united states bankruptcy court for the · pdf fileagreement schedule a no. 1209805 ... 36980...

25
UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: Chapter 11 Michigan Sporting Goods Bankruptcy Case No. 17-00612-jtg Distributors, Inc., Hon. John T. Gregg Debtor. _______________________________/ NOTICE OF REJECTION OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES PLEASE TAKE NOTICE that on March 15, 2017, the United States Bankruptcy Court for the Western District of Michigan (the “Bankruptcy Court”) entered an order [Dkt. No. 256] (the “Procedures Order”) in the above-referenced chapter 11 case of Michigan Sporting Goods Distributors, Inc. (“Debtor”), establishing, among other things, procedures (the “Rejection Procedures”) for the rejection of executory contracts (each a “Contract” and collectively the Contracts”) and unexpired leases (each a “Lease” and collectively the “Leases”). PLEASE TAKE FURTHER NOTICE that pursuant to the terms of the Procedures Order, Debtor hereby provides notice of its intent to reject the below-referenced Contracts and Leases. 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 following Contracts and Leases (and any modifications, amendments, addenda, supplements, or restatements thereof) will be rejected pursuant to section 365(a) of the Bankruptcy Code, effective as of the date set forth below in this Notice (the “Rejection Date): EXECUTORY CONTRACTS AND UNEXPIRED LEASES OTHER THAN NONRESIDENTIAL PROPERTY LEASES Title/Description of Contract Counterparty Name and Address Rejection Date Truck Lease and Service Agreement Schedule A No. 1209805 Ryder Truck Rental, Inc. d/b/a Ryder Transportation Services 11690 NW 105th Street Miami, Florida 33178-1103 April 11, 2017 UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES Address of Subject Property Landlord Name and Address Rejection Date 3450 S. Airport Road West Traverse City, MI 49684 (Store 145) Airport 31, LLC, c/o Versa Dev. 25900 W. 11 Mile Rd., Suite 250 Southfield, MI 48034 May 8, 2017 at 11:59 p.m. Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 1 of 21

Upload: phamthuy

Post on 21-Mar-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

UNITED STATES BANKRUPTCY COURT

FOR THE WESTERN DISTRICT OF MICHIGAN

In re: Chapter 11

Michigan Sporting Goods Bankruptcy Case No. 17-00612-jtg

Distributors, Inc.,

Hon. John T. Gregg

Debtor.

_______________________________/

NOTICE OF REJECTION OF

EXECUTORY CONTRACTS AND UNEXPIRED LEASES

PLEASE TAKE NOTICE that on March 15, 2017, the United States Bankruptcy Court

for the Western District of Michigan (the “Bankruptcy Court”) entered an order [Dkt. No. 256]

(the “Procedures Order”) in the above-referenced chapter 11 case of Michigan Sporting Goods

Distributors, Inc. (“Debtor”), establishing, among other things, procedures (the “Rejection

Procedures”) for the rejection of executory contracts (each a “Contract” and collectively the

“Contracts”) and unexpired leases (each a “Lease” and collectively the “Leases”).

PLEASE TAKE FURTHER NOTICE that pursuant to the terms of the Procedures

Order, Debtor hereby provides notice of its intent to reject the below-referenced Contracts and

Leases. 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 following Contracts and Leases

(and any modifications, amendments, addenda, supplements, or restatements thereof) will be

rejected pursuant to section 365(a) of the Bankruptcy Code, effective as of the date set forth

below in this Notice (the “Rejection Date”):

EXECUTORY CONTRACTS AND UNEXPIRED LEASES OTHER THAN

NONRESIDENTIAL PROPERTY LEASES

Title/Description of

Contract

Counterparty Name and Address Rejection Date

Truck Lease and Service

Agreement Schedule A No.

1209805

Ryder Truck Rental, Inc. d/b/a

Ryder Transportation Services

11690 NW 105th Street

Miami, Florida 33178-1103

April 11, 2017

UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES

Address

of Subject Property

Landlord Name

and Address

Rejection Date

3450 S. Airport Road West

Traverse City, MI 49684

(Store 145)

Airport 31, LLC, c/o Versa Dev.

25900 W. 11 Mile Rd., Suite 250

Southfield, MI 48034

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 1 of 21

Page 2: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

425 Water Street

Chardon, OH 44024

(Store 212)

Aveni Chardon, LLC

c/o First Realty Property Mgmt.

6990 Beta Drive #220

Mayfield Village, OH 44143

May 8, 2017 at 11:59 p.m.

2211 8th Street S.

Wisconsin Rapids, WI 54494

(Store 218)

AVS Partners VI, LLC

c/o Mid-America Real Estate –

Wisconsin, LLC

648 N. Plankinton Ave., Ste 264

Milwaukee, WI 53203

May 8, 2017 at 11:59 p.m.

2825 South Glenstone R14A

Springfield, MO 65804

(Store 133)

Battlefield Mall, LLC

c/o M.S. Management Associates,

Inc.

225 West Washington Street

Indianapolis, IN 46204-3438

May 8, 2017 at 11:59 p.m.

1614 Anderson Rd. Petoskey,

MI 49770

(Store 205)

Bear Creek Station LLC

c/o Phillips Edison & Company,

Ltd

11501 Northlake Dr.

Cincinnati, OH 45249

May 8, 2017 at 11:59 p.m.

462 Briarwood Circle

Ann Arbor, MI 48108

(Store 44)

Briarwood LLC

c/o Management Associates, Inc.

225 West Washington St.

Indianapolis, IN 46204-3438

May 8, 2017 at 11:59 p.m.

8101 Movie Drive

Brighton, MI 48116

(Store 144)

Brighton Commercial Holdings,

LLC

36980 Trolley Industrial Dr.

Taylor, MI 48180

May 8, 2017 at 11:59 p.m.

