Templates Corporate Business M&A Conditions Precedent Checklist - California

M&A Conditions Precedent Checklist - California

Ready to Edit

M&A CONDITIONS PRECEDENT CHECKLIST

State of California

Transaction Name: [________________________________]
Transaction Type: ☐ Stock Purchase ☐ Asset Purchase ☐ Statutory Merger ☐ Other: [________________________________]
Seller/Target: [________________________________]
Buyer/Acquirer: [________________________________]
Anticipated Closing Date: [__/__/____]
Definitive Agreement Date: [__/__/____]
Outside Date (Drop-Dead Date): [__/__/____]
Deal Counsel (Seller): [________________________________]
Deal Counsel (Buyer): [________________________________]


STATUS KEY:

  • NS = Not Started
  • IP = In Progress
  • PC = Pending Counterparty
  • PR = Pending Regulatory
  • C = Complete
  • W = Waived
  • NA = Not Applicable

PART I: PRE-CLOSING CONDITIONS

A. Regulatory Approvals

# Condition Responsible Status Target Date Notes
1.1 Hart-Scott-Rodino (HSR) Act filing (if transaction exceeds $126.4 million size-of-transaction threshold for 2025; 15 U.S.C. 18a) ☐ Buyer ☐ Seller [____] [__/__/____] Filing fee tiered by deal value
1.2 HSR waiting period expired or early termination granted ☐ Buyer ☐ Seller [____] [__/__/____] 30-day initial waiting period
1.3 Federal industry-specific regulatory approvals (e.g., FCC, FDIC, OCC, SEC, DOT, FAA) [________________________________] [____] [__/__/____]
1.4 California state regulatory approvals (if applicable):
☐ California Department of Insurance (change of control of insurer, Cal. Ins. Code 1215.2) [________________________________] [____] [__/__/____]
☐ California Department of Financial Protection and Innovation (DFPI) (bank/financial institution transactions) [________________________________] [____] [__/__/____]
☐ California Public Utilities Commission (CPUC) (utility transactions, Cal. Pub. Util. Code 851-854) [________________________________] [____] [__/__/____]
☐ California Department of Alcoholic Beverage Control (ABC) (liquor license transfers) [________________________________] [____] [__/__/____]
☐ California Department of Health Care Services / Department of Public Health (healthcare facility transactions) [________________________________] [____] [__/__/____]
☐ California Attorney General -- notice for transactions involving nonprofit entities (Cal. Corp. Code 5914-5920) or healthcare transactions (Cal. Corp. Code 5920; Cal. Health & Safety Code 1399.70) [________________________________] [____] [__/__/____]
☐ California Department of Managed Health Care (health plan transactions) [________________________________] [____] [__/__/____]
1.5 CFIUS review/clearance (if foreign buyer; 50 U.S.C. 4565) [________________________________] [____] [__/__/____]
1.6 California Attorney General notification under Cal. Health & Safety Code 127500 et seq. (if applicable to healthcare facility change of control) [________________________________] [____] [__/__/____]
1.7 Other federal or state approvals: [________________________________] [________________________________] [____] [__/__/____]

B. Third-Party Consents

# Condition Responsible Status Target Date Notes
2.1 Consent from counterparties to material contracts with change-of-control provisions [________________________________] [____] [__/__/____] List contracts in schedule
2.2 Landlord consents for assigned leases [________________________________] [____] [__/__/____]
2.3 Licensor consents for assigned IP licenses [________________________________] [____] [__/__/____]
2.4 Lender consents / waivers under credit facilities [________________________________] [____] [__/__/____]
2.5 Surety/bonding company consents [________________________________] [____] [__/__/____]
2.6 Customer consents (if required by contract) [________________________________] [____] [__/__/____]
2.7 Supplier consents (if required by contract) [________________________________] [____] [__/__/____]
2.8 Joint venture or partnership consents [________________________________] [____] [__/__/____]
2.9 Franchisor consent (if franchise agreement involved) [________________________________] [____] [__/__/____]
2.10 Government contract novation/assignment (FAR 42.12 if federal contracts) [________________________________] [____] [__/__/____]

