Upload
others
View
0
Download
0
Embed Size (px)
Citation preview
RLF1 21901628v.1
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
In re:
FTD Companies, Inc., et al.,1
Debtors.
: : : : : : : :
Chapter 11 Case No. 19-11240 (LSS)
(Jointly Administered)
Re: Docket Nos. 517 & 566
CERTIFICATION OF COUNSEL REGARDING ORDER
(I) AUTHORIZING THE DEBTORS TO REJECT CERTAIN UNEXPIRED LEASES AND EXECUTORY CONTRACTS AS OF
THE REJECTION EFFECTIVE DATE AND, (II) GRANTING RELATED RELIEF
The undersigned hereby certifies as follows:
1. On August 6, 2019, FTD Companies, Inc. and certain of its direct and indirect
domestic subsidiaries, as debtors and debtors in possession (collectively, the “Debtors”) filed the
Second Omnibus Motion of the Debtors for an Order (I) Authorizing the Debtors to Reject
Certain Unexpired Leases and Executory Contracts as of the Rejection Effective Date and (II)
Granting Certain Related Relief [Docket No. 517] (the “Motion”)2 with the United States
Bankruptcy Court for the District of Delaware (the “Court”). Attached to the Motion as
Exhibit A was a proposed form of order granting the relief requested therein (the “Proposed
Order”).
1 The Debtors are the following 15 entities (the last four digits of their respective taxpayer identification
numbers, if any, follow in parentheses): FTD Companies, Inc. (5852); Bloom That, Inc. (9936); Florists’ Transworld Delivery, Inc. (6960); FlowerFarm, Inc. (2852); FSC Denver LLC (7104); FSC Phoenix LLC (7970); FTD, Inc. (1271); FTD.CA, Inc. (7556); FTD.COM Inc. (4509); FTD Group, Inc. (9190); FTD Mobile, Inc. (7423); Giftco, LLC (5832); Provide Cards, Inc. (3462); Provide Commerce LLC (0019); and Provide Creations, Inc. (8964). The Debtors’ noticing address in these chapter 11 cases is 3113 Woodcreek Drive, Downers Grove, IL 60515.
2 Capitalized terms used but not defined herein shall have the respective meanings ascribed to such terms in the Motion.
Case 19-11240-LSS Doc 596 Filed 08/21/19 Page 1 of 3
2 RLF1 21901628v.1
2. Pursuant to the Notice of Motion and Hearing filed with the Motion, objections to
the Motion were to be filed by no later than August 13, 2019 at 4:00 p.m. (Eastern Time) (the
“Objection Deadline”).
3. Prior to the Objection Deadline, MCPF-LRC Logistics, LLC (the “Objecting
Party”) filed an objection [Docket No. 566] (the “Objection”) to the Motion.
4. On August 20, 2019, the Court held a hearing (the “Hearing”) to consider the
Motion. At the Hearing, the Court indicated that it would enter an order granting the relief
requested in the Motion, with the exception of the relief related to the leases subject to the
Objection, provided that certain revisions are made to the Proposed Order consistent with the
record made at the Hearing and such revised order is submitted to the Court under certification of
counsel.
5. Consistent with the record made at the Hearing, the Debtors have prepared a
revised version of Proposed Order (the “Revised Order”), attached hereto as Exhibit A. For the
convenience of the Court and all parties in interest, a blackline of the Revised Order marked
against the Proposed Order is attached hereto as Exhibit B.
6. The Revised Order has been circulated to counsel to the Objecting Party, and the
Objecting Party does not object to the entry of the Revised Order.
WHEREFORE, the Debtors respectfully request that the Revised Order, substantially in
the form attached hereto as Exhibit A, be entered at the earliest convenience of the Court.