2000 North Neil St.

Space No. 395

Champaign, IL 61820

(Store 125)

Champaign Market Place, LLC

c/o Champaign Market Place

Shopping Center

110 North Wacker Drive

Chicago, IL 60606

May 8, 2017 at 11:59 p.m.

228 Columbia Mall

2300 Bernadette Drive

Columbia, MO 65203

(Store 64)

Columbia Mall, LLC

c/o General Growth Properties, LP

110 North Wacker Drive

Chicago, IL 60606

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 2 of 21

Page 3: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

1615 E. Empire

Bloomington, IL 61701

(Store 148)

Eastland Mall, LLC

c/o CBL & Associates Properties

Inc.

CBL Center, Ste. #500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

May 8, 2017 at 11:59 p.m.

354 Hawthorne Boulevard

Suite A

Warrensburg, MO 64093

(Store 219)

Foresight Property Development

LLC

3351 Thornberry Lane

Glenview, IL 60025

May 8, 2017 at 11:59 p.m.

12765 Harper Village Dr.

Ste. 170

Battle Creek, MI 49014

(Store 170)

Geenan DeKock Properties, LLC

12 West 8th Street

Holland, MI 49014

May 8, 2017 at 11:59 p.m.

1286 West Perry St.

Big Rapids, MI 49307

(Store 204)

GEN3 Investments, LLC

8529 100th Avenue

Stanwood, MI 49346

May 8, 2017 at 11:59 p.m.

6248 Saginaw Rd.

Grand Blanc, MI 48439

(Store 187)

Grand Blanc Town Center

Developer Parcel LLC

c/o Grand Sakwa Properties, LLC

28470 Thirteen Mile Road

Ste #220

Farmington Hills, MI 48834

May 8, 2017 at 11:59 p.m.

8873 East 34 Road (Boon)

Cadillac, MI 49601-9580

(Store 163)

Hartunian LLC

c/o J&M Management Co.

5281 Latimer Street

West Bloomfield, MI 48324

May 8, 2017 at 11:59 p.m.

1517 West Main Street

Gaylord, MI 49735

(Store 164)

Hartunian LLC

c/o J&M Management Co.

5281 Latimer Street

West Bloomfield, MI 48324

May 8, 2017 at 11:59 p.m.

Hickory Point Mall

1410 Hickory Point Mall

Forsyth, IL 62535-1410

(Store 151)

Hickory Point Mall, LLC

c/o CBL & Associates

Management, Inc.

CBL Center, Suite 500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 3 of 21

Page 4: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

4024 Elkhart Road, Suite 25

Goshen, IN 46526

(Store 45)

HK New Plan ERP Property

Holdings, LLC

c/o Brixmor

420 Lexington Ave., 7th Floor

New York, NY 10170

May 8, 2017 at 11:59 p.m.

230 McMahan Blvd.

Marion, OH 43302

(Store 190)

Inland American

c/o Inventrust Property

Management LLC

622 George Washington Hwy

Lincoln, RI 02865

May 8, 2017 at 11:59 p.m.

1017 Branson Hills Pkwy

Branson, MO 65616

(Store 200)

Inland National Real Estate

Services, LLC / Bldg. #75027

2901 Butterfield Rd.

Oak Brook, IL 60523

May 8, 2017 at 11:59 p.m.

9348 St. Hwy 16, Ste #100

Onalaska, WI 54650

(Store 172)

JLP Associates II of Eden Prairie,

LLP

c/o SDC Equity Partners, LLC

City West Financial Center

6500 City West Pkwy, Ste 315

Eden Prairie, MN 55344

May 8, 2017 at 11:59 p.m.

14000 Lakeside Circle

Space 1305

Sterling Heights, MI 48313

(Store 211)

Lakeside Mall Property LLC

c/o Lakeside Mall

110 North Wacker Drive

Chicago, IL 60606

With a copy to: Lakeside Mall,

14000 Lakeside Circle, Sterling

Heights, MI 49015

May 8, 2017 at 11:59 p.m.

863 S. Main Street

Lapeer, MI 48446

(Store 194)

Lapeer Pointe Plaza, LLC

44004 Woodward Ave, Ste 300

Bloomfield Township, MI 48302

With a copy to: Steven D. Sallen,

Maddin Hauser Roth & Heller, PC,

28400 Northwestern Highway,

Second Floor - Essex Centre,

Southfield, MI 48034

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 4 of 21

Page 5: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

2400 Elida Rd., Space 918A

Lima, OH 45805

(Store 41)

Mall at Lima, LLC

c/o Washington Prime Group

180 East Broad St.

Columbus, OH 43215

May 8, 2017 at 11:59 p.m.

1201 S. Reed Rd.

Kokomo, IN 46902

(Store 198)

Markland Mall, LLC

c/o Washington Prime Group

80 East Broad St.

Columbus, OH 43215

May 8, 2017 at 11:59 p.m.

3020 West Highway 41

Ste. 280

Marquette, MI 49855

(Store 173)

Marquette Realty Associates L.P.

The Bellvue

200 S. Broad Street, Suite 415

Philadelphia, PA 19102

With a copy to: EBL & S Property

Mgmt, PO Box 57192,

Philadelphia, PA 19111

May 8, 2017 at 11:59 p.m.

105 N. Main St.

E. Peoria, IL 61611

(Store 210)

Maurice B. Joseph and Patricia A.

Joseph n/k/a Patricia A. Rush, as

Co-Trustees under the provision of

a Trust Agreement dated July 18,

1986, and known as Trust #49-

6075-00

c/o Chase Property Management

219 Fulton Street

Peoria, IL 61602

With a copy to: Richard M. Joseph,

Miller, Hall & Triggs, LLC, 416

Main St., Suite 1125, Peoria, IL

61602

May 8, 2017 at 11:59 p.m.

1205 SE 16th Court

Ankeny, IA 50021

(Store 202)

MDM Equity-2012 LLC

c/o Denny Elwell Family, L.C.

