Table of Contents

As filed with the Securities and Exchange Commission on April 29, 2011
Registration No. 333-      
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
Form S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
 
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
(Exact name of registrant as specified in its charter)
         
Delaware
  6798   35-2249166
Delaware   6798   27-4536064
(State or other jurisdiction of
incorporation or organization)
  (Primary Standard Industrial
Classification Code Number)
  (IRS Employer
Identification Number)
 
For co-registrants, please see “Table of Co-Registrants” beginning on the following page.
 
303 West Madison Street, Suite 2400, Chicago, Illinois 60606, (312) 855-0930
(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)
 
 
Craig M. Bernfield
Chief Executive Officer
Aviv REIT, Inc.
303 West Madison Street, Suite 2400
Chicago, Illinois 60606
(312) 855-0930
(Name, address, including zip code, and telephone number, including area code, of agent for service)
 
 
with copies to:
 
Steven Sutherland
Robert L. Verigan
Sidley Austin LLP
One South Dearborn Street
Chicago, Illinois 60603
(312) 853-7000
 
Approximate date of commencement of proposed sale of the securities to the public:   As soon as practicable after this registration statement is declared effective.
 
If the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box:   o
 
If this form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering:   o
 
If this form is a post-effective amendment filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering:   o
 
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
 
             
Large accelerated filer  o
  Accelerated filer  o   Non-accelerated filer  þ
(Do not check if a smaller reporting company)
  Smaller reporting company  o
If applicable, place an X in the box to designate the appropriate rule provision relied upon in conducting this transaction:
 
Exchange Act Rule 13e-4(i) (Cross-Border Issuer Tender Offer)   o
 
Exchange Act Rule 14d-1(d) (Cross-Border Third-Party Tender Offer)   o
 
CALCULATION OF REGISTRATION FEE
 
                         
            Proposed Maximum
    Proposed Maximum
     
Title of Each Class of
    Amount to be
    Offering
    Aggregate
    Amount of
Class of Securities to be Registered     Registered     Price per Share     Offering Price(1)     Registration Fee
3 / 4 % Senior Notes due 2019(2)
    $300,000,000     100%     $300,000,000     $26,970(3)
Guarantees of 7  3 / 4 % Senior Notes due 2019
    (4)     (4)     (4)     (4)
                         
(1)  Estimated solely for purposes of calculating the registration fee pursuant to Rule 457(f) promulgated under the Securities Act of 1933, as amended.
 
(2)  The 7  3 / 4 % Senior Notes due 2019 will be the obligations of Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation.
 
(3)  Pursuant to Rule 457(p) under the Securities Act, the total registration fee due for securities registered under this Registration Statement is being offset by $7,860, which amount represents the aggregate total dollar amount of the filing fee associated with unsold securities registered under the Registration Statement initially filed by Aviv REIT, Inc. on June 30, 2008, File No. 333-152039.
 
(4)  Each of the co-registrants listed on the “Table of Co-Registrants” on the following page will guarantee on a full and unconditional basis the obligations of Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation under the 7  3 / 4 % Senior Notes due 2019. No separate filing fee is required pursuant to Rule 457(n) under the Securities Act.
 
 
The Registrant hereby amends this Registration Statement on such date or dates as may be necessary to delay its effective date until the Registrant shall file a further amendment which specifically states that this Registration Statement shall thereafter become effective in accordance with Section 8(a) of the Securities Act of 1933 or until this Registration Statement shall become effective on such date as the Commission, acting pursuant to said Section 8(a), may determine.
 


Table of Contents

 
TABLE OF CO-REGISTRANTS
 
                     
    State or Other
           
    Jurisdiction of
  Primary Standard
    IRS Employer
 
Exact Name of Registrant as
  Incorporation or
  Industrial Classification
    Identification
 
Specified in its Charter
  Organization   Code Number     Number  
 
Alamogordo Aviv, L.L.C. 
  New Mexico     6798       27-0123540  
Arkansas Aviv, L.L.C. 
  Delaware     6798       30-0509615  
Arma Yates, L.L.C. 
  Delaware     6798       27-3971035  
Aviv Asset Management, L.L.C. 
  Delaware     6798       30-0305067  
Aviv Financing I, L.L.C. 
  Delaware     6798       11-3747125  
Aviv Financing II, L.L.C. 
  Delaware     6798       36-4597042  
Aviv Financing III, L.L.C. 
  Delaware     6798       36-4641210  
Aviv Financing IV, L.L.C. 
  Delaware     6798       27-0836481  
Aviv Financing V, L.L.C. 
  Delaware     6798       27-0836548  
Aviv Foothills, L.L.C. 
  Delaware     6798       36-4572035  
Aviv Healthcare Properties Operating Partnership I, L.P. 
  Delaware     6798       11-3747120  
Aviv Liberty, L.L.C. 
  Delaware     6798       36-4572034  
Aviv OP Limited Partner, L.L.C. 
  Delaware     6798       27-3474432  
Aviv REIT, Inc. 
  Maryland     6798       27-3200673  
Avon Ohio, L.L.C. 
  Delaware     6798       36-4601433  
Belleville Illinois, L.L.C. 
  Delaware     6798       32-0188341  
Bellingham II Associates, L.L.C. 
  Delaware     6798       11-3747130  
Benton Harbor, L.L.C. 
  Illinois     6798       36-4204807  
BHG Aviv, L.L.C. 
  Delaware     6798       36-4601432  
Bonham Texas, L.L.C. 
  Delaware     6798       30-0358809  
Burton NH Property, L.L.C. 
  Delaware     6798       11-3714506  
California Aviv, L.L.C. 
  Delaware     6798       38-3786697  
California Aviv Two, L.L.C. 
  Delaware     6798       26-4117080  
Camas Associates, L.L.C. 
  Delaware     6798       36-4340182  
Casa/Sierra California Associates, L.L.C. 
  Delaware     6798       36-4572017  
Chatham Aviv, L.L.C. 
  Delaware     6798       27-0354315  
Chenal Arkansas, L.L.C. 
  Delaware     6798       04-3835270  
Chippewa Valley, L.L.C. 
  Illinois     6798       36-4065826  
Clarkston Care, L.L.C. 
  Delaware     6798       76-0802028  
Clayton Associates, L.L.C. 
  New Mexico     6798       36-4572014  
Colonial Madison Associates, L.L.C. 
  Delaware     6798       38-3741678  
Columbia View Associates, L.L.C. 
  Delaware     6798       36-4204809  
Columbus Texas Aviv, L.L.C. 
  Delaware     6798       38-3735473  
Columbus Western Avenue, L.L.C. 
  Delaware     6798       71-0960205  
Commerce Nursing Homes, L.L.C. 
  Illinois     6798       36-4122632  
CR Aviv, L.L.C. 
  Delaware     6798       20-5354773  
Denison Texas, L.L.C. 
  Delaware     6798       32-0173170  
Effingham Associates, L.L.C. 
  Illinois     6798       36-4150491  
Elite Mattoon, L.L.C. 
  Delaware     6798       36-4454111  
Elite Yorkville, L.L.C. 
  Delaware     6798       36-4454114  
Falfurrias Texas, L.L.C. 
  Delaware     6798       61-1501714  
Florence Heights Associates, L.L.C. 
  Delaware     6798       11-3747131  
Fountain Associates, L.L.C. 
  Delaware     6798       36-4572016  


Table of Contents

                     
    State or Other
           
    Jurisdiction of
  Primary Standard
    IRS Employer
 
Exact Name of Registrant as
  Incorporation or
  Industrial Classification
    Identification
 
Specified in its Charter
  Organization   Code Number     Number  
 
Four Fountains Aviv, L.L.C. 
  Delaware     6798       36-4601434  
Freewater Oregon, L.L.C. 
  Delaware     6798       36-2280966  
Fullerton California, L.L.C. 
  Delaware     6798       36-4480527  
Giltex Care, L.L.C. 
  Delaware     6798       36-4572036  
Great Bend Property, L.L.C. 
  Delaware     6798       27-3971138  
Heritage Monterey Associates, L.L.C. 
  Illinois     6798       36-4056688  
HHM Aviv, L.L.C. 
  Delaware     6798       32-0205746  
Hidden Acres Property, L.L.C. 
  Delaware     6798       27-2457250  
Highland Leasehold, L.L.C. 
  Delaware     6798       20-2873499  
Hobbs Associates, L.L.C. 
  Illinois     6798       36-4177337  
Hot Springs Aviv, L.L.C. 
  Delaware     6798       30-0470700  
Houston Texas Aviv, L.L.C. 
  Delaware     6798       36-4587739  
Hutchinson Kansas, L.L.C. 
  Delaware     6798       51-0559326  
Idaho Associates, L.L.C. 
  Illinois     6798       36-4114446  
Karan Associates, L.L.C. 
  Delaware     6798       11-3747208  
Karan Associates Two, L.L.C. 
  Delaware     6798       61-1514965  
KB Northwest Associates, L.L.C. 
  Delaware     6798       36-4572025  
Kingsville Texas, L.L.C. 
  Delaware     6798       37-1522939  
Manor Associates, L.L.C. 
  Delaware     6798       36-4572020  
Mansfield Aviv, L.L.C. 
  Delaware     6798       32-0183852  
Massachusetts Nursing Homes, L.L.C. 
  Delaware     6798       20-2873416  
Minnesota Associates, L.L.C. 
  Delaware     6798       36-4469552  
Missouri Associates, L.L.C. 
  Delaware     6798       36-4572033  
Missouri Regency Associates, L.L.C. 
  Delaware     6798       36-4572031  
Montana Associates, L.L.C. 
  Illinois     6798       36-4149849  
Monterey Park Leasehold Mortgage, L.L.C. 
  Delaware     6798       32-0267202  
Mt. Vernon Texas, L.L.C. 
  Delaware     6798       35-2270167  
Newtown ALF Property, L.L.C. 
  Delaware     6798       27-4083571  
N.M. Bloomfield Three Plus One Limited Company
  New Mexico     6798       74-2748292  
N.M. Espanola Three Plus One Limited Company
  New Mexico     6798       74-2748289  
N.M. Lordsburg Three Plus One Limited Company
  New Mexico     6798       74-2748286  
N.M. Silver City Three Plus One Limited Company
  New Mexico     6798       74-2748283  
Northridge Arkansas, L.L.C. 
  Delaware     6798       04-3835262  
Norwalk ALF Property, L.L.C. 
  Delaware     6798       27-4083805  
Oakland Nursing Homes, L.L.C. 
  Delaware     6798       36-4572018  
October Associates, L.L.C. 
  Delaware     6798       36-4572030  
Ogden Associates, L.L.C. 
  Delaware     6798       36-4412291  
Ohio Aviv, L.L.C. 
  Delaware     6798       36-4597043  
Omaha Associates, L.L.C. 
  Delaware     6798       36-4572019  
Orange ALF Property, L.L.C. 
  Delaware     6798       27-4083471  
Orange, L.L.C. 
  Illinois     6798       36-4095365  
Oregon Associates, L.L.C. 
  Delaware     6798       36-4572024  
Peabody Associates, L.L.C. 
  Delaware     6798       36-4572029  
Pomona Vista L.L.C. 
  Illinois     6798       36-4111095  


Table of Contents

                     
    State or Other
           
    Jurisdiction of
  Primary Standard
    IRS Employer
 
Exact Name of Registrant as
  Incorporation or
  Industrial Classification
    Identification
 
Specified in its Charter
  Organization   Code Number     Number  
 
Prescott Arkansas, L.L.C. 
  Delaware     6798       04-3835264  
Raton Property Limited Company
  New Mexico     6798       36-4111094  
Red Rocks, L.L.C. 
  Illinois     6798       36-4192351  
Richland Washington, L.L.C. 
  Delaware     6798       26-0081509  
Riverside Nursing Home Associates, L.L.C. 
  Delaware     6798       36-4340184  
Rose Baldwin Park Property L.L.C. 
  Illinois     6798       36-4111092  
Salem Associates, L.L.C. 
  Delaware     6798       36-4572028  
San Juan NH Property, L.L.C. 
  Delaware     6798       11-3714511  
Santa Ana-Bartlett, L.L.C. 
  Illinois     6798       36-4212739  
Santa Fe Missouri Associates, L.L.C. 
  Illinois     6798       36-4165126  
Savoy/Bonham Venture, L.L.C. 
  Delaware     6798       36-4572026  
Searcy Aviv, L.L.C. 
  Delaware     6798       38-3779442  
Skagit Aviv, L.L.C. 
  Delaware     6798       36-4641209  
Skyview Associates, L.L.C. 
  Delaware     6798       36-4572023  
Southeast Missouri Property, L.L.C. 
  Delaware     6798       27-3502072  
Star City Arkansas, L.L.C. 
  Delaware     6798       43-2089308  
Sun-Mesa Properties, L.L.C. 
  Illinois     6798       36-4047650  
Tujunga, L.L.C. 
  Delaware     6798       36-4389732  
VRB Aviv, L.L.C. 
  Delaware     6798       76-0802032  
Washington-Oregon Associates, L.L.C. 
  Illinois     6798       36-4192347  
Watauga Associates, L.L.C. 
  Illinois     6798       36-4163268  
Wellington Leasehold, L.L.C. 
  Delaware     6798       27-3971187  
West Pearl Street, L.L.C. 
  Delaware     6798       81-0637081  
Wheeler Healthcare Associates, L.L.C. 
  Texas     6798       74-2752353  
Willis Texas Aviv, L.L.C. 
  Delaware     6798       37-1522942  
Woodland Arkansas, L.L.C. 
  Delaware     6798       04-3835266  
Xion, L.L.C. 
  Illinois     6798       36-4062845  
Yuba Aviv, L.L.C. 
  Delaware     6798       11-3750228  


Table of Contents

The information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to buy these securities in any jurisdiction where the offer or sale is not permitted.
 
Subject to Completion, Dated April 29, 2011
PROSPECTUS
$300,000,000
 
(AVIV HEALTHCARE LOGO)
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
 
Exchange Offer for
7   3 / 4 % Senior Notes Due 2019
 
 
On February 4, 2011, Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation (the “Issuers”) issued $200.0 million in aggregate principal amount of unregistered 7  3 / 4 % Senior Notes due 2019. On April 5, 2011, the Issuers issued $100.0 million in aggregate principal amount of unregistered 7  3 / 4 % Senior Notes due 2019 that, other than the issuance date and the aggregate principal amount, are substantially identical to the notes issued on February 4, 2011. The notes issued on February 4, 2011 and April 5, 2011 are collectively referred to as the “Old Notes.” We are conducting the exchange offer in order to provide you with an opportunity to exchange your Old Notes for freely tradable 7  3 / 4 % Senior Notes due 2019 that have been registered under the Securities Act of 1933, as amended (the “Securities Act”) (which we refer to as the “Exchange Notes” and, together with the Old Notes, the “Notes”).
 
Terms of the Exchange Offer:
•     Expires 5:00 p.m., New York City time,          , 2011, unless extended.
•     You may withdraw tendered outstanding Old Notes any time before the expiration or termination of the exchange offer.
•     The exchange offer is subject to customary conditions that may be waived by us.
•     We will not receive any proceeds from the exchange offer.
•     The exchange of Old Notes for Exchange Notes should not be a taxable exchange for United States federal income tax purposes. See “Material U.S. Federal Income Tax Considerations.”
•     All Old Notes that are validly tendered and not validly withdrawn prior to the expiration of the exchange offer will be exchanged for Exchange Notes.
 
Terms of the Exchange Notes:
•     The Exchange Notes will mature on February 15, 2019. The Exchange Notes will pay interest semi-annually in cash in arrears on February 15 and August 15 of each year, beginning on August 15, 2011.
•     The Exchange Notes will be fully and unconditionally guaranteed, jointly and severally, on an unsecured basis, by Aviv REIT, Inc. (“Aviv REIT”) and, with certain exceptions, all of its existing and future restricted subsidiaries, other than the Issuers.
•     The Exchange Notes and the senior guarantees will be our general unsecured senior obligations and will be subordinated to all of our and the guarantors’ existing and future secured indebtedness to the extent of the assets securing such secured indebtedness, pari passu with all existing and future senior unsecured indebtedness and senior to all existing and future senior subordinated indebtedness. The subordinated guarantees provided by the borrowers under our existing credit facilities will be general unsecured senior obligations and will be subordinated to all of the obligations of those borrowers under our existing credit facilities or any permitted refinancing of those facilities, pari passu with all existing and future senior unsecured indebtedness and senior to all existing and future senior subordinated indebtedness.
•     We may redeem the Exchange Notes in whole or in part from time to time. See “Description of Exchange Notes.”
•     Upon a change of control, we must give holders the opportunity to sell their Exchange Notes to us at 101% of their principal amount plus accrued and unpaid interest, if any.
•     The terms of the Exchange Notes are identical to those of the outstanding Old Notes, except the transfer restrictions, registration rights and additional interest provisions relating to the Old Notes do not apply to the Exchange Notes.
 
For a discussion of the specific risks that you should consider before tendering your outstanding Old Notes in the exchange offer, see the “Risk Factors” section beginning on page 12 of this prospectus.
 
 
No public market exists for the outstanding Old Notes. We do not intend to list the Exchange Notes on any securities exchange and, therefore, no active public market is anticipated for the Exchange Notes.
 
 
Neither the Securities and Exchange Commission nor any state or other domestic or foreign securities commission or regulatory authority has approved or disapproved of the Notes or determined if this prospectus is truthful or complete. Any representation to the contrary is a criminal offense.
 
 
 
The date of this prospectus is          , 2011.


 

 
Each broker-dealer that receives Exchange Notes for its own account pursuant to the exchange offer must acknowledge that it will deliver a prospectus in connection with any resale of such Exchange Notes. By so acknowledging and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. A broker dealer who acquired Old Notes as a result of market making or other trading activities may use this prospectus, as supplemented or amended from time to time, in connection with any resales of the Exchange Notes. We have agreed that, for a period of up to 180 days after the closing of the exchange offer, we will make this prospectus available for use in connection with any such resale. See “Plan of Distribution.”
 
You should rely only on the information contained in this prospectus. We have not authorized anyone to provide you with information different from that contained in this prospectus. This prospectus does not constitute an offer to sell or a solicitation of an offer to buy securities other than those specifically offered hereby or an offer to sell any securities offered hereby in any jurisdiction where, or to any person whom, it is unlawful to make such offer or solicitation. The information contained in this prospectus is accurate only as of the date of this prospectus, regardless of the time of delivery of this prospectus or of any sale of the Exchange Notes.
 
 
 
 
TABLE OF CONTENTS
 
         
    1  
    12  
    29  
    38  
    39  
    40  
    42  
    58  
    68  
    71  
    78  
    79  
    82  
    84  
    86  
    140  
    146  
    147  
    147  
    147  
    F-1  
  EX-3.1
  EX-3.2
  EX-3.3
  EX-3.3.1
  EX-3.5
  EX-3.6
  EX-3.7
  EX-3.7.1
  EX-3.8
  EX-3.9
  EX-3.10
  EX-3.11
  EX-3.12
  EX-3.13
  EX-3.14
  EX-3.15
  EX-3.16
  EX-3.17
  EX-3.18
  EX-3.19
  EX-3.20
  EX-3.21
  EX-3.22
  EX-3.23
  EX-3.24
  EX-3.25
  EX-3.25.1
  EX-3.26
  EX-3.27
  EX-3.28
  EX-3.28.1
  EX-3.29
  EX-3.29.1
  EX-3.30
  EX-3.31
  EX-3.32
  EX-3.33
  EX-3.34
  EX-3.35
  EX-3.36
  EX-3.37
  EX-3.37.1
  EX-3.38
  EX-3.39
  EX-3.39.1
  EX-3.39.2
  EX-3.39.3
  EX-3.40
  EX-3.41
  EX-3.42
  EX-3.43
  EX-3.44
  EX-3.45
  EX-3.46
  EX-3.47
  EX-3.48
  EX-3.49
  EX-3.50
  EX-3.51
  EX-3.52
  EX-3.53
  EX-3.53.1
  EX-3.54
  EX-3.55
  EX-3.56
  EX-3.57
  EX-3.58
  EX-3.58.1
  EX-3.59
  EX-3.59.1
  EX-3.59.2
  EX-3.59.3
  EX-3.59.4
  EX-3.59.5
  EX-3.60
  EX-3.61
  EX-3.61.1
  EX-3.62
  EX-3.63
  EX-3.63.1
  EX-3.64
  EX-3.65
  EX-3.65.1
  EX-3.66
  EX-3.67
  EX-3.67.1
  EX-3.68
  EX-3.69
  EX-3.69.1
  EX-3.70
  EX-3.71
  EX-3.72
  EX-3.73
  EX-3.73.1
  EX-3.73.2
  EX-3.73.3
  EX-3.73.4
  EX-3.74
  EX-3.75
  EX-3.76
  EX-3.77
  EX-3.78
  EX-3.79
  EX-3.79.1
  EX-3.79.2
  EX-3.79.3
  EX-3.79.4
  EX-3.79.5
  EX-3.80
  EX-3.81
  EX-3.82
  EX-3.83
  EX-3.84
  EX-3.85
  EX-3.86
  EX-3.87
  EX-3.87.1
  EX-3.88
  EX-3.89
  EX-3.89.1
  EX-3.90
  EX-3.91
  EX-3.92
  EX-3.93
  EX-3.94
  EX-3.95
  EX-3.96
  EX-3.97
  EX-3.97.1
  EX-3.98
  EX-3.99
  EX-3.100
  EX-3.101
  EX-3.101.1
  EX-3.101.2
  EX-3.101.3
  EX-3.101.4
  EX-3.102
  EX-3.103
  EX-3.104
  EX-3.105
  EX-3.106
  EX-3.107
  EX-3.108
  EX-3.109
  EX-3.109.1
  EX-3.109.2
  EX-3.109.3
  EX-3.110
  EX-3.111
  EX-3.112
  EX-3.113
  EX-3.114
  EX-3.115
  EX-3.116
  EX-3.117
  EX-3.117.1
  EX-3.117.2
  EX-3.117.3
  EX-3.117.4
  EX-3.117.5
  EX-3.118
  EX-3.119
  EX-3.119.1
  EX-3.120
  EX-3.121
  EX-3.121.1
  EX-3.122
  EX-3.123
  EX-3.123.1
  EX-3.124
  EX-3.125
  EX-3.126
  EX-3.127
  EX-3.127.1
  EX-3.128
  EX-3.129
  EX-3.130
  ex-3.130.1
  EX-3.131
  EX-3.131.1
  EX-3.132
  EX-3.133
  EX-3.134
  EX-3.135
  EX-3.135.1
  EX-3.136
  EX-3.137
  EX-3.137.1
  EX-3.138
  EX-3.139
  EX-3.139.1
  EX-3.139.2
  EX-3.139.3
  EX-3.139.4
  EX-3.140
  EX-3.141
  EX-3.142
  EX-3.143
  EX-3.144
  EX-3.145
  EX-3.146
  EX-3.147
  EX-3.147.1
  EX-3.147.2
  EX-3.148
  EX-3.149
  EX-3.149.1
  EX-3.149.2
  EX-3.150
  EX-3.151
  EX-3.151.1
  EX-3.151.2
  EX-3.152
  EX-3.153
  EX-3.153.1
  EX-3.153.2
  EX-3.154
  EX-3.155
  EX-3.156
  EX-3.157
  EX-3.158
  EX-3.159
  EX-3.159.1
  EX-3.160
  EX-3.161
  EX-3.161.1
  EX-3.162
  EX-3.163
  EX-3.164
  EX-3.165
  EX-3.166
  EX-3.166.1
  EX-3.167
  EX-3.167.1
  EX-3.168
  EX-3.169
  EX-3.170
  EX-3.171
  EX-3.171.1
  EX-3.171.2
  EX-3.171.3
  EX-3.171.4
  EX-3.171.5
  EX-3.172
  EX-3.173
  EX-3.173.1
  EX-3.174
  EX-3.175
  EX-3.175.1
  EX-3.176
  EX-3.177
  EX-3.177.1
  EX-3.177.2
  EX-3.177.3
  EX-3.177.4
  EX-3.178
  EX-3.179
  EX-3.180
  EX-3.181
  EX-3.181.1
  EX-3.181.2
  EX-3.182
  EX-3.183
  EX-3.183.1
  EX-3.183.2
  EX-3.183.3
  EX-3.184
  EX-3.185
  EX-3.186
  EX-3.187
  EX-3.188
  EX-3.189
  EX-3.189.1
  EX-3.189.2
  EX-3.189.3
  EX-3.189.4
  EX-3.190
  EX-3.191
  EX-3.191.1
  EX-3.192
  EX-3.193
  EX-3.194
  EX-3.195
  EX-3.195.1
  EX-3.195.2
  EX-3.195.3
  EX-3.196
  EX-3.197
  EX-3.197.1
  EX-3.197.2
  EX-3.197.3
  EX-3.197.4
  EX-3.197.5
  EX-3.198
  EX-3.199
  EX-3.199.1
  EX-3.200
  EX-3.201
  EX-3.202
  EX-3.203
  EX-3.204
  EX-3.205
  EX-3.205.1
  EX-3.206
  EX-3.207
  EX-3.208
  EX-3.209
  EX-3.210
  EX-3.211
  EX-3.211.1
  EX-3.211.2
  EX-3.211.3
  EX-3.211.4
  EX-3.212
  EX-3.213
  EX-3.214
  EX-3.215
  EX-3.215.1
  EX-3.216
  EX-3.217
  EX-3.217.1
  EX-3.217.2
  EX-3.217.3
  EX-3.217.4
  EX-3.217.5
  EX-3.218
  EX-3.219
  EX-3.219.1
  EX-3.219.2
  EX-3.219.3
  EX-3.219.4
  EX-3.220
  EX-3.221
  EX-3.222
  EX-3.223
  EX-3.224
  EX-3.225
  EX-3.225.1
  EX-3.226
  EX-3.227
  EX-3.227.1
  EX-3.228
  EX-3.229
  EX-3.230
  EX-3.231
  EX-3.231.1
  EX-3.231.2
  EX-3.231.3
  EX-3.231.4
  EX-3.232
  EX-3.233
  EX-3.234
  EX-3.235
  EX-3.236
  E-3.237
  EX-3.238
  EX-3.239
  EX-3.240
  EX-3.241
  EX-4.1
  EX-4.1.1
  EX-4.2
  EX-4.3
  EX-10.1
  EX-10.1.1
  EX-10.1.2
  EX-10.1.3
  EX-10.1.4
  EX-10.1.5
  EX-10.1.6
  EX-10.2
  EX-10.2.1
  EX-10.3
  EX-10.4
  EX-10.5
  EX-10.6
  EX-10.7
  EX-10.8
  EX-12.1
  EX-21.1
  EX-23.1
  EX-25.1
  EX-99.1
  EX-99.2
  EX-99.3
 
 
 
 
SPECIAL NOTE REGARDING FORWARD-LOOKING STATEMENTS
 
This prospectus includes forward-looking statements. Forward-looking statements provide our current expectations or forecasts of future events. Forward-looking statements include statements about our expectations, beliefs, intentions, plans, objectives, goals, strategies, future events, performance and underlying assumptions and other statements that are not historical facts. Examples of forward-looking statements include all statements regarding our expected future financial position, results of operations, cash flows, liquidity, financing plans, business strategy, projected growth opportunities and potential acquisitions, plans and


Table of Contents

objectives of management for future operations, and compliance with and changes in governmental regulations. You can identify forward-looking statements by their use of forward-looking words, such as “may,” “will,” “anticipates,” “expect,” “believe,” “estimate,” “intend,” “plan,” “should,” “seek” or comparable terms, or the negative use of those words, but the absence of these words does not necessarily mean that a statement is not forward-looking.
 
These forward-looking statements are made based on our expectations and beliefs concerning future events affecting us and are subject to uncertainties and factors relating to our operations and business environment, all of which are difficult to predict and many of which are beyond our control, that could cause our actual results to differ materially from those matters expressed in or implied by these forward-looking statements. Important factors that could cause actual results to differ materially from our expectations are disclosed under “Risk Factors” and elsewhere in this prospectus. We do not undertake any responsibility to release publicly any revisions to these forward-looking statements to take into account events or circumstances that occur after the date of this prospectus or to update you on the occurrence of any unanticipated events which may cause actual results to differ from those expressed or implied by the forward-looking statements contained in this prospectus.
 
PRESENTATION OF NON-GAAP FINANCIAL INFORMATION AND PORTFOLIO STATISTICS
 
In this prospectus, we use financial measures that are derived on the basis of methodologies other than in accordance with generally accepted accounting principles (“GAAP”). The “non-GAAP” financial measures used in this prospectus include FFO, Adjusted FFO, EBITDA and Adjusted EBITDA. We derive these measures as follows:
 
  •     The National Association of Real Estate Investment Trusts, or NAREIT, defines FFO as net income (computed in accordance with GAAP), excluding gains from sales of property, plus real estate depreciation and amortization (excluding amortization of deferred financing costs) and after adjustments for unconsolidated partnerships and joint ventures. Applying the NAREIT definition to our financial statements results in FFO representing net income before depreciation and gain on sale of assets.
 
  •     Adjusted FFO represents FFO before deferred rental income, stock-based compensation, amortization of intangible income, amortization of deferred financing costs, offering costs, indemnity payments, loss on impairment of assets and change in fair value of derivatives.
 
  •     EBITDA represents net income before interest expense, taxes, depreciation and amortization of deferred financing costs.
 
  •     Adjusted EBITDA represents EBITDA before stock-based compensation, amortization of intangible income, offering costs, indemnity payments, loss on impairment of assets, loss on extinguishment of debt, change in fair value of derivatives and gain on sale of assets.
 
The indenture governing the Notes uses the terms Adjusted FFO and Adjusted EBITDA. For further discussion of the terms used in the indenture governing the Notes, see “Description of Exchange Notes—Certain Definitions.” For a further description of how FFO, Adjusted FFO, EBITDA and Adjusted EBITDA are calculated from, and a reconciliation of those measures to, our net income, see “Summary—Summary Financial Data.”
 
Our management uses FFO, Adjusted FFO, EBITDA and Adjusted EBITDA as important supplemental measures of our operating performance and liquidity. FFO is intended to exclude GAAP historical cost depreciation and amortization of real estate and related assets, which assumes that the value of real estate assets diminishes ratably over time. Historically, however, real estate values have risen or fallen with market conditions. The term FFO was designed by the real estate industry to address this issue and as an


ii


Table of Contents

indicator of our ability to incur and service debt. Because FFO and Adjusted FFO exclude depreciation and amortization unique to real estate, gains and losses from property dispositions and extraordinary items and because EBITDA and Adjusted EBITDA exclude certain non-cash charges and adjustments and amounts spent on interest and taxes, they provide our management with performance measures that, when compared year over year or with other real estate investment trusts, or REITs, reflect the impact to operations from trends in occupancy rates, rental rates, operating costs, development activities and, with respect to FFO and Adjusted FFO, interest costs, in each case providing perspective not immediately apparent from net income. In addition, we believe that FFO, Adjusted FFO, EBITDA and Adjusted EBITDA are frequently used by securities analysts, investors and other interested parties in the evaluation of REITs.
 
We offer these measures to assist the users of our financial statements in assessing our financial performance and liquidity under GAAP, but these measures are non-GAAP measures and should not be considered measures of liquidity, alternatives to net income or indicators of any other performance measure determined in accordance with GAAP, nor are they indicative of funds available to fund our cash needs, including our ability to make payments on our indebtedness. In addition, our calculations of these measures are not necessarily comparable to similar measures as calculated by other companies that do not use the same definition or implementation guidelines or interpret the standards differently from us. Investors should not rely on these measures as a substitute for any GAAP measure, including net income or revenues.
 
In addition to these non-GAAP financial measures, we present certain statistics in this prospectus regarding our portfolio of properties. These statistics include EBITDAR coverage, EBITDARM coverage, Portfolio Occupancy and Quality Mix, which are derived as follows:
 
  •     EBITDAR coverage represents EBITDAR, which we define as earnings before interest, taxes, depreciation, amortization and rent expense, of our operators for the applicable period, divided by the rent paid to us by our operators during such period.
 
  •     EBITDARM coverage represents EBITDARM, which we define as earnings before interest, taxes, depreciation, amortization, rent expense and management fees charged by the operator, of our operators for the applicable period, divided by the rent paid to us by our operators during such period.
 
  •     Portfolio Occupancy represents the average daily number of beds at our properties that are occupied during the applicable period divided by the total number of beds at our properties that are available for use during the applicable period.
 
  •     Quality Mix represents total revenues from all payor sources, excluding Medicaid revenues, at our properties divided by the total revenue at our properties for the applicable period.
 
In order to determine EBITDAR and EBITDARM coverage for the period presented, EBITDAR and EBITDARM coverage is stated only with respect to properties owned by us and operated by the same operator for the entire period. Accordingly, EBITDAR and EBITDARM coverage for the year ended December 31, 2010 included 150 of the 185 properties in our portfolio as of December 31, 2010.


iii


Table of Contents

INDUSTRY AND MARKET DATA
 
This prospectus includes information with respect to market share and industry conditions from third-party sources or based upon our estimates using such sources when available. While we believe that such information and estimates are reasonable and reliable, we have not independently verified any of the data from third-party sources, and neither we nor the initial purchasers can guarantee the accuracy or completeness of the information. Similarly, our internal research is based upon our understanding of industry conditions, and such information has not been independently verified.
 
TRADEMARKS
 
As used in this prospectus, “Aviv REIT,” “Aviv Healthcare” and “Aviv Financing” are trademarks of our company. This prospectus also refers to brand names, trademarks or service marks of other companies. All brand names and other trademarks or service marks cited in this prospectus are the property of their respective holders.


iv


Table of Contents

 
SUMMARY
 
This summary highlights selected information appearing in this prospectus and may not contain all of the information that is important to you. This prospectus includes information about the Exchange Notes and the exchange offer as well as information regarding our business and detailed financial data. You should read this prospectus in its entirety, including “Risk Factors” and the financial statements and related notes appearing elsewhere in this prospectus, before deciding to participate in the exchange offer.
 
Unless the context requires otherwise or except as otherwise noted, as used in this prospectus the words “Aviv REIT,” “we,” “company,” “us” and “our” refer to Aviv REIT, Inc. and its subsidiaries, including the Issuers. Throughout this prospectus, we refer to operators and tenants by their commonly-known trade names; however, each operator or tenant may operate through a variety of legal entities, some or all of which may not be under common ownership. In addition, we use the words “operator” and “tenant” interchangeably when referring to these unaffiliated third parties.
 
Our Company
 
We operate as a self-administered, self-managed real estate investment trust, or REIT, that focuses on the ownership of healthcare properties, principally skilled nursing facilities (“SNFs”). We generate our revenues through long-term triple-net leases with a diversified group of high quality operators throughout the United States. Through our predecessor entities, we have been in the business of financing SNF operators through triple-net leases for over 30 years. We believe that we have one of the largest SNF portfolios in the United States which consisted of 185 properties, of which 166 were SNFs, with 17,997 licensed beds in 24 states leased to 32 operators, as of December 31, 2010 (including one property that was then in escrow). For the year ended December 31, 2010, our revenues and Adjusted EBITDA were $96.2 million and $78.1 million, respectively. See “Presentation of Non-GAAP Financial Information and Portfolio Statistics” and “Summary Financial Data.”
 
We believe we are well positioned to benefit from our diversified portfolio of properties and extensive network of operator relationships. We focus on cultivating close relationships with our operators by working closely with them to help them achieve their business objectives. As a result of these efforts, we are in a position to effectively manage our portfolio, make additional investments and continue to expand our business. From April 2005 through December 2010, we completed $483.2 million of acquisitions. In 2010, we completed $79.2 million of acquisitions and investments. In addition, from January 1, 2011 through the date of this prospectus, we completed $62.9 million in investments. We target EBITDAR and EBITDARM coverages that we believe allow us to balance our rental income with appropriate operating and financial performance for our operators. Our EBITDAR and EBITDARM coverages for the year ended December 31, 2010 were 1.4x and 1.8x, respectively, and we have collected 99.5% of the rents owed to us over the last three years.
 
The structure of our triple-net leases has significantly contributed to our consistent and stable performance and positions us to benefit from a long-term stream of rental income. Our leases typically have initial terms of 10 years or more, annual rent escalation provisions of 2% to 3% and typically do not have operator purchase options. We also seek additional support for the rental income generated by the leases through guarantees, master leases, cross-default provisions and security deposits. As of December 31, 2010, the leases for 183 of our 185 properties were supported by personal and/or corporate guarantees.
 
Corporate Information
 
Aviv REIT was incorporated as a Maryland corporation on July 30, 2010 and operates in a manner intended to allow it to qualify as a REIT for federal income tax purposes. Aviv REIT intends to make its election to be taxed as a REIT effective as of its taxable year ending December 31, 2010.


1


Table of Contents

Aviv REIT is the sole general partner of Aviv Healthcare Properties Limited Partnership. Our headquarters are located at 303 West Madison Street, Suite 2400, Chicago, Illinois 60606. Our telephone number is (312) 855-0930. Our internet website is http://www.avivreit.com. The information contained on, or accessible through, our website is not incorporated by reference into this prospectus and should not be considered a part of this prospectus.
 
The Exchange Offer
 
On February 4, 2011 and April 5, 2011, the Issuers sold, through private placements exempt from the registration requirements of the Securities Act of 1933, as amended (the “Securities Act”), $300,000,000 in aggregate principal amount of 7  3 / 4 % Senior Notes due 2019 (the “Old Notes”), all of which are eligible to be exchanged for notes which have been registered under the Securities Act (the “Exchange Notes”). The Old Notes and the Exchange Notes are referred to together as the “Notes.”
 
Simultaneously with the private placements, we entered into registration rights agreements with the initial purchasers of the Old Notes (collectively, the “registration rights agreements”). Under the registration rights agreements, we are required to cause a registration statement for substantially identical notes, which will be issued in exchange for the Old Notes, to be filed with the Securities and Exchange Commission (the “SEC”) and to use our reasonable best efforts to complete the exchange offer by October 3, 2011. You may exchange your Old Notes for Exchange Notes in the exchange offer. You should read the discussion under the headings “The Exchange Offer” and “Description of Exchange Notes” for further information regarding the Exchange Notes.
 