Case 19-11240-LSS Doc 596 Filed 08/21/19 Page 2 of 3
3 RLF1 21901628v.1
Dated: August 21, 2019 Wilmington, Delaware
Respectfully submitted, /s/ Megan E. Kenney Daniel J. DeFranceschi (No. 2732) Paul N. Heath (No. 3704) Brett M. Haywood (No. 6166) Megan E. Kenney (No. 6426) Sarah E. Silveira (No. 6580) RICHARDS, LAYTON & FINGER, P.A. One Rodney Square 920 N. King Street Wilmington, Delaware 19801 Telephone: (302) 651-7700 Facsimile: (302) 651-7701 Email: [email protected] [email protected] [email protected] [email protected] [email protected] -and- Heather Lennox (admitted pro hac vice) Thomas A. Wilson (admitted pro hac vice) JONES DAY 901 Lakeside Avenue Cleveland, Ohio 44114 Telephone: (216) 586-3939 Facsimile: (216) 579-0212 Email: [email protected] [email protected] Brad B. Erens (admitted pro hac vice) Caitlin K. Cahow (admitted pro hac vice) JONES DAY 77 West Wacker Chicago, Illinois 60601 Telephone: (312) 782-3939 Facsimile: (312) 782-8585 Email: [email protected] [email protected] ATTORNEYS FOR DEBTORS AND DEBTORS IN POSSESSION
Case 19-11240-LSS Doc 596 Filed 08/21/19 Page 3 of 3
RLF1 21901628v.1
EXHIBIT A
Revised Order
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 1 of 8
RLF1 21901649v.1
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
In re:
FTD Companies, Inc., et al.,1
Debtors.
: : : : : : :
Chapter 11
Case No. 19-11240 (LSS) (Jointly Administered)
Re: Docket No. 517
ORDER GRANTING SECOND OMNIBUS MOTION OF THE DEBTORS FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO REJECT
CERTAIN UNEXPIRED LEASES AND EXECUTORY CONTRACTS AS OF THE REJECTION EFFECTIVE DATE AND (II) GRANTING CERTAIN RELATED RELIEF
This matter coming before the Court on the Second Omnibus Motion of the
Debtors for an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases and
Executory Contracts as of the Rejection Effective Date and (II) Granting Certain Related Relief
(the "Motion"),2 filed by the above-captioned debtors and debtors in possession (collectively,
the "Debtors"); the Court having reviewed the Motion and having considered the statements of
counsel with respect to the Motion at a hearing before the Court, if any (the "Hearing"); the
Court having found that (i) the Court has jurisdiction over this matter pursuant to 28 U.S.C. §§
157 and 1334 and the Amended Standing Order of Reference from the United States District
Court for the District of Delaware, dated as of February 29, 2012, (ii) this is a core proceeding
1 The Debtors are the following 15 entities (the last four digits of their respective taxpayer identification numbers, if any, follow in parentheses): FTD Companies, Inc. (5852); Bloom That, Inc. (9936); Florists' Transworld Delivery, Inc. (6960); FlowerFarm, Inc. (2852); FSC Denver LLC (7104); FSC Phoenix LLC (7970); FTD, Inc. (1271); FTD.CA, Inc. (7556); FTD.COM Inc. (4509); FTD Group, Inc. (9190); FTD Mobile, Inc. (7423); Giftco, LLC (5832); Provide Cards, Inc. (3462); Provide Commerce LLC (0019); and Provide Creations, Inc. (8964). The Debtors' noticing address in these chapter 11 cases is 3113 Woodcreek Drive, Downers Grove, IL 60515.
2 Capitalized terms not otherwise defined herein have the meanings given to them in the Motion.
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 2 of 8
-2- RLF1 21901649v.1
pursuant to 28 U.S.C. § 157(b), (iii) venue is proper before this Court pursuant to 28 U.S.C. §§
1408 and 1409, (iv) rejection of the Leases and Related Contracts represents an exercise of the
Debtors' sound business judgment, and (v) notice of the Motion and the Hearing was sufficient
under the circumstances; the Court having determined that the legal and factual bases set forth in
the Motion and at the Hearing establish just cause for the relief granted herein;
IT IS HEREBY ORDERED THAT:
1. The Motion is GRANTED as set forth herein.
2. The Debtors are authorized to reject the Leases and Related Contracts
identified on Annex 1 attached hereto, effective as of August 31, 2019.
3. Within two business days after the entry of this Order, counsel to the
Debtors shall serve a copy of the Order on the Counterparty to each Lease and Related Contract
rejected pursuant to this Order.
4. The Debtors are authorized and empowered to take all actions necessary to
implement the relief granted in this Order.
5. This Court shall retain exclusive jurisdiction over any and all matters
arising from or related to the implementation or interpretation of this Order.
