Sie sind auf Seite 1von 10

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 Attorneys for Debtor and Debtor in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------------

x : : Chapter 11 In re : : METROPARK USA, INC., : Case No. 11-22866 (RDD) : Debtor. 1 : ---------------------------------------------------------------x CERTIFICATE OF NO OBJECTION TO NOTICE OF REJECTION OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES

TO THE HONORABLE ROBERT D. DRAIN: Metropark USA, Inc., as debtor and debtor in possession (the Debtor) respectfully represents: 1. On May 2, 2011, the Debtor filed a motion to establish procedures for the

rejection of executory contracts and unexpired leases (Docket No. 8). 2. On May 9, 2011, the Court entered an order (the Rejection Procedures

Order) (Docket No. 63) approving procedures for the rejection of executory contracts, unexpired leases and abandonment of personal property. 3. On May 12, 2011, in accordance with the Rejection Procedures Order,

the Debtor filed a Notice of Rejection of Executory Contracts or Unexpired Leases (the Rejection Notice, Docket No. 84).

The Debtors tax identification number is 81-0636659.

1727579 v1/NY

4.

On the Rejection Notice, the Debtor listed certain unexpired leases that

the Debtor sought to reject pursuant to 11 U.S.C. 365. The Debtor received no objections on account of the leases listed on Exhibit A hereto (the Leases). 5. Pursuant to the terms of the Rejection Procedures Order, the

undersigned counsel for the Debtor hereby certifies that no objections to the Rejection Notice have been received. Accordingly, the Debtor requests that the Court enter the form of order, attached as Exhibit B hereto, approving the rejection of the Leases. Dated: June 3, 2011 New York, New York

Respectfully submitted, 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 (CH 5875) Jeffrey L. Cohen (JC 2556) Alex R. Velinsky (AV 1012) Attorneys for Debtor and Debtor in Possession

2
1727579 v1/NY

Exhibit A

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 Macerich / Tysons Corner Holdings LLC c/o Macerich P.O. Box 2172 401 Wilshire Blvd, Suite 700 Santa Monica, CA 90407

Effective Date of Rejection 5/17/2011

20000 Route 38 Space 1720 Cherry Hill, NJ 08002

15900 La Cantera Pkwy Space 191010 San Antonio, TX 78256

$17,533.74 Through PA Real Estate 5/17/2011 1/31/2020 Investment Trust / Cherry Hill Center, LLC c/o PREIT Services, LLC 200 South Broad Street $15,132.83 Through General Growth 5/17/2011 1/31/2019 Properties/ The Shops at La Cantera Phase II c/o La Cantera Specialty Retail, LP 110 N. Wacker Dr. Chicago, IL 60606 5/17/2011 $15,659.96 Through Westfield / Brandon 1/31/2019 Shopping Center Partners, Ltd. c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 $18,268.23 Through General Growth 5/17/2011 1/31/2019 Properties/ Tuscon Mall c/o GGP-Tuscon Mall LLC 110 N. Wacker Dr. Chicago, IL 60606

853 Brandon Town Ctr Mall Brandon, FL 33511

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

1727579 v1/NY

Address of Subject Property 3930 Las Vegas Blvd Space 132B Las Vegas, NV 89119

Monthly Rental Obligation $23,972.02

Remaining Lease Term Through 6/30/2018

Landlord Name / Address MGM Mirage / Mandalay Place 3950 Las Vegas Blvd South Las Vegas, NV, 89119

Effective Date of Rejection 5/17/2011

7875 Montgomery Rd. Space R014 Cincinnati, OH 45236

27924 Novi Rd Space E205 Novi, MI 48377

$21,621.72 Through General Growth 5/17/2011 1/31/2019 Properties/ Kenwood Towne Centre c/o Kenwood Mall LLC 110 N. Wacker Dr. Chicago, IL 60606 $18,314.55 Through Taubman / Twelve Oaks 5/17/2011 1/31/2018 Mall, LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 $30,295.42 Though Taubman / Woodfield 5/17/2011 1/31/2018 Mall LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 $25,016.70 Through Taubman / Taubman 5/17/2011 1/31/2018 Cherry Creek Shopping Center LLC 200 East Long Lake Rd. P.O. Box 200 Bloomfield, MI 48303 $25,381.27 Through Westfield / Westfield 5/17/2011 6/30/2017 Topanga Owner LP 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025

5 Woodfield Shopping Center Space L1705 Schaumburg, IL 60173

3000 E First Avenue Space 178 Denver, CO 80206

6600 Topanga Canyon Blvd. Space 2036 Canoga Park, CA 91303

2
1727579 v1/NY

Address of Subject Property 2800 N. Main Street Ste 308 Santa Ana, CA 92705

Monthly Rental Obligation $15,410.19

Remaining Lease Term Through 1/31/2019

Landlord Name / Address Westfield / MainPlace Shoppingtown LLC c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025

Effective Date of Rejection 5/17/2011

10250 Santa Monica Blvd $35,701.92 Through Westfield / Century City 5/18/2011 Suite 1240 1/31/2009 Mall, LLC Los Angeles, CA 90067 c/o Westfield, LLC 11601 Wilshire Blvd., 11th Fl. Los Angeles, CA 90025 400 Commons Way Space 275 Bridgewater, NJ 08807 $27,200.40 Through General Growth 5/18/2011 1/31/2019 Properties/ Bridgewater Commons c/o Bridgewater Commons Mall II, LLC 110 N. Wacker Dr. Chicago, IL 60606 $26,474.91 Through Simon Property Group 1/31/2016 (Texas) LP c/o M.S. Management Associates Inc. National City Center 115 West Washington 5/18/2011

2901 Capital of Texas Hwy Space E12 Austin, TX 78746

3
1727579 v1/NY

Exhibit B Proposed Order

1727579 v1/NY

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. 84) (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

Das könnte Ihnen auch gefallen