2401 S.E. Tones Dr., Ste 17

Ankeny, IA 50021

May 8, 2017 at 11:59 p.m.

1639 Rombach Avenue

Wilmington, OH 45177

(Store 215)

Meadow Retail LLC

P.O. Box 191116

Brooklyn, NY 11219

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 5 of 21

Page 6: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

3800 Merle Hay Rd.

Suite 960

Des Moines, IA 50310

(Store 207)

Merle Hay Investors, LLC

30 North LaSalle St., Suite #2120

Chicago, IL 60602-3369

May 8, 2017 at 11:59 p.m.

941 939 Coshocton Avenue,

Mount Vernon, OH 43050

(Store 217)

Mount Vernon Gateway, LTD

130 W. Streetsboro Street #4

Hudson, OH 44236

May 8, 2017 at 11:59 p.m.

1475 Upper Valley Pike

Springfield, OH 45504

(Store 199)

New Upper Valley Associates LLC

c/o Upper Valley Mall

1475 Upper Valley Pike

Springfield, OH 45504

With a copy to: Urban Retail

Properties, LLC, Attn: Joseph

McCarthy, 111 East Wacker, Ste

2400, Chicago, IL 60601

May 8, 2017 at 11:59 p.m.

1064 M-32 West

Alpena, MI 49707

(Store 214)

Phoenix Capital & Management

Co.

c/o Redwood Real Estate Group

227 East 56th Street, Suite 401

New York, NY 10022

May 8, 2017 at 11:59 p.m.

1500 Pilgrim Lane, Suite 100

Plymouth, IN 46563

(Store 216)

Plymouth Center Limited

Partnership

c/o Chase Properties Ltd

3333 Richmond Road, Suite 320

Beachwood, OH 44122

May 8, 2017 at 11:59 p.m.

67800 Mall Ring Rd.

Unit No. 215

St. Clairsville, OH 43950

(Store 208)

Ohio Valley Mall Company

5577 Youngstown-Warren Road

Niles, OH 44446

May 8, 2017 at 11:59 p.m.

1110 N. Quincy, Unit A1

Ottumwa, IA 52501

(Store 209)

Quincy Place Holdings LLC

49 West 37th St, 9th Floor

New York, NY 10018-6257

May 8, 2017 at 11:59 p.m.

27171 Crossroads Parkway

Rossford, OH 43460

(Store 169)

Ramco Gershenson Properties, L.P.

31500 Northwestern Highway

Ste #300

Farmington Hills, MI 48334

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 6 of 21

Page 7: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

1164 Jackson Crossing Ave.

Jackson, MI 49202

(Store 12)

Ramco Jackson Crossing SPE LLL

c/o Ramco-Gershenson Properties,

L.P.

31500 Northwestern Highway

Ste # 300

Farmington Hills, MI 48334.

With a copy to: Wells Fargo Bank,

N.A., as Master Servicer, Attn:

Lease Reviews, 550 South Tryon

St. 14th Floor, MAC D1086-120,

Charlotte, NC 28202.

May 8, 2017 at 11:59 p.m.

3160 28th Street, S.E.

Grand Rapids, MI 49512

(Store 2)

REM Real Estate Company, LLC

7243 Kilmer, SE

Grand Rapids, MI 49512

May 8, 2017 at 11:59 p.m.

1651 38th St.

Peru, IL 61354

(Store 110)

SCR Peru LLC

c/o Simborg Development

1149 W. 175th St.

Homewood, IL 60430

May 8, 2017 at 11:59 p.m.

6272 S. Westnedge Road

Portage, MI 49002

(Store 4)

Southland Mall, LLC

c/o Meyer C. Weiner Co.

700 Mall Dr., PO Box 2470

Portage, MI 49024

May 8, 2017 at 11:59 p.m.

3340 Loop Dr., Ste. 1144

Joliet, IL 60431

(Store 135)

Star-West Louis Joliet

c/o SRP Property Mgmt, LLC

1 E. Wacker Dr., Ste 3700

Chicago, IL 60601

May 8, 2017 at 11:59 p.m.

5157 West Main

Kalamazoo, MI 49009

(Store 171)

West Main 2000, LLC

c/o Meyer C. Weiner Company

700 Mall Drive

P.O. Box 2470

Portage, MI 49024

May 8, 2017 at 11:59 p.m.

3100 Susan Drive

Bloomington, IN 47404

(Store 154)

Whitehall Crossing D, LLC, c/o

Gates Insurance Inc.

542 S. College Ave. / PO Box 209

Bloomington, IN 47403

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 7 of 21

Page 8: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

452 Indianhead Dr.

Mason City, IA 50401

(Store 192)

Willow Creek, LLC

c/o Sierra Realty & Management

8410 Gross Point Road

Skokie, IL 60077

May 8, 2017 at 11:59 p.m.

4830 Wilson Ave., Ste. 700

Grandville, MI 49418

(Store 158)

Wilsontown, LLC

161 Ottawa Ave., NW #104

Grand Rapids, MI 49503

May 8, 2017 at 11:59 p.m.

3150 Plainfield Avenue

Grand Rapids, MI 49525

(Store 5)

Winn-REM, LLC

2311 Rolling Hills SE

Grand Rapids, MI 49512

May 8, 2017 at 11:59 p.m.

3885 Gorsky Dr., Suite F9

Zanesville, OH 43701

(Store 180)

ZarCal Zanesville, LLC c/o

Zaremba Shopping Centers, LLC

14600 Detroit Avenue, #1500

Lakewood, OH 44107

May 8, 2017 at 11:59 p.m.

4927 Grande Shops Ave.

Medina, OH 44256

(Store 134)

Zaremba Grande, LLC, c/o

Zaremba Shopping Centers, LLC

14600 Detroit Ave., #1500

Lakewood, OH 44107

May 8, 2017 at 11:59 p.m.