Dated: ________________, 2019 Wilmington, Delaware
______________________________________________ THE HONORABLE LAURIE SELBER SILVERSTEIN UNITED STATES BANKRUPTCY JUDGE
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 3 of 8
RLF1 21901649v.1
ANNEX 1
Schedule of Leases and Related Contracts to be Rejected
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 4 of 8
RLF1 21901649v.1
LEASES AND RELATED CONTRACTS TO BE REJECTED
NAME AND ADDRESS OF COUNTERPARTY
DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
1. Irvine Eastgate Office II LLC
The Irvine Company LLC 550 Newport Center Drive Newport Beach, CA 92660
Attn: Senior Vice President, Property Operations Irvine Office Properties
with a copy to:
Irvine Eastgate Office II LLC 9530 Towne Centre Drive, Suite 100
San Diego, CA 92121 Attn: Property Manager
Provide Commerce LLC Lease
(4830: office and warehouse) (4840: data center and warehouse)
4830 Eastgate Mall 4840 Eastgate Mall
San Diego, CA 92121
2. PW Fund B, LP
c/o Buzz Oates Management Services 555 Capitol Mall, Suite 900
Sacramento, CA 95814 200 State Street
Provide Commerce LLC Industrial/Commercial Lease (warehouse and distribution)
1601 Aviation Boulevard Lincoln, CA 95648
3. AG/IRG Garland Holdings, L.P.
One West Avenue Larchmont, NY 10538
Attn: Stuart Lichter
with a copy to:
Fainsbert, Mase & Snyder, LLP 11835 West Olympic Boulevard, Suite 1100
Los Angeles, CA 90064 Attn: John A. Mase, Esq.
Provide Commerce LLC Lease Agreement
(warehouse and distribution) 2600 McCree Road Garland, TX 75041
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 5 of 8
-2- RLF1 21901649v.1
NAME AND ADDRESS OF COUNTERPARTY
DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
4. Elite Flower Services, Inc.
3200 NW 67th Ave., Bldg. 2, Suite 290 Miami, FL 33122
Attn: Sebastian Serrano [email protected]
with a copy to:
Carey Rodriguez Millian Gonya, LLP 1395 Brickell Avenue, Suite 700
Miami, FL 33131 Attn: Patrick E. Gonya, Jr.
Provide Commerce LLC Sublease
Approximately 7,000 square foot of the Garland Facility;
located at 2600 McCree Road Garland, TX 75041
5. OND Property LLC
c/o Beacon Capital Partners, LLC 200 State Street
5th Floor Boston, MA 02109
Attn: General Counsel
with a copy to:
MB Real Estate Services Inc. One North Dearborn Street
Suite 3700 Chicago, IL 60602
Attn: Property Manager
FTD Companies, Inc. Office Lease
(corporate office) 1 N Dearborn Street, Chicago, IL 60602
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 6 of 8
-3- RLF1 21901649v.1
NAME AND ADDRESS OF COUNTERPARTY
DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
6. MCPF-LRC Logistics LLC
c/o NYL Investors LLC 51 Madison Avenue, Room 906
New York, NY 10010 Attn: Asset Manager – Logistics Pointe
with copies to:
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
Provide Commerce LLC
Freezer License Agreement
(approximately 4,000 square feet of freezer space at building adjacent to
the Charlotte Facility)
12520 General Drive Charlotte, NC 28273
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 7 of 8
-4- RLF1 21901649v.1
NAME AND ADDRESS OF COUNTERPARTY
DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
7. MCPF-LRC Logistics LLC
c/o NYL Investors LLC 51 Madison Avenue, Room 906
New York, NY 10010 Attn: Asset Manager – Logistics Pointe
with copies to:
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
Provide Commerce LLC
Trailer Space License Agreement
(thirty-one trailer parking spaces at location adjacent to the Charlotte
Facility)
12520 General Drive Charlotte, NC 28273
Case 19-11240-LSS Doc 596-1 Filed 08/21/19 Page 8 of 8
RLF1 21901628v.1
EXHIBIT B
Blackline
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 1 of 10
RLF1 21896345v.121901649v.1
IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
In re:
FTD Companies, Inc., et al.,1
Debtors.
