SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Western Pacific Housing Torrey Multi Family LLC, et al. – ‘T-3’ on 5/21/08

On:  Wednesday, 5/21/08, at 8:02pm ET   ·   As of:  5/22/08   ·   Accession #:  950134-8-10078   ·   File #s:  22-28864, -01, -02, -03, -04, -05, -06, -07, -08, -09, -10, -11, -12, -13, -14, -15, -16, -17, -18, -19, -20, -21, -22, -23, -24, -25, -26, -27, -28, -29, -30, -31, -32, -33, -34, -35, -36, -37, -38, -39, -40, -41, -42, -43, -44, -45, -46, -47, -48, -49, -50, -51, -52, -53, -54, -55, -56, -57, -58, -59, -60, -61, -62, -63, -64, -65, -66, -67, -68, -69, -70, -71, -72, -73, -74, -75, -76, -77, -78, -79, -80, -81, -82, -83, -84, -85, -86, -87, -88, -89, -90, -91, -92, -93, -94, -95, -96, -97, -98, -100, -101, -102, -103, -104, -105, -106, -107, -108, -109, -110, -111, -112, -113, -114, -115, -116, -117, -118, -119, -120, -121, -122, -123

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 5/22/08  Western Pacific Housing Torr… LLC T-3                    6:2.3M                                   RR Donnelley
          Western Pacific Housing Torrance LLC
          Western Pacific Housing Scripps LP
          Western Pacific Housing River Ridge LLC
          Western Pacific Housing Pacific Park II LLC
          Western Pacific Housing Windemere LLC
          Western Pacific Housing McGonigle Canyon LLC
          Schuler Homes of Oregon Inc
          Melmort Co
          Meadows IX Inc
          DRH Southwest Construction Inc
          DRH Regrem XXI, Inc.
          DRH Regrem XVII, Inc.
          DRH Regrem XII LP
          Horton D R Inc Denver
          Dobson C Richard Builders Inc
          DRH Regrem VII LP
          DRH Cambridge Homes LLC
          Horton Dr Inc Portland
          D R Horton Inc Fresno
          Western Pacific Housing Torrey Village Center LLC
          Western Pacific Housing Scripps II LLC
          Western Pacific Housing Santa Fe LLC
          Western Pacific Housing Park Avenue West LLC
          Western Pacific Housing Oso LP
          Western Pacific Housing Windflower LP
          Western Pacific Housing Culver City LP
          Western Pacific Housing-Broadway LLC
          Western Pacific Housing-Antigua LLC
          WESTERN PACIFIC HOUSING CO., a California Limited Partnership
          Srhi LLC
          SHLR of Utah Inc
          Schuler Homes of Washington Inc
          Melody Homes Inc
          Meadows II Ltd
          DRH Regrem XXV, Inc.
          DRH Regrem XXII, Inc.
          DRH Regrem XVI, Inc.
          Continental Homes Inc
          CH Investments of Texas Inc
          DRH Regrem VIII LLC
          D.R. Horton VEN, Inc.
          D R Horton Schuler Homes LLC
          Dr Horton Materials Inc
          D.R. Horton LA North, Inc.
          Horton D R Inc Louisville
          Horton D R Inc Greensboro
          Horton D R Inc -Dietz-Crane
          WPH Camino Ruiz LLC
          Western Pacific Housing-Lomas Verdes LLC
          Western Pacific Housing Canyon Park LLC
          Schuler Homes of Arizona LLC
          KDB Homes Inc
          DRH Regrem XXIV, Inc.
          DRH Regrem XIV, Inc.
          DRH Regrem XIII, Inc.
          Chtex of Texas Inc
          D.R. Horton OCI, Inc.
          Horton D R Inc Torrey
          D.R. Horton, Inc. - Gulf Coast
          Western Pacific Housing-Studio 528 LLC
          Horton D R Inc/DE
          Western Pacific Housing Lost Hills Park LLC
          Western Pacific Housing Inc
          Vertical Construction Corp
          SHLR of Nevada Inc
          Schuler Homes of California Inc
          Meadows X Inc
          DRH Tucson Construction Inc
          DRH Regrem XVIII, Inc.
          DRH Regrem XV, Inc.
          Meadows I Ltd
          Chi Construction Co
          Horton D R Los Angeles Holding Co Inc
          Western Pacific Housing-Creekside LLC
          Western Pacific Housing Mountaingate LP
          Meadows VIII Ltd
          DRH Regrem XI Inc
          Western Pacific Housing-Vineyard Terrace LLC
          Western Pacific Housing Playa Vista LLC
          Western Pacific Housing-Carrillo LLC
          Drhi Inc
          Continental Homes of Texas LP
          Horton D R Inc Minnesota
          Western Pacific Housing Torrey Commercial LLC
          Western Pacific Housing Park Avenue East LLC
          Western Pacific Housing Copper Canyon LLC
          Western Pacific Housing Management Inc
          HPH Homebuilders 2000 LP
          DRH Cambridge Homes Inc
          Horton D R Inc New Jersey
          Western Pacific Housing Seacove LP
          SHLR of Washington Inc
          DRH Regrem XIX, Inc.
          Western Pacific Housing-Norco Estates LLC
          Western Pacific Housing-Communications Hill LLC
          SGS Communities at Grande Quay LLC
          Continental Residential Inc
          Horton D R Texas Ltd
          Western Pacific Housing Aviara LP
          Sha Construction LLC
          Horton D R Management Co Ltd
          Western Pacific Housing-Terra Bay Duets LLC
          Western Pacific Housing Carmel LLC
          Schuler Mortgage Inc
          DRH Regrem XX, Inc.
          Horton D R Inc-Chicago
          Horton D R Inc Sacramento
          Dr Horton Inc Jacksonville
          Western Pacific Funding Inc
          Schuler Realty Hawaii Inc
          Horton D R Inc Birmingham
          Western Pacific Housing-Robinhood Ridge LLC
          Western Pacific Housing-Boardwalk LLC
          DRH Regrem XXIII, Inc.
          DRH Construction Inc
          SHLR of Colorado Inc
          SHLR of California Inc
          Horton D R -Emerald Ltd
          Western Pacific Housing-Torrey Meadows LLC
          Sshi LLC
          Western Pacific Housing Poinsettia LP
          Western Pacific Housing Del Valle LLC

Application for Qualification of a Trust Indenture   —   Form T-3
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: T-3         Application for Qualification of a Trust Indenture  HTML    963K 
 6: EX-25.1     Statement of Eligibility and Qualification          HTML     95K 
 2: EX-99.T3C.2  Form of Twenty-Ninth Supplemental Indenture        HTML    197K 
 3: EX-99.T3E.1  Offering Memorandum and Consent Solicitation       HTML    524K 
                          Statement                                              
 4: EX-99.T3E.2  Form of Letter of Transmittal and Consent          HTML    165K 
 5: EX-99.T3E.3  Form of Letter to Brokers                          HTML     48K 


T-3   —   Application for Qualification of a Trust Indenture
Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
"Table of Contents
"General
"Affiliations
"Management and Control
"Underwriters
"Capital Securities
"Indenture Securities
"Signature

This is an HTML Document rendered as filed.  [ Alternative Formats ]



  tv3  

Table of Contents

 
 
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
FORM T-3
APPLICATION FOR QUALIFICATION OF INDENTURE
UNDER THE TRUST INDENTURE ACT OF 1939
 
D.R. HORTON, INC.
and the
co-applicants listed on the following pages

(Name of Applicants)
301 Commerce Street, Suite 500
Fort Worth, Texas 76102

(Address of Principal Executive Office)
SECURITIES TO BE ISSUED UNDER THE
INDENTURE TO BE QUALIFIED
     
Title of Class   Amount
     
9.75% Senior Notes due 2010   Up to $113,500,000 aggregate principal amount
Approximate date of proposed public offering:
As soon as practicable after the date of this Application for Qualification.
Ted I. Harbour
Senior Vice President, Assistant Secretary and Chief Legal Officer
D.R. Horton, Inc.
301 Commerce Street, Suite 500
Fort Worth, Texas 76102
(817) 390-8200

(Name and Address of Agent for Service)
 
With a copy to:
Gibson, Dunn & Crutcher LLP
2100 McKinney Avenue, Suite 1100
Dallas, Texas 75201
(214) 698-3100
Attention: Irwin F. Sentilles III, Esq.
     The obligors hereby amend this application for qualification on such date or dates as may be necessary to delay its effectiveness until: (i) the 20th day after the filing of an amendment which specifically states that it shall supersede this application, or (ii) such date as the Commission, acting pursuant to Section 307(c) of the Trust Indenture Act of 1939, may determine upon written request.
 
 

 



Table of Contents

     The following direct and indirect subsidiaries of D.R. Horton, Inc. are guarantors of the 9.75% Senior Notes due 2010 and are co-applicants on this Form T-3.
         
    Jurisdiction of   I.R.S. Employer
    Incorporation   Identification
Name of Co-Applicant   or Organization   No.
C. Richard Dobson Builders, Inc.
  Virginia   54-1082672
CH Investments of Texas, Inc.
  Delaware   86-0831611
CHI Construction Company
  Arizona   86-0533370
CHTEX of Texas, Inc.
  Delaware   74-2791268
Continental Homes, Inc.
  Delaware   86-0515339
Continental Homes of Texas, L.P.
  Texas   74-2791904
Continental Residential, Inc.
  California   86-0596757
D.R. Horton — Emerald, Ltd.
  Texas   75-2926873
D.R. Horton, Inc. — Birmingham
  Alabama   62-1666398
D.R. Horton, Inc. — Chicago
  Delaware   75-2795240
D.R. Horton, Inc. — Denver
  Delaware   75-2666727
D.R. Horton, Inc. — Dietz-Crane
  Delaware   75-2926868
D.R. Horton, Inc. — Fresno
  Delaware   75-2926871
D.R. Horton, Inc. — Greensboro
  Delaware   75-2599897
D.R. Horton, Inc. — Gulf Coast
  Delaware   75-2926872
D.R. Horton, Inc. — Jacksonville
  Delaware   75-2460269
D.R. Horton, Inc. — Louisville
  Delaware   75-2636512
D.R. Horton, Inc. — Minnesota
  Delaware   75-2527442
D.R. Horton, Inc. — New Jersey
  Delaware   75-2665362
D.R. Horton, Inc. — Portland
  Delaware   75-2763765
D.R. Horton, Inc. — Sacramento
  California   75-2569592
D.R. Horton, Inc. — Torrey
  Delaware   75-2689997
D.R. Horton LA North, Inc.
  Delaware   65-1218941
D.R. Horton Los Angeles Holding Company, Inc.
  California   75-2589298
D.R. Horton Management Company, Ltd.
  Texas   75-2436079
D.R. Horton Materials, Inc.
  Delaware   75-2926870
D.R. Horton OCI, Inc.
  Delaware   65-1218940
D.R. Horton — Schuler Homes, LLC
  Delaware   02-0548194
D.R. Horton — Texas, Ltd.
  Texas   75-2491320
D.R. Horton VEN, Inc.
  California   75-2589293
DRH Cambridge Homes, Inc.
  California   75-2589359
DRH Cambridge Homes, LLC
  Delaware   75-2797879
DRH Construction, Inc.
  Delaware   75-2633738
DRH Regrem VII, LP
  Texas   75-2926874
DRH Regrem VIII, LLC
  Delaware   75-2926876
DRH Regrem XI, Inc.
  Delaware   65-1218942
DRH Regrem XII, LP
  Texas   65-1218943
DRH Regrem XIII, Inc.
  Delaware   20-4973832
DRH Regrem XIV, Inc.
  Delaware   20-4974035
DRH Regrem XV, Inc.
  Delaware   20-4974123
DRH Regrem XVI, Inc.
  Delaware   20-4974218
DRH Regrem XVII, Inc.
  Delaware   20-4974283
DRH Regrem XVIII, Inc.
  Delaware   20-4974344
DRH Regrem XIX, Inc.
  Delaware   20-4974420
DRH Regrem XX, Inc.
  Delaware   20-4974895
DRH Regrem XXI, Inc.
  Delaware   20-4975007
DRH Regrem XXII, Inc.
  Delaware   20-4975092
DRH Regrem XXIII, Inc.
  Delaware   20-4975165
DRH Regrem XXIV, Inc.
  Delaware   20-4975234

2



Table of Contents

         
    Jurisdiction of   I.R.S. Employer
    Incorporation   Identification
Name of Co-Applicant   or Organization   No.
DRH Regrem XXV, Inc.
  Delaware   75-2440439
DRH Southwest Construction, Inc.
  California   75-2589289
DRH Tucson Construction, Inc.
  Delaware   75-2709796
DRHI, Inc.
  Delaware   75-2433464
HPH Homebuilders 2000 L.P.
  California   68-0368156
KDB Homes, Inc.
  Delaware   86-0565376
Meadows I, Ltd.
  Delaware   75-2436082
Meadows II, Ltd.
  Delaware   51-0342206
Meadows VIII, Ltd.
  Delaware   75-2824511
Meadows IX, Inc.
  New Jersey   75-2684821
Meadows X, Inc.
  New Jersey   75-2684823
Melmort Co.
  Colorado   84-1261600
Melody Homes, Inc.
  Delaware   88-0309544
Schuler Homes of Arizona LLC
  Delaware   99-0350555
Schuler Homes of California, Inc.
  California   99-0328127
Schuler Homes of Oregon, Inc.
  Oregon   99-0330791
Schuler Homes of Washington, Inc.
  Washington   99-0329483
Schuler Mortgage, Inc.
  Delaware   99-0349664
Schuler Realty Hawaii, Inc.
  Hawaii   99-0290556
SGS Communities at Grande Quay, L.L.C.
  New Jersey   22-3481784
SHA Construction LLC
  Delaware   86-1002579
SHLR of California, Inc.
  California   99-0350554
SHLR of Colorado, Inc.
  Colorado   99-0336801
SHLR of Nevada, Inc.
  Nevada   99-0343628
SHLR of Utah, Inc.
  Utah   99-0336937
SHLR of Washington, Inc.
  Washington   99-0334375
SRHI LLC
  Delaware   99-0343629
SSHI LLC
  Delaware   91-1842222
Vertical Construction Corporation
  Delaware   22-3216488
Western Pacific Funding, Inc.
  California   68-0346564
Western Pacific Housing Co., a California Limited Partnership
  California   33-0634552
Western Pacific Housing, Inc.
  Delaware   95-4887164
Western Pacific Housing Management, Inc.
  California   95-4692688
Western Pacific Housing-Antigua, LLC
  Delaware   95-4750872
Western Pacific Housing-Aviara, L.P.
  California   95-4550008
Western Pacific Housing-Boardwalk, LLC
  Delaware   95-4871227
Western Pacific Housing-Broadway, LLC
  Delaware   95-4850687
Western Pacific Housing-Canyon Park, LLC
  Delaware   95-4716219
Western Pacific Housing-Carmel, LLC
  Delaware   95-4717091
Western Pacific Housing-Carrillo, LLC
  Delaware   95-4815705
Western Pacific Housing-Communications Hill, LLC
  Delaware   95-4637162
Western Pacific Housing-Copper Canyon, LLC
  Delaware   95-4817406
Western Pacific Housing-Creekside, LLC
  Delaware   95-4769848
Western Pacific Housing-Culver City, L.P.
  California   95-4539563
Western Pacific Housing-Del Valle, LLC
  Delaware   95-4887242
Western Pacific Housing-Lomas Verdes, LLC
  Delaware   95-4783214
Western Pacific Housing-Lost Hills Park, LLC
  Delaware   95-4652041
Western Pacific Housing-McGonigle Canyon, LLC
  Delaware   95-4735759
Western Pacific Housing-Mountaingate, L.P.
  California   95-4539564
Western Pacific Housing-Norco Estates, LLC
  Delaware   95-4686652
Western Pacific Housing-Oso, L.P.
  California   95-4496774
Western Pacific Housing-Pacific Park II, LLC
  Delaware   95-4636584