PLEASE TAKE FURTHER NOTICE that objections, if any, to this Notice must be

filed and served so that such objection is filed with the Bankruptcy Court at the following

address:

United States Bankruptcy Court

Western District of Michigan

1 Division Ave. North, Room 200

Grand Rapids, MI 49503

actually received by the following parties no later than ten business days after the date of this

Notice: (a) counsel to Debtor, Warner Norcross & Judd LLP, 111 Lyon Street NW, Suite 900,

Grand Rapids, Michigan 49503 (Attn. Elisabeth M. Von Eitzen), email: [email protected];

(b) the Office of the United States Trustee for the Western District of Michigan, 125 Ottawa

Street, Suite 200R, Grand Rapids, Michigan 49503; email: [email protected]; (c)

counsel to the official committee appointed in this case, Cooley LLP, 1114 Avenue of the

Americas, New York, NY 10036 (Attn: Cathy Hershcopf, Esq.), email: [email protected];

and (d) counsel to Wells Fargo, Choate, Hall & Stewart LLP, Two International Place, Boston,

MA 02110 (Attn. Kevin Simard, Esq.), email: [email protected] (collectively, the

“Objection Notice Parties”).

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 8 of 21

Page 9: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

PLEASE TAKE FURTHER NOTICE that pursuant to the terms of the Procedures

Order, if no objection is filed and served in accordance with the above procedures, Debtor may

submit a proposed order approving the rejection of the Contracts and/or Leases set forth on this

Notice (the “Rejection Order”), substantially in the form attached hereto as Exhibit A, for entry

by the Court under certification of counsel, and such rejection will be deemed effective as of the

Rejection Date.

PLEASE TAKE FURTHER NOTICE that if an objection to this Notice is timely filed

and served, Debtor will seek a hearing on such objection and will provide at least seven days’

notice of such hearing to the objecting party and the Objection Notice Parties. If the Court

upholds Debtor’s determination to reject the applicable Contract or Lease, then the applicable

Contract or Lease will be deemed rejected (a) as of the 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 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 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, on

or before the later of (a) May 31, 2017 at 5:00 p.m. or (b) 30 days after the date of entry of the

Rejection Order. If you do not timely file such proof of claim, you will not be treated as a

creditor with respect to such claims for voting on any chapter 11 plan in this case and will be

forever barred from asserting a claim for rejection damages arising from the rejection of the

above-referenced Contract or Lease and from participating in any distributions that may be made

in connection with these chapter 11 cases.

WARNER NORCROSS & JUDD LLP

Dated: May 5, 2017 /s/ Elisabeth M. Von Eitzen

Elisabeth M. Von Eitzen (P70183)

111 Lyon Street NW, Suite 900

Grand Rapids, Michigan 49503

Telephone: (616) 752-2418

Facsimile: (616) 222-22418

Email: [email protected]

Counsel for Debtor 15802645-1

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 9 of 21

Page 10: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Exhibit A

Proposed Rejection Order

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 10 of 21

Page 11: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

UNITED STATES BANKRUPTCY COURT

FOR THE WESTERN DISTRICT OF MICHIGAN

In re: Chapter 11

Michigan Sporting Goods Bankruptcy Case No. 17-00612-jtg

Distributors, Inc.,

Hon. John T. Gregg

Debtor.

_______________________________/

ORDER APPROVING THE REJECTION OF

UNEXPIRED LEASES AND EXECUTORY CONTRACTS

Pursuant to the Order Establishing Procedures for the Rejection of Executory Contracts

and Unexpired Leases [Dkt No. 256] (the “Rejection Procedures Order”); Debtor having filed

and served a “Notice of Rejection of Executory Contracts and Unexpired Leases” (the

“Rejection Notice”) in accordance with the terms of the Rejection Procedures Order in respect

of the rejection of the executory contracts (the “Contracts”) and unexpired leases (the “Leases”)

set forth on Exhibit 1; and no timely objections having been filed to the rejection of the Contracts

and Leases; and it appearing that due and adequate notice of the Rejection Procedures Order and

the Rejection Notice has been given, and that no other or further notice need be given; and the

Court having determined that the rejections provided for herein are an appropriate exercise of

Debtor’s business judgment; and good and sufficient cause appearing therefor:

IT IS HEREBY ORDERED:

1. The Leases and Contracts listed on Exhibit 1 are hereby rejected effective as of

the dates set forth for each such Lease or Contract listed (the “Rejection Date”).

2. With respect to the Leases listed on Exhibit 1, any personal property, furniture,

trade fixtures, and equipment owned by Debtor remaining on the leased premises as of the

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 11 of 21

Page 12: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Rejection Date will be deemed abandoned and the landlord will be free to dispose of such

abandoned property in its sole and absolute discretion without notice or liability to Debtor or any

third-party.

3. Debtor shall surrender the Premises and deliver or arrange for the delivery of

keys, key codes, and/or security codes to each landlord no later than the Rejection Date.

4. Nothing in this Order constitutes a determination regarding any claim or the

priority of any claim of any landlord, including any claim resulting from the abandonment by

debtor of Remaining Property.

5. Debtor must remove any personal and/or confidential information about the

Debtor’s employees and/or customers on or before the Rejection Date.

6. If any affected landlord or counterparty subject to this Order (the “Rejection

Claimant”) asserts a claim or claims against Debtor arising from the rejection of a Lease or

Contract, such Rejection Claimant must submit a proof of claim on or before the later of (i) the

date that is 30 days after entry of this Order and (ii) the general bar date established by this Court

for filing proofs of claim against Debtor. If a Rejection Claimant does not timely file such proof

of claim, such claimant will be forever barred from asserting a claim for such rejection damages.

