WFS FINANCIAL AUTO LOANS INC
8-K, EX-25.1, 2001-01-16
ASSET-BACKED SECURITIES
Previous: WFS FINANCIAL AUTO LOANS INC, 8-K, 2001-01-16
Next: WFS FINANCIAL AUTO LOANS INC, 8-K, 2001-01-16



<PAGE>   1


--------------------------------------------------------------------------------
                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                              --------------------

                                    FORM T-1

                    STATEMENT OF ELIGIBILITY UNDER THE TRUST
                    INDENTURE ACT OF 1939 OF A CORPORATION
                    DESIGNATED TO ACT AS TRUSTEE

                    CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY
                    OF A TRUSTEE PURSUANT TO SECTION 305(b)(2)

                         ------------------------------

                              BANKERS TRUST COMPANY
               (Exact name of trustee as specified in its charter)

               NEW YORK                                     13-4941247
  (Jurisdiction of Incorporation or                      (I.R.S. Employer
organization if not a U.S. national bank)               Identification no.)

          FOUR ALBANY STREET
          NEW YORK, NEW YORK                                   10006
         (Address of principal                              (Zip Code)
          executive offices)

                              BANKERS TRUST COMPANY
                                LEGAL DEPARTMENT
                         130 LIBERTY STREET, 31ST FLOOR
                            NEW YORK, NEW YORK 10006
                                 (212) 250-2201
            (Name, address and telephone number of agent for service)
             --------------------------------------------------------

                           WFS RECEIVABLES CORPORATION
             (Exact name of Registrant as specified in its charter)

          NEVADA                                     33-0885464
(State or other jurisdiction                        (IRS Employer
     or organization)                             Identification no.)


                             6655 WEST SAHARA AVENUE
                             LAS VEGAS, NEVEDA 89102
                (Address, including zip code and telephone number
                         of principal executive offices)

                        WFS FINANCIAL 2001-A OWNER TRUST
           $1,000,000,000 AUTO RECEIVABLE BACKED NOTES, SERIES 2001-A
                       (Title of the indenture securities)


<PAGE>   2



ITEM 1. GENERAL INFORMATION.

     Furnish the following information as to the trustee.

     (a)  Name and address of each examining or supervising authority to which
          it is subject.

     NAME                                                 ADDRESS
     ----                                                 -------
     Federal Reserve Bank (2nd District)                  New York, NY
     Federal Deposit Insurance Corporation                Washington, D.C.
     New York State Banking Department                    Albany, NY

     (b)  Whether it is authorized to exercise corporate trust powers.
          Yes.

ITEM 2. AFFILIATIONS WITH OBLIGOR.

     If the obligor is an affiliate of the Trustee, describe each such
affiliation.

     None.

ITEM 3. -15. NOT APPLICABLE

ITEM 16. LIST OF EXHIBITS.

         EXHIBIT 1 - Restated Organization Certificate of
                     Bankers Trust Company dated August 6, 1998,
                     Certificate of Amendment of the Organization
                     Certificate of Bankers Trust Company dated
                     September 25, 1998, and Certificate of
                     Amendment of the Organization Certificate of
                     Bankers Trust Company dated December 16,
                     1998, copies attached.

         EXHIBIT 2 - Certificate of Authority to commence
                     business - Incorporated herein by reference
                     to Exhibit 2 filed with Form T-1 Statement,
                     Registration No. 33-21047.


         EXHIBIT 3 - Authorization of the Trustee to exercise
                     corporate trust powers - Incorporated herein
                     by reference to Exhibit 2 filed with Form
                     T-1 Statement, Registration No. 33-21047.

         EXHIBIT 4 - Existing By-Laws of Bankers Trust
                     Company, as amended on June 22, 1999. Copy
                     attached.


                                       -2-


<PAGE>   3






          EXHIBIT 5 - Not applicable.

          EXHIBIT 6 - Consent of Bankers Trust Company
                      required by Section 321(b) of the Act. -
                      Incorporated herein by reference to Exhibit
                      4 filed with Form T-1 Statement,
                      Registration No. 22-18864.

          EXHIBIT 7 - The latest report of condition of
                      Bankers Trust Company dated as of September
                      30, 2000. Copy attached.

          EXHIBIT 8 - Not Applicable.

          EXHIBIT 9 - Not Applicable.



                                      -3-
<PAGE>   4

                                   SIGNATURE

     Pursuant to the requirements of the Trust Indenture Act of 1939, as
amended, the trustee, Bankers Trust Company, a corporation organized and
existing under the laws of the State of New York, has duly caused this
statement of eligibility to be signed on its behalf by the undersigned,
thereunto duly authorized, all in The City of New York, and State of New York,
on this 11th day of January, 2001.

                                        BANKERS TRUST COMPANY


                                        By: /s/ CHARLES C. GREITER
                                            ------------------------------------
                                            Charles C. Greiter
                                            Vice President




                                      -4-
<PAGE>   5



                               State of New York,

                               Banking Department


     I, MANUEL KURSKY, Deputy Superintendent of Banks of the State of New York,
DO HEREBY APPROVE the annexed Certificate entitled "CERTIFICATE OF AMENDMENT OF
THE ORGANIZATION CERTIFICATE OF BANKERS TRUST COMPANY UNDER SECTION 8005 OF THE
BANKING LAW," dated September 16, 1998, providing for an increase in authorized
capital stock from $3,001,666,670 consisting of 200,166,667 shares with a par
value of $10 each designated as Common Stock and 1,000 shares with a par value
of $1,000,000 each designated as Series Preferred Stock to $3,501,666,670
consisting of 200,166,667 shares with a par value of $10 each designated as
Common Stock and 1,500 shares with a par value of $1,000,000 each designated as
Series Preferred Stock.

     WITNESS, my hand and official seal of the Banking Department at the City of
New York, this 25TH day of SEPTEMBER in the Year of our Lord one thousand nine
hundred and NINETY-EIGHT.


                                              Manuel Kursky
                                     -----------------------------------
                                     Deputy Superintendent of Banks



<PAGE>   6





                                    RESTATED
                                  ORGANIZATION
                                   CERTIFICATE
                                       OF
                              BANKERS TRUST COMPANY


                          ----------------------------

                               Under Section 8007
                               Of the Banking Law

                          ----------------------------















                              Bankers Trust Company
                               130 Liberty Street
                              New York, N.Y. 10006




  Counterpart Filed in the Office of the Superintendent of Banks, State of New
                             York, August 31, 1998





<PAGE>   7



                        RESTATED ORGANIZATION CERTIFICATE
                                       OF
                                  BANKERS TRUST
                      Under Section 8007 of the Banking Law

                          -----------------------------

     We, James T. Byrne, Jr. and Lea Lahtinen, being respectively a Managing
Director and an Assistant Secretary and a Vice President and an Assistant
Secretary of BANKERS TRUST COMPANY, do hereby certify:

     1. The name of the corporation is Bankers Trust Company.

     2. The organization certificate of the corporation was filed by the
Superintendent of Banks of the State of New York on the March 5, 1903.

     3. The text of the organization certificate, as amended heretofore, is
hereby restated without further amendment or change to read as herein set forth
in full, to wit:

                          "Certificate of Organization
                                       of
                              Bankers Trust Company

     Know All Men By These Presents That we, the undersigned, James A. Blair,
James G. Cannon, E. C. Converse, Henry P. Davison, Granville W. Garth, A. Barton
Hepburn, Will Logan, Gates W. McGarrah, George W. Perkins, William H. Porter,
John F. Thompson, Albert H. Wiggin, Samuel Woolverton and Edward F. C. Young,
all being persons of full age and citizens of the United States, and a majority
of us being residents of the State of New York, desiring to form a corporation
to be known as a Trust Company, do hereby associate ourselves together for that
purpose under and pursuant to the laws of the State of New York, and for such
purpose we do hereby, under our respective hands and seals, execute and duly
acknowledge this Organization Certificate in duplicate, and hereby specifically
state as follows, to wit:

     I. The name by which the said corporation shall be known is Bankers Trust
Company.

     II. The place where its business is to be transacted is the City of New
York, in the State of New York.

     III. Capital Stock: The amount of capital stock which the corporation is
hereafter to have is Three Billion One Million, Six Hundred Sixty-Six Thousand,
Six Hundred Seventy Dollars ($3,001,666,670), divided into Two Hundred Million,
One Hundred Sixty-Six Thousand, Six Hundred Sixty-Seven (200,166,667) shares
with a par value of $10 each designated as Common Stock and 1,000 shares with a
par value of One Million Dollars ($1,000,000) each designated as Series
Preferred Stock.