C. Stockholder/Member Approvals

# Condition Responsible Status Target Date Notes
3.1 Seller/Target stockholder approval of merger (Cal. Corp. Code 1201 -- approval by majority of outstanding shares of each class; review for any class-specific voting requirements) [________________________________] [____] [__/__/____]
3.2 Buyer stockholder approval (if required by buyer's governing documents or applicable law) [________________________________] [____] [__/__/____]
3.3 Written consents in lieu of meeting obtained (if permitted under Cal. Corp. Code 603) [________________________________] [____] [__/__/____]
3.4 Dissenter/appraisal rights notices sent (Cal. Corp. Code 1300-1312) [________________________________] [____] [__/__/____]
3.5 Dissenter/appraisal demand period expired or claims resolved [________________________________] [____] [__/__/____]
3.6 Short-form merger: parent owns at least 90% of outstanding shares of each class of subsidiary (Cal. Corp. Code 1110) -- board resolution only; no subsidiary shareholder vote required [________________________________] [____] [__/__/____] If applicable
3.7 Cal. Corp. Code 1200 reorganization approval (if applicable -- sale of all or substantially all assets) [________________________________] [____] [__/__/____]

PART II: SELLER'S CONDITIONS TO CLOSING (Conditions for Seller's Benefit)

A. Representations and Warranties Bring-Down

# Condition Responsible Status Target Date Notes
4.1 Buyer's representations and warranties true and correct as of Closing Date (to applicable standard: ☐ in all respects ☐ in all material respects ☐ subject to MAE qualifier) Buyer [____] [__/__/____]
4.2 Buyer's officer certificate confirming accuracy of representations Buyer [____] [__/__/____]

B. Buyer's Covenants Performed

# Condition Responsible Status Target Date Notes
5.1 Buyer has performed all covenants required to be performed on or before Closing Buyer [____] [__/__/____]
5.2 Buyer's officer certificate confirming performance of covenants Buyer [____] [__/__/____]

C. Other Seller Conditions

# Condition Responsible Status Target Date Notes
6.1 No litigation or proceeding threatening Seller's ability to consummate transaction Both [____] [__/__/____]
6.2 Receipt of Buyer's closing deliverables (see Part VI) Buyer [____] [__/__/____]
6.3 Financing confirmed / evidence of available funds Buyer [____] [__/__/____]

PART III: BUYER'S CONDITIONS TO CLOSING (Conditions for Buyer's Benefit)

A. Representations and Warranties Bring-Down

# Condition Responsible Status Target Date Notes
7.1 Seller's representations and warranties true and correct as of Closing Date (to applicable standard: ☐ in all respects ☐ in all material respects ☐ subject to MAE qualifier) Seller [____] [__/__/____]
7.2 Seller's officer certificate confirming accuracy of representations Seller [____] [__/__/____]
7.3 No Material Adverse Effect has occurred since date of definitive agreement Seller [____] [__/__/____]

B. Seller's Covenants Performed

# Condition Responsible Status Target Date Notes
8.1 Seller has performed all covenants required to be performed on or before Closing Seller [____] [__/__/____]
8.2 Seller has complied with conduct-of-business covenant (interim operating covenants) Seller [____] [__/__/____]
8.3 Seller's officer certificate confirming performance of covenants Seller [____] [__/__/____]

C. No Material Adverse Change (MAC/MAE)

# Condition Responsible Status Target Date Notes
9.1 No MAC/MAE has occurred with respect to the Target since the agreement date Seller [____] [__/__/____] Confirm MAE definition in agreement
9.2 No material damage or destruction to Target's assets Seller [____] [__/__/____]

D. Legal Opinions

# Condition Responsible Status Target Date Notes
10.1 Legal opinion from Seller's counsel (authorization, enforceability, no conflicts) Seller's Counsel [____] [__/__/____]
10.2 Regulatory opinion(s) if required [________________________________] [____] [__/__/____]