7. Debtor is authorized to take any action necessary or appropriate to implement the

terms of this Order and the rejection without further order from this Court.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 12 of 21

Page 13: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

8. This Court retains exclusive jurisdiction and power to resolve any dispute arising

from or related to this Order.

Order prepared and submitted by:

WARNER NORCROSS & JUDD LLP

Elisabeth M. Von Eitzen (P70183)

111 Lyon Street NW, Suite 900

Grand Rapids, Michigan 49503

Telephone: (616) 752-2418

[email protected]

Counsel for Debtor

END OF ORDER

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 13 of 21

Page 14: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

EXHIBIT ONE

EXECUTORY CONTRACTS AND UNEXPIRED LEASES OTHER THAN

NONRESIDENTIAL PROPERTY LEASES

Title/Description of

Contract

Counterparty Name and Address Rejection Date

Truck Lease and Service

Agreement Schedule A No.

1209805

Ryder Truck Rental, Inc. d/b/a

Ryder Transportation Services

11690 NW 105th Street

Miami, Florida 33178-1103

April 11, 2017

UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES

Address

of Subject Property

Landlord Name

and Address

Rejection Date

3450 S. Airport Road West

Traverse City, MI 49684

(Store 145)

Airport 31, LLC, c/o Versa Dev.

25900 W. 11 Mile Rd., Suite 250

Southfield, MI 48034

May 8, 2017 at 11:59 p.m.

425 Water Street

Chardon, OH 44024

(Store 212)

Aveni Chardon, LLC

c/o First Realty Property Mgmt.

6990 Beta Drive #220

Mayfield Village, OH 44143

May 8, 2017 at 11:59 p.m.

2211 8th Street S.

Wisconsin Rapids, WI 54494

(Store 218)

AVS Partners VI, LLC

c/o Mid-America Real Estate –

Wisconsin, LLC

648 N. Plankinton Ave., Ste 264

Milwaukee, WI 53203

May 8, 2017 at 11:59 p.m.

2825 South Glenstone R14A

Springfield, MO 65804

(Store 133)

Battlefield Mall, LLC

c/o M.S. Management Associates,

Inc.

225 West Washington Street

Indianapolis, IN 46204-3438

May 8, 2017 at 11:59 p.m.

1614 Anderson Rd. Petoskey,

MI 49770

(Store 205)

Bear Creek Station LLC

c/o Phillips Edison & Company,

Ltd

11501 Northlake Dr.

Cincinnati, OH 45249

May 8, 2017 at 11:59 p.m.

462 Briarwood Circle

Ann Arbor, MI 48108

(Store 44)

Briarwood LLC

c/o Management Associates, Inc.

225 West Washington St.

Indianapolis, IN 46204-3438

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 14 of 21

Page 15: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

8101 Movie Drive

Brighton, MI 48116

(Store 144)

Brighton Commercial Holdings,

LLC

36980 Trolley Industrial Dr.

Taylor, MI 48180

May 8, 2017 at 11:59 p.m.

2000 North Neil St.

Space No. 395

Champaign, IL 61820

(Store 125)

Champaign Market Place, LLC

c/o Champaign Market Place

Shopping Center

110 North Wacker Drive

Chicago, IL 60606

May 8, 2017 at 11:59 p.m.

228 Columbia Mall

2300 Bernadette Drive

Columbia, MO 65203

(Store 64)

Columbia Mall, LLC

c/o General Growth Properties, LP

110 North Wacker Drive

Chicago, IL 60606

May 8, 2017 at 11:59 p.m.

1615 E. Empire

Bloomington, IL 61701

(Store 148)

Eastland Mall, LLC

c/o CBL & Associates Properties

Inc.

CBL Center, Ste. #500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

May 8, 2017 at 11:59 p.m.

354 Hawthorne Boulevard

Suite A

Warrensburg, MO 64093

(Store 219)

Foresight Property Development

LLC

3351 Thornberry Lane

Glenview, IL 60025

May 8, 2017 at 11:59 p.m.

12765 Harper Village Dr.

Ste. 170

Battle Creek, MI 49014

(Store 170)

Geenan DeKock Properties, LLC

12 West 8th Street

Holland, MI 49014

May 8, 2017 at 11:59 p.m.

1286 West Perry St.

Big Rapids, MI 49307

(Store 204)

GEN3 Investments, LLC

8529 100th Avenue

Stanwood, MI 49346

May 8, 2017 at 11:59 p.m.

6248 Saginaw Rd.

Grand Blanc, MI 48439

(Store 187)

Grand Blanc Town Center

Developer Parcel LLC

c/o Grand Sakwa Properties, LLC

28470 Thirteen Mile Road

Ste #220

Farmington Hills, MI 48834

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 15 of 21

Page 16: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

8873 East 34 Road (Boon)

Cadillac, MI 49601-9580

(Store 163)

Hartunian LLC

c/o J&M Management Co.

5281 Latimer Street

West Bloomfield, MI 48324

May 8, 2017 at 11:59 p.m.

1517 West Main Street

Gaylord, MI 49735

(Store 164)

Hartunian LLC

c/o J&M Management Co.

5281 Latimer Street

West Bloomfield, MI 48324

May 8, 2017 at 11:59 p.m.

Hickory Point Mall

1410 Hickory Point Mall

Forsyth, IL 62535-1410

(Store 151)

Hickory Point Mall, LLC

c/o CBL & Associates

Management, Inc.

CBL Center, Suite 500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

May 8, 2017 at 11:59 p.m.

4024 Elkhart Road, Suite 25

Goshen, IN 46526

(Store 45)

HK New Plan ERP Property

Holdings, LLC

c/o Brixmor

420 Lexington Ave., 7th Floor

New York, NY 10170

May 8, 2017 at 11:59 p.m.

230 McMahan Blvd.

Marion, OH 43302

(Store 190)

Inland American

c/o Inventrust Property

Management LLC

622 George Washington Hwy

Lincoln, RI 02865

May 8, 2017 at 11:59 p.m.