     (a) Common Stock



<PAGE>   8

     1. Dividends: Subject to all of the rights of the Series Preferred Stock,
dividends may be declared and paid or set apart for payment upon the Common
Stock out of any assets or funds of the corporation legally available for the
payment of dividends.

     2. Voting Rights: Except as otherwise expressly provided with respect to
the Series Preferred Stock or with respect to any series of the Series Preferred
Stock, the Common Stock shall have the exclusive right to vote for the election
of directors and for all other purposes, each holder of the Common Stock being
entitled to one vote for each share thereof held.

     3. Liquidation: Upon any liquidation, dissolution or winding up of the
corporation, whether voluntary or involuntary, and after the holders of the
Series Preferred Stock of each series shall have been paid in full the amounts
to which they respectively shall be entitled, or a sum sufficient for the
payment in full set aside, the remaining net assets of the corporation shall be
distributed pro rata to the holders of the Common Stock in accordance with their
respective rights and interests, to the exclusion of the holders of the Series
Preferred Stock.

     4. Preemptive Rights: No holder of Common Stock of the corporation shall be
entitled, as such, as a matter of right, to subscribe for or purchase any part
of any new or additional issue of stock of any class or series whatsoever, any
rights or options to purchase stock of any class or series whatsoever, or any
securities convertible into, exchangeable for or carrying rights or options to
purchase stock of any class or series whatsoever, whether now or hereafter
authorized, and whether issued for cash or other consideration, or by way of
dividend or other distribution.

     (b) Series Preferred Stock

     1. Board Authority: The Series Preferred Stock may be issued from time to
time by the Board of Directors as herein provided in one or more series. The
designations, relative rights, preferences and limitations of the Series
Preferred Stock, and particularly of the shares of each series thereof, may, to
the extent permitted by law, be similar to or may differ from those of any other
series. The Board of Directors of the corporation is hereby expressly granted
authority, subject to the provisions of this Article III, to issue from time to
time Series Preferred Stock in one or more series and to fix from time to time
before issuance thereof, by filing a certificate pursuant to the Banking Law,
the number of shares in each such series of such class and all designations,
relative rights (including the right, to the extent permitted by law, to convert
into shares of any class or into shares of any series of any class), preferences
and limitations of the shares in each such series, including, buy without
limiting the generality of the foregoing, the following:

          (i) The number of shares to constitute such series (which number may
     at any time, or from time to time, be increased or decreased by the Board
     of Directors, notwithstanding that shares of the series may be outstanding
     at the time of such increase or decrease, unless the Board of Directors
     shall have otherwise provided in creating such series) and the distinctive
     designation thereof;

          (ii) The dividend rate on the shares of such series, whether or not
     dividends on the shares of such series shall be cumulative, and the date or
     dates, if any, from which dividends thereon shall be cumulative;

          (iii) Whether or not the share of such series shall be redeemable,
     and, if redeemable, the date or dates upon or after which they shall be
     redeemable, the amount or amounts per share (which shall be, in the case of
     each share, not less than its preference upon involuntary liquidation, plus
     an amount equal to all dividends thereon accrued and

<PAGE>   9

     unpaid, whether or not earned or declared) payable thereon in the case of
     the redemption thereof, which amount may vary at different redemption dates
     or otherwise as permitted by law;

          (iv) The right, if any, of holders of shares of such series to convert
     the same into, or exchange the same for, Common Stock or other stock as
     permitted by law, and the terms and conditions of such conversion or
     exchange, as well as provisions for adjustment of the conversion rate in
     such events as the Board of Directors shall determine;

          (v) The amount per share payable on the shares of such series upon the
     voluntary and involuntary liquidation, dissolution or winding up of the
     corporation;

          (vi) Whether the holders of shares of such series shall have voting
     power, full or limited, in addition to the voting powers provided by law
     and, in case additional voting powers are accorded, to fix the extent
     thereof; and

          (vii) Generally to fix the other rights and privileges and any
     qualifications, limitations or restrictions of such rights and privileges
     of such series, provided, however, that no such rights, privileges,
     qualifications, limitations or restrictions shall be in conflict with the
     organization certificate of the corporation or with the resolution or
     resolutions adopted by the Board of Directors providing for the issue of
     any series of which there are shares outstanding.

     All shares of Series Preferred Stock of the same series shall be identical
in all respects, except that shares of any one series issued at different times
may differ as to dates, if any, from which dividends thereon may accumulate. All
shares of Series Preferred Stock of all series shall be of equal rank and shall
be identical in all respects except that to the extent not otherwise limited in
this Article III any series may differ from any other series with respect to any
one or more of the designations, relative rights, preferences and limitations
described or referred to in subparagraphs (I) to (vii) inclusive above.

     2. Dividends: Dividends on the outstanding Series Preferred Stock of each
series shall be declared and paid or set apart for payment before any dividends
shall be declared and paid or set apart for payment on the Common Stock with
respect to the same quarterly dividend period. Dividends on any shares of Series
Preferred Stock shall be cumulative only if and to the extent set forth in a
certificate filed pursuant to law. After dividends on all shares of Series
Preferred Stock (including cumulative dividends if and to the extend any such
shares shall be entitled thereto) shall have been declared and paid or set apart
for payment with respect to any quarterly dividend period, then and not
otherwise so long as any shares of Series Preferred Stock shall remain
outstanding, dividends may be declared and paid or set apart for payment with
respect to the same quarterly dividend period on the Common Stock out the assets
or funds of the corporation legally available therefor.

     All Shares of Series Preferred Stock of all series shall be of equal rank,
preference and priority as to dividends irrespective of whether or not the rates
of dividends to which the same shall be entitled shall be the same and when the
stated dividends are not paid in full, the shares of all series of the Series
Preferred Stock shall share ratably in the payment thereof in accordance with
the sums which would by payable on such shares if all dividends were paid in
full, provided, however, that nay two or more series of the Series Preferred
Stock may differ from each other as to the existence and extent of the right to
cumulative dividends, as aforesaid.

     3. Voting Rights: Except as otherwise specifically provided in the
certificate filed pursuant to law with respect to any series of the Series
Preferred Stock, or as otherwise provided by law, the Series Preferred Stock
shall not have any right to vote for the election of directors or

<PAGE>   10

for any other purpose and the Common Stock shall have the exclusive right to
vote for the election of directors and for all other purposes.

     4. Liquidation: In the event of any liquidation, dissolution or winding up
of the corporation, whether voluntary or involuntary, each series of Series
Preferred Stock shall have preference and priority over the Common Stock for
payment of the amount to which each outstanding series of Series Preferred Stock
shall be entitled in accordance with the provisions thereof and each holder of
Series Preferred Stock shall be entitled to be paid in full such amount, or have
a sum sufficient for the payment in full set aside, before any payments shall be
made to the holders of the Common Stock. If, upon liquidation, dissolution or
winding up of the corporation, the assets of the corporation or proceeds
thereof, distributable among the holders of the shares of all series of the
Series Preferred Stock shall be insufficient to pay in full the preferential
amount aforesaid, then such assets, or the proceeds thereof, shall be
distributed among such holders ratably in accordance with the respective amounts
which would be payable if all amounts payable thereon were paid in full. After
the payment to the holders of Series Preferred Stock of all such amounts to
which they are entitled, as above provided, the remaining assets and funds of
the corporation shall be divided and paid to the holders of the Common Stock.

     5. Redemption: In the event that the Series Preferred Stock of any series
shall be made redeemable as provided in clause (iii) of paragraph 1 of section
(b) of this Article III, the corporation, at the option of the Board of
Directors, may redeem at any time or times, and from time to time, all or any
part of any one or more series of Series Preferred Stock outstanding by paying
for each share the then applicable redemption price fixed by the Board of
Directors as provided herein, plus an amount equal to accrued and unpaid
dividends to the date fixed for redemption, upon such notice and terms as may be
specifically provided in the certificate filed pursuant to law with respect to
the series.

     6. Preemptive Rights: No holder of Series Preferred Stock of the
corporation shall be entitled, as such, as a matter or right, to subscribe for
or purchase any part of any new or additional issue of stock of any class or
series whatsoever, any rights or options to purchase stock of any class or
series whatsoever, or any securities convertible into, exchangeable for or
carrying rights or options to purchase stock of any class or series whatsoever,
whether now or hereafter authorized, and whether issued for cash or other
consideration, or by way of dividend.

     (c) Provisions relating to Floating Rate Non-Cumulative Preferred Stock,
Series A. (Liquidation value $1,000,000 per share.)

     1. Designation: The distinctive designation of the series established
hereby shall be "Floating Rate Non-Cumulative Preferred Stock, Series A"
(hereinafter called "Series A Preferred Stock").