Securities to be Exchanged Up to $300,000,000 principal amount of 7  3 / 4 % Senior Notes due 2019.
 
The Exchange Offer; Securities Act Registration We are offering to exchange the Old Notes for an equal principal amount of the Exchange Notes. Old Notes may be exchanged only in denominations of $2,000 of principal amount and any integral multiple of $1,000 in excess thereof.
 
The exchange offer is being made pursuant to the registration rights agreements, which grant the initial purchasers and any subsequent holders of the Old Notes certain exchange and registration rights. The exchange offer is intended to satisfy those exchange and registration rights with respect to the Old Notes. After the exchange offer is complete and except for our obligations to file a shelf registration statement under the circumstances described below, you will no longer be entitled to any exchange or registration rights with respect to Old Notes.
 
You may tender your outstanding Old Notes for Exchange Notes by following the procedures described under the heading “The Exchange Offer.”
 
Expiration Date The exchange offer will expire at 5:00 p.m., New York City time, on          , 2011, or a later date and time to which the Issuers may extend it.
 
Withdrawal Rights You may withdraw your tender of the Old Notes at any time prior to the expiration date of the exchange offer. Any Old Notes not accepted by us for exchange for any reason will be returned to you


2


Table of Contents

at our expense promptly after the expiration or termination of the exchange offer.
 
Conditions to the Exchange Offer The exchange offer is subject to customary conditions, some of which we may waive. We intend to conduct the exchange offer in accordance with the provisions of the registration rights agreements and the applicable requirements of the Securities Act, the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the rules and regulations of the SEC.
 
For more information, see “The Exchange Offer—Conditions to the Exchange Offer.”
 
Procedures for Tendering Old Notes Through Brokers and Banks Because the Old Notes are represented by global book-entry notes, the Depository Trust Company (“DTC”), as depositary, or its nominee is treated as the registered holder of the Old Notes and will be the only entity that can tender your Old Notes for Exchange Notes.
 
To tender your outstanding Old Notes, you must instruct the institution where you keep your Old Notes to tender your Old Notes on your behalf so that they are received on or prior to the expiration of the exchange offer. By tendering your Old Notes you will be deemed to have acknowledged and agreed to be bound by the terms set forth under “The Exchange Offer.” Your outstanding Old Notes must be tendered in denominations of $2,000 of principal amount and any integral multiple of $1,000 in excess thereof. In order for your tender to be considered valid, the exchange agent must receive a confirmation of book-entry transfer of your outstanding Old Notes into the exchange agent’s account at DTC, under the procedure described in this prospectus under the heading “The Exchange Offer,” on or before 5:00 p.m., New York City time, on the expiration date of the exchange offer.
 
See “The Exchange Offer” for more information regarding the procedures for tendering Old Notes.
 
Effect of Not Tendering Old Notes If you do not tender your Old Notes or if you do tender them but they are not accepted by us, your Old Notes will continue to be subject to the existing restrictions on transfer. Except for our obligation to file a shelf registration statement under the circumstances described below, we will have no further obligation to provide for the registration of the Old Notes under the Securities Act. If your outstanding Old Notes are not tendered and accepted in the exchange offer, it may become more difficult for you to sell or transfer your outstanding Old Notes.
 
Resale of the Exchange Notes Under existing interpretations by the staff of the SEC as set forth in no-action letters issued to unrelated third parties and referenced below, we believe that the Exchange Notes issued in the exchange offer in exchange for Old Notes may be offered for resale, resold and otherwise transferred by you without compliance with the


3


Table of Contents

registration and prospectus delivery provisions of the Securities Act, if you:
 
•    are not an “affiliate” of ours within the meaning of Rule 405 of the Securities Act;
 
•    are acquiring the Exchange Notes in the ordinary course of business; and
 
•    have no arrangement or understanding with any person to participate in a distribution of the Exchange Notes.
 
In addition, each participating broker-dealer that receives Exchange Notes for its own account pursuant to the exchange offer in exchange for Old Notes that were acquired as a result of market-making or other trading activity must also acknowledge that it will deliver a prospectus in connection with any resale of the Exchange Notes. For more information, see “Plan of Distribution.”
 
Any holder of Old Notes, including any broker-dealer, who:
 
•    is our affiliate,
 
•    does not acquire the Exchange Notes in the ordinary course of its business, or
 
•    tenders in the exchange offer with the intention to participate, or for the purpose of participating, in a distribution of Exchange Notes,
 
cannot rely on the position of the staff of the SEC expressed in Exxon Capital Holdings Corporation, Morgan Stanley & Co., Incorporated or similar no-action letters and, in the absence of an applicable exemption, must comply with the registration and prospectus delivery requirements of the Securities Act in connection with the resale of the Exchange Notes or it may incur liability under the Securities Act. We will not be responsible for, or indemnify against, any such liability.
 
Minimum Condition The exchange offer is not conditioned on any minimum aggregate principal amount of Old Notes being tendered for exchange.
 
Appraisal or Dissenters’ Rights Holders of the Old Notes do not have any appraisal or dissenters’ rights in connection with the exchange offer.
 
Material United States Federal Income Tax Considerations Your exchange of Old Notes for Exchange Notes to be issued in the exchange offer will not be a taxable event for U.S. federal income tax purposes. See “Material U.S. Federal Income Tax Considerations” for a summary of U.S. federal tax consequences associated with the exchange of Old Notes for Exchange Notes and the ownership and disposition of those Exchange Notes.


4


Table of Contents

 
Use of Proceeds We will not receive any proceeds from the issuance of Exchange Notes pursuant to the exchange offer.
 
Exchange Agent The Bank of New York Mellon Trust Company, N.A. is serving as the exchange agent in connection with the exchange offer. The address and telephone number of the exchange agent are set forth under the heading “The Exchange Offer—Exchange Agent.”
 
Shelf Registration Statement The registration rights agreements require that we file a shelf registration statement, in addition to or in lieu of conducting the exchange offer, in the event that:
 
(1) we are not required to file the exchange offer registration statement or to consummate the exchange offer because the exchange offer is not permitted by law or SEC policy; or
 
(2) for any reason, we do not consummate the exchange offer by October 3, 2011; or
 
(3) any holder notifies us that:
 
    •    it is not permitted under law or SEC policy to participate in the exchange offer;
 
    •    it cannot publicly resell new notes that it acquires in the exchange offer without delivering a prospectus, and the prospectus contained in the exchange offer registration statement is not appropriate or available for resales by that holder;
 
    •    it is a broker-dealer and holds Old Notes that it has not exchanged and that it acquired directly from us or one of our affiliates; or
 
    •    an initial purchaser so requests (with respect to Old Notes that have not been resold and that it acquired directly from us or one of our affiliates).
 
You should refer to the section titled “Risk Factors” on page 12 of this prospectus for a description of some of the risks you should consider before participating in the exchange offer.


5


Table of Contents

The Exchange Notes
 
The summary below describes the principal terms of the Exchange Notes. Certain of the terms and conditions described below are subject to important limitations and exceptions. The terms of the Exchange Notes are identical to the terms of the Old Notes, except that the transfer restrictions, registration rights and provisions for additional interest relating to the Old Notes do not apply to the Exchange Notes. The “Description of Exchange Notes” section of this prospectus contains a more detailed description of the terms and conditions of the Exchange Notes.
 
 
Issuers Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation.
 
Securities Offered $300,000,000 principal amount of 7 3 / 4 % Senior Notes due 2019.
 
Maturity February 15, 2019.
 
Interest Rate Interest on the Exchange Notes will accrue at a rate of 7.750% per annum from February 4, 2011 or from the date of the last payment of interest on the Old Notes, whichever is later. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months. We will not pay interest on Old Notes tendered and accepted for exchange.
 
Interest Payment Dates Each February 15 and August 15, beginning on August 15, 2011.
 
Ranking The Exchange Notes and the senior guarantees thereof will be the Issuers’ and such guarantors’ senior unsecured obligations and will rank:
 
•    senior to all existing and future indebtedness that by its terms is expressly subordinated to the Exchange Notes, including the subordinated guarantees provided by the Issuers and such guarantors of the obligations under our existing mortgage term loan and acquisition credit line;
 
•     pari passu with all existing and future senior unsecured indebtedness, including a limited unsecured guarantee of the obligations under our existing mortgage term loan and acquisition credit line provided by Aviv Healthcare Properties Limited Partnership;
 
•    effectively junior to all secured indebtedness to the extent of the value of the collateral securing such debt, including our revolving credit facility; and
 
•    structurally subordinate to all of the existing and future liabilities of our subsidiaries that do not guarantee the Exchange Notes.


6


Table of Contents

 
The subordinated guarantees of the Exchange Notes will be such guarantors’ subordinated unsecured obligations and will rank:
 
•    senior to all existing and future indebtedness of such guarantors that by its terms is expressly subordinated to subordinated guarantees of such guarantors;
 
•     pari passu with all existing and future senior unsecured indebtedness of such guarantors; and
 
•    contractually junior to such guarantors’ obligations under our existing mortgage term loan and acquisition credit line.
 
Guarantees The Exchange Notes will be guaranteed by Aviv REIT and the existing subsidiaries and (subject to certain exceptions) future subsidiaries of the Issuers (other than the subsidiaries that hold properties subject to mortgages whose terms prohibit such subsidiaries from entering into guarantees of other indebtedness). In each instance, the Exchange Notes will be fully and unconditionally guaranteed, jointly and severally, on an unsecured basis by the applicable guarantors. If we do not make payments required by the Exchange Notes, the guarantors must make them. The subsidiary guarantees may be released under certain circumstances.
 
Optional Redemption We may redeem some or all of the Exchange Notes at any time on or after February 15, 2015, at the redemption prices specified under the section “Description of Exchange Notes—Optional Redemption” plus accrued and unpaid interest, if any, to the redemption date. We may also redeem some or all of the Exchange Notes before February 15, 2015 at a redemption price of 100% of the principal amount thereof plus accrued and unpaid interest, if any, to the redemption date, plus a “make-whole” premium.
 
Optional Redemption after Equity Offering At any time prior to February 15, 2014, we may also redeem up to 35% of the original aggregate principal amount of the Exchange Notes with the proceeds from specific kinds of equity offerings at a redemption price equal to 107.750% of the aggregate principal amount of the Exchange Notes to be redeemed, plus accrued and unpaid interest, if any, to the redemption date. See “Description of Exchange Notes—Optional Redemption.”
 
Change of Control Offer If a change in control of our company occurs, we must give holders the opportunity to sell their Exchange Notes to us at 101% of their principal amount plus accrued and unpaid interest, if any. We, however, may not be able to pay the required price for the Exchange Notes presented to us at the time of a change of control event because we may have insufficient funds.


7


Table of Contents

 
Restrictive Covenants The indenture governing the Notes (including the Exchange Notes) contains covenants that, among other things, limit our ability and the ability of our restricted subsidiaries to:
 
•    incur or guarantee additional indebtedness;
 
•    incur or guarantee secured indebtedness;
 
•    pay dividends or distributions on, or redeem or repurchase, our capital stock;
 
•    make certain investments or other restricted payments;
 
•    sell assets;
 
•    enter into transactions with affiliates;
 
•    merge or consolidate or sell all or substantially all of our assets; and
 
•    create restrictions on the ability of our restricted subsidiaries to pay dividends or other amounts to us.
 
In addition, we are required to maintain Total Unencumbered Assets (as defined in “Description of Exchange Notes”) of at least 150% of our unsecured indebtedness. These covenants are subject to a number of important limitations and exceptions. See “Description of Exchange Notes—Covenants.”
 
Absence of a Public Market for the Exchange Notes The Exchange Notes are a new issue of securities with no established public market. We do not intend to apply for listing of the Exchange Notes on any securities exchange.
 
You should refer to the section titled “Risk Factors” on page 12 of this prospectus for a description of some of the risks you should consider before investing in the Exchange Notes.


8


Table of Contents

Summary Financial Data
 
You should read the following summary historical consolidated financial and other data in connection with “Selected Financial Data,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and the historical consolidated financial statements and related notes thereto appearing elsewhere in this prospectus.
 
The summary historical consolidated financial data as of December 31, 2010 and 2009 and for the years ended December 31, 2010, 2009 and 2008 have been derived from the audited historical consolidated financial statements of Aviv Healthcare Properties Limited Partnership appearing elsewhere in this prospectus. The summary historical consolidated balance sheet data as of December 31, 2008 have been derived from the audited historical consolidated financial statements of Aviv Healthcare Properties Limited Partnership, which are not included in this prospectus.
 
                         
   
Year Ended December 31,
 
Operating Information
 
2008
   
2009
   
2010
 
    (in thousands)  
 
Revenues
                       
Rental income
    $72,143       $82,775       $84,490  
Tenant recoveries
    4,831       6,056       6,442  
Interest on loans to lessees
    1,859       3,493       5,226  
                         
Total revenues
    78,833       92,324       96,158  
Expenses
                       
Rent and other operating expenses
    1,088       612       575  
General and administrative
    6,809       7,741       10,725  
Offering costs
          6,864        
Real estate taxes
    5,116       6,232       6,475  
Depreciation
    14,616       17,528       17,854  
Loss on impairment
    932             96  
                         
Total expenses
    28,561       38,977       35,725  
                         
Operating income
    50,272       53,347       60,433  
Other income and expenses
                       
Interest and other income
    2,012       466       133  
Interest expense
    (26,272 )     (26,570 )     (22,723 )
Change in fair value of derivatives
    (8,674 )     6,988       2,931  
Amortization of deferred financing costs
    (537 )     (550 )     (1,008 )
Gain on sale of assets, net
                512  
Loss on extinguishment of debt
                (2,295 )
                         
Total other income and expenses
    (33,471 )     (19,666 )     (22,450 )
                         
Income from continuing operations
    16,801       33,681       37,983  
Discontinued operations
    73              
                         
Net income
    $16,874       $33,681       $37,983  
                         
 


9


Table of Contents

                         
   
As of December 31,
Balance Sheet Information
 
2008
 
2009
 
2010
    (in thousands)
 
Cash and cash equivalents
    $9,361       $15,543       $13,028  
Loan receivables
    20,361       28,970       36,611  
Rental properties, net of accumulated depreciation
    564,600       577,736       627,101  
Total assets
    634,368       665,130       731,400  
Mortgage and other notes payable
    463,546       480,105       440,576  
Total liabilities
    519,096       527,598       486,244  
Total equity
    77,871       74,562       245,156  
 
                         
   
Year Ended December 31,
Other Information
 
2008
 
2009
 
2010
    (in thousands)
 
Cash flows provided by operating activities
    $32,048       $40,042       $54,680  
Cash flows used in investing activities
    (89,075 )     (38,493 )     (75,117 )
Cash flows provided by financing activities
    50,010       4,632       17,922  
Purchase and development of rental properties
    (94,392 )     (16,376 )     (54,884 )
Capital improvements and other
    (1,833 )     (13,508 )     (7,883 )
Funds from operations (FFO) (1)
    31,536       51,209       55,325  
Adjusted FFO (1)
    34,036       43,554       49,983  
EBITDA (2)
    56,429       77,863       79,568  
Adjusted EBITDA (2)
    63,923       76,047       78,057  
 
                                         
   
Year Ended December 31,
 
Other Information
 
2006
   
2007
   
2008
   
2009
   
2010
 
    (In thousands)  
 
Ratio of earnings to fixed charges (3)
    1.70 x     1.66 x     1.63 x     2.23 x     2.60x  
 
 
(1) FFO represents net income before depreciation and gain on sale of assets. Adjusted FFO represents FFO before deferred rental income, stock-based compensation, amortization of intangible income, amortization of deferred financing costs, offering costs, indemnity payments, loss on impairment of assets and change in fair value of derivatives. For a discussion of FFO and Adjusted FFO, including their limits as financial measures, see “Presentation of Non-GAAP Financial Information and Portfolio Statistics.” The following table is a reconciliation of FFO and Adjusted FFO to net income, the most directly comparable measure calculated in accordance with GAAP:
 
                         
   
Year Ended December 31,
 
Funds from Operations
 
2008
   
2009
   
2010
 
    (in thousands)  
 
Net income
    $16,874       $33,681       $37,983  
Depreciation
    14,662       17,528       17,854  
Gain on sale of assets, net
                (512 )
                         
FFO
    31,536       51,209       55,325  
Deferred rental income
    (5,531 )     (6,389 )     (3,056 )
Stock-based compensation
    406       406       2,219  
Amortization of intangible income
    (2,518 )     (2,098 )     (3,681 )
Amortization of deferred financing costs
    537       550       1,008  

10


Table of Contents

                         
   
Year Ended December 31,
 
Funds from Operations
 
2008
   
2009
   
2010
 
    (in thousands)  
 
Offering costs(a)
          6,864        
Indemnity payments(b)
                1,003  
Loss on impairment of assets
    932             96  
Change in fair value of derivatives
    8,674       (6,988 )     (2,931 )
                         
Adjusted FFO
    $34,036       $43,554       $49,983  
                         
 
  (a)  Represents costs associated with a planned initial public offering of our company in 2008 and 2009 that was abandoned.
 
  (b)  Represents payments made to one of our operators to indemnify the operator for certain government obligations owed by the prior operator from whom we are seeking reimbursement. The total possible remaining liability for these obligations is $0.7 million.
 
(2) EBITDA represents net income before interest expense, taxes, depreciation and amortization of deferred financing costs. Adjusted EBITDA represents EBITDA before stock-based compensation, amortization of intangible income, offering costs, indemnity payments, loss on impairment of assets, loss on extinguishment of debt, change in fair value of derivatives and gain on sale of assets. For a discussion of EBITDA and Adjusted EBITDA, including their limits as financial measures, see “Presentation of Non-GAAP Financial Information and Portfolio Statistics.” The following table is a reconciliation of EBITDA and Adjusted EBITDA to net income, the most directly comparable measure calculated in accordance with GAAP:
 
                         
   
Year Ended December 31,
 
EBITDA
 
2008
   
2009
   
2010
 
    (in thousands)  
 
Net income
    $16,874       $33,681       $37,983  
Interest expense
    24,356       26,104       22,723  
Depreciation
    14,662       17,528       17,854  
Amortization of deferred financing costs
    537       550       1,008  
                         
EBITDA
    56,429       77,863       79,568  
Stock-based compensation
    406       406       2,219  
Amortization of intangible income
    (2,518 )     (2,098 )     (3,681 )
Offering costs (a)
          6,864        
Indemnity payments (b)
                1,003  
Loss on impairment of assets
    932             96  
Loss on extinguishment of debt
                2,295  
Change in fair value of derivatives
    8,674       (6,988 )     (2,931 )
Gain on sale of assets, net
                (512 )
                         
Adjusted EBITDA
    $63,923       $76,047       $78,057  
                         
 
  (a)  Represents costs associated with a planned initial public offering of our company in 2008 and 2009 that was abandoned.
 
  (b)  Represents payments made to one of our operators to indemnify the operator for certain government obligations owed by the prior operator from whom we are seeking reimbursement. The total possible remaining liability for these obligations is $0.7 million.
 
(3) For purposes of the ratio of earnings to fixed charges, earnings consists of net income before fixed charges. Fixed charges consist of interest expensed and capitalized and amortized premiums, preferred dividends, discounts and capitalized expenses related to indebtedness.

11


Table of Contents

 
RISK FACTORS
 
An investment in the Exchange Notes involves significant risks. You should consider the following risks in addition to information set forth elsewhere in this prospectus before deciding to participate in the exchange offer. If any of the matters highlighted by the risks discussed in this prospectus occur, our business, financial condition, liquidity and results of operations could be materially and adversely affected, and you could lose all or a part of your investment.
 
Risks Relating to Our Business and Operations
 
Our business is dependent upon our tenants successfully operating their businesses and their failure to do so could have a material adverse effect on our ability to successfully and profitably operate our business.
 
We depend on our tenants to operate the properties we own in a manner which generates revenues sufficient to allow them to meet their obligations to us, including their obligations to pay rent, maintain certain insurance coverage, pay real estate taxes and maintain the properties in a manner so as not to jeopardize their operating licenses or regulatory status. The ability of our tenants to fulfill their obligations under our leases may depend, in part, upon the overall profitability of their operations, including any other SNFs or other properties or businesses they may acquire or operate. Cash flow generated by certain individual properties have not in the past been, and currently are not, sufficient for a tenant to meet its obligations to us. Our financial position could be weakened and our ability to fulfill our obligations under our indebtedness could be limited if any of our major tenants were unable to meet their obligations to us or failed to renew or extend their relationship with us as their lease terms expire, or if we were unable to lease or re-lease our properties on economically favorable terms. While we have generally been successful in the past in transitioning properties from one tenant to another where properties are underperforming, there can be no assurance that we will be able to continue to identify and successfully transition underperforming properties going forward. In addition, from time to time we may recognize deferred rent write-offs in connection with transitioning properties. These adverse developments could arise due to a number of factors, including those described in the risk factors below, including those under the heading “—Risks Relating to Our Tenants and the Skilled Nursing Facility Industry.”
 
We are subject to risks associated with debt financing, which could negatively impact our business and our ability to repay maturing debt.
 
Financing for future investments and our maturing commitments may be provided by borrowings under our credit facilities, private or public offerings of debt, the assumption of secured indebtedness, mortgage financing on a portion of our owned portfolio or through joint ventures. We are subject to risks normally associated with debt financing, including the risks that our cash flow will be insufficient to make timely payments of interest, that we will be unable to refinance existing indebtedness or support collateral obligations and that the terms of refinancing will not be as favorable as the terms of existing indebtedness. If we are unable to refinance or extend principal payments due at maturity or pay them with proceeds from other capital transactions, our cash flow may not be sufficient in all years to repay all maturing debt and to pay distributions to our stockholders. Furthermore, if prevailing interest rates, changes in our debt ratings or other factors at the time of refinancing result in higher interest rates upon refinancing, the interest expense relating to that refinanced indebtedness would increase, which could reduce our profitability. Moreover, additional debt financing increases the amount of our leverage, which could negatively affect our ability to obtain additional financing in the future or make us more vulnerable to a downturn in our results of operations or the economy generally. See “—Risks Relating to the Notes and Our Other Indebtedness.”


12


Table of Contents

Certain tenants account for a significant percentage of our rental income, and the failure of any of these tenants to meet their obligations to us could materially reduce our rental income and net income.
 
For the year ended December 31, 2010, approximately 13.0% of our total rent under existing leases was from Evergreen, which operates 17 of our properties in California, Montana, Nevada, Oregon and Washington, approximately 10.6% of our total rent under existing leases was from Daybreak, which operates 28 of our properties in Texas, and approximately 9.6% of our total rent under existing leases was from SunMar, which operates 13 of our properties in California. No other tenant generated more than 9.4% of our total rent under existing leases for the year ended December 31, 2010.
 
The failure or inability of any of these tenants, or of other tenants that account for a significant percentage of our rental income, to meet their obligations to us could materially reduce our rental income and net income, which could in turn materially adversely affect our results of operations and our ability to make payments on our indebtedness, including the Notes.
 
The geographic concentration of our properties could leave us vulnerable to an economic downturn, regulatory or reimbursement changes or acts of nature in those areas, resulting in a decrease in our revenues or otherwise negatively impacting our results of operations.
 
For the year ended December 31, 2010, the three states from which we derived the largest amount of rent under existing leases were California (17.6%), Texas (14.9%) and Arkansas (9.7%). As a result of these concentrations, the conditions of local economies and real estate markets, changes in governmental rules and regulations, particularly with respect to Medicaid, acts of nature and other factors that may result in a decrease in demand for long-term care services in these states could have an adverse impact on our tenants’ revenues, costs and results of operations, which may affect their ability to meet their obligations to us.
 
Our portfolio currently consists predominantly of SNFs; any significant cost increases, reductions in reimbursement rates or other regulatory changes could negatively affect our tenants’ businesses and their ability to meet their obligations to us.
 
Our portfolio is predominately comprised of SNFs. As a result of our focus on SNFs, any changes in governmental rules and regulations, particularly with respect to Medicare and Medicaid reimbursement, or any other changes negatively affecting SNFs, could have an adverse impact on our tenants’ revenues, costs and results of operations, which may affect their ability to meet their obligations to us.
 
We may not be successful in identifying and consummating suitable acquisitions or investment opportunities, which may impede our growth and negatively affect our results of operations and may result in the use of a significant amount of management resources.
 
Our ability to expand through acquisitions is integral to our business strategy and requires us to identify suitable acquisition or investment opportunities that meet our criteria and are compatible with our growth strategy. Accordingly, we may often be engaged in evaluating potential transactions and other strategic alternatives. Although there is uncertainty that any of these discussions will result in definitive agreements or the completion of any transaction, we may devote a significant amount of our management resources to such a transaction, which could negatively impact our operations. In addition, we may incur significant costs in connection with seeking acquisitions or other strategic opportunities, regardless of whether the contemplated transactions are completed, and in combining our operations in the event that any such transactions are completed.
 
Our ability to acquire properties successfully may be constrained by the following significant risks:
 
  •     competition from other real estate investors with significant capital, including publicly-traded REITs and institutional investment funds;


13


Table of Contents

  •     competition from other potential acquirers may significantly increase the purchase price for a property we acquire, which could reduce our growth prospects;
 
  •     unsatisfactory results of our due diligence investigations or failure to meet other customary closing conditions; and
 
  •     failure to finance an acquisition on favorable terms or at all.
 
If any of these risks are realized, our business, financial condition and results of operations and our ability to make payments on our indebtedness, including the Notes, may be materially and adversely affected.
 
The fact that we must distribute 90% of our REIT taxable income annually in order to maintain our qualification as a REIT may limit our ability to rely upon rental payments from our leased properties or subsequently acquired properties in order to finance acquisitions. As a result, if debt or equity financing is not available on acceptable terms, further acquisitions might be limited or curtailed.
 
If we fail to maintain proper and effective internal controls, our ability to produce accurate financial statements could be impaired, which could adversely affect our operating results, our ability to operate our business and our ability to make payments on our indebtedness.
 
Beginning with the fiscal year ending December 31, 2012, we will be required to perform system and process evaluation and testing of our internal control over financial reporting to allow management to begin reporting on the effectiveness of our internal control over financial reporting, as required by Section 404 of the Sarbanes-Oxley Act. We cannot be certain that we will be able to successfully complete the procedures, certification and attestation requirements of Section 404 or that we will not identify material weaknesses in our internal control over financial reporting. If we fail to comply with the requirements of Section 404 or if we identify and report a material weakness, it may affect the reliability of our internal control over financial reporting, which could adversely affect the trading price of the Notes, and we could be subject to sanctions or investigations by the SEC or other regulatory authorities, which would require additional financial and management resources.
 
Because real estate investments are relatively illiquid, our ability to promptly sell properties in our portfolio is limited.
 
Because real estate investments are relatively illiquid, our ability to promptly sell one or more properties in our portfolio is limited. The real estate market is affected by many factors, such as general economic conditions, availability of financing, interest rates and other factors, including supply and demand, that are beyond our control. In addition, our properties are special purpose properties that could not be readily converted to general residential, retail or office use. Transfers of operations of SNFs and other healthcare properties are subject to regulatory approvals not required for transfers of other types of commercial operations and other types of real estate. We cannot predict whether we will be able to sell any property for the price or on the terms set by us or whether any price or other terms offered by a prospective purchaser would be acceptable to us. We also cannot predict the length of time needed to find a willing purchaser and to close the sale of a property. To the extent we are unable to sell any properties for our book value, we may be required to take a non-cash impairment charge or loss on the sale, either of which would reduce our net income.
 
We may be required to expend funds to correct defects or to make improvements before a property can be sold. We may not have funds available to correct those defects or to make those improvements. We may agree to transfer restrictions that materially restrict us from selling that property for a period of time or impose other restrictions, such as a limitation on the amount of debt that can be placed or repaid on that property. These transfer restrictions would impede our ability to sell a property even if we deem it necessary or appropriate. These facts and any others that would impede our ability to respond to adverse changes in the


14


Table of Contents

performance of our properties may have a material adverse effect on our business, financial condition and results of operations.
 
Uninsured losses or losses in excess of our tenants’ insurance coverage could adversely affect our financial position and our cash flow.
 
Under the terms of our leases, our tenants are required to maintain comprehensive general liability, fire, flood, earthquake, boiler and machinery, nursing home or long-term care professional liability and extended coverage insurance with respect to our properties with policy specifications, limits and deductibles set forth in the leases or other written agreements between us and the tenant. However, our properties may be adversely affected by casualty losses which exceed insurance coverages and reserves. Should an uninsured loss occur, we could lose both our investment in, and anticipated profits and cash flows from, the property. Even if it were practicable to restore the property to its condition prior to the damage caused by a major casualty, the operations of the affected property would likely be suspended for a considerable period of time. In the event of any substantial loss affecting a property, disputes over insurance claims could arise.
 
As an owner of real property, we may be exposed to environmental liabilities.
 
Under various federal, state and local environmental laws, ordinances and regulations, a current or previous owner of real property, such as us, may be liable in certain circumstances for the costs of investigation, removal, remediation or release of hazardous or toxic substances (including materials containing asbestos) at, under or disposed of in connection with such property, as well as certain other potential costs relating to hazardous or toxic substances, including government fines and damages for injuries to persons or adjacent property. Such laws often impose liability without regard to whether the owner knew of, or was responsible for, the presence or disposal of such substances, and liability may be imposed on the owner in connection with the activities of a tenant at the property. The cost of any required investigation, remediation, removal, fines or personal or property damages and the owner’s liability therefore could exceed the value of the property and/or the assets of the owner. In addition, the presence of such substances, or the failure to properly dispose of or remediate such substances, may adversely affect our tenants’ ability to attract additional residents, our ability to sell or rent such property or to borrow using such property as collateral which, in turn, could reduce our revenues.
 
Although our leases require the tenant to indemnify us for certain environmental liabilities, the scope of such obligations may be limited. For instance, some of our leases do not require the tenant to indemnify us for environmental liabilities arising before the tenant took possession of the premises. Further, we cannot assure you that any such tenant would be able to fulfill its indemnification obligations. If we were to be liable for any such environmental liabilities and were unable to seek recovery against our tenants, our business, financial condition and results of operations could be materially and adversely affected.
 
We depend upon our key employees and our failure to retain or attract sufficient numbers of qualified personnel could have a material adverse effect on our business.
 
Our future performance depends to a significant degree upon the continued contributions of our management team and other employees. As of December 31, 2010, we had 22 full-time employees and two part-time employees and, as a result, the loss of even a small number of our employees may have an adverse effect on our business. Accordingly, our future success depends on our ability to retain, attract, hire and train skilled management and other qualified personnel. Competition for qualified employees is intense, and we compete for qualified employees with companies that may have greater financial resources than we have. Consequently, we may not be successful in retaining, attracting, hiring and training the people we need, which would seriously impede our ability to implement our business strategy.


15


Table of Contents

Craig M. Bernfield has significant influence over our board of directors.
 
Pursuant to a Stockholders Agreement entered into by Aviv REIT, Inc., an affiliate of Lindsay Goldberg, LLC (“Lindsay Goldberg”), a representative of certain limited partners related to the family of Zev Karkomi and an entity formed by Craig Bernfield, our Chairman, President and Chief Executive Officer, a total of eleven votes are to be cast at all meetings of Aviv REIT’s board of directors. Subject to certain exceptions, Class B directors, who are designated by Mr. Bernfield, are entitled to cast a total of six such votes. As a result, subject to certain exceptions, Mr. Bernfield has the ability to effectively control many of our decisions and substantially influence our business, policies, affairs and matters requiring the approval of our board of directors, including the determination of the outcome of many significant corporate transactions.
 
Risks Relating to Our Tenants and the Skilled Nursing Facility Industry
 
Our tenants’ failure to comply with the requirements of governmental reimbursement programs such as Medicare or Medicaid, licensing and certification requirements, fraud and abuse regulations or new legislative developments may affect their ability to meet their obligations to us.
 
Our tenants are subject to numerous federal, state and local laws and regulations that are subject to frequent and substantial changes (sometimes applied retroactively) resulting from legislation, adoption of rules and regulations, and administrative and judicial interpretations of existing laws. The ultimate timing or effect of any changes in these laws and regulations cannot be predicted. We have no direct control over our tenants’ ability to meet the numerous federal, state and local regulatory requirements. The failure of any of our tenants to comply with these laws, requirements and regulations may affect their ability to meet their obligations to us. In particular:
 
  •     Licensing and Certification.   Our tenants and facilities are subject to regulatory and licensing requirements of federal, state and local authorities and are periodically surveyed by them to confirm compliance. Failure to obtain licensure or loss or suspension of licensure or certification may prevent a facility from operating or result in a suspension of reimbursement payments until all licensure or certification issues have been resolved and the necessary licenses or certification are obtained or reinstated. In addition, some states require that SNFs obtain governmental approval, in the form of a Certificate of Need, or CON, or similar certification, that generally varies by state and is subject to change, prior to the addition or construction of new beds, the addition of services or certain capital expenditures. The CON laws and regulations may restrict our ability to add new facilities or expand an existing facility’s size or services. In addition, CON laws may constrain our ability to lease a particular property to a new tenant.
 
  •     Medicare and Medicaid Certification.   A significant portion of the revenues of our tenants that operate SNFs is derived from participation in government-funded reimbursement programs, primarily Medicare and Medicaid, and failure to maintain certification to participate in these programs could result in a loss of funding from such programs. Loss of certification could cause the revenues of our tenants to decline, potentially jeopardizing their ability to meet their obligations to us.
 
  •     Fraud and Abuse Laws and Regulations.   There are various highly complex federal and state laws governing a wide array of referrals, financial relationships and arrangements and prohibiting fraud by healthcare providers, including criminal provisions that prohibit financial inducements for referrals, filing false claims or making false statements to receive payment or certification under Medicare and Medicaid, or failing to refund overpayments or improper payments. Violations of these laws subject persons and entities to termination from participation in Medicare, Medicaid and other federally funded healthcare programs or result in the imposition of treble damages and fines or other penalties, which may affect that tenant’s ability to meet its obligations to us or to continue operating the facility.


16


Table of Contents

  •     Other Laws.   Other laws that impact how our tenants conduct their operations include: federal and state laws designed to protect the confidentiality and security of patient health information; state and local licensure laws; laws protecting consumers against deceptive practices; laws generally affecting our tenants’ management of property and equipment and how our tenants generally conduct their operations, such as fire, health and safety, and environmental laws; federal and state laws affecting assisted living facilities mandating quality of services and care, and quality of food service; resident rights (including abuse and neglect laws); and health standards set by the federal Occupational Safety and Health Administration. We cannot predict the effect additional costs to comply with these laws may have on the expenses of our tenants and their ability to meet their obligations to us.
 
  •     Legislative and Regulatory Developments.   Because all of our properties are used as healthcare properties, we will be impacted by the risks associated with the healthcare industry, including healthcare reform. While the expansion of healthcare coverage may result in some additional demand for services provided by tenants, reimbursement levels may be lower than the costs required to provide such services, which could materially adversely affect the ability of tenants to generate profits and pay rent under their lease agreements with us and thereby could materially adversely affect our business, financial position or results of operations. Regulatory proposals and rules are released on an ongoing basis that may have an impact on the healthcare system in general and the skilled nursing and long-term care industries in particular. We cannot predict whether any legislative or regulatory proposals will be adopted or, if adopted, what effect, if any, these proposals would have on our tenants and their ability to meet their obligations to us.
 
Our tenants depend on reimbursement from government and other third-party payors; reimbursement rates from such payors may be reduced, which could cause our tenants’ revenues to decline and affect their ability to meet their obligations to us.
 
The ability of our tenants to generate revenue and profit influences the underlying value of our properties. Revenues of our tenants are generally derived from payments for patient care. Sources of such payments for SNFs include Medicare, state Medicaid programs, private insurance carriers, healthcare service plans, health maintenance organizations, preferred provider arrangements, self-insured employers and the patients themselves. Medicare and Medicaid programs, as well as numerous private insurance and managed care plans, generally require participating providers to accept government-determined reimbursement levels as payment in full for services rendered, without regard to a facility’s charges. Changes in the reimbursement rate or methods of payment from third-party payors, including Medicare and Medicaid, or the implementation of other measures to reduce reimbursements for services provided by our tenants, have in the past and could in the future result in a substantial reduction in our tenants’ revenues. Additionally, revenue realizable under third-party payor agreements can change after examination and retroactive adjustment by payors during the claims settlement processes or as a result of post-payment audits. Payors may disallow requests for reimbursement based on determinations that certain costs are not reimbursable or reasonable or because additional documentation is necessary or because certain services were not covered or were not medically necessary. There also continue to be new legislative and regulatory proposals that could impose further limitations on government and private payments to healthcare providers. In some cases, states have enacted or are considering enacting measures designed to reduce their Medicaid expenditures and to make changes to private healthcare insurance. Moreover, healthcare facilities continue to experience pressures from private payors attempting to control healthcare costs, and reimbursement from private payors has in many cases effectively been reduced to levels approaching those of government payors. We cannot assure you that adequate reimbursement levels will continue to be available for the services provided by our tenants. Further limits on the scope of services reimbursed and on reimbursement rates could have a material adverse effect on our tenants’ liquidity, financial condition and results of operations, which could cause the revenues of our tenants to decline and which may affect their ability to meet their obligations to us.


17


Table of Contents

Government budget deficits could lead to a reduction in Medicaid and Medicare reimbursement.
 
A number of states are currently managing budget deficits, which may put pressure on states to decrease reimbursement rates for our tenants with the goal of decreasing state expenditures under their state Medicaid programs. The need to control Medicaid expenditures may be exacerbated by the potential for increased enrollment in Medicaid due to unemployment and declines in family incomes. These potential reductions could be compounded by the potential for federal cost-cutting efforts that could lead to reductions in reimbursement to our tenants under both the Medicaid and Medicare programs. Potential reductions in Medicaid and Medicare reimbursement to our tenants could reduce the cash flow of our tenants and their ability to meet their obligations to us.
 