1017 Branson Hills Pkwy

Branson, MO 65616

(Store 200)

Inland National Real Estate

Services, LLC / Bldg. #75027

2901 Butterfield Rd.

Oak Brook, IL 60523

May 8, 2017 at 11:59 p.m.

9348 St. Hwy 16, Ste #100

Onalaska, WI 54650

(Store 172)

JLP Associates II of Eden Prairie,

LLP

c/o SDC Equity Partners, LLC

City West Financial Center

6500 City West Pkwy, Ste 315

Eden Prairie, MN 55344

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 16 of 21

Page 17: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

14000 Lakeside Circle

Space 1305

Sterling Heights, MI 48313

(Store 211)

Lakeside Mall Property LLC

c/o Lakeside Mall

110 North Wacker Drive

Chicago, IL 60606

With a copy to: Lakeside Mall,

14000 Lakeside Circle, Sterling

Heights, MI 49015

May 8, 2017 at 11:59 p.m.

863 S. Main Street

Lapeer, MI 48446

(Store 194)

Lapeer Pointe Plaza, LLC

44004 Woodward Ave, Ste 300

Bloomfield Township, MI 48302

With a copy to: Steven D. Sallen,

Maddin Hauser Roth & Heller, PC,

28400 Northwestern Highway,

Second Floor - Essex Centre,

Southfield, MI 48034

May 8, 2017 at 11:59 p.m.

2400 Elida Rd., Space 918A

Lima, OH 45805

(Store 41)

Mall at Lima, LLC

c/o Washington Prime Group

180 East Broad St.

Columbus, OH 43215

May 8, 2017 at 11:59 p.m.

1201 S. Reed Rd.

Kokomo, IN 46902

(Store 198)

Markland Mall, LLC

c/o Washington Prime Group

80 East Broad St.

Columbus, OH 43215

May 8, 2017 at 11:59 p.m.

3020 West Highway 41

Ste. 280

Marquette, MI 49855

(Store 173)

Marquette Realty Associates L.P.

The Bellvue

200 S. Broad Street, Suite 415

Philadelphia, PA 19102

With a copy to: EBL & S Property

Mgmt, PO Box 57192,

Philadelphia, PA 19111

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 17 of 21

Page 18: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

105 N. Main St.

E. Peoria, IL 61611

(Store 210)

Maurice B. Joseph and Patricia A.

Joseph n/k/a Patricia A. Rush, as

Co-Trustees under the provision of

a Trust Agreement dated July 18,

1986, and known as Trust #49-

6075-00

c/o Chase Property Management

219 Fulton Street

Peoria, IL 61602

With a copy to: Richard M. Joseph,

Miller, Hall & Triggs, LLC, 416

Main St., Suite 1125, Peoria, IL

61602

May 8, 2017 at 11:59 p.m.

1205 SE 16th Court

Ankeny, IA 50021

(Store 202)

MDM Equity-2012 LLC

c/o Denny Elwell Family, L.C.

2401 S.E. Tones Dr., Ste 17

Ankeny, IA 50021

May 8, 2017 at 11:59 p.m.

1639 Rombach Avenue

Wilmington, OH 45177

(Store 215)

Meadow Retail LLC

P.O. Box 191116

Brooklyn, NY 11219

May 8, 2017 at 11:59 p.m.

3800 Merle Hay Rd.

Suite 960

Des Moines, IA 50310

(Store 207)

Merle Hay Investors, LLC

30 North LaSalle St., Suite #2120

Chicago, IL 60602-3369

May 8, 2017 at 11:59 p.m.

941 939 Coshocton Avenue,

Mount Vernon, OH 43050

(Store 217)

Mount Vernon Gateway, LTD

130 W. Streetsboro Street #4

Hudson, OH 44236

May 8, 2017 at 11:59 p.m.

1475 Upper Valley Pike

Springfield, OH 45504

(Store 199)

New Upper Valley Associates LLC

c/o Upper Valley Mall

1475 Upper Valley Pike

Springfield, OH 45504

With a copy to: Urban Retail

Properties, LLC, Attn: Joseph

McCarthy, 111 East Wacker, Ste

2400, Chicago, IL 60601

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 18 of 21

Page 19: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

1064 M-32 West

Alpena, MI 49707

(Store 214)

Phoenix Capital & Management

Co.

c/o Redwood Real Estate Group

227 East 56th Street, Suite 401

New York, NY 10022

May 8, 2017 at 11:59 p.m.

1500 Pilgrim Lane, Suite 100

Plymouth, IN 46563

(Store 216)

Plymouth Center Limited

Partnership

c/o Chase Properties Ltd

3333 Richmond Road, Suite 320

Beachwood, OH 44122

May 8, 2017 at 11:59 p.m.

67800 Mall Ring Rd.

Unit No. 215

St. Clairsville, OH 43950

(Store 208)

Ohio Valley Mall Company

5577 Youngstown-Warren Road

Niles, OH 44446

May 8, 2017 at 11:59 p.m.

1110 N. Quincy, Unit A1

Ottumwa, IA 52501

(Store 209)

Quincy Place Holdings LLC

49 West 37th St, 9th Floor

New York, NY 10018-6257

May 8, 2017 at 11:59 p.m.

27171 Crossroads Parkway

Rossford, OH 43460

(Store 169)

Ramco Gershenson Properties, L.P.

31500 Northwestern Highway

Ste #300

Farmington Hills, MI 48334

May 8, 2017 at 11:59 p.m.

1164 Jackson Crossing Ave.

Jackson, MI 49202

(Store 12)

Ramco Jackson Crossing SPE LLL

c/o Ramco-Gershenson Properties,

L.P.

31500 Northwestern Highway

Ste # 300

Farmington Hills, MI 48334.