3



Table of Contents

         
    Jurisdiction of   I.R.S. Employer
    Incorporation   Identification
Name of Co-Applicant   or Organization   No.
Western Pacific Housing-Park Avenue East, LLC
  Delaware   52-2350169
Western Pacific Housing-Park Avenue West, LLC
  Delaware   95-4888647
Western Pacific Housing-Playa Vista, LLC
  Delaware   95-4879655
Western Pacific Housing-Poinsettia, L.P.
  California   95-4619838
Western Pacific Housing-River Ridge, LLC
  Delaware   95-4870837
Western Pacific Housing-Robinhood Ridge, LLC
  Delaware   95-4838666
Western Pacific Housing-Santa Fe, LLC
  Delaware   95-4741001
Western Pacific Housing-Scripps, L.P.
  California   95-4608187
Western Pacific Housing-Scripps II, LLC
  Delaware   95-4688133
Western Pacific Housing-Seacove, L.P.
  California   95-4473471
Western Pacific Housing-Studio 528, LLC
  Delaware   95-4877069
Western Pacific Housing-Terra Bay Duets, LLC
  Delaware   95-4878114
Western Pacific Housing-Torrance, LLC
  Delaware   95-4879653
Western Pacific Housing-Torrey Commercial, LLC
  Delaware   95-4769208
Western Pacific Housing-Torrey Meadows, LLC
  Delaware   95-4878113
Western Pacific Housing-Torrey Multi-Family, LLC
  Delaware   95-4781243
Western Pacific Housing-Torrey Village Center, LLC
  Delaware   95-4837541
Western Pacific Housing-Vineyard Terrace, LLC
  Delaware   95-4761820
Western Pacific Housing-Windemere, LLC
  Delaware   95-4879656
Western Pacific Housing-Windflower, L.P.
  California   95-4504317
WPH-Camino Ruiz, LLC
  Delaware   95-4802985

4



TABLE OF CONTENTS

GENERAL
AFFILIATIONS
MANAGEMENT AND CONTROL
UNDERWRITERS
CAPITAL SECURITIES
INDENTURE SECURITIES
SIGNATURE
Form of Twenty-Ninth Supplemental Indenture
Offering Memorandum and Consent Solicitation Statement
Form of Letter of Transmittal and Consent
Form of Letter to Brokers
Statement of Eligibility and Qualification


Table of Contents

GENERAL
1. General Information
         
    Form of Organization   State of Organization
Name of Applicant   (a)   (b)
         
D.R. Horton, Inc.
  Corporation   Delaware
C. Richard Dobson Builders, Inc.
  Corporation   Virginia
CH Investments of Texas, Inc.
  Corporation   Delaware
CHI Construction Company
  Corporation   Arizona
CHTEX of Texas, Inc.
  Corporation   Delaware
Continental Homes of Texas, L.P.
  Limited Partnership   Texas
Continental Homes, Inc.
  Corporation   Delaware
Continental Residential, Inc.
  Corporation   California
D.R. Horton — Emerald, Ltd.
  Limited Partnership   Texas
D.R. Horton — Schuler Homes, LLC
  Limited Liability Company   Delaware
D.R. Horton — Texas, Ltd.
  Limited Partnership   Texas
D.R. Horton LA North, Inc.
  Corporation   Delaware
D.R. Horton Los Angeles Holding Company, Inc.
  Corporation   California
D.R. Horton Management Company, Ltd.
  Limited Partnership   Texas
D.R. Horton Materials, Inc.
  Corporation   Delaware
D.R. Horton OCI, Inc.
  Corporation   Delaware
D.R. Horton VEN, Inc.
  Corporation   California
D.R. Horton, Inc. — Birmingham
  Corporation   Alabama
D.R. Horton, Inc. — Chicago
  Corporation   Delaware
D.R. Horton, Inc. — Denver
  Corporation   Delaware
D.R. Horton, Inc. — Dietz-Crane
  Corporation   Delaware
D.R. Horton, Inc. — Fresno
  Corporation   Delaware
D.R. Horton, Inc. — Greensboro
  Corporation   Delaware
D.R. Horton, Inc. — Gulf Coast
  Corporation   Delaware
D.R. Horton, Inc. — Jacksonville
  Corporation   Delaware
D.R. Horton, Inc. — Louisville
  Corporation   Delaware
D.R. Horton, Inc. — Minnesota
  Corporation   Delaware
D.R. Horton, Inc. — New Jersey
  Corporation   Delaware
D.R. Horton, Inc. — Portland
  Corporation   Delaware
D.R. Horton, Inc. — Sacramento
  Corporation   California
D.R. Horton, Inc. — Torrey
  Corporation   Delaware
D.R. Horton, Inc. Foundation
  Corporation   Texas
DRH Cambridge Homes, Inc.
  Corporation   California
DRH Cambridge Homes, LLC
  Limited Liability Company   Delaware
DRH Construction, Inc.
  Corporation   Delaware
DRH Regrem VII, LP
  Limited Partnership   Texas
DRH Regrem VIII, LLC
  Limited Liability Company   Delaware
DRH Regrem XI, Inc.
  Corporation   Delaware
DRH Regrem XII, LP
  Limited Partnership   Texas
DRH Regrem XIII, Inc.
  Corporation   Delaware
DRH Regrem XIV, Inc.
  Corporation   Delaware
DRH Regrem XIX, Inc.
  Corporation   Delaware
DRH Regrem XV, Inc.
  Corporation   Delaware
DRH Regrem XVI, Inc.
  Corporation   Delaware
DRH Regrem XVII, Inc.
  Corporation   Delaware
DRH Regrem XVIII, Inc.
  Corporation   Delaware
DRH Regrem XX, Inc.
  Corporation   Delaware

5



Table of Contents

         
    Form of Organization   State of Organization
Name of Applicant   (a)   (b)
         
DRH Regrem XXI, Inc.
  Corporation   Delaware
DRH Regrem XXII, Inc.
  Corporation   Delaware
DRH Regrem XXIII, Inc.
  Corporation   Delaware
DRH Regrem XXIV, Inc.
  Corporation   Delaware
DRH Regrem XXV, Inc.
  Corporation   Delaware
DRH Southwest Construction, Inc.
  Corporation   California
DRH Tucson Construction, Inc.
  Corporation   Delaware
DRHI, Inc.
  Corporation   Delaware
HPH Homebuilders 2000 L.P.
  Limited Partnership   California
KDB Homes, Inc.
  Corporation   Delaware
Meadows I, Ltd.
  Corporation   Delaware
Meadows II, Ltd.
  Corporation   Delaware
Meadows IX, Inc.
  Corporation   New Jersey
Meadows VIII, Ltd.
  Corporation   Delaware
Meadows X, Inc.
  Corporation   New Jersey
Melmort Co.
  Corporation   Colorado
Melody Homes, Inc.
  Corporation   Delaware
Schuler Homes of Arizona LLC
  Limited Liability Company   Delaware
Schuler Homes of California, Inc.
  Corporation   California
Schuler Homes of Oregon, Inc.
  Corporation   Oregon
Schuler Homes of Washington, Inc.
  Corporation   Washington
Schuler Mortgage, Inc.
  Corporation   Delaware
Schuler Realty Hawaii, Inc.
  Corporation   Hawaii
SGS Communities at Grande Quay L.L.C
  Limited Liability Company   New Jersey
SHA Construction LLC
  Limited Liability Company   Delaware
SHLR of California, Inc.
  Corporation   California
SHLR of Colorado, Inc.
  Corporation   Colorado
SHLR of Nevada, Inc.
  Corporation   Nevada
SHLR of Utah, Inc.
  Corporation   Utah
SHLR of Washington, Inc.
  Corporation   Washington
SRHI LLC
  Limited Liability Company   Delaware
SSHI LLC
  Limited Liability Company   Delaware
Vertical Construction Corporation
  Corporation   Delaware
Western Pacific Funding, Inc.
  Corporation   California
Western Pacific Housing Co., a California Limited Partnership
  Limited Partnership   California
Western Pacific Housing Management, Inc.
  Corporation   California
Western Pacific Housing, Inc.
  Corporation   Delaware
Western Pacific Housing-Antigua, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Aviara, L.P.
  Limited Partnership   California
Western Pacific Housing-Boardwalk, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Broadway, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Canyon Park, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Carmel, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Carrillo, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Communications Hill, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Copper Canyon, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Creekside, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Culver City, L.P.
  Limited Partnership   California
Western Pacific Housing-Del Valle, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Lomas Verdes, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Lost Hills Park, LLC
  Limited Liability Company   Delaware

6



Table of Contents

         
    Form of Organization   State of Organization
Name of Applicant   (a)   (b)
         
Western Pacific Housing-McGonigle Canyon, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Mountaingate, L.P.
  Limited Partnership   California
Western Pacific Housing-Norco Estates, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Oso, L.P.
  Limited Partnership   California
Western Pacific Housing-Pacific Park II, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Park Avenue East, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Park Avenue West, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Playa Vista, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Poinsettia, L.P.
  Limited Partnership   California
Western Pacific Housing-River Ridge, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Robinhood Ridge, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Santa Fe, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Scripps II, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Scripps, L.P.
  Limited Partnership   California
Western Pacific Housing-Seacove, L.P.
  Limited Partnership   California
Western Pacific Housing-Studio 528, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Terra Bay Duets, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Torrance, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Torrey Commercial, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Torrey Meadows, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Torrey Multi-Family, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Torrey Village Center, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Vineyard Terrace, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Windemere, LLC
  Limited Liability Company   Delaware
Western Pacific Housing-Windflower, L.P.
  Limited Partnership   California
WPH-Camino Ruiz, LLC
  Limited Liability Company   Delaware
     Except for D.R. Horton, Inc. (the “Company”), each of the foregoing entities shall be referred to herein collectively as the “Guarantors.” The Company and the Guarantors shall be referred to collectively as the “Applicants.”
2. Securities Act Exemption Applicable
     On or promptly after the effective date of this Application for Qualification on Form T-3 (the “Application”), the Company intends to exchange an aggregate principal amount of up to $113.5 million of new 9.75% Senior Notes due 2010 (the “New Notes”) for any and all of the Company’s outstanding 9.75% Senior Subordinated Notes due 2010 with an aggregate principal amount of $113.5 million (the “Existing Notes”).
     In connection with such offer to exchange (the “Offer”), the Company is also soliciting (the “Consent Solicitation”) consents to proposed amendments to the indenture, dated as of September 11, 2000, as supplemented (the “Existing Notes Indenture”), governing the Existing Notes and to the related execution of a supplemental indenture (the “Supplemental Indenture”) embodying the proposed amendments. The proposed amendments would eliminate many of the restrictive covenants contained in the Existing Notes Indenture. Approval of the proposed amendments requires consents in respect of at least a majority in aggregate principal amount of the Existing Notes outstanding and not owned by the Company, any guarantor of the Existing Notes or any affiliate of the Company. If the requisite number of consents to the proposed amendments are received (and not validly revoked) prior to the consent expiration date and the other conditions to the Offer and the Consent Solicitation are satisfied or waived, the Company will make a consent payment in cash to each person or entity in whose name any Existing Note is registered who has validly delivered (and not validly revoked) a consent prior to the consent expiration date. The complete terms of the Offer and the Consent Solicitation are contained in the Offering Memorandum and Consent

7



Table of Contents

Solicitation Statement, dated May 21, 2008, as amended or supplemented from time to time (the “Offering Memorandum”), and related documents incorporated by reference herein as Exhibit T3E.
     This Offer is being made in reliance on the exemption from registration provided by Section 3(a)(9) of the Securities Act of 1933, as amended. The New Notes are proposed to be offered for exchange by the Company with its existing security holders exclusively for outstanding securities of the Company. No sales of securities of the same class as the New Notes have been or are to be made by the Company by or through an underwriter at or about the same time as the Offer for which the exemption is claimed. No consideration for soliciting the exchange of securities has been, or is to be given, directly or indirectly, to any person. Customary payments will be made in respect of preparation, printing, and mailing of the Offering Memorandum and related documents and the engagement of MacKenzie Partners, Inc. as exchange agent and information agent and RBS Greenwich Capital, Barclays Capital Inc. and Wachovia Capital Markets, LLC as financial advisors to the Company. No holder of the outstanding securities has made or will be requested to make any cash payment to the Company in connection with the Offer.
AFFILIATIONS
3. Affiliates
     (a) For purposes of this application only, Donald R. Horton, Donald J. Tomnitz, Bill W. Wheat, Stacey H. Dwyer and Samuel R. Fuller and the directors of the Applicants may be deemed affiliates of the Applicants.
     (b) The Company and each of its subsidiaries are affiliates of each other. Set forth below are the direct and indirect subsidiaries of the Company. Except as otherwise noted, the capital stock or other equity interests of these subsidiaries is wholly-owned, directly or indirectly, by the Company.
     