Our tenants may be subject to significant legal actions that could subject them to increased operating costs and substantial uninsured liabilities, which may affect their ability to meet their obligations to us.
 
Our tenants may be subject to claims that their services have resulted in resident injury or other adverse effects. The insurance coverage maintained by our tenants, whether through commercial insurance or self-insurance, may not cover all claims made against them or continue to be available at a reasonable cost, if at all. In some states, insurance coverage for the risk of punitive damages arising from professional liability and general liability claims and/or litigation may not, in certain cases, be available to our tenants due to state law prohibitions or limitations of availability. As a result, our tenants operating in these states may be liable for punitive damage awards that are either not covered or are in excess of their insurance policy limits. From time to time, there may also be increases in government investigations of long-term care providers, particularly in the area of Medicare/Medicaid false claims, as well as increases in enforcement actions resulting from these investigations. Insurance is not available to cover such losses. Any adverse determination in a legal proceeding or government investigation, whether currently asserted or arising in the future, could lead to potential termination from government programs, large penalties and fines and otherwise have a material adverse effect on a tenant’s financial condition. If a tenant is unable to obtain or maintain insurance coverage, if judgments are obtained in excess of the insurance coverage, if a tenant is required to pay uninsured punitive damages, or if a tenant is subject to an uninsurable government enforcement action, the tenant could be exposed to substantial additional liabilities, which could result in its bankruptcy or insolvency or have a material adverse effect on the tenant’s business and its ability to meet its obligations to us.
 
Moreover, advocacy groups that monitor the quality of care at healthcare facilities have sued healthcare facility operators and called upon state and federal legislators to enhance their oversight of trends in healthcare facility ownership and quality of care. Patients have also sued healthcare facility operators and have, in certain cases, succeeded in winning very large damage awards for alleged abuses. This litigation and potential litigation in the future has materially increased the costs incurred by our tenants for monitoring and reporting quality of care compliance. In addition, the cost of medical malpractice and liability insurance has increased and may continue to increase so long as the present litigation environment affecting the operations of healthcare facilities continues. Increased costs could limit our tenants’ ability to meet their obligations to us, potentially decreasing our revenue and increasing our collection and litigation costs. To the extent we are required to remove or replace a tenant, our revenue from the affected property could be reduced or eliminated for an extended period of time.
 
The bankruptcy, insolvency or financial deterioration of our tenants could delay or prevent our ability to collect unpaid rents or require us to find new tenants.
 
We receive substantially all of our income as rent payments under leases of our properties. We have very limited control over the success or failure of our tenants’ businesses and, at any time, any of our tenants may experience a downturn in its business that may weaken its financial condition. As a result, our tenants may fail to make rent payments when due or declare bankruptcy. Any tenant failures to make rent payments when due or tenant bankruptcies could result in the termination of the tenant’s lease and could have a material


18


Table of Contents

adverse effect on our business, financial condition and results of operations, our ability to make distributions to our stockholders and our ability to make payments on our indebtedness, including the Notes.
 
If tenants are unable to comply with the terms of the leases, we may be forced to modify the leases in ways that are unfavorable to us. Alternatively, the failure of a tenant to perform under a lease could require us to declare a default, repossess the property, find a suitable replacement tenant, operate the property or sell the property. There is no assurance that we would be able to lease a property on substantially equivalent or better terms than the prior lease, or at all, find another tenant, successfully reposition the property for other uses or sell the property on terms that are favorable to us.
 
If any lease expires or is terminated, we could be responsible for all of the operating expenses for that property until it is re-leased or sold. If we experience a significant number of un-leased properties, our operating expenses could increase significantly. Any significant increase in our operating costs may have a material adverse effect on our business, financial condition and results of operations, our ability to make distributions to our stockholders and our ability to make payments on our indebtedness, including the Notes.
 
Any bankruptcy filing by or relating to one of our tenants could bar all efforts by us to collect pre-bankruptcy debts from that tenant or seize its property. A tenant bankruptcy could also delay our efforts to collect past due balances under the leases and could ultimately preclude collection of all or a portion of these sums. It is possible that we may recover substantially less than the full value of any unsecured claims we hold, if any, which may have a material adverse effect on our business, financial condition and results of operations, our ability to make distributions to our stockholders and our ability to make payments on our indebtedness, including the Notes. Furthermore, dealing with a tenant’s bankruptcy or other default may divert management’s attention and cause us to incur substantial legal and other costs.
 
If one or more of our tenants files for bankruptcy relief, the U.S federal Bankruptcy Code provides that a debtor has the option to assume or reject the unexpired lease within a certain period of time. However, our leases with tenants that lease more than one of our properties are generally made pursuant to a single master lease covering all of that tenant’s properties leased from us, or are cross-defaulted with other leases, and consequently there is uncertainty about how such arrangements may be treated in a bankruptcy. It is possible that in bankruptcy the debtor-tenant may be required to assume or reject the master lease or cross-defaulted leases as a whole, rather than making the decision on a property-by-property basis, thereby preventing the debtor-tenant from assuming the better performing properties and terminating the master lease or cross-defaulted leases with respect to the poorer performing properties. The U.S. federal Bankruptcy Code generally requires that a debtor must assume or reject a contract in its entirety. Thus, under this scenario, a debtor could not choose to keep the beneficial provisions of a contract while rejecting the burdensome ones; the contract must be assumed or rejected as a whole. However, where under applicable state law a contract (even though it is contained in a single document) is determined to be divisible or severable into different agreements, or similarly, where a collection of documents is determined to constitute separate agreements instead of a single, integrated contract, then in those circumstances a debtor/trustee may be allowed to assume some of the divisible or separate agreements while rejecting the others.
 
Risks Relating to the Notes and Our Other Indebtedness
 
We have substantial indebtedness and have the ability to incur significant additional indebtedness.
 
We have substantial indebtedness and we may increase our indebtedness in the future. As of December 31, 2010, we had total indebtedness of $440.6 million outstanding. After giving pro forma effect to the sale of the Old Notes and the application of the proceeds therefrom to repay certain outstanding indebtedness, we anticipate that we would have had total indebtedness of approximately $510.1 million as of


19


Table of Contents

December 31, 2010, including $300.0 million of indebtedness with respect to the Old Notes. Our level of indebtedness could have important consequences to investors. For example, it could:
 
  •     limit our ability to satisfy our obligations with respect to the Notes and our other debt;
 
  •     increase our vulnerability to general adverse economic and industry conditions;
 
  •     limit our ability to obtain additional financing to fund future working capital, capital expenditures and other general corporate requirements, or to carry out other aspects of our business;
 
  •     increase our cost of borrowing;
 
  •     require us to dedicate a substantial portion of our cash flow from operations to payments on indebtedness, thereby reducing the availability of such cash flow to fund working capital, capital expenditures and other general corporate requirements, or to carry out other aspects of our business;
 
  •     require us to pledge as collateral substantially all of our assets;
 
  •     require us to maintain certain debt coverage and financial ratios at specified levels, thereby reducing our financial flexibility;
 
  •     limit our ability to make material acquisitions or take advantage of business opportunities that may arise;
 
  •     limit our ability to make distributions to our stockholders, which may cause us to become subject to federal corporate income tax on any income that we do not distribute;
 
  •     expose us to fluctuations in interest rates, to the extent our borrowings bear variable rates of interests;
 
  •     limit our flexibility in planning for, or reacting to, changes in our business and industry; and
 
  •     place us at a potential competitive disadvantage compared to our competitors that have less debt.
 
In addition, the indenture governing the Notes permits us to incur substantial additional debt, including secured debt (to which the Notes will be effectively subordinated). If we incur additional debt, the related risks described above could intensify.
 
We may be unable to service our indebtedness, including the Notes.
 
Our ability to make scheduled payments on and to refinance our indebtedness, including the Notes, depends on and is subject to our future financial and operating performance, which in turn is affected by general and regional economic, financial, competitive, business and other factors beyond our control, including the availability of financing in the banking and capital markets. Our business may fail to generate sufficient cash flow from operations or future borrowings may be unavailable to us under our existing credit facility, our revolving credit facility or from other sources in an amount sufficient to enable us to make payments on our debt, including the Notes, to refinance our debt or to fund our other liquidity needs, including making distributions and dividends to maintain our REIT status. If we are unable to meet our debt obligations or to fund our other liquidity needs, we will need to restructure or refinance all or a portion of our debt, including the Notes. We may be unable to refinance any of our debt, including our existing credit facility, our revolving credit facility and the Notes, on commercially reasonable terms or at all. In particular, our existing credit


20


Table of Contents

facility and our revolving credit facility will mature prior to the maturity of the Notes. If we were unable to make payments or refinance our debt or obtain new financing under these circumstances, we would have to consider other options, such as asset sales, equity issuances and/or negotiations with our lenders to restructure the applicable debt. Our existing credit facility, our revolving credit facility and the indenture governing the Notes restrict, and market or business conditions may limit, our ability to take some or all of these actions. Any restructuring or refinancing of our indebtedness could be at higher interest rates and may require us to comply with more onerous covenants that could further restrict our business operations. In addition, although the indenture governing the Notes limits our ability to incur additional indebtedness, this limitation is subject to a number of significant exceptions and the amount of additional indebtedness incurred could nevertheless be substantial. Furthermore, the indenture governing the Notes does not impose any limitation on our ability to incur liabilities that are not considered indebtedness under the indenture governing the Notes.
 
The Notes and the guarantees are unsecured and are effectively subordinated to our secured indebtedness to the extent of the value of the collateral securing such indebtedness.
 
The Notes and the guarantees are the Issuers’ and the guarantors’ unsecured obligations. The indenture governing the Notes generally permits us to incur secured indebtedness so long as we maintain a specified ratio of unencumbered assets to unsecured debt. The Notes and the guarantees are effectively subordinated to all of our existing and future secured debt and that of the guarantors to the extent of the value of the assets securing such obligations, including our existing credit facility and our revolving credit facility. Our obligations under our existing credit facility and our revolving credit facility are secured by first lien mortgages on certain of our properties, a pledge of the capital stock of subsidiaries owning such properties and other customary collateral, including an assignment of leases and rents with respect to such mortgaged properties. After giving pro forma effect to the sale of the Old Notes and the application of the proceeds therefrom to repay certain outstanding indebtedness, we anticipate that we would have had an aggregate of approximately $201.0 million of secured mortgage indebtedness and $9.1 million of other secured indebtedness as of December 31, 2010. In addition, we have $100.0 million available for borrowing under our acquisition credit line and $25.0 million available for borrowing under our revolving credit facility (which, subject to certain conditions precedent, can be increased by an additional $75 million). Because the Notes are unsecured obligations, your right of repayment may be compromised in the following situations:
 
  •     We enter into bankruptcy, liquidation, reorganization or other winding-up;
 
  •     There is a default in payment under any of our secured debt; or
 
  •     There is an acceleration of any of our secured debt.
 
If any of these events occurs, the secured lenders could foreclose on our assets in which they have been granted a security interest, in each case to your exclusion, even if an event of default exists under the indenture governing the Notes at such time. As a result, upon the occurrence of any of these events, it is possible that there would be no assets remaining from which your claims could be satisfied or, if any assets remained, they might be insufficient to fully satisfy your claims. You may therefore not be fully repaid if we or the subsidiary guarantors become insolvent or otherwise fail to make payment on the Notes.
 
Certain guarantees of the Notes are subordinated to the borrowings of the applicable Note guarantors under our existing credit facilities.
 
The guarantees of the subordinated guarantee subsidiaries rank behind all of the subordinated guarantee subsidiaries’ indebtedness under our mortgage term loan and acquisition credit line or any permitted refinancing thereof. Our revenues attributable to the properties held by the subordinated guarantee subsidiaries were $41.5 million for the year ended December 31, 2010, and, as of December 31, 2010, these properties accounted for 46.1% of our total real estate investments, net of accumulated depreciation. After giving pro forma effect to the sale of the Old Notes and the use of proceeds therefrom, as of December 31, 2010, the


21


Table of Contents

subordinated guarantee subsidiaries would have had aggregate secured indebtedness to third parties of approximately $201.0 million.
 
As a result of this subordination, upon any distribution to the creditors of the subordinated guarantee subsidiaries in a bankruptcy, liquidation or reorganization or similar proceeding relating to the subordinated guarantee subsidiaries or their property, the holders of the indebtedness under the mortgage term loan and acquisition credit line of the subordinated guarantee subsidiaries will be entitled to be paid in full before any payment may be made with respect to the guarantees of the Notes of such subordinated guarantee subsidiaries. In addition, all payments on the guarantees of the Notes by the subordinated guarantee subsidiaries will be blocked until payment in full of the mortgage term loan and acquisition credit line (or any permitted refinancing thereof).
 
Because amounts otherwise payable to the holders of the Notes by the subordinated guarantee subsidiaries in a bankruptcy or similar proceeding are required to be paid to the lenders under the mortgage term loan and acquisition credit line instead, the holders of the Notes may receive less, ratably, than the holders of trade payables or other unsecured, unsubordinated creditors in any such proceeding. Holders of the Notes may not be fully repaid if we or the subordinated guarantee subsidiaries become insolvent or otherwise fail to make payment on the Notes. See “Description of Exchange Notes—Subordination of Guaranties of Subordinated Guaranty Subsidiaries” for a full description of the subordination provisions.
 
The Notes are structurally subordinated to all liabilities of our non-guarantor subsidiaries.
 
The Notes are structurally subordinated to the indebtedness and other liabilities of our subsidiaries that are not guaranteeing the Notes or in the future do not guarantee the Notes. These non-guarantor subsidiaries are separate and distinct legal entities and have no obligation, contingent or otherwise, to pay any amounts due pursuant to the Notes, or to make any funds available therefor, whether by dividends, loans, distributions or other payments. Any right that we or the subsidiary guarantors have to receive any assets of any of the non-guarantor subsidiaries upon the bankruptcy, liquidation or reorganization of those subsidiaries, and the consequent rights of holders of Notes to realize proceeds from the sale of any of those subsidiaries’ assets, will be effectively subordinated to the claims of those subsidiaries’ creditors, including creditors (including mortgage holders) and holders of preferred equity interests of those subsidiaries. Accordingly, in the event of a bankruptcy, liquidation or reorganization of any of our non-guarantor subsidiaries, these non-guarantor subsidiaries will pay the holders of their debts, holders of preferred equity interests and their trade creditors before distributing any of their assets to us. Our revenues attributable to the properties held by the non-guarantor subsidiaries was $0.3 million for the year ended December 31, 2010, and, as of December 31, 2010, these properties accounted for 2.7% of Aviv REIT’s total real estate investments, net of accumulated depreciation.
 
We rely on our subsidiaries for our operating funds, and our non-guarantor subsidiaries have no obligation to supply us with any funds.
 
We conduct our operations through subsidiaries and depend on our subsidiaries for the funds necessary to operate and repay our debt obligations. We depend on the transfer of funds from our subsidiaries to make the payments due under the Notes. Under certain circumstances, one or more of our subsidiaries may be released from its, or may not be required to provide a, guarantee of the Notes, and in such circumstances, will not be required to fund any of our obligations with respect to the Notes. Each of our subsidiaries is a distinct legal entity and has no obligation, contingent or otherwise, to transfer funds to us. In addition, our ability to make payments under the Notes, and the ability of our subsidiaries to transfer funds to us, could be restricted by the terms of subsequent financings.


22


Table of Contents

Covenants in our debt agreements will restrict our activities and could adversely affect our business.
 
Our debt agreements, including the indenture governing the Notes, our existing credit facility and our revolving credit facility, contain various covenants that limit our ability and the ability of our restricted subsidiaries to engage in various transactions including:
 
  •     Incurring additional secured and unsecured debt;
 
  •     Paying dividends or making other distributions on, redeeming or repurchasing the capital stock of Aviv REIT;
 
  •     Making investments or other restricted payments;
 
  •     Entering into transactions with affiliates;
 
  •     Issuing stock of or interests in restricted subsidiaries;
 
  •     Engaging in non-healthcare related business activities;
 
  •     Creating restrictions on the ability of our restricted subsidiaries to pay dividends or other amounts to us;
 
  •     Selling assets; or
 
  •     Effecting a consolidation or merger or selling all or substantially all of our assets.
 
These covenants limit our operational flexibility and could prevent us from taking advantage of business opportunities as they arise, growing our business or competing effectively. In addition, our existing credit facility and our revolving credit facility require us to maintain specified financial covenants, which include a maximum leverage ratio and a minimum fixed charge coverage ratio, as well as satisfy other financial condition tests. The indenture governing the Notes requires us to maintain Total Unencumbered Assets (as defined in “Description of Exchange Notes”) of at least 150% of our unsecured indebtedness. Our ability to meet these requirements may be affected by events beyond our control, and we may not meet these requirements.
 
A breach of any of the covenants or other provisions in our debt agreements could result in an event of default, which if not cured or waived, could result in such debt becoming immediately due and payable. This, in turn, could cause our other debt to become due and payable as a result of cross-acceleration provisions contained in the agreements governing such other debt. We may be unable to maintain compliance with these covenants and, if we fail to do so, we may be unable to obtain waivers from the lenders and/or amend the covenants. In the event that some or all of our debt is accelerated and becomes immediately due and payable, we may not have the funds to repay, or the ability to refinance, such debt.
 
A rise in interest rates may impact our future debt costs.
 
We have availability to borrow $100.0 million under our acquisition credit line and $25 million available for borrowing under our revolving credit facility (which, subject to certain conditions precedent, can be increased by an additional $75 million), and any amounts borrowed under the facilities would accrue interest at variable rates. Because we may incur a significant amount of indebtedness that bears interest at a variable rate, we may be exposed to market risks relating to changes in interest rates. A significant increase in interest rates could impact the ability of our subsidiaries to make distributions to us, which would reduce or available cash and impact our ability to finance future investments and meet maturing commitments. Rising


23


Table of Contents

interest rates could limit our ability to refinance existing debt when it matures or cause us to pay higher interest rates upon refinancing.
 
Federal and state statutes allow courts, under specific circumstances, to void guarantees and require noteholders to return payments received from subsidiary guarantors.
 
Under the federal bankruptcy law and comparable provisions of state fraudulent transfer laws, a guarantee of the Notes could be voided, or claims in respect of a guarantee could be subordinated to all other debts of that subsidiary guarantor if, among other things, the subsidiary guarantor, at the time it incurred the debt evidenced by its guarantee, received less than reasonably equivalent value or fair consideration for the incurrence of such guarantee and (i) was insolvent or rendered insolvent by reason of such incurrence, (ii) was engaged in a business or transaction for which the subsidiary guarantor’s remaining assets constituted unreasonably small capital, or (iii) intended to incur, or believed that it would incur, debts beyond its ability to pay such debts as they mature.
 
In addition, any payment by that subsidiary guarantor pursuant to its guarantee could be voided and required to be returned to the subsidiary guarantor, or to a fund for the benefit of our creditors or the creditors of the subsidiary guarantor.
 
The measures of insolvency for purposes of these fraudulent transfer laws will vary depending upon the law applied in any proceeding to determine whether a fraudulent transfer has occurred. Generally, however, a subsidiary guarantor would be considered insolvent if:
 
  •     The sum of its debts, including contingent liabilities, was greater than the fair saleable value of all of its assets;
 
  •     The present fair saleable value of its assets was less than the amount that would be required to pay its probable liability on its existing debts, including contingent liabilities, as they become absolute and mature; or
 
  •     It could not pay its debts as they become due.
 
On the basis of historical financial information, recent operating history and other factors, we believe that each subsidiary guarantor, after giving effect to its guarantee of the Notes, will not be insolvent, will have a fair market value of its assets greater than the total amount of its liabilities (including contingent liabilities), will have a present fair salable value of its assets greater than the amount that will be required to pay its probable liabilities on its debts as they become absolute and matured, will be able to realize upon its assets and pay its debts and other liabilities, including contingent liabilities, as they mature, and will not have unreasonably small capital. We cannot assure you, however, as to what standard a court would apply in making these determinations or that a court would agree with our conclusions in this regard. In addition, each guarantee will contain a provision intended to limit the subsidiary guarantor’s liability to the maximum amount that it could incur without causing the incurrence of obligations under its guarantee to be a fraudulent transfer. This provision may not be effective to protect the guarantees from being voided under fraudulent transfer laws, or may eliminate the subsidiary guarantor’s obligations or reduce the subsidiary guarantor’s obligations to an amount that effectively makes the guarantee worthless.
 
We may not have the funds necessary to finance the repurchase of the Notes in connection with a change of control offer required by the indenture governing the Notes.
 
Upon the occurrence of specific kinds of change of control events, the indenture governing the Notes requires us to make an offer to repurchase all outstanding Notes at 101% of the principal amount thereof, plus accrued and unpaid interest (and additional interest, if any) to the date of repurchase. However, it is possible that we will not have sufficient funds, or the ability to raise sufficient funds, at the time of the change of control to


24


Table of Contents

make the required repurchase of the Notes. In addition, restrictions under our existing credit facility, our revolving credit facility or other future debt, may not allow us to repurchase the Notes upon a change of control. If we could not refinance such senior debt or otherwise obtain a waiver from the holders of such debt, we would be prohibited from repurchasing the Notes, which would constitute an event of default under the indenture governing the Notes, which in turn would constitute a default under our existing credit facility and our revolving credit facility. In addition, certain important corporate events, such as leveraged recapitalizations that would increase the level of our indebtedness, would not constitute a “Change of Control” under the indenture governing the Notes although these types of transactions could affect our capital structure or credit ratings and the holders of the Notes. See “Description of Exchange Notes—Repurchase of Notes upon a Change of Control.”
 
Courts interpreting change of control provisions under New York law (which is the governing law of the indenture governing the Notes) have not provided clear and consistent meanings of such change of control provisions which leads to subjective judicial interpretation. In addition, a court case in Delaware has questioned whether an indenture change of control provision, similar to the one contained in the indenture governing the Notes, related to a change of control as a result of a change in the composition of a board of directors could be unenforceable on public policy grounds. Accordingly, the ability of a holder of Notes to require us to repurchase Notes as a result of a change in the composition of our board of directors is uncertain. Another court may not enforce the change of control provisions in the indenture governing the Notes as written for the benefit of the holders, and the change of control provisions could be impacted if we become a debtor in a bankruptcy case.
 
An active trading market may not develop for the Notes, which may hinder your ability to liquidate your investment.
 
We do not intend to list the Notes on any national securities exchange or seek the admission of the Notes for quotation through any automated inter-dealer quotation system. As a result, an active trading market for the Notes may not develop or be sustained. If an active trading market for the Notes fails to develop or be sustained, the trading price of the Notes could be adversely affected.
 
The liquidity of the trading market for the Notes and the trading price quoted for the Notes may be adversely affected by many factors, some of which are beyond our control, including:
 
  •     Prevailing interest rates;
 
  •     Demand for high yield debt securities generally;
 
  •     General economic conditions;
 
  •     Our financial condition, performance and future prospects;
 
  •     Our credit rating; and
 
  •     Prospects for companies in our industry generally.
 
Historically, the market of non-investment grade debt like the Notes has been subject to disruptions that have caused substantial market price fluctuations in the price of securities that are similar to the Notes. Therefore, even if a trading market for the Notes develops, it may be subject to disruptions and price volatility.
 
A downgrade, suspension or withdrawal of the rating assigned by a rating agency to the Notes, if any, could cause the liquidity or market value of the Notes to decline.
 
The Notes have been rated by rating agencies. A rating is not a recommendation to purchase, sell or hold the Notes. We cannot assure you that any rating assigned will remain for any given period of time or that a rating will not be lowered or withdrawn entirely by a rating agency if, in that rating agency’s judgment,


25


Table of Contents

circumstances relating to the basis of the rating, such as adverse changes in our business, so warrant. Any lowering or withdrawal of a rating by a rating agency could reduce the liquidity or market value of the Notes.
 
Risks Relating to Our Tax Status and Other Tax Related Matters
 
Our failure to remain qualified as a REIT would have significant adverse consequences to us and our ability to make payments on our indebtedness, including the Notes.
 
Aviv REIT intends to operate in a manner that will allow it to be taxed as a REIT for U.S. federal income tax purposes under the Internal Revenue Code of 1986, as amended (the “Code”). Aviv REIT intends to make the election to be taxed as a REIT effective as of its taxable year ending December 31, 2010. We have not requested and do not plan to request a ruling from the Internal Revenue Service, or IRS, that we qualify as a REIT, and the statements in this prospectus are not binding on the IRS or any court. If we fail to qualify or lose our qualification as a REIT, we will face serious tax consequences that would substantially reduce the funds available for satisfying our obligations for each of the years involved because:
 
  •     we would not be allowed a deduction for distributions to stockholders in computing our taxable income and we would be subject to U.S. federal income tax at regular corporate rates;
 
  •     we also could be subject to the U.S. federal alternative minimum tax and possibly increased state and local taxes; and
 
  •     unless we are entitled to relief under applicable statutory provisions, we could not elect to be taxed as a REIT for four taxable years following a year during which we were disqualified.
 
Qualification as a REIT involves the application of highly technical and complex Code provisions and regulations promulgated thereunder for which there are only limited judicial and administrative interpretations. Even a technical or inadvertent violation could jeopardize our ability to remain qualified as a REIT. The complexity of these provisions and of the applicable U.S. Treasury Department regulations that have been promulgated under the Code is greater in the case of a REIT that, like us, holds its assets through a partnership. The determination of various factual matters and circumstances not entirely within our control may affect our ability to remain qualified as a REIT. In order to remain qualified as a REIT, we must satisfy a number of requirements on a continuing basis, including requirements regarding the composition of our assets, sources of our gross income and stockholder ownership. Also, we must make distributions to stockholders aggregating annually at least 90% of our net taxable income, excluding capital gains.
 
As a result of these factors, our failure to qualify as a REIT also could impair our ability to expand our business, raise capital and make payments on our indebtedness, including the Notes.
 
Even if we remain qualified as a REIT, we may face other tax liabilities that reduce our cash flow.
 
Even if we remain qualified for taxation as a REIT, we may be subject to certain federal, state and local taxes on our income and assets, including taxes on any undistributed income, tax on income from some activities conducted as a result of a foreclosure, and state or local income, property and transfer taxes. Any of these taxes would decrease cash available for the payment of our debt obligations. In addition, we may use taxable REIT subsidiaries to undertake indirectly activities that the REIT rules might otherwise preclude it from doing directly or through pass-through subsidiaries. Such taxable REIT subsidiaries will be subject to corporate level income tax at regular rates.
 
To maintain our REIT qualification, we may be forced to borrow funds during unfavorable market conditions.
 
To qualify as a REIT, we generally must distribute to our stockholders at least 90% of our net taxable income each year, excluding net capital gains, and we will be subject to regular corporate income taxes to the


26


Table of Contents

extent that we distribute less than 100% of our net taxable income each year. In addition, we will be subject to a 4% nondeductible excise tax on the amount, if any, by which distributions paid by us in any calendar year are less than the sum of 85% of our ordinary income, 95% of our capital gain net income and 100% of our undistributed income from prior years. In order to qualify as a REIT and avoid the payment of income and excise taxes, we may need to borrow funds on a short-term basis, or possibly on a long-term basis, to meet the REIT distribution requirements even if the then prevailing market conditions are not favorable for these borrowings. These borrowing needs could result from, among other things, a difference in timing between the actual receipt of cash and inclusion of income for U.S. federal income tax purposes, the effect of non-deductible capital expenditures, the creation of reserves or required debt amortization payments. The terms of the indenture governing the Notes, our existing credit facility and our revolving credit facility restrict our ability to incur additional indebtedness.
 
Complying with REIT requirements may limit our ability to hedge effectively.
 
The REIT provisions of the Code substantially limit our ability to hedge our liabilities. Any income from a hedging transaction we enter into to manage risk of interest rate changes with respect to borrowings made or to be made to acquire or carry real estate assets generally does not constitute “gross income” for purposes of the 75% gross income test or the 95% gross income test, if certain requirements are met. To the extent that we enter into other types of hedging transactions, the income from those transactions is likely to be treated as non-qualifying income for purposes of both of the gross income tests. As a result, we might have to limit our use of advantageous hedging techniques or implement those hedges through a taxable REIT subsidiary, or TRS. This could increase the cost of our hedging activities because a domestic TRS would be subject to tax on gains or expose us to greater risks associated with changes in interest rates than we would otherwise want to bear.
 
New legislation or administrative or judicial action, in each instance potentially with retroactive effect, could make it more difficult or impossible for us to qualify as a REIT.
 
The present U.S. federal income tax treatment of REITs may be modified, possibly with retroactive effect, by legislative, judicial or administrative action at any time, which could affect the U.S. federal income tax treatment of an investment in our common stock and impair our ability to raise capital through the sale of equity. The U.S. federal income tax rules that affect REITs constantly are under review by persons involved in the legislative process, the IRS and the U.S. Treasury Department, which results in statutory changes as well as frequent revisions to regulations and interpretations. Revisions in U.S. federal tax laws and interpretations thereof could cause us to change our investments and commitments, which could also affect the tax considerations of an investment in our common stock and impair our ability to raise capital through the sale of equity.
 
We have limited experience operating as a REIT and therefore may have difficulty in successfully and profitably operating our business in compliance with the regulatory requirements applicable to REITs.
 
Aviv REIT was formed on July 30, 2010, and we have limited experience operating as a REIT and complying with the numerous technical restrictions and limitations set forth in the Code, as applicable to REITs. As a result, we cannot assure you that we will be able to successfully operate as a REIT or comply with regulatory requirements applicable to REITs, and you should be especially cautious in drawing conclusions about the ability of our management team to operate our business.
 
Risks Relating to the Exchange Offer
 
You may not be able to sell your Old Notes if you do not exchange them for Exchange Notes in the exchange offer.
 
If you do not exchange your Old Notes for Exchange Notes in the exchange offer, your Old Notes will continue to be subject to restrictions on transfer. In general, you may not offer, sell or otherwise transfer the Old Notes in the United States unless they are:
 
  •     registered under the Securities Act;


27


Table of Contents

  •     offered or sold pursuant to an exemption from the Securities Act and applicable state securities laws; or
 
  •     offered or sold in a transaction not subject to the Securities Act and applicable state securities laws.
 
The Issuers and the guarantors do not currently anticipate that they will register the Old Notes under the Securities Act and, except for the limited instances involving the initial purchasers or holders of the Old Notes who are not eligible to participate in the exchange offer or who do not receive freely transferable Exchange Notes in the exchange offer, they will not be under any obligation to do so under the registration rights agreements or otherwise.
 
Your ability to sell your Old Notes may be significantly more limited and the price at which you may be able to sell your Old Notes may be significantly lower if you do not exchange them for Exchange Notes in the exchange offer.
 
To the extent that the Old Notes are tendered and accepted for exchange in the exchange offer, the trading market for the Old Notes that remain outstanding may be significantly more limited. As a result, the liquidity of the Old Notes not tendered and accepted for exchange could be adversely affected. The extent of the market for Old Notes and the availability of price quotations would depend on a number of factors, including the number of holders of Old Notes remaining outstanding and the interest of securities firms in maintaining a market in the Old Notes. An issue of securities with a similar outstanding market value available for trading, which is called the “float,” may command a lower price than would be comparable to an issue of securities with a greater float. As a result, the market price for the Old Notes that are not exchanged in the exchange offer may be affected adversely to the extent that the Old Notes exchanged in the exchange offer reduce the float. The reduced float also may make the trading price of the Old Notes that are not exchanged more volatile.
 
You must comply with the exchange offer procedures in order to receive new, freely tradable Exchange Notes.
 
Delivery of Exchange Notes in exchange for Old Notes tendered and accepted for exchange pursuant to the exchange offer will be made only after timely receipt by the exchange agent of book-entry transfer of Old Notes into the exchange agent’s account at DTC, as depositary, including an Agent’s Message (as defined in “The Exchange Offer—Procedures for Tendering Old Notes Through Brokers and Banks”). We are not required to notify you of defects or irregularities in tenders of Old Notes for exchange. Old Notes that are not tendered or that are tendered but we do not accept for exchange will, following consummation of the exchange offer, continue to be subject to the existing transfer restrictions under the Securities Act and, upon consummation of the exchange offer, certain registration and other rights under the registration rights agreement will terminate. See “The Exchange Offer—Procedures for Tendering Old Notes Through Brokers and Banks” and “The Exchange Offer—Consequences of Failure to Exchange.”
 
Some holders who exchange their Old Notes may be deemed to be underwriters, and these holders will be required to comply with the registration and prospectus delivery requirements in connection with any resale transaction.
 
If you exchange your Old Notes in the exchange offer for the purpose of participating in a distribution of the Exchange Notes, you may be deemed to have received restricted securities and, if so, will be required to comply with the registration and prospectus delivery requirements of the Securities Act in connection with any resale transaction.


28


Table of Contents

 
THE EXCHANGE OFFER
 
Purpose of the Exchange Offer
 
In connection with the sale of the Old Notes, we entered into registration rights agreements pursuant to which we agreed, for the benefit of the holders of the Old Notes, at our cost, to use our reasonable best efforts:
 
  (1)  to file with the SEC an exchange offer registration statement pursuant to which we and the guarantors will offer, in exchange for the Old Notes, new notes identical in all material respects to, and evidencing the same indebtedness as, the Old Notes (but will not contain terms with respect to transfer restrictions or provide for the additional interest described below);
 
  (2)  to cause the exchange offer registration statement to be declared effective under the Securities Act prior to September 2, 2011; and
 
  (3)  to cause the exchange offer to be consummated by October 3, 2011 (the “Consummation Deadline”).
 
Under existing interpretations by the staff of the SEC as set forth in no-action letters issued to unrelated third parties and referenced below, we believe that the Exchange Notes issued in the exchange offer in exchange for the Old Notes may be offered for resale, resold and otherwise transferred by any exchange noteholder without compliance with the registration and prospectus delivery provisions of the Securities Act, if:
 
  (1)  such holder is not an “affiliate” of ours within the meaning of Rule 405 of the Securities Act;
 
  (2)  such Exchange Notes are acquired in the ordinary course of the holder’s business; and
 
  (3)  such holder has no arrangement or understanding with any person to participate in a distribution (within the meaning of the Securities Act) of the Exchange Notes.
 
Any holder who tenders in the exchange offer with the intention of participating in any manner in a distribution of the Exchange Notes:
 
  (1)  cannot rely on the position of the staff of the SEC set forth in Exxon Capital Holdings Corporation , Morgan Stanley & Co., Incorporated or similar no-action letters; and
 
  (2)  in the absence of an applicable exemption, must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a resale of the Exchange Notes or it may incur liability under the Securities Act. We will not be responsible for, or indemnify against, any such liability.
 
If, as stated above, a holder cannot rely on the position of the staff of the SEC set forth in Exxon Capital Holdings Corporation , Morgan Stanley & Co., Incorporated or similar no-action letters, any effective registration statement used in connection with a secondary resale transaction must contain the selling security holder information required by Item 507 of Regulation S-K under the Securities Act.
 
We do not intend to seek our own interpretation regarding the exchange offer, and we cannot assure you that the staff of the SEC would make a similar determination with respect to the Exchange Notes as it has in other interpretations to third parties.


29


Table of Contents

 
This prospectus may be used for an offer to resell, for the resale or for other retransfer of Exchange Notes only as specifically set forth in this prospectus. With regard to broker-dealers, only broker-dealers that acquired the Old Notes for its own account as a result of market-making activities or other trading activities may participate in the exchange offer. Each broker-dealer that receives Exchange Notes for its own account in exchange for Old Notes, where such Old Notes were acquired by such broker-dealer as a result of market-making activities or other trading activities, must acknowledge that it will deliver a prospectus in connection with any resale of the Exchange Notes. Please read the section entitled “Plan of Distribution” for more details regarding these procedures for the transfer of Exchange Notes. We have agreed, for a period of 180 days after the exchange offer is consummated, to make this prospectus available to any broker-dealer for use in connection with any resale of the Exchange Notes.
 
In order to participate in the exchange offer, each holder of Old Notes that wishes to exchange Old Notes for Exchange Notes in the exchange offer will be required to make the representations described below under “—Representations.”
 
Shelf Registration Statement
 
In the event that:
 
  (1)  we are not required to file the exchange offer registration statement or to consummate the exchange offer because the exchange offer is not permitted by law or SEC policy; or
 
  (2)  for any reason, we do not consummate the exchange offer by October 3, 2011; or
 
  (3)  any holder notifies us that:
 
  •     it is not permitted under law or SEC policy to participate in the exchange offer;
 
  •     it cannot publicly resell new notes that it acquires in the exchange offer without delivering a prospectus, and the prospectus contained in the exchange offer registration statement is not appropriate or available for resales by that holder;
 
  •     it is a broker-dealer and holds Old Notes that it has not exchanged and that it acquired directly from us or one of our affiliates; or
 
  •     an initial purchaser so requests (with respect to Old Notes that have not been resold and that it acquired directly from us or one of our affiliates);
 
then in addition to or in lieu of conducting the exchange offer, we will be required to file a shelf registration statement with the SEC to cover resales of the Old Notes or the Exchange Notes, as the case may be. In that case, we will use our reasonable best efforts to (a) cause the registration statement to become effective (i) in the case of clause (1) above, by the 90th day after we determine we are not permitted to file the exchange offer registration statement or to consummate the exchange offer due to a change in law or policy but in any event not earlier than September 2, 2011, (ii) in the case of clause (2) above, by the 90th day after the Consummation Deadline, and (iii) in the case of clause (3) above, by the 90th day after receipt of such notice but in any event not later than September 2, 2011, and (b) maintain the effectiveness of the registration statement for two years or such lesser period after which all the notes registered therein have been sold under the Securities Act.
 
