LAST UPDATED 08/15/19

www.alphonsemourad.com
www.uscorruptjudges.com
www.bostonmandelascandal.com

LIST OF PERSONS WITH BENEFICIAL INTERESTS IN THE GENERAL PARTNERS BRP, Inc.

The shareholders are the following three trusts (the beneficiaries of which are members of the Leventha / Sidman family):

The Dartmouth Trust u/i/t formed in 1992
The Bonnybrook Trust u/i/t formed in 1992
The Pine Trust u/i/t formed in 1997

Mandela New Life Redevelopment Corporation
The sole shareholder will be the Mandela Residents Cooperative Association, Inc.

ARTICLE VII

The effective date of organization of the corporation shall be the date approved and tiled by the Secretary of the Commonwealth. If a later effective date is desired, specify such date which shall not be more than thirty days after the date of filing.

ARTICLE VIII

The information contained in Article VIII is not a permanent part of the Articles of Organization.

a. The street adtes (post office boxes are not acceptable} of the pricipal office of the corporation in Massachusetts is:
Two Oliver Street, 2nd Floor, Boston, MA 02109

b. The name, residential address and post office address of each director and officer of the corporation is as follows:
NAME RESIDENTIAL ADDRESS
POST Oma ADDRESS

President: Howard Earl Cohen

Treasurer: Michael R. Phillips

Clerk, Kathleen M. Sheehan

Directors: Mark S. Leventhal
Norman B. Leventhal
Edwin N. Sidman

c. The fiscal year (i.e., tax year) of the corporation shall end on the last day of the month of: December

d. The name and business address of the resident agent, if any, of the corporation is: N/A

ARTICLE IX

By-laws of the corporation have been duly adopted and the president treasurer, da-k and directors whose names are set forth above, and have been duly elected.

IN WITNESS WHEREOF AND UNDER THE PAINS AND PENALTIES OF PERJURY. I/we, whose Signatare(s) appear below as incorporator(s) and whose name(s) and business or residential address(es) are clearly typed or printed benath each signature do hereby associate with the intention of forming this corporation under the provisions of General Laws. Chapter 156B and do hereby sign these Articles of Organization as incorporator(s) this 18th day o f Ausust, 1997.

Kenneth' A. Alperin, locorporator
Peabody & Brown_____________
101 Federal Street
Boston. MA 02110

THE COMMONWEALTH OF MASSACHUSETTS
ARTICLES OF ORGANIZATION

General Laws, Chapter 156

I hereby certify that, upon examination of these tides of Organization, duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with, and I hereby approve said articles; and the filing fee in the amount of $200.00 having been paid, said articles are deemed to have been filed with me this 19th day of August, 1997.

Effective date:-----------------

Name/Signature: WILLIAM FRANCIS GALVIN
Secretary of the Commonwealth

FILING FEE; One tenth of one percent of the total authorized capital stock, but not less than $200.00. For the purpose of filing, shares of stock with a par value less than $l .00, or no par stock, shall be deemed to have a par value of $ 1.00 per share.

TO BE FILLED IN BY CORPORATION .

Photocopy of document to be sent to:
Natalie A. West
Asst. Corporate Paralegal
Peabody & Brown _________
101 Federal Street
Boston, MA
Telephone: (617) 345-1000