Item 1.01. | Entry into a Material Definitive Agreement. |
Board Observer Agreement
On June 30, 2020, New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”) entered into a Board Observer Agreement (the “Board Observer Agreement”) with Joseph Moinian, the Company’s largest unitholder, who owned 1,678,417 of the units of the Company (the “Units”) as of such date. Pursuant to the Board Observer Agreement, the Company appointed Mr. Moinian to attend, in anon-voting observer capacity, all meetings of the Board of Managers (the “Board”) of the Company, subject to certain limited exceptions, for a term of one year, which term shall renew automatically for successiveone-year terms unless either party provides the other with written notice of its intent not to renew the Board Observer Agreement at least 30 days prior to the end of the then-current term, or until Mr. Moinian’s earlier death or resignation.
The foregoing description of the Board Observer Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Board Observer Agreement, which is filed herewith as Exhibit 10.1 to this Current Report on Form8-K and is incorporated by reference herein.
Manager Designation Agreement
On June 30, 2020, the Company entered into a Manager Designation Agreement (the “Manager Designation Agreement”) with certain unitholders of the Company (as defined therein, “WW Investors”), which owned, as of the date of the Manager Designation Agreement, 132,774 Units in the aggregate. The Manager Designation Agreement provides that Howard Goldberg, a current member of the Board, shall be deemed to be WW Investors’ designee on the Board and further provides that for so long as they are not in breach of the Manager Designation Agreement, WW Investors shall be entitled to recommend a replacement nominee to the Board to fill a vacancy on the Board resulting from Mr. Goldberg’s resignation, death or disability, subject to the approval of the Board in its reasonable discretion. Furthermore, pursuant to the Manager Designation Agreement, WW Investors, and their “affiliates” and “associates” (each as defined by Rule12b-2 promulgated by the United States Securities and Exchange Commission (the “SEC”)), agree to certain standstill restrictions until the earlier of (A) such time that WW Investors’ Board designee is removed and the Company fails to seat a replacement pursuant to the Manager Designation Agreement, (B) Winthrop REIT Advisors LLC (“Winthrop”) is replaced as the Company’s advisor and (C) the later of (i) 14 months from the date of the Manager Designation Agreement and (ii) such time as a WW Investor designee is no longer a member of the Board.
The foregoing description of the Manager Designation Agreement does not purport to be complete and is qualified in its entirety by reference to the full text of the Manager Designation Agreement, which is filed herewith as Exhibit 10.2 to this Current Report on Form8-K and is incorporated by reference herein.
A copy of the press release announcing the execution of the Board Observer Agreement and the Manager Designation Agreement is attached hereto as Exhibit 99.1 to this Current Report on Form8-K and is incorporated by reference herein.
Item 5.02. | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
On June 29, 2020, Joe C. McKinney and P. Sue Perrotty each resigned from the Board, effective July 29, 2020, pursuant to the terms of the Limited Liability Company Agreement of the Company. Mr. McKinney and Ms. Perrotty did not resign as a result of any disagreement with the Company on any matter relating to its operations, policies or practices.
A copy of the press release announcing the resignation of each of Mr. McKinney and Ms. Perrotty from the Board is attached hereto as Exhibit 99.1 to this Current Report on Form8-K and is incorporated by reference herein.