     2. Number: The number of shares of Series A Preferred Stock shall initially
be 250 shares. Shares of Series A Preferred Stock redeemed, purchased or
otherwise acquired by the corporation shall be cancelled and shall revert to
authorized but unissued Series Preferred Stock undesignated as to series.

     3. Dividends:

     (a) Dividend Payments Dates. Holders of the Series A Preferred Stock shall
be entitled to receive non-cumulative cash dividends when, as and if declared by
the Board of Directors of the corporation, out of funds legally available
therefor, from the date of original issuance of such shares (the "Issue Date")
and such dividends will be payable on March 28, June 28, September 28 and
December 28 of each year (:Dividend Payment Date") commencing September 28,
1990, at a rate per annum as determined in paragraph 3(b) below. The period
beginning on the Issue Date and ending on the day preceding the firs Dividend
Payment Date and

<PAGE>   11

each successive period beginning on a Dividend Payment Date and ending on the
date preceding the next succeeding Dividend Payment Date is herein called a
"Dividend Period". If any Dividend payment Date shall be, in The City of New
York, a Sunday or a legal holiday or a day on which banking institutions are
authorized by law to close, then payment will be postponed to the next
succeeding business day with the same force and effect as if made on the
Dividend Payment Date, and no interest shall accrue for such Dividend Period
after such Dividend Payment Date.

     (b) Dividend Rate. The dividend rare from time to time payable in respect
of Series A Preferred Stock (the "Dividend Rate") shall be determined on the
basis of the following provisions:

     (i) On the Dividend Determination Date, LIBOR will be determined on the
basis of the offered rates for deposits in U.S. dollars having a maturity of
three months commencing on the second London Business Day immediately following
such Dividend Determination Date, as such rates appear on the Reuters Screen
LIBO Page as of 11:00 A.M. London time, on such Dividend Determination Date. If
at least two such offered rates appear on the Reuters Screen LIBO Page, LIBOR in
respect of such Dividend Determination Dates will be the arithmetic mean
(rounded to the nearest one-hundredth of a percent, with five one-thousandths of
a percent rounded upwards) of such offered rates. If fewer than those offered
rates appear, LIBOR in respect of such Dividend Determination Date will be
determined as described in paragraph (ii) below.

     (ii) On any Dividend Determination Date on which fewer than those offered
rates for the applicable maturity appear on the Reuters Screen LIBO Page as
specified in paragraph (I) above, LIBOR will be determined on the basis of the
rates at which deposits in U.S. dollars having a maturity of three months
commending on the second London Business Day immediately following such Dividend
Determination Date and in a principal amount of not less than $1,000,000 that is
representative of a single transaction in such market at such time are offered
by three major banks in the London interbank market selected by the corporation
at approximately 11:00 A.M., London time, on such Dividend Determination Date to
prime banks in the London market. The corporation will request the principal
London office of each of such banks to provide a quotation of its rate. If at
least two such quotations are provided, LIBOR in respect of such Dividend
Determination Date will be the arithmetic mean (rounded to the nearest
one-hundredth of a percent, with five one-thousandths of a percent rounded
upwards) of such quotations. If fewer than two quotations are provided, LIBOR in
respect of such Dividend Determination Date will be the arithmetic mean (rounded
to the nearest one-hundredth of a percent, with five one-thousandths of a
percent rounded upwards) of the rates quoted by three major banks in New York
City selected by the corporation at approximately 11:00 A.M., New York City
time, on such Dividend Determination Date for loans in U.S. dollars to leading
European banks having a maturity of three months commencing on the second London
Business Day immediately following such Dividend Determination Date and in a
principal amount of not less than $1,000,000 that is representative of a single
transaction in such market at such time; provided, however, that if the banks
selected as aforesaid by the corporation are not quoting as aforementioned in
this sentence, then, with respect to such Dividend Period, LIBOR for the
preceding Dividend Period will be continued as LIBOR for such Dividend Period.

     (ii) The Dividend Rate for any Dividend Period shall be equal to the lower
of 18% of 50 basis points above LIBOR for such Dividend Period as LIBOR is
determined by sections (I) or (ii) above.

     As used above, the term "Dividend Determination Date" shall mean, with
resect to any Dividend Period, the second London Business Day prior to the
commencement of such Dividend Period; and the term "London Business Day" shall
mean any day that is not a Saturday or Sunday and that, in New York City, is not
a day on which banking institutions generally are authorized or required by law
or executive order to close and that is a day on which dealings in deposits in
U.S. dollars are transacted in the London interbank market.

<PAGE>   12

     4. Voting Rights: The holders of the Series A Preferred Stock shall have
the voting power and rights set forth in this paragraph 4 and shall have no
other voting power or rights except as otherwise may from time to time be
required by law.

     So long as any shares of Series A Preferred Stock remain outstanding, the
corporation shall not, without the affirmative vote or consent of the holders of
at least a majority of the votes of the Series Preferred Stock entitled to vote
outstanding at the time, given in person or by proxy, either in writing or by
resolution adopted at a meeting at which the holders of Series A Preferred Stock
(alone or together with the holders of one or more other series of Series
Preferred Stock at the time outstanding and entitled to vote) vote separately as
a class, alter the provisions of the Series Preferred Stock so as to materially
adversely affect its rights; provided, however, that in the event any such
materially adverse alteration affects the rights of only the Series A Preferred
Stock, then the alteration may be effected with the vote or consent of at least
a majority of the votes of the Series A Preferred Stock; provided, further, that
an increase in the amount of the authorized Series Preferred Stock and/or the
creation and/or issuance of other series of Series Preferred Stock in accordance
with the organization certificate shall not be, nor be deemed to be, materially
adverse alterations. In connection with the exercise of the voting rights
contained in the preceding sentence, holders of all series of Series Preferred
Stock which are granted such voting rights (of which the Series A Preferred
Stock is the initial series) shall vote as a class (except as specifically
provided otherwise) and each holder of Series A Preferred Stock shall have one
vote for each share of stock held and each other series shall have such number
of votes, if any, for each share of stock held as may be granted to them.

     The foregoing voting provisions will not apply if, in connection with the
matters specified, provision is made for the redemption or retirement of all
outstanding Series A Preferred Stock.

     5. Liquidation: Subject to the provisions of section (b) of this Article
III, upon any liquidation, dissolution or winding up of the corporation, whether
voluntary or involuntary, the holders of the Series A Preferred Stock shall have
preference and priority over the Common Stock for payment out of the assets of
the corporation or proceeds thereof, whether from capital or surplus, of
$1,000,000 per share (the "liquidation value") together with the amount of all
dividends accrued and unpaid thereon, and after such payment the holders of
Series A Preferred Stock shall be entitled to no other payments.

     6. Redemption: Subject to the provisions of section (b) of this Article
III, Series A Preferred Stock may be redeemed, at the option of the corporation
in whole or part, at any time or from time to time at a redemption price of
$1,000,000 per share, in each case plus accrued and unpaid dividends to the date
of redemption.

     At the option of the corporation, shares of Series A Preferred Stock
redeemed or otherwise acquired may be restored to the status of authorized but
unissued shares of Series Preferred Stock.

     In the case of any redemption, the corporation shall give notice of such
redemption to the holders of the Series A Preferred Stock to be redeemed in the
following manner: a notice specifying the shares to be redeemed and the time and
place or redemption (and, if less than the total outstanding shares are to be
redeemed, specifying the certificate numbers and number of shares to be
redeemed) shall be mailed by first class mail, addressed to the holders of
record of the Series A Preferred Stock to be redeemed at their respective
addressees as the same shall appear upon the books of the corporation, not more
than sixty (60) days and not less than thirty (30) days previous to the date
fixed for redemption. In the event such notice is not given to any shareholder
such failure to give notice shall not affect the notice given to other
shareholders. If less than the whole amount of outstanding Series A Preferred
Stock is to be redeemed, the shares to be redeemed shall be selected by lot or
pro rata in any manner determined by resolution of the Board

<PAGE>   13

of Directors to b fair and proper. From and after the date fixed in any such
notice as the date of redemption (unless default shall be made by the
corporation in providing moneys at the time and place of redemption for the
payment of the redemption price) all dividends upon the Series A Preferred Stock
so called for redemption shall cease to accrue, and all rights of the holders of
said Series A Preferred Stock as stockholders in the corporation, except the
right to receive the redemption price (without interest) upon surrender of the
certificate representing the Series A Preferred Stock so called for redemption,
duly endorsed for transfer, if required, shall cease and terminate. The
corporation's obligation to provide moneys in accordance with the preceding
sentence shall be deemed fulfilled if, on or before the redemption date, the
corporation shall deposit with a bank or trust company (which may e an affiliate
of the corporation) having an office in the Borough of Manhattan, City of New
York, having a capital and surplus of at least $5,000,000 funds necessary for
such redemption, in trust with irrevocable instructions that such funds be
applied to the redemption of the shares of Series A Preferred Stock so called
for redemption. Any interest accrued on such funds shall be paid to the
corporation from time to time. Any funds so deposited and unclaimed at the end
of two (2) years from such redemption date shall be released or repaid to the
corporation, after which the holders of such shares of Series A Preferred Stock
so called for redemption shall look only to the corporation for payment of the
redemption price.

