Professional Documents
Culture Documents
United States Bankruptcy Court Southern District of New York::::::: Case No. 11-22866 (RDD)
United States Bankruptcy Court Southern District of New York::::::: Case No. 11-22866 (RDD)
United States Bankruptcy Court Southern District of New York::::::: Case No. 11-22866 (RDD)
----------------------------------------------------------------
x : : : : : : : x
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, dated May 12, 2011 (Doc. No. 84), in accordance therewith (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 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 the Debtor having provided adequate and appropriate notice and the opportunity for a hearing under the circumstances; and there being no opposition to the requested relief; and it appearing that the relief requested is in the best interests of the Debtors estate, its creditors, and other parties in interest; 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.
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
$17,533.74
Through 1/31/2020
Through 1/31/2019
$15,659.96
Through 1/31/2019
$18,268.23
Through 1/31/2019
$23,972.02
Through 6/30/2018
$21,621.72
Through 1/31/2019
Landlord Name / Address Taubman / Twelve Oaks Mall, LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303
Though 1/31/2018
$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
$35,701.92
Through 1/31/2009
$27,200.40
Through 1/31/2019
$26,474.91
Through 1/31/2016