Additional Interest
 
If (1) we have not filed the exchange offer registration statement or the shelf registration statement by the dates described above as required by the registration rights agreements, (2) the exchange offer registration


30


Table of Contents

statement or the shelf registration statement is not declared effective by the dates described above as required by the registration rights agreements, (3) we do not consummate the exchange offer described in this prospectus by the Consummation Deadline, or (4) the shelf registration statement is declared effective, but thereafter, subject to certain exceptions, ceases to be effective or usable in connection with resales of any Notes registered under the shelf registration statement during the periods specified in the registration rights agreements, then we will be in default under the registration rights agreements. If one or more of the registration defaults occurs, the annual interest rate on the Old Notes will increase by 0.25% per annum during the 90-day period immediately following such default. The amount of additional interest will increase by an additional 0.25% per annum at the end of each subsequent 90-day period until all registration defaults are cured, up to a maximum additional interest rate of 1.00% per annum. When we have cured all of the registration defaults, the interest rate on the Old Notes will revert immediately to the original level.
 
The exchange offer is intended to satisfy our exchange offer obligations under the registration rights agreements. The Notes will not have rights to additional interest as set forth above upon the consummation of the exchange offer.
 
Terms of the Exchange Offer
 
We are offering to exchange up to $300.0 million aggregate principal amount of the Exchange Notes, the issuance of which has been registered under the Securities Act, for an equal principal amount of the Old Notes. Upon the terms and subject to the conditions set forth in this prospectus, we will accept any and all Old Notes validly tendered and not withdrawn prior to 5:00 p.m., New York City time, on the expiration date of the exchange offer. We will issue $1,000 principal amount of Exchange Notes in exchange for each $1,000 principal amount of Old Notes accepted in the exchange offer. Holders may tender some or all of their Old Notes pursuant to the exchange offer. However, Old Notes may be tendered only in denominations of $2,000 of principal amount and any integral multiple of $1,000 in excess thereof.
 
The form and terms of the Exchange Notes are the same as the form and terms of the Old Notes except that the Old Notes have been registered under the Securities Act and will not have transfer restrictions or contain the additional interest provisions of the Old Notes. The Exchange Notes will evidence the same debt as the Old Notes and will be issued under and entitled to the benefits of the indenture governing the Notes. Consequently, the Old Notes and the Exchange Notes will be treated as a single class of debt securities under the indenture governing the Notes.
 
As of the date of this prospectus, Old Notes representing $300.0 million in aggregate principal amount were outstanding, and there was one registered holder, Cede & Co., as nominee of DTC. This prospectus is being sent to all registered holders of the Old Notes.
 
The exchange offer is not conditioned on any minimum aggregate principal amount of Old Notes being tendered for exchange.
 
We intend to conduct the exchange offer in accordance with the applicable requirements of the Exchange Act and the rules and regulations of the SEC. We will be deemed to have accepted for exchange properly tendered Old Notes when we have given oral or written notice of the acceptance to the exchange agent. The exchange agent will act as agent for the tendering holders for the purposes of receiving the Exchange Notes from us and delivering the Exchange Notes to such holders.
 
Old Notes that are not tendered for exchange in the exchange offer or that are tendered but we do not accept for exchange will remain outstanding and continue to accrue interest and will continue to be entitled to the rights and benefits such holders have under the indenture relating to the Old Notes. The Old Notes that are not exchanged will continue to be subject to the existing transfer restrictions under the Securities Act and, upon consummation of the exchange offer, certain registration and other rights under the registration rights


31


Table of Contents

agreements will terminate. Holders of the Old Notes do not have any appraisal or dissenters’ rights in connection with the exchange offer.
 
Holders who tender Old Notes in the exchange offer will not be required to pay brokerage commissions or fees or transfer taxes with respect to the exchange of Old Notes pursuant to the exchange offer. We will pay all charges and expenses, other than transfer taxes in certain circumstances, in connection with the exchange offer. See “—Fees and Expenses” and “—Transfer Taxes” below.
 
Expiration Date; Extensions; Amendments
 
The exchange offer will remain open for at least 30 days, and in all events will remain open for at least 20 full business days. The term “expiration date” will mean 5:00 p.m., New York City time, on          , 2011, unless we, in our sole discretion, extend the exchange offer, in which case the term “expiration date” will mean the latest date and time to which the exchange offer is extended.
 
In order to extend the exchange offer, we will notify the exchange agent in writing of any extension. We will notify in writing by press release or other public announcement the registered holders of Old Notes of the extension no later than 9:00 a.m., New York City time, on the business day after the previously scheduled expiration date.
 
We reserve the right, in our sole discretion:
 
  (1)  to delay accepting any Old Notes, to extend the exchange offer or, if any of the conditions to the exchange offer set forth below under “—Conditions to the Exchange Offer” have not been satisfied, to terminate the exchange offer, by giving oral or written notice of such delay, extension or termination to the exchange agent; or
 
  (2)  to amend the terms of the exchange offer in any manner.
 
Any delay in acceptance, extension, termination or amendment will be followed as promptly as practicable by written notice to the registered holders by a press release or other public announcement. If we amend the exchange offer in a manner that we determine to constitute a material change in the exchange offer, we will promptly disclose such amendment in a manner reasonably calculated to inform the holders of Old Notes of such amendment, and we will extend the exchange offer period, if necessary, so that at least five business days remain in the exchange offer following notice of the material change. If we terminate the exchange offer as provided in this prospectus before accepting any Old Notes for exchange or if we amend the terms of the exchange offer in a manner that constitutes a fundamental change in the information set forth in the registration statement of which this prospectus forms a part, we will promptly file a post-effective amendment to the registration statement of which this prospectus forms a part. In addition, we will in all events comply with our obligation to exchange promptly all Old Notes properly tendered and accepted for exchange in the exchange offer.
 
Procedures for Tendering Old Notes Through Brokers and Banks
 
Since the Old Notes are represented by global book-entry notes, DTC, as depositary, or its nominee is treated as the registered holder of the Old Notes and will be the only entity that can tender your Old Notes for Exchange Notes. Therefore, to tender Old Notes subject to the exchange offer and to obtain Exchange Notes, you must instruct the institution where you keep your Old Notes to tender your Old Notes on your behalf so that they are received on or prior to the expiration of the exchange offer.
 
To tender your Old Notes in the exchange offer, you must:
 
  (1)  comply with DTC’s Automated Tender Offer Program (“ATOP”) procedures described below; and


32


Table of Contents

 
  (2)  the exchange agent must receive a timely confirmation of a book-entry transfer of the Old Notes into its account at DTC through ATOP pursuant to the procedure for book-entry transfer described below, along with a properly transmitted Agent’s Message (defined below), before the expiration date.
 
IF YOU WISH TO ACCEPT THE EXCHANGE OFFER, PLEASE INSTRUCT YOUR BROKER OR ACCOUNT REPRESENTATIVE IN TIME FOR YOUR OLD NOTES TO BE TENDERED BEFORE THE 5:00 PM (NEW YORK CITY TIME) DEADLINE ON          , 2011.
 
In order to accept the exchange offer on behalf of a holder of Old Notes you must submit or cause your DTC participant to submit an Agent’s Message as described below.
 
The exchange agent, on our behalf, will seek to establish an ATOP account with respect to the outstanding Old Notes at DTC promptly after the delivery of this prospectus. Any financial institution that is a DTC participant, including your broker or bank, may make book-entry tender of outstanding Old Notes by causing the book-entry transfer of such Old Notes into our ATOP account in accordance with DTC’s procedures for such transfers. Concurrently with the delivery of Old Notes, an Agent’s Message in connection with such book-entry transfer must be transmitted by DTC to, and received by, the exchange agent on or prior to 5:00 pm, New York City Time on the expiration date. The confirmation of a book entry transfer into the ATOP account as described above is referred to herein as a “Book-Entry Confirmation.”
 
The term “Agent’s Message” means a message transmitted by the DTC participants to DTC, and thereafter transmitted by DTC to the exchange agent, forming a part of the Book-Entry Confirmation which states that DTC has received an express acknowledgment from the participant in DTC described in such Agent’s Message stating that such participant and beneficial holder agree to be bound by the terms of the exchange offer, including the letter of transmittal, and that the agreement may be enforced against such participant.
 
Each Agent’s Message must include the following information:
 
  (1)  Name of the beneficial owner tendering such Old Notes;
 
  (2)  Account number of the beneficial owner tendering such Old Notes;
 
  (3)  Principal amount of Old Notes tendered by such beneficial owner; and
 
  (4)  A confirmation that the beneficial holder of the Old Notes tendered has made the representations for our benefit set forth under “—Representations” below.
 
BY SENDING AN AGENT’S MESSAGE THE DTC PARTICIPANT IS DEEMED TO HAVE CERTIFIED THAT THE BENEFICIAL HOLDER FOR WHOM NOTES ARE BEING TENDERED HAS BEEN PROVIDED WITH A COPY OF THIS PROSPECTUS AND AGREES TO BE BOUND BY THE TERMS OF THE EXCHANGE OFFER, INCLUDING THE LETTER OF TRANSMITTAL.
 
The delivery of Old Notes through DTC, and any transmission of an Agent’s Message through ATOP, is at the election and risk of the person tendering Old Notes. We will ask the exchange agent to instruct DTC to promptly return those Old Notes, if any, that were tendered through ATOP but were not accepted by us, to the DTC participant that tendered such Old Notes on behalf of holders of the Old Notes.
 
When you tender your outstanding Old Notes and we accept them, the tender will be a binding agreement between you and us as described in this prospectus. By using the ATOP procedures to exchange Old Notes, you will not be required to deliver a letter of transmittal to the exchange agent. However, you will


33


Table of Contents

be bound by its terms, and you will be deemed to have made the acknowledgements and the representations and warranties it contains, just as if you had signed it.
 
We will decide all questions about the validity, form, eligibility, time of receipt, acceptance and withdrawal of tendered Old Notes, and our reasonable determination will be final and binding on you. We reserve the absolute right to: (1) reject any and all tenders of any particular Old Note not properly tendered; (2) refuse to accept any Old Note if, in our reasonable judgment or the judgment of our counsel, the acceptance would be unlawful; and (3) waive any defects or irregularities or conditions of the exchange offer as to any particular Old Notes before the expiration of the offer. Our interpretation of the terms and conditions of the exchange offer will be final and binding on all parties. You must cure any defects or irregularities in connection with tenders of Old Notes as we will reasonably determine. Neither us, the exchange agent nor any other person will incur any liability for failure to notify you of any defect or irregularity with respect to your tender of Old Notes. If we waive any terms or conditions pursuant to (3) above with respect to a noteholder, we will extend the same waiver to all noteholders with respect to that term or condition being waived.
 
Representations
 
To participate in the exchange offer, each holder of Old Notes that wishes to exchange Old Notes for Exchange Notes in the exchange offer will be required to make the following representations:
 
  (1)  it has full corporate (or similar) power and authority to tender, exchange, assign and transfer the Old Notes and to acquire the Exchange Notes;
 
  (2)  when the Old Notes are accepted for exchange, the Issuers will acquire good and unencumbered title to the tendered Old Notes, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim; and
 
  (3)  if such holder is a broker dealer that will receive Exchange Notes for its own account in exchange for Old Notes that were acquired as a result of market-making or other trading activities, then such holder will comply with the applicable provisions of the Securities Act with respect to any resale of the Exchange Notes. See “Plan of Distribution.”
 
Broker-dealers who cannot make the representations in item (3) of the paragraph above cannot use this prospectus in connection with resales of the Exchange Notes issued in the exchange offer.
 
Each holder of Old Notes that wishes to exchange Old Notes for Exchange Notes in the exchange offer and any beneficial owner of those Old Notes also will be required to make the following representations:
 
  (1)  neither the holder nor any beneficial owner of the Old Notes is an “affiliate” (as defined in Rule 405 under the Securities Act) of the Issuers;
 
  (2)  neither the holder nor any beneficial owner of the Old Notes is engaged in or intends to engage in, and has no arrangement or understanding with any person to participate in, a distribution (within the meaning of the Securities Act) of the Exchange Notes;
 
  (3)  any Exchange Notes to be acquired by the holder and any beneficial owner of the Old Notes pursuant to the exchange offer will be acquired in the ordinary course of business of the person receiving such Exchange Notes; and
 
  (4)  the holder is not acting on behalf of any person who could not truthfully make the foregoing representations.


34


Table of Contents

 
BY TENDERING YOUR OLD NOTES YOU ARE DEEMED TO HAVE MADE THESE REPRESENTATIONS.
 
If you are our “affiliate,” as defined under Rule 405 of the Securities Act, if you are a broker-dealer who acquired your Old Notes in the initial offering and not as a result of market-making or trading activities, or if you are engaged in or intend to engage in or have an arrangement or understanding with any person to participate in a distribution of Exchange Notes acquired in the exchange offer, you or that person:
 
  (1)  cannot rely on the position of the staff of the SEC set forth in Exxon Capital Holdings Corporation , Morgan Stanley & Co., Incorporated or similar no-action letters; and
 
  (2)  in the absence of an applicable exemption, must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a resale of the Exchange Notes.
 
Acceptance of Outstanding Old Notes for Exchange; Delivery of Exchange Notes
 
We will accept validly tendered Old Notes when the conditions to the exchange offer have been satisfied or we have waived them. We will have accepted your validly tendered Old Notes when we have given oral or written notice to the exchange agent. The exchange agent will act as agent for the tendering holders for the purpose of receiving the Exchange Notes from us. If we do not accept any tendered Old Notes for exchange by book-entry transfer because of an invalid tender or other valid reason, we will credit the Old Notes to an account maintained with DTC promptly after the exchange offer terminates or expires.
 
THE AGENT’S MESSAGE MUST BE TRANSMITTED TO THE EXCHANGE AGENT ON OR BEFORE 5:00 PM, NEW YORK CITY TIME, ON THE EXPIRATION DATE.
 
No Guaranteed Delivery
 
There are no guaranteed delivery procedures provided for by us in conjunction with the exchange offer. Holders of Old Notes must timely tender their Old Notes in accordance with the procedures set forth herein.
 
Withdrawal Rights
 
You may withdraw your tender of outstanding notes at any time before 5:00 p.m., New York City time, on the expiration date.
 
For a withdrawal to be effective, you should contact your bank or broker where your Old Notes are held and have them send an ATOP notice of withdrawal so that it is received by the exchange agent before 5:00 p.m., New York City time, on the expiration date. Such notice of withdrawal must:
 
  (1)  specify the name of the person that tendered the Old Notes to be withdrawn;
 
  (2)  identify the Old Notes to be withdrawn, including the CUSIP number and principal amount at maturity of the Old Notes; and
 
  (3)  specify the name and number of an account at the DTC to which your withdrawn Old Notes can be credited.
 
We will decide all questions as to the validity, form and eligibility of the notices and our determination will be final and binding on all parties. Any tendered Old Notes that you withdraw will not be considered to have been validly tendered. We will promptly return any outstanding Old Notes that have been tendered but not exchanged, or credit them to the DTC account. You may re-tender properly withdrawn Old Notes by following one of the procedures described above before the expiration date.


35


Table of Contents

 
Conditions to the Exchange Offer
 
Notwithstanding any other provision of the exchange offer, we are not required to accept for exchange, or to issue Exchange Notes in exchange for, any Old Notes and may terminate or amend the exchange offer if, at any time before the acceptance of Old Notes for exchange, (1) we determine that the exchange offer violates applicable law, any applicable interpretation of the staff of the SEC or any order of any governmental agency or court of competent jurisdiction, (2) any action or proceeding has been instituted or threatened in any court or before any governmental agency with respect to the exchange offer which, in our judgment, might impair our ability to proceed with the exchange offer or have a material adverse effect on us, or (3) we determine that there has been a material change in our business or financial affairs which, in our judgment, would materially impair our ability to consummate the exchange offer.
 
The foregoing conditions are for our sole benefit and may be asserted by us regardless of the circumstances giving rise to any such condition or may be waived by us in whole or in part at any time and from time to time in our sole discretion. Our failure to exercise any of the foregoing rights at any time will not be deemed a waiver of any such right and each such right will be deemed an ongoing right which may be asserted at any time and from time to time.
 
In addition, we will not accept for exchange any Old Notes tendered, and no Exchange Notes will be issued in exchange for any Old Notes, if at such time any stop order will be threatened or in effect with respect to the registration statement of which this prospectus constitutes a part or the qualification of the indenture under the Trust Indenture Act of 1939, as amended. In any such event we are required to use our reasonable best efforts to promptly obtain the withdrawal of any stop order.
 
Exchange Agent
 
We have appointed The Bank of New York Mellon Trust Company, N.A. as the exchange agent for the exchange offer. You should direct questions, requests for assistance, and requests for additional copies of this prospectus and the letter of transmittal to the exchange agent addressed as follows:
 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., EXCHANGE AGENT
 
By registered or certified mail, overnight delivery:
 
c/o The Bank of New York Mellon Corporation
Corporate Trust Operations—Reorganization Unit
480 Washington Boulevard, 27th Floor
Jersey City, New Jersey 07310
Attn: Ms. Diane Amoroso
 
For information call:
 
(212) 815-2742
 
Delivery to an address other than set forth above will not constitute a valid delivery.
 
Fees and Expenses
 
The principal solicitation is being made through DTC by The Bank of New York Mellon Trust Company, N.A., as exchange agent. We will pay the exchange agent customary fees for its services, reimburse the exchange agent for its reasonable out-of-pocket expenses incurred in connection with the provision of these services and pay other registration expenses, including registration and filing fees and expenses, fees and expenses of compliance with federal securities and state securities or blue sky securities laws, printing expenses, messenger and delivery services and telephone, fees and disbursements to our counsel, application and filing fees and any fees and disbursements to our independent certified public accountants. We


36


Table of Contents

will not make any payment to brokers, dealers, or others soliciting acceptances of the exchange offer except for reimbursement of mailing expenses.
 
Additional solicitations may be made by telephone, facsimile or in person by our officers and employees and by persons so engaged by the exchange agent.
 
Accounting Treatment
 
The Exchange Notes will be recorded at the same carrying value as the existing Old Notes, as reflected in our accounting records on the date of exchange. Accordingly, we will recognize no gain or loss for accounting purposes. The expenses of the exchange offer will be capitalized and expensed over the term of the Exchange Notes.
 
Transfer Taxes
 
If you tender outstanding Old Notes for exchange you will not be obligated to pay any transfer taxes. However, if you instruct us to register Exchange Notes in the name of, or request that your Old Notes not tendered or not accepted in the exchange offer be returned to, a person other than the registered tendering holder, you will be responsible for paying any transfer tax owed.
 
Consequences of Failure to Exchange
 
If you do not tender your outstanding Old Notes, you will not have any further registration rights, except for the rights described in the registration rights agreements and described above, and your Old Notes will continue to be subject to the provisions of the indenture governing the Notes regarding transfer and exchange of the Old Notes and the restrictions on transfer of the Old Notes imposed by the Securities Act and states securities law when we complete the exchange offer. These transfer restrictions are required because the Old Notes were issued under an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act and applicable state securities laws. Accordingly, if you do not tender your Old Notes in the exchange offer, your ability to sell your Old Notes could be adversely affected. Once we have completed the exchange offer, holders who have not tendered Old Notes will not continue to be entitled to any additional interest that the indenture governing the Notes provides for if we do not complete the exchange offer.
 
Other
 
Participation in the exchange offer is voluntary, and you should carefully consider whether to accept. You are urged to consult your financial, tax, legal and other advisors in making your own decision on what action to take.
 
We may in the future seek to acquire untendered Old Notes in the open market or in privately negotiated transactions, through subsequent exchange offers or otherwise. We have no present plans to acquire any Old Notes that are not tendered in the exchange offer or to file a shelf registration statement to permit resales of any untendered Old Notes.


37


Table of Contents

 
USE OF PROCEEDS
 
The exchange offer is intended to satisfy our obligations under the registration rights agreements. We will not receive any proceeds from the issuance of the Exchange Notes. In consideration for issuing the Exchange Notes, we will receive, in exchange, Old Notes in like principal amount. The form and terms of the Exchange Notes are identical to the form and terms of the Old Notes, except as otherwise described under the heading “The Exchange Offer—Terms of the Exchange Offer.” The Old Notes properly tendered and exchanged for Exchange Notes will be retired and cancelled. Accordingly, issuance of the Exchange Notes will not result in any change in our capitalization. We have agreed to bear the expense of the exchange offer.


38


Table of Contents

 
CAPITALIZATION
 
The following table sets forth our cash and cash equivalents and the capitalization of Aviv Healthcare Properties Limited Partnership as of December 31, 2010:
 
  •     on an actual basis; and
 
  •     on an as adjusted basis to give effect to the sale of the Old Notes in February 2011 and April 2011 and the application of a portion of the net proceeds therefrom to repay certain outstanding indebtedness.
 
You should read this table in connection with “Selected Financial Data,” “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and the more detailed information contained in our historical consolidated financial statements and related notes appearing elsewhere in this prospectus.
 
                 
   
As of December 31, 2010
 
   
Actual
   
As Adjusted
 
    (in millions)        
 
Cash and cash equivalents
    $13.0       $76.8  
                 
Debt:
               
Revolving credit facility (1)
    $—       $—  
Acquisition credit line (2)
    28.7        
Mortgage term loan (2)
    402.8       201.0  
Other secured debt (3)
    9.1       9.1  
3 / 4 % Senior Notes due 2019 (4)
          300.0  
                 
Total debt
    440.6       510.1  
Total equity
    245.2       245.2  
                 
Total capitalization
    $685.8       $755.3  
                 
 
 
(1) In February 2011, we entered into a $25.0 million revolving credit facility. We have not yet made any drawings under the revolving credit facility.
(2) In September 2010, we refinanced all of our existing mortgage indebtedness by entering into a secured credit facility consisting of a $405.0 million mortgage term loan and a $100.0 million acquisition credit line.
(3) In November 2010, we entered into a construction and term loan agreement providing a loan of up to $6.4 million to finance the renovation of a SNF located in Arkansas, $1.3 million of which was outstanding as of December 31, 2010. Also in November 2010, we entered into loan agreements in the aggregate principal amount of $7.8 million relating to the acquisition of a SNF located in California.
 
(4) Does not reflect the premium of $2.75 million received in the offering of $100 million of our 7  3 / 4 % Senior Notes due 2019, which premium will be amortized as an adjustment to the yield on the Notes over their term. The premium is included in As Adjusted cash and cash equivalents.


39


Table of Contents

 
SELECTED FINANCIAL DATA
 
You should read the following selected historical consolidated data in connection with “Management’s Discussion and Analysis of Financial Condition and Results of Operations” and the historical consolidated financial statements and related notes thereto appearing elsewhere in this prospectus.
 
The selected historical consolidated financial data as of December 31, 2010 and 2009 and for the years ended December 31, 2010, 2009 and 2008 have been derived from the audited historical consolidated financial statements of Aviv Healthcare Properties Limited Partnership appearing elsewhere in this prospectus. The selected historical financial data as of December 31, 2008, 2007 and 2006 and for the years ended December 31, 2007 and 2006 have been derived from the audited historical consolidated financial statements of Aviv Healthcare Properties Limited Partnership, which are not included in this prospectus.
 
                                         
   
Year Ended December 31,
 
Operating Information
 
2006
   
2007
   
2008
   
2009
   
2010
 
    (in thousands)  
 
Revenues
                                       
Rental income
    $42,672       $67,755       $72,143       $82,775       $84,490  
Tenant recoveries
    2,690       4,274       4,831       6,056       6,442  
Interest on loans to lessees
    330       370       1,859       3,493       5,226  
                                         
Total revenues
    45,692       72,399       78,833       92,324       96,158  
Expenses
                                       
Rent and other operating expenses
    820       658       1,088       612       575  
General and administrative
    4,337       4,929       6,809       7,741       10,725  
Offering costs
                      6,864        
Real estate taxes
    2,664       4,306       5,116       6,232       6,475  
Depreciation
    8,158       12,938       14,616       17,528       17,854  
Loss on impairment
          2,987       932             96  
                                         
Total expenses
    15,979       25,818       28,561       38,977       35,725  
                                         
Operating income
    29,713       46,581       50,272       53,347       60,433  
Other income and expenses
                                       
Interest and other income
    533       1,413       2,012       466       133  
Interest expense
    (15,767 )     (24,254 )     (26,272 )     (26,570 )     (22,723 )
Change in fair value of derivatives
    263       (6,946 )     (8,674 )     6,988       2,931  
Amortization of deferred financing costs
    (2,353 )     (439 )     (537 )     (550 )     (1,008 )
Gain on sale of assets, net
    500                         512  
Loss on extinguishment of debt
                            (2,295 )
                                         
Total other income and expenses
    (16,824 )     (30,226 )     (33,471 )     (19,666 )     (22,450 )
                                         
Income from continuing operations
    12,889       16,355       16,801       33,681       37,983  
Discontinued operations
    (102 )     43       73              
                                         
Net income
    $12,787       $16,398       $16,874       $33,681       $37,983  
                                         
 


40


Table of Contents

                                         
   
As of December 31,
 
Balance Sheet Information
 
2006
   
2007
   
2008
   
2009
   
2010
 
    (in thousands)  
 
Cash and cash equivalents
    $12,675       $16,377       $9,361       $15,543       $13,028  
Loan receivables
    2,501       34,920       20,361       28,970       36,611  
Rental properties, net of accumulated depreciation
    423,383       475,695       564,600       577,736       627,101  
Total assets
    465,730       560,230       634,368       665,130       731,400  
Mortgage and other notes payable
    303,060       386,356       463,546       480,105       440,576  
Total liabilities
    349,147       434,536       519,096       527,598       486,244  
Total equity
    99,409       94,258       77,871       74,562       245,156  

41


Table of Contents

 
MANAGEMENT’S DISCUSSION AND ANALYSIS OF
FINANCIAL CONDITION AND RESULTS OF OPERATIONS
 
This prospectus contains forward-looking statements that involve risks and uncertainties. Our actual results could differ materially from those anticipated in forward-looking statements for many reasons, including the risks described in “Risk Factors” and elsewhere in this prospectus. You should read the following discussion with “Special Note Regarding Forward-Looking Statements,” “Selected Financial Data,” and the consolidated financial statements and related notes included elsewhere in this prospectus.
 
Overview
 
We operate a self-administered real estate investment trust, or REIT, that focuses on the ownership of healthcare properties, principally skilled nursing facilities (“SNFs”). We generate our revenues through long-term triple-net leases with a diversified group of high quality operators throughout the United States. Through our predecessor entities, we have been in the business of financing operators of SNFs for over 30 years. We believe that we have one of the largest SNF portfolios in the United States which consisted of 185 properties, of which 166 were SNFs, with 17,997 licensed beds in 24 states leased to 32 operators as of December 31, 2010.
 
We believe we are well positioned to benefit from our diversified portfolio of properties and extensive network of operator relationships. We focus on cultivating close relationships with our tenants by working closely with them to help them achieve their business objectives. As a result of these efforts, we are in a position to effectively manage our portfolio, make additional investments and continue to expand our business.
 
We lease our properties to a diversified group of 32 operators with no single operator representing more than 13.0% of our revenues for the year ended December 31, 2010. We have a geographically diversified portfolio of properties located in 24 states, with no state representing more than 17.6% of our revenues for the year ended December 31, 2010. Our properties are leased to third party tenants under long-term triple-net leases. The operators are responsible for all operating costs and expenses related to the property, including facility maintenance and insurance required in connection with the properties and the business conducted on the properties, taxes levied on or with respect to the properties (other than taxes on our income) and all utilities and other services necessary or appropriate for the properties and the business conducted on the properties. Our leases are typically master leases with initial terms of 10 years or more, annual rent escalation provisions of 2% to 3%, guarantees, cross-default provisions and security deposits and typically do not have operator purchase options. As of December 31, 2010, the lease for 183 of our 185 properties were supported by personal and/or corporate guarantees. As of December 31, 2010, our leases had an average remaining term of 8.7 years.
 
We have historically financed investments through borrowings under our credit facilities, private placements of equity securities, housing and urban development indebtedness, or a combination of these methods. We have utilized a mortgage credit facility and senior notes to provide the majority of our debt as well as project specific first mortgages in certain situations. We compete with other public and private companies who provide lease and/or mortgage financing to operators of a variety of different types of healthcare properties. While the overall landscape for healthcare finance is competitive, we are disciplined and selective about the investments we make and have a strong track record of identifying qualified operators and attractive markets in which to invest. This has enabled us to successfully complete $483.2 million of investments from April 2005 to December 2010, including $79.2 million of investments in 2010. From January 1, 2011 through the date of this prospectus, we have completed $62.9 million in investments. As a key part of our growth strategy, we evaluate acquisition opportunities on an ongoing basis and are in various stages of due diligence, preliminary discussions or competitive bidding with respect to a number of potential transactions, some of which would be significant. None of these potential significant transactions is subject to a letter of intent or otherwise so far advanced as to make the transaction reasonably certain.


42


Table of Contents

 
Factors Affecting Our Business and the Business of Our Tenants
 
The continued success of our business is dependent on a number of macroeconomic and industry trends. Many of these trends will influence our ongoing ability to find suitable investment properties while other factors will impact our tenants’ ability to conduct their operations profitably and meet their obligations to us.
 
Industry Trends
 
One of the primary trends affecting our business is the long-term increase in the average age of the U.S. population. This increase in life expectancy is expected to be a primary driver for growth in the healthcare and SNF industry. We believe this demographic trend is resulting in an increased demand for services provided to the elderly. We believe that the low cost healthcare setting of a SNF will benefit our tenants and facilities in relation to higher-cost healthcare providers. We believe that these trends will support a growing demand for the services provided by SNF operators, which in turn will support a growing demand for our properties.
 
The growth in demand for services provided to the elderly has resulted in an increase in healthcare spending. The Centers for Medicare and Medicaid Services, or CMS, and the Office of the Actuary forecast that U.S. healthcare expenditures will increase from approximately $2.3 trillion in 2008 to approximately $4.5 trillion in 2019. Furthermore, according to CMS, national expenditures for SNFs are expected to grow from approximately $144 billion in 2009 to approximately $246 billion in 2019, representing a compound annual growth rate, or CAGR, of 5.5%.
 
Liquidity and Access to Capital
 
Our single largest cost is the interest expense we incur on our debt obligations. In order to continue to expand and optimize our capital to expand our portfolio, we rely on access to the capital markets on an ongoing basis. We seek to balance this reliance by maintaining ready access to funds to make investments at the time opportunities arise. We have extensive experience in and a successful track record of raising debt and equity capital over the past 30 years.
 
Our outstanding indebtedness is comprised principally of borrowings under our existing credit facility and our obligations under the Notes. Substantially all of such indebtedness is scheduled to mature in late 2015 or thereafter.
 
Factors Affecting Our Tenants’ Profitability
 
Our revenues are derived from rents we receive from triple-net leases with our tenants. Certain economic factors present both opportunities and risks to our tenants and, therefore, influence their ability to meet their obligations to us. These factors directly affect our tenants’ operations and, given our reliance on their performance under our leases, present risks to us that may affect our results of operations or ability to meet our financial obligations. The recent U.S. economic slowdown and other factors could result in cost-cutting at both the federal and state levels, which could result in a reduction of reimbursement rates and levels to our tenants under both the Medicare and Medicaid programs.
 
Our tenants’ revenues are largely derived from third-party sources. Therefore, we indirectly rely on these same third-party sources to obtain our rents. The majority of these third-party payments come from the federal Medicare program and state Medicaid programs. Our tenants also receive payments from other third-party sources, such as private insurance companies or private-pay residents, but these payments typically represent a small portion of our tenants’ revenues. The sources and amounts of our tenants’ revenues are determined by a number of factors, including licensed bed capacity, occupancy rates, the acuity profile of residents and the rate of reimbursement. Changes in the acuity profile of the residents as well as the mix


43


Table of Contents

among payor types, including private pay, Medicare and Medicaid, may significantly affect our tenants’ profitability and, in turn, their ability to meet their obligations to us. Managing, billing and successfully collecting third-party payments is a relatively complex activity that requires significant experience and is critical to the successful operation of a SNF.
 
Labor and related expenses typically represent our tenants’ largest cost component. Therefore, the labor markets in which our tenants operate affect their ability to operate cost effectively and profitably. In order for our tenants to be successful, they must possess the management capability to attract and maintain skilled and motivated workforces. Much of the required labor needed to operate a SNF requires specific technical experience and education. As a result, our tenants may be required to increase their payroll costs to attract labor and adequately staff their operations. Increases in labor costs due to higher wages and greater employee benefits required to attract and retain qualified personnel could affect our tenants’ ability to meet their obligations to us.
 
While our revenues are generated from the rents our tenants pay to us, we seek to establish our rent at an appropriate level so that our tenants are able to succeed. This requires discipline to ensure that we do not overpay for the properties we acquire. While we operate in a competitive environment, we carefully assess the long-term risks facing our tenants as we consider an investment. Because our leases are long-term arrangements, we are required to assess both the short and long-term capital needs of the properties we acquire. SNFs are generally highly specialized real estate assets. We believe we have developed broad expertise in assessing the short and long-term needs of this asset class.
 
Components of Our Revenues, Expenses and Cash Flow
 
Revenues
 
Our revenues consist primarily of the rents and associated charges we collect from our tenants as stipulated in our long-term triple-net leases. In addition to rent under existing leases, a part of our revenues is made up of other cash payments owed to us by our tenants. Additionally, we recognize certain non-cash revenues. These other cash and non-cash revenues are highlighted below. While not a significant part of our revenues, we also earn interest from a variety of loans outstanding.
 
  •     Rental Income
 
Rental income represents rent under existing leases that is paid by our tenants. In addition, this includes deferred rental income relating to straight-lining of rents as well as rental income from intangible amortization. Both deferred rental income and rental income from intangible amortization are explained in further detail below under “—Components of Cash Flow—Cash Provided by Operations.”
 
  •     Tenant Recoveries
 
All of our leases have real estate escrow clauses that require our tenants to make estimated payments to us to cover their current real estate tax obligations. We collect money for these taxes and pay them on behalf of our tenants. We account for the receipt of these amounts as revenue and the payment of the actual taxes as an expense (real estate taxes). Because the escrow charges to our tenants are made on an estimated basis, the amounts recognized as revenue and corresponding expense will differ slightly in any given fiscal period.
 
  •     Interest on Loans to Tenants
 
We earn interest on certain capital advances and loans we make to our tenants for a variety of purposes, including for capital expenditures at our properties for which we receive additional rent. While we amend our leases to reflect the additional rent owed as a result of these income producing capital expenditures,


44


Table of Contents

we recognize the investment as a loan for accounting purposes when the lease term exceeds the useful life of the capital expenditure. In addition, we recognize rent associated with direct financing leases, in part, as interest income.
 
Expenses
 
We recognize a variety of cash and non-cash charges in our financial statements. Our cash expenses consist primarily of the interest expense on the borrowings we incur in order to make our investments and the general and administrative costs associated with operating our business. These interest charges are associated with both our existing credit facilities as well as certain asset specific loans.
 
  •     Rent and Other Operating Expenses
 
When we lease a property, we recognize related rent expense.
 
  •     General and Administrative
 
Our general and administrative costs consist primarily of payroll and payroll related expense, including non-cash stock based compensation. In addition to payroll, we incur accounting, legal and other professional fees as well as certain other administrative costs of running our business, along with certain expenses related to bank charges, franchise taxes and corporate filing fees.
 
  •     Real Estate Taxes
 
All of our leases have real estate escrow clauses that require our tenants to make estimated payments to us to cover their current real estate tax obligations. We collect money for these taxes and pay them on behalf of our tenants. We account for the receipt of these amounts as revenue (tenant recoveries) and the payment of the actual taxes as an expense. Because the escrow charges to our tenants are made on an estimated basis, the amounts recognized as revenue and corresponding expense will differ slightly in any given fiscal period.
 
  •     Depreciation
 
We incur depreciation expense on all of our long-lived assets. This non-cash expense is designed under generally accepted accounting principles, or GAAP, to reflect the economic useful lives of our assets.
 
  •     Loss on Impairment of Assets
 
We have implemented a policy that requires management to make quarterly assessments of the market value of our properties relative to the amounts at which we carry them on our balance sheet. This assessment requires a combination of objective financial modeling and subjective factors such as market condition and property condition. We consider these results in our assessment of whether potential impairment indicators are present.
 
Other Income and Expenses
 
  •     Interest and Other Income
 
We sweep our excess cash balances into overnight interest-bearing accounts. In 2008 we also earned interest on loans made to entities controlled by Messrs. Bernfield and Karkomi in connection with the internalization of AAM, all of which were repaid in June 2008.


45


Table of Contents

 
  •     Interest Expense
 
We recognize the interest we incur on our existing borrowings as an interest expense.
 
  •     Change in Fair Value of Derivatives
 
We have implemented Accounting Standards Codification (ASC) 815, Derivatives and Hedging (ASC 815), which establishes accounting and reporting standards requiring that all derivatives, including certain derivative instruments embedded in other contracts, be recorded as either an asset or liability measured at their fair value unless they qualify for a normal purchase or normal sales exception. When specific hedge accounting criteria are not met, ASC 815 requires that changes in a derivative’s fair value be recognized currently in earnings. All of the changes in the fair market values of our derivative instruments are recorded in the consolidated statements of operations for our interest rate swaps that were terminated in September 2010. In November 2010, we entered into two interest rate swaps and account for changes in fair value of such hedges through changes in equity in our financial statements via hedge accounting.
 
  •     Amortization of Deferred Financing Costs
 
We incur non-cash charges that reflect costs incurred with arranging certain debt instruments. We generally recognize these costs over the term of the respective debt instrument for which the costs were incurred.
 
  •     Gain on Sale of Assets, Net
 
We record any gain resulting from the sale of assets at the time of sale. We record any losses resulting from the sale of assets at the time we enter into a definitive agreement for the sale of the asset.
 
  •     Loss on Extinguishment of Debt
 
We recognize costs relating to extinguishing debt prior to initial termination dates when we incur them.
 