With a copy to: Wells Fargo Bank,

N.A., as Master Servicer, Attn:

Lease Reviews, 550 South Tryon

St. 14th Floor, MAC D1086-120,

Charlotte, NC 28202.

May 8, 2017 at 11:59 p.m.

3160 28th Street, S.E.

Grand Rapids, MI 49512

(Store 2)

REM Real Estate Company, LLC

7243 Kilmer, SE

Grand Rapids, MI 49512

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 19 of 21

Page 20: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

1651 38th St.

Peru, IL 61354

(Store 110)

SCR Peru LLC

c/o Simborg Development

1149 W. 175th St.

Homewood, IL 60430

May 8, 2017 at 11:59 p.m.

6272 S. Westnedge Road

Portage, MI 49002

(Store 4)

Southland Mall, LLC

c/o Meyer C. Weiner Co.

700 Mall Dr., PO Box 2470

Portage, MI 49024

May 8, 2017 at 11:59 p.m.

3340 Loop Dr., Ste. 1144

Joliet, IL 60431

(Store 135)

Star-West Louis Joliet

c/o SRP Property Mgmt, LLC

1 E. Wacker Dr., Ste 3700

Chicago, IL 60601

May 8, 2017 at 11:59 p.m.

5157 West Main

Kalamazoo, MI 49009

(Store 171)

West Main 2000, LLC

c/o Meyer C. Weiner Company

700 Mall Drive

P.O. Box 2470

Portage, MI 49024

May 8, 2017 at 11:59 p.m.

3100 Susan Drive

Bloomington, IN 47404

(Store 154)

Whitehall Crossing D, LLC, c/o

Gates Insurance Inc.

542 S. College Ave. / PO Box 209

Bloomington, IN 47403

May 8, 2017 at 11:59 p.m.

452 Indianhead Dr.

Mason City, IA 50401

(Store 192)

Willow Creek, LLC

c/o Sierra Realty & Management

8410 Gross Point Road

Skokie, IL 60077

May 8, 2017 at 11:59 p.m.

4830 Wilson Ave., Ste. 700

Grandville, MI 49418

(Store 158)

Wilsontown, LLC

161 Ottawa Ave., NW #104

Grand Rapids, MI 49503

May 8, 2017 at 11:59 p.m.

3150 Plainfield Avenue

Grand Rapids, MI 49525

(Store 5)

Winn-REM, LLC

2311 Rolling Hills SE

Grand Rapids, MI 49512

May 8, 2017 at 11:59 p.m.

3885 Gorsky Dr., Suite F9

Zanesville, OH 43701

(Store 180)

ZarCal Zanesville, LLC c/o

Zaremba Shopping Centers, LLC

14600 Detroit Avenue, #1500

Lakewood, OH 44107

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 20 of 21

Page 21: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Address

of Subject Property

Landlord Name

and Address

Rejection Date

4927 Grande Shops Ave.

Medina, OH 44256

(Store 134)

Zaremba Grande, LLC, c/o

Zaremba Shopping Centers, LLC

14600 Detroit Ave., #1500

Lakewood, OH 44107

May 8, 2017 at 11:59 p.m.

Case:17-00612-jtg Doc #:377 Filed: 05/05/17 Page 21 of 21

Page 22: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

UNITED STATES BANKRUPTCY COURT

FOR THE WESTERN DISTRICT OF MICHIGAN

In re:

Michigan Sporting Goods Bankruptcy Case No. 17-00612-jtg

Distributors, Inc., Chapter 11

Filed: February 14, 2017

Debtor. Honorable John T. Gregg

_______________________________/

CERTIFICATE OF SERVICE

The undersigned certifies that on May 5, 2017, a copy of the Notice of Rejection of

Executory Contracts and Unexpired Leases was served upon the following parties via United

States First Class mail, postage prepaid:

Airport 31, LLC, c/o Versa Dev.

25900 W. 11 Mile Rd., Suite 250

Southfield, MI 48034

Aveni Chardon, LLC

c/o First Realty Property Mgmt.

6990 Beta Drive #220

Mayfield Village, OH 44143

AVS Partners VI, LLC

c/o Mid-America Real Estate-Wisconsin, LLC

648 N. Plankinton Ave., Ste 264

Milwaukee, WI 53203

Battlefield Mall, LLC

c/o M.S. Management Associates, Inc.

225 West Washington Street

Indianapolis, IN 46204-3438

Bear Creek Station LLC

c/o Phillips Edison & Company, Ltd

11501 Northlake Dr.

Cincinnati, OH 45249

Briarwood LLC

c/o Management Associates, Inc.

225 West Washington St.

Indianapolis, IN 46204-3438

Brighton Commercial Holdings, LLC

36980 Trolley Industrial Dr.

Taylor, MI 48180

Champaign Market Place, LLC

c/o Champaign Market Place Shopping Center

110 North Wacker Drive

Chicago, IL 60606

Columbia Mall, LLC

c/o General Growth Properties, LP

110 North Wacker Drive

Chicago, IL 60606

Eastland Mall, LLC

c/o CBL & Associates Properties Inc.

CBL Center, Ste. #500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

Foresight Property Development LLC

3351 Thornberry Lane

Glenview, IL 60025

Geenan DeKock Properties, LLC

12 West 8th Street

Holland, MI 49014

GEN3 Investments, LLC

8529 100th Avenue

Stanwood, MI 49346

Grand Blanc Town Center Developer Parcel

c/o Grand Sakwa Properties, LLC

28470 Thirteen Mile Road Ste #220

Farmington Hills, MI 48834

Case:17-00612-jtg Doc #:377-1 Filed: 05/05/17 Page 1 of 4

Page 23: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

Hartunian LLC

c/o J&M Management Co.

5281 Latimer Street

West Bloomfield, MI 48324

Hickory Point Mall, LLC

c/o CBL & Associates Management, Inc.