     IV. The name, residence and post office address of each member of the
corporation are as follows:

<TABLE>
<CAPTION>

     Name                      RESIDENCE                              POST OFFICE ADDRESS
     ----                      ---------                              -------------------
<S>                            <C>                                    <C>
James A. Blair                 9 West 50th Street,                    33 Wall Street,
                                 Manhattan, New York City               Manhattan, New York City

James G. Cannon                72 East 54th Street,                   14 Nassau Street,
                                 Manhattan New York City                Manhattan, New York City

E. C. Converse                 3 East 78th Street,                    139 Broadway,
                                 Manhattan, New York City               Manhattan, New York City

Henry P. Davison               Englewood,                             2 Wall Street,
                                 New Jersey                             Manhattan, New York City

Granville W. Garth             160 West 57th Street,                  33 Wall Street
                                 Manhattan, New York City               Manhattan, New York City

A. Barton Hepburn              205 West 57th Street                   83 Cedar Street
                                 Manhattan, New York City               Manhattan, New York City

William Logan                  Montclair,                             13 Nassau Street
                                 New Jersey                             Manhattan, New York City

George W. Perkins              Riverdale,                             23 Wall Street,
                                 New York                               Manhattan, New York City

William H. Porter              56 East 67th Street                    270 Broadway,
                                 Manhattan, New York City               Manhattan, New York City

John F. Thompson               Newark,                                143 Liberty Street,
                                 New Jersey                             Manhattan, New York City

Albert H. Wiggin               42 West 49th Street,                   214 Broadway,
                                 Manhattan, New York City               Manhattan, New York City

</TABLE>

<PAGE>   14

<TABLE>
<S>                            <C>                                    <C>
Samuel Woolverton              Mount Vernon,                          34 Wall Street,
                                 New York                               Manhattan, New York City
Edward F.C. Young              85 Glenwood Avenue,                    1 Exchange Place,
                                 Jersey City, New Jersey                Jersey City, New Jersey
</TABLE>


         V.       The existence of the corporation shall be perpetual.

         VI. The subscribers, the members of the said corporation, do, and each
for himself does, hereby declare that he will accept the responsibilities and
faithfully discharge the duties of a director therein, if elected to act as
such, when authorized accordance with the provisions of the Banking Law of the
State of New York.

     VII. The number of directors of the corporation shall not be less that 10
nor more than 25."

     4. The foregoing restatement of the organization certificate was authorized
by the Board of Directors of the corporation at a meeting held on July 21, 1998.

     IN WITNESS WHEREOF, we have made and subscribed this certificate this 6th
day of August, 1998.

     IN WITNESS WHEREOF, we have made and subscribed this certificate this 6th
day of August, 1998.



                                            James T. Byrne, Jr.
                                   ---------------------------------------
                                            James T. Byrne, Jr.
                                   Managing Director and Secretary


                                               Lea Lahtinen
                                   ---------------------------------------
                                               Lea Lahtinen
                                   Vice President and Assistant Secretary


                                               Lea Lahtinen
                                   ---------------------------------------
                                              Lea Lahtinen


<PAGE>   15






State of New York          )
                           )  ss:
County of New York         )




     Lea Lahtinen, being duly sworn, deposes and says that she is a Vice
President and an Assistant Secretary of Bankers Trust Company, the corporation
described in the foregoing certificate; that she has read the foregoing
certificate and knows the contents thereof, and that the statements herein
contained are true.

                                                  Lea Lahtinen
                                         --------------------------------
                                                  Lea Lahtinen


Sworn to before me this
6th day of August, 1998.




             Sandra L. West
--------------------------------------
             Notary Public

            SANDRA L. WEST
   Notary Public State of New York
            No. 31-4942101
     Qualified in New York County
Commission Expires September 19, 1998





<PAGE>   16



                               State of New York,

                               Banking Department



     I, MANUEL KURSKY, Deputy Superintendent of Banks of the State of New York,
DO HEREBY APPROVE the annexed Certificate entitled "RESTATED ORGANIZATION
CERTIFICATE OF BANKERS TRUST COMPANY UNDER SECTION 8007 OF THE BANKING LAW,"
dated August 6, 1998, providing for the restatement of the Organization
Certificate and all amendments into a single certificate.




     WITNESS, my hand and official seal of the Banking Department at the City of
New York, this 31ST day of AUGUST in the Year of our Lord one thousand nine
hundred and NINETY-EIGHT.



                                                    Manuel Kursky
                                           -----------------------------------
                                           DEPUTY Superintendent of Banks



<PAGE>   17



                            CERTIFICATE OF AMENDMENT

                                     OF THE

                            ORGANIZATION CERTIFICATE

                                OF BANKERS TRUST

                      Under Section 8005 of the Banking Law

                          -----------------------------

     We, James T. Byrne, Jr. and Lea Lahtinen, being respectively a Managing
Director and Secretary and a Vice President and an Assistant Secretary of
Bankers Trust Company, do hereby certify:

     1. The name of the corporation is Bankers Trust Company.

     2. The organization certificate of said corporation was filed by the
Superintendent of Banks on the 5th of March, 1903.

     3. The organization certificate as heretofore amended is hereby amended to
increase the aggregate number of shares which the corporation shall have
authority to issue and to increase the amount of its authorized capital stock in
conformity therewith.

     4. Article III of the organization certificate with reference to the
authorized capital stock, the number of shares into which the capital stock
shall be divided, the par value of the shares and the capital stock outstanding,
which reads as follows:

     "III. The amount of capital stock which the corporation is hereafter to
     have is Three Billion, One Million, Six Hundred Sixty-Six Thousand, Six
     Hundred Seventy Dollars ($3,001,666,670), divided into Two Hundred Million,
     One Hundred Sixty-Six Thousand, Six Hundred Sixty-Seven (200,166,667)
     shares with a par value of $10 each designated as Common Stock and 1000
     shares with a par value of One Million Dollars ($1,000,000) each designated
     as Series Preferred Stock."

is hereby amended to read as follows:

     "III. The amount of capital stock which the corporation is hereafter to
     have is Three Billion, Five Hundred One Million, Six Hundred Sixty-Six
     Thousand, Six Hundred Seventy Dollars ($3,501,666,670), divided into Two
     Hundred Million, One Hundred Sixty-Six Thousand, Six Hundred Sixty-Seven
     (200,166,667) shares with a par value of $10 each designated as Common
     Stock and 1500 shares with a par value of One Million Dollars ($1,000,000)
     each designated as Series Preferred Stock."


<PAGE>   18


     5. The foregoing amendment of the organization certificate was authorized
by unanimous written consent signed by the holder of all outstanding shares
entitled to vote thereon.

     IN WITNESS WHEREOF, we have made and subscribed this certificate this 25th
day of September, 1998


                                          James T. Byrne, Jr.
                                 ---------------------------------------
                                          James T. Byrne, Jr.
                                 Managing Director and Secretary


                                          Lea Lahtinen
                                 ---------------------------------------
                                          Lea Lahtinen
                                 Vice President and Assistant Secretary

State of New York          )
                           )  ss:
County of New York         )

     Lea Lahtinen, being fully sworn, deposes and says that she is a Vice
President and an Assistant Secretary of Bankers Trust Company, the corporation
described in the foregoing certificate; that she has read the foregoing
certificate and knows the contents thereof, and that the statements herein
contained are true.

                                                        Lea Lahtinen
                                                -----------------------------
                                                        Lea Lahtinen

Sworn to before me this 25th day
of September, 1998



            Sandra L. West
--------------------------------------
            Notary Public

            SANDRA L. WEST
   Notary Public State of New York
            No. 31-4942101
     Qualified in New York County
Commission Expires September 19, 2000



<PAGE>   19



                               State of New York,

                               Banking Department



         I, P. VINCENT CONLON, Deputy Superintendent of Banks of the State of
New York, DO HEREBY APPROVE the annexed Certificate entitled "CERTIFICATE OF
AMENDMENT OF THE ORGANIZATION CERTIFICATE OF BANKERS TRUST COMPANY UNDER SECTION
8005 OF THE BANKING LAW," dated December 16, 1998, providing for an increase in
authorized capital stock from $3,501,666,670 consisting of 200,166,667 shares
with a par value of $10 each designated as Common Stock and 1,500 shares with a
par value of $1,000,000 each designated as Series Preferred Stock to
$3,627,308,670 consisting of 212,730,867 shares with a par value of $10 each
designated as Common Stock and 1,500 shares with a par value of $1,000,000 each
designated as Series Preferred Stock.