    State of Incorporation
Name of Subsidiary   or Organization
     
Austin Data, Inc.
  Texas
BP456, Inc.
  Delaware
C. Richard Dobson Builders, Inc.
  Virginia
CH Funding, LLC
  Delaware
CH Investments of Texas, Inc.
  Delaware
CHI Construction Company
  Arizona
CHM Partners, L.P.(a)
  Texas
CHTEX of Texas, Inc.
  Delaware
Cane Island, LLC
  Delaware
Continental Homes, Inc.
  Delaware
Continental Homes of Texas, L.P.
  Texas
Continental Residential, Inc.
  California
Continental Traditions, LLC
  Arizona
Custom Title, LLC(b)
  Maryland
Cypress Road, L.P.(a)
  California
Desert Ridge Phase I Partners(a)
  Arizona
DHI Insurance, Inc.
  Vermont
DHI Mortgage Company
  Colorado
DHI Mortgage Company GP, Inc.
  Delaware
DHI Mortgage Company LP, Inc.
  Delaware
DHI Mortgage Company, Ltd.
  Texas
DHI Ranch, Ltd.
  Texas
DHI Title GP, Inc.
  Texas
DHI Title LP, Inc.
  Delaware
DHI Title of Arizona, Inc.
  Arizona
DHI Title of Florida, Inc.
  Florida

8



Table of Contents

     
    State of Incorporation
Name of Subsidiary   or Organization
     
DHI Title of Minnesota, Inc.
  Delaware
DHI Title of Nevada, Inc.
  Delaware
DHI Title of Texas, Ltd.
  Texas
D.R. Horton Commercial, Inc.
  Delaware
D.R. Horton — Emerald, Ltd.
  Texas
D.R. Horton, Inc. — Birmingham
  Alabama
D.R. Horton, Inc. — Chicago
  Delaware
D.R. Horton, Inc. — Denver
  Delaware
D.R. Horton, Inc. — Dietz-Crane
  Delaware
D.R. Horton, Inc. — Fresno
  Delaware
D.R. Horton, Inc. — Greensboro
  Delaware
D.R. Horton, Inc. — Gulf Coast
  Delaware
D.R. Horton, Inc. — Jacksonville
  Delaware
D.R. Horton, Inc. — Louisville
  Delaware
D.R. Horton, Inc. — Minnesota
  Delaware
D.R. Horton, Inc. — New Jersey
  Delaware
D.R. Horton, Inc. — Portland
  Delaware
D.R. Horton, Inc. — Sacramento
  California
D.R. Horton, Inc. — Torrey
  Delaware
D.R. Horton, Inc. Foundation
  Texas
D.R. Horton Insurance Agency, Inc.
  Texas
D.R. Horton LA North, Inc.
  Delaware
D.R. Horton Life Insurance Agency, Inc.
  Texas
D.R. Horton Los Angeles Holding Company, Inc.
  California
D.R. Horton Management Company, Ltd.
  Texas
D.R. Horton Materials, Inc.
  Delaware
D.R. Horton OCI, Inc.
  Delaware
D.R. Horton — Schuler Homes, LLC
  Delaware
D.R. Horton Seabridge Marina, Inc.
  Delaware
D.R. Horton — Texas, Ltd.
  Texas
D.R. Horton VEN, Inc.
  California
DRH Cambridge Homes, Inc.
  California
DRH Cambridge Homes, LLC
  Delaware
DRH Capital Trust I
  Delaware
DRH Capital Trust II
  Delaware
DRH Capital Trust III
  Delaware
DRH Colorado Realty, Inc.
  Delaware
DRH Construction, Inc.
  Delaware
DRH Energy, Inc.
  Colorado
DRH FS Mortgage Reinsurance, Ltd.
  Turks & Caicos
DRH Properties, Inc.
  Arizona
DRH Realty Company, Inc.
  California
DRH Regrem VII, LP
  Texas
DRH Regrem VIII, LLC
  Delaware
DRH Regrem XI, Inc.
  Delaware
DRH Regrem XII, LP
  Texas
DRH Regrem XIII, Inc.
  Delaware
DRH Regrem XIV, Inc.
  Delaware
DRH Regrem XV, Inc.
  Delaware
DRH Regrem XVI, Inc.
  Delaware
DRH Regrem XVII, Inc.
  Delaware
DRH Regrem XVIII, Inc.
  Delaware

9



Table of Contents

     
    State of Incorporation
Name of Subsidiary   or Organization
     
DRH Regrem XIX, Inc.
  Delaware
DRH Regrem XX, Inc.
  Delaware
DRH Regrem XXI, Inc.
  Delaware
DRH Regrem XXII, Inc.
  Delaware
DRH Regrem XXIII, Inc.
  Delaware
DRH Regrem XXIV, Inc.
  Delaware
DRH Regrem XXV, Inc.
  Delaware
DRH Southwest Construction, Inc.
  California
DRH Tucson Construction, Inc.
  Delaware
DRHI, Inc.
  Delaware
Emerald Creek No. 4, L.P.(c)
  Texas
Encore II, Inc.
  Arizona
Encore Venture Partners, L.P.
  Delaware
Encore Venture Partners II (California), L.P.
  Delaware
Encore Venture Partners II (Texas), L.P.
  Delaware
Georgetown Data, Inc.(d)
  Texas
Germann & McQueen, L.L.C.(e)
  Arizona
GP-Encore, Inc.
  Arizona
Golden Fox LLC(a)
  Colorado
Grande Realty Incorporated
  New Jersey
Grande Title Agency, LLC(f)
  New Jersey
Greywes, LLC(g)
  California
HPH Homebuilders 1995 L.P.
  California
HPH Homebuilders 1996 L.P.
  California
HPH Homebuilders 2000 L.P.
  California
Haskell Canyon Partners, L.P.(h)
  California
Haskell Canyon Partners II, L.P.(h)
  California
Iao Partners
  Hawaii
Kaomalo LLC(a)
  Hawaii
KDB Homes, Inc.
  Delaware
Livermore Homebuilders L.P.
  California
McQueen & Willis, LLC(i)
  Arizona
Meadows I, Ltd.
  Delaware
Meadows II, Ltd.
  Delaware
Meadows VIII, Ltd.
  Delaware
Meadows IX, Inc.
  New Jersey
Meadows X, Inc.
  New Jersey
Melmort Co.
  Colorado
Melody Homes, Inc.
  Delaware
Metro Star Canyon, LLC(a)
  Colorado
Metro Title, LLC(j)
  Virginia
Oakley-Avalon L.P.
  California
Rielly Carlsbad LLC(a)
  Delaware
Rielly Homes Madison, LLC(a)
  Delaware
Schuler Homes of Arizona LLC
  Delaware
Schuler Homes of California, Inc.
  California
Schuler Homes of Oregon, Inc.
  Oregon
Schuler Homes of Washington, Inc.
  Washington
Schuler Mortgage, Inc.
  Delaware
Schuler Realty Hawaii, Inc.
  Hawaii
SGS Communities at Battleground, LLC(a)
  New Jersey
SGS Communities at Grande Quay L.L.C
  New Jersey

10



Table of Contents

     
    State of Incorporation
Name of Subsidiary   or Organization
     
SHA Construction LLC
  Delaware
SHLR of California, Inc.
  California
SHLR of Colorado, Inc.
  Colorado
SHLR of Nevada, Inc.
  Nevada
SHLR of Utah, Inc.
  Utah
SHLR of Washington, Inc.
  Washington
SRHI LLC
  Delaware
SSHI LLC
  Delaware
Surprise Village North, LLC
  Arizona
The Club at Pradera, Inc.
  Delaware
Travis County Title Company
  Texas
Venture Management of South Carolina, LLC
  South Carolina
Vertical Construction Corporation
  Delaware
Western Pacific Brea Development, LLC
  Delaware
Western Pacific Funding, Inc.
  California
Western Pacific Housing, Inc.
  Delaware
Western Pacific Housing-Antigua, LLC
  Delaware
Western Pacific Housing-Aviara, L.P.
  California
Western Pacific Housing-Boardwalk, LLC
  Delaware
Western Pacific Housing-Broadway, LLC
  Delaware
Western Pacific Housing-Canyon Park, LLC
  Delaware
Western Pacific Housing-Carmel, LLC
  Delaware
Western Pacific Housing-Carrillo, LLC
  Delaware
Western Pacific Housing Co., a California Limited Partnership
  California
Western Pacific Housing-Communications Hill, LLC
  Delaware
Western Pacific Housing-Copper Canyon, LLC
  Delaware
Western Pacific Housing-Coto Venture, L.P.
  California
Western Pacific Housing-Creekside, LLC
  Delaware
Western Pacific Housing-Culver City, L.P.
  California
Western Pacific Housing-Del Valle, LLC
  Delaware
Western Pacific Housing-Lomas Verdes, LLC
  Delaware
Western Pacific Housing-Lost Hills Park, LLC
  Delaware
Western Pacific Housing-Lyons Canyon Partners, LLC(a)
  Delaware
Western Pacific Housing Management, Inc.
  California
Western Pacific Housing-McGonigle Canyon, LLC
  Delaware
Western Pacific Housing-Mountaingate, L.P.
  California
Western Pacific Housing-Norco Estates, LLC
  Delaware
Western Pacific Housing-Oso, L.P.
  California
Western Pacific Housing-Pacific Park II, LLC
  Delaware
Western Pacific Housing-Park Avenue East, LLC
  Delaware
Western Pacific Housing-Park Avenue West, LLC
  Delaware
Western Pacific Housing-Playa Vista, LLC
  Delaware
Western Pacific Housing-Poinsettia, L.P.
  California
Western Pacific Housing-River Ridge, LLC
  Delaware
Western Pacific Housing-Robinhood Ridge, LLC
  Delaware
Western Pacific Housing-Santa Fe, LLC
  Delaware
Western Pacific Housing-Scripps, L.P.
  California
Western Pacific Housing-Scripps II, LLC
  Delaware
Western Pacific Housing-SDG, LLC
  California
Western Pacific Housing-Seacove, L.P.
  California
Western Pacific Housing-Studio 528, LLC
  Delaware
Western Pacific Housing-Terra Bay Duets, LLC
  Delaware

11



Table of Contents

     
    State of Incorporation
Name of Subsidiary   or Organization
     
Western Pacific Housing-Torrance, LLC
  Delaware
Western Pacific Housing-Torrey Commercial, LLC
  Delaware
Western Pacific Housing-Torrey Meadows, LLC
  Delaware
Western Pacific Housing-Torrey Multi-Family, LLC
  Delaware
Western Pacific Housing-Torrey Village Center, LLC
  Delaware
Western Pacific Housing-Vineyard Terrace, LLC
  Delaware
Western Pacific Housing-Westlake II, L.P.(a)
  California
Western Pacific Housing-Windemere, LLC
  Delaware
Western Pacific Housing-Windflower, L.P.
  California
WPH-Camino Ruiz, LLC
  Delaware
WPH-Copper Canyon, LLC(k)
  Delaware
WPH-Copper Canyon II, LLC(a)
  Delaware
WPHD/Camarillo, LLC
  California
WPHD/Ventura, LLC(k)
  California
WPH-Oxnard Coastal, LLC(a)
  Delaware
2 C Development Company LLC(l)
  California
3030 Management, Inc.
  Delaware
91st Avenue & Happy Valley, L.L.C.(a)
  Arizona
 
(a)   Owned 50%, directly or indirectly, by the Company.
 
(b)   Owned 75%, directly or indirectly, by the Company.
 
(c)   Owned 49.5%, directly or indirectly, by the Company.
 
(d)   Owned 0.056%, directly or indirectly, by the Company.
 
(e)   Owned 12%, directly or indirectly, by the Company.
 
(f)   Owned 49%, directly or indirectly, by the Company
 
(g)   Owned 51%, directly or indirectly, by the Company.
 
(h)   Owned 25%, directly or indirectly, by the Company.
 
(i)   Owned 12.32%, directly or indirectly, by the Company.
 
(j)   Owned 64%, directly or indirectly, by the Company.
 
(k)   Owned 65%, directly or indirectly, by the Company.
 
(l)   Owned 40%, directly or indirectly, by the Company.
MANAGEMENT AND CONTROL
4. Directors and Executive Officers
     The following table lists the name of, and offices held by, each director and executive officer of the Applicants as of the date hereof. The mailing address of each director and executive officer is: c/o D.R. Horton, Inc., 301 Commerce Street, Suite 500, Fort Worth, Texas 76102; (817) 390-8200.
(1) D.R. Horton, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President, Chief Executive Officer and Director
  Executive Vice President, Chief Financial Officer and Director
Stacey H. Dwyer
  Executive Vice President and Treasurer
Samuel R. Fuller
  Senior Executive Vice President
Ted I. Harbour
  Senior Vice President, Assistant Secretary and Chief Legal Officer

12



Table of Contents

     
Name   Position
     
Stephan P. Perison
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
David Auld
  Vice President and Region President
Christopher J. Chambers
  Vice President and Region President
Brian F. Gardner
  Vice President and Region President
Gordon D. Jones
  Vice President and Region President
Rick L. Horton
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
Richard P. Ambrosini
  Vice President and Division President
Derek Ammerman
  Vice President and Division President
Douglas R. Brown
  Vice President and Division President
R. Douglas Brown
  Vice President and Division President
Bradford C. Brundage
  Vice President and Division President
Kurt Roger Burger
  Vice President and Division President
Frank T. Davis
  Vice President and Division President
Mark Ferguson
  Vice President and Division President
Stephen H. Fitzpatrick
  Vice President and Division President
James Frasure
  Vice President and Division President
Philip A. Fremento
  Vice President and Division President
David Greenberg
  Vice President and Division President
Thomas F. Hill Jr.
  Vice President and Division President
Todd Horton
  Vice President and Division President
Robert G. Hutton
  Vice President and Division President
C. Shane Johnson
  Vice President and Division President
James D. Kyle
  Vice President and Division President
Frank Lackman
  Vice President and Division President
Robert A. Lawson
  Vice President and Division President
Glen D. Longarini
  Vice President and Division President
John A. Mariconda
  Vice President and Division President
Boyd A. Martin
  Vice President and Division President
David McCarthy
  Vice President and Division President
Paul J. Romanowski
  Vice President and Division President
George W. Seagraves
  Vice President and Division President
Ryan Selby
  Vice President and Division President
Scott J. Stone
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
Robert E. Coltin
  Vice President and Assistant Secretary
William A. Allen
  Vice President and Division Controller
David Boten
  Vice President and Assistant Secretary
Les Brannon
  Vice President and Assistant Secretary
Scott W. Davis
  Vice President of Construction
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Todd G. Frederking
  Vice President of Sales
Mitch Giles
  Vice President and Division Controller
Steven H. Goodman
  Vice President and Assistant Secretary
Paula Hunter-Perkins
  Vice President and Human Resource Director
Robert M. Karnes
  Vice President and Assistant Secretary
Scott P. Keeffe
  Vice President of Sales and Marketing
Steve Lovett
  Vice President and Region Chief Financial Officer

