contract or transaction.

ARTICLE IV
Committees of the Board of Directors

SECTION 1.   Creation of Committees; Members .  The Board of Directors may, by resolution passed by a majority of the whole board, designate one or more committees, as they may determine to be necessary or appropriate for the conduct of the business of the Corporation, and may prescribe the duties, constitution and procedures thereof.  Each committee shall consist of one or more Directors of the Corporation appointed by the Board of Directors.  The Board of Directors may designate one or more Directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee.

SECTION 2.   Resignation of Members .  Any member of any committee may resign at any time by giving notice to the Chairman of the Board, the Chief Executive Officer, the chairman of such committee, or the Secretary.  Such resignation shall take effect upon receipt of such notice or at any later time specified therein; and, unless otherwise specified therein, acceptance of such resignation shall not be necessary to make it effective.  Any member of any such committee may be removed at any time, either with or without cause, by the affirmative vote of the Board of Directors at any meeting of the Board of Directors.

SECTION 3.   Committee Meetings .  All committees shall keep regular minutes of its proceedings and report the same to the Board of Directors when required.  To the extent applicable, the provisions of Article III of these Bylaws governing the meetings of the Board of Directors shall likewise govern the meetings of any committee thereof.
 
 
 

 
 
ARTICLE V
Officers

SECTION 1.   Positions .  The officers of the Corporation shall be a Chairman of the Board, a President, one or more Vice Presidents, a Secretary and a Treasurer, each of whom shall be elected by the Board of Directors.  The Board of Directors may designate one or more Vice Presidents as Executive Vice President or Senior Vice President.  The Board of Directors may also elect or authorize the appointment of such other officers as the business of the Corporation may require.  The officers shall have such authority and perform such duties as the Board of Directors may from time to time authorize or determine.  In the absence of action by the Board of Directors, the officers shall have such powers and duties as generally pertain to their respective offices.  Any two or more offices may be held by the same person.

SECTION 2.   Election and Term of Office .  The officers of the Corporation shall be elected annually by the Board of Directors at the first meeting of the Board of Directors held after each annual meeting of the stockholders.  If the election of officers is not held at such meeting, such election shall be held as soon thereafter as possible.  Each officer shall hold office until his successor shall have been duly elected and qualified or until his death or until he shall resign or shall have been removed in the manner hereinafter provided.  Election or appointment of an officer, employee or agent shall not of itself create contract rights.  The Board of Directors may authorize the Corporation to enter into an employment contract with any officer in accordance with state law; but no such contract shall impair the right of the Board of Directors to remove any officer at any time in accordance with Section 3 of this Article V.

SECTION 3.   Removal .  Any officer may be removed at any time, with or without cause, by the vote of a majority of the Board of Directors.

SECTION 4.   Vacancies .  A vacancy in any office because of death, resignation, removal, disqualification or otherwise, may be filled by the Board of Directors for the unexpired portion of the term.

SECTION 5.   Remuneration .  The remuneration of the officers shall be fixed from time to time by the Board of Directors, and no officer shall be prevented from receiving such salary by reason of the fact that he is also a Director of the Corporation.

ARTICLE VI
Contracts, Loans, Checks and Deposits

SECTION 1.   Contracts .  To the extent permitted by applicable law, and except as otherwise prescribed by the Corporation's Restated Articles of Incorporation or these Bylaws, the Board of Directors or a duly authorized committee thereof may authorize any officer, employee, or agent of the Corporation to enter into any contract or execute and deliver any instrument in the name of and on behalf of the Corporation.  Such authority may be general or confined to specific instances.
 
 
 

 
 
SECTION 2.   Loans .  No loans shall be contracted on behalf of the Corporation and no evidence of indebtedness shall be issued in its name unless authorized by the Board of Directors.  Such authority may be general or confined to specific instances.

SECTION 3.   Checks, Drafts, Etc .  All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the Corporation shall be signed by one or more officers, employees or agents of the Corporation in such manner, including in facsimile form, as shall from time to time be determined by resolution of the Board of Directors.

SECTION 4.   Deposits .  All funds of the Corporation not otherwise employed shall be deposited from time to time to the credit of the Corporation in any of its duly authorized depositories as the Board of Directors may select.