     WITNESS, my hand and official seal of the Banking Department at the City of
New York, this 18TH day of DECEMBER in the Year of our Lord one thousand nine
hundred and NINETY-EIGHT.

                                            P. Vincent Conlon
                                        ---------------------------
                                        Deputy Superintendent of Banks


<PAGE>   20



                            CERTIFICATE OF AMENDMENT

                                     OF THE

                            ORGANIZATION CERTIFICATE

                                OF BANKERS TRUST

                      Under Section 8005 of the Banking Law

                          -----------------------------

     We, James T. Byrne, Jr. and Lea Lahtinen, being respectively a Managing
Director and Secretary and a Vice President and an Assistant Secretary of
Bankers Trust Company, do hereby certify:

     1. The name of the corporation is Bankers Trust Company.

     2. The organization certificate of said corporation was filed by the
Superintendent of Banks on the 5th of March, 1903.

     3. The organization certificate as heretofore amended is hereby amended to
increase the aggregate number of shares which the corporation shall have
authority to issue and to increase the amount of its authorized capital stock in
conformity therewith.

     4. Article III of the organization certificate with reference to the
authorized capital stock, the number of shares into which the capital stock
shall be divided, the par value of the shares and the capital stock outstanding,
which reads as follows:

     "III. The amount of capital stock which the corporation is hereafter to
     have is Three Billion, Five Hundred One Million, Six Hundred Sixty-Six
     Thousand, Six Hundred Seventy Dollars ($3,501,666,670), divided into Two
     Hundred Million, One Hundred Sixty-Six Thousand, Six Hundred Sixty-Seven
     (200,166,667) shares with a par value of $10 each designated as Common
     Stock and 1500 shares with a par value of One Million Dollars ($1,000,000)
     each designated as Series Preferred Stock."

is hereby amended to read as follows:

     "III. The amount of capital stock which the corporation is hereafter to
     have is Three Billion, Six Hundred Twenty-Seven Million, Three Hundred
     Eight Thousand, Six Hundred Seventy Dollars ($3,627,308,670), divided into
     Two Hundred Twelve Million, Seven Hundred Thirty Thousand, Eight Hundred
     Sixty- Seven (212,730,867) shares with a par value of $10 each designated
     as Common Stock and 1500 shares with a par value of One Million Dollars
     ($1,000,000) each designated as Series Preferred Stock."


<PAGE>   21




     5. The foregoing amendment of the organization certificate was authorized
by unanimous written consent signed by the holder of all outstanding shares
entitled to vote thereon.

     IN WITNESS WHEREOF, we have made and subscribed this certificate this 16th
day of December, 1998


                                            James T. Byrne, Jr.
                                   ----------------------------------------
                                            James T. Byrne, Jr.
                                   Managing Director and Secretary


                                            Lea Lahtinen
                                   ----------------------------------------
                                            Lea Lahtinen
                                   Vice President and Assistant Secretary

State of New York          )
                           )  ss:
County of New York         )


     Lea Lahtinen, being fully sworn, deposes and says that she is a Vice
President and an Assistant Secretary of Bankers Trust Company, the corporation
described in the foregoing certificate; that she has read the foregoing
certificate and knows the contents thereof, and that the statements herein
contained are true.

                                                       Lea Lahtinen
                                           -----------------------------------
                                                       Lea Lahtinen

Sworn to before me this 16th day
of December, 1998



            Sandra L. West
-------------------------------------
            Notary Public

            SANDRA L. WEST
   Notary Public State of New York
            No. 31-4942101
     Qualified in New York County
Commission Expires September 19, 2000



<PAGE>   22














                                     BY-LAWS






                                  JUNE 22, 1999










                            BANKERS TRUST CORPORATION
           (INCORPORATED UNDER THE NEW YORK BUSINESS CORPORATION LAW)










<PAGE>   23




                            BANKERS TRUST CORPORATION


                 -----------------------------------------------

                                     BY-LAWS


                 -----------------------------------------------

                                    ARTICLE I

                                  SHAREHOLDERS


SECTION 1.01 Annual Meetings. The annual meetings of shareholders for the
election of directors and for the transaction of such other business as may
properly come before the meeting shall be held on the third Tuesday in April of
each year, if not a legal holiday, and if a legal holiday then on the next
succeeding business day, at such hour as shall be designated by the Board of
Directors. If no other hour shall be so designated such meeting shall be held at
3 P.M.

SECTION 1.02 Special Meetings. Special meetings of the shareholders, except
those regulated otherwise by statute, may be called at any time by the Board of
Directors, or by any person or committee expressly so authorized by the Board of
Directors and by no other person or persons.

SECTION 1.03 Place of Meetings. Meetings of shareholders shall be held at such
place within or without the State of New York as shall be determined from time
to time by the Board of Directors or, in the case of special meetings, by such
person or persons as may be authorized to call a meeting. The place in which
each meeting is to be held shall be specified in the notice of such meeting.

SECTION 1.04 Notice of Meetings. A copy of the written notice of the place, date
and hour of each meeting of shareholders shall be given personally or by mail,
not less than ten nor more than fifty days before the date of the meeting, to
each shareholder entitled to vote at such meeting. Notice of a special meeting
shall indicate that it is being issued by or at the direction of the person or
persons calling the meeting and shall also state the purpose or purposes for
which the meeting is called. Notice of any meeting at which is proposed to take
action which would entitle shareholders to receive payment for their shares
pursuant to statutory provisions must include a statement of that purpose and to
that effect. If mailed, such notices of the annual and each special meeting are
given when deposited in the United States mail, postage prepaid, directed to the
shareholder at his address as it appears in the record of shareholders unless he
shall have filed with the Secretary of the corporation a written request that
notices intended for him shall be mailed to some other address, in which case it
shall be directed to him at such other address.

SECTION 1.05 Record Date. For the purpose of determining the shareholders
entitled to notice of or to vote any meeting of shareholders or any adjournment
thereof, or to express consent to or dissent from any proposal without a
meeting, or for the purpose of determining shareholders entitled to receive
payment of any dividend or the allotment of any rights, or for the purpose of
any other action, the Board of Directors may fix, in advance, a date as the
record date for any such determination of shareholders. Such date shall not be
more than fifty nor less than ten days before the date of such meeting, nor more
than fifty days prior to any other action.

<PAGE>   24

SECTION 1.06 Quorum. The presence, in person or by proxy, of the holders of a
majority of the shares entitled to vote thereat shall constitute a quorum at a
meeting of shareholders for the transaction of business, except as otherwise
provided by statute, by the Certificate of Incorporation or by the By-Laws. The
shareholders present in person or by proxy and entitled to vote at any meeting,
despite the absence of a quorum, shall have power to adjourn the meeting from
time to time, to a designated time and place, without notice other than by
announcement at the meeting, and at any adjourned meeting any business may be
transacted that might have been transacted on the original date of the meeting.
However, if after the adjournment the Board of Directors fixes a new record date
for the adjourned meeting, a notice of the adjourned meeting shall be given to
each shareholder of record on the new record date entitled to notice.

SECTION 1.07 Notice of Shareholder Business at Annual Meeting. At an annual
meeting of shareholders, only such business shall be conducted as shall have
been brought before the meeting (a) by or at the direction of the Board of
Directors or (b) by any shareholder of the corporation who complies with the
notice procedures set forth in this Section 1.07. For business to be properly
brought before an annual meeting by a shareholder, the shareholder must have
given timely notice thereof in writing to the Secretary of the corporation. To
be timely, a shareholder's notice must be delivered to or mailed and received at
the principal executive offices of the corporation not less than thirty days nor
more than fifty days prior to the meeting; provided, however, that in the event
that less than forty days' notice or prior public disclosure of the date of the
meeting is given or made to shareholders, notice by the shareholder to be timely
must be received not later than the close of business on the tenth day following
the day on which such notice of the date of the annual meeting was mailed or
such public disclosure was made. A shareholder's notice to the Secretary shall
set forth as to each matter the shareholder proposes to bring before the annual
meeting (a) a brief description of the business desired to be brought before the
annual meeting and the reasons for conducting such business at the annual
meeting, (b) the name and address, as they appear on the corporation's books, of
the shareholder proposing such business, (c) the class and number of shares of
the corporation which are beneficially owned by the shareholder and (d) any
material interest of the shareholder in such business. Notwithstanding anything
in these By-Laws to the contrary, no business shall be conducted at an annual
meeting except in accordance with the procedures set forth in this Section 1.07
and Section 2.03. The Chairman of an annual meeting shall, if the facts warrant,
determine and declare to the meeting that business was not properly brought
before the meeting and in accordance with the provisions of this Section 1.07
and Section 2.03, and if he should so determine, he shall so declare to the
meeting and any such business not properly brought before the meeting shall not
be transacted.

