DORAL FINANCIAL CORP
S-3, EX-25.2, 2000-12-29
MORTGAGE BANKERS & LOAN CORRESPONDENTS
Previous: DORAL FINANCIAL CORP, S-3, EX-25.1, 2000-12-29
Next: UAM FUNDS INC, 485APOS, 2000-12-29



<PAGE>   1
                                                                    EXHIBIT 25.2


--------------------------------------------------------------------------------
                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549
                              --------------------
                                    FORM T-1

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

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

                              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)
             ------------------------------------------------------

                           DORAL FINANCIAL CORPORATION
             (Exact name of Registrant as specified in its charter)

             COMMONWEALTH OF PUERTO RICO                  66-0312162
    (State or other jurisdiction or organization)      (IRS Employer
                                                       Identification no.)

                        1159 FRANKLIN D. ROOSEVELT AVENUE
                        SAN JUAN, PUERTO RICO 00920
                                 (787) 749-7100
                (Address, including zip code and telephone number
                         of principal executive offices)

                          SUBORDINATED DEBT 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.

<TABLE>
<CAPTION>
                  NAME                                                 ADDRESS
                  ----                                                 -------

                  <S>                                                  <C>
                  Federal Reserve Bank (2nd District)                  New York, NY
                  Federal Deposit Insurance Corporation                Washington, D.C.
                  New York State Banking Department                    Albany, NY
</TABLE>

                  (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.

<TABLE>
                  <S>               <C>
                  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.
</TABLE>


                                       -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 18th day
of December, 2000.

                                             BANKERS TRUST COMPANY


                                             By:         /s/ Susan Johnson
                                                 -------------------------------
                                                          Susan Johnson
                                                          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


<PAGE>   9

         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 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.


<PAGE>   10

         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 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


<PAGE>   11

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 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.


<PAGE>   12

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.

         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


<PAGE>   13

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 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,
</TABLE>


<PAGE>   14

<TABLE>
<S>                                <C>                                    <C>
                                     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

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

1
                            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,


<PAGE>   25

nominations for the election of directors may be made by the Board of Directors
or to any committee 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


<PAGE>   27

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 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


<PAGE>   28

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 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.


<PAGE>   29

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 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


<PAGE>   30

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 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, Susan Johnson, Vice President 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.


                                           /s/ Susan Johnson
                                           ------------------------------------
                                           Susan Johnson
                                           Vice President

DATED:  December 18, 2000

<PAGE>   32

<TABLE>

<S>                        <C>                       <C>            <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
</TABLE>

                                                                              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

<TABLE>
<CAPTION>
                                                                                                                       C400
                                                              Dollar Amounts in Thousands                    RCFD
-----------------------------------------------------------------------------------------------------------------------------------
ASSETS
<S>                                                                                                       <C>     <C>         <C>
  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>
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
</TABLE>

                                                                              12
SCHEDULE RC--CONTINUED
                                                     DOLLAR AMOUNTS IN THOUSANDS

<TABLE>
<CAPTION>
-----------------------------------------------------------------------------------------------------------------------------------
LIABILITIES
<S>                                                                                               <C>          <C>          <C>
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.
</TABLE>

Memorandum
To be reported only with the March Report of Condition.
<TABLE>
<S>                                                                                                 <C>          <C>      <C>

   1.    Indicate in the box at the right the number of the statement below that best
         describes the most comprehensive level of auditing work performed for the                               Number
         bank by independent external auditors as of any date during 1997....................       RCFD   6724    N/A        M.1
</TABLE>

<TABLE>

<S>                                                                <C>
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 chartering
      public accounting firm which submits a report on the bank        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 external
      submits a report on the consolidated holding company             auditors
      (but not on the bank separately)                             7 = Other audit procedures (excluding tax preparation work)
3  =  Directors' examination of the bank conducted in              8 = No external audit work
      accordance with generally accepted auditing standards
      by a certified public accounting firm (may be required by
      state chartering authority)
</TABLE>

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


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