Components of Cash Flow
 
Cash Provided by Operations
 
Cash provided by operations is derived largely from net income by adjusting our revenues for those amounts not collected in cash during the period in which the revenue is recognized and for cash collected that was billed in prior periods or will be billed in future periods. Net income is further adjusted by adding back expenses charged in the period that is not paid for in cash during the same period. We make our distributions based largely on cash provided by operations. Key non-cash add-backs, in addition to depreciation and the amortization of deferred financing charges, in deriving cash provided by operations are:
 
Deferred Rental Income.   We recognize deferred rental income as a result of the accounting treatment of many of our long-term leases that include fixed rent escalation clauses. Because most of our leases contain fixed rent escalations, we “straight-line” our lease revenue recognition. Straight-lining involves spreading the rents we expect to earn during the term of a lease under its escalation clause over the lease term. As a result, during the first half of a lease term with a fixed escalation clause, we accrue a receivable for rents owed but not paid until future periods. During the second half of the lease term, our cash receipts exceed our recognized revenues and we amortize the receivable.
 
Rental Income from Intangible Amortization.   We incur non-cash rental income adjustments from the amortization of certain intangibles resulting from the required application of purchase accounting in the initial


46


Table of Contents

recording of our real estate acquisitions. At the date of acquisition, all assets acquired and liabilities assumed are recorded at their respective fair value, including any value attributable to in-place lease agreements. Any identified above or below market lease intangible asset or liability is amortized over the remaining lease term as a non-cash adjustment to rental income.
 
Cash Used in Investing Activities
 
Cash used in investing activities consists of cash that is used during a period for making new investments, capital expenditures and tenant loans.
 
Cash Provided by Financing Activities
 
Cash provided by financing activities consists of cash we received from issuances of debt and equity capital. This cash provides the primary basis for the investments in new properties, capital expenditures and tenant loans. While we invest a portion of our cash from operations into new investments, as a result of our distribution requirements to maintain our REIT status, it is likely that additional debt or equity issuances will finance the majority of our investment activity.
 
Noncontrolling Interests
 
In December 2007, the FASB issued ASC 810, Consolidations (ASC 810) to improve the relevance, comparability, and transparency of the financial information that a reporting entity provides in its consolidated financial statements by establishing accounting and reporting standards for the noncontrolling interest in a subsidiary and for the deconsolidation of a subsidiary. ASC 810 is effective for fiscal years, and interim periods within those fiscal years, beginning on or after December 15, 2008.
 
Effective January 1, 2009, we retrospectively adopted the provisions of ASC 810, which requires a noncontrolling interest in a subsidiary to be reported as equity and the amount of consolidated net income specifically attributable to the noncontrolling interest to be included within consolidated net income. ASC 810 also requires consistency in the manner of reporting changes in the parent’s ownership interest and requires fair value measurement of any noncontrolling equity investment retained in a deconsolidation.
 
As a result of these reclassifications, total equity at December 31, 2008 increased by approximately $1.0 million from $76.8 million as previously reported, respectively.
 
Further, as a result of the adoption of ASC 810, net income attributable to noncontrolling interests is now excluded from the determination of consolidated net income.
 
Results of Operations
 
The following is a discussion of the consolidated results of operations, financial position and liquidity and capital resources of Aviv Healthcare Properties Limited Partnership.
 
Year Ended December 31, 2010 Compared to Year Ended December 31, 2009
 
Revenues
 
Revenues increased $3.8 million, or 4.2%, from $92.3 million for the year ended December 31, 2009 to $96.2 million for the same period in 2010. The $3.8 million increase was a result of the additional rent and tenant recoveries associated with $79.2 million of acquisitions and investments, consisting principally of newly acquired facilities and capital expenditures for which we receive additional rent, made in the year ended December 31, 2010.


47


Table of Contents

 
Detailed changes in revenues for the year ended December 31, 2010 compared to the same period in 2009 were as follows:
 
  •     Rental income increased $1.7 million, or 2.1%, from $82.8 million for the year ended December 31, 2009 to $84.5 million for the same period in 2010. The $1.7 million increase was a result of the additional rent associated with $79.2 million of acquisitions and investments, consisting principally of newly acquired facilities for which we receive additional rent, made in the year ended December 31, 2010, as well as the rent from those investments made in the year ended December 31, 2009 that were not owned for the entire 2009 period.
 
  •     Tenant recoveries increased $386,000, or 6.4%, from $6.1 million for the year ended December 31, 2009 to $6.4 million for the same period in 2010. The increase was a result of the additional tenant recoveries associated with real estate taxes for newly acquired facilities included in the $79.2 million of acquisitions and investments made in the year ended December 31, 2010 as well as the tenant recoveries from those investments made in the year ended December 31, 2009 that were not owned for the entire 2009 period. The increase was also due to an increase in tenant recoveries related to increases in real estate taxes from investments held more than one year, offset by a real estate tax refund to tenants as a result of lower actual real estate taxes in the 2009 period.
 
  •     Interest on loans to tenants increased $1.7 million, or 49.6%, from $3.5 million for the year ended December 31, 2009 to $5.2 million for the same period in 2010. Most of this increase in the 2010 period was a result of capital expenditures that we made in our properties for which we receive additional rent.
 
Expenses
 
Expenses decreased $3.3 million, or 8.3%, from $39.0 million for the year ended December 31, 2009 to $35.7 million for the same period in 2010. The decrease was primarily due to a decrease in one time offering costs that were expensed in 2009 when the company made the decision to not move forward with its IPO effort. This decrease was offset by an increase in general and administrative expenses of $3.0 million which was attributable to $1.6 million of share-based compensation expense in 2010. There was an additional $500,000 in bonus for employees as a result of meeting certain corporate performance goals in 2010 that were not met in 2009.
 
Detailed changes in expenses for the year ended December 31, 2010 compared to the same period in 2009 were as follows:
 
  •     Rent and other operating expenses were comparable period over period.
 
  •     General and administrative expense increased $3.0 million, or 38.5%, from $7.7 million for the year ended December 31, 2009 to $10.7 million for the same period in 2010. The increase was primarily due to $1.6 million of share-based compensation expense in 2010 and an additional $500,000 in bonus for employees as a result of meeting certain corporate performance goals in 2010 that were not met in 2009.
 
  •     Real estate tax expense increased $243,000, or 3.9%, from $6.2 million for the year ended December 31, 2009 to $6.5 million for the same period in 2010. This increase was a result of an increase in real estate expense associated with 13 newly acquired facilities included in the $79.2 million of acquisitions and investments made during the year ended December 31, 2010 as well as the real estate tax expense from those investments made in the year ended December 31, 2009 that were not owned for the entire 2009 period. The increase was also due to increases in real estate taxes from investments held more than one year, offset by a real estate tax refund to


48


Table of Contents

  tenants as a result of lower actual real estate taxes in the 2009 period. To a much lesser extent the increase was associated with year-to-year increases in real estate taxes related to investments held more than a year.
 
  •     Depreciation expense increased $326,000, or 1.9%, from $17.5 million for the year ended December 31, 2009 to $17.9 million for the same period in 2010. The increase was a result of an increase in depreciation expense associated with 13 newly acquired facilities included in the $79.2 million of acquisitions and investments made during the year ended December 31, 2010 as well as the depreciation expense from those investments made in the year ended December 31, 2009 that were not owned for the entire 2009 period.
 
  •     Loss on impairment of assets increased $96,000, from $0 for the year ended December 31, 2009 to $96,000 for the same period in 2010. The 2010 expense was to record a property at estimated selling price less costs to dispose.
 
Other Income and Expenses Including Income (Loss) from Discontinued Operations
 
  •     Interest and other income decreased $333,000 or 71.5%, from $466,000 for the year ended December 31, 2009 to $133,000 for the same period in 2010. Most of this decrease was a result of a decrease in average cash balances.
 
  •     Interest expense decreased $3.8 million, or 14.5%, from $26.6 million for the year ended December 31, 2009 to $22.7 million for the same period in 2010. The majority of the decrease was due to a decrease in swap interest expense relating to contracts expiring in 2010 as well as a significant paydown of debt in September 2010.
 
  •     Income relating to the change in fair value of derivatives decreased $4.1 million, or 58.1%, from a gain of $7.0 million in the year ended December 31, 2009 to a gain of $2.9 million in the same period in 2010. This is a result of a change in the fair value of our swaps during the period.
 
  •     Amortization increased $458,000, or 83.3%, from $550,000 for the year ended December 31, 2009 to $1.0 million for the same period in 2010. The increase was due to additional fees incurred in conjunction with our new $405 million mortgage term loan entered into in September 2010.
 
  •     Gain on sale of assets, net was $512,000 for the year ended December 31, 2010 as a result of the disposal of two properties in July 2010 and one property in December 2010.
 
  •     Loss on extinguishment of debt was $2.3 million for the year ended December 31, 2010. This non-recurring cost was a result of prepaying certain corporate indebtedness prior to maturity.
 
Year Ended December 31, 2009 Compared to Year Ended December 31, 2008
 
Revenues
 
Revenues increased $13.5 million, or 17.1%, from $78.8 million for the year ended December 31, 2008 to $92.3 million for the same period in 2009. The $13.5 million increase was a result of the additional rent and tenant recoveries associated with $17.9 million of investments, consisting principally of two newly acquired facilities and, to a much lesser extent, capital expenditures, made in 2009, the full year of rent and tenant recoveries related to $97.9 million of investments, consisting principally of 17 newly acquired facilities and, to a much lesser extent, capital expenditures, made during 2008 and interest income charged on loans made to tenants.


49


Table of Contents

 
Detailed changes in revenues for the year ended December 31, 2009 compared to the same period in 2008 were as follows:
 
  •     Rental income increased $10.6 million, or 14.7%, from $72.1 million for the year ended December 31, 2008 to $82.8 million for the same period in 2009. The increase was a result of the additional rent associated with leases of two newly acquired facilities included in the $17.9 million of investments made in 2009 and the full year of rent related to leases of 17 newly acquired facilities included in the $97.9 million of investments made during 2008.
 
  •     Tenant recoveries increased $1.2 million, or 25.4%, from $4.8 million for the year ended December 31, 2008 to $6.1 million for the same period in 2009. The increase was a result of the additional tenant recoveries associated with real estate taxes for two newly acquired facilities included in the $17.9 million of investments made in 2009, the full year of tenant recoveries related to real estate taxes for 17 newly acquired facilities included in the $97.9 million of investments made during 2008 and to a much lesser extent increases in tenant recoveries related to increases in real estate taxes from investments held more than one year.
 
  •     Interest on loans to tenants increased $1.6 million, or 87.9%, from $1.9 million for the year ended December 31, 2008 to $3.5 million for the same period in 2009. Most of this increase was a result of capital expenditures that we made in our properties for which we receive additional rent and working capital loans made to operators.
 
Expenses
 
Expenses increased $10.4 million, or 36.5%, from $28.6 million for the year ended December 31, 2008 to $39.0 million for the same period in 2009. The increase was primarily due to expenses recognized in connection with the company’s abandoned initial public offering (IPO) effort in 2009.
 
Detailed changes in expenses for the year ended December 31, 2009 compared to the same period in 2008 were as follows:
 
  •     Rent and other operating expenses decreased $476,000, or 43.8%, from $1.1 million for the year ended December 31, 2008 to $612,000 for the same period in 2009 due to the expiration of two leases we previously subleased.
 
  •     General and administrative expense increased $932,000, or 13.7%, from $6.8 million for the year ended December 31, 2008 to $7.7 million for the same period in 2009. The increase was primarily due to increased salaries associated with additional personnel.
 
  •     Offering costs of $6.9 million were expensed for professional fees and other costs that relate to the abandoned IPO effort in 2009.
 
  •     Real estate tax expense increased $1.1 million, or 21.8%, from $5.1 million for the year ended December 31, 2008 to $6.2 million for the same period in 2009. The increase was a result of an increase in real estate expense associated with two newly acquired facilities included in the $17.9 million of investments made in 2009 and the full year of costs associated with 17 newly acquired facilities included in the $97.9 million of investments made during 2008. To a far lesser extent the amount of the increase was associated with year-to-year increases in real estate taxes related to investments held more than a year.
 
  •     Depreciation expense increased $2.9 million, or 19.9%, from $14.6 million for the year ended December 31, 2008 to $17.5 million for the same period in 2009. The increase was due to incremental depreciation costs associated with two newly acquired facilities included in the


50


Table of Contents

  $17.9 million of investments made in 2009 and the full year of depreciation costs associated with 17 newly acquired facilities included in the $97.9 million of investments made during 2008.
 
  •     Expense from loss on impairment of assets decreased $932,000, from $932,000 for the year ended December 31, 2008 to $0 for the same period in 2009. The expense in 2008 was due to the recognition of a loss incurred on a sale of a property in 2008.
 
Other Income and Expenses Including Income (Loss) from Discontinued Operations
 
  •     Interest and other income decreased $1.5 million, or 76.8%, from $2.0 million for the year ended December 31, 2008 to $466,000 for the same period in 2009. Most of this decrease was a result of loans made in connection with the internalization of AAM that were repaid in June 2008.
 
  •     Interest expense increased $298,000, or 1.1%, from $26.3 million for the year ended December 31, 2008 to $26.6 million for the same period in 2009. The increase was due to incremental interest costs on additional indebtedness related to two newly acquired facilities during 2009 and the full year of interest costs associated with additional indebtedness incurred in 2008.
 
  •     The change in fair value of derivatives increased $15.7 million, or 180.6%, from expense of $8.7 million for the year ended December 31, 2008, as compared to income of $7.0 million for the same period in 2008. This additional expense in 2008 was a result of a change in the fair value of our swaps during the period as a result of significant increases in the 30-day LIBOR.
 
  •     Amortization increased $13,000, or 2.4%, from $537,000 for the year ended December 31, 2008 to $550,000 for the same period in 2009. The increase was due in part to additional financing fees incurred in conjunction with additional indebtedness.
 
Liquidity and Capital Resources
 
We expect to meet our short-term liquidity requirements generally through net cash provided by operations, existing cash balances and, if necessary, short-term borrowings. We believe that the net cash provided by operations and availability under our revolving credit facility will be adequate to fund our operating requirements, debt service and the payment of dividends in accordance with REIT requirements of the federal income tax laws for the next twelve months. We expect to meet our long-term liquidity requirements, such as scheduled debt maturities and property acquisitions, through long-term secured and unsecured borrowings and the issuance of additional equity securities.
 
Our organizational documents do not limit the amount of indebtedness that we may incur, and we currently do not have a target leverage ratio. We intend to repay indebtedness incurred under our credit facilities from time to time, to provide capacity for acquisitions or otherwise, out of cash flow and from the proceeds of issuances of additional equity interests and other securities.
 
We intend to invest in additional properties and portfolios as suitable opportunities arise and adequate sources of financing are available. We are currently evaluating additional potential investments consistent with the normal course of our business. These potential investments are in various stages of evaluation with both existing and new tenants and include acquisitions, development projects, income producing capital expenditures and other investment opportunities. There can be no assurance as to whether or when any portion of these investments will be completed. Our ability to complete investments is subject to a number of risks and variables, including our ability to negotiate mutually agreeable terms with the counterparties and our ability to finance the purchase price. See “Risk Factors—Risks Relating to Our Business and Operations—We may not be successful in identifying and consummating suitable acquisitions or investment opportunities, which may


51


Table of Contents

impede our growth and negatively affect our results of operations and may result in the use of a significant amount of management resources.” We expect that future investments in properties will depend on and will be financed by, in whole or in part, our existing cash, the proceeds from issuances of securities or borrowings (including under our acquisition credit line and our revolving credit facility).
 
Indebtedness Outstanding
 
Our outstanding indebtedness is comprised principally of borrowings under our existing credit facility and the Notes. After giving pro forma effect to the sale of the Old Notes and the use of proceeds therefrom, we anticipate that we would have had total indebtedness of approximately $510.1 million as of December 31, 2010. Substantially all of such indebtedness is scheduled to mature in late 2015 or thereafter.
 
Contractual Obligations
 
The following table shows the amounts due in connection with the contractual obligations described below as of December 31, 2010 as adjusted to give effect to the sale of the Old Notes and the use of proceeds therefrom (including future interest payments):
 
                                         
   
Payments Due by Period
 
    Less than
                More than
       
   
1 Year
   
1-3 Years
   
3-5 Years
   
5 Years
   
Total
 
    (in thousands)  
 
Mortgage term loan and other notes payable (1)
    $16,908       $35,121       $218,830  (2)     $—       $270,859  
3 / 4 % Senior Notes due 2019
    20,021       46,500       46,500       374,917       487,938  
                                         
Total
    $36,929       $81,621       $265,330  (2)     $374,917       $758,797  
                                         
 
 
(1) Assumes $201.0 million outstanding under our existing credit facility after giving effect to use of proceeds from the Old Notes. Assumes a weighted average interest rate for total outstanding debt of 7.13%.
 
(2) Primarily relates to maturity of indebtedness under our existing credit facility in September 2015. Does not give effect to any amounts to be drawn under the acquisition credit line which would also mature in September 2015. See “—Borrowing Arrangements” below.
 
Borrowing Arrangements
 
Existing Credit Facility
 
In connection with our strategic equity transaction with Lindsay Goldberg, which was consummated on September 17, 2010, our subsidiary Aviv Financing I, L.L.C. entered into a five-year credit agreement with General Electric Capital Corporation, or GE, which provides a $405.0 million mortgage term loan and a $100.0 million acquisition credit line. After giving pro forma effect to the application of the proceeds of the sale of the Old Notes, the balance outstanding under the mortgage term loan as of December 31, 2010 would have been $201.0 million and there would have been no balance outstanding under our acquisition credit line.
 
The acquisition credit line is available for draw until September 2013. The initial term of the existing credit facility expires in September 2015 with two one-year extension options, provided that certain conditions precedent for the extensions are satisfied, including, without limitation, payment of a fee equal to 0.25% of the then existing principal balance of the existing credit facility and meeting certain debt service coverage and debt yield tests.


52


Table of Contents

 
Revolving Credit Facility
 
In February 2011, we entered into a new $25.0 million senior secured revolving credit facility. The facility is available to finance acquisitions as well as for general corporate activities.
 
Cash Flows
 
Year Ended December 31, 2010 Compared to Year Ended December 31, 2009
 
  •     Cash provided by operations increased $14.6 million, or 36.6%, from $40.0 million for the year ended December 31, 2009 to $54.7 million for the same period in 2010. The increase was primarily due to an increase in our accounts payable, an increase in net income, and an increase in non-cash stock-based compensation and non-cash loss on extinguishment of debt.
 
  •     Cash used in investing activities increased $36.6 million, or 95.1%, from cash used of $38.5 million for the year ended December 31, 2009 to cash used of $75.1 million for the same period in 2010. This increase was largely due to the increase in investment activity in the year ended December 31, 2010, as compared to the same period in 2009.
 
  •     Cash provided by financing activities increased $13.3 million, or 286.9%, from $4.6 million for the year ended December 31, 2009 to $17.9 million for the same period in 2010. The increase was primarily due to our transaction with Lindsay Goldberg on September 17, 2010.
 
Year Ended December 31, 2009 Compared to Year Ended December 31, 2008
 
  •     Cash provided by operations increased $8.0 million, or 24.9%, from $32.0 million for the year ended December 31, 2008 to $40.0 million for the same period in 2009. The increase was a result of the additional rent associated with $17.9 million of investments made in 2009 and the full year of rent related to $97.9 million of investments made during 2008.
 
  •     Cash used in investing activities decreased $50.6 million, or 56.8%, from $89.1 million for the year ended December 31, 2008 to $38.5 million for the same period in 2009. The decrease was primarily due to a decrease in investment activity.
 
  •     Cash provided by financing activities decreased $45.4 million, or 90.7%, from $50.0 million for the year ended December 31, 2008 to $4.6 million for the same period in 2009. The majority of the decrease was due to a decrease in financing activity.
 
Summary of Significant Accounting Policies
 
Estimates
 
The preparation of the financial statements in conformity with GAAP in the United States requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.
 
Principles of Consolidation
 
The accompanying consolidated financial statements of Aviv Healthcare Properties Limited Partnership include the accounts of the partnership and all controlled subsidiaries and joint ventures. Aviv Healthcare Properties Limited Partnership considers itself to control an entity if it is the majority owner of and has voting control over such entity. The portion of the net income or loss attributed to third parties is reported


53


Table of Contents

as noncontrolling interests on the consolidated statements of operations, and such parties’ portion of the net equity in such subsidiaries is reported on the consolidated balance sheets as noncontrolling interests. All significant intercompany balances and transactions have been eliminated in consolidation.
 
Rental Properties
 
Aviv Healthcare Properties Limited Partnership reports all acquired properties at their estimated fair value, net of accumulated depreciation. We periodically assess the carrying value of rental properties and related intangible assets in accordance with ASC 360, Property, Plant, and Equipment (ASC 360), to determine if facts and circumstances exist that would suggest that assets might be impaired or that the useful lives should be modified. In the event impairment in value occurs and a portion of the carrying amount of the rental properties will not be recovered in part or in whole, a provision will be recorded to reduce the carrying basis of the rental properties and related intangibles to their estimated fair value. The estimated fair value of our rental properties is determined by using customary industry standard methods that include discounted cash flow and/or direct capitalization analysis.
 
Buildings and building improvements have been assigned estimated 40-year lives and are depreciated on the straight-line method. Personal property, furniture, and equipment have been assigned estimated lives ranging from 7 to 10 years and are generally depreciated on the straight-line method.
 
We may advance monies to our lessees for the purchase, generally, of furniture, fixtures, or equipment or other purposes. Required minimum lease payments due from the lessee increase to provide for the repayment of such amounts over a stated term. These advances in the instance where the depreciable life of the newly purchased asset is less than the remaining lease term are reflected as loan receivables on the consolidated balance sheets, and the incremental lease payments are bifurcated between principal and interest over the stated term. In the instance where the depreciable life of the newly purchased assets is longer than the remaining lease term, the purchase is recorded as property. In other instances, loans are made to lessees for working capital and other funding needs and provide for monthly principal and interest payments generally ranging from 5 to 10 years.
 
Purchase Accounting
 
In determining the allocation of the purchase price of partnerships and facilities between net tangible and identified intangible assets acquired and liabilities assumed, we make estimates of the fair value of the tangible and intangible assets and acquired liabilities using information obtained from multiple sources as a result of preacquisition due diligence, marketing, leasing activities of our diverse operator base, industry surveys of critical valuation metrics such as capitalization rates, discount rates and leasing rates and appraisals obtained by us as a requirement of the existing credit facility. We allocate the purchase price of facilities to net tangible and identified intangible assets acquired based on their fair values in accordance with the provisions of ASC 805, Business Combinations (ASC 805). The determination of fair value involves the use of significant judgment and estimation.
 
We determine fair values as follows:
 
  •     Other assets acquired and other liabilities assumed are valued at stated amounts, which approximate fair value.
 
  •     Rental properties are valued using discounted cash flow projections that assume certain future revenue and costs and consider capitalization and discount rates using current market conditions. We allocate the purchase price of facilities to net tangible and identified intangible assets acquired and liabilities assumed based on their fair values.


54


Table of Contents

 
  •     Assumed debt balances are valued at fair value, with the computed discount/premium amortized over the remaining term of the obligation.
 
We determine the value of land either based on real estate tax assessed values in relation to the total value of the asset, internal analyses of recently acquired and existing comparable properties within our portfolio, or third party appraisals. The fair value of in-place leases, if any, reflects: (i) above- and below-market leases, if any, determined by discounting the difference between the estimated current market rent and the in-place rentals, the resulting intangible asset or liability of which is amortized to rental revenue over the remaining life of the associated lease plus any fixed rate renewal periods if applicable; (ii) the estimated value of the cost to obtain tenants, including tenant allowances, tenant improvements, and leasing commissions, which is amortized over the remaining life of the associated lease; and (iii) an estimated value of the absorption period to reflect the value of the rents and recovery costs foregone during a reasonable lease-up period as if the acquired space was vacant, which is amortized over the remaining life of the associated lease. We also estimate the value of tenant or other customer relationships acquired by considering the nature and extent of existing business relationships with the tenant, growth prospects for developing new business with such tenant, such tenant’s credit quality, expectations of lease renewals with such tenant, and the potential for significant, additional future leasing arrangements with such tenant. We amortize such value, if any, over the expected term of the associated arrangements or leases, which would include the remaining lives of the related leases. The amortization is included in the consolidated statements of operations in rental income.
 
Revenue Recognition
 
Rental income is recognized on a straight-line basis over the term of the lease when collectability is reasonably assumed. Differences between rental income earned and amounts due under the lease are charged or credited, as applicable, to deferred rent receivable. Income recognized from this policy is titled deferred rental revenue. Additional rents from expense reimbursements for insurance, real estate taxes, and certain other expenses are recognized in the period in which the related expenses are incurred and are reflected as tenant recoveries on the consolidated statements of operations.
 
Derivative Instruments
 
We have implemented ASC 815, Derivatives and Hedging (ASC 815), which establishes accounting and reporting standards requiring that all derivatives, including certain derivative instruments embedded in other contracts, be recorded as either an asset or liability measured at their fair value unless they qualify for a normal purchase or normal sales exception. When specific hedge accounting criteria are not met, ASC 815 requires that changes in a derivative’s fair value be recognized currently in earnings. All of the changes in the fair market values of our derivative instruments are recorded in the consolidated statements of operations if the derivative does not qualify for, or we do not elect to apply, hedge accounting. In November 2010, we entered into two interest rate swaps and account for changes in fair value of such hedges through changes in equity in our financial statements under hedge accounting.
 
Lease Accounting
 
Aviv Healthcare Properties Limited Partnership, as lessor, makes a determination with respect to each of its leases whether they should be accounted for as operating leases or direct financing leases. The classification criteria is based on estimates regarding the fair value of the leased facilities, minimum lease payments, effective cost of funds, the economic life of the facilities, the existence of a bargain purchase option, and certain other terms in the lease agreements. Payments received under operating leases are accounted for in the statement of operations as rental income for actual rent collected plus or minus a straight-line adjustment for estimated minimum lease escalators. Assets subject to operating leases are reported as rental properties in the consolidated balance sheets. For facilities leased as direct financing arrangements, an asset equal to Aviv Healthcare Properties Limited Partnership’s net initial investment is established on the balance sheet entitled assets under direct financing leases. Payments received under the financing lease are


55


Table of Contents

bifurcated between interest income and principal amortization to achieve a consistent yield over the stated lease term using the interest method. Principal amortization (accretion) is reflected as an adjustment to the asset subject to a financing lease.
 
Many of Aviv Healthcare Properties Limited Partnership’s leases contain fixed or formula based rent escalators. To the extent that the escalator increases are tied to a fixed index or rate, lease payments are accounted for on a straight-line basis over the life of the lease.
 
Stock-Based Compensation
 
We follow ASC 718, Stock Compensation (ASC 718), which requires all share-based payments to employees, including grants of employee stock options, to be recognized in the consolidated statements of operations based on their fair values. We recognize expense for dividend equivalents where appropriate as dividends are declared, even if not immediately paid.
 
Income Taxes
 
Aviv Healthcare Properties Limited Partnership is a limited partnership. Therefore, substantially all federal and state income taxes are recorded by the limited partners of Aviv Healthcare Properties Limited Partnership. Accordingly, Aviv Healthcare Properties Limited Partnership does not provide for federal income taxes. State income taxes were not significant in any of the periods presented. No uncertain income tax positions exist.
 
Aviv REIT intends to be taxed as a REIT under Sections 856 through 860 of the Internal Revenue Code and applicable U.S. Treasury regulations relating to REIT qualification. Aviv REIT intends to make its election to be taxed as a REIT effective as of its taxable year ending December 31, 2010. In order to maintain this status, the regulations require us to distribute at least 90% of our taxable income to stockholders and meet certain other asset and income tests as well as other requirements. Assuming REIT qualification, we will generally not be liable for federal corporate taxes as long as we distribute 100% of our taxable income and net capital gains.
 
Aviv Healthcare Properties Limited Partnership
 
Aviv Healthcare Properties Limited Partnership was formed in 2005 for the purpose of combining various entities with varying ownership. Aviv Healthcare Properties Limited Partnership refinanced the respective debt obligations of the contributed entities, as well as covered the expenses of the transaction with our credit facilities.
 
For accounting purposes, in accordance with the provisions of ASC 805, the largest of the combining entities, Massachusetts Nursing Homes Limited Partnership (“Massachusetts”), was determined to be the accounting acquiror in the transaction and its assets, liabilities, and equity continue to be reported in the consolidated financial statements at their historical cost. All remaining real estate assets, effective on their respective acquisition dates, were deemed to have been acquired by Massachusetts and these acquired assets and liabilities were recorded on such dates at their fair value in accordance with the purchase method of accounting. The results of operations for Massachusetts are included for all periods presented. The results of operations for all other acquired real estate assets are included for periods subsequent to their acquisition date.
 
Prior to October 16, 2007, Aviv Healthcare Properties Limited Partnership was externally advised by AAM. On October 16, 2007, the owners of AAM contributed their ownership interests in AAM to Aviv Healthcare Properties Limited Partnership in exchange for a newly issued class of partnership units. Half of the partnerships units were redeemed at the time of our transaction with Lindsay Goldberg in September 2010.


56


Table of Contents

 
Prior to the internalization of AAM, Aviv Healthcare Properties Limited Partnership had no employees and relied solely on AAM for investment and portfolio management services. At the time of the internalization, AAM became a wholly owned subsidiary of Aviv Healthcare Properties Limited Partnership, but the internalization did not meet all of the requirements for AAM to be deemed a consolidated subsidiary for financial reporting purposes. As a result of our transaction with Lindsay Goldberg in September 2010, AAM became a consolidated subsidiary and is reported as such for all periods presented.
 
Aviv REIT, Inc.
 
Aviv REIT was incorporated as a Maryland corporation on July 30, 2010. Aviv REIT is a holding company and its primary assets are its general partnership interest in and class G common units of Aviv Healthcare Properties Limited Partnership.
 
Quantitative and Qualitative Disclosures About Market Risk
 
Our future income, cash flows and fair values relevant to financial instruments are dependent upon prevalent market interest rates. Market risk refers to the risk of loss from adverse changes in market prices and interest rates. We use some derivative financial instruments to manage, or hedge, interest rate risks related to our borrowings. We do not use derivatives for trading or speculative purposes and only enter into contracts with major financial institutions based on their credit rating and other factors.
 
We entered into a swap arrangement on November 5, 2010 to hedge $200 million of floating rate debt. If LIBOR were to increase by 100 basis points, we do not expect there would be any significant effect on the interest expense on our pro forma variable rate debt as our floating rate credit agreement is subject to a LIBOR floor of 125 basis points. Interest rate risk amounts were determined by considering the impact of hypothetical interest rates on our financial instruments. These analyses do not consider the effect of any change in overall economic activity that could occur in that environment. Further, in the event of a change of that magnitude, we may take actions to further mitigate our exposure to the change. However, due to the uncertainty of the specific actions that would be taken and their possible effects, these analyses assume no changes in our financial structure. The fair value of our debt outstanding as of December 31, 2010 was approximately $441 million.


57


Table of Contents

BUSINESS
 
Our Company
 
We operate as a self-administered, self-managed real estate investment trust, or REIT, that focuses on the ownership of healthcare properties, principally skilled nursing facilities (“SNFs”). We generate our revenues through long-term triple-net leases with a diversified group of high quality operators throughout the United States. Through our predecessor entities, we have been in the business of financing SNF operators through triple-net leases for over 30 years. We believe that we have one of the largest SNF portfolios in the United States which consisted of 185 properties, of which 166 were SNFs, with 17,997 licensed beds in 24 states leased to 32 operators, as of December 31, 2010 (including one property that was then in escrow). For the year ended December 31, 2010, our revenues and Adjusted EBITDA were $96.2 million and $78.1 million, respectively. See “Presentation of Non-GAAP Financial Information and Portfolio Statistics” and “Summary Financial Data.”
 
We believe we are well positioned to benefit from our diversified portfolio of properties and extensive network of operator relationships. We focus on cultivating close relationships with our operators by working closely with them to help them achieve their business objectives. As a result of these efforts, we are in a position to effectively manage our portfolio, make additional investments and continue to expand our business. From April 2005 through December 2010, we completed $483.2 million of acquisitions. In 2010, we completed $79.2 million of acquisitions and investments. In addition, from January 1, 2011 through the date of this prospectus, we completed $62.9 million in investments. We target EBITDAR and EBITDARM coverages that we believe allow us to balance our rental income with appropriate operating and financial performance for our operators. Our EBITDAR and EBITDARM coverages for the twelve months ended December 31, 2010 were 1.4x and 1.8x, respectively, and we have collected 99.5% of the rents owed to us over the last three years.
 
The structure of our triple-net leases has significantly contributed to our consistent and stable performance and positions us to benefit from a long-term stream of rental income. Our leases typically have initial terms of 10 years or more, annual rent escalation provisions of 2% to 3% and typically do not have operator purchase options. We also seek additional support for the rental income generated by the leases through guarantees, master leases, cross-default provisions and security deposits. As of December 31, 2010, the leases for 183 of our 185 properties were supported by personal and/or corporate guarantees.
 
Our Competitive Strengths
 
We believe the following strengths serve as the foundation for our success:
 
Track Record of Disciplined Investing
 
We, through our predecessor entities, have been in the business of owning healthcare properties for over 30 years and were one of the first providers of financing to SNF operators through triple-net leases. We are disciplined and selective about the investments we make and have a strong track record of identifying operators and attractive markets in which to invest. This has enabled us to successfully complete $483.2 million of investments from April 2005 to December 2010, including $79.2 million of investments in 2010. In addition, from January 1, 2011 through the date of this prospectus, we completed $62.9 million in investments. In order to effectively manage our investments, we have implemented systems and processes to monitor the performance of our operators and properties, including annual site visits, regular contact with our operators and quarterly financial reviews.


58


Table of Contents

 
Large, Diverse Portfolio
 
We believe we have one of the largest portfolios of SNFs in the United States, with significant operator and geographic diversification. As of December 31, 2010, our portfolio consisted of 185 properties with 17,997 licensed beds. We lease our properties to a diversified group of 32 operators with no single operator representing more than 13.0% of our total rent under existing leases for the year ended December 31, 2010. Our properties are located in 24 states, with no state representing more than 17.6% of our total rent under existing leases for the year ended December 31, 2010. We believe our track record and extensive network of industry relationships puts us in a position to continue to identify and complete investments that enhance the quality and diversification of our portfolio.
 
High Quality Operators
 
As a result of our many years of experience and industry contacts, we have a portfolio of, and an ability to identify, high quality operators. We believe each of our 32 operators possesses local market knowledge, hands-on management and a proven track record. Many of our operators are among the largest and most established SNF operators in their respective markets, with management typically possessing 20 years or more of industry experience. We believe our management team’s extensive experience provides us with a key advantage in evaluating an operator’s prospects for success and enables us to identify the appropriate operator for each of our properties. As of December 31, 2010, 137 of our 185 properties are leased to operators with whom we have had a relationship for at least 5 years, and 71 of our 185 properties are leased to operators with whom we have had a relationship for at least 10 years.
 
Attractive Long-Term Leases
 
Our existing portfolio of leases and our lease structure position us to take advantage of a stable, long-term stream of rental income. Our leases typically have initial terms of 10 years or more, annual rent escalation provisions of 2% to 3%, guarantees, master lease or cross-default provisions and security deposits. Our leases typically are co-terminous within an operator relationship and do not have operator purchase options. As of December 31, 2010, the leases for 183 of our 185 properties were supported by personal and/or corporate guarantees. We proactively seek to extend our leases, including at the time we make additional acquisitions, capital expenditures or other investments with our operators. As of December 31, 2010, our leases had an average remaining term of 8.7 years. Our track record of successfully extending our leases enables us to benefit from continuity of management by our operators.
 
Experienced Senior Management Team Supported by Strong Equity Sponsorship
 
Many members of our management team have been with us for 10 years or more, have significant industry experience and also have a meaningful ownership stake. Our senior management team has extensive experience in the SNF industry and other relevant areas of expertise. Craig Bernfield, our Chairman, President and Chief Executive Officer and co-founder, has more than 20 years of experience as an investor in the SNF industry. In addition, Steven Insoft, our Chief Financial Officer, also has more than 20 years of experience in our industry, including with investors, operators and other REITs.
 
In September 2010, we entered into a new strategic partnership with an affiliate of Lindsay Goldberg, LLC (“Lindsay Goldberg”), a highly regarded private investment firm. We believe our relationship with Lindsay Goldberg will provide us with valuable support to facilitate our growth. Lindsay Goldberg has invested $237.8 million in our company’s equity to date, and has committed to provide additional equity capital to support our growth.


59


Table of Contents

 
Our Business Strategies
 
Our primary goal is to continue our track record of disciplined investing, which we intend to accomplish through the following business strategies:
 
Maintain Balance Sheet Strength and Liquidity
 
We plan to maintain a capital structure that will provide substantial resources and liquidity to support our business and its continued growth. After giving pro forma effect to the sale of the Old Notes, we would have had approximately $102 million of liquidity as of December 31, 2010, consisting of cash and cash equivalents and borrowings expected to be available under our revolving credit facility. We also have access to our $100.0 million acquisition credit line to utilize with the equity we contribute towards future acquisitions. The acquisition credit line also permits up to $25.0 million of the $100.0 million total amount to be used to fund property improvements, for which we typically receive increased rents. In the future, we intend to use a mix of debt financing sources, including unsecured term debt, credit facility borrowings and mortgage debt, to continue to optimize both our flexibility and cost of capital. In addition, Lindsay Goldberg has committed to provide additional equity capital to support our growth.
 
Continue to Grow and Enhance Portfolio Diversification
 
We plan to capitalize on our successful track record by strategically and opportunistically pursuing new investments that will further enhance the diversification, strength and success of our portfolio. We evaluate acquisition opportunities on an ongoing basis and are in various stages of due diligence, preliminary discussions or competitive bidding with respect to a number of potential transactions, some of which would be significant. We intend to continue to make disciplined investments in a broad range of property and portfolio transactions, including through the following strategies:
 
  •     Pursue Additional Investments with our Existing Operators
 
We intend to work closely with our existing operators to identify additional investment opportunities in their existing markets, as well as to leverage our experience and relationships with them to expand into new markets and property types. We believe our focus and commitment to relationships are key factors in our operators’ decisions to enter into leases with us. In addition to new property acquisitions, we plan to continue to support our operators by providing capital for modernization and improvement of our properties, for which we typically receive increased rents.
 