                                   ARTICLE II

                               BOARD OF DIRECTORS

SECTION 2.01 Number and Qualifications. The business of the corporation shall be
managed by its Board of Directors. The number of directors constituting the
entire Board of Directors shall be not less than seven nor more than fifteen, as
shall be fixed from time to time by vote of a majority of the entire Board of
Directors. Each director shall be at least 21 years of age. Directors need not
be shareholders. No Officer-Director who shall have attained age 65, or earlier
relinquishes his responsibilities and title, shall be eligible to serve as a
director.

SECTION 2.02 Election. At each annual meeting of shareholders, directors shall
be elected by a plurality of the votes to hold office until the next annual
meeting. Subject to the provisions of the statute, of the Certificate of
Incorporation and of the By-Laws, each director shall hold office until the
expiration of the term for which elected, and until his successor has been
elected and qualified.

SECTION 2.03 Nomination and Notification of Nomination. Subject to the rights of
holders of any class or series of stock having a preference over the Common
Stock as to dividends or upon liquidation, nominations for the election of
directors may be made by the Board of Directors or to any committee


<PAGE>   25

appointed by the Board of Directors or by any shareholder entitled to vote in
the election of directors generally. However, any shareholder entitled to vote
in the election of directors generally may nominate one or more persons for
election as directors at a meeting only if written notice of such shareholder's
intent to make such nomination or nominations has been given, either by personal
delivery or by United States mail, postage prepaid, to the Secretary of the
corporation not later than (i) with respect to an election to be held at an
annual meeting of shareholders ninety days in advance of such meeting, and (ii)
with respect to an election to be held at a special meeting of shareholders for
the election of directors, the close of business on the seventh day following
the date on which notice of such meeting is first given to shareholders. Each
such notice shall set forth: (a) the name and address of the shareholder who
intends to make the nomination and of the person or persons to be nominated; (b)
a representation that the shareholder is a holder of record of stock of the
corporation entitled to vote at such meeting and intends to appear in person or
by proxy at the meeting to nominate the person or persons specified in the
notice; (c) a description of all arrangements or understandings between the
shareholder and each nominee and any other person or persons (naming such person
or persons) pursuant to which the nomination or nominations are to be made by
the shareholder; (d) such other information regarding each nominee proposed by
such shareholder as would be required to be included in a proxy statement filed
pursuant to the proxy rules of the Securities and Exchange Commission, had the
nominee been nominated, or intended to be nominated, by the Board of Directors;
and (e) the consent of each nominee to serve as a director of the corporation if
so elected. At the request of the Board of Directors, any person nominated by
the Board of Directors for election as a director shall furnish to the Secretary
of the corporation that information required to be set forth in a shareholder's
notice of nomination which pertains to the nominee. No person shall be eligible
for election as a director of the corporation unless nominated in accordance
with the procedures set forth in the By-Laws. The Chairman of the meeting shall,
if the facts warrant, determine and declare to the meeting that a nomination was
not made in accordance with the procedures prescribed by these By-Laws, and if
he should so determine, he shall so declare to the meeting and the defective
nomination shall be disregarded.

SECTION 2.04 Regular Meetings. Regular meetings of the Board of Directors may be
held without notice at such places and times as may be fixed from time to time
by resolution of the Board and a regular meeting for the purpose of organization
and transaction of other business shall be held each year after the adjournment
of the annual meeting of shareholders.

SECTION 2.05 Special Meetings. The Chairman of the Board, the Chief Executive
Officer, the President, the Senior Vice Chairman or any Vice Chairman may, and
at the request of three directors shall, call a special meeting of the Board of
Directors, two days' notice of which shall be given in person or by mail,
telegraph, radio, telephone or cable. Notice of a special meeting need not be
given to any director who submits a signed waiver of notice whether before or
after the meeting, or who attends the meeting without protesting, prior thereto
or at its commencement, the lack of notice to him.

SECTION 2.06 Place of Meeting. The directors may hold their meetings, have one
or more offices, and keep the books of the corporation (except as may be
provided by law) at any place, either within or without the State of New York,
as they may from time to time determine.

SECTION 2.07 Quorum and Vote. At all meetings of the Board of Directors the
presence of one-third of the entire Board, but not less than two directors,
shall constitute a quorum for the transaction of business. Any one or more
members of the Board of Directors or of any committee thereof may participate in
a meeting of the Board of Directors or a committee thereof by means of a
conference telephone or similar communications equipment which allows all
persons participating in the meeting to hear each other at the same time.
Participation by such means shall constitute presence in person at such a
meeting. The vote of a majority of the directors present at the time of the
vote, if a quorum is present at such time, shall be the act of the Board of
Directors, except as may be otherwise provided by statute or the By-Laws.

<PAGE>   26

SECTION 2.08 Vacancies. Newly created directorships resulting from increase in
the number of directors and vacancies in the Board of Directors, whether caused
by resignation, death, removal or otherwise, may be filled by vote of a majority
of the directors then in office, although less than a quorum exists.

                                   ARTICLE III

                         EXECUTIVE AND OTHER COMMITTEES

SECTION 3.01 Designation and Authority. The Board of Directors, by resolution
adopted by a majority of the entire Board, may designate from among its members
an Executive Committee and other committees, each consisting of three or more
directors. Each such committee, to the extent provided in the resolution or the
By-Laws, shall have all the authority of the Board, except that no such
committee shall have authority as to:

     (i) the submission to shareholders of any action as to which shareholders'
authorization is required by law.

     (ii) the filling of vacancies in the Board of Directors or any committee.

     (iii) the fixing of compensation of directors for serving on the Board or
on any committee.

     (iv) the amendment or appeal of the By-Laws, or the adoption of new
By-Laws.

     (v) the amendment or repeal of any resolution of the Board which by its
terms shall not be so amendable or repealable.

The Board may designate one or more directors as alternate members of any such
committee, who may replace any absent member or members at any meeting of such
committee. Each such committee shall serve at the pleasure of the Board of
Directors.

SECTION 3.02 Procedure. Except as may be otherwise provided by statute, by the
By-Laws or by resolution of the Board of Directors, each committee may make
rules for the call and conduct of its meetings. Each committee shall keep a
record of its acts and proceedings and shall report the same from time to time
to the Board of Directors.

                                   ARTICLE IV

                                    OFFICERS

SECTION 4.01 Titles and General. The Board of Directors shall elect from among
their number a Chairman of the Board and a Chief Executive Officer, and may also
elect a President, a Senior Vice Chairman, one or more Vice Chairmen, one or
more Executive Vice Presidents, one or more Senior Vice Presidents, one or more
Principals, one or more Vice Presidents, a Secretary, a Controller, a Treasurer,
a General Counsel, a General Auditor, and a General Credit Auditor, who need not
be directors. The officers of the corporation may also include such other
officers or assistant officers as shall from time to time be elected or
appointed by the Board. The Chairman of the Board or the Chief Executive Officer
or, in their absence, the President, the Senior Vice Chairman or any Vice
Chairman, may from time to time appoint assistant officers. All officers elected
or appointed by the Board of Directors shall hold their respective offices
during the pleasure of the Board of Directors, and all assistant officers shall
hold office at the pleasure of the Board or the Chairman of the Board or the
Chief Executive Officer or, in their absence, the


<PAGE>   27

President, the Senior Vice Chairman or any Vice Chairman. The Board of Directors
may require any and all officers and employees to give security for the faithful
performance of their duties.

SECTION 4.02 Chairman of the Board. The Chairman of the Board shall preside at
all meetings of the shareholders and of the Board of Directors. Subject to the
Board of Directors, he shall exercise all the powers and perform all the duties
usual to such office and shall have such other powers as may be prescribed by
the Board of Directors or the Executive Committee or vested in him by the
By-Laws.

SECTION 4.03 Chief Executive Officer. The Board of Directors shall designate the
Chief Executive Officer of the corporation, which person may also hold the
additional title of Chairman of the Board, President, Senior Vice Chairman or
Vice Chairman. Subject to the Board of Directors, he shall exercise all the
powers and perform all the duties usual to such office and shall have such other
powers as may be prescribed by the Board of Directors or the Executive Committee
or vested in him by the By-Laws.