13



Table of Contents

     
Name   Position
     
Richard N. Maier
  Vice President and Assistant Secretary
Burwell B. McClendon III
  Vice President and Assistant Secretary
  Vice President and Assistant Secretary
David T. Morice
  Vice President and Assistant Secretary
Michael J. Murray
  Vice President — Controller
Anthony W. Oxley
  Vice President
Michael D. Parker
  Vice President of Operations
Stephen M. Paul
  Vice President
James M. Peebles
  Vice President and Assistant Secretary
Donna L. Pope
  Vice President of Sales and Marketing
Elizabeth J. Pruitt-Maynor
  Vice President of Finance
Matthew J. Pupach
  Vice President of Sales and Marketing
Holly N. Rasmussen
  Vice President of Sales and Marketing and Assistant Secretary
Eric T. Reavis
  Vice President of Sales and Marketing
Rafael J. Roca
  Vice President and Area Manager
Michael A. Schroetke
  Vice President and Region Chief Financial Officer
Jack E. Simpson
  Vice President and Financial Reporting Controller
Jeff Tebeaux
  Vice President
Randall H. Trncak
  Vice President of Land Acquisition and Development
Jonathan D. Wayne
  Vice President of Land
R. Thomas Williams
  Vice President of Land Acquisition and Development
Chris D. Wilson
  Vice President and Region Chief Financial Officer
Chris D. Wilson
  Vice President and Division Controller
David F. Winsor
  Vice President of Purchasing
John E. Zakoske
  Vice President
Bradley S. Anderson
  Director
Michael R. Buchanan
  Director
Richard I. Galland
  Director
Michael W. Hewatt
  Director
Bob G. Scott
  Director
(2) C. Richard Dobson Builders, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
David Auld
  Vice President and Region President
Brian F. Gardner
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
Kurt Roger Burger
  Vice President and Division President
R. Douglas Brown
  Vice President and Division President
Philip A. Fremento
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Anthony W. Oxley
  Vice President
Michael A. Schroetke
  Vice President and Region Chief Financial Officer
Chris D. Wilson
  Vice President and Region Chief Financial Officer
John E. Zakoske
  Vice President

14



Table of Contents

(3) CH Investments of Texas, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(4) CHI Construction Company
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Frank T. Davis
  Vice President and Division President
Rick McDowell
  Vice President and Assistant Division President
Robert E. Coltin
  Vice President and Assistant Secretary
Gregory T. Drascic
  Vice President of Construction
Anthony Dries
  Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Christopher Frandsen
  Vice President
Steven F. Seeger
  Vice President of Sales and Marketing
(5) CHTEX of Texas, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Rick L. Horton
  Vice President and Region President
Derek Ammerman
  Vice President and Division President
W. Todd Horton
  Vice President and Division President
Rob G. Hutton
  Vice President and Division President
Les Brannon
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Steve Lovett
  Vice President and Region Chief Financial Officer
Richard N. Maier
  Vice President and Assistant Secretary
Burwell B. McClendon III
  Vice President and Assistant Secretary
Randall C. Present
  Vice President
Eric T. Reavis
  Vice President of Sales and Marketing

15



Table of Contents

(6) Continental Homes, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Frank T. Davis
  Vice President and Division President
Rick McDowell
  Vice President and Assistant Division President
Robert E. Coltin
  Vice President and Assistant Secretary
Gregory T. Drascic
  Vice President of Construction
Anthony Dries
  Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Christopher Frandsen
  Vice President
(7) Continental Homes of Texas, L.P.
     
Name   Position
     
None.
   
(8) Continental Residential, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Keith Alex
  Vice President
Richie R. Blogg
  Vice President of Land Acquisition
M. Scott Clark
  Vice President of Construction
R. Dale Eggleston
  Vice President
Stephen H. Fitzpatrick
  Vice President
Joan L. Fleming
  Vice President
Diane Galigher
  Vice President of Sales and Marketing
Charles P. Kalman
  Vice President of Construction
Jimmy Luker
  Vice President of Operations
William Mayer
  Vice President and Assistant Secretary
Jeremy Newman
  Vice President and Division Controller
Terri E. Robbins Caserman
  Vice President of Human Resources
Steve Rowland
  Vice President of Planning and Development
Jonathan R. Smith
  Vice President of Purchasing
David Stearn
  Vice President of Land Acquisition
Brenda L. Zalke
  Vice President of California Region

16



Table of Contents

(9) D.R. Horton — Emerald, Ltd.
     
Name   Position
     
None.
   
(10) D.R. Horton, Inc. — Birmingham
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
David Auld
  Vice President and Region President
Scott J. Stone
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Anthony W. Oxley
  Vice President
Chris D. Wilson
  Vice President and Region Chief Financial Officer
(11) D.R. Horton, Inc. — Chicago
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted. I Harbour
  Executive Vice President and Assistant Secretary
Dale R. Eggleston
  Vice President
Joan L. Fleming
  Vice President
(12) D.R. Horton, Inc. — Denver
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
George W. Seagraves
  Vice President and Division President
David Boten
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Elizabeth J. Pruitt-Maynor
  Vice President of Finance
Holly N. Rasmussen
  Vice President of Sales and Marketing and Assistant Secretary

17



Table of Contents

(13) D.R. Horton, Inc. — Dietz-Crane
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Karl Spangler
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Alan S. Hall
  Vice President of Land Acquisition
Don T. Kieffer
  Vice President of Land Development
Eric W. Montgomery
  Vice President of Construction
Joe B. Spangler
  Vice President
(14) D.R. Horton, Inc. — Fresno
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Robert A. Buckheister Jr.
  Vice President Construction
R. Dale Eggleston
  Vice President
Jane Y. Faulks
  Vice President and Division Controller
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Timothy C. Howard
  Vice President Construction
Linda Inan
  Vice President of Sales
(15) D.R. Horton, Inc. — Greensboro
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Brian F. Gardner
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
Kurt Roger Burger
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Michael A. Schroetke
  Vice President and Region Chief Financial Officer

18



Table of Contents

(16) D.R. Horton, Inc. — Gulf Coast
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Rick L. Horton
  Vice President and Region President
Derek Ammerman
  Vice President and Division President
Les Brannon
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(17) D.R. Horton, Inc. — Jacksonville
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
David Auld
  Vice President and Region President
Philip A. Fremento
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Keith V. Williams
  Vice President
Chris D. Wilson
  Vice President and Region Chief Financial Officer
John E. Zakoske
  Vice President
(18) D.R. Horton, Inc. — Louisville
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(19) D.R. Horton, Inc. — Minnesota
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary

19



Table of Contents

     
Name   Position
     
George W. Seagraves
  Vice President, Region President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Stephen M. Paul
  Vice President
(20) D.R. Horton, Inc. — New Jersey
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Brian F. Gardner
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
Alfred L. Garfall Jr.
  Vice President and Division President
Jay A. Goldberg
  Vice President of Sales and Marketing and Assistant Secretary
Mitchell Newman
  Vice President of Land Acquisition and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Michael A. Schroetke
  Vice President and Region Chief Financial Officer
(21) D.R. Horton, Inc. — Portland
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Ryan Selby
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
John R. Briscoe
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(22) D.R. Horton, Inc. — Sacramento
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary

20



Table of Contents

     
Name   Position
 
   
Christopher J. Chambers
  Vice President and Region President
William E. Mayer III
  Vice President and Assistant Secretary
Russell D. Ameter
  Vice President and Assistant Secretary of Land Acquisition
Robert V. Brennan
  Vice President and Assistant Secretary of Sales and Marketing
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Frederick G. Holz
  Vice President and Assistant Secretary
Mike T. Meyer
  Vice President and Assistant Secretary
(23) D.R. Horton, Inc. — Torrey
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
David Auld
  Vice President and Region President
Brian F. Gardner
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
R. Douglas Brown
  Vice President and Division President
Bradford C. Brundage
  Vice President and Division President
Kurt Roger Burger
  Vice President and Division President
Scott J. Stone
  Vice President and Division President
Anthony W. Oxley
  Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Michael A. Schroetke
  Vice President and Region Chief Financial Officer
Chris D. Wilson
  Vice President and Region Chief Financial Officer
(24) D.R. Horton LA North, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Glen D. Longarini
  Vice President and Division President
Jason E. Frank
  Vice President and Region Chief Financial Officer
William E. Mayer III
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Mark Higgins
  Vice President
Deborah S. Porter
  Vice President and Division Controller

21



Table of Contents

(25) D.R. Horton Los Angeles Holding Company, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Stephen H. Fitzpatrick
  Vice President, Division President and Assistant Secretary
Glen D. Longarini
  Vice President and Division President
Keith Alex
  Vice President
Richie R. Blogg
  Vice President of Land Acquisition
Daniel W. Boyd
  Vice President
Robert A. Buckheister Jr.
  Vice President Construction
M. Scott Clark
  Vice President of Construction
R. Dale Eggleston
  Vice President
Jane Y. Faulks
  Vice President and Division Controller
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Diane Galigher
  Vice President of Sales and Marketing
Mark Kolan Higgins
  Vice President
Timothy C. Howard
  Vice President Construction
Jimmy Luker
  Vice President of Operations
William Mayer
  Vice President and Assistant Secretary
Deborah S. Porter
  Vice President and Division Controller
Terri E. Robbins Caserman
  Vice President of Human Resources
Steve Rowland
  Vice President of Planning and Development
Rodney S. Singh
  Vice President of Land Acquisition and Development
Jonathan R. Smith
  Vice President of Purchasing
Brenda L. Zalke
  Vice President of California Region
(26) D.R. Horton Management Company, Ltd.
     
Name   Position
 
   
None.
   
(27) D.R. Horton Materials, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Rick L. Horton
  Vice President and Region President
Derek Ammerman
  Vice President and Division President
W. Todd Horton
  Vice President and Division President
Rob G. Hutton
  Vice President and Division President
C. Shane Johnson
  Vice President and Division President

22



Table of Contents

     
Name   Position
     
James D. Kyle
  Vice President and Division President
(28) D.R. Horton OCI, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Stephen J. Fitzpatrick
  Vice President and Division President
M. Scott Clark
  Vice President of Construction
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Charles P. Kalman
  Vice President of Construction
Jimmy Luker
  Vice President of Operations
William E. Mayer III
  Vice President and Assistant Secretary
Brenda L. Zalke
  Vice President of California Region
Diane Galigher
  Vice President of Sales and Marketing
(29) D.R. Horton — Schuler Homes, LLC
     
Name   Position
 
   
None.
   
(30) D.R. Horton — Texas, Ltd.
     
Name   Position
 
   
None.
   
(31) D.R. Horton VEN, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Glen D. Longarini
  Vice President and Division President
James R. Bird
  Vice President of Customer Service
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
William Mayer
  Vice President and Assistant Secretary
Deborah S. Porter
  Vice President and Division Controller

23



Table of Contents

(32) DRH Cambridge Homes, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman and Chief Executive Officer
Douglas R. Brown
  President and Division President
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Jerry Conrad
  Senior Vice President
Ted I. Harbour
  Senior Vice President and Assistant Secretary
George W. Seagraves
  Vice President and Region President
Paul F. Ivers
  Vice President and Division President
Steven H. Goodman
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Bob Hinz
  Vice President
David L. Smith
  Vice President of Sales and Marketing
(33) DRH Cambridge Homes, LLC
     
Name   Position
     
None.
   
(34) DRH Construction, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Gordon D. Jones
  Vice President and Region President
John A. Mariconda
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(35) DRH Regrem VII, LP
     
Name   Position
     
None.
   
(36) DRH Regrem VIII, LLC
     
Name   Position
     
None.
   

24



Table of Contents

(37) DRH Regrem XI, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(38) DRH Regrem XII, LP
     
Name   Position
     
None.
   
(39) DRH Regrem XIII, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(40) DRH Regrem XIV, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(41) DRH Regrem XV, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President

25



Table of Contents

(42) DRH Regrem XVI, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(43) DRH Regrem XVII, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(44) DRH Regrem XVIII, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(45) DRH Regrem XIX, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(46) DRH Regrem XX, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer

26



Table of Contents

     
Name   Position
     
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(47) DRH Regrem XXI, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(48) DRH Regrem XXII, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(49) DRH Regrem XXIII, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(50) DRH Regrem XXIV, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer

27



Table of Contents

     
Name   Position
     
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(51) DRH Regrem XXV, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(52) DRH Southwest Construction, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Mark J. Ferguson
  Vice President and Division President
Karl Spangler
  Vice President and Division President
Robert E. Coltin
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Don T. Kieffer
  Vice President of Land Development
Eric W. Montgomery
  Vice President of Construction
(53) DRH Tucson Construction, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
David S. Greenberg
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Matthew J. Pupach
  Vice President of Sales and Marketing
R. Thomas Williams
  Vice President
David F. Winsor
  Vice President of Purchasing

28



Table of Contents

(54) DRHI, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Stephan P. Perison
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
David Auld
  Vice President and Region President
Brian F. Gardner
  Vice President and Region President
Rick L. Horton
  Vice President and Region President
Gordon D. Jones
  Vice President and Region President
George W. Seagraves
  Vice President and Region President
Steve Lovett
  Vice President and Region Chief Financial Officer
Richard P. Ambrosini
  Vice President and Division President
Derek Ammerman
  Vice President and Division President
Douglas R. Brown
  Vice President and Division President
R. Douglas Brown
  Vice President and Division President
Bradford C. Brundage
  Vice President and Division President
Kurt Roger Burger
  Vice President and Division President
Mark Ferguson
  Vice President and Division President
Stephen H. Fitzpatrick
  Vice President and Division President
James Frasure
  Vice President and Division President
Philip A. Fremento
  Vice President and Division President
David Greenberg
  Vice President and Division President
Thomas F. Hill, Jr.
  Vice President and Division President
Todd Horton
  Vice President and Division President
Robert G. Hutton
  Vice President and Division President
C. Shane Johnson
  Vice President and Division President
James D. Kyle
  Vice President and Division President
Frank Lackman
  Vice President and Division President
Robert A. Lawson
  Vice President and Division President
Glen D. Longarini
  Vice President and Division President
John A. Mariconda
  Vice President and Division President
David McCarthy
  Vice President and Division President
Boyd A. Martin
  Vice President and Division President
Paul J. Romanowski
  Vice President and Division President
George W. Seagraves
  Vice President and Division President
Ryan Selby
  Vice President and Division President
Scott Stone
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
Les Brannon
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Steven H. Goodman
  Vice President and Assistant Secretary
Paula Hunter-Perkins
  Vice President and Human Resources Director
Robert M. Karnes
  Vie President and Assistant Secretary
Burwell B. McClendon III
  Vice President and Assistant Secretary
  Vice President and Assistant Secretary

29



Table of Contents

     
Name   Position
     
David T. Morice
  Vice President and Assistant Secretary
Michael J. Murray
  Vice President — Controller
Anthony W. Oxley
  Vice President
Stephen M. Paul
  Vice President
James M. Peebles
  Vice President and Assistant Secretary
Elizabeth J. Pruitt-Maynor
  Vice President of Finance
Michael A. Schroetke
  Vice President and Region Chief Financial Officer
Keith V. Williams
  Vice President
R. Thomas Williams
  Vice President of Land Acquisition and Development
Chris D. Wilson
  Vice President, Region Chief Financial Officer and Controller
John E. Zakoske
  Vice President
(55) HPH Homebuilders 2000 L.P.
     