  •     Expand our Network of Operator Relationships
 
We intend to continue to expand our extensive network of operator relationships that we have built and cultivated over the years. We plan to strengthen these relationships that have allowed us to identify a significant number of transactions over the years. When making new investments, we will continue to focus on operators that meet our investment criteria, including our standards for quality and experience of management, credit worthiness and historical financial and operating performance. We believe our reputation, experience and credibility will lead us to relationships with new high quality operators and related investment opportunities.
 
  •     Selectively Diversify into Other Healthcare Property Types
 
We intend to continue to acquire assisted living facilities, independent living facilities, retirement communities, continuum of care facilities and other healthcare properties. When pursuing these transactions, we intend to enter into triple-net leases with experienced operators that meet our investment criteria.


60


Table of Contents

 
Our Portfolio
 
Our portfolio consists of 185 properties with 17,997 licensed beds in 24 states leased to 32 operators. As of December 31, 2010, our properties consisted of 166 SNFs, 9 assisted living facilities, 2 independent living facilities and 8 properties held for strategic repositioning. We lease our properties to a diversified group of 32 operators with no single operator representing more than 13.0% of our total rent under existing leases for the year ended December 31, 2010. We have a geographically diversified portfolio of properties located in 24 states with no state representing more than 17.6% of our total rent under existing leases for the year ended December 31, 2010.
 
We continually evaluate our portfolio and work with our operators to identify potential capital expenditure and modernization projects, which has resulted in an average effective property age of 28 years based on an independent third-party appraisal of our properties completed in August 2010.
 
For the twelve months ended December 31, 2010, our Portfolio Occupancy was 75.3% and our Quality Mix was 45.0%. Since 2006, our annual Portfolio Occupancy has remained stable. When making new investments, we seek to balance these measures with value and lease rent levels.
 
The following tables set forth information about our operator and state diversification as of and for the year ended December 31, 2010.
 
Operator Diversification
 
                         
    Percentage of
    Number of
    Number of
 
Operator
 
Total Rent (1)
   
Properties
   
Licensed Beds
 
 
Evergreen
    13.0 %     17       1,605  
Daybreak
    10.6       28       2,823  
SunMar
    9.6       13       1,461  
ConvaCare
    9.4       11       1,498  
Cathedral Rock
    7.6       13       1,100  
Eagle
    5.5       10       691  
Hi-Care
    5.5       6       685  
Sun
    5.0       15       969  
Saber
    4.9       7       749  
Brighten
    4.4       4       522  
Bridgemark
    4.0       6       702  
Preferred
    3.4       4       561  
Benchmark
    2.7       9       814  
Deseret
    2.2       5       264  
Good Samaritan
    1.7       5       374  
Covenant Care
    1.4       2       302  
Hope
    1.1       2       104  
Markleysburg
    1.1       5       502  
Lion
    1.1       1       330  
Homestead
    0.8       6       613  
Heyde
    0.8       2       157  
Gilmer
    0.7       1       112  
Orion
    0.6       1       109  
24/7
    0.6       1       85  


61


Table of Contents

                         
    Percentage of
    Number of
    Number of
 
Operator
 
Total Rent (1)
   
Properties
   
Licensed Beds
 
 
Northpoint
    0.5       1       123  
LTP Generations
    0.4       2       95  
Concepts
    0.4       2       198  
Health Dimensions
    0.3       1       90  
Fountain
    0.3       1       80  
Safe Haven
    0.2       1       37  
Tana Bell
    0.2       1       65  
Maplewood Communities
    _0.0       2       177  
                         
Total
    100.0 %     185       17,997  
                         
 
 
(1) Total rent represents the rent under existing leases for the twelve months ended December 31, 2010.
 
State Diversification
 
                         
    Percentage of
    Number of
    Number of
 
State
 
Total Rent (1)
   
Properties
   
Licensed Beds
 
 
California
    17.6 %     22       2,300  
Texas
    14.9       40       4,196  
Arkansas
    9.7       13       1,696  
Missouri
    7.7       14       1,460  
Washington
    7.1       12       716  
New Mexico
    5.7       9       782  
Illinois
    5.4       9       1,029  
Ohio
    5.0       6       557  
Massachusetts
    5.0       14       872  
Pennsylvania
    4.4       5       624  
Arizona
    3.6       5       641  
Oregon
    2.9       6       493  
Idaho
    2.3       5       468  
Nebraska
    1.3       2       282  
Minnesota
    1.3       3       162  
Michigan
    1.2       2       232  
Kansas
    1.1       7       452  
Wisconsin
    1.1       3       247  
Nevada
    0.9       1       146  
Montana
    0.7       2       174  
Utah
    0.6       1       85  
Tennessee
    0.3       1       102  
Virginia
    0.2       1       104  
Connecticut
    _ 0.0       2       177  
                         
Total
    100.0 %     185       17,997  
                         
 
 
(1) Total rent represents the rent under existing leases for the twelve months ended December 31, 2010. In the case where the property’s master lease includes more than one state, rent was allocated proportionately by number of licensed beds in each state.

62


Table of Contents

 
Portfolio Occupancy
 
The following table sets forth information about our Portfolio Occupancy by state as of December 31, 2010:
 
                 
    Portfolio
  State Average
State
 
Occupancy
 
Occupancy (1)
 
California
    88.4 %     84.9 %
Texas
    60.2 %     71.3 %
Arkansas
    80.6 %     73.0 %
Missouri
    64.7 %     72.1 %
Washington
    82.2 %     83.0 %
New Mexico
    79.9 %     82.2 %
Illinois
    79.9 %     78.2 %
Ohio
    81.3 %     85.3 %
Massachusetts
    91.3 %     88.5 %
Pennsylvania
    94.2 %     91.2 %
 
 
(1) Represents Nursing Facility State Occupancy Rate as reported by American Health Care Association (AHCA). AHCA occupancy data is calculated by dividing the sum of all facility patients in the state occupying certified beds by the sum of all the certified beds in the state reported at the time of the current standard survey. The data is based on the most current standard health surveys conducted in SNFs between December 2008 and December 2010.
 
Lease Expiration
 
The following table sets forth information regarding the expiration dates of our leases as of December 31, 2010:
 
                 
    Number of Properties
    Percentage of
 
Year
 
with Leases Expiring
   
Total Rent (1)
 
 
2011
    2       1.1  
2012
    1       0.3  
2013
    8       5.1  
2014
    4       0.9  
2015
    10       4.3  
2016
    21       3.4  
2017
    11       4.4  
2018
    30       21.5  
2019
    11       8.9  
2020
    24       11.2  
2021
    40       19.8  
Thereafter
    18       19.1  
                 
Total
    180  (2)     100.0 %
                 
 
 
(1) Total rent represents the rent under existing leases for the twelve months ended December 31, 2010.
(2) The total number of properties with leases expiring excludes three properties for which we provide asset management services only, one property subject to a leasehold mortgage and one property subject to a second mortgage loan.


63


Table of Contents

 
Our Industry
 
We operate as a REIT and own healthcare properties, principally SNFs, located in the United States. According to The Centers for Medicare & Medicaid Services, or CMS, healthcare is one of the largest industries in the United States and total U.S. healthcare expenditures are projected to grow from approximately $2.3 trillion in 2008 to approximately $4.5 trillion in 2019. Within the healthcare industry, national expenditures for SNFs are expected to grow from approximately $144 billion in 2009 to approximately $246 billion in 2019, according to CMS, representing a compound annual growth rate, or CAGR, of 5.5%. The SNF market is highly fragmented and, according to the American Health Care Association, comprises approximately 15,700 facilities with approximately 1.7 million certified beds as of December 2009.
 
This growth will be driven, in part, by the aging of the population and increased life expectancies. According to the U.S. Census Bureau, the number of Americans aged 65 or older is expected to increase from approximately 37 million in 2006 to approximately 55 million in 2020, representing a CAGR of 2.8%, compared to a total U.S. population CAGR of 0.9% over the same period. In response to growing healthcare costs, the U.S. federal government has adopted cost containment measures that encourage the treatment of patients in more cost effective settings, such as SNFs. As a result, we believe that many high-acuity patients that would have been previously treated in long-term acute care hospitals and in-patient rehabilitation facilities are increasingly being cared for in SNFs. We believe that these trends will support a growing demand for the services provided by SNF operators, which in turn will support a growing demand for our properties.
 
The growth in the total demand for SNF services has resulted in a greater need for many of our operators to access capital for growth, which we believe provides an attractive opportunity for us to invest in healthcare properties. Operators are increasingly relying on capital sources, such as our company, to finance their growth plans for acquisitions and other real estate-related investments so they may deploy their capital into their operations. To generate liquidity and operating capital, operators also often decide to sell real estate assets and lease them back, enabling them to monetize the value of their real estate, while maintaining control over their operations. These sale-leaseback transactions enable us to acquire properties and benefit from continuity of management.
 
Competition
 
The market for making investments in healthcare facilities is highly competitive and fragmented. We compete with other public and private companies who provide lease and/or mortgage financing to operators of a variety of different types of healthcare properties. We also face competition leasing available properties to prospective operators. We compete with these other companies based on reputation, purchase price and financing alternatives offered and the relationship that develops during the term of the lease.
 
We have experience identifying and underwriting the abilities of qualified regional and national operators. We believe that this experience helps us identify new tenant relationships and new opportunities with existing relationships. We believe that our historical focus primarily on SNFs has enabled us to develop broad expertise in the markets in which we compete.
 
Regulation
 
Typically, operators of SNFs receive significant funding from governmental programs and are regulated by the states and the federal government. Operators of SNFs are subject to federal and state laws that regulate the type and quality of the nursing care provided, ancillary services (e.g., respiratory, occupational, physical and infusion therapies), qualifications of the administrative personnel and nursing staff, the adequacy of the physical plant and equipment, distribution of pharmaceuticals, reimbursement and rate setting and operating policies. In addition, most, if not all, of our tenants are subject to extensive laws and regulations pertaining to healthcare fraud and abuse, including kickbacks and false claims. The following discussion describes certain material U.S. federal and state healthcare laws and regulations that may affect our


64


Table of Contents

operations and those of our tenants. However, the discussion does not address all applicable federal, state and local healthcare laws and regulations that could affect our operations and those of our tenants.
 
  •     Licensing and Certification.   Our tenants and facilities are subject to regulatory and licensing requirements of federal, state and local authorities and are periodically surveyed by them to confirm compliance. Failure to obtain licensure or loss or suspension of licensure or certification may prevent a facility from operating or result in a suspension of reimbursement payments until all licensure or certification issues have been resolved and the necessary licenses or certification are obtained or reinstated. Transfers of operations of SNFs and other healthcare facilities are subject to regulatory approvals not required for transfers of other types of commercial operations and real estate.
 
  •     Certificate of Need.   Some states require that SNFs obtain governmental approval, in the form of a Certificate of Need, or CON, or similar certification, that generally varies by state and is subject to change, prior to the addition or construction of new beds, the addition of services or certain capital expenditures. The CON laws and regulations may restrict our ability to add new facilities or expand an existing facility’s size or services. In addition, CON laws may constrain our ability to lease a particular property to a new tenant.
 
  •     Medicare and Medicaid Certification.   A significant portion of the revenues of our tenants that operate SNFs is derived from participation in government-funded reimbursement programs, primarily Medicare and Medicaid, and failure to maintain certification to participate in these programs could result in a loss of funding from such programs. Medicare and Medicaid laws also require operators of SNFs to comply with extensive standards governing operations.
 
  •     Fraud and Abuse Laws and Regulations.   There are various highly complex federal and state laws governing a wide array of referrals, financial relationships and arrangements and prohibiting fraud by healthcare providers, including criminal provisions that prohibit financial inducements for referrals, filing false claims or making false statements to receive payment or certification under Medicare and Medicaid, or failing to refund overpayments or improper payments. Violations of these laws subject persons and entities to termination from participation in Medicare, Medicaid and other federally funded healthcare programs or result in the imposition of treble damages and fines or other penalties.
 
  •     Other Laws.   Other laws that impact how our tenants conduct their operations include: federal and state laws designed to protect the confidentiality and security of patient health information; state and local licensure laws; laws protecting consumers against deceptive practices; laws generally affecting our tenants’ management of property and equipment and how our tenants generally conduct their operations, such as fire, health and safety, and environmental laws; federal and state laws affecting assisted living facilities mandating quality of services and care, and quality of food service; resident rights (including abuse and neglect laws); and health standards set by the federal Occupational Safety and Health Administration.
 
  •     Legislative and Regulatory Developments.   On March 23, 2010, the President signed into law the Patient Protection and Affordable Care Act (“PPACA”) and the Health Care and Education Reconciliation Act of 2010, which amends the PPACA (collectively, the “Health Reform Laws”). Together, these two measures make the most sweeping and fundamental changes to the U.S. health care system undertaken since the creation of Medicare and Medicaid. These new laws include a large number of health-related provisions that are scheduled to take effect over the next four years, including expanding Medicaid eligibility, requiring most individuals to have health insurance, establishing new regulations on health plans, establishing health insurance exchanges and modifying certain payment systems to encourage more cost-effective care and a reduction of inefficiencies and waste, including through new tools to address fraud and abuse.


65


Table of Contents

  Because all of our properties are used as healthcare properties, we will be impacted by the risks associated with the healthcare industry, including healthcare reform. While the expansion of healthcare coverage may result in some additional demand for services provided by tenants, reimbursement levels may be lower than the costs required to provide such services, which could materially adversely affect the ability of tenants to generate profits and pay rent under their lease agreements with us and thereby could materially adversely affect our business, financial position or results of operations. The Health Reform Laws also enhance certain fraud and abuse penalty provisions that could apply to our operators and tenants in the event of one or more violations of the federal health care regulatory laws. In addition, there are provisions that impact the health coverage that we and our tenants provide to our respective employees. Furthermore, regulatory proposals and rules are released on an ongoing basis that may have an impact on the healthcare system in general and the skilled nursing and long-term care industries in particular.
 
Environmental Matters
 
In addition to environmental risks relating to releases of hazardous substances, our properties are subject to environmental laws regulating, among other things, air emissions, wastewater discharges and the handling and disposal of wastes, including medical wastes. Certain of our properties utilize above or underground storage tanks to store heating oil for use at the properties. Other properties were built during the time that asbestos-containing building materials were routinely installed in residential and commercial structures. Our leases obligate our tenants to comply with applicable environmental laws and to indemnify us if their noncompliance results in losses or claims against us. A tenant’s failure to comply could result in fines and penalties or the requirement to undertake corrective actions which may result in significant costs to the tenant and thus adversely affect their ability to meet their obligations to us.
 
Pursuant to U.S. federal, state and local environmental laws and regulations, a current or previous owner or operator of real property may be required to investigate, remove and/or remediate a release of hazardous substances or other regulated materials at, or emanating from, such property. Further, under certain circumstances, such owners or operators of real property may be held liable for property damage, personal injury and/or natural resource damage resulting from or arising in connection with such releases. Certain of these laws have been interpreted to be joint and several unless the harm is divisible and there is a reasonable basis for allocation of responsibility. We also may be liable under certain of these laws for damage that occurred prior to our ownership of a property or at a site where we sent wastes for disposal. The failure to properly remediate a property may also adversely affect the owner’s ability to lease, sell or rent the property or to borrow funds using the property as collateral.
 
In connection with the ownership of our current or past properties and any properties that we may acquire in the future, we could be legally responsible for environmental liabilities or costs relating to a release of hazardous substances or other regulated materials at or emanating from such property. In order to assess the potential for such liability, we typically engage a consultant to conduct a limited environmental assessment of each property prior to acquisition and oversee our properties in accordance with environmental laws. Most of our leases require tenants to conduct all activities in compliance with environmental laws and to indemnify the owner for any harm caused by the failure to do so. We are not aware of any environmental issues that are expected to have a material impact on the operations of any of our properties. See “Risk Factors—Risks Relating to Our Business and Operations.”
 
Insurance
 
Under the terms of our leases, our tenants are required to maintain comprehensive general liability, fire, flood, earthquake, boiler and machinery, nursing home or long-term care professional liability and extended coverage insurance with respect to our properties with policy specifications, limits and deductibles set forth in the lease agreement or other written agreement between us and the tenant. In some limited situations, we have agreed in our leases to pay half of the cost of earthquake insurance. We believe that our properties are covered by adequate insurance provided by reputable companies and with commercially


66


Table of Contents

reasonable deductibles and limits. Our leases provide that insurance premiums are the responsibility of the tenant, and our tenants are responsible for any increases in premiums. In addition, we carry contingent property and liability coverage for our properties encumbered by the existing credit facility.
 
Employees
 
As of December 31, 2010, we had 22 full-time employees and two part-time employees. We believe that our relationships with our employees are good. None of our employees is represented by a union.
 
Offices
 
Our corporate headquarters are located at 303 West Madison Street, Suite 2400, Chicago, Illinois 60606. We believe that our current offices are adequate for our present and future business operations.
 
Legal Proceedings
 
We are not involved in any material litigation nor, to our knowledge, is any material litigation pending or threatened against us, other than routine litigation arising out of the ordinary course of business or which is expected to be covered by insurance and not expected to materially harm our business, financial condition or results of operations.


67


Table of Contents

 
MANAGEMENT
 
Directors and Executive Officers
 
Set forth below are the names, ages (as of March 31, 2011) and positions of Aviv REIT’s directors and executive officers:
 
             
Name
 
Age
 
Position
 
Craig M. Bernfield
    50     Chairman of the Board (Class B), Chief Executive Officer and President
Steven J. Insoft. 
    47     Chief Financial Officer and Treasurer
Michael W. Dees
    37     Director (Class A)
Alan E. Goldberg
    56     Director (Class A)
Robert D. Lindsay
    56     Director (Class A)
Ari Ryan
    36     Director (Class C)
J. Russell Triedman
    41     Director (Class A)
 
The following are biographical summaries of the experience of Aviv REIT’s directors and executive officers.
 
Craig M. Bernfield.   Mr. Bernfield is our Chief Executive Officer and President and has served in such capacity since he co-founded Aviv Healthcare Properties Limited Partnership in 2005. Since September 2010, Mr. Bernfield has also served as the Chairman of our board of directors. Prior to co-founding our company, Mr. Bernfield was Chief Executive Officer and President of Karell Capital Ventures, Inc., or KCV, which he joined in 1990. KCV managed the entities that were combined in 2005 in connection with the formation of Aviv Healthcare Properties Limited Partnership. Mr. Bernfield has been an investor in the nursing home industry for approximately 20 years and was the co-founder of some of the entities that were combined in 2005. Mr. Bernfield received a J.D. degree from The University of Chicago Law School and a B.S. degree in Finance from the College of Business at the University of Illinois at Urbana-Champaign. Mr. Bernfield brings extensive business, managerial and leadership experience to our board of directors. With over 20 years of experience as an investor in the SNF industry, Mr. Bernfield provides the board of directors with a vital understanding and appreciation of our business and the industry. His position as co-founder, Chief Executive Officer and President of our company also make Mr. Bernfield uniquely qualified to serve as the Chairman of our board of directors.
 
Steven J. Insoft.   Mr. Insoft is our Chief Financial Officer and Treasurer and has served in such capacity since 2005. Prior to joining our company in 2005, Mr. Insoft spent eight years as a Vice President and Senior Investment Officer of Nationwide Health Properties, Inc., a publicly-traded REIT. Before that, he was President and Chief Financial Officer of CMI Senior Housing & Healthcare, Inc., a privately-held nursing home and assisted living facility operations and development company, for seven years. Mr. Insoft received an M.B.A. from Columbia University and a B.S.E. in Electrical Engineering from the University of Pennsylvania.
 
Michael W. Dees.   Mr. Dees has served as a member of our board of directors since September 2010. Mr. Dees serves as a Partner at Lindsay Goldberg, LLC, which he joined in 2004. Previously, he worked at Morgan Stanley in the mergers and acquisitions and the Capital Partners groups in New York and in the Real Estate Private Equity group in Tokyo. Mr. Dees also serves as a director of Bell Nursery Holdings, LLC, Rosetta LLC and Crane & Co., Inc. Mr. Dees’ experience advising growth-oriented companies and his position with Aviv REIT’s largest stockholder, Lindsay Goldberg, LLC, qualify him for service on our board of directors.
 
Alan E. Goldberg.   Mr. Goldberg has served as a member of our board of directors since September 2010. Mr. Goldberg is a Co-Managing Partner of Lindsay Goldberg, LLC, which he co-founded in 2001.


68


Table of Contents

Previously, he served as Chairman and Chief Executive Officer of Morgan Stanley Private Equity from February 1998 to January 2001. Mr. Goldberg joined Morgan Stanley in 1978. Mr. Goldberg also serves as a director of FAPS Holdings, Inc., Maine Beverage Company, LLC, PL Olefins LLC, Continental Energy Systems LLC, Intermex Holdings, Inc., The Brock Group, Inc., Brightstar Corp., Rosetta LLC, PL Propylene LLC, RECON Holdings III Inc., Ambulatory Services of America, Inc., Crane & Co., Inc., Scandza AS, PSC, LLC and Panadero Aggregates Holdings, LLC. He also serves as a trustee of Yeshiva University. Mr. Goldberg’s years of business, financial, managerial, executive and board experience across a broad spectrum of industries make him a valuable member of our board of directors. He is also Co-Managing Partner of Aviv REIT’s largest stockholder, Lindsay Goldberg, LLC.
 
Robert D. Lindsay.   Mr. Lindsay has served as a member of our board of directors since September 2010. Mr. Lindsay is a Co-Managing Partner of Lindsay Goldberg, LLC, which he co-founded in 2001. In addition, Mr. Lindsay serves as the Managing General Partner of Bessemer Holdings, which he joined in 1991. Prior to Bessemer Holdings, Mr. Lindsay was a Managing Director at Morgan Stanley Private Equity. He also serves as President and CEO of Bessemer Securities LLC, a director of The Bessemer Group, Incorporated and its subsidiary banks, including Bessemer Trust Company, N.A., and as a director of Pike Electric Corporation, FAPS Holdings, Inc., Maine Beverage Company, LLC, Keystone Foods Holdings LLC, PL Olefins LLC, Continental Energy Systems LLC, Intermex Holdings, Inc., The Brock Group LLC, Bell Nursery Holdings, LLC, Brightstar Corporation, Rosetta LLC, PL Propylene LLC, Ambulatory Services of America, Inc., Crane & Co., Inc., Scandza AS, PSC, LLC and Panadero Aggregates Holdings, LLC. He also serves as a trustee of the Cold Spring Harbor Biological Laboratory and St. Paul’s School in Concord, New Hampshire. Mr. Lindsay’s years of business, financial, managerial, executive and board experience across a broad spectrum of industries make him a valuable member of our board of directors. He is also Co-Managing Partner of Aviv REIT’s largest stockholder, Lindsay Goldberg, LLC.
 
Ari Ryan.   Mr. Ryan has served as a member of our board of directors since September 2010. Mr. Ryan is an independent real estate investor and developer and entrepreneur. Mr. Ryan participates in real estate syndications and financing and as a consultant to start up enterprises of all types. He currently manages a private commercial and residential real estate portfolio and serves on the board of directors of the Friends of the Israel Defense Forces, Western Region. Mr. Ryan is the grandson of the late Zev Karkomi, our co-founder. Mr. Ryan’s entrepreneurial experience in the real estate industry and his familial connection to our co-founder make him a valuable member of our board of directors.
 
J. Russell Triedman.   Mr. Triedman has served as a member of our board of directors since September 2010. Mr. Triedman also serves as a Partner at Lindsay Goldberg, LLC, which he joined in 2001. Previously, he worked as a principal at Bessemer Holdings from 2000 to 2001. He also worked as a Director at Fox Paine & Company, LLC, a San Francisco-based private equity firm, in the mergers and acquisitions and high yield finance groups at Cravath, Swaine & Moore LLP and in the private equity group of Brown Brothers Harriman & Co. Mr. Triedman also serves as a director of Continental Energy Systems LLC. Mr. Triedman’s experience advising growth-oriented companies and his position with Aviv REIT’s largest stockholder, Lindsay Goldberg, LLC, qualify him for service on our board of directors.
 
Board of Directors
 
Aviv REIT’s charter provides for three classes of directors: Class A Directors, Class B Directors and Class C Directors. Each director serves for a term expiring at the next annual meeting of stockholders and when his successor has been duly elected and qualifies. The number and identity of directors serving on Aviv REIT’s board of directors is determined pursuant to a Stockholders Agreement (the “Stockholders Agreement”) entered into by Aviv REIT, Lindsay Goldberg, an entity formed by Mr. Bernfield and Mr. Ryan, as representative of certain limited partners (the “Karkomi Investors”) related to the family of Zev Karkomi, who co-founded Aviv Healthcare Properties Limited Partnership with Mr. Bernfield. The Stockholders Agreement provides for a total of eleven votes to be cast at all meetings of Aviv REIT’s board of directors. Subject to certain exceptions, the Class A Directors, who are designated by Lindsay Goldberg, are entitled to


69


Table of Contents

cast a total of four such votes, the Class B Directors, who are designated by Mr. Bernfield, are entitled to cast a total of six such votes and the Class C Directors, who are designated by the Karkomi Investors, are entitled to cast one such vote. If Mr. Bernfield dies or becomes disabled, the Class B Directors will be designated by an individual previously designated by Mr. Bernfield and agreed to by Lindsay Goldberg. For additional information regarding our relationship with Lindsay Goldberg, see “Certain Relationships and Related Transactions.”


70


Table of Contents

 
COMPENSATION DISCUSSION AND ANALYSIS
 
The primary goal of our executive compensation program is to attract, motivate and retain top-caliber talent needed to lead us in achieving business success. Our compensation approach has traditionally been reflective of the operation of our business as a closely held private company and the compensation tools available to us in that structure. Historically, the principal owners have been solely responsible for setting and adjusting the overall design of our pay programs for the named executive officers. Our Chief Executive Officer has negotiated executive compensation packages as part of the hiring process and reviewed each executive’s compensation as part of the annual performance review and budgeting process.
 
Historically, in setting or adjusting our executive compensation packages, management has relied upon “going rate” information provided by recruiting firms, our historical pay practices, and wage increase information from various publicly available sources when making decisions about the amounts and forms of compensation provided to our executives. Additionally, the Chief Executive Officer has considered the following:
 
  •  seniority, skill and responsibilities of each executive;
 
  •  internal equity among pay levels of our executive officers; and
 
  •  the individual performance of each executive officer.
 
Our current executive compensation program consists of the following elements, each of which is described in more detail below:
 
         
Element
 
Description
 
Rationale
 
Base salary
 
•   Based on position-specific responsibilities and performance

•   Paid at a rate established at the beginning of each year
  •   Required to deliver competitive pay and attract and retain required talent
Annual incentive
 
•   Opportunity to earn a percentage of base salary based upon performance against pre-determined company and individual performance objectives
  •   Provide compensation opportunity that encourages strong performance and focuses individuals on key goals

•   Provide competitive earning opportunity
Equity
       
1. Class D Units
  2. Phantom Class C Units
  3. Management Incentive Plan (MIP)
 
•   Differentiated equity awards granted based on level of responsibility, seniority and/or ability to influence value creation
  •   Aligns executives with shareholder value creation

•   Provides a long-term incentive vehicle to provide additional performance-based pay opportunity

•   Creates a retention mechanism
Benefits and Perquisites
 
•   Consistent with those offered to all employees
  •   Executives should not receive preferential perquisite, health or welfare treatment
 
Our compensation philosophy and structure were established in 2008 following our engagement of Towers Perrin, the “Consultant”, (now Towers Watson as a result of the 2010 merger between Towers Perrin and Watson Wyatt). Our principal owners engaged the Consultant to conduct a review of and assist in formalizing our executive compensation program.


71


Table of Contents

The competitive assessment covered base salary levels, short-term incentive awards, and equity incentive awards for our named executive officers. Towers Perrin relied on data from three primary sources in order to define competitive market compensation levels and assist us in formulating compensation ranges and in developing incentive program design for our named executive officers. The three data sources included:
 
  •  proxy data obtained from publicly-traded non-healthcare REITs;
 
  •  proxy data obtained from publicly-traded healthcare industry REITs; and
 
  •  general industry data obtained from Towers Perrin’s compensation database.
 
The review has remained relevant for our organization and workforce and provided the general framework within which decisions regarding executive compensation were made for 2010.
 
Base salary
 
Salaries for named executive officers are established based on position-specific responsibilities, taking into account competitive market compensation for similar positions, the skills and experience of the individual, internal equity among executive officers, individual performance, and other subjective relevant factors. Base salaries have historically been reviewed annually and adjustments made where deemed appropriate, or at other times to reflect significant changes in job responsibilities or market conditions.
 
Annual incentive awards
 
For fiscal year 2010, bonuses were awarded under our annual incentive program. Target annual bonus opportunities were set based on our employee pay structure and internal equity considerations. Bonuses are paid in lump sum by March 15th of the following fiscal year.
 
The table below illustrates the annual incentive award opportunity levels for our named executive officers, as a percent of base salary. All employees have the opportunity to earn a maximum of 150% of their target award, depending on performance.
 
                                 
                Portion of Award
                Tied to Corporate
Officer
  Threshold   Target   High   Performance
 
Craig M. Bernfield
    25 %     50 %     75 %     100 %
Steven J. Insoft
    12.5 %     25 %     37.5 %     65 %
 
The measures used for the determination of the award are largely objective and reflect the applicable named executive officer’s role in the overall success of our business. Mr. Insoft also has select departmental and team-based goals in addition to his corporate performance goals. The achievement of such departmental and team-based goals is determined through our formal review process, which includes both a mid-year and year-end review for each of such named executive officers.
 
All employees have some portion of their annual incentive opportunity tied to the performance of the business as a whole. The corporate performance goals used in determining 2010 bonuses are set forth below.
 
         
Measure of Corporate Performance
 
Weighting (as a % of Total Corporate Component)
 
AFFO Growth
    50.0 %
Rent Collection
    12.5 %
EBITDARM Coverage
    12.5 %
Gross Investment
    25.0 %


72


Table of Contents

Equity Awards
 
D Unit Awards
 
Mr. Insoft, along with a number of our employees, has been granted Class D units.
 
Mr. Insoft received a grant of 2,000 Class D units in January of 2006 following his commencement of employment with us. His award of 2,000 Class D units reflected his relative status in the organization as the Senior Vice President, Finance, in consideration of the size of the awards provided to other employees and expectations for him to become the Chief Financial Officer and contribute to our long-term success. We also intended for his award to provide a meaningful retention value.
 
The Class D units vest as follows:
 
  •     20% on December 31, 2010;
 
  •     40% on December 31, 2011; and
 
  •     40% upon the earlier of:
 
  •     expiration of a lock-up period with respect an “initial public offering” by us; and
 
  •     at the time of certain “fundamental transactions” involving Aviv Healthcare Properties Limited Partnership;
 
subject to the named executive officer’s employment with us through the applicable vesting date.
 
Phantom Class C Units
 
In 2007, Mr. Insoft was also granted phantom Class C units with a value equal to 5% of the Class C units as of any date. Mr. Insoft was granted the phantom Class C units as part of discussions related to his hiring, given our desire for him to participate in an equity-based arrangement that would align him with investors. The final value and terms and conditions of the grant itself were finalized after his hiring date. The grant was made in November of 2007 in recognition of our goals to align him with investors and his anticipated role as CFO. In addition, we wanted to recognize the value of unvested awards that Mr. Insoft was forfeiting at his prior employer in his decision to join our organization.
 
Of the original phantom Class C units granted, 60% were settled in 2010 in Class C Units. The remaining 40% of such phantom Class C units will vest in two tranches, with 20% vesting on each of December 31 of 2011 and 2012, generally subject to Mr. Insoft’s continued employment with us through the applicable vesting date. The vesting of such phantom Class C units will accelerate in the event of a “change in control” following which Mr. Bernfield ceases to control our organization. If such phantom Class C units become vested, then they will be settled in Class C units or cash at our discretion on January 1, 2018. In addition, certain earnings on the Class C units underlying such phantom interest, once vested, are payable annually to Mr. Insoft until such interest is settled.
 
Management Incentive Plan
 
Each of our named executive officers was granted awards under our Management Incentive Program (MIP), which was adopted in 2010 in conjunction with our Lindsay Goldberg recapitalization. Outstanding awards granted under the MIP have two components, which are described in the table below.
 


73


Table of Contents

         
MIP Award Type
 
Description
 
Vesting Treatment
 
Time-Based Nonqualified Stock Options   Option to purchase shares of Aviv REIT, Inc. at a price established at the time of grant, subject to time-based vesting   Annually in 25% tranches over 4 years beginning on 1st anniversary of grant date, with accelerated vesting upon a “liquidity event,” subject to employment with us through the applicable vesting date
Performance-Based Nonqualified Stock Options   Option to purchase shares of Aviv REIT, Inc. at a price established at the time of grant, subject to performance-based vesting   Fully upon a “liquidity event,” provided that Lindsay Goldberg has achieved a 15% internal rate of return on its investment in us, subject to employment with us through such date
 
In addition, named executive officers are entitled to receive dividend equivalents on their time-based and performance-based nonqualified stock options (NSOs). Dividend equivalents accrued since the date of grant of each NSO are paid to the named executive officer upon vesting of the portion of the NSO on which such dividend equivalent is based. Following vesting and until the NSO is exercised or terminated, periodic additional dividend equivalents will be paid generally on the earlier of:
 
  •     the last day of the calendar quarter in which such dividends were paid to shareholders of Aviv REIT, Inc.; and
 
  •     three business days following the named executive officer’s termination of employment with us.
 
Benefits and perquisites
 
Each of our named executive officers participates in the retirement and health/welfare benefit plans generally available to all employees. In 2010, we did not offer any perquisites to our named executive officers.
 
Employment agreements
 
We have no agreements in place with either of our named executive officers, and they are considered “at will” employees.

74


Table of Contents

EXECUTIVE COMPENSATION
 
The following table sets forth the compensation paid to our Chief Executive Officer and President and our Chief Financial Officer and Treasurer, each of whom was serving as an executive officer on December 31, 2010.
 
Summary compensation table
 
The following table sets forth the annual base salary, bonus, long-term equity incentive awards and other compensation earned by or granted with respect to our named executive officers during 2010, 2009 and 2008.
 
                                                         
                    Non-Equity
       
                Stock
  Incentive Plan
  All Other
   
Name and Principal Position
 
Year
 
Salary ($)
 
Bonus ($)
 
Awards(1)
 
Compensation ($)
 
Compensation ($) (2)
 
Total ($)
 
Craig M. Bernfield
    2010     $ 490,286     $ 0     $ 1,017,138     $ 275,783     $ 0     $ 1,783,207  
Chief Executive Officer & President
    2009     $ 480,673     $ 0     $ 0     $ 60,085     $ 0     $ 540,758  
      2008     $ 432,858     $ 0     $ 0     $ 0     $ 22,620     $ 455,478  
Steven J. Insoft
    2010     $ 300,579     $ 0     $ 542,492     $ 94,395     $ 176,225     $ 1,113,691  
Chief Financial Officer & Treasurer
    2009     $ 294,685     $ 0     $ 0     $ 50,648     $ 206,798     $ 552,131  
      2008     $ 290,330     $ 0     $ 0     $ 72,582     $ 41,611     $ 404,523  
 
 
(1) Reflects the value of time-based MIP awards which were granted in 2010. While the time-based NSOs have a grant date fair market value for financial reporting purposes, the performance-based NSOs do not, as it is impossible to know at the time of grant the likelihood of vesting due to the return threshold and employment requirements.
 
(2) Mr. Bernfield was provided a transportation allowance in 2008. Mr. Insoft received distributions from unsettled Phantom Class C Units in 2008, 2009, and 2010.
 
Grants of plan-based awards
 
The following table shows certain information relating to our non-equity incentive plan awards and options to purchase shares of our common stock granted to the named executive officers in 2010.
 
                                                                         
                    All Other
  All Other
           
                    Stock
  Option
           
                    Awards:
  Awards:
          Grant Date
                    Number of
  Number of
  Exercise Price or
      Fair Value
        Estimated Possible Potential Payments
  Shares of
  Securities
  Base Price of
  Grant Date Closing
  of Stock and
       
Under Non-Equity Incentive Plan Awards
  Stock or
  Underlying
  Option Awards
  Price of Common
  Option
Name
 
Grant Date
 
Threshold ($)
 
Target ($)
 
Maximum ($)
 
Units (#)
 
Options (#)
 
($/Share)
 
Stock ($/Share)
 
Awards
 
Craig M. Bernfield
        $ 122,572     $ 245,143     $ 367,715                                
      9/17/2010(1 )                                     9,167     $ 1,000.00     $ 1,000.00     $ 990,861  
      9/17/2010(2 )                                     18,334     $ 1,000.00     $ 1,000.00     $ 0  
      9/30/2010(1 )                                     204     $ 1,083.93     $ 1,083.93     $ 26,277  
      9/30/2010(2 )                                     407     $ 1,083.93     $ 1,083.93     $ 0  
Steven J. Insoft
        $ 37,572     $ 75,145     $ 112,717                                
      9/17/2010(1 )                                     4,889     $ 1,000.00     $ 1,000.00     $ 528,452  
      9/17/2010(2 )                                     9,778     $ 1,000.00     $ 1,000.00     $ 0  
      9/30/2010(1 )                                     109     $ 1,083.93     $ 1,083.93     $ 14,040  
      9/30/2010(2 )                                     217     $ 1,083.93     $ 1,083.93     $ 0  
 
 
(1) Time-based nonqualified stock options.


75


Table of Contents

(2) Performance-based nonqualified stock options. As noted in the Summary Compensation Table, there is no grant date fair value for these awards, as it is impossible to know at the time of grant the likelihood of vesting due to the return threshold and employment requirements.
 
Outstanding equity awards at fiscal year end
 
The following table sets forth certain information concerning unexercised options held by the named executive officers at December 31, 2010.
 