ARTICLE VII
Certificates for Shares and Their Transfer

SECTION 1.   Certificates for Shares .  The shares of the Corporation shall be represented by certificates signed by the Chairman of the Board or the President or a Vice President and by the Treasurer or an Assistant Treasurer or the Secretary or an Assistant Secretary of the Corporation, and may be sealed with the seal of the Corporation or a facsimile thereof.  Any or all of the signatures upon a certificate may be facsimiles.  If any officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such officer before the certificate is issued, it may be issued by the Corporation with the same effect as if he were such officer at the date of its issue.

SECTION 2.   F o r m   o f   S h a r e   C e r t i f icates .  All certificates representing shares issued by the Corporation shall set forth upon the face or back that the Corporation will furnish to any stockholder upon request and without charge a full statement of the designations, preferences, limitations, and relative rights of the shares of each class authorized to be issued, the variations in the relative rights and preferences between the shares of each such series so far as the same have been fixed and determined, and the authority of the Board of Directors to fix and determine the relative rights and preferences of subsequent series.  Each certificate representing shares shall state upon the face thereof that the Corporation is organized under the laws of the State of Nevada; the name of the person to whom issued; the number and class of shares, the designation of the series, if any, which such certificate represents; the par value of each share represented by such certificate, or a statement that the shares are without par value, and such other matters in regard to the form of the certificates as shall be required by the Nevada General Corporation Law or determined by the Board of Directors.

SECTION 3.   Payment for Shares .  No certificate shall be issued for any share until such share is fully paid.
 
 
 

 
 
SECTION 4.   Transfer of Shares .  Transfer of shares of capital stock of the Corporation shall be made only on its stock transfer books.  Authority for such transfer shall be given only to the holder of record thereof or by his legal representative, who shall furnish proper evidence of such authority, or by his attorney thereunto authorized by power of attorney duly executed and filed with the Corporation.  Such transfer shall be made only on surrender for cancellation of the certificate for such shares.  The person in whose name shares of capital stock stand on the books of the Corporation shall be deemed by the Corporation to be the owner thereof for all purposes.

SECTION 5.   Lost Certificates .  The Board of Directors may direct a new certificate to be issued in place of any certificate theretofore issued by the Corporation alleged to have been lost, stolen, or destroyed, upon the making of an affidavit of that fact by the person claiming the certificate of stock to be lost, stolen, or destroyed.  When authorizing such issue of a new certificate, the Board of Directors may, in its discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen, or destroyed certificate, or his legal representative, to give the Corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the Corporation with respect to the certificate alleged to have been lost, stolen, or destroyed.

ARTICLE VIII
Fiscal Year

The fiscal year of the Corporation shall end on the last day of July of each year or as otherwise established by the Board of Directors.  The Corporation shall be subject to an annual audit as of the end of its fiscal year by independent public accountants appointed by and responsible to the Board of Directors.

ARTICLE IX
Dividends

Dividends upon the stock of the Corporation, subject to the provisions of the Corporation's Restated Articles of Incorporation, if any, may be declared by the Board of Directors at any regular or special meeting, pursuant to law.  Dividends may be paid in cash, in property or in the Corporation's own stock.

ARTICLE X
Indemnification

SECTION 1.   Power to Indemnify in Actions, Suits or Proceedings Other Than Those by or in the Right of the Corporation .  Subject to Section 3 of this Article X, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of the Corporation) by reason of the fact that he or she is or was a Director or officer of the Corporation, or is or was serving at the request of the Corporation as a director or officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, against expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by him or her in connection with such action, suit or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.  The termination of any action, suit or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he or she reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful.
 
 
 

 
 
SECTION 2.   Power to Indemnify in Actions Suits or Proceedings by or in the Right of the Corporation .  Subject to Section 3 of this Article X, the Corporation shall indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending or completed action or suit by or in the right of the Corporation to procure a judgment in its favor by reason of the fact that he or she is or was a Director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection with the defense or settlement of such action or suit if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation; except that no indemnification shall be made in respect of any claim, issue or matter as to which such person shall have been adjudged to be liable to the Corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all the circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which the court shall deem proper.

SECTION 3.   Authorization of Indemnification .  Any indemnification under this Article X (unless ordered by a court) shall be made by the Corporation only as authorized in the specific case upon a determination that indemnification is proper in the circumstances because he or she has met the applicable standard of conduct set forth in Section 1 or Section 2 of this Article X, as the case may be.  Such determination shall be made (i) by the Board of Directors by a majority vote of a quorum consisting of Directors who were not parties to such action, suit or proceeding, or (ii) if such a quorum is not obtainable, or, even if obtainable a quorum of disinterested Directors so directs, by independent legal counsel in a written opinion, or (iii) by the stockholders.  To the extent, however, that a Director or officer of the Corporation has been successful on the merits or otherwise in defense of any action, suit or proceeding described above, or in defense of any claim, issue or matter therein, he or she shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him or her in connection therewith, without the necessity of authorization in the specific case.
 