SECTION 4.04 Chairman of the Board, President, Senior Vice Chairman, Vice
Chairmen, Executive Vice Presidents, Senior Vice Presidents, Principals and Vice
Presidents. The Chairman of the Board or, in his absence or incapacity the
President or, in his absence or incapacity, the Senior Vice Chairman, the Vice
Chairmen, the Executive Vice Presidents, or in their absence, the Senior Vice
Presidents, in the order established by the Board of Directors shall, in the
absence or incapacity of the Chief Executive Officer perform the duties of the
Chief Executive Officer. The President, the Senior Vice Chairman, the Vice
Chairmen, the Executive Vice Presidents, the Senior Vice Presidents, the
Principals, and the Vice Presidents shall also perform such other duties and
have such other powers as may be prescribed or assigned to them, respectively,
from time to time by the Board of Directors, the Executive Committee, the Chief
Executive Officer, or the By-Laws.

SECTION 4.05 Controller. The Controller shall perform all the duties customary
to that office and except as may be otherwise provided by the Board of Directors
shall have the general supervision of the books of account of the corporation
and shall also perform such other duties and have such powers as may be
prescribed or assigned to him from time to time by the Board of Directors, the
Executive Committee, the Chief Executive Officer, or the By-Laws.

SECTION 4.06 Secretary. The Secretary shall keep the minutes of the meetings of
the Board of Directors and of the shareholders and shall have the custody of the
seal of the corporation. He shall perform all other duties usual to that office,
and shall also perform such other duties and have such powers as may be
prescribed or assigned to him from time to time by the Board of Directors, the
Executive Committee, the Chairman of the Board, the Chief Executive Officer, or
the By-Laws.

                                    ARTICLE V

                INDEMNIFICATION OF DIRECTORS, OFFICERS AND OTHERS

SECTION 5.01 The corporation shall, to the fullest extent permitted by Section
721 of the New York Business Corporation Law, indemnify any person who is or was
made, or threatened to be made, a party to an action or proceeding, whether
civil or criminal, whether involving any actual or alleged breach of duty,
neglect or error, any accountability, or any actual or alleged misstatement,
misleading statement or other act or omission and whether brought or threatened
in any court or administrative or legislative body or agency, including an
action by or in the right of the corporation to procure a judgment in its favor
and an action by or in the right of any other corporation of any type or kind,
domestic or foreign, or any partnership, joint venture, trust, employee benefit
plan or other enterprise, which any director or officer of the corporation is
serving or served in any capacity at the request of the corporation by reason of
the fact that he, his testator or intestate, is or was a director or officer of
the corporation, or is serving or served

<PAGE>   28

such other corporation, partnership, joint venture, trust, employee benefit plan
or other enterprise in any capacity, against judgments, fines, amounts paid in
settlement, and costs, charges and expenses, including attorneys' fees, or any
appeal therein; provided, however, that no indemnification shall be provided to
any such person if a judgment or other final adjudication adverse to the
director or officer establishes that (i) his acts were committed in bad faith or
were the result of active and deliberate dishonesty and, in either case, were
material to the cause of action so adjudicated, or (ii) he personally gained in
fact a financial profit or other advantage to which he was not legally entitled.

SECTION 5.02 The corporation may indemnify any other person to whom the
corporation is permitted to provide indemnification or the advancement of
expenses by applicable law, whether pursuant to rights granted pursuant to, or
provided by, the New York Business Corporation Law or other rights created by
(i) a resolution of shareholders, (ii) a resolution of directors, or (iii) an
agreement providing for such indemnification, it being expressly intended that
these By-Laws authorize the creation of other rights in any such manner.

SECTION 5.03 The corporation shall, from time to time, reimburse or advance to
any person referred to in Section 5.01 the funds necessary for payment of
expenses, including attorneys' fees, incurred in connection with any action or
proceeding referred to in Section 5.01, upon receipt of a written undertaking by
or on behalf of such person to repay such amount(s) if a judgment or other final
adjudication adverse to the director or officer establishes that (i) his acts
were committed in bad faith or were the result of active and deliberate
dishonesty and, in either case, were material to the cause of action so
adjudicated, or (ii) he personally gained in fact a financial profit or other
advantage to which he was not legally entitled.

SECTION 5.04 Any director or officer of the corporation serving (i) another
corporation, of which a majority of the shares entitled to vote in the election
of its directors is held by the corporation, or (ii) any employee benefit plan
of the corporation or any corporation referred to in clause (i), in any capacity
shall be deemed to be doing so at the request of the corporation. In all other
cases, the provisions of this Article V will apply (i) only if the person
serving another corporation or any partnership, joint venture, trust, employee
benefit plan or other enterprise so served at the specific request of the
corporation, evidenced by a written communication signed by the Chairman of the
Board, the Chief Executive Officer, the President, the Senior Vice Chairman or
any Vice Chairman, and (ii) only if and to the extent that, after making such
efforts as the Chairman of the Board, the Chief Executive Officer, or the
President shall deem adequate in the circumstances, such person shall be unable
to obtain indemnification from such other enterprise or its insurer.

SECTION 5.05 Any person entitled to be indemnified or to the reimbursement or
advancement of expenses as a matter of right pursuant to this Article V may
elect to have the right to indemnification (or advancement of expenses)
interpreted on the basis of the applicable law in effect at the time of the
occurrence of the event or events giving rise to the action or proceeding, to
the extent permitted by law, or on the basis of the applicable law in effect at
the time indemnification is sought.

SECTION 5.06 The right to be indemnified or to the reimbursement or advancement
of expenses pursuant to this Article V (i) is a contract right pursuant to which
the person entitled thereto may bring suit as if the provisions hereof were set
forth in a separate written contract between the corporation and the director or
officer, (ii) is intended to be retroactive and shall be available with respect
to events occurring prior to the adoption hereof, and (iii) shall continue to
exist after the rescission or restrictive modification hereof with respect to
events occurring prior thereto.

SECTION 5.07 If a request to be indemnified or for the reimbursement or
advancement of expenses pursuant hereto is not paid in full by the corporation
within thirty days after a written claim has been received by the corporation,
the claimant may at any time thereafter bring suit against the corporation to
recover the unpaid amount of the claim and, if successful in whole or in part,
the claimant shall be entitled

<PAGE>   29

also to be paid the expenses of prosecuting such claim. Neither the failure of
the corporation (including its Board of Directors, independent legal counsel, or
its shareholders) to have made a determination prior to the commencement of such
action that indemnification of or reimbursement or advancement of expenses to
the claimant is proper in the circumstances, nor an actual determination by the
corporation (including its Board of Directors, independent legal counsel, or its
shareholders) that the claimant is not entitled to indemnification or to the
reimbursement or advancement of expenses, shall be a defense to the action or
create a presumption that the claimant is not so entitled.

SECTION 5.08 A person who has been successful, on the merits or otherwise, in
the defense of a civil or criminal action or proceeding of the character
described in Section 5.01 shall be entitled to indemnification only as provided
in Sections 5.01 and 5.03, notwithstanding any provision of the New York
Business Corporation Law to the contrary.

                                   ARTICLE VI

                                      SEAL

SECTION 6.01 Corporate Seal. The corporate seal shall contain the name of the
corporation and the year and state of its incorporation. The seal may be altered
from time to time at the discretion of the Board of Directors.

                                   ARTICLE VII

                               SHARE CERTIFICATES

SECTION 7.01 Form. The certificates for shares of the corporation shall be in
such form as shall be approved by the Board of Directors and shall be signed by
the Chairman of the Board, the Chief Executive Officer, the President, the
Senior Vice Chairman or any Vice Chairman and the Secretary or an Assistant
Secretary, and shall be sealed with the seal of the corporation or a facsimile
thereof. The signatures of the officers upon the certificate may be facsimiles
if the certificate is countersigned by a transfer agent or registered by a
registrar other than the corporation itself or its employees.

                                  ARTICLE VIII

                                     CHECKS

SECTION 8.01 Signatures. All checks, drafts and other orders for the payment of
money shall be signed by such officer or officers or agent or agents as the
Board of Directors may designate from time to time.

                                   ARTICLE IX

                                    AMENDMENT

SECTION 9.01 Amendment of By-Laws. The By-Laws may be amended, repealed or added
to by vote of the holders of the shares at the time entitled to vote in the
election of any directors. The Board of Directors may also amend, repeal or add
to the By-Laws, but any By-Laws adopted by the Board of


<PAGE>   30

Directors may be amended or repealed by the shareholders entitled to vote
thereon as provided herein. If any By-Law regulating an impending election of
directors is adopted, amended or repealed by the Board, there shall be set forth
in the notice of the next meeting of shareholders for the election of directors
the By-Laws so adopted, amended or repealed, together with concise statement of
the changes made.

                                    ARTICLE X

SECTION 10.01 Construction. The masculine gender, when appearing in these
By-Laws, shall be deemed to include the feminine gender.