                                             
    Option Awards   Stock Awards
    Number of
  Number of
               
    Securities
  Securities
               
    Underlying
  Underlying
              Market Value of
    Unexcerised
  Unexcerised
  Option
  Option
  Number of Shares or
  Shares or Units of
    Options-
  Options-
  Exercise
  Expiration
  Units of Stock Not
  Stock that Have
Name
 
Exercisable
 
Unexercisable
 
Price
 
Date
 
Yet Vested
 
Not Yet Vested ($)
 
Craig M. Bernfield
          27,501     $ 1,000.00                
            611     $ 1,083.93                
Steven J. Insoft
          14,667     $ 1,000.00           1,600 Class D Units   $ 489,392  
            326     $ 1,083.93           Phantom Class C Units   $ 636,288  
 
Option exercises and stock vested at fiscal year end
 
No options were exercised in 2010. The table below shows stock awards that vested on December 31, 2010. No other awards vested during the year.
 
                 
    Number of Shares
    Value Realized on
 
Name
 
Acquired on Vesting
   
Vesting
 
 
Craig M. Bernfield
           
Steven J. Insoft(1)
    400       $122,348  
      1       $318,144  
 
 
(1) Includes 400 Class D Units and 1% of Class C value vested on 12/31/10.
 
Potential payments upon change of control
 
As described above, the following will result from certain change in control transactions:
 
  •     40% of the Class D units held by a named executive officer will become vested upon the earlier of:
 
  •     expiration of a lock-up period with respect an “initial public offering” by us; and
 
  •     at the time of certain “fundamental transactions” involving Aviv Healthcare Properties Limited Partnership.
 
  •     Any unvested phantom Class C units held by Mr. Insoft will become fully vested upon a “change in control” following which Mr. Bernfield ceases to control our organization, subject to his employment with us through such date.
 
  •     Unvested time-based NSOs under the MIP become vested upon a “liquidity event,” subject to employment with us through such date.


76


Table of Contents

 
  •     Performance-based NSOs under the MIP become fully vested upon a “liquidity event,” provided that Lindsay Goldberg has achieved a 15% internal rate of return on its investment in us, subject to employment with us through such date.
 
Assuming a change in control event occurred on December 31, 2010, the table below summarizes the estimate of the full benefit that would be realized by our executives. The table shows the full value of all equity that would vest related to the change in control. No other payments or benefits are provided under a change in control. No payments or benefits are provided under any other potential termination event.
 
         
Name
 
Change-in-Control
 
 
Craig M. Bernfield
       
Cash Severance
    $0  
Class D Unit
    $0  
MIP
    $1,017,138  
         
Total
    $1,017,138  
         
Steven J. Insoft
       
Cash Severance
    $0  
Class D Unit
    $489,392  
Phantom Class C Unit
    $0  
MIP
    $542,492  
         
Total
    $1,031,884  
         


77


Table of Contents

 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
Strategic Equity Transaction with Lindsay Goldberg
 
In September 2010, we consummated a strategic equity transaction with an affiliate of Lindsay Goldberg, LLC (“Lindsay Goldberg”). Lindsay Goldberg is a private investment firm that focuses on partnering with well-managed, closely-held businesses and entrepreneur-led enterprises to help facilitate growth and value creation in industries such as healthcare, consumer products, commodity-based manufacturing, energy services, business services, financial services and energy infrastructure. Lindsay Goldberg manages approximately $10 billion of capital across three funds and its team of investment professionals has collectively completed more than 120 transactions with an aggregate value in excess of $15 billion. Some of its other investments include ASA Medical, Brightstar, Brock, Continental Energy Systems, PetroLogistics and PSC.
 
In connection with the transaction, Lindsay Goldberg, through the formation of our current general partner, Aviv REIT, made an aggregate investment in us, including through the contribution of limited partnership interests it purchased from certain of our limited partners concurrently with its investment, of $217.8 million. Lindsay Goldberg also has committed (subject to certain conditions) to make additional equity investments in Aviv REIT, up to an aggregate of $50.0 million in additional investments ($20.0 million of which has been funded to date), and may elect to make additional discretionary equity investments in Aviv REIT. As a result of the transaction, Lindsay Goldberg owns a majority of the equity of Aviv REIT.
 
In connection with the transaction, we entered into a Stockholders Agreement with Lindsay Goldberg, a representative of certain limited partners related to the family of Zev Karkomi and an entity formed by Mr. Bernfield. The Stockholders Agreement sets forth certain provisions regarding the governance and control of Aviv REIT. The Stockholders Agreement provides that, subject to certain exceptions, Lindsay Goldberg is entitled to designate up to four Class A Directors, with such directors being entitled to cast a total of four votes on any matter before the board of directors, Mr. Bernfield is entitled to designate up to four Class B Directors, with such directors being entitled to cast a total of six votes on any matter before the board of directors, and the Karkomi Investors are entitled to designate one Class C Director, with such director entitled to cast one vote on any matter before the board of directors. If Mr. Bernfield dies or becomes disabled, the Class B Directors will be designated by an individual previously designated by Mr. Bernfield and agreed to by Lindsay Goldberg. The Stockholders Agreement also requires that certain material corporate activities must be approved by all Class A Directors in addition to the Class B Directors. Further, during any period in which the value of the common stock of Aviv REIT held by Lindsay Goldberg, as calculated at any fiscal year end in accordance with the Stockholders Agreement among the stockholders of Aviv REIT, is less than 79.5% of the aggregate amount of investments made by Lindsay Goldberg in Aviv REIT, the Class A Directors shall be entitled to cast such number of votes equal to the percentage of Lindsay Goldberg’s fully diluted ownership of Aviv REIT multiplied by eleven, the Class C Director shall be entitled to cast one vote and the Class B Directors shall be entitled to cast any remaining votes.
 
Loans to Mr. Insoft
 
On November 1, 2007, Steven Insoft, our Chief Financial Officer and Treasurer, was granted phantom partnership units in Aviv Healthcare Properties Limited Partnership equal to a percentage of the value of units held by certain of the limited partners. The award vests ratably over time and may be settled in cash or in class C units of Aviv Healthcare Properties Limited Partnership. On September 17, 2010 and December 31, 2010, Mr. Insoft’s award vested in part and Mr. Insoft was awarded class C units representing the vested portion of his award. In addition, we paid Mr. Insoft an amount of cash representing the taxes due on the vested portion of his award. In exchange, Mr. Insoft executed promissory notes payable to us in the aggregate principal amount of $311,748.45 that accrued interest at the then-applicable long-term Federal rate. On April 29, 2011, Mr. Insoft repaid the promissory notes in full. The aggregate amount repaid was $315,420.92. From the date of issuance to the date of repayment, Mr. Insoft paid an aggregate of $5,787.68 of interest on the notes.


78


Table of Contents

 
POLICIES WITH RESPECT TO CERTAIN ACTIVITIES
 
The following is a discussion of our policies with respect to investments, financing and certain other activities. These policies may be amended and revised from time to time at the discretion of the board of directors of Aviv REIT. The indenture governing the Notes offered hereby, our existing credit facility and our revolving credit facility limit our ability to make certain investments, incur or guarantee indebtedness or sell our assets. See “Description of Exchange Notes—Covenants” and “Description of Other Indebtedness.”
 
Investment Policies
 
Investments in Real Estate or Interests in Real Estate
 
We conduct all of our investment activities through our operating partnership and its subsidiaries. Our investment objectives are to increase cash flow, provide quarterly cash distributions, maximize the value of our properties and acquire properties with cash flow growth potential. Additionally, we will seek to selectively expand and upgrade both our current properties and any newly-acquired properties. Our business is focused primarily on healthcare properties, principally SNFs, and activities directly related thereto. We have not established a specific policy regarding the relative priority of our investment objectives. We currently lease our properties to our tenants pursuant to long-term triple-net leases which require the tenant to bear all of the costs associated with the property. For a discussion of our portfolio and our business and other strategic objectives, see “Business.”
 
We expect to pursue our investment objectives through the ownership of properties by our subsidiaries, but may also make investments in other entities, including joint ventures. We currently intend to focus on acquiring SNFs in those areas in which we own and also strategically select new markets when opportunities are available that meet our investment criteria. We anticipate that future investment and development activity will be focused primarily in the United States, but will not be limited to any geographic area. We intend to engage in such future investment activities in a manner that is consistent with requirements applicable to REITs for U.S. federal income tax purposes. Provided we comply with these requirements, however, there are no limitations on the percentage of our assets that may be invested in any one real estate asset.
 
We may enter into joint ventures from time to time, if we determine that doing so would be the most effective means of raising capital. Equity investments may be subject to existing mortgage financing and other indebtedness or such financing or indebtedness may be incurred in connection with acquiring properties, or a combination of these methods. Any such financing or indebtedness will have priority over our equity interest in such property. Investments are also subject to our policy not to be treated as an investment company under the Investment Company Act of 1940, as amended, or the 1940 Act.
 
We do not have a specific policy as to the amount or percentage of our assets which will be invested in any specific property, but anticipate that our real estate investments will continue to be diversified among a relatively large number of facilities. As of December 31, 2010, our portfolio of investments consists of 185 properties located in 24 states leased to 32 operators.
 
From time to time, we may make investments or agree to terms that support the objectives of our tenants without necessarily maximizing our short-term financial return, which may allow us to build long-term relationships and acquire properties otherwise unavailable to our competition. We believe these dynamics create long-term, sustainable relationships and, in turn, profitability for us.
 
Purchase, Sale and Development of Properties
 
Our policy is to acquire properties primarily for generation of current income and long-term value. Although we do not currently intend to sell any properties, we will sell certain properties where our


79


Table of Contents

management determines such properties do not fit our strategic objectives or where such action would be in the best interest of our company. From time to time, we may also engage in strategic development opportunities. These opportunities may involve replacing or renovating properties in our portfolio that have become economically obsolete or identifying new sites that present an attractive opportunity and complement our existing portfolio.
 
Investments in Real Estate Mortgages
 
While we emphasize equity real estate investments in healthcare real estate properties, we may invest in mortgages and other real estate interests consistent with the rules applicable to REITs. The mortgages in which we may invest may be either first mortgages or junior mortgages, and may or may not be insured by a governmental agency. Investments in real estate mortgages are subject to the risk that one or more borrowers may default and that the collateral securing mortgages may not be sufficient to enable us to recover our full investment.
 
Investments in Securities or Interests in Entities Primarily Engaged in Real Estate Activities and Other Issuers
 
Subject to the gross income and asset requirements required for REIT qualification, we may, but do not presently intend to, invest in securities of entities engaged in real estate activities or securities of other issuers (normally partnership interests, limited liability company interests or other joint venture interests in special purpose entities owning properties), including for the purpose of exercising control over such entities. We may acquire some, all or substantially all of the securities or assets of other REITs or entities engaged in real estate activities where such investment would be consistent with our investment policies and the REIT requirements. There are no limitations on the amount or percentage of our total assets that may be invested in any one issuer, other than those imposed by the gross income and asset tests we must meet in order to qualify as a REIT under the Internal Revenue Code of 1986, as amended (the “Code”). In any event, we do not intend that our investments in securities will require us to register as an “investment company” under the 1940 Act, and we would generally divest appropriate securities before any such registration would be required.
 
Financing Policies
 
We employ leverage in our capital structure in amounts that we determine from time to time. Our board of directors has not adopted a policy which limits the total amount of indebtedness that we may incur, but we will consider a number of factors in evaluating our level of indebtedness from time to time, as well as the amount of such indebtedness that will be either fixed or variable rate. Our charter and bylaws do not limit the amount or percentage of indebtedness that we may incur nor do they restrict the form in which our indebtedness will be taken (including recourse or non-recourse debt, cross collateralized debt, etc.). We may from time to time modify our debt policy in light of then-current economic conditions, relative costs of debt and equity capital, market values of our properties, general market conditions for debt and equity securities, growth and acquisition opportunities and other factors.
 
To the extent that our board of directors or management determines that it is necessary to raise additional capital, we may borrow under our credit facilities, issue debt or equity securities, including additional partnership units, retain earnings (subject to the REIT distribution requirements for U.S. federal income tax purposes), assume secured indebtedness, obtain mortgage financing on a portion of our owned properties, engage in a joint venture, or employ a combination of these methods. As long as our operating partnership is in existence, the proceeds of all equity capital raised by us will be contributed to our operating partnership in exchange for additional interests in our operating partnership, which will dilute the ownership interests of the limited partners in our operating partnership.


80


Table of Contents

 
Other Investment Policies
 
We may, but do not presently intend to, make investments other than as previously described. We may offer shares of our common stock or other equity or debt securities in exchange for cash or property and to repurchase or otherwise re-acquire shares of our common stock or other equity or debt securities in exchange for cash or property. We may issue additional series of our preferred stock from time to time. We have not engaged in trading, underwriting or the agency distribution or sale of securities of other issuers and do not intend to do so. At all times, we intend to make investments in a manner consistent with the REIT requirements of the Code unless, because of business circumstances or changes in the Code (or the U.S. Treasury regulations promulgated thereunder), our board of directors determines that it is no longer in our best interests for us to qualify as a REIT. We intend to make investments in such a way that we will not be treated as an “investment company” under the 1940 Act. Our policies with respect to such activities may be reviewed and modified from time to time by our board of directors without notice to or the vote of our stockholders.
 
Lending Policies
 
We do not have a policy limiting our ability to make loans to other persons. Subject to REIT qualification rules, we may make loans to third parties. For example, we may consider offering purchase money financing in connection with the sale of properties where the provision of that financing will increase the value to be received by us for the property sold or we may consider making loans to joint ventures in which we or they participate or may participate in the future. We may choose to guarantee the debt of certain joint ventures with third parties. Consideration for those guarantees may include, but are not limited to, fees, long-term management contracts, options to acquire additional ownership and promoted equity positions.


81


Table of Contents

 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
The following table sets forth certain information regarding the beneficial ownership of Aviv REIT’s common stock as of April 29, 2011 for the following: (i) each of Aviv REIT’s directors and Named Executive Officers, (ii) all persons who are directors and executive officers of Aviv REIT as a group and (iii) any person who is known by Aviv REIT to be the beneficial owner of more than 5% of Aviv REIT’s common stock. No director or Named Executive Officer is the beneficial owner of Aviv REIT’s preferred stock, and no person is known by Aviv REIT to be the beneficial owner of more than 5% of Aviv REIT’s preferred stock.
 
                 
    Amount of Common
  Percent of
    Stock Beneficially
  Common
Name of Beneficial Owner
 
Owned (1)
 
Stock
 
Directors and Named Executive Officers:
               
Craig M. Bernfield
    1       *  
Steven J. Insoft. 
           
Michael W. Dees
           
Alan E. Goldberg
    235,897  (2)     99.99 %
Robert D. Lindsay
    235,897  (2)     99.99 %
Ari Ryan
           
J. Russell Triedman
           
All persons who are directors and executive officers as a group (7 persons, each of whom is named above)
    235,898       100.00 %
5% Stockholder:
               
L.G. Aviv, L.P. 
    235,897  (3)     99.99 %
Alan E. Goldberg
    235,897  (2)     99.99 %
Robert D. Lindsay
    235,897  (2)     99.99 %
 
 
* Less than 1.00%.
 
(1) Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to securities. Percentage ownership is determined based on 235,898 shares of Aviv REIT common stock outstanding as of April 29, 2011. Except as indicated in the footnotes to this table and pursuant to applicable community property laws, the persons named in the table have sole voting and investment power with respect to all shares of common stock beneficially owned.
 
(2) Mr. Lindsay and Mr. Goldberg, through intermediate entities, indirectly have shared control over L.G. Aviv, L.P., the majority stockholder of Aviv REIT, Inc. By virtue of this relationship, they may be deemed to have or share beneficial ownership of securities held by L.G. Aviv, L.P. Mr. Lindsay and Mr. Goldberg expressly disclaim beneficial ownership of such securities, except to the extent of their respective pecuniary interests therein. The address for Mr. Lindsay and Mr. Goldberg is c/o Lindsay Goldberg LLC, 630 Fifth Avenue, 30th Floor, New York, New York 10111.
 
(3) Represents 159,903 shares held by LG Aviv, L.P. on behalf of Lindsay Goldberg III REIT AIV L.P., 67,666 shares held by LG Aviv, L.P. on behalf of Lindsay Goldberg III—A REIT AIV L.P., 3,383 shares held by LG Aviv, L.P. on behalf of Lindsay Goldberg III—BT REIT AIV L.P. and 4,945 shares held by LG Aviv, L.P. (held generally for any co-investment vehicles and Dean Ventures X, L.L.C.). LG Aviv, L.P. disclaims beneficial ownership of such shares, except to the extent of its pecuniary interest therein. The address for L.G. Aviv, L.P. is c/o Lindsay Goldberg LLC, 630 Fifth Avenue, 30 th Floor, New York, New York, 10111.
 
The following table sets forth certain information regarding the beneficial ownership of each class of the partnership units of Aviv Healthcare Properties Limited Partnership as of April 29, 2011 for the following:


82


Table of Contents

(i) each of Aviv REIT’s directors and Named Executive Officers, (ii) all persons who are directors and executive officers of Aviv REIT as a group and (iii) any person who is known by Aviv REIT to be the beneficial owner of more than 5% of Aviv Healthcare Properties Limited Partnership’s units.
 
                                                                                                                 
                                                                            Amount of
       
    Amount of
          Amount of
          Amount of
          Amount of
          Amount of
          Amount of
          Class G
       
    Class A
          Class B
          Class C
          Class D
          Class F
          Class G
          Preferred
    Percent of
 
    Units
    Percent of
    Units
    Percent of
    Units
    Percent of
    Units
    Percent of
    Units
    Percent of
    Units
    Percent of
    Units
    Class G
 
    Beneficially
    Class A
    Beneficially
    Class B
    Beneficially
    Class C
    Beneficially
    Class D
    Beneficially
    Class F
    Beneficially
    Class G
    Beneficially
    Preferred
 
Name of Beneficial Owner
  Owned (1)     Units     Owned (1)     Units     Owned (1)     Units     Owned (1)     Units     Owned (1)     Units     Owned (1)     Units     Owned (1)     Units  
 
Directors and Named Executive Officers:
                                                                                                               
Craig M. Bernfield
    1,099,793       8.2 %     932,247       20.6 %     48.5  (2)     48.5 %                 100       100.0 %     235,898  (3)     100.0 %            
Steven J. Insoft. 
                            3.0       3.0 %     400       5.0 %                                    
Michael W. Dees
                                                                                   
Alan E. Goldberg
                                                                235,897  (4)     99.99 %            
Robert D. Lindsay
                                                                235,897  (4)     99.99 %            
Ari Ryan
    6,853,477       50.9 %     2,683,820       59.3 %     48.5  (5)     48.5 %                                                
J. Russell Triedman
                                                                                   
All persons who are directors and executive officers as a group (7 persons, each of whom is named above)
    7,958,988       59.1 %     3,616,067       79.9 %     100.0       100.0 %     900       11.2 %     100       100.0 %     235,897       100.0 %            
5% Unitholder:
                                                                                                               
Aviv REIT, Inc. (6)
                                                                235,897       100.0 %            
Alan E. Goldberg (4)
                                                                235,897  (4)     100.0 %                
Robert D. Lindsay (4)
                                                                235,897  (4)     100.0 %                
Craig M. Bernfield (7)
    1,099,793       8.2 %     932,247       20.6 %     48.5       48.5 %                 100       100.0 %     235,898  (3)     100.0 %            
Steven J. Insoft (7)
                                        400       5.0 %                                    
Ari Ryan (7)
    6,853,477       50.9 %     2,683,820       59.3 %     48.5       48.5 %                                                
 
 
(1) Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to securities. Percentage ownership is determined based on 13,467,223 Class A Units, 4,523,145 Class B Units, 100 Class C Units, 8,050 Class D Units, 100 Class F Units, 235,898 Class G Units and 125 Class G Preferred Units of Aviv Healthcare Properties Limited Partnership outstanding as of April 29, 2011. Except as indicated in the footnotes to this table and pursuant to applicable community property laws, the persons named in the table have sole voting and investment power with respect to all units beneficially owned.
 
(2) Includes 1 unit that is held by Mr. Bernfield subject to a phantom unit award grant to Mr. Insoft.
 
(3) Represents 235,897 Class G Units held by Aviv REIT, Inc. and 1 Class G Unit held by Craig M. Bernfield REIT, L.L.C. Mr. Bernfield, as Chief Executive Officer and President of Aviv REIT, Inc., has shared control over Aviv REIT, Inc. By virtue of his position, he may be deemed to have beneficial ownership of securities beneficially owned by Aviv REIT, Inc. Mr. Bernfield expressly disclaims beneficial ownership of such securities, except to the extent of his pecuniary interest therein.
 
(4) Mr. Lindsay and Mr. Goldberg, through intermediate entities, indirectly have shared control over L.G. Aviv, L.P., the majority stockholder of Aviv REIT, Inc., which is the general partner of Aviv Healthcare Properties Limited Partnership. By virtue of this relationship, they may be deemed to have or share beneficial ownership of securities held by Aviv REIT, Inc. Mr. Lindsay and Mr. Goldberg expressly disclaim beneficial ownership of such securities, except to the extent of their respective pecuniary interests therein. The address for Mr. Lindsay and Mr. Goldberg is c/o Lindsay Goldberg LLC, 630 Fifth Avenue, 30th Floor, New York, New York 10111.
 
(5) Includes 1 unit that is held by Mr. Ryan subject to a phantom unit award grant to Mr. Insoft.
 
(6) The address for Aviv REIT, Inc. is 303 West Madison Street, Suite 2400, Chicago, Illinois, 60606.
 
(7) The address for Mr. Bernfield, Mr. Insoft and Mr. Ryan is c/o Aviv REIT, Inc., 303 West Madison Street, Suite 2400, Chicago, Illinois, 60606.
 
No director or Named Executive Officer is the beneficial owner of Aviv Healthcare Capital Corporation’s common stock. As of April 29, 2011, Aviv Healthcare Properties Limited Partnership was the beneficial owner of 100% of Aviv Healthcare Capital Corporation’s common stock. Aviv Healthcare Properties Limited Partnership’s address is c/o Aviv REIT, Inc., 303 West Madison Street, Suite 2400, Chicago, Illinois, 60606.


83


Table of Contents

 
DESCRIPTION OF OTHER INDEBTEDNESS
 
Mortgage Term Loan and Acquisition Credit Line
 
In September 2010, we refinanced all of our existing mortgage indebtedness by entering into a secured credit facility (the “existing credit facility”) consisting of a $405.0 million mortgage term loan and a $100.0 million acquisition credit line. The acquisition credit line may be used for financing acquisitions and certain property improvements. Draws on the acquisition credit line are limited to 70% of the total cost of the applicable acquisition or renovation, and draws for renovation projects are further limited to an aggregate of $25.0 million outstanding at any one time. Aviv Healthcare Properties Limited Partnership provides a limited unsecured guarantee of the existing credit facility.
 
The interest rate applicable to the existing credit facility is based upon LIBOR (subject to adjustment based on the level of reserves required by the Federal Reserve Bank to be held for Eurocurrency fundings), subject to a 1.25% floor, plus 4.5%. At our option, the interest rate may be calculated at the prime rate plus 4.5%. The interest rate under the existing credit facility was 5.75% on December 31, 2010.
 
The balance outstanding under the mortgage term loan as of December 31, 2010 was $402.8 million. The principal balance of the acquisition credit line as of December 31, 2010 was $28.7 million. After giving pro forma effect to the application of the proceeds of the sale of the Old Notes, the balance outstanding under the mortgage term loan as of December 31, 2010 would have been $201.0 million and there would have been no balance outstanding under our acquisition credit line. The acquisition credit line is available for draw until September 2013. The initial term of the existing credit facility expires in September 2015 with two one-year extension options, provided that certain conditions precedent for the extensions are satisfied, including, without limitation, payment of a fee equal to 0.25% of the then existing principal balance of the existing credit facility and meeting certain debt service coverage and debt yield tests.
 
Principal payments on the existing credit facility are payable in monthly installments. The monthly payment for the mortgage term loan is based upon a 25-year amortization schedule. Prior to September 17, 2013, the monthly payment for the acquisition credit line is interest only in arrears on any outstanding principal balance of the acquisition credit line. Following September 17, 2013 through the remainder of the term, the monthly payment for the acquisition credit line is based upon a 25-year amortization schedule. Prior September 17, 2013, a fee equal to 1% per annum of the daily unused balance of the acquisition credit line is due monthly.
 
Our existing credit facility generally requires the consolidated borrowers under the facility to maintain a debt service coverage ratio of 1.50:1.00 and a distribution coverage ratio of 1.10:1.00. In addition, Aviv Healthcare Properties Limited Partnership and its consolidated subsidiaries must maintain a debt service coverage ratio of 1.25:1.00 and a debt yield ratio of greater than 17.25%. We are permitted to include cash on hand in calculating such debt service coverage ratios.
 
Immediately following any draw on the acquisition credit line, both before and after giving effect to such draw, the consolidated borrowers under the existing credit facility must have a pro forma debt yield ratio of at least 18%. Our debt yield ratio is the ratio of (i) either consolidated EBITDA or rental revenue for the most recently completed two fiscal quarter period times two to (ii) the average daily outstanding principal balance of loans outstanding under the existing credit facility during the period.
 
The borrowers under the existing credit facility guarantee the Notes, which guarantees are subordinated to the obligations of such borrowers under the existing credit facility. In turn, each guarantor of the Notes that is not a borrower under our existing credit facility or our revolving credit facility provided guarantees to the lenders under such facilities, which guarantees are subordinated to the obligations of such subsidiaries under the Notes.


84


Table of Contents

 
Senior Secured Revolving Credit Facility
 
In February 2011, we entered into a new $25.0 million senior secured revolving credit facility (the “revolving credit facility”). The interest rate under our revolving credit facility is generally based on LIBOR (subject to a floor of 1.0% and subject to our option to elect to use a prime base rate) plus a margin that is determined by our leverage ratio from time to time, and the interest rate as of March 31, 2011 was 6.25%. We are permitted to include cash on hand in calculating our leverage ratio for periods through June 30, 2011.
 
The initial term of our revolving credit facility expires in January 2014 with a one-year extension option. We have the right to increase the amount of the revolving credit facility by up to $75.0 million (resulting in total availability of $100.0 million), provided that certain conditions precedent are satisfied. Our revolving credit facility is secured by first lien mortgages on 14 of our properties, a pledge of the capital stock of our subsidiaries owning such properties (plus the equity of our subsidiary that acts as the holding company of the subsidiaries owning such properties) and other customary collateral, including an assignment of leases and rents with respect to such mortgaged properties. The borrowing availability under our revolving credit facility is subject to a borrowing base calculation based on, among other factors, the lesser of (i) the amount of a hypothetical mortgage based on the net revenues for the prior four quarters (on a pro forma basis for recently acquired properties) and (ii) 65% of the appraised value, in each case, of the properties securing our revolving credit facility. The full $25.0 million of borrowings available under the revolving credit facility is available to us as of the date of this prospectus.
 
Other Indebtedness
 
In November 2010, we entered into a construction and term loan agreement providing a loan of up to $6.4 million to finance the renovation of a SNF located in Arkansas. The loan, which is secured by a first lien on the property, is expected to be repaid upon completion of the renovations and no later than December 2013. The interest rate under the agreement is calculated at the prime rate plus 0.38%. As of December 31, 2010, the principal balance of the loan was $1.3 million.
 
Also in November 2010, we entered into loan agreements in the aggregate principal amount of $7.8 million relating to the acquisition of a SNF located in California. The loans accrue interest at the rate of 6.0% per annum and are secured by a lien on the property. Payments of principal and accrued interest are made monthly and the loan is to be paid in full no later than December 2015.


85


Table of Contents

 
DESCRIPTION OF EXCHANGE NOTES
 
The indenture under which the Exchange Notes are to be issued is the same indenture under which the Old Notes were issued. Any Old Note that remains outstanding after the completion of the exchange offer, together with the Exchange Notes issued in connection with the exchange offer, will be treated as a single class of securities under the indenture. As used in this “Description of Exchange Notes,” except as otherwise specified or the context otherwise requires, the Old Notes and the Exchange Notes are referred to together as the “Notes.”
 
The following is a summary of the material provisions of the indenture governing the Notes among Aviv REIT, Inc., Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Capital Corporation, the subsidiary guarantors and The Bank of New York Mellon Trust Company, N.A., as trustee. It does not restate that agreement, and we urge you to read the indenture in its entirety, which is available upon request to Aviv REIT at the address indicated under “Where You Can Find More Information” elsewhere in this prospectus, because it, and not this description, defines your rights as a noteholder.
 
You can find the definitions of certain capitalized terms used in this description under the subheading “—Certain Definitions.” The term “Partnership” as used in this section refers only to Aviv Healthcare Properties Limited Partnership and not any of its subsidiaries, the term “Issuers” as used in this section refers only to Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation and not to any of their subsidiaries and the term “Aviv REIT” or “Parent” as used in this section refers only to Aviv REIT, Inc. and not to any of its subsidiaries.
 
General
 
On February 4, 2011, the Issuers, Aviv REIT and the subsidiary guarantors entered into an indenture providing for the issuance by the Issuers of their 7  3 / 4 % Senior Notes due 2019, and the Issuers issued an initial $200,000,000 aggregate principal amount of such notes. On April 5, 2011, the Issuers issued an additional $100,000,000 aggregate principal amount of 7  3 / 4 % Senior Notes due 2019. The Issuers may issue additional notes from time to time under the indenture, subject to the terms and conditions of the indenture. The Notes and any additional notes issued under the indenture will be treated as a single class for all purposes under the indenture, including waivers, amendments, redemptions and offers to purchase. Additional notes will not necessarily be fungible with the Notes for U.S. federal income tax purposes.
 
The Notes are unsecured senior obligations of the Issuers and will mature on February 15, 2019. The Notes bear interest at a rate of 7.750% per annum, payable semiannually to holders of record at the close of business on the February 1 or the August 1 immediately preceding the interest payment date on February 15 and August 15 of each year, commencing August 15, 2011.
 
Principal of, premium, if any, and interest on the Notes will be payable, and the Notes may be exchanged or transferred, in accordance with the terms of the indenture.
 
Interest on the Exchange Notes will accrue from February 4, 2011 or from the date of the last payment of interest on the Old Notes, whichever is later. Interest will be computed on the basis of a 360-day year comprised of twelve 30-day months. We will not pay interest on Old Notes tendered and accepted for exchange.
 
The Exchange Notes will be issued only in fully registered form, without coupons, in denominations of $2,000 of principal amount and any integral multiple of $1,000 in excess thereof. No service charge will be made for any registration of transfer or exchange of Exchange Notes, but the Issuers are entitled to require payment of a sum sufficient to cover any transfer tax or other similar governmental charge payable in connection with a registration of transfer.


86


Table of Contents

 
Guaranties and Subsidiary Guarantors
 
The Notes are guaranteed on an unsecured senior basis by Aviv REIT and certain subsidiaries of the Partnership (such subsidiaries are referred to herein as “Senior Guaranty Subsidiaries”) and on an unsecured subordinated basis by certain other subsidiaries of the Partnership that are borrowers under our existing Acquisition Line and Term Loan (such subsidiaries are referred to herein as “Subordinated Guaranty Subsidiaries”). The Subordinated Guaranty Subsidiaries have agreed in the indenture that they will not incur or suffer to exist any indebtedness that is senior in right of payment to the applicable Subordinated Guaranty Subsidiary’s guarantee other than the Acquisition Line and the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) and any secured Currency Agreements or Interest Rate Agreements with the lenders under the Acquisition Line and the Term Loan. See “—Covenants—Prohibition on Incurrence of Senior Debt by the Subordinated Guaranty Subsidiaries.” Certain other subsidiaries of the Partnership hold properties that are subject to mortgages the terms of which prohibit such subsidiaries from entering into guarantees of other indebtedness, including the Notes and our revolving credit facility (such subsidiaries are referred to herein as “Real Property Non-Guarantor Subsidiaries”). Accordingly, the Notes will not be guaranteed by the Real Property Non-Guarantor Subsidiaries, any Unrestricted Subsidiaries we may create in the future or any future Restricted Subsidiaries that do not otherwise guarantee (or become a co-borrower in respect of) Indebtedness of the Issuers or of a Subsidiary Guarantor that ranks equally with or subordinate in right of payment to the Notes (or the applicable Subsidiary Guaranty). As of the date of this prospectus, there are no Unrestricted Subsidiaries.
 
Our revenues attributable to the properties held by the Subordinated Guaranty Subsidiaries were $50.1 million for the year ended December 31, 2010, and, as of December 31, 2010, these properties accounted for 46.1% of our total real estate investments, net of accumulated depreciation. After giving pro forma effect to the sale of the Old Notes and the use of proceeds therefrom, as of December 31, 2010, the Subordinated Guaranty Subsidiaries would have had aggregate secured indebtedness to third parties of approximately $201.0 million. Our revenues attributable to the properties held by the Real Property Non-Guarantor Subsidiaries were $0.3 million for the year ended December 31, 2010, and, as of December 31, 2010, these properties accounted for 2.7% of our total real estate investments, net of accumulated depreciation. As of December 31, 2010, the Real Property Non-Guarantor Subsidiaries had aggregate mortgage indebtedness to third parties of approximately $9.1 million.
 
The guarantees of Aviv REIT and the Subsidiary Guarantors will be unconditional regardless of the enforceability of the Notes and the indenture. Subject to certain exceptions, each future Restricted Subsidiary that subsequently guarantees Indebtedness of the Issuers or of a Subsidiary Guarantor (or the applicable Subsidiary Guaranty) will be required to execute a Subsidiary Guaranty. See “—Covenants—Future Guaranties by Restricted Subsidiaries.”
 
Pursuant to the indenture, (A) a Subsidiary Guarantor may consolidate with, merge with or into, or transfer all or substantially all its assets to any other Person to the extent described below under “—Covenants—Consolidation, Merger and Sale of Assets” and (B) the Capital Stock of a Subsidiary Guarantor may be sold or otherwise disposed of to another Person to the extent described below under “—Covenants—Limitation on Asset Sales”; provided , however , that, in the case of a consolidation, merger or transfer of all or substantially all the assets of such Subsidiary Guarantor, if such other Person is not the Parent, the Issuers or a Subsidiary Guarantor, such Subsidiary Guarantor’s obligations under its Subsidiary Guaranty must be expressly assumed by such other Person, except that such assumption will not be required in the case of:
 
  (1)  the sale (including any sale pursuant to any exercise or remedies by a holder of Indebtedness of the Company or of a Subsidiary Guarantor) or other disposition (including by way of consolidation or merger) of a Subsidiary Guarantor, including the sale or disposition of Capital


87


Table of Contents

  Stock of a Subsidiary Guarantor, following which such Subsidiary Guarantor is no longer a Subsidiary of the Parent; or
 
  (2)  the sale or disposition of all or substantially all the assets of a Subsidiary Guarantor;
 
in each case other than to the Parent or a Subsidiary of the Parent and as permitted by the indenture and if in connection therewith the Parent provides a certificate to the trustee to the effect that the Parent will comply with its obligations described below under “—Covenants—Limitation on Asset Sales” in respect of such disposition. Upon any sale or disposition described in clause (1) or (2) above, the obligor on the related Subsidiary Guaranty will be released from its obligations thereunder.
 
The Subsidiary Guaranty of a Subsidiary Guarantor also will be released under specified circumstances, including in connection with a disposition of a Subsidiary Guarantor’s Capital Stock if various conditions are satisfied. See “—Covenants—Future Guaranties by Restricted Subsidiaries.”
 
Optional Redemption
 
Optional Redemption.   Except as described below, the Issuers are not entitled to redeem any Notes prior to February 15, 2015. The Notes will be redeemable at the option of the Issuers, in whole or in part, at any time, and from time to time, on and after February 15, 2015, upon not less than 30 days’ nor more than 60 days’ notice, at the following redemption prices (expressed as percentages of the principal amount thereof) if redeemed during the 12-month period commencing on February 15 of the years indicated below, in each case together with accrued and unpaid interest thereon to the redemption date:
 
         
Year
  Redemption Price
 
2015
    103.875 %
2016
    101.938 %
2017 and thereafter
    100.00 %
 
Prior to February 15, 2015, the Issuers will be entitled, at their option, to redeem all or a portion of the Notes at a redemption price equal to 100% of the principal amount of the Notes plus the Applicable Premium as of, and accrued and unpaid interest to, the redemption date (subject to the right of holders on the relevant record date to receive interest due on the relevant interest payment date). Notice of such redemption must be mailed by first-class mail to each holder’s registered address or as otherwise provided in accordance with the procedures of DTC, not less than 30 nor more than 60 days prior to the redemption date.
 
“Applicable Premium” means with respect to a Note at any redemption date, the greater of (1) 1.00% of the principal amount of such Note and (2) the excess of (A) the present value at such redemption date of (i) the redemption price of such Note on February 15, 2015 (such redemption price being described in the first paragraph in this “—Optional Redemption” section exclusive of any accrued interest) plus (ii) all required remaining scheduled interest payments due on such Note through February 15, 2015 (but excluding accrued and unpaid interest to the redemption date), computed using a discount rate equal to the Adjusted Treasury Rate, over (B) the principal amount of such Note on such redemption date.
 
“Adjusted Treasury Rate” means, with respect to any redemption date, (1) the yield, under the heading which represents the average for the immediately preceding week, appearing in the most recently published statistical release designated “H.15(519)” or any successor publication which is published weekly by the Board of Governors of the Federal Reserve System and which establishes yields on actively traded United States Treasury securities adjusted to constant maturity under the caption “Treasury Constant Maturities,” for the maturity corresponding to the Comparable Treasury Issue (if no maturity is within three months before or after February 15, 2015, yields for the two published maturities most closely corresponding to the Comparable Treasury Issue shall be determined and the Adjusted Treasury Rate shall be interpolated or extrapolated from such yields on a straight line basis, rounding to the nearest month) or (2) if such release (or any successor


88


Table of Contents

release) is not published during the week preceding the calculation date or does not contain such yields, the rate per year equal to the semi-annual equivalent yield to maturity of the Comparable Treasury Issue (expressed as a percentage of its principal amount) equal to the Comparable Treasury Price for such redemption date, in each case calculated by the Issuers on the third Business Day immediately preceding the redemption date, in each case, plus 0.50%.
 