 
 

 

 
SECTION 4.   Good Faith Defined .  For purposes of any determination under Section 3 of this Article X, a person shall be deemed to have acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation, or, with respect to any criminal action or proceeding, to have had no reasonable cause to believe his conduct was unlawful, if his or her action is based on the records or books of account of the Corporation or another enterprise, or on information supplied to him or her by the officers of the Corporation or another enterprise in the course of their duties, or on the advice of legal counsel for the Corporation or another enterprise or on information or records given or reports made to the Corporation or another enterprise by an independent certified public accountant or by an appraiser or other expert selected with reasonable care by the Corporation or another enterprise.  The term "another enterprise" as used in this Section 4 shall mean any other corporation or any partnership, joint venture, trust, employee benefit plan or other enterprise of which such person is or was serving at the request of the Corporation as a director, officer, employee or agent.  The provisions of this Section 4 shall not be deemed to be exclusive or to limit in any way the circumstances in which a person may be deemed to have met the applicable standard of conduct set forth in Sections 1 or 2 of this Article X, as the case may be.

SECTION 5.   Indemnification by a Court .  Notwithstanding any contrary determination in the specific case under Section 3 of this Article X, and notwithstanding the absence of any determination thereunder, any Director or officer may apply to any court of competent jurisdiction in the State of Nevada for indemnification to the extent otherwise permissible under Sections 1 and 2 of this Article X.  The basis of such indemnification by a court shall be a determination by such court that indemnification of the Director or officer is proper in the circumstances because he or she has met the applicable standards of conduct set forth in Sections 1 or 2 of this Article X, as the case may be.  Neither a contrary determination in the specific case under Section 3 of this Article X nor the absence of any determination thereunder shall be a defense to such application or create a presumption that the Director or officer seeking indemnification has not met any applicable standard of conduct.  Notice of any application for indemnification pursuant to this Section 5 shall be given to the Corporation promptly upon the filing of such application.  If successful, in whole or in part, the Director or officer seeking indemnification shall also be entitled to be paid the expense of prosecuting such application.

SECTION 6.   Expenses Payable in Advance .  Expenses incurred by a Director or officer in defending or investigating a threatened or pending action, suit or proceeding shall be paid by the Corporation in advance of the final disposition of such action, suit or proceeding upon receipt of an undertaking by or on behalf of such Director or officer to repay such amount if it shall ultimately be determined that he or she is not entitled to be indemnified by the Corporation as authorized in this Article X, without regard as to whether such Director or officer has the financial ability to make such repayment.
 
 
 

 

 
SECTION 7.   Non-exclusivity of Indemnification and Advancement of Expenses .  The indemnification and advancement of expenses provided by or granted pursuant to this Article X shall not be deemed exclusive of any other rights to which those seeking indemnification or advancement of expenses may be entitled under any Bylaw, agreement, contract, vote of stockholders or disinterested Directors or pursuant to the direction (howsoever embodied) of any court of competent jurisdiction or otherwise, both as to action in his or her official capacity and as to action in another capacity while holding such office, it being the policy of the Corporation that indemnification of the persons specified in Sections 1 and 2 of this Article X shall be made to the fullest extent permitted by law.  The provisions of this Article X shall not be deemed to preclude the indemnification of any person who is not specified in Sections 1 or 2 of this Article X, but whom the Corporation has the power or obligation to indemnify under the provisions of the General Corporation Law of the State of Nevada, or otherwise.

SECTION 8.   Insurance .  The Corporation may purchase and maintain insurance on behalf of any person who is or was a Director or officer of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise against any liability asserted against him or her and incurred by him or her in any such capacity, or arising out of his status as such, whether or not the Corporation would have the power or the obligation to indemnify him or her against such liability under the provisions of this Article X.