E. Financial and Diligence Conditions

# Condition Responsible Status Target Date Notes
11.1 Updated financial statements delivered (if required) Seller [____] [__/__/____]
11.2 Working capital estimate delivered Seller [____] [__/__/____]
11.3 No undisclosed liabilities discovered Seller [____] [__/__/____]
11.4 Environmental assessment complete (if required) Buyer [____] [__/__/____]
11.5 Buyer's financing confirmed (commitment letters, credit agreements executed) Buyer [____] [__/__/____]

PART IV: MUTUAL CONDITIONS TO CLOSING

# Condition Responsible Status Target Date Notes
12.1 No injunction, restraining order, or decree preventing consummation Both [____] [__/__/____]
12.2 No law enacted or pending that prohibits the transaction Both [____] [__/__/____]
12.3 All required regulatory approvals obtained (see Part I.A) Both [____] [__/__/____]
12.4 All required third-party consents obtained (see Part I.B) Both [____] [__/__/____]
12.5 All required stockholder/member approvals obtained (see Part I.C) Both [____] [__/__/____]
12.6 HSR waiting period expired or terminated (if applicable) Both [____] [__/__/____]
12.7 No governmental litigation or investigation threatening transaction Both [____] [__/__/____]

PART V: CALIFORNIA-SPECIFIC REQUIREMENTS

A. State Merger Filings (Statutory Merger Transactions)

# Condition Responsible Status Target Date Notes
13.1 Prepare Agreement of Merger per Cal. Corp. Code 1101 Deal Counsel [____] [__/__/____]
13.2 Agreement must include: names of merging corporations; terms and conditions; manner/basis of converting shares; amendments to surviving corporation's articles Deal Counsel [____] [__/__/____] Per Cal. Corp. Code 1101
13.3 Prepare Officers' Certificate and Certificate of Approval of Merger for filing Deal Counsel [____] [__/__/____]
13.4 File merger documents with California Secretary of State, Document Filing Support Unit, 1500 11th Street, 3rd Floor, Sacramento, CA 95814 Deal Counsel [____] [__/__/____] Filing fee: $150 (interspecies); check current fee schedule
13.5 Merger effective upon filing with Secretary of State or on later date specified in certificate (Cal. Corp. Code 1113) Deal Counsel [____] [__/__/____]
13.6 Short-form merger (Cal. Corp. Code 1110): parent owns 90% or more of outstanding shares of each class -- board resolution and Certificate of Ownership filed Deal Counsel [____] [__/__/____]
13.7 If non-surviving entity is a foreign entity qualified in California, file Certificate of Surrender with Secretary of State Deal Counsel [____] [__/__/____]

B. California Franchise Tax Board (FTB) Tax Clearance

# Condition Responsible Status Target Date Notes
14.1 Obtain Tax Clearance Certificate from Franchise Tax Board (FTB Form 3555) -- required for domestic disappearing corporation before Secretary of State may file merger Seller [____] [__/__/____] FTB processes within 30 days
14.2 File final franchise tax return with FTB Seller [____] [__/__/____]
14.3 Ensure minimum franchise tax ($800) is current Seller [____] [__/__/____]
14.4 File dissolution/merger certificate with Secretary of State within 12 months of filing final FTB return Deal Counsel [____] [__/__/____]

C. California Good Standing and Entity Status

# Condition Responsible Status Target Date Notes
15.1 Obtain Certificate of Good Standing (or Certificate of Status) for Seller/Target from California Secretary of State Seller [____] [__/__/____]
15.2 Obtain Certificate of Good Standing for Buyer from its state of organization Buyer [____] [__/__/____]
15.3 Confirm Seller/Target Statement of Information is current with Secretary of State (Cal. Corp. Code 1502) Seller [____] [__/__/____]
15.4 Confirm no administrative suspension or dissolution by FTB or Secretary of State Seller [____] [__/__/____]
15.5 If Buyer is a foreign entity, confirm qualification to transact intrastate business in California (Cal. Corp. Code 2105) Buyer [____] [__/__/____]