: : : : : : :
Chapter 11
Case No. 19-11240 (LSS) (Jointly Administered)
Re: Docket No. 517
ORDER GRANTING SECOND OMNIBUS MOTION OF THE DEBTORS FOR AN ORDER (I) AUTHORIZING THE DEBTORS TO REJECT
CERTAIN UNEXPIRED LEASES AND EXECUTORY CONTRACTS AS OF THE REJECTION EFFECTIVE DATE AND (II) GRANTING CERTAIN RELATED RELIEF
This matter coming before the Court on the Second Omnibus Motion of the
Debtors for an Order (I) Authorizing the Debtors to Reject Certain Unexpired Leases and
Executory Contracts as of the Rejection Effective Date and (II) Granting Certain Related Relief
(the "Motion"),2 filed by the above-captioned debtors and debtors in possession (collectively,
the "Debtors"); the Court having reviewed the Motion and having considered the statements of
counsel with respect to the Motion at a hearing before the Court, if any (the "Hearing"); the
Court having found that (i) the Court has jurisdiction over this matter pursuant to 28 U.S.C. §§
157 and 1334 and the Amended Standing Order of Reference from the United States District
Court for the District of Delaware, dated as of February 29, 2012, (ii) this is a core proceeding
1 The Debtors are the following 15 entities (the last four digits of their respective taxpayer identification numbers, if any, follow in parentheses): FTD Companies, Inc. (5852); Bloom That, Inc. (9936); Florists' Transworld Delivery, Inc. (6960); FlowerFarm, Inc. (2852); FSC Denver LLC (7104); FSC Phoenix LLC (7970); FTD, Inc. (1271); FTD.CA, Inc. (7556); FTD.COM Inc. (4509); FTD Group, Inc. (9190); FTD Mobile, Inc. (7423); Giftco, LLC (5832); Provide Cards, Inc. (3462); Provide Commerce LLC (0019); and Provide Creations, Inc. (8964). The Debtors' noticing address in these chapter 11 cases is 3113 Woodcreek Drive, Downers Grove, IL 60515.
2 Capitalized terms not otherwise defined herein have the meanings given to them in the Motion.
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 2 of 10
-2- RLF1 21896345v.121901649v.1
pursuant to 28 U.S.C. § 157(b), (iii) venue is proper before this Court pursuant to 28 U.S.C. §§
1408 and 1409, (iv) rejection of the Leases and Related Contracts represents an exercise of the
Debtors' sound business judgment, and (v) notice of the Motion and the Hearing was sufficient
under the circumstances; the Court having determined that the legal and factual bases set forth in
the Motion and at the Hearing establish just cause for the relief granted herein;
IT IS HEREBY ORDERED THAT:
1. The Motion is GRANTED as set forth herein.
2. The Debtors are authorized to reject the Leases and Related Contracts
identified on Annex 1 attached hereto, effective as of August 31, 2019.
3. Within two business days after the entry of this Order, counsel to the
Debtors shall serve a copy of the Order on the Counterparty to each Lease and Related Contract
rejected pursuant to this Order.
4. The Debtors are authorized and empowered to take all actions necessary to
implement the relief granted in this Order.
5. This Court shall retain exclusive jurisdiction over any and all matters
arising from or related to the implementation or interpretation of this Order.
Dated: ________________, 2019 Wilmington, Delaware
______________________________________________THE HONORABLE LAURIE SELBER SILVERSTEINUNITED STATES BANKRUPTCY JUDGE
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 3 of 10
RLF1 21896345v.121901649v.1
ANNEX 1
Schedule of Leases and Related Contracts to be Rejected
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 4 of 10
RLF1 21896345v.121901649v.1
LEASES AND RELATED CONTRACTS TO BE REJECTED
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
1. Irvine Eastgate Office II LLC The Irvine Company LLC 550 Newport Center Drive Newport Beach, CA 92660
Attn: Senior Vice President, Property Operations Irvine Office Properties
with a copy to:
Irvine Eastgate Office II LLC 9530 Towne Centre Drive, Suite 100
San Diego, CA 92121 Attn: Property Manager
Provide Commerce LLC Lease
(4830: office and warehouse) (4840: data center and warehouse)
4830 Eastgate Mall 4840 Eastgate Mall
San Diego, CA 92121
2. PW Fund B, LP
c/o Buzz Oates Management Services 555 Capitol Mall, Suite 900
Sacramento, CA 95814 200 State Street
Provide Commerce LLC Industrial/Commercial Lease (warehouse and distribution)
1601 Aviation Boulevard Lincoln, CA 95648
3. AG/IRG Garland Holdings, L.P.
One West Avenue Larchmont, NY 10538
Attn: Stuart Lichter
with a copy to:
Fainsbert, Mase & Snyder, LLP 11835 West Olympic Boulevard, Suite 1100
Los Angeles, CA 90064 Attn: John A. Mase, Esq.