Name   Position
     
None.
   
(56) KDB Homes, Inc.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
George W. Seagraves
  Vice President and Division President
David Boten
  Vice President
Scott W. Davis
  Vice President of Construction
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Elizabeth J. Pruitt-Maynor
  Vice President of Finance
Holly N. Rasmussen
  Vice President of Sales and Marketing and Assistant Secretary
Jonathan D. Wayne
  Vice President of Land
(57) Meadows I, Ltd.
     
Name   Position
 
   
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Rick L. Horton
  Vice President and Region President
Steve Lovett
  Vice President and Region Chief Financial Officer
Derek Ammerman
  Vice President and Division President
W. Todd Horton
  Vice President and Division President
Robert G. Hutton
  Vice President and Division President

30



Table of Contents

     
Name   Position
     
C. Shane Johnson
  Vice President and Division President
James D. Kyle
  Vice President and Division President
J. Mark Ferguson
  Vice President and Division President
James M. Peebles
  Vice President and Assistant Secretary
Les Brannon
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Todd G. Frederking
  Vice President of Sales
Burwell B. McClendon III
  Vice President and Assistant Secretary
Eric T. Reaves
  Vice President of Sales and Marketing
Kathryn M. Rhoades
  Vice President of Sales and Marketing
Randall H. Trncak
  Vice President of Land Acquisition and Development
(58) Meadows II, Ltd.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(59) Meadows VIII, Ltd.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(60) Meadows IX, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Brian F. Gardner
  Vice President and Region President
Alfred L. Garfall Jr.
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President

31



Table of Contents

(61) Meadows X, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Brian F. Gardner
  Vice President and Region President
Alfred L. Garfall Jr.
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(62) Melmort Co.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Mark C. Winter
  Vice President
(63) Melody Homes, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
George W. Seagraves
  Vice President and Division President
David Boten
  Vice President and Assistant Secretary
Scott W. Davis
  Vice President of Construction
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Elizabeth J. Pruitt-Maynor
  Vice President of Finance
Holly N. Rasmussen
  Vice President of Sales and Marketing and Assistant Secretary
Jonathan D. Wayne
  Vice President of Land
(64) Schuler Homes of Arizona LLC
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer

32



Table of Contents

     
Name   Position
     
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Frank T. Davis
  Vice President and Division President
Rick McDowell
  Vice President and Assistant Division President
Robert E. Coltin
  Vice President and Assistant Secretary
Gregory T. Drascic
  Vice President of Construction
Anthony Dries
  Vice President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Christopher Frandsen
  Vice President
Steven F. Seeger
  Vice President of Sales and Marketing
(65) Schuler Homes of California, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Richard P. Ambrosini
  Vice President and Division President
Stephen H. Fitzpatrick
  Vice President and Division President
William E. Mayer
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Lisa M. Frazier
  Vice President
Jimmy Luker
  Vice President of Operations
William Shannon
  Vice President
(66) Schuler Homes of Oregon, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Ryan M. Selby
  Vice President and Division President
J. Matthew Farris
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President

33



Table of Contents

(67) Schuler Homes of Washington, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
James K. Schuler
  Senior Vice President and Region President
Ted I. Harbour
  Senior Vice President and Assistant Secretary
J. Matthew Farris
  Vice President and Division President
Ryan Selby
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(68) Schuler Mortgage, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
James K. Schuler
  Senior Vice President
R. Dale Eggleston
  Vice President
J. Matthew Farris
  Vice President
Joan L. Fleming
  Vice President
(69) Schuler Realty Hawaii, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Michael T. Jones
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(70) SGS Communities at Grande Quay, L.L.C.
     
Name   Position
     
None.
   
(71) SHA Construction LLC
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President

34



Table of Contents

     
Name   Position
     
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Frank T. Davis
  Vice President and Division President
Rick McDowell
  Vice President and Assistant Division President
Robert E. Coltin
  Vice President and Assistant Secretary
Gregory T. Drascic
  Vice President of Construction and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Christopher Frandsen
  Vice President
(72) SHLR of California, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(73) SHLR of Colorado, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Michael T. Jones
  Vice President and Division President
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(74) SHLR of Nevada, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President
Frank T. Davis
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Robert E. Coltin
  Vice President and Assistant Secretary

35



Table of Contents

     
Name   Position
     
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Steven F. Seeger
  Vice President of Sales and Marketing
(75) SHLR of Utah, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Michael T. Jones
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(76) SHLR of Washington, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
J. Matthew Farris
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
Kevin A. Capuzzi
  Vice President of Land Acquisition
Ewelina J. Eberhart
  Vice President and Division Controller
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Dan E. Lungren
  Vice President
Tia Heim
  Vice President and Assistant Secretary
Bill Salvesen
  Vice President of Sales
(77) SRHI LLC
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Gordon D. Jones
  Vice President and Region President

36



Table of Contents

     
Name   Position
     
Frank T. Davis
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Robert E. Coltin
  Vice President and Assistant Secretary
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
(78) SSHI LLC
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
J. Matthew Farris
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
Kevin A. Capuzzi
  Vice President of Land Acquisition
Ewelina J. Eberhart
  Vice President and Division Controller
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Tia Heim
  Vice President and Assistant Secretary
Dan E. Lungren
  Vice President
Bill Salvesen
  Vice President of Sales
(79) Vertical Construction Corporation
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
James K. Schuler
  Senior Vice President and Region President
Michael T. Jones
  Vice President and Division President
Christopher K. Barnette
  Vice President and Assistant Secretary
Scott Boden
  Vice President and Region Chief Financial Officer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Mary K. Flood
  Vice President of Sales and Marketing
Alan D. Labbe
  Vice President of Construction
Galen Lee
  Vice President of Finance
(80) Western Pacific Funding, Inc.
     
Name   Position
     
Donald R. Horton
  Director
Donald J. Tomnitz
  Vice Chairman and Chief Executive Officer

37



Table of Contents

     
Name   Position
     
James K. Schuler
  President
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President, Secretary and Treasurer
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Lisa Frazier
  Vice President
(81) Western Pacific Housing Co., a California Limited Partnership
     
Name   Position
     
None.
   
(82) Western Pacific Housing, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Richard P. Ambrosini
  Vice President and Division President
Stephen H. Fitzpatrick
  Vice President and Division President
Glen D. Longarini
  Vice President and Division President
Keith Alex
  Vice President
Russell D. Ameter
  Vice President and Assistant Secretary of Land Acquisition
Nicholas Arenson
  Vice President of Land Acquisition and Forward Planning and Assistant Secretary
Richie R. Blogg
  Vice President of Land Acquisition
Robert V. Brennan
  Vice President and Assistant Secretary of Sales and Marketing
Lloyd Brown
  Vice President and Customer Service
Robert A. Buckheister Jr.
  Vice President Construction
M. Scott Clark
  Vice President of Construction
Timothy F. Collity
  Vice President and Director of Operations
R. Dale Eggleston
  Vice President
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Lisa Frazier
  Vice President, Financial Controller and Assistant Treasurer
Diane Galigher
  Vice President of Sales and Marketing
Mark K. Higgins
  Vice President
Frederick G. Holz
  Vice President and Assistant Secretary
Charles P. Kalman
  Vice President of Construction
Jimmy Luker
  Vice President of Operations
William E. Mayer III
  Vice President and Assistant Secretary
Mike T. Meyer
  Vice President and Assistant Secretary
Deanna Montoya
  Vice President
Jeremy Newman
  Vice President and Division Controller
Deborah S. Porter
  Vice President and Division Controller

38



Table of Contents

     
Name   Position
     
Terri E. Robbins Caserman
  Vice President of Human Resources
Steve Rowland
  Vice President of Planning and Development
Rodney S. Singh
  Vice President of Land Acquisition and Development
Jonathan R. Smith
  Vice President of Purchasing
David Stearn
  Vice President of Land Acquisition
Anthony J. Wyman
  Vice President
Brenda L. Zalke
  Vice President of California Region
(83) Western Pacific Housing Management, Inc.
     
Name   Position
     
Donald R. Horton
  Chairman of the Board and Director
Donald J. Tomnitz
  Vice Chairman, President and Chief Executive Officer
Samuel R. Fuller
  Senior Executive Vice President
  Executive Vice President and Chief Financial Officer
Stacey H. Dwyer
  Executive Vice President and Treasurer
Ted I. Harbour
  Senior Vice President and Assistant Secretary
Christopher J. Chambers
  Vice President and Region President
Richard P. Ambrosini
  Vice President and Division President
Stephen H. Fitzpatrick
  Vice President and Division President
Glen D. Longarini
  Vice President and Division President
Keith Alex
  Vice President
Nicholas Arenson
  Vice President of Land Acquisition and Forward Planning and Assistant Secretary
Richie R. Blogg
  Vice President of Land Acquisition
Robert V. Brennan
  Vice President and Assistant Secretary of Sales and Marketing
Robert A. Buckheister Jr.
  Vice President Construction
M. Scott Clark
  Vice President of Construction
Timothy F. Collity
  Vice President and Director of Operations
R. Dale Eggleston
  Vice President
Jane Y. Faulks
  Vice President and Division Controller
Joan L. Fleming
  Vice President
Jason E. Frank
  Vice President and Region Chief Financial Officer
Lisa Frazier
  Vice President, Financial Controller and Assistant Treasurer
Diane Galigher
  Vice President of Sales and Marketing
Mark K. Higgins
  Vice President
Frederick G. Holz
  Vice President and Assistant Secretary
Charles P. Kalman
  Vice President of Construction
Jimmy Luker
  Vice President of Operations
William E. Mayer III
  Vice President and Assistant Secretary
Mike T. Meyer
  Vice President and Assistant Secretary
Deanna Montoya
  Vice President
Jeremy Newman
  Vice President and Division Controller
Deborah S. Porter
  Vice President and Division Controller
Terri E. Robbins Caserman
  Vice President of Human Resources
Rodney S. Singh
  Vice President of Land Acquisition and Development
Jack Simpson
  Vice President
Jonathan R. Smith
  Vice President of Purchasing
David Stearn
  Vice President of Land Acquisition
Brenda Zalke
  Vice President of California Region

39



Table of Contents

(84) Western Pacific Housing-Antigua, LLC
     
Name   Position
     
None.
   
(85) Western Pacific Housing-Aviara, L.P.
     
Name   Position
     
None.
   
(86) Western Pacific Housing-Boardwalk, LLC
     
Name   Position
     
None.
   
(87) Western Pacific Housing-Broadway, LLC
     
Name   Position
     
None.
   
(88) Western Pacific Housing-Canyon Park, LLC
     
Name   Position
     
None.
   
(89) Western Pacific Housing-Carmel, LLC
     
Name   Position
     
None.
   
(90) Western Pacific Housing-Carrillo, LLC
     
Name   Position
     
None.
   
(91) Western Pacific Housing-Communications Hill, LLC
     
Name   Position
     
None.
   
(92) Western Pacific Housing-Copper Canyon, LLC
     
Name   Position
     
None.
   
(93) Western Pacific Housing-Creekside, LLC
     
Name   Position
     
None.
   

40



Table of Contents

(94) Western Pacific Housing-Culver City, L.P.
     
Name   Position
     
None.
   
(95) Western Pacific Housing-Del Valle, LLC
     
Name   Position
     
None.
   
(96) Western Pacific Housing-Lomas Verdes, LLC
     
Name   Position
     
None.
   
(97) Western Pacific Housing-Lost Hills Park, LLC
     
Name   Position
     
None.
   
(98) Western Pacific Housing-McGonigle Canyon, LLC
     
Name   Position
     
None.
   
(99) Western Pacific Housing-Mountaingate, L.P.
     
Name   Position
     
None.
   
(100) Western Pacific Housing-Norco Estates, LLC
     
Name   Position
     
None.
   
(101) Western Pacific Housing-Oso, L.P.
     
Name   Position
     
None.
   
(102) Western Pacific Housing-Pacific Park II, LLC
     
Name   Position
     
None.
   
(103) Western Pacific Housing-Park Avenue East, LLC
     
Name   Position
     
None.
   

41



Table of Contents

(104) Western Pacific Housing-Park Avenue West, LLC
     
Name   Position
     
None.
   
(105) Western Pacific Housing-Playa Vista, LLC
     
Name   Position
     
None.
   
(106) Western Pacific Housing-Poinsettia, L.P.
     
Name   Position
     
None.
   
(107) Western Pacific Housing-River Ridge, LLC
     
Name   Position
     
None.
   
(108) Western Pacific Housing-Robinhood Ridge, LLC
     
Name   Position
     
None.
   
(109) Western Pacific Housing-Santa Fe, LLC
     
Name   Position
     
None.
   
(110) Western Pacific Housing-Scripps, L.P.
     
Name   Position
     
None.
   
(111) Western Pacific Housing-Scripps II, LLC
     
Name   Position
     
None.
   
(112) Western Pacific Housing-Seacove, L.P.
     
Name   Position
     
None.
   
(113) Western Pacific Housing-Studio 528, LLC
     
Name   Position
     
None.
   

42



Table of Contents

(114) Western Pacific Housing-Terra Bay Duets, LLC
     
Name   Position
     
None.
   
(115) Western Pacific Housing-Torrance, LLC
     
Name   Position
     
None.
   
(116) Western Pacific Housing-Torrey Commercial, LLC
     
Name   Position
     
None.
   
(117) Western Pacific Housing-Torrey Meadows, LLC
     
Name   Position
     
None.
   
(118) Western Pacific Housing-Torrey Multi-Family, LLC
     
Name   Position
     
None.
   
(119) Western Pacific Housing-Torrey Village Center, LLC
     
Name   Position
     
None.
   
(120) Western Pacific Housing-Vineyard Terrace, LLC
     
Name   Position
     
None.
   
(121) Western Pacific Housing-Windemere, LLC
     
Name   Position
     
None.
   
(122) Western Pacific Housing-Windflower, L.P.
     
Name   Position
     
None.
   
(123) WPH-Camino Ruiz, LLC
     
Name   Position
     
None.
   

43



Table of Contents

5. Principal Owners of Voting Securities
     The following tables set forth information regarding each person owning 10% or more of an Applicant’s voting securities as of May 5, 2008:
(1) D.R. Horton, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
FMR Corp*
82 Devonshire Street
Boston, Massachusetts 02109
  Common Stock   46,950,295   14.91%
 
*   Based solely upon information contained in the most recently filed Schedule 13G/A of FMR Corp., filed with the SEC on February 14, 2008, reflecting beneficial ownership as of December 31, 2007. According to this Schedule 13G/A, FMR Corp. had sole voting power for 1,064,529 of these shares, no shared voting power, sole dispositive power for all 46,950,295 of these shares and no shared dispositive power. Additionally, according to the filing, Edward C. Johnson III, the chairman of FMR Corp., may be deemed to control the shares held by FMR Corp.
(2) C. Richard Dobson Builders, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   120   100%
(3) CH Investments of Texas, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(4) CHI Construction Company
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
Continental Homes, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

44



Table of Contents

(5) CHTEX of Texas, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(6) Continental Homes, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(7) Continental Homes of Texas, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
CHTEX of Texas, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(8) Continental Residential, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(9) D.R. Horton — Emerald, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
Meadows I, Ltd.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A

45



Table of Contents

(10) D.R. Horton, Inc. — Birmingham
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(11) D.R. Horton, Inc. — Chicago
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(12) D.R. Horton, Inc. — Denver
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(13) D.R. Horton, Inc. — Dietz-Crane
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(14) D.R. Horton, Inc. — Fresno
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
     
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

46



Table of Contents

(15) D.R. Horton, Inc. — Greensboro
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(16) D.R. Horton, Inc. — Gulf Coast
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(17) D.R. Horton, Inc. — Jacksonville
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(18) D.R. Horton, Inc. — Louisville
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(19) D.R. Horton, Inc. — Minnesota
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

47



Table of Contents

(20) D.R. Horton, Inc. — New Jersey
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(21) D.R. Horton, Inc. — Portland
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(22) D.R. Horton, Inc. — Sacramento
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(23) D.R. Horton, Inc. — Torrey
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(24) D.R. Horton LA North, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

48



Table of Contents

(25) D.R. Horton Los Angeles Holding Company, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(26) D.R. Horton Management Company, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
Meadows I, Ltd.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(27) D.R. Horton Materials, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(28) D.R. Horton OCI, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(29) D.R. Horton — Schuler Homes, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A

49



Table of Contents

(30) D.R. Horton — Texas, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Meadows I, Ltd.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(31) D.R. Horton VEN, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(32) DRH Cambridge Homes, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc. — Sacramento
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(33) DRH Cambridge Homes, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
DRH Cambridge Homes, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(34) DRH Construction, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

50



Table of Contents

(35) DRH Regrem VII, LP
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
Meadows I, Ltd.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(36) DRH Regrem VIII, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc. — Chicago
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(37) DRH Regrem XI, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(38) DRH Regrem XII, LP
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
Meadows I, Ltd.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(39) DRH Regrem XIII, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

51



Table of Contents

(40) DRH Regrem XIV, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(41) DRH Regrem XV, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(42) DRH Regrem XVI, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(43) DRH Regrem XVII, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(44) DRH Regrem XVIII, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

52



Table of Contents

(45) DRH Regrem XIX, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(46) DRH Regrem XX, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(47) DRH Regrem XXI, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(48) DRH Regrem XXII, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(49) DRH Regrem XXIII, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

53



Table of Contents

(50) DRH Regrem XXIV, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(51) DRH Regrem XXV, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(52) DRH Southwest Construction, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(53) DRH Tucson Construction, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(54) DRHI, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100,000   100%

54



Table of Contents

(55) HPH Homebuilders 2000 L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(56) KDB Homes, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(57) Meadows I, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   7,000   100%
(58) Meadows II, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(59) Meadows VIII, Ltd.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

55



Table of Contents

(60) Meadows IX, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(61) Meadows X, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(62) Melmort Co.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(63) Melody Homes, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(64) Schuler Homes of Arizona LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
SRHI, LLC
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A

56



Table of Contents

(65) Schuler Homes of California, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(66) Schuler Homes of Oregon, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(67) Schuler Homes of Washington, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(68) Schuler Mortgage, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(69) Schuler Realty Hawaii, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%

57



Table of Contents

(70) SGS Communities at Grande Quay, L.L.C.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Meadows IX, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Member   N/A   N/A
 
           
Meadows X, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Member   N/A   N/A
(71) SHA Construction LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
SRHI, LLC
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(72) SHLR of California, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   1,000   100%
(73) SHLR of Colorado, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(74) SHLR of Nevada, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%

58



Table of Contents

(75) SHLR of Utah, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(76) SHLR of Washington, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(77) SRHI LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
SHLR of Nevada, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(78) SSHI LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
SHLR of Washington, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(79) Vertical Construction Corporation
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%

59



Table of Contents

(80) Western Pacific Funding, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   999   99%
(81) Western Pacific Housing Co., a California Limited Partnership
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(82) Western Pacific Housing, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
D.R. Horton, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(83) Western Pacific Housing Management, Inc.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Common Stock   100   100%
(84) Western Pacific Housing-Antigua, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager Member   N/A   N/A

60



Table of Contents

(85) Western Pacific Housing-Aviara, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager General
Partner
  N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(86) Western Pacific Housing-Boardwalk, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
  Sole Member   N/A   N/A
301 Commerce Street
     
     
(87) Western Pacific Housing-Broadway, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(88) Western Pacific Housing-Canyon Park, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(89) Western Pacific Housing-Carmel, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     

61



Table of Contents

(90) Western Pacific Housing-Carrillo, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(91) Western Pacific Housing-Communications Hill, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(92) Western Pacific Housing-Copper Canyon, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(93) Western Pacific Housing-Creekside, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Manager Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(94) Western Pacific Housing-Culver City, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Managing/General
Partner
  N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
 
     

62



Table of Contents

(95) Western Pacific Housing-Del Valle, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
  Sole Member   N/A   N/A
301 Commerce Street
     
     
(96) Western Pacific Housing-Lomas Verdes, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Managing Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(97) Western Pacific Housing-Lost Hills Park, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Managing Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(98) Western Pacific Housing-McGonigle Canyon, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Managing Member   N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     
(99) Western Pacific Housing-Mountaingate, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
  Managing General
Partner
  N/A   N/A
Management, Inc.
     
301 Commerce Street
     
     

63



Table of Contents

(100) Western Pacific Housing-Norco Estates, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing Member   N/A   N/A
(101) Western Pacific Housing-Oso, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  General Partner   N/A   N/A
(102) Western Pacific Housing-Pacific Park II, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing Member   N/A   N/A
(103) Western Pacific Housing-Park Avenue East, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(104) Western Pacific Housing-Park Avenue West, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A

64



Table of Contents

(105) Western Pacific Housing-Playa Vista, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(106) Western Pacific Housing-Poinsettia, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing/General
Partner
  N/A   N/A
(107) Western Pacific Housing-River Ridge, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(108) Western Pacific Housing-Robinhood Ridge, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager   N/A   N/A
(109) Western Pacific Housing-Santa Fe, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing Member   N/A   N/A

65



Table of Contents

(110) Western Pacific Housing-Scripps, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing/General
Partner
  N/A   N/A
(111) Western Pacific Housing-Scripps II, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager Member   N/A   N/A
(112) Western Pacific Housing-Seacove, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing General
Partner
  N/A   N/A
(113) Western Pacific Housing-Studio 528, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(114) Western Pacific Housing-Terra Bay Duets, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A

66



Table of Contents

(115) Western Pacific Housing-Torrance, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(116) Western Pacific Housing-Torrey Commercial, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager   N/A   N/A
(117) Western Pacific Housing-Torrey Meadows, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(118) Western Pacific Housing-Torrey Multi-Family, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager Member   N/A   N/A
(119) Western Pacific Housing-Torrey Village Center, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager Member   N/A   N/A

67



Table of Contents

(120) Western Pacific Housing-Vineyard Terrace, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager Member   N/A   N/A
(121) Western Pacific Housing-Windemere, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Sole Member   N/A   N/A
(122) Western Pacific Housing-Windflower, L.P.
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Managing/General
Partner
  N/A   N/A
(123) WPH-Camino Ruiz, LLC
             
            % of Voting
    Title of Class       Securities
Name and Complete Mailing Address   Owned   Amount Owned   Owned
             
Western Pacific Housing
Management, Inc.
301 Commerce Street
Fort Worth, Texas 76102
  Manager   N/A   N/A

68



Table of Contents

UNDERWRITERS
6.   Underwriters
     (a) The name and complete mailing address of each person who, within three years prior to the date of filing this application, acted as an underwriter of any securities of the Applicants which are outstanding on the date of filing this application is listed below, along with the title of each class of securities underwritten by the underwriter:
     
Name and Address   Title of Class of Securities Underwritten
 
   
UBS Securities LLC
677 Washington Boulevard
Stamford, CT 06901
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors
 
   
Banc of America Securities LLC
214 North Tryon
15th Floor
Charlotte, NC 28255
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors
 
   
Wachovia Capital Markets, LLC
301 South College Street
Charlotte, NC 28288-0604
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors
 
   
BNP Paribas Securities Corp.
787 Seventh Avenue
Floor 27
New York, NY 10019-6018
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors
 
   
Caylon Securities (USA) Inc.
1301 Avenue of the Americas
New York, NY 10019-6022
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors

69



Table of Contents

     
Name and Address   Title of Class of Securities Underwritten
 
   
Greenwich Capital Markets, Inc.
600 Steamboat Road
  6% Senior Notes due 2011 of the Company, together with guarantees by the Guarantors
   
 
  6.5% Senior Notes due 2016 of the Company, together with guarantees by the Guarantors
 
   
Citigroup Global Markets Inc.
388 Greenwich Street
New York, NY 10013
  5.375% Senior Notes due 2012 of the Company, together with guarantees by the Guarantors
     (b) There is no proposed underwriter for the New Notes that are proposed to be offered in the connection with the Indenture that is qualified under this application.
CAPITAL SECURITIES
7.   Capitalization
  (a)   The authorized and outstanding securities of the Company as of May 5, 2008 were as follows:
 
  (1)   D.R. Horton, Inc.
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
    (Dollars in Millions)
Common Stock, par value $0.01
  1,000,000,000 shares   315,869,604 shares
Preferred Stock, par value $0.10
  30,000,000 shares     0  
5% Senior Notes due 2009
  $ 200.0     $ 200.0  
8% Senior Notes due 2009
  $ 385.0     $ 385.0  
4.875% Senior Notes due 2010
  $ 250.0     $ 250.0  
9.75% Senior Subordinated Notes due 2010
  $ 150.0     $ 113.5  
6% Senior Notes due 2011
  $ 250.0     $ 250.0  
7.875% Senior Notes due 2011
  $ 200.0     $ 200.0  
5.375% Senior Notes due 2012
  $ 300.0     $ 300.0  
6.875% Senior Notes due 2013
  $ 200.0     $ 200.0  
5.875% Senior Notes due 2013
  $ 100.0     $ 100.0  
6.125% Senior Notes due 2014
  $ 200.0     $ 200.0  
5.625% Senior Notes due 2014
  $ 250.0     $ 250.0  
5.25% Senior Notes due 2015
  $ 300.0     $ 300.0  
5.625% Senior Notes due 2016
  $ 300.0     $ 300.0  
6.5% Senior Notes due 2016
  $ 500.0     $ 500.0  
  (2)   C. Richard Dobson Builders, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
 
   
Common Stock, par value $0.01
  500 shares   120 shares

70



Table of Contents

  (3)   CH Investments of Texas, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  100,000 shares   1,000 shares
  (4)   CHI Construction Company*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   1,000 shares
  (5)   CHTEX of Texas, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  100,000 shares   1,000 shares
  (6)   Continental Homes, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $1.00
  1,000 shares   100 shares
  (7)   Continental Homes of Texas, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (8)   Continental Residential, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (9)   D.R. Horton — Emerald, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (10)   D.R. Horton, Inc. — Birmingham*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares

71



Table of Contents

  (11)   D.R. Horton, Inc. — Chicago*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (12)   D.R. Horton, Inc. — Denver*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (13)   D.R. Horton, Inc. — Dietz-Crane*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (14)   D.R. Horton, Inc. — Fresno*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (15)   D.R. Horton, Inc. — Greensboro*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (16)   D.R. Horton, Inc. — Gulf Coast*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (17)   D.R. Horton, Inc. — Jacksonville*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (18)   D.R. Horton, Inc. — Louisville*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares

72



Table of Contents

  (19)   D.R. Horton, Inc. — Minnesota*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  10,000 shares   1,000 shares
  (20)   D.R. Horton, Inc. — New Jersey*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (21)   D.R. Horton, Inc. — Portland*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (22)   D.R. Horton, Inc. — Sacramento*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (23)   D.R. Horton, Inc. — Torrey*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (24)   D.R. Horton LA North, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (25)   D.R. Horton Los Angeles Holding Company, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (26)   D.R. Horton Management Company, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %

73



Table of Contents

  (27)   D.R. Horton Materials, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (28)   D.R. Horton OCI, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (29)   D.R. Horton — Schuler Homes, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (30)   D.R. Horton — Texas, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (31)   D.R. Horton VEN, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (32)   DRH Cambridge Homes, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (33)   DRH Cambridge Homes, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (34)   DRH Construction, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares

74



Table of Contents

  (35)   DRH Regrem VII, LP*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (36)   DRH Regrem VIII, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (37)   DRH Regrem XI, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (38)   DRH Regrem XII, LP*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (39)   DRH Regrem XIII, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,0000 shares
  (40)   DRH Regrem XIV, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (41)   DRH Regrem XV, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (42)   DRH Regrem XVI, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares

75



Table of Contents

  (43)   DRH Regrem XVII, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (44)   DRH Regrem XVIII, Inc. *
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (45)   DRH Regrem XIX, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (46)   DRH Regrem XX, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (47)   DRH Regrem XXI, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (48)   DRH Regrem XXII, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (49)   DRH Regrem XXIII, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (50)   DRH Regrem XXIV, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares

76



Table of Contents

  (51)   DRH Regrem XXV, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  10,000 shares   1,000 shares
  (52)   DRH Southwest Construction, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (53)   DRH Tucson Construction, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  10,000 shares   1,000 shares
  (54)   DRHI, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  200,000 shares   100,000 shares
  (55)   HPH Homebuilders 2000 L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (56)   KDB Homes, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $1.00
  3,000 shares   100 shares
  (57)   Meadows I, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  10,000 shares   7,000 shares
  (58)   Meadows II, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  10,000 shares   1,000 shares

77



Table of Contents

  (59)   Meadows VIII, Ltd.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   1,000 shares
  (60)   Meadows IX, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  100 shares   100 shares
  (61)   Meadows X, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  100 shares   100 shares
  (62)   Melmort Co.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (63)   Melody Homes, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  1,000 shares   100 shares
  (64)   Schuler Homes of Arizona LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (65)   Schuler Homes of California, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (66)   Schuler Homes of Oregon, Inc. *
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares

78



Table of Contents

  (67)   Schuler Homes of Washington, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (68)   Schuler Mortgage, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.01
  100 shares   100 shares
  (69)   Schuler Realty Hawaii, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  25,000 shares   1,000 shares
  (70)   SGS Communities at Grande Quay, L.L.C.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (71)   SHA Construction LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (72)   SHLR of California, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   1,000 shares
  (73)   SHLR of Colorado, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (74)   SHLR of Nevada, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares

79



Table of Contents

  (75)   SHLR of Utah, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (76)   SHLR of Washington, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  1,000 shares   100 shares
  (77)   SRHI LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (78)   SSHI LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (79)   Vertical Construction Corporation*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  100 shares   100 shares
  (80)   Western Pacific Funding, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  100,000 shares   1,000 shares
  (81)   Western Pacific Housing Co., a California Limited Partnership*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (82)   Western Pacific Housing, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, par value $0.001
  1,000 shares   100 shares

80



Table of Contents

  (83)   Western Pacific Housing Management, Inc.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Common Stock, no par value
  10,000 shares   100 shares
  (84)   Western Pacific Housing-Antigua, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (85)   Western Pacific Housing-Aviara, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (86)   Western Pacific Housing-Boardwalk, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (87)   Western Pacific Housing-Broadway, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (88)   Western Pacific Housing-Canyon Park, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (89)   Western Pacific Housing-Carmel, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (90)   Western Pacific Housing-Carrillo, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %

81



Table of Contents

  (91)   Western Pacific Housing-Communications Hill, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (92)   Western Pacific Housing-Copper Canyon, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (93)   Western Pacific Housing-Creekside, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (94)   Western Pacific Housing-Culver City, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (95)   Western Pacific Housing-Del Valle, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (96)   Western Pacific Housing-Lomas Verdes, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (97)   Western Pacific Housing-Lost Hills Park, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (98)   Western Pacific Housing-McGonigle Canyon, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %

82



Table of Contents

  (99)   Western Pacific Housing-Mountaingate, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (100)   Western Pacific Housing-Norco Estates, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (101)   Western Pacific Housing-Oso, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %
  (102)   Western Pacific Housing-Pacific Park II, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (103)   Western Pacific Housing-Park Avenue East, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (104)   Western Pacific Housing-Park Avenue West, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (105)   Western Pacific Housing-Playa Vista, LLC*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
LLC Interests
    100 %     100 %
  (106)   Western Pacific Housing-Poinsettia, L.P.*
                 
    Amount   Amount
Title of Class   Authorized   Outstanding
                 
Partnership Interests
    100 %     100 %

83



Table of Contents

     (107) Western Pacific Housing-River Ridge, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (108) Western Pacific Housing-Robinhood Ridge, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (109) Western Pacific Housing-Santa Fe, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (110) Western Pacific Housing-Scripps, L.P.*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
Partnership Interests
  100%     100%  
     (111) Western Pacific Housing-Scripps II, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (112) Western Pacific Housing-Seacove, L.P.*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
Partnership Interests
  100%     100%  
     (113) Western Pacific Housing-Studio 528, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (114) Western Pacific Housing-Terra Bay Duets, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  

84



Table of Contents

     (115) Western Pacific Housing-Torrance, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (116) Western Pacific Housing-Torrey Commercial, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (117) Western Pacific Housing-Torrey Meadows, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (118) Western Pacific Housing-Torrey Multi-Family, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (119) Western Pacific Housing-Torrey Village Center, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (120) Western Pacific Housing-Vineyard Terrace, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (121) Western Pacific Housing-Windemere, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
LLC Interests
  100%     100%  
     (122) Western Pacific Housing-Windflower, L.P.*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
                 
Partnership Interests
  100%     100%  

85



Table of Contents

     (123) WPH-Camino Ruiz, LLC*
                 
    Amount     Amount  
Title of Class   Authorized     Outstanding  
 
           
LLC Interests
  100%     100%  
 
*   Guarantor of 5% Senior Notes due 2009, 8% Senior Notes due 2009, 4.875% Senior Notes due 2010, 9.75% Senior Subordinated Notes due 2010, 6% Senior Notes due 2011, 7.875% Senior Notes due 2011, 5.375% Senior Notes due 2012, 6.875% Senior Notes due 2013, 5.875% Senior Notes due 2013, 6.125% Senior Notes due 2014, 5.625% Senior Notes due 2014, 5.25% Senior Notes due 2015, 5.625% Senior Notes due 2016 and 6.5% Senior Notes due 2016.
     (b) Each share of common stock of an Applicant is entitled to one vote. The classes and amount of preferred stock of the Company have not yet been established.
INDENTURE SECURITIES
8. Analysis of Indenture Provisions
     The New Notes will be issued under the Indenture dated as of June 9, 1997, as supplemented, among the Company, the Guarantors and American Stock Transfer & Trust Company (the “New Notes Indenture”). The following is a general analysis of certain provisions of the New Notes and is qualified in its entirety by reference to the New Notes Indenture filed as an exhibit hereto. The terms of the New Notes include those set forth in the New Notes Indenture and those made part of the New Notes Indenture by reference to the Trust Indenture Act of 1939, as amended, as in effect on the date of the New Notes Indenture. The New Notes will be guaranteed by all of the Company’s existing and future restricted subsidiaries. The Company’s restricted subsidiaries do not include its subsidiaries that are engaged in the financial services segment and several of its insignificant subsidiaries. Capitalized terms used below and not defined herein have the meanings ascribed to such terms in the New Notes Indenture.
     (a) Events of Default; Withholding of Notice
     The following will be Events of Default under the New Notes Indenture:
          (1) the failure by the Company to pay interest on any New Note when the same becomes due and payable and the continuance of any such failure for a period of 30 days;
          (2) the failure by the Company to pay the principal or premium of any New Note when the same becomes due and payable at maturity, upon acceleration or otherwise;
          (3) the failure by the Company or any Restricted Subsidiary to comply with any of its agreements or covenants in, or provisions of, the New Notes, the Guarantees or the New Notes Indenture and such failure continues for the period and after the notice specified below (except in the case of a default under covenants related to (i) the right of Holders of the New Notes to require the Company to repurchase all or part of the New Notes upon a Change in Control of the Company or (ii) the consolidation or merger of the Company or any Restricted Subsidiary with or into, or the sale, lease, conveyance or other disposal of all or substantially all of the assets of the Company or any Restricted Subsidiary to, another person, both of which will constitute Events of Default with notice but without passage of time);
          (4) the acceleration of any Indebtedness (other than Non-Recourse Indebtedness) of the Company or any Restricted Subsidiary that has an outstanding principal amount of $25 million or more, individually or in the aggregate, and such acceleration does not cease to exist, or such Indebtedness is not satisfied, in either case within 30 days after such acceleration;

86



Table of Contents

          (5) the failure by the Company or any Restricted Subsidiary to make any principal or interest payment in an amount of $25 million or more, individually or in the aggregate, in respect of Indebtedness (other than Non-Recourse Indebtedness) of the Company or any Restricted Subsidiary within 30 days of such principal or interest becoming due and payable (after giving effect to any applicable grace period set forth in the documents governing such Indebtedness);
          (6) a final judgment or judgments that exceed $25 million or more, individually or in the aggregate, for the payment of money having been entered by a court or courts of competent jurisdiction against the Company or any of its Restricted Subsidiaries and such judgment or judgments is not satisfied, stayed, annulled or rescinded within 60 days of being entered;
          (7) the Company or any Restricted Subsidiary that is a Significant Subsidiary pursuant to or within the meaning of any Bankruptcy Law:
               (A) commences a voluntary case,
               (B) consents to the entry of an order for relief against it in an involuntary case,
               (C) consents to the appointment of a Custodian of it or for all or substantially all of its property, or
               (D) makes a general assignment for the benefit of its creditors;
          (8) a court of competent jurisdiction enters an order or decree under any Bankruptcy Law that:
               (A) is for relief against the Company or any Restricted Subsidiary that is a Significant Subsidiary as debtor in an involuntary case,
               (B) appoints a Custodian of the Company or any Restricted Subsidiary that is a Significant Subsidiary or a Custodian for all or substantially all of the property of the Company or any Restricted Subsidiary that is a Significant Subsidiary, or
               (C) orders the liquidation of the Company or any Restricted Subsidiary that is a Significant Subsidiary, and the order or decree remains unstayed and in effect for 60 days; or
          (9) any Guarantee of a Guarantor which is a Significant Subsidiary ceases to be in full force and effect (other than in accordance with the terms of such Guarantee and the New Notes Indenture) or is declared null and void and unenforceable or found to be invalid or any Guarantor denies its liability under its Guarantee (other than by reason of release of a Guarantor from its Guarantee in accordance with the terms of the New Notes Indenture and the Guarantee).
     A Default as described in subclause (3) above will not be deemed an Event of Default until American Stock Transfer & Trust Company (the “Trustee”) notifies the Company, or the Holders of at least 25% in principal amount of the then outstanding New Notes notify the Company and the Trustee, of the Default and (except in the case of a default under covenants related to (i) the right of Holders of the New Notes to require the Company to repurchase all or part of the New Notes upon a Change in Control of the Company or (ii) the consolidation or merger of the Company or any Restricted Subsidiary with or into, or the sale, lease, conveyance or other disposal of all or substantially all of the assets of the Company or any Restricted Subsidiary to, another person) the Company does not cure the Default within 60 days after receipt of the notice. The notice must specify the Default, demand that it be remedied and state that the notice is a “Notice of Default.” If such a Default is cured within such time period, it ceases.
     If an Event of Default (other than an Event of Default with respect to the Company resulting from subclauses (7) or (8) above), shall have occurred and be continuing under the New Notes Indenture, the Trustee by

87



Table of Contents

notice to the Company, or the Holders of at least 25% in principal amount of the New Notes then outstanding by notice to the Company and the Trustee, may declare all New Notes to be due and payable immediately. Upon such declaration of acceleration, the amounts due and payable on the New Notes will be due and payable immediately. If an Event of Default with respect to the Company specified in subclauses (7) or (8) above occurs, such an amount will ipso facto become and be immediately due and payable without any declaration, notice or other act on the part of the Trustee and the Company or any Holder.
     The Holders of a majority in principal amount of the New Notes then outstanding by written notice to the Trustee and the Company may waive any Default or Event of Default (other than any Default or Event of Default in payment of principal or interest) on the New Notes under the New Notes Indenture. Holders of a majority in principal amount of the then outstanding New Notes may rescind an acceleration and its consequence (except an acceleration due to nonpayment of principal or interest on the New Notes) if the rescission would not conflict with any judgment or decree and if all existing Events of Default (other than the non-payment of accelerated principal) have been cured or waived.
     The Holders may not enforce the provisions of the New Notes Indenture, the New Notes or the Guarantees except as provided in the New Notes Indenture. Subject to certain limitations, Holders of a majority in principal amount of the New Notes then outstanding may direct the Trustee in its exercise of any trust or power, provided, however, that such direction does not conflict with the terms of the New Notes Indenture. The Trustee may withhold from the Holders notice of any continuing Default or Event of Default (except any Default or Event of Default in payment of principal or interest on the New Notes or that resulted from the failure to comply with the covenant regarding the right of Holders of the New Notes to require the Company to repurchase all or part of the New Notes upon a Change in Control of the Company) if the Trustee determines that withholding such notice is in the Holders’ interest.
     (b) Authentication and Delivery of the Notes; Use of Proceeds
     The New Notes to be issued under the New Notes Indenture may be executed by manual or facsimile signature on behalf of the Company by any two of the following persons: the Chairman of the Board, the President, any Vice President, the Treasurer, the Controller or the Secretary of the Company (each, an “Officer”).
     The Trustee will authenticate and make available for delivery New Notes for original issue, upon receipt of a certificate signed on behalf of the Company by two Officers or by an Officer and an Assistant Treasurer or an Assistant Secretary of the Company.
     There will be no proceeds from the issuance of the New Notes because the New Notes will be exchanged for the Existing Notes.
     (c) Release and Substitution of Property Subject to the Lien of the Indenture
     The New Notes are unsecured obligations of the Company. As such, the New Notes are not secured by any lien on any property.
     (d) Satisfaction and Discharge of the Indenture
     The New Notes Indenture will generally cease to be of any further effect with respect to the New Notes, if (a) the Company has delivered to the Trustee for cancellation all outstanding New Notes (other than any New Notes that have been destroyed, lost or stolen and in lieu of or in substitution for which other New Notes shall have been authenticated and delivered), or (b) all New Notes not previously delivered to the Trustee for cancellation have become due and payable, and the Company has deposited with the Trustee as trust funds sufficient to pay all the outstanding New Notes, and if, in either case, the Company also pays or causes to be paid all other sums payable under the New Notes Indenture by it thereunder and delivers an Officers’ Certificate and an Opinion of Counsel stating that all conditions precedent specified in the New Notes Indenture relating to the satisfaction and discharge of the New Notes Indenture have been complied with.

88



Table of Contents

     The New Notes Indenture will permit the Company and the Guarantors to terminate all of their respective obligations under the New Notes Indenture, other than the obligation to pay interest on and the principal of the New Notes and certain other obligations, at any time by:
     (1) depositing in trust with the Trustee, under an irrevocable trust agreement, money or U.S. government obligations in an amount sufficient to pay principal of and interest on the New Notes to their maturity, and
     (2) complying with certain other conditions, including delivery to the Trustee of an opinion of counsel or a ruling received from the Internal Revenue Service to the effect that Holders will not recognize income, gain or loss for federal income tax purposes as a result of the Company’s exercise of such right and will be subject to federal income tax on the same amount and in the same manner and at the same times as would have been the case otherwise.
     In addition, the New Notes Indenture will permit the Company and the Guarantors to terminate all of their respective obligations under the New Notes Indenture (including the obligations to pay interest on and the principal of the New Notes and certain other obligations), at any time by:
     (1) depositing in trust with the Trustee, under an irrevocable trust agreement, money or U.S. government obligations in an amount sufficient to pay principal of and interest on the New Notes to their maturity, and
     (2) complying with certain other conditions, including delivery to the Trustee of an opinion of counsel or a ruling received from the Internal Revenue Service to the effect that Holders will not recognize income, gain or loss for federal income tax purposes as a result of the Company’s exercise of such right and will be subject to federal income tax on the same amount and in the same manner and at the same times as would have been the case otherwise, which opinion of counsel is based upon a change in the applicable federal tax law since the Issue Date.
     (e) Evidence Required to be Furnished by the Company to the Trustee as to Compliance with the Conditions and Covenants Provided for in the Indenture
     The Company is required to deliver to the Trustee an annual statement regarding compliance with the New Notes Indenture, and include in such statement, if any Officer of the Company is aware of any Default or Event of Default, a statement specifying such Default or Event of Default and what action the Company is taking or proposes to take with respect thereto. In addition, the Company is required to deliver to the Trustee prompt written notice of the occurrence of any Default or Event of Default.
9. Other Obligors
     No person, other than the Applicants, is an obligor of the New Notes.
     The mailing address for each Applicant is 301 Commerce Street, Suite 500, Fort Worth, Texas 76102.
     Contents of Application for Qualification. This application for qualification comprises:
     (a) Pages numbered 1 to 97, consecutively.
     (b) The statement of eligibility and qualification of each trustee under the indenture to be qualified (filed herewith as Exhibit 25.1).