D. California Tax Matters

# Condition Responsible Status Target Date Notes
16.1 Franchise Tax Board -- corporate franchise/income tax clearance (Cal. Rev. & Tax. Code 23301 et seq.) Seller [____] [__/__/____] California imposes corporate franchise tax (8.84%) and minimum $800 franchise tax
16.2 California Department of Tax and Fee Administration (CDTFA) -- sales/use tax clearance (if asset sale involving tangible personal property) Seller [____] [__/__/____]
16.3 CDTFA clearance certificate to avoid successor liability for unpaid sales tax (Cal. Rev. & Tax. Code 6811-6812) Buyer [____] [__/__/____] Critical for asset purchases
16.4 Employment Development Department (EDD) -- payroll tax and withholding clearance Seller [____] [__/__/____]
16.5 Real property transfer tax: county documentary transfer tax (Cal. Rev. & Tax. Code 11911) and any city transfer tax Seller/Buyer [____] [__/__/____] Varies by county/city; negotiate allocation
16.6 California withholding on real property sales (Cal. Rev. & Tax. Code 18662 -- 3 1/3% withholding if seller is out-of-state) Buyer [____] [__/__/____]

E. California Bulk Sales Act Compliance (Asset Purchases)

# Condition Responsible Status Target Date Notes
17.1 Determine if California Bulk Sales Act (Cal. Com. Code 6101-6111) applies to the transaction Deal Counsel [____] [__/__/____] Applies to bulk sale of inventory/equipment if seller's principal business is sale of inventory from stock or restaurant
17.2 Exemptions: sale valued under $10,000 or over $5,000,000 at date of agreement is exempt (Cal. Com. Code 6103(c)(8) and (c)(9)) Deal Counsel [____] [__/__/____] Check value thresholds
17.3 If bulk sales applies: buyer must give 45-day advance notice of bulk sale to county tax collector (Cal. Com. Code 6105) Buyer [____] [__/__/____] Notice to county tax collector where seller's business is located
17.4 Bulk sale notice must include: statement that bulk sale has been or will be made; date; names/addresses of seller and buyer; description of assets; whether buyer assumed seller's debts Deal Counsel [____] [__/__/____]
17.5 Obtain list of creditors from seller (Cal. Com. Code 6104) Buyer [____] [__/__/____]
17.6 If applicable, file notice with Secretary of State (Cal. Com. Code 6107) Buyer [____] [__/__/____]
17.7 Bulk sale compliance affidavit/certificate Both [____] [__/__/____]

F. California-Specific Licensing and Permits

# Condition Responsible Status Target Date Notes
18.1 Transfer or re-issuance of California seller's permit (CDTFA) [________________________________] [____] [__/__/____]
18.2 Transfer of professional or occupational licenses (if applicable) [________________________________] [____] [__/__/____]
18.3 Transfer of DTSC/RWQCB environmental permits [________________________________] [____] [__/__/____]
18.4 Transfer of California Contractors State License Board (CSLB) license [________________________________] [____] [__/__/____] Generally non-transferable; new application required
18.5 Transfer of ABC liquor licenses (California Department of Alcoholic Beverage Control) [________________________________] [____] [__/__/____] Requires ABC approval; can take 45-90+ days
18.6 Transfer of healthcare facility licenses (California Department of Public Health) [________________________________] [____] [__/__/____]
18.7 City/county business license transfers [________________________________] [____] [__/__/____]
18.8 California WARN Act compliance (Cal. Lab. Code 1400-1408) -- 60-day advance notice if mass layoff, relocation, or plant closure [________________________________] [____] [__/__/____] Applies to employers with 75+ employees