<PAGE>   31




I, Tara Netherton, Associate of Bankers Trust Company, New York, New York,
hereby certify that the foregoing is a complete, true and correct copy of the
By-Laws of Bankers Trust Company, and that the same are in full force and effect
at this date.



                                               ----------------
                                                Tara Netherton
                                                  Associate



DATED:  January 4, 2001



<PAGE>   32


<TABLE>

<S>                   <C>                       <C>                        <C>                <C>
Legal Title of Bank:  Bankers Trust Company     Call Date:  09/30/00       State#:  36-4840    FFIEC 031
Address:              130 Liberty Street        Vendor ID:  D              Cert#:   00623      Page RC-1
City, State    ZIP:   New York, NY  10006       Transit#:   21001003

                                                                                                  11
CONSOLIDATED REPORT OF CONDITION FOR INSURED COMMERCIAL
AND STATE-CHARTERED SAVINGS BANKS FOR SEPTEMBER 30, 2000

All schedules are to be reported in thousands of dollars. Unless otherwise
indicated, reported the amount outstanding as of the last business day of the
quarter.

SCHEDULE RC--BALANCE SHEET


                                                                                                                   C400
                                                                                                    -------------------------------
                                                              Dollar Amounts in Thousands           RCFD
----------------------------------------------------------------------------------------------------------------------------------
ASSETS                                                                                                / / / / / / / / / / / /
  1.    Cash and balances due from depository institutions (from Schedule RC-A):                     / / / / / / / / / / / /
         a.   Noninterest-bearing balances and currency and coin (1) ...........................      0081      1,560,000      1.a.
         b.   Interest-bearing balances (2) ....................................................      0071      1,335,000      1.b.
  2.    Securities:                                                                                   / / / / / / / / / / / / /
         a.   Held-to-maturity securities (from Schedule RC-B, column A) .......................      1754              0      2.a.
         b.   Available-for-sale securities (from Schedule RC-B, column D)......................      1773        337,000      2.b.
  3.   Federal funds sold and securities purchased under agreements to resell...................      1350      1,784,000      3.
  4.   Loans and lease financing receivables:                                                         / / / / / / / / / / / /
        a.   Loans and leases, net of unearned income (from Schedule RC-C)   RCFD 2122   22,038,000   / / / / / / / / / / / /  4.a.
        b.   LESS:   Allowance for loan and lease losses..................   RCFD 3123      458,000   / / / / / / / / / / / /  4.b.
        c.   LESS:   Allocated transfer risk reserve .....................   RCFD 3128            0   / / / / / / / / / / / /  4.c.
        d.   Loans and leases, net of unearned income,                                                / / / / / / / / / / / /
             allowance, and reserve (item 4.a minus 4.b and 4.c) ................................     2125       16,211,000    4.d.
  5.   Trading Assets (from schedule RC-D)  .....................................................     3545       14,817,000    5.
  6.   Premises and fixed assets (including capitalized leases) .................................     2145          579,000    6.
  7.   Other real estate owned (from Schedule RC-M) .............................................     2150          104,000    7.
  8.   Investments in unconsolidated subsidiaries and associated companies (from Schedule RC-M)       2130           65,000    8.
  9.   Customers' liability to this bank on acceptances outstanding .............................     2155          266,000    9.
 10.   Intangible assets (from Schedule RC-M) ...................................................     2143           72,000   10.
 11.   Other assets (from Schedule RC-F) ........................................................     2160        2,174,000   11.
 12.   Total assets (sum of items 1 through 11) .................................................     2170       39,344,000   12.
                                                                                                     ------------------------------
</TABLE>

--------------------------
(1)      Includes cash items in process of collection and unposted debits.
(2)      Includes time certificates of deposit not held for trading.

<PAGE>   33

<TABLE>

<S>                    <C>                       <C>                        <C>         <C>          <C>
Legal Title of Bank:   Bankers Trust Company     Call Date: 09/30/00        State#:     364840       FFIEC  031
Address:               130 Liberty Street        Vendor ID: D               Cert#:      00623        Page  RC-2
City, State   Zip:     New York, NY  10006       Transit#:  21001003

                                                                                                          12
SCHEDULE RC--CONTINUED
                                     DOLLAR AMOUNTS IN THOUSANDS
------------------------------------------------------------------------------------------------------------------------------------
LIABILITIES
13. Deposits:                                                                                  / / / / / / / / / / / / / / / /
    a.   In domestic offices (sum of totals of columns A and C from Schedule RC-E, part I)     RCON 2200    11,169,000     13.a.
         (1)  Noninterest-bearing(1) .....................................................     RCON 6631     2,964,000     13.a.(1)
         (2)  Interest-bearing............................................................     RCON 6636      8,205,000    13.a.(2)
    b.   In foreign offices, Edge and Agreement subsidiaries, and IBFs (from Schedule RC-E     / / / / / / / / / / / / / / / /
         part II)                                                                              RCFN 2200     8,335,000     13.b.
         (1)   Noninterest-bearing .......................................................     RCFN 6631       907,000     13.b.(1)
         (2)   Interest-bearing...........................................................     RCFN 6636     7,428,000     13.b.(2)
14. Federal funds purchased and securities sold under agreements to repurchase                 RCFD 2800     4,854,000     14.
15. a.   Demand notes issued to the U.S. Treasury ........................................     RCON 2840       500,000     15.a.
    b.   Trading liabilities (from Schedule RC-D).........................................     RCFD 3548     2,463,000     15.b.
16. Other borrowed money (includes mortgage indebtedness and obligations under capitalized leases):  / / / / / / / / / / / / /
    a.   With a remaining maturity of one year or less ...................................     RCFD 2332       971,000     16.a.
    b.   With a remaining maturity of more than one year  through three years.............     A547            819,000     16.b.
    c.   With a remaining maturity of more than three years...............................     A548            402,000     16.c
17. Not Applicable.                                                                            / / / / / / / / / / / / /   17.
18. Bank's liability on acceptances executed and outstanding .............................     RCFD 2920       266,000     18.
19. Subordinated notes and debentures (2).................................................     RCFD 3200       283,000     19.
20. Other liabilities (from Schedule RC-G) ...............................................     RCFD 2930     2,916,000     20.
21. Total liabilities (sum of items 13 through 20) .......................................     RCFD 2948    32,978,000     21.
22. Not Applicable                                                                           / / / / / / / / / / / / / /

                                                                                              / / / / / / / / / / / / / /  22.
EQUITY CAPITAL                                                                                / / / / / / / / / / / / / /
23.  Perpetual preferred stock and related surplus .......................................     RCFD 3838     1,500,000     23.
24.  Common stock ........................................................................     RCFD 3230     2,127,000     24.
25.  Surplus (exclude all surplus related to preferred stock) ............................     RCFD 3839       582,000     25.
26.  a.   Undivided profits and capital reserves .........................................     RCFD 3632     2,255,000     26.a.
     b.   Net unrealized holding gains (losses) on available-for-sale securities .........     RCFD 8434         3,000     26.b.
     c.    Accumulated net gains (losses) on cash flow hedges.............................     RCFD 4336             0     26c.
27.  Cumulative foreign currency translation adjustments .................................     RCFD 3284      (101,000)    27.
28.  Total equity capital (sum of items 23 through 27) ...................................     RCFD 3210     6,366,000     28.
29.  Total liabilities and equity capital (sum of items 21 and 28)........................     RCFD 3300    39,344,000     29.
                                                                                           ----------------------------------------

Memorandum
To be reported only with the March Report of Condition.
   1.    Indicate in the box at the right the number of the statement below that best describes the               Number
         most comprehensive level of auditing work performed for the bank by independent externa   -------------------------------
         auditors as of any date during 1997 .....................................................   RCFD    6724     N/A      M.1

1    =   Independent audit of the bank conducted in accordance         4   =  Directors' examination of the bank performed by other
         with generally accepted auditing standards by a certified            external auditors (may be required by state
         public accounting firm which submits a report on the bank            chartering authority)
2    =   Independent audit of the bank's parent holding company        5   =  Review of the bank's financial statements by external
         conducted in accordance with generally accepted auditing             auditors
         standards by a certified public accounting firm which         6   =  Compilation of the bank's financial statements by
         submits a report on the consolidated holding company                 external auditors
         (but not on the bank separately)                              7   =  Other audit procedures (excluding tax preparation
3    =   Directors' examination of the bank conducted in                      work)
         accordance with generally accepted auditing standards         8   =  No external audit work
         by a certified public accounting firm (may be required by
         state chartering authority)

----------------------
(1)      Including total demand deposits and noninterest-bearing time and savings deposits.
(2)      Includes limited-life preferred stock and related surplus.

</TABLE>




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission