Sunteți pe pagina 1din 9

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------In re METROPARK USA, INC., Debtor.

----------------------------------------------------------------

x : : : : : : : x

Chapter 11

Case No. 11-22866 (RDD)

NOTICE OF REJECTION OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES

PLEASE TAKE NOTICE that, on May 9, 2011, the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court) entered an order (the Procedures Order) in the above-referenced chapter 11 case of Metropark USA, Inc., as debtor and debtor in possession (the Debtor), among other things, approving procedures (the Rejection Procedures) for the rejection of executory contracts and unexpired leases (Contracts or Leases, as the case may be). PLEASE TAKE FURTHER NOTICE that, pursuant to the terms of the Procedures Order, the Debtor hereby provides notice of its intent to reject the Leases and/or Contracts listed on Schedule 1 hereto (the Rejected Contracts and Leases). The Debtor believes that you or your client have an interest in a lease and/or executory contract identified on Schedule 1. Pursuant to the terms of the Procedures Order, unless a written objection is filed and served in accordance with the terms of the Procedures Order, the Leases and/or Contracts set forth on Schedule 1 to this Rejection Notice will be rejected pursuant to 11 U.S.C. 365(a), and the following property shall be abandoned pursuant to 11 U.S.C. 554(a), effective as of the later of (i) five (5) days after this notice is filed and served; or (ii) the date the Debtor relinquishes control of the premises by notifying the landlord in writing of delivery of the premises and turning over keys, key codes and security codes to the landlord (the Real Property Rejection Date).

PLEASE TAKE FURTHER NOTICE that objections, if any, to this Rejection Notice must be filed and served so that such objection is filed with the Bankruptcy Court, with a copy to chambers, and actually received by the following parties no later than fourteen (14) days after the date this Rejection Notice is filed with the Bankruptcy Court (i.e., by May 26, 2011): (i) the Debtor, 5750 Grace Place, Los Angeles, California 90022 (Attn.: Rick Hicks), (ii) counsel to the Debtor, Cooley LLP, 1114 Avenue of the Americas, New York, New York 10036 (Attn: Jeffrey L. Cohen, Esq. and Alex R. Velinsky, Esq.), (iii) the Office of the United States Trustee for the Southern District of New York, 33 Whitehall Street, 21st Floor, New York, New York 10004 (Attn: Susan Golden, Esq.), (iv) Riemer & Braunstein LLP, Three Center Plaza, Boston, MA 02108 (Attn: Donald E. Rothman, Esq.) as counsel for Wells Fargo Bank, N.A., (v) Solomon Ward Seidenwurm & Smith, LLP, 401 B Street, Ste. 1200 San Diego, CA 92101 (Attn: Michael D. Breslauer, Esq.) as counsel to Bricoleur Capital Partners, LP, and (vi) counsel for the creditors committee (collectively, the Rejection Notice Parties). PLEASE TAKE FURTHER NOTICE that, if an objection to this Notice is timely filed and served, the Debtor shall seek a hearing on such objection and shall provide notice of such hearing to the objecting party and the Rejection Notice Parties. If such objection is

overruled by the Court or withdrawn, the rejection of the Contract or Lease shall be deemed effective (a) as of the Real Property Rejection Date, or (b) as otherwise determined by the Court as set forth in any order overruling such objection. PLEASE TAKE FURTHER NOTICE that, pursuant to the terms of the Procedures Order, if the Debtor has deposited monies with the Contract or Lease counterparty as a security deposit or otherwise, the Contract or Lease counterparty may not setoff or otherwise use such deposit without the prior authorization of the Bankruptcy Court. PLEASE TAKE FURTHER NOTICE that, pursuant to the terms of the Procedures Order, for any claim that you may assert against the Debtor as a result of the rejection of any Contract or Lease, you must submit a proof of claim for damages arising from

such rejection, if any, to Omni Management Group, LLC, the Debtors notice and claims agent at the following address: Metropark USA, Inc., Rejection Damage Claims c/o Omni Management Group, LLC 16161 Ventura Blvd., Suite C PMB 480 Encino, CA 91436 on the date that is the later of (i) 30 days after the date an order is entered approving the rejection of the Contract or Lease, or (ii) the bar date for general unsecured claims to be established in this case. If you do not timely file such proof of claim, you shall be forever barred from asserting a claim for damages arising from the rejection of the applicable Lease or Contract. Dated: May 12, 2011 New York, New York By: /s/ Cathy Hershcopf Cathy Hershcopf

COOLEY LLP 1114 Avenue of the Americas New York, New York 10036 Telephone: (212) 479-6000 Facsimile: (212) 479-6275 Cathy Hershcopf Jeffrey L. Cohen Alex R. Velinsky Proposed Attorneys for Debtor and Debtor in Possession

Schedule 1 NON-RESIDENTIAL REAL PROPERTY LEASES


Address of Subject Property 1961 Chain Bridge Rd. McLean, VA 22102 Monthly Rental Obligation $24,048.90 Remaining Lease Term Through 1/31/2021 Landlord Name / Address Effective Date of Rejection

Macerich / Tysons Corner 5/17/2011 Holdings LLC c/o Macerich P.O. Box 2172 401 Wilshire Blvd, Suite 700 Santa Monica, CA 90407 PA Real Estate Investment 5/17/2011 Trust / Cherry Hill Center, LLC c/o PREIT Services, LLC 200 South Broad Street The Bellevue, Third Floor Philadelphia, PA 19102 General Growth Properties/ 5/17/2011 The Shops at La Cantera Phase II c/o La Cantera Specialty Retail, LP 110 N. Wacker Dr. Chicago, IL 60606 Westfield / Brandon 5/17/2011 Shopping Center Partners, Ltd. c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 General Growth Properties/ 5/17/2011 Tuscon Mall c/o GGP-Tuscon Mall LLC 110 N. Wacker Dr. Chicago, IL 60606 MGM Mirage / Mandalay 5/17/2011 Place 3950 Las Vegas Blvd South Las Vegas, NV, 89119 General Growth Properties/ 5/17/2011 Kenwood Towne Centre c/o Kenwood Mall LLC 110 N. Wacker Dr. Chicago, IL 60606

20000 Route 38 Space 1720 Cherry Hill, NJ 08002

$17,533.74

Through 1/31/2020

15900 La Cantera Pkwy Space $15,132.83 191010 San Antonio, TX 78256

Through 1/31/2019

853 Brandon Town Ctr Mall Brandon, FL 33511

$15,659.96

Through 1/31/2019

4500 N Oracle Rd. Space 291A Tucson, AZ 85705

$18,268.23

Through 1/31/2019

3930 Las Vegas Blvd Space 132B Las Vegas, NV 89119

$23,972.02

Through 6/30/2018

7875 Montgomery Rd. Space R014 Cincinnati, OH 45236

$21,621.72

Through 1/31/2019

Address of Subject Property 27924 Novi Rd Space E205 Novi, MI 48377

Monthly Rental Obligation $18,314.55

Remaining Lease Term Through 1/31/2018

Landlord Name / Address

Effective Date of Rejection

5 Woodfield Shopping Center $30,295.42 Space L1705 Schaumburg, IL 60173

Though 1/31/2018

3000 E First Avenue Space 178 Denver, CO 80206

$25,016.70

Through 1/31/2018

6600 Topanga Canyon Blvd. Space 2036 Canoga Park, CA 91303 2800 N. Main Street Ste 308 Santa Ana, CA 92705

$25,381.27

Through 6/30/2017

Taubman / Twelve Oaks 5/17/2011 Mall, LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 Taubman / Woodfield Mall 5/17/2011 LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 Taubman / Taubman Cherry 5/17/2011 Creek Shopping Center LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 Westfield / Westfield 5/17/2011 Topanga Owner LP 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 Westfield / MainPlace 5/17/2011 Shoppingtown LLC c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 Westfield / Century City Mall, 5/18/2011 LLC c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 General Growth Properties/ 5/18/2011 Bridgewater Commons c/o Bridgewater Commons Mall II, LLC 110 N. Wacker Dr. Chicago, IL 60606 Simon Property Group 5/18/2011 (Texas) LP c/o M.S. Management Associates Inc. National City Center 115 West Washington Indianapolis, IN 46204

$15,410.19

Through 1/31/2019

10250 Santa Monica Blvd Suite 1240 Los Angeles, CA 90067

$35,701.92

Through 1/31/2009

400 Commons Way Space 275 Bridgewater, NJ 08807

$27,200.40

Through 1/31/2019

2901 Capital of Texas Hwy Space E12 Austin, TX 78746

$26,474.91

Through 1/31/2016

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------In re METROPARK USA, INC., Debtor. ----------------------------------------------------------------

x : : : : : : : x

Chapter 11 Case No. 11-22866 (RDD)

ORDER AUTHORIZING THE DEBTOR TO REJECT UNEXPIRED LEASES Pursuant to the Order Pursuant to Sections 105(a), 365 and 554(a) of the Bankruptcy Code for Authorization to Establish Procedures for the Rejection of Executory Contracts and Unexpired Leases and Abandonment of Related Personal Property (Doc. No. 63) (the Rejection Procedures Order) and the notice of rejection (Doc. No. __) (the Rejection Notice); and the Court having jurisdiction to consider the Motion and the relief requested therein pursuant to 28 U.S.C. 157 and 1334; and consideration of the Motion and the relief requested therein being a core proceeding pursuant to 28 U.S.C. 157(b)(2); and venue being proper pursuant to 28 U.S.C. 1408 and 1409; and the Debtor having properly filed and served the Rejection Notice in accordance with the terms of the Rejection Procedures Order with respect to the leases listed on Exhibit 1 attached hereto (the Leases); and it appearing that the relief requested is in the best interests of the Debtors estate, its creditors, and other parties in interest; and the Debtor having provided adequate and appropriate notice and the opportunity for a hearing under the circumstances; and after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED that the rejection of the Leases is approved as set forth herein; and it is further ORDERED that each Lease rejection is effective as of the date provided in Exhibit 1; and it is further

ORDERED that all claims for damages arising as a result of the rejection of the Lease shall be filed by the later of (a) thirty (30) days following entry of this Order, or (b) the applicable bar date to be subsequently established in this case, or be forever barred from doing so; and it is further ORDERED that, all requirements and conditions under section 365 of the Bankruptcy Code for the rejection by the Debtor of the Leases have been satisfied; and it is further ORDERED that the Debtor shall serve a copy of this Order on all counterparties to the Lease and/or their respective attorneys (if known) within three (3) days of entry of this Order; and it is further ORDERED that the Debtor is authorized to take all actions necessary to effectuate the relief granted pursuant to this Order; and it is further ORDERED that this Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation and/or enforcement of this Order; and it is further ORDERED that notwithstanding Bankruptcy Rule 6004 or otherwise, this Order shall be effective and enforceable immediately upon entry and its provisions shall be selfexecuting.

Dated:

, 2011 White Plains, New York HONORABLE ROBERT D. DRAIN UNITED STATES BANKRUPTCY JUDGE

Exhibit 1 NON-RESIDENTIAL REAL PROPERTY LEASES


Address of Subject Property 1961 Chain Bridge Rd. McLean, VA 22102 Monthly Rental Obligation $24,048.90 Remaining Lease Term Through 1/31/2021 Landlord Name / Address Effective Date of Rejection

Macerich / Tysons Corner 5/17/2011 Holdings LLC c/o Macerich P.O. Box 2172 401 Wilshire Blvd, Suite 700 Santa Monica, CA 90407 PA Real Estate Investment 5/17/2011 Trust / Cherry Hill Center, LLC c/o PREIT Services, LLC 200 South Broad Street The Bellevue, Third Floor Philadelphia, PA 19102 General Growth Properties/ 5/17/2011 The Shops at La Cantera Phase II c/o La Cantera Specialty Retail, LP 110 N. Wacker Dr. Chicago, IL 60606 Westfield / Brandon 5/17/2011 Shopping Center Partners, Ltd. c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 General Growth Properties/ 5/17/2011 Tuscon Mall c/o GGP-Tuscon Mall LLC 110 N. Wacker Dr. Chicago, IL 60606 MGM Mirage / Mandalay 5/17/2011 Place 3950 Las Vegas Blvd South Las Vegas, NV, 89119 General Growth Properties/ 5/17/2011 Kenwood Towne Centre c/o Kenwood Mall LLC 110 N. Wacker Dr. Chicago, IL 60606

20000 Route 38 Space 1720 Cherry Hill, NJ 08002

$17,533.74

Through 1/31/2020

15900 La Cantera Pkwy Space $15,132.83 191010 San Antonio, TX 78256

Through 1/31/2019

853 Brandon Town Ctr Mall Brandon, FL 33511

$15,659.96

Through 1/31/2019

4500 N Oracle Rd. Space 291A Tucson, AZ 85705

$18,268.23

Through 1/31/2019

3930 Las Vegas Blvd Space 132B Las Vegas, NV 89119

$23,972.02

Through 6/30/2018

7875 Montgomery Rd. Space R014 Cincinnati, OH 45236

$21,621.72

Through 1/31/2019

Address of Subject Property 27924 Novi Rd Space E205 Novi, MI 48377

Monthly Rental Obligation $18,314.55

Remaining Lease Term Through 1/31/2018

Landlord Name / Address Taubman / Twelve Oaks Mall, LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303

Effective Date of Rejection 5/17/2011

5 Woodfield Shopping Center $30,295.42 Space L1705 Schaumburg, IL 60173

Though 1/31/2018

3000 E First Avenue Space 178 Denver, CO 80206

$25,016.70

Through 1/31/2018

Taubman / Woodfield Mall 5/17/2011 LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 Taubman / Taubman Cherry 5/17/2011 Creek Shopping Center LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 Westfield / Westfield 5/17/2011 Topanga Owner LP 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 Westfield / MainPlace 5/17/2011 Shoppingtown LLC c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 Westfield / Century City Mall, 5/18/2011 LLC c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 General Growth Properties/ 5/18/2011 Bridgewater Commons c/o Bridgewater Commons Mall II, LLC 110 N. Wacker Dr. Chicago, IL 60606 Simon Property Group (Texas) LP c/o M.S. Management Associates Inc. National City Center 115 West Washington Indianapolis, IN 46204 5/18/2011

6600 Topanga Canyon Blvd. Space 2036 Canoga Park, CA 91303 2800 N. Main Street Ste 308 Santa Ana, CA 92705

$25,381.27

Through 6/30/2017

$15,410.19

Through 1/31/2019

10250 Santa Monica Blvd Suite 1240 Los Angeles, CA 90067

$35,701.92

Through 1/31/2009

400 Commons Way Space 275 Bridgewater, NJ 08807

$27,200.40

Through 1/31/2019

2901 Capital of Texas Hwy Space E12 Austin, TX 78746

$26,474.91

Through 1/31/2016

S-ar putea să vă placă și