Professional Documents
Culture Documents
Project X: Merger
Time and Responsibility Schedule
Client [ ]
Partner [ ]
W [ ] (counsel to Client)
X&Y [ ] (counsel to Partner)
January Draft and sign letter of intent or term sheet setting forth basic All
business terms of transaction
NOTE: this is an exemplar document only. It is not tailored for use in any specific transaction. It
reflects the assumption that the Client will be the continuing entity in the transaction.
Note: This document does not reflect or constitute legal advice. This is a sample made available by the Organizations
and Transactions Clinic at Stanford Law School on the basis set out at nonprofitdocuments.law.stanford.edu. Your use
of this document does not create an attorney-client relationship with the Clinic or any of its lawyers or students.
Timeframe Action Responsibility
April Sign merger agreement and other related transaction Client, Partner
documents (following board approval)
April Client obtains third party approvals, if any, under grants, Client
contracts, etc.
April Partner obtains third party approvals, if any, under grants, Partner
contracts, etc.
May Prepare officers’ certificates for both Client and Partner (to W, X&Y
accompany filing with California Secretary of State)
May File merger agreement and officers’ certificates (from both Client, Partner
Partner and Client) with California Secretary of State
July Partner notifies IRS of merger by filing final Form 990 and Partner
enclosing merger agreement (due within 4.5 months
following effective date of merger)
July Partner files final state tax return with California Franchise Partner
Tax Board
Note: parties and counsel should modify this document to reflect actual events and deadlines
as they come into view.