89



Table of Contents

     (c) The following exhibits in addition to those filed as part of the statement of eligibility and qualification of the trustee:
     
Exhibit T3A
  Certificate of Amendment of Amended and Restated Certificate of Incorporation, as amended, of D.R. Horton, Inc., and the Amended and Restated Certificate of Incorporation, as amended, of D.R. Horton, Inc. (1)
 
Exhibit T3B
  Amended and Restated Bylaws (2)
 
Exhibit T3C.1
  Indenture, dated June 9, 1997, among the Company, the guarantors named therein, and American Stock Transfer & Trust Company, as trustee (3)
 
Exhibit T3C.2
  Form of Twenty-Ninth Supplemental Indenture by and among the Company, the guarantors named therein and American Stock Transfer & Trust Company, as trustee *
 
Exhibit T3D
  Not applicable
 
Exhibit T3E.1
  Offering Memorandum and Consent Solicitation Statement *
 
Exhibit T3E.2
  Form of Letter of Transmittal and Consent *
 
Exhibit T3E.3
  Form of Letter to Brokers *
 
Exhibit T3F
  Cross-reference sheet showing the location in the New Notes Indenture of the provisions inserted therein pursuant to Sections 310 through 318(a), inclusive of the Trust Indenture Act of 1939, as amended (4)
 
  Statement of Eligibility and Qualification Under the Trust Indenture Act of 1939 of a Corporation Designated to Act as
Trustee *
 
*   Filed herewith.
 
(1)   Incorporated herein by reference from Exhibit 3.1 to the Company’s Quarterly Report on Form 10-Q /A for the quarter ended December 31, 2002, dated February 18, 2003 and filed with the SEC on February 18, 2003.
 
(2)   Incorporated herein by reference from Exhibit 3.1 to the Company’s Current Report on Form 8-K, dated May 1, 2008, filed with the SEC on May 6, 2008.
 
(3)   Incorporated herein by reference from Exhibit 4.1(a) to the Company’s Registration Statement on Form S-3 (No. 333-27521), filed with the SEC on May 21, 1997.
 
(4)   Included as part of Exhibit T3C.1.

90



Table of Contents

SIGNATURE
     Pursuant to the requirements of the Trust Indenture Act of 1939, as amended, the applicant, D.R. Horton, Inc., and the co-applicants named below have duly caused this application to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Fort Worth and State of Texas, on the 21st day of May, 2008.
             
    D.R. HORTON, INC.
 
           
 
  By:   /s/ Bill W. Wheat                               
 
Name: Bill W. Wheat
Title: Executive Vice President and
          Chief Financial Officer
   

91



Table of Contents

         
    GUARANTORS:    
 
       
 
  C. RICHARD DOBSON BUILDERS, INC.    
 
  CH INVESTMENTS OF TEXAS, INC.    
 
  CHI CONSTRUCTION COMPANY    
 
  CHTEX OF TEXAS, INC.    
 
  CONTINENTAL HOMES, INC.    
 
  CONTINENTAL RESIDENTIAL, INC.    
 
  D.R. HORTON, INC. — BIRMINGHAM    
 
  D.R. HORTON, INC. — CHICAGO    
 
  D.R. HORTON, INC. — DENVER    
 
  D.R. HORTON, INC. — DIETZ-CRANE    
 
  D.R. HORTON, INC. — FRESNO    
 
  D.R. HORTON, INC. — GREENSBORO    
 
  D.R. HORTON, INC. — GULF COAST    
 
  D.R. HORTON, INC. — JACKSONVILLE    
 
  D.R. HORTON, INC. — LOUISVILLE    
 
  D.R. HORTON, INC. — MINNESOTA    
 
  D.R. HORTON, INC. — NEW JERSEY    
 
  D.R. HORTON, INC. — PORTLAND    
 
  D.R. HORTON, INC. — SACRAMENTO    
 
  D.R. HORTON, INC. — TORREY    
 
  D.R. HORTON LA NORTH, INC.    
 
  D.R. HORTON LOS ANGELES HOLDING COMPANY, INC.    
 
  D.R. HORTON MATERIALS, INC.    
 
  D.R. HORTON OCI, INC.    
 
  D.R. HORTON VEN, INC.    
 
  DRH CAMBRIDGE HOMES, INC.    
 
  DRH CONSTRUCTION, INC.    
 
  DRH REGREM XI, INC.    
 
  DRH REGREM XIII, INC.    
 
  DRH REGREM XIV, INC.    
 
  DRH REGREM XV, INC.    
 
  DRH REGREM XVI, INC.    
 
  DRH REGREM XVII, INC.    
 
  DRH REGREM XVIII, INC.    
 
  DRH REGREM XIX, INC.    
 
  DRH REGREM XX, INC.    
 
  DRH REGREM XXI, INC.    
 
  DRH REGREM XXII, INC.    
 
  DRH REGREM XXIII, INC.    
 
  DRH REGREM XXIV, INC.    
 
  DRH REGREM XXV, INC.    
 
  DRH SOUTHWEST CONSTRUCTION, INC.    
 
  DRH TUCSON CONSTRUCTION, INC.    
 
  DRHI, INC.    
 
  KDB HOMES, INC.    
 
  MEADOWS I, LTD.    
 
  MEADOWS II, LTD.    
 
  MEADOWS VIII, LTD.    
 
  MEADOWS IX, INC.    
 
  MEADOWS X, INC.    
 
  MELMORT CO.    
 
  MELODY HOMES, INC.    
 
  SCHULER HOMES OF CALIFORNIA, INC.    
 
  SCHULER HOMES OF OREGON, INC.    

92



Table of Contents

     
 
  SCHULER HOMES OF WASHINGTON, INC.
 
  SCHULER MORTGAGE, INC.
 
  SCHULER REALTY HAWAII, INC.
 
  SHLR OF CALIFORNIA, INC.
 
  SHLR OF COLORADO, INC.
 
  SHLR OF NEVADA, INC.
 
  SHLR OF UTAH, INC.
 
  SHLR OF WASHINGTON, INC.
 
  VERTICAL CONSTRUCTION CORPORATION
 
  WESTERN PACIFIC FUNDING, INC.
 
  WESTERN PACIFIC HOUSING, INC.
 
  WESTERN PACIFIC HOUSING MANAGEMENT, INC.
             
 
     By:   /s/ Bill W. Wheat                       
 
Bill W. Wheat
Executive Vice President and
Chief Financial Officer
   

93



Table of Contents

                 
    CONTINENTAL HOMES OF TEXAS, L.P.
 
               
    By: CHTEX of Texas, Inc., its General Partner
 
               
 
      By:   /s/ Bill W. Wheat                       
 
   
 
          Bill W. Wheat
Executive Vice President and
Chief Financial Officer
   
                 
    D.R. HORTON MANAGEMENT COMPANY, LTD.
    D.R. HORTON — EMERALD, LTD.
    D.R. HORTON — TEXAS, LTD.
    DRH REGREM VII, LP
    DRH REGREM XII, LP
 
               
    By: Meadows I, Ltd., its General Partner
 
               
 
      By:   /s/ Bill W. Wheat               
 
Bill W. Wheat
Executive Vice President and
Chief Financial Officer
 
                 
    SGS COMMUNITIES AT GRANDE QUAY, L.L.C.
 
               
    By: Meadows IX, Inc., a Member
 
               
 
      By:   /s/ Bill W. Wheat                   
 
Bill W. Wheat
       
 
          Executive Vice President and    
 
          Chief Financial Officer    
                 
    and        
 
               
    By: Meadows X, Inc., a Member
 
               
 
      By:   /s/ Bill W. Wheat                           
 
          Bill W. Wheat    
 
          Executive Vice President and    
 
          Chief Financial Officer    

94



Table of Contents

                 
    DRH CAMBRIDGE HOMES, LLC
    DRH REGREM VIII, LLC
 
               
    By: D.R. Horton, Inc. — Chicago, its Member
 
               
 
      By:   /s/ Bill W. Wheat                          
 
          Bill W. Wheat    
 
          Executive Vice President and    
 
          Chief Financial Officer    

95



Table of Contents

     
 
  HPH HOMEBUILDERS 2000 L.P.
 
  WESTERN PACIFIC HOUSING CO., A CALIFORNIA LIMITED PARTNERSHIP
 
  WESTERN PACIFIC HOUSING-ANTIGUA, LLC
 
  WESTERN PACIFIC HOUSING-AVIARA, L.P.
 
  WESTERN PACIFIC HOUSING-BOARDWALK, LLC
 
  WESTERN PACIFIC HOUSING-BROADWAY, LLC
 
  WESTERN PACIFIC HOUSING-CANYON PARK, LLC
 
  WESTERN PACIFIC HOUSING-CARMEL, LLC
 
  WESTERN PACIFIC HOUSING-CARRILLO, LLC
 
  WESTERN PACIFIC HOUSING-COMMUNICATIONS HILL, LLC
 
  WESTERN PACIFIC HOUSING-COPPER CANYON, LLC
 
  WESTERN PACIFIC HOUSING-CREEKSIDE, LLC
 
  WESTERN PACIFIC HOUSING-CULVER CITY, L.P.
 
  WESTERN PACIFIC HOUSING-DEL VALLE, LLC
 
  WESTERN PACIFIC HOUSING-LOMAS VERDES, LLC
 
  WESTERN PACIFIC HOUSING-LOST HILLS PARK, LLC
 
  WESTERN PACIFIC HOUSING-MCGONIGLE CANYON, LLC
 
  WESTERN PACIFIC HOUSING-MOUNTAINGATE, L.P.
 
  WESTERN PACIFIC HOUSING-NORCO ESTATES, LLC
 
  WESTERN PACIFIC HOUSING-OSO, L.P.
 
  WESTERN PACIFIC HOUSING-PACIFIC PARK II, LLC
 
  WESTERN PACIFIC HOUSING-PARK AVENUE EAST, LLC
 
  WESTERN PACIFIC HOUSING-PARK AVENUE WEST, LLC
 
  WESTERN PACIFIC HOUSING-PLAYA VISTA, LLC
 
  WESTERN PACIFIC HOUSING-POINSETTIA, L.P.
 
  WESTERN PACIFIC HOUSING-RIVER RIDGE, LLC
 
  WESTERN PACIFIC HOUSING-ROBINHOOD RIDGE, LLC
 
  WESTERN PACIFIC HOUSING-SANTA FE, LLC
 
  WESTERN PACIFIC HOUSING-SCRIPPS, L.P.
 
  WESTERN PACIFIC HOUSING-SCRIPPS II, LLC
 
  WESTERN PACIFIC HOUSING-SEACOVE, L.P.
 
  WESTERN PACIFIC HOUSING-STUDIO 528, LLC
 
  WESTERN PACIFIC HOUSING-TERRA BAY DUETS, LLC
 
  WESTERN PACIFIC HOUSING-TORRANCE, LLC
 
  WESTERN PACIFIC HOUSING-TORREY COMMERCIAL, LLC
 
  WESTERN PACIFIC HOUSING-TORREY MEADOWS, LLC
 
  WESTERN PACIFIC HOUSING-TORREY MULTI-FAMILY, LLC
 
  WESTERN PACIFIC HOUSING-TORREY VILLAGE CENTER, LLC
 
  WESTERN PACIFIC HOUSING-VINEYARD TERRACE, LLC
 
  WESTERN PACIFIC HOUSING-WINDEMERE, LLC
 
  WESTERN PACIFIC HOUSING-WINDFLOWER, L.P.
 
  WPH-CAMINO RUIZ, LLC
                 
    By:   Western Pacific Housing Management, Inc.,    
        its Manager, Member or General Partner    
 
               
 
      By:   /s/ Bill W. Wheat                       
 
Bill W. Wheat
   
 
          Executive Vice President and    
 
          Chief Financial Officer    

96



Table of Contents

                     
    SCHULER HOMES OF ARIZONA LLC    
    SHA CONSTRUCTION LLC    
 
                   
    By:   SRHI LLC,
        its Member
 
                   
        By:   SHLR of Nevada, Inc.    
            its Member    
 
                   
 
          By: /s/ Bill W. Wheat          
 
         
 
       
 
                 Bill W. Wheat        
 
                 Executive Vice President and        
 
                 Chief Financial Officer        
                     
    D.R. HORTON-SCHULER HOMES, LLC    
 
                   
    By:   Vertical Construction Corporation,
        its Manager
 
                   
 
      By:   /s/ Bill W. Wheat                  
 
Bill W. Wheat
            
 
          Executive Vice President and        
 
          Chief Financial Officer        
                     
    SRHI LLC        
 
                   
    By:   SHLR of Nevada, Inc.,
        its Member
 
                   
 
      By:   /s/ Bill W. Wheat                       
 
Bill W. Wheat
       
 
          Executive Vice President and        
 
          Chief Financial Officer        
                         
    SSHI LLC            
 
                       
    By:   SHLR of Washington, Inc.,    
        its Member
 
                       
 
      By:   /s/ Bill W. Wheat                                   
 
                       
 
          Bill W. Wheat            
 
          Executive Vice President and            
 
          Chief Financial Officer            
         
Attest:
  /s/ Thomas B. Montano
 
   
 
    Name: Thomas B. Montano    
 
    Title: Vice President    

97


Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘T-3’ Filing    Date    Other Filings
Filed as of:5/22/088-K
Filed on:5/21/088-K
5/6/088-K
5/5/08
5/1/088-K
2/14/08SC 13G/A
12/31/0710-Q
2/18/0310-Q/A,  8-K
12/31/0210-Q,  10-Q/A,  8-K
9/11/008-K
6/9/978-K/A
5/21/97S-3
 List all Filings 
Top
Filing Submission 0000950134-08-010078   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 1:29:13.2am ET