CBL Center, Suite 500

2030 Hamilton Place Blvd.

Chattanooga, TN 37421-6000

HK New Plan ERP Property Holdings, LLC

c/o Brixmor

420 Lexington Ave., 7th Floor

New York, NY 10170

Inland American

c/o Inventrust Property Management LLC

622 George Washington Hwy

Lincoln, RI 02865

Inland National Real Estate Services, LLC

Bldg. #75027

2901 Butterfield Rd.

Oak Brook, IL 60523

JLP Associates II of Eden Prairie, LLP

c/o SDC Equity Partners, LLC

City West Financial Center

6500 City West Pkwy, Ste 315

Eden Prairie, MN 55344

Lakeside Mall Property LLC

c/o Lakeside Mall

110 North Wacker Drive

Chicago, IL 60606

Lakeside Mall

14000 Lakeside Circle

Sterling Heights, MI 49015

Lapeer Pointe Plaza, LLC

44004 Woodward Ave, Ste 300

Bloomfield Township, MI 48302

Lapeer Pointe Plaza LLC

c/o Steven D. Sallen

28400 Northwestern Highway

Second Floor - Essex Centre

Southfield, MI 48034

Mall at Lima, LLC

c/o Washington Prime Group

180 East Broad St.

Columbus, OH 43215

Markland Mall, LLC

c/o Washington Prime Group

80 East Broad St.

Columbus, OH 43215

Marquette Realty Associates L.P.

The Bellvue

200 S. Broad Street, Suite 415

Philadelphia, PA 19102

EBL & S Property Management

PO Box 57192

Philadelphia, PA 19111

Maurice B. Joseph and Patricia A. Joseph

c/o Chase Property Management

219 Fulton Street

Peoria, IL 61602

Richard M. Joseph

Miller, Hall & Triggs, LLC

416 Main St., Suite 1125

Peoria, IL 61602

MDM Equity-2012 LLC

c/o Denny Elwell Family, L.C.

2401 S.E. Tones Dr., Ste 17

Ankeny, IA 50021

Meadow Retail LLC

P.O. Box 191116

Brooklyn, NY 11219

Merle Hay Investors, LLC

30 North LaSalle St., Suite #2120

Chicago, IL 60602-3369

Mount Vernon Gateway, LTD

130 W. Streetsboro Street #4

Hudson, OH 44236

Case:17-00612-jtg Doc #:377-1 Filed: 05/05/17 Page 2 of 4

Page 24: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

New Upper Valley Associates LLC

c/o Upper Valley Mall

1475 Upper Valley Pike

Springfield, OH 45504

Urban Retail Properties, LLC

Attn: Joseph McCarthy

111 East Wacker, Ste 2400

Chicago, IL 60601

Phoenix Capital & Management Co.

c/o Redwood Real Estate Group

227 East 56th Street, Suite 401

New York, NY 10022

Plymouth Center Limited Partnership

c/o Chase Properties Ltd

3333 Richmond Road, Suite 320

Beachwood, OH 44122

Ohio Valley Mall Company

5577 Youngstown-Warren Road

Niles, OH 44446

Quincy Place Holdings LLC

49 West 37th St, 9th Floor

New York, NY 10018-6257

Ramco Gershenson Properties, L.P.

31500 Northwestern Highway Ste #300

Farmington Hills, MI 48334

Ramco Jackson Crossing SPE LLC

c/o Ramco-Gershenson Properties, L.P.

31500 Northwestern Highway Ste # 300

Farmington Hills, MI 48334

Wells Fargo Bank, N.A.,

Attn: Lease Reviews

550 S Tryon St. 14th Fl, MAC D1086-120

Charlotte, NC 28202

REM Real Estate Company, LLC

7243 Kilmer, SE

Grand Rapids, MI 49512

SCR Peru LLC

c/o Simborg Development

1149 W. 175th St.

Homewood, IL 60430

Southland Mall, LLC

c/o Meyer C. Weiner Co.

700 Mall Dr. PO Box 2470

Portage, MI 49024

Star-West Louis Joliet

c/o SRP Property Mgmt, LLC

1 E. Wacker Dr., Ste 3700

Chicago, IL 60601

West Main 2000, LLC

c/o Meyer C. Weiner Company

700 Mall Drive

P.O. Box 2470

Portage, MI 49024

Whitehall Crossing D, LLC

c/o Gates Insurance Inc.

542 S. College Ave.

PO Box 209

Bloomington, IN 47403

Willow Creek, LLC

c/o Sierra Realty & Management

8410 Gross Point Road

Skokie, IL 60077

Wilsontown, LLC

161 Ottawa Ave., NW #104

Grand Rapids, MI 49503

Winn-REM, LLC

2311 Rolling Hills SE

Grand Rapids, MI 49512

ZarCal Zanesville, LLC

c/o Zaremba Shopping Centers, LLC

14600 Detroit Avenue, #1500

Lakewood, OH 44107

Zaremba Grande, LLC

c/o Zaremba Shopping Centers, LLC

14600 Detroit Ave., #1500

Lakewood, OH 44107

Ryder Truck Rental, Inc.

11690 NW 105th Street

Miami, Florida 33178-1103

Case:17-00612-jtg Doc #:377-1 Filed: 05/05/17 Page 3 of 4

Page 25: UNITED STATES BANKRUPTCY COURT FOR THE · PDF fileAgreement Schedule A No. 1209805 ... 36980 Trolley Industrial Dr. Taylor, MI 48180 ... 4024 Elkhart Road, Suite 25 Goshen, IN 46526

WARNER NORCROSS & JUDD LLP

Dated: May 5, 2017 /s/ Elisabeth M. Von Eitzen

Elisabeth M. Von Eitzen (P70183)

111 Lyon St. NW Suite 900

Grand Rapids, MI 49503

(616) 752-2418

[email protected]

15810703

Case:17-00612-jtg Doc #:377-1 Filed: 05/05/17 Page 4 of 4