Provide Commerce LLC Lease Agreement (warehouse and distribution)
2600 McCree Road Garland, TX 75041
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 5 of 10
-2- RLF1 21896345v.121901649v.1
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
4. Elite Flower Services, Inc. 3200 NW 67th Ave., Bldg. 2, Suite 290
Miami, FL 33122 Attn: Sebastian Serrano
with a copy to:
Carey Rodriguez Millian Gonya, LLP 1395 Brickell Avenue, Suite 700
Miami, FL 33131 Attn: Patrick E. Gonya, Jr.
Provide Commerce LLC Sublease
Approximately 7,000 square foot of the Garland Facility;
located at 2600 McCree Road Garland, TX 75041
5. OND Property LLC
c/o Beacon Capital Partners, LLC 200 State Street
5th Floor Boston, MA 02109
Attn: General Counsel
with a copy to:
MB Real Estate Services Inc. One North Dearborn Street
Suite 3700 Chicago, IL 60602
Attn: Property Manager
FTD Companies, Inc. Office Lease (corporate office)
1 N Dearborn Street, Chicago, IL 60602
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 6 of 10
-3- RLF1 21896345v.121901649v.1
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
6. MCPF-LRC Logistics LLC c/o NYL Investors LLC
51 Madison Avenue, Room 906 New York, NY 10010
Attn: Asset Manager – Logistics Pointe
with copies to:
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
Provide Commerce LLC
Industrial Lease(warehouse and distribution)Freezer License
Agreement
(approximately 4,000 square feet of freezer space at building adjacent to
the Charlotte Facility)
11922 12520 General Drive Charlotte, NC 28273
7. MCPF-LRC Logistics LLC
c/o NYL Investors LLC 51 Madison Avenue, Room 906
New York, NY 10010 Attn: Asset Manager – Logistics Pointe
with copies to:
Provide Commerce LLC Temporary Lease (warehouse and distribution)
(approximately 8,710 square feet of additional space at the Charlotte
Facility)
11922 General Drive Charlotte, NC 28273
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 7 of 10
-4- RLF1 21896345v.121901649v.1
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
8. MCPF-LRC Logistics LLC
c/o NYL Investors LLC 51 Madison Avenue, Room 906
New York, NY 10010 Attn: Asset Manager – Logistics Pointe
with copies to:
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
Provide Commerce LLC Freezer License Agreement
(approximately 4,000 square feet of freezer space at building adjacent to
the Charlotte Facility)
12520 General Drive Charlotte, NC 28273
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 8 of 10
-5- RLF1 21896345v.121901649v.1
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 9 of 10
-6- RLF1 21896345v.121901649v.1
NAME AND ADDRESS OF COUNTERPARTY DEBTOR PARTY DESCRIPTION OF LEASE /
CONTRACT PROPERTY ADDRESS
7. 9.MCPF-LRC Logistics LLC c/o NYL Investors LLC
51 Madison Avenue, Room 906 New York, NY 10010
Attn: Asset Manager – Logistics Pointe
with copies to:
LRC Opportunity Fund, LLC 5 International Drive, Suite 220
Rye Brook, NY 10573 Attn: Ed Kulik
Email: [email protected]
-and-
M. Joseph Allman, Esquire Allman Spry Davis Leggett & Crumpler
380 Knollwood Street, Suite 700 Winstom-Salem, NC 27103
email: [email protected]
-and-
Lane A. Holbert, CCIM, SIOR Foundry Commercial 121 West Trade Street
Suite 2500 Charlotte, NC 28202
email: [email protected]
Provide Commerce LLC
Trailer Space License Agreement
(thirty-one trailer parking spaces at location adjacent to the Charlotte
Facility)
12520 General Drive Charlotte, NC 28273
Case 19-11240-LSS Doc 596-2 Filed 08/21/19 Page 10 of 10