PART VI: CLOSING DELIVERABLES CHECKLIST

A. Seller's Closing Deliverables

# Deliverable Responsible Status Target Date Notes
19.1 Executed definitive agreement (or confirmation of prior execution) Seller [____] [__/__/____]
19.2 Officer's certificate (re: reps, warranties, covenants) Seller [____] [__/__/____]
19.3 Secretary's certificate (articles of incorporation, bylaws, resolutions, incumbency) Seller [____] [__/__/____]
19.4 Certificate of Good Standing from California Secretary of State (dated within [____] days of Closing) Seller [____] [__/__/____]
19.5 FTB Tax Clearance Certificate (Form 3555) Seller [____] [__/__/____] Required for disappearing entity
19.6 Board resolutions authorizing the transaction Seller [____] [__/__/____]
19.7 Stockholder/member approval documentation Seller [____] [__/__/____]
19.8 FIRPTA certificate (IRC 1445; non-foreign affidavit) Seller [____] [__/__/____]
19.9 California Form 593 (Real Estate Withholding Tax Statement; if California real property sold) Seller [____] [__/__/____]
19.10 IRS Form W-9 (Seller) Seller [____] [__/__/____]
19.11 Stock certificates (endorsed or with stock powers) / membership interest assignments Seller [____] [__/__/____] Stock purchase only
19.12 Bill of Sale Seller [____] [__/__/____] Asset purchase only
19.13 Assignment and Assumption Agreement Both [____] [__/__/____] Asset purchase only
19.14 IP Assignment Agreement(s) Seller [____] [__/__/____]
19.15 Grant deeds (real property; Cal. Civ. Code 1092) Seller [____] [__/__/____] Record with county recorder
19.16 Preliminary Change of Ownership Report (PCOR, Cal. Rev. & Tax. Code 480.3) Seller [____] [__/__/____] Required for real property
19.17 Vehicle title transfers (California DMV) Seller [____] [__/__/____]
19.18 Domain name transfer documentation Seller [____] [__/__/____]
19.19 Payoff letters from Seller's lenders Seller [____] [__/__/____]
19.20 UCC-3 termination statements (lien releases; file with California Secretary of State) Seller [____] [__/__/____]
19.21 Executed non-competition/non-solicitation agreements Seller/Key Employees [____] [__/__/____] California non-competes are generally unenforceable (Cal. Bus. & Prof. Code 16600); use IP/trade secret protections instead
19.22 Executed employment/consulting agreements with key employees Seller/Key Employees [____] [__/__/____]
19.23 Executed transition services agreement (if applicable) Both [____] [__/__/____]
19.24 Escrow agreement (if applicable) Both [____] [__/__/____]
19.25 Legal opinion of Seller's counsel Seller's Counsel [____] [__/__/____]
19.26 Resignations of directors and officers (as agreed) Seller [____] [__/__/____]
19.27 Landlord estoppels and SNDAs Seller [____] [__/__/____]
19.28 Tax allocation schedule (asset purchase, IRC 1060) Both [____] [__/__/____]
19.29 Section 280G analysis and shareholder vote (if applicable, C-corp target) Seller [____] [__/__/____]

B. Buyer's Closing Deliverables

# Deliverable Responsible Status Target Date Notes
20.1 Purchase price payment (by wire transfer of immediately available funds) Buyer [____] [__/__/____]
20.2 Officer's certificate (re: reps, warranties, covenants) Buyer [____] [__/__/____]
20.3 Secretary's certificate (articles, bylaws, resolutions, incumbency) Buyer [____] [__/__/____]
20.4 Certificate of Good Standing from Buyer's state of organization Buyer [____] [__/__/____]
20.5 Board resolutions authorizing the transaction Buyer [____] [__/__/____]
20.6 Assumption Agreement (asset purchase) Buyer [____] [__/__/____]
20.7 Executed escrow agreement (if applicable) Buyer [____] [__/__/____]
20.8 Evidence of financing (executed credit agreement, funding confirmation) Buyer [____] [__/__/____]
20.9 Solvency certificate (if debt financing involved) Buyer [____] [__/__/____]
20.10 Legal opinion of Buyer's counsel (if required) Buyer's Counsel [____] [__/__/____]
20.11 Executed ancillary agreements (employment, TSA, non-compete) Buyer [____] [__/__/____]