“Comparable Treasury Issue” means the United States Treasury security selected by the Quotation Agent as having a maturity comparable to the remaining term of the Notes from the redemption date to February 15, 2015, that would be utilized, at the time of selection and in accordance with customary financial practice, in pricing new issues of corporate debt securities of a maturity most nearly equal to February 15, 2015.
 
“Comparable Treasury Price” means, with respect to any redemption date, if clause (2) of the Adjusted Treasury Rate definition is applicable, the average of three, or such lesser number as is obtained by the Issuers, Reference Treasury Dealer Quotations for such redemption date.
 
“Quotation Agent” means the Reference Treasury Dealer selected by the Issuers.
 
“Reference Treasury Dealer” means each of Banc of America Securities LLC and its successors and assigns, Morgan Stanley & Co. Incorporated and its successors and assigns and RBC Capital Markets, LLC and its successors and assigns.
 
“Reference Treasury Dealer Quotations” means with respect to each Reference Treasury Dealer and any redemption date, the average, as determined by the Issuers, of the bid and asked prices for the Comparable Treasury Issue, expressed in each case as a percentage of its principal amount, quoted in writing to the trustee by such Reference Treasury Dealer at 5:00 p.m., New York City time, on the third Business Day immediately preceding such redemption date.
 
Optional Redemption upon Equity Offerings.   At any time, or from time to time, on or prior to February 15, 2014, the Issuers are entitled, at their option, to use an amount equal to all or a portion of the Net Cash Proceeds of one or more Equity Offerings to redeem up to 35% of the principal amount of the Notes (together with any additional notes) issued under the indenture at a redemption price of 107.750% of the principal amount thereof plus accrued and unpaid interest thereon, if any, to the date of redemption; provided, however , that:
 
  (1)  at least 65% of the principal amount of Notes originally issued under the indenture remains outstanding immediately after such redemption; and
 
  (2)  the Issuers make such redemption not more than 120 days after the consummation of any such Equity Offering.
 
The Issuers or their Affiliates are entitled to acquire Notes by means other than a redemption from time to time, including through open market purchases, privately negotiated transactions, tender offers, exchange offers or otherwise, so long as such acquisition does not otherwise violate the terms of the indenture, upon such terms and at such prices as the Issuers or their Affiliates may determine, which may be more or less than the consideration for which the Notes offered hereby are being sold and may be less than any redemption price then in effect and could be for cash or other consideration.


89


Table of Contents

 
Selection and Notice of Redemption for Optional Redemptions
 
In the event that the Issuers elect to redeem less than all of the Notes, selection of the Notes for redemption will be made by the trustee either:
 
  (1)  in compliance with the requirements of the principal national securities exchange, if any, on which the Notes are then listed; or
 
  (2)  on a pro rata basis, by lot or by such method as the trustee will deem fair and appropriate.
 
No Notes of a principal amount of $2,000 or less will be redeemed in part. If a partial redemption is made with the proceeds of an Equity Offering, the trustee will select the Notes on a pro rata basis to the extent practicable, by lot or such other method as the trustee in its sole discretion shall deem to be fair and appropriate, unless another method is required by law or applicable exchange or depositary requirements (subject to DTC procedures). Notice of redemption will be mailed by first-class mail or as otherwise provided in accordance with the procedures of DTC at least 30 but not more than 60 days before the redemption date to each holder of Notes to be redeemed at its registered address, except that redemption notices may be mailed more than 60 days prior to a redemption date if the notice is issued in connection with a defeasance of the Notes or a satisfaction and discharge of the indenture. Notices of redemption may be given prior to the completion of an Equity Offering, and any redemption or notice may, at the Issuers’ discretion, be subject to the completion of an Equity Offering. Unless the Issuers default in the payment of the redemption price, on and after the redemption date, interest will cease to accrue on Notes or portions thereof called for redemption.
 
Sinking Fund
 
There will be no sinking fund payments for the Notes.
 
Ranking
 
The Notes are senior unsecured obligations of the Issuers, and rank equally in right of payment with other existing and future unsecured senior Indebtedness of the Issuers. The Notes are effectively junior to all of the Issuers’ secured Indebtedness to the extent of the value of the collateral securing such debt, including our $25.0 million revolving credit facility, contractually subordinated to the Indebtedness of the Subordinated Guaranty Subsidiaries under the Acquisition Line and the Term Loan (and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan, including our existing swap arrangements relating to $200.0 million of our outstanding Indebtedness under the Term Loan) and structurally subordinated to all Indebtedness of the Real Property Non-Guarantor Subsidiaries. As of December 31, 2010, after giving pro forma effect to the sale of the Old Notes and the use of proceeds therefrom:
 
  (1)  the Issuers and Subsidiary Guarantors, on a consolidated basis, would have had approximately $501.0 million of Indebtedness outstanding, including the Notes, $201.0 million of which would have been comprised of secured Indebtedness of the Subordinated Guaranty Subsidiaries outstanding under our Term Loan (all of which would be contractually and effectively senior to the subordinated guaranties in favor of the Notes);
 
  (2)  the Issuers and Senior Guaranty Subsidiaries would have had $25.0 million in secured borrowings available under our revolving credit facility given the borrowing base requirements of the facility (all of which would be effectively senior to the Notes to the extent of the value of the underlying assets);


90


Table of Contents

 
  (3)  the Subordinated Guaranty Subsidiaries would have had $100.0 million in secured borrowings available under our Acquisition Line (all of which would be contractually and effectively senior to the subordinated guaranties in favor of the Notes); and
 
  (4)  the Real Property Non-Guarantor Subsidiaries would have had $9.1 million of Indebtedness outstanding (all of which would have been structurally senior to the Notes).
 
The guarantee of each Senior Guaranty Subsidiary is an unsecured senior obligation of such Senior Guaranty Subsidiary and ranks equally in right of payment with all existing and future unsecured senior Indebtedness of such Senior Guaranty Subsidiary. The guarantee of each Subordinated Guaranty Subsidiary is an unsecured subordinated obligation of such Subordinated Guaranty Subsidiary and ranks equally with all existing and future unsecured senior Indebtedness of such Subordinated Guaranty Subsidiary except that the such guarantee is subordinated to the Indebtedness of such Subordinated Guaranty Subsidiary under the Acquisition Line and the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan. See “—Guaranties and Subsidiary Guarantors” for a description of which entities will guarantee the Notes.
 
Subordination of Guaranties of Subordinated Guaranty Subsidiaries
 
The indenture provides that no payments or distributions may be made by the Subordinated Guaranty Subsidiaries on their guaranties of the Notes until the full and final payment in cash and performance of all obligations under the documents governing the Acquisition Line and the Term Loan and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan. If any payment or distribution is received by the Trustee or any holder of Notes prior to the full and final payment in cash and performance of all obligations under the documents governing the Acquisition Line and the Term Loan and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan, then the holder thereof will generally be required to deliver such payment or distribution to General Electric Capital Corporation in its capacity as Administrative Agent (the “Senior Agent”) for the lenders under the Acquisition Line and the Term Loan and the counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan to the extent necessary to pay the Acquisition Line, the Term Loan and any obligations under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan in full in cash, and, until so delivered, the same shall be held in trust as the property of the Senior Agent and the lenders under the Acquisition Line and the Term Loan and the counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan. Notwithstanding the foregoing, subject to compliance with the documents governing the Acquisition Line and the Term Loan and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan, the Subordinated Guaranty Subsidiaries will be entitled to make dividends and distributions to their equity owners (including, ultimately, the Senior Guaranty Subsidiaries and the Issuers which are not subject to subordination provisions under the indenture).
 
Neither the Trustee nor any holder of Notes shall challenge the existence or priority of the Acquisition Line, the Term Loan or any secured Currency Agreements or Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan or declare any of the Subordinated Guaranty Subsidiaries’ guaranties of the Notes to be due and payable or otherwise accelerate the maturity of the principal of such guaranties until the full and final payment in cash and performance of all obligations under the documents governing the Acquisition Line and the Term Loan and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan.


91


Table of Contents

 
Further, neither the Trustee nor any holder of Notes shall contest the validity, perfection, priority or enforceability of any Lien granted or ostensibly granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, the Senior Agent or any lender under the Acquisition Line or the Term Loan or any counterparty under any secured Currency Agreements or Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan, any payment on the Acquisition Line, the Term Loan or any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan, or the allowance of the Acquisition Line, the Term Loan or any secured Currency Agreements or Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan as a senior secured claim. Further, neither the Trustee nor any holder of Notes shall have any right to seek, be party to, or accept any Lien granted by any Subordinated Subsidiary Guarantor or enforce any such Lien.
 
Upon any payment or distribution of the assets of the Subordinated Guaranty Subsidiaries upon a total or partial liquidation or dissolution or reorganization of or bankruptcy or similar proceeding relating to such Subordinated Guaranty Subsidiaries or their property:
 
  (1)  the lenders under the Acquisition Line and the Term Loan and the counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan shall first be fully and finally paid in cash before the holders of the Notes are entitled to receive any payment;
 
  (2)  until the Acquisition Line, the Term Loan and any obligations under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan are fully and finally paid in cash, any payment or distribution to which the holders of the Notes would be entitled but for the subordination provisions of the indenture will be made to lenders under the Acquisition Line and the Term Loan and the counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan in accordance with the priorities then existing among such lenders to the extent necessary to pay in full all such amounts then remaining unpaid, except that the holders of the Notes may receive certain securities that are subordinate and junior in right of payment to the payment of the Acquisition Line, the Term Loan and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan;
 
  (3)  until the Acquisition Line, the Term Loan and any obligations under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan are fully and finally paid in cash, (i) all or any lenders under the Acquisition Line and the Term Loan and any counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan may provide financing to the applicable Subordinated Guaranty Subsidiaries or any of their affiliates and subsidiaries pursuant to Section 364 of the U.S. federal Bankruptcy Code or other applicable law on such terms and conditions and in such amounts as such lenders, in their sole discretion, may decide, without seeking or obtaining the consent of the Trustee or any holder of Notes and (ii) the Trustee and the holders of the Notes shall not oppose or object to the payment of interest as provided under Section 506(b) and (c) of the U.S. federal Bankruptcy Code to any lenders under the Acquisition Line and the Term Loan or counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan; and
 
  (4)  if a distribution is made to holders of Notes that, due to the subordination provisions of the indenture, should not have been made to them, such holders of Notes are required to hold it in trust for the lenders under the Acquisition Line and the Term Loan and the counterparties under


92


Table of Contents

  any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan.
 
Notwithstanding the foregoing, the holders of the Notes and the Trustee (i) may file a proof of claim in a bankruptcy or similar proceeding involving any Subordinated Guaranty Subsidiary, which proof of claim shall indicate the subordination provisions of the indenture and (ii) shall be entitled to file any necessary responsive or defensive pleadings in opposition to any motion, claim, adversary proceeding or other pleading made by any Person objecting to or otherwise seeking the disallowance of the claims of the holders of the Notes.
 
The Subordinated Guaranty Subsidiaries have agreed in the indenture that they will not incur or suffer to exist any indebtedness that is senior in right of payment to the applicable Subordinated Guaranty Subsidiary’s guaranty other than the Acquisition Line and the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan. In the event that the Acquisition Line or the Term Loan are refinanced by Permitted Refinancing Indebtedness, the subordination provisions described above will be permitted to apply equivalently to such Permitted Refinancing Indebtedness.
 
The subordination provisions described above will not prevent a Default from occurring under the indenture upon the failure of the Issuers to pay interest or principal with respect to the Notes when due by their terms.
 
Because amounts otherwise payable to the holders of the Notes by the Subordinated Guaranty Subsidiaries in a bankruptcy or similar proceeding are required to be paid to the lenders under the Acquisition Line and the Term Loan and the counterparties under any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan instead, the holders of the Notes may receive less, ratably, than the holders of trade payables or other unsecured, unsubordinated creditors in any such proceeding. Holders of the Notes may not be fully repaid if we or the Subordinated Guaranty Subsidiaries become insolvent or otherwise fail to make payment on the Notes.
 
A holder by its acceptance of Notes agrees to be bound by such provisions and authorizes and expressly directs the Trustee, on its behalf, to take such action as may be necessary or appropriate to effectuate the subordination provided for in the indenture and appoints the Trustee its attorney-in-fact for such purpose.
 
Suspension of Covenants
 
During a Suspension Period, the Parent and its Restricted Subsidiaries will not be subject to the following corresponding provisions of the indenture:
 
  •     “—Covenants—Limitation on Indebtedness”;
 
  •     “—Covenants—Maintenance of Total Unencumbered Assets”;
 
  •     “—Covenants—Limitation on Restricted Payments”;
 
  •     “—Covenants—Limitation on Dividend and other Payment Restrictions Affecting Restricted Subsidiaries”;
 
  •     “—Covenants—Future Guaranties by Restricted Subsidiaries”;


93


Table of Contents

 
  •     “—Covenants—Limitation on Transactions with Affiliates”;
 
  •     “—Covenants—Limitation on Asset Sales”;
 
  •     “—Covenants—Prohibition on Incurrence of Senior Debt by the Subordinated Guaranty Subsidiaries”; and
 
  •     clause (3) of the “Consolidation, Merger and Sale of Assets” covenant.
 
All other provisions of the indenture will apply at all times during any Suspension Period so long as any Notes remain outstanding thereunder.
 
“Suspension Period” means any period:
 
  (1)  beginning on the date that:
 
  (A)  the Notes have Investment Grade Status;
 
  (B)  no Default or Event of Default has occurred and is continuing; and
 
  (C)  the Issuers have delivered an officers’ certificate to the trustee certifying that the conditions set forth in clauses (A) and (B) above are satisfied; and
 
  (2)  ending on the date (the “Reversion Date” ) that the Notes cease to have Investment Grade Status.
 
On each Reversion Date, all Indebtedness, liens thereon and dividend blockages incurred during the Suspension Period prior to such Reversion Date will be deemed to have been outstanding on the Issue Date.
 
For purposes of calculating the amount available to be made as Restricted Payments under clause (C) of the first paragraph of the “—Limitation on Restricted Payments” covenant, calculations under that clause will be made with reference to the Transaction Date, as set forth in that clause. Accordingly, (x) Restricted Payments made during the Suspension Period not otherwise permitted pursuant to any of clauses (1) through (12) under the third paragraph under the “Limitation on Restricted Payments” covenant will reduce the amount available to be made as Restricted Payments under clause (C) of the first paragraph of such covenant; provided , however , that the amount available to be made as a Restricted Payment on the Transaction Date shall not be reduced to below zero solely as a result of such Restricted Payments, but may be reduced to below zero as a result of negative cumulative Adjusted Funds From Operations during the Suspension Period for the purpose of the first bullet under clause (C) of the first paragraph of such covenant, and (y) the items specified in the five bullets under clause (C) of the first paragraph of such covenant that occur during the Suspension Period will increase the amount available to be made as a Restricted Payment under clause (C) of the first paragraph of such covenant. Any Restricted Payment made during the Suspension Period that is of the type described in the third paragraph of the “Limitation on Restricted Payments” covenant (other than the Restricted Payment referred to in clause (2) of the such third paragraph or an exchange of Capital Stock for Capital Stock or Indebtedness referred to in clause (3) or (4) of such third paragraph), and the Net Cash Proceeds from any issuance of Capital Stock referred to in clauses (3) and (4) of the third paragraph of the “Limitation on Restricted Payments” covenant, shall be included in calculating the amounts permitted to be incurred under such clause (C) on each Reversion Date. For purposes of the “—Limitation on Asset Sales” covenant, on each Reversion Date, the unutilized Excess Proceeds will be reset to zero. No Default or Event of Default will be deemed to have occurred on the Reversion Date (or thereafter) under any Suspended Covenant solely as a result of any actions taken by the Parent, the Issuers or any Restricted Subsidiaries thereof, or events occurring, during the Suspension Period. For purposes of the “—Maintenance of Total Unencumbered Assets” covenant, if the Issuers and their Restricted Subsidiaries are not in compliance with such covenant as of a Reversion Date, no Default or Event of Default will be deemed to have occurred for up


94


Table of Contents

to 120 days following the Reversion Date, provided that neither the Issuers nor any of their Restricted Subsidiaries shall incur any Secured Indebtedness until such time that the requirements of such covenant have been satisfied.
 
Covenants
 
The indenture contains, among others, the following covenants:
 
Limitation on Indebtedness
 
  (1)  The Parent will not Incur any Indebtedness (including Acquired Indebtedness) other than the guarantees issued on the Issue Date, other Indebtedness existing on the Issue Date, and guarantees of Indebtedness of the Issuers or any other Restricted Subsidiary of the Parent provided such Indebtedness is permitted by and Incurred in accordance with this covenant. The Parent will not permit any of its Restricted Subsidiaries (including the Issuers) to Incur any Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Indebtedness and the receipt and application of the proceeds therefrom, the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis is greater than 60% of Adjusted Total Assets.
 
  (2)  The Issuers will not, and will not permit any of their Restricted Subsidiaries to, Incur any Secured Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Secured Indebtedness and the receipt and application of the proceeds therefrom, the aggregate principal amount of all outstanding Secured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis is greater than 40% of Adjusted Total Assets.
 
  (3)  The Parent will not permit any of its Restricted Subsidiaries (including the Issuers) to Incur any Indebtedness (including Acquired Indebtedness); provided , however , that the Issuers or any of the Subsidiary Guarantors may Incur Indebtedness (including Acquired Indebtedness) if, after giving effect to the Incurrence of such Indebtedness and the receipt and application of the proceeds therefrom, the Interest Coverage Ratio of the Issuers and their Restricted Subsidiaries on a consolidated basis would be at least 2.0 to 1.0.
 
  (4)  Notwithstanding paragraphs (1), (2) or (3) above, the Parent or any of its Restricted Subsidiaries (except as specified below) may Incur each and all of the following:
 
  (A)  Indebtedness of the Parent, the Issuers or any of the Subsidiary Guarantors outstanding under any Credit Facility at any time in an aggregate principal amount not to exceed $400 million;
 
  (B)  Indebtedness of the Issuers or any of their Restricted Subsidiaries owed to:
 
  •     the Issuers evidenced by an unsubordinated promissory note, or
 
  •     any Restricted Subsidiary;
 
provided , however , that any event that results in any such Restricted Subsidiary ceasing to be a Restricted Subsidiary of the Issuers or any subsequent transfer of such Indebtedness (other than to the Issuers or any other Restricted Subsidiary of the Issuers) shall be deemed, in each case, to constitute an Incurrence of such Indebtedness not permitted by this clause (B);


95


Table of Contents

 
  (C)  Indebtedness of the Issuers or any of their Restricted Subsidiaries under Currency Agreements and Interest Rate Agreements; provided that such agreements (i) are designed primarily to protect the Issuers or any of their Restricted Subsidiaries against fluctuations in foreign currency exchange rates or interest rates (whether fluctuations of fixed to floating rate interest or floating to fixed rate interest) and (ii) do not increase the Indebtedness of the obligor outstanding at any time other than as a result of fluctuations in foreign currency exchange rates or interest rates or by reason of fees, indemnities and compensation payable thereunder;
 
  (D)  Indebtedness of the Issuers or any of the Subsidiary Guarantors, to the extent the net proceeds thereof are promptly:
 
  •     used to purchase Notes tendered in an Offer to Purchase made as a result of a Change in Control,
 
  •     used to redeem all the Notes as described above under “Optional Redemption,”
 
  •     deposited to defease the Notes as described below under “Defeasance,” or
 
  •     deposited to discharge the obligations under the Notes and indenture as described below under “Satisfaction and Discharge”;
 
  (E)  (i) Guarantees by the Parent of Indebtedness of the Issuers or any of the Subsidiary Guarantors, (ii) Guarantees by any Restricted Subsidiaries of the Issuers of Indebtedness of the Issuers provided the guarantee of such Indebtedness is permitted by and made in accordance with the “Future Guaranties by Restricted Subsidiaries” covenant described below, and (iii) any Guarantees by a Subsidiary Guarantor of any Indebtedness of any other Subsidiary Guarantor;
 
  (F)  Existing Indebtedness;
 
  (G)  Indebtedness represented by the Notes and the Guaranties issued on the Issue Date and the exchange notes and related exchange guarantees to be issued in exchange for such Notes and Guaranties pursuant to the registration rights agreement;
 
  (H)  Indebtedness consisting of obligations to pay insurance premiums incurred in the ordinary course of business;
 
  (I)  Indebtedness in respect of any bankers’ acceptance, bank guarantees, letter of credit, warehouse receipt or similar facilities, and reinvestment obligations related thereto, entered into in the ordinary course of business;
 
  (J)  Indebtedness in respect of workers’ compensation claims, self-insurance obligations, indemnities, bankers’ acceptances, performance, completion and surety bonds or guarantees and similar types of obligations in the ordinary course of business;
 
  (K)  Indebtedness represented by cash management obligations and other obligations in respect of netting services, automatic clearinghouse arrangements, overdraft protections and similar arrangements in each case in connection with deposit accounts;
 
  (L)  Indebtedness supported by a letter of credit procured by the Issuers or their Restricted Subsidiaries in a principal amount not in excess of the stated amount of such letter of credit and where the underlying Indebtedness would otherwise be permitted;


96


Table of Contents

 
  (M)  Guarantees (a) incurred in the ordinary course of business or (b) constituting Investments that are (i) included in the calculation of the amount available to be made as Restricted Payments under clause (C) of the first paragraph of the “—Limitation on Restricted Payments” covenant, (ii) made pursuant to clause (11) under the third paragraph under the “—Limitation on Restricted Payments” covenant or (iii) made in reliance on clause (9) or (18) of the definition of “Permitted Investments”;
 
  (N)  Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, Indebtedness (other than intercompany Indebtedness) that was permitted by the indenture to be incurred under the provisions of paragraphs (1), (2) or (3) of this covenant or clauses (F), (G), (N), (O) or (P) of this paragraph (4);
 
  (O)  Indebtedness of Restricted Subsidiaries that are not Subsidiary Guarantors in an aggregate principal amount at any time outstanding not to exceed, when taken together with all then outstanding net Investments in Unrestricted Subsidiaries and joint ventures made in reliance on clause (9) of the definition of “Permitted Investments,” the greater of $20 million and 2.0% of the Adjusted Total Assets of such Restricted Subsidiaries; provided, however , that any Permitted Refinancing Indebtedness incurred under clause (N) above in respect of Indebtedness incurred under this clause (O) shall be deemed to have been incurred under this clause (O) for purposes of determining the amount of Indebtedness that may at any time be incurred under this clause (O); or
 
  (P)  additional Indebtedness of the Issuers and Restricted Subsidiaries in an aggregate principal amount at any time outstanding not to exceed the greater of $20 million and 2.0% of the Parent’s Adjusted Total Assets; provided, however , that any Permitted Refinancing Indebtedness incurred under clause (N) above in respect of Indebtedness incurred under this clause (P) shall be deemed to have been incurred under this clause (P) for purposes of determining the amount of Indebtedness that may at any time be incurred under this clause (P).
 
  (5)  Notwithstanding any other provision of this “Limitation on Indebtedness” covenant, the maximum amount of Indebtedness that the Parent or any of its Restricted Subsidiaries may Incur pursuant to this “Limitation on Indebtedness” covenant shall not be deemed to be exceeded, with respect to any outstanding Indebtedness, due solely to the result of fluctuations in the exchange rates of currencies. Further, notwithstanding any other provision of this “Limitation on Indebtedness” covenant, the maximum principal amount of Indebtedness, other than obligations under Currency Agreements and Interest Rate Agreements, that the Subordinated Guaranty Subsidiaries may Incur pursuant to this “Limitation on Indebtedness” covenant shall not exceed $340 million, which amount shall be permanently reduced by any scheduled amortization or mandatory repayments (other than out of the net proceeds of any Permitted Refinancing Indebtedness incurred which are used to refund, refinance or replace such Indebtedness) of such Indebtedness of such Subordinated Guaranty Subsidiaries.
 
  (6)  For purposes of determining any particular amount of Indebtedness under this “Limitation on Indebtedness” covenant,
 
  •     Indebtedness Incurred and outstanding under the Credit Agreement, our Acquisition Line or our Term Loan on or prior to the Issue Date shall be treated as Incurred pursuant to clause (A) of paragraph (4) of this “Limitation on Indebtedness” covenant, and
 
  •     Guarantees, Liens or obligations with respect to letters of credit supporting Indebtedness otherwise included in the determination of such particular amount shall not be included.


97


Table of Contents

 
For purposes of determining compliance with this covenant, in the event that an item of Indebtedness meets the criteria of more than one of the categories of permitted Indebtedness described in clauses (A) through (P) of paragraph (4) above or is entitled to be incurred pursuant to paragraphs (1), (2) and (3) above, the Issuers shall, in their sole discretion, be entitled to classify all or a portion of such item of Indebtedness on the date of its incurrence or issuance and determine the order of such incurrence or issuance (and may later reclassify such item of Indebtedness) and may divide and classify such Indebtedness in more than one of the types of Indebtedness described. At any time that the Issuers would be entitled to have incurred any then outstanding Indebtedness under paragraphs (1), (2) and (3) of this covenant, such Indebtedness shall be automatically reclassified into Indebtedness incurred pursuant to those paragraphs. Indebtedness permitted by this covenant need not be permitted solely by reference to one provision permitting such Indebtedness, but may be permitted in part by one such provision and in part by one or more other provisions of this covenant permitting such Indebtedness. For the avoidance of doubt, the outstanding principal amount of any particular Indebtedness shall be counted only once and any obligations arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall not be double counted.
 
For purposes of determining compliance with any U.S. dollar-denominated restriction on the incurrence of Indebtedness, the U.S. dollar-equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided, however, that if such Indebtedness is incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar-denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar-denominated restriction shall be deemed not to have been exceeded so long as the principal amount of such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced, plus the amount of any reasonable premium (including reasonable tender premiums), defeasance costs and any reasonable fees and expenses incurred in connection with the issuance of such new Indebtedness. The principal amount of any Indebtedness incurred to refinance other Indebtedness, if incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.
 
Maintenance of Total Unencumbered Assets
 
The Issuers and their Restricted Subsidiaries will maintain Total Unencumbered Assets of not less than 150% of the aggregate outstanding principal amount of the Unsecured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis.
 
Limitation on Restricted Payments
 
The Parent will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly:
 
  (1)  declare or pay any dividend or make any distribution on or with respect to Capital Stock of the Parent or of any Restricted Subsidiary of the Parent held by Persons other than the Parent or any of its Restricted Subsidiaries, other than (i) dividends or distributions payable solely in shares of its Capital Stock (other than Disqualified Stock) and (ii) pro rata dividends or other distributions made by a Subsidiary that is not wholly owned to minority stockholders (or owners of equivalent interests in the event the Subsidiary is not a corporation);
 
  (2)  purchase, redeem, retire or otherwise acquire for value any shares of Capital Stock of the Parent held by any Person (other than a Restricted Subsidiary of the Parent);
 
  (3)  make any voluntary or optional principal payment, or voluntary or optional redemption, repurchase, defeasance, or other acquisition or retirement for value, of Indebtedness of the Issuers


98


Table of Contents

  that is subordinated in right of payment to the Notes or Indebtedness of a Subsidiary Guarantor that is subordinated in right of payment to the Subsidiary Guaranty of such Subsidiary Guarantor, in each case excluding (i) any intercompany Indebtedness between or among the Parent, the Issuers or any of the Subsidiary Guarantors and (ii) the payment, purchase, redemption, defeasance, acquisition or retirement (collectively, a “purchase”) of such subordinated Indebtedness purchased in anticipation of satisfying a sinking fund obligation, principal installment or final maturity, in each case due within one year of the date of such purchase; or
 
  (4)  make an Investment, other than a Permitted Investment, in any Person
 
(such payments or any other actions described in clauses (1) through (4) above being collectively “Restricted Payments” ) if, at the time of, and after giving effect to, the proposed Restricted Payment:
 
  (A)  a Default or Event of Default shall have occurred and be continuing,
 
  (B)  the Issuers could not Incur at least $1.00 of Indebtedness in compliance with both paragraphs (1) and (3) of the “Limitation on Indebtedness” covenant, or
 
  (C)  the aggregate amount of all Restricted Payments (the amount, if other than in cash, to be determined in good faith by the Board of Directors of the Parent, whose determination shall be conclusive and evidenced by a Board Resolution) made after the Issue Date shall exceed the sum of, without duplication:
 
  •     95% of the aggregate amount of the Adjusted Funds From Operations (or, if the Adjusted Funds From Operations is a loss, minus 100% of the amount of such loss) accrued on a cumulative basis during the period (taken as one accounting period) beginning on the first day of the fiscal quarter during which the Issue Date occurs and ending on the last day of the last fiscal quarter preceding the Transaction Date for which reports have been filed with the SEC or provided to the trustee pursuant to the “SEC Reports and Reports to Holders” covenant (or if no such reports have yet been required to be filed with the SEC pursuant to the indenture, for which internal financial statements are available), plus
 
  •     100% of the aggregate Net Cash Proceeds received by the Parent after the Issue Date from the issuance and sale of its Capital Stock (other than Disqualified Stock) to a Person who is not a Subsidiary of the Parent, including from an issuance or sale permitted by the indenture of Indebtedness of the Parent or any of its Restricted Subsidiaries for cash subsequent to the Issue Date upon the conversion of such Indebtedness into Capital Stock (other than Disqualified Stock) of the Parent but excluding any options, warrants or other rights that are redeemable at the option of the holder for cash or Indebtedness, or are required to be redeemed, prior to the Stated Maturity of the Notes, plus
 
  •     an amount equal to the net reduction in Investments (other than reductions in Permitted Investments) in any Person after the Issue Date resulting from payments of interest on Indebtedness, dividends, repayments of loans or advances, or other transfers of assets, in each case to the Parent or any of its Restricted Subsidiaries or from the Net Cash Proceeds from the sale of any such Investment (except, in each case, to the extent any such payment or proceeds are included in the calculation of Adjusted Funds From Operations) or from redesignations of Unrestricted Subsidiaries as Restricted Subsidiaries (valued in each case as provided in the definition of “Investments”) not to exceed, in each case, the amount of Investments previously made by the Parent and its Restricted Subsidiaries in such Person or Unrestricted Subsidiary and treated as a Restricted Payment, plus


99


Table of Contents

 
  •     the fair market value of noncash tangible assets or Capital Stock acquired in exchange for an issuance of Capital Stock (other than Disqualified Stock or Capital Stock issued in exchange for Capital Stock of the Parent utilized pursuant to clauses (3) or (4) of the second succeeding paragraph) of the Parent subsequent to the Issue Date (including upon conversion or exchange of the Common Units for Capital Stock of the Parent, in which case the fair market value shall equal the fair market value received upon issuance of such Common Units), plus
 
  •     without duplication, in the event the Parent or any Restricted Subsidiary of the Parent makes any Investment in a Person that, as a result of or in connection with such Investment, becomes a Restricted Subsidiary of the Parent, an amount not to exceed the amount of Investments previously made by the Parent and its Restricted Subsidiaries in such Person and treated as a Restricted Payment.
 
Notwithstanding the foregoing, the Parent and any of its Restricted Subsidiaries may declare or pay any dividend or make any distribution or take other action (that would have otherwise been a Restricted Payment) that is necessary to maintain the Parent’s status as a REIT under the Code if (i) the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis at such time is less than 60% of Adjusted Total Assets and (ii) no Default or Event of Default shall have occurred and be continuing.
 
The foregoing provisions shall not be violated by reason of:
 
  (1)  the payment of any dividend or distribution or the consummation of any redemption within 60 days after the date of declaration thereof or the giving of a redemption notice related thereto, as the case may be, if, at said date of declaration or notice, such payment would comply with the foregoing paragraph;
 
  (2)  the payment, redemption, repurchase, defeasance or other acquisition or retirement for value of Indebtedness that is subordinated in right of payment to the Notes or to a Subsidiary Guaranty including premium, if any, and accrued and unpaid interest, with the proceeds of, or in exchange for, Indebtedness Incurred in compliance with paragraph (1), (2) or (3) or pursuant to clause (N) of paragraph (4) of the “—Limitation on Indebtedness” covenant;
 
  (3)  (a) the making of any Restricted Payment in exchange for, or out of the proceeds of the substantially concurrent sale of, Capital Stock of the Parent (other than any Disqualified Stock or any Capital Stock sold to a Restricted Subsidiary of the Parent or to an employee stock ownership plan or any trust established by the Parent) or from substantially concurrent contributions to the equity capital of the Parent (collectively, including any such contributions, “Refunding Capital Stock” ) (with any offering within 90 days deemed as substantially concurrent); and (b) the declaration and payment of accrued dividends on any Capital Stock redeemed, repurchased, retired, defeased or acquired out of the proceeds of the sale of Refunding Capital Stock within 90 days of such sale; provided, that the amount of any such proceeds or contributions that are utilized for any Restricted Payment pursuant to this clause (3) shall be excluded from the amount described in the second bullet of clause (4)(C) of this covenant;
 
  (4)  the making of any principal payment on, or the repurchase, redemption, retirement, defeasance or other acquisition for value of, Indebtedness of the Issuers that is subordinated in right of payment to the Notes or Indebtedness of a Subsidiary Guarantor that is subordinated in right of payment to the Subsidiary Guaranty of such Subsidiary Guarantor in exchange for, or out of the proceeds of, an issuance of, shares of the Capital Stock (other than Disqualified Stock) of the


100


Table of Contents

  Parent within 90 days of such principal payment, repurchase, redemption, retirement, defeasance or other acquisition;
 
  (5)  payments or distributions to dissenting stockholders pursuant to applicable law pursuant to or in connection with a consolidation, merger or transfer of assets that complies with the provisions of the indenture applicable to mergers, consolidations and transfers of all or substantially all of the property and assets of the Parent;
 
  (6)  the payment of regularly scheduled cash dividends on shares of Redeemable Cumulative Preferred Stock in an amount not to exceed $15,625 per calendar year;
 
  (7)  the repurchase, redemption or other acquisition or retirement for value of any shares of Capital Stock of the Parent held by any current or former officer, director, consultant or employee of the Parent or any of its Restricted Subsidiaries (or any permitted transferees, assigns, estates or heirs of any of the foregoing); provided, however , the aggregate amount paid by the Parent and its Restricted Subsidiaries pursuant to this clause (7) shall not exceed $5.0 million in any calendar year (excluding for purposes of calculating such amount the amount paid for Capital Stock repurchased, redeemed, acquired or retired with the cash proceeds from the repayment of outstanding loans previously made by the Parent or a Restricted Subsidiary thereof for the purpose of financing the acquisition of such Capital Stock), with unused amounts in any calendar year being carried over for one additional calendar year; provided further , that such amount in any calendar year may be increased by an amount not to exceed: (A) the net cash proceeds from the sale of Capital Stock (other than Disqualified Stock) of the Parent, in each case, to officers, directors, consultants or employees of the Parent or any of its Subsidiaries that occurs after the Issue Date, to the extent such cash proceeds (i) have not otherwise been and are not thereafter applied to permit the payment of any other Restricted Payment or (ii) are not attributable to loans made by the Parent or a Restricted Subsidiary thereof for the purpose of financing the acquisition of such Capital Stock, plus (B) the cash proceeds of key man life insurance policies received by the Parent and its Restricted Subsidiaries after the Issue Date, less (C) the amount of any Restricted Payments previously made pursuant to clauses (A) and (B) of this clause (7); provided further, however , that cancellation of Indebtedness owing to the Parent from members of management of the Parent or any Restricted Subsidiary thereof in connection with a repurchase of Capital Stock of the Parent shall not be deemed to constitute a Restricted Payment for purposes of the indenture;
 
  (8)  the repurchase of Capital Stock deemed to occur (i) upon the exercise of options or warrants if such Capital Stock represents all or a portion of the exercise price thereof, and (ii) in connection with the withholding of a portion of the Capital Stock granted or awarded to a director or an employee to pay for the taxes payable by such director or employee upon such grant or award;
 
  (9)  upon the occurrence of a Change of Control (or similarly defined term in other Indebtedness) and within 90 days after completion of the Offer to Purchase (including the purchase of all Notes tendered), any repayment, repurchase, redemption, defeasance or other acquisition or retirement for value of any Indebtedness of the Issuers or any Subsidiary Guarantor that is contractually subordinated to the Notes or to any Subsidiary Guaranty that is required to be repurchased or redeemed pursuant to the terms thereof as a result of such Change of Control (or similarly defined term in other Indebtedness), at a purchase price not greater than 101% of the outstanding principal amount or liquidation preference thereof (plus accrued and unpaid interest and liquidated damages, if any);
 
  (10)  within 90 days after completion of any offer to repurchase Notes pursuant to the covenant described above under the caption “—Limitation on Asset Sales” (including the purchase of all Notes tendered), any repayment, repurchase, redemption, defeasance or other acquisition or


101


Table of Contents

  retirement for value of any Indebtedness of the Issuers or any Subsidiary Guarantor that is contractually subordinated to the Notes or to any Subsidiary Guaranty that is required to be repurchased or redeemed pursuant to the terms thereof as a result of such Asset Sale (or similarly defined term in such other Indebtedness), at a purchase price not greater than 100% of the outstanding principal amount or liquidation preference thereof (plus accrued and unpaid interest and liquidated damages, if any);
 
  (11)  the payment of cash in lieu of the issuance of fractional shares of Capital Stock upon exercise or conversion of securities exercisable or convertible into Capital Stock of the Parent; or
 
  (12)  additional Restricted Payments in an aggregate amount not to exceed $20 million;
 
provided , however , that, except in the case of clauses (1) and (3), no Default or Event of Default shall have occurred and be continuing or occur as a direct consequence of the actions or payments set forth therein.
 
The net amount of any Restricted Payment permitted pursuant to the second paragraph of this covenant and clause (1) of the