SECTION 9.   Certain Definitions .  For purposes of this Article X, references to "the Corporation" shall include, in addition to the resulting corporation, any constituent corporation (including any constituent of a constituent) absorbed in a consolidation or merger which, if its separate existence had continued, would have had power and authority to indemnify its directors or officers, so that any person who is or was a director or officer of such constituent corporation, or is or was serving at the request of such constituent corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, shall stand in the same position under the provisions of this Article X with respect to the resulting or surviving corporation as he or she would have with respect to such constituent corporation if its separate existence had continued.  For purposes of this Article X, references to "fines" shall include any excise taxes assessed on a person with respect to an employee benefit plan; and references to "serving at the request of the Corporation" shall include any service as a director, officer, employee or agent of the Corporation which imposes duties on, or involves services by, such Director or officer with respect to an employee benefit plan, its participants or beneficiaries; and a person who acted in good faith and in a manner he or she reasonably believed to be in the interest of the participants and beneficiaries of an employee benefit plan shall be deemed to have acted in a manner "not opposed to the best interests of the Corporation" as referred to in this Article X.
 
 
 

 
 
SECTION 10.   Survival of Indemnification and Advancement of Expenses .  The indemnification and advancement of expenses provided by, or granted pursuant to, this Article X shall, unless otherwise provided when authorized or ratified, continue as to a person who has ceased to be a Director or officer and shall inure to the benefit of the heirs, executors and administrators of such a person.

SECTION 11.   Limitation on Indemnification .  Notwithstanding anything contained in this Article X to the contrary, except for proceedings to enforce rights to indemnification (which shall be governed by Section 5 of this Article X), the Corporation shall not be obligated to indemnify any Director or officer in connection with a proceeding (or part thereof) initiated by such person unless such proceeding (or part thereof) was authorized or consented to by the Board of Directors of the Corporation.

SECTION 12.   Indemnification of Employees and Agents .  The Corporation may, to the extent authorized from time to time by the Board of Directors, provide rights to indemnification and to the advancement of expenses to employees and agents of the Corporation similar to those conferred in this Article X to Directors and officers of the Corporation.

ARTICLE XI
Corporate Seal

The corporate seal shall have inscribed thereon the name of the Corporation and may be used by causing it or a facsimile thereof to be impressed or affixed or in any other manner reproduced.

ARTICLE XII
Amendments

These Bylaws may be repealed, altered, amended or rescinded by the stockholders of the Corporation or the Board of Directors; provided that notice of such repeal, alteration, amendment or rescission is contained in the notice of such meeting of stockholders or the Board of Directors, as the case may be.  All such action must be approved by either the holders of not less than a majority of the outstanding shares of capital stock of the Corporation entitled to vote thereon or by two thirds of the entire Board of Directors, in each case at a legal meeting held in accordance with the provisions of these Bylaws.
 
 
 

 
 
 
CERTIFICATE BY CHIEF EXECUTIVE OFFICER

The undersigned, being the Chief Executive Officer of DIGERATI TECHNOLOGIES, INC., hereby certifies that the foregoing First Amended and Restated Bylaws were duly adopted by the Directors of said Corporation, effective April 10, 2014.

IN WITNESS WHEREOF , I have signed this certificate on this 10 th day of April, 2014.


____________________________________
Arthur L.  Smith, Chief Executive Officer

 


Exhibit 99.1
 

Digerati’s Chapter 11 Plan Approved

April 10, 2014 - Digerati Technologies, Inc. (OTC Pink: DTGIQ) today reported that it received court approval of its Chapter 11 Plan of Reorganization (“Plan”).  The Plan provides for the sale of the Company’s two oilfield services subsidiaries, Dishon Disposal, Inc. (“Dishon”) and Hurley Enterprises, Inc. (“Hurley”).

Under the court-approved restructuring plan, Digerati will eliminate approximately $63 million in debt through the sale of Dishon and Hurley and emerge from Chapter 11 Bankruptcy as a “leaner” reorganized company that will continue its cloud communication business.  The restructuring plan provides for any surplus value from the sale of Dishon and Hurley to be distributed to the reorganized Digerati and to creditors affiliated with the former owners of Dishon and Hurley.

Other material features of the Plan include an increase in the authorized common stock of the Company, the addition of two members to the Company’s Board of Directors, and establishment of a Grantor Trust and Disbursing Agent responsible for distribution of the proceeds from the sale of Dishon and Hurley and any retained litigation claims, as specified in the Plan.

Pursuant to the Plan, Mr. James J. Davis and Mr. William E. McIlwain were appointed as directors of the Company.  Mr. Arthur L. Smith will continue as a director, President and CEO and Mr. Antonio Estrada will continue as CFO.
 