C. Funds Flow and Payment

# Deliverable Responsible Status Target Date Notes
21.1 Funds flow memorandum executed by all parties Both [____] [__/__/____]
21.2 Wire transfer instructions confirmed Both [____] [__/__/____]
21.3 Escrow agent funding letter (if escrow) Escrow Agent [____] [__/__/____]
21.4 Payoff wires sent to Seller's lenders Buyer [____] [__/__/____]
21.5 Net purchase price wire sent to Seller Buyer [____] [__/__/____]
21.6 Working capital adjustment estimate delivered Seller [____] [__/__/____]
21.7 Transaction expense fund distributed Both [____] [__/__/____]

PART VII: POST-CLOSING CONDITIONS AND OBLIGATIONS

# Obligation Responsible Deadline Status Notes
22.1 Working capital true-up (per agreement timeline, typically 60-90 days) Both [__/__/____] [____]
22.2 Earnout payments (if applicable, per milestones) Buyer Per Agreement [____]
22.3 Post-closing purchase price adjustment Both [__/__/____] [____]
22.4 File merger certificate with California Secretary of State (if not filed at closing) Deal Counsel [__/__/____] [____]
22.5 File updated Statement of Information with Secretary of State (Cal. Corp. Code 1502) Buyer [__/__/____] [____]
22.6 Update seller's permit with CDTFA Buyer [__/__/____] [____]
22.7 File Preliminary Change of Ownership Report with county assessor (real property) Both [__/__/____] [____]
22.8 Customer/supplier notification letters sent Buyer [__/__/____] [____]
22.9 Employee benefit plan transitions completed Buyer [__/__/____] [____]
22.10 COBRA notices issued (if applicable) Seller [__/__/____] [____]
22.11 California WARN Act notices (if applicable; 60-day advance notice) Buyer/Seller [__/__/____] [____]
22.12 Tail insurance policies bound (D&O, E&O, cyber) Seller [__/__/____] [____]
22.13 Data room archived and access terminated Both [__/__/____] [____]
22.14 Transition services completed per TSA schedule Both Per TSA [____]
22.15 Indemnification claims (if any) submitted per agreement Both Per Agreement [____]
22.16 Escrow release (per escrow agreement timeline) Escrow Agent [__/__/____] [____]
22.17 Final closing binder assembled and distributed Deal Counsel [__/__/____] [____]

PART VIII: PRACTICE NOTES -- CALIFORNIA-SPECIFIC

Key California Considerations

  1. Franchise Tax Board (FTB) Clearance: A domestic California corporation that is the disappearing entity in a merger must obtain a tax clearance certificate from the FTB (Form 3555) before the Secretary of State will file the merger documents. The FTB has 30 days to process. Plan ahead -- this is a common source of closing delays.

  2. Minimum Franchise Tax: California imposes a minimum $800 annual franchise tax on corporations and LLCs (Cal. Rev. & Tax. Code 23153). Confirm this is current.

  3. Filing Office and Fee: Merger documents are filed with the California Secretary of State in Sacramento. The filing fee is approximately $150 for interspecies mergers. Check the current fee schedule at sos.ca.gov.

  4. Shareholder Approval: Cal. Corp. Code 1201 generally requires approval by a majority of outstanding shares. California also has unique provisions for reorganizations (Cal. Corp. Code 1200-1203) that may apply when the surviving entity has different terms.

  5. Dissenters' Rights: Cal. Corp. Code 1300-1312 provides dissenters' rights. However, the "market exception" (Cal. Corp. Code 1300(b)) exempts shares listed on a national securities exchange or held by 2,000+ shareholders from appraisal rights in certain circumstances.

  6. Short-Form Merger: Cal. Corp. Code 1110 allows a parent owning 90% or more of each class to merge a subsidiary via Certificate of Ownership, with only the parent board's approval.