Mr. Davis is a seasoned financial executive with more than 40 years’ experience in domestic and international energy and industrial companies.  He began his career with Gulf Oil Corporation. After serving in various domestic and international treasury positions, Mr. Davis moved on to MAPCO Inc. and then to Parker Drilling Company where he served as SVP of Finance and CFO until 2002.  After a short while with a private equity investment firm, he became CFO of CapRock Communications.  In 2009, he joined Express Energy Services as CFO.  Mr. Davis retired from Express in 2013 and is now a private investor and director of a not-for-profit organization.  Mr. Davis holds a BS degree in Mechanical Engineering from the University of Colorado and a MS degree in Industrial Administration from Purdue University.  Mr. Davis holds a CPA certificate in the State of Oklahoma.
 
Mr.  McIlwain is co-founder of Gary Greene Realtors which he, along with his partner, built to become the largest and most productive real estate company in Houston, Texas and the 50th largest in the United States.  In 2000, Prudential Real Estate Services provided a leveraged buyout and the company was sold to become Prudential Gary Greene Realtors.  Mr. McIlwain remained a partner until October 31, 2004 when he sold his interest and retired from the real estate business.   Since that time, he has been involved in commercial real estate site location and sales and more recently in industrial pipe sales throughout the southern United States.  His professional career included director of the Houston Association of Realtors (HAR); chairman of the HAR professional standards committee; chairman of the HAR economic development committee; HAR MLS committee; HAR secretary-treasurer; director of the Texas Association of Realtors; five terms on the advisory board of the Better Homes and Gardens Real Estate Service; one term on the national advisory council for Prudential Real Estate Affiliates; member of the Prudential Relocation Advisory Council; director of the Greater Houston Builders Association; member of the USAA Real Estate Advisory Board; director of the National Association of Realtors; and past Platinum Broker Member of the Cendant Mobility Broker Network.
 
 
 

 
 
Mr. Arthur L. Smith, CEO, stated, "The Company has emerged with a clean capital structure and healthier balance sheet while adding seasoned experience to its board of directors.  In addition to revitalizing our core cloud communication business, we intend to regain compliance with our SEC reporting while working diligently towards increasing shareholder value."

ABOUT DIGERATI TECHNOLOGIES, INC.

Digerati Technologies, Inc. (“Digerati”) is a publicly-traded company with operations in the cloud communications industry and oilfield services industry.  Digerati is a three-time recipient of Deloitte and Touche's Fast 500 Award for recognition as one of the 500 fastest growing technology companies in North America.  Through its subsidiary, Shift8 Technologies, Inc., Digerati is meeting the global needs of businesses that are seeking simple, flexible, and cost effective communication solutions. The Company’s cloud-based services include a fully hosted IP/PBX, VoIP transport, SIP trunking, and customized VoIP solutions for specialized applications.  Services are delivered with unparalleled reliability and performance over Shift8’s carrier-class global VoIP network, which has been built over the course of a decade.  For more information visit www.digerati-inc.com .

Dishon Disposal, Inc. and Hurley Enterprises, Inc. are both located in the Bakken region of North Dakota and Montana, one of the most important oil fields in the world today.  Dishon Disposal Inc. is a waste disposal facility with a 25 year track record, focusing on solid and liquid wastes from oil field and drilling processes.  Hurley Enterprises, Inc. is an oil field support services company that functions as a drilling site service company, providing skid houses, telecommunication services, booster booths, Porta-Potties, generators, potable water, and mess halls in service to many of the major drilling contractors and oil companies in the Bakken region.

FORWARD LOOKING STATEMENTS

The information in this news release includes certain forward-looking statements that are based upon assumptions that in the future may prove not to have been accurate and are subject to significant risks and uncertainties, including statements related to the future financial performance of the Company.  Although the Company believes that the expectations reflected in the forward-looking statements are reasonable, it can give no assurance that such expectations or any of its forward-looking statements will prove to be correct.  Factors that could cause results to differ include, but are not limited to, successful execution of growth strategies, product development and acceptance, the impact of competitive services and pricing, general economic conditions, and other risks and uncertainties described in the Company's periodic filings with the Securities and Exchange Commission.

CONTACT

Jack Eversull
The Eversull Group
(972) 571-1624
(214) 469-2361 fax
jack@theeversullgroup.com