  7. Bulk Sales Act: California is one of the few states that retains UCC Article 6 (Bulk Sales), codified at Cal. Com. Code 6101-6111. It applies to bulk sales of inventory and equipment by businesses whose principal activity is sale from stock or restaurants. Exemptions apply for sales under $10,000 or over $5,000,000.

  8. Non-Competition Agreements: California Business and Professions Code 16600 generally voids non-competition agreements (with narrow exceptions for sale of business goodwill under Cal. Bus. & Prof. Code 16601). Structure protections around trade secrets and proprietary information instead.

  9. Documentary Transfer Tax: California imposes county documentary transfer tax at $0.55 per $500 (or $1.10 per $1,000) of consideration on real property transfers (Cal. Rev. & Tax. Code 11911). Many cities impose additional transfer taxes (e.g., City of Los Angeles, San Francisco). Allocate and negotiate responsibility.

  10. California WARN Act: California's WARN Act (Cal. Lab. Code 1400-1408) requires 60 days' advance notice before a mass layoff, relocation, or plant closing affecting 50+ employees. This is broader than the federal WARN Act in some respects.

  11. Attorney General Review: Certain transactions involving nonprofit healthcare facilities or large healthcare transactions require Attorney General review and approval under Cal. Corp. Code 5914-5920 or Cal. Health & Safety Code 127500 et seq.

  12. Withholding on Out-of-State Sellers: If the seller is not a California resident or entity, the buyer may be required to withhold 3 1/3% of the purchase price allocated to California real property (Cal. Rev. & Tax. Code 18662).

Common Pitfalls

  • Failing to obtain FTB tax clearance before filing (causes rejection by Secretary of State)
  • Overlooking California's active Bulk Sales Act (most other states have repealed it)
  • Including non-competition covenants that are void under California law
  • Not accounting for city-level transfer taxes in addition to county documentary transfer tax
  • Missing California WARN Act requirements (more expansive than federal WARN)
  • Not filing CDTFA successor liability clearance request in asset purchases
  • Forgetting Preliminary Change of Ownership Report for real property

SOURCES AND REFERENCES

  • California Corporations Code, Merger: Cal. Corp. Code 1100-1113
  • California Bulk Sales Act: Cal. Com. Code 6101-6111
  • California Secretary of State -- Merger Forms: sos.ca.gov
  • Franchise Tax Board -- Tax Clearance: ftb.ca.gov
  • FTB Form 3555 (Tax Clearance Certificate Request): ftb.ca.gov
  • California Dissenters' Rights: Cal. Corp. Code 1300-1312
  • California Non-Compete Law: Cal. Bus. & Prof. Code 16600
  • Hart-Scott-Rodino Act, 15 U.S.C. 18a; 2025 thresholds: ftc.gov
Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.
AI Legal Assistant
Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.

Insert Image

Insert Table

Watch Ezel in action (sample case)

All changes saved
Save
Export
Export as DOCX
Export as PDF
Generating PDF...
ma_conditions_precedent_checklist_ca.pdf
Ready to export as PDF or Word
AI is editing...
Chat
Review

Customize this document with Ezel

  • Deep Legal Knowledge
    Understands case law, statutes, and legal doctrine specific to California.
  • Court-Ready Formatting
    Proper captions, certificates of service, and local rule compliance.
  • AI-Powered Editing on Your Timeline
    Edit as many times as you need. Tailor every section to your specific case.
  • Export as PDF & Word
    Download your finished document in professional PDF or DOCX format, ready to file or send.
Secure checkout via Stripe
Need to customize this document?

About This Template

Corporate documents govern how a company makes decisions, records them, and handles disputes between owners, directors, and officers. Proper corporate paperwork is what lets a business take advantage of limited liability, pass clean audits, and survive an acquisition or investor review. Skipping formalities like written resolutions and signed consents is one of the fastest ways for a business owner to lose personal asset protection.

Important Notice

This template is provided for informational purposes. It is not legal advice. We recommend having an attorney review any legal document before signing, especially for high-value or complex matters.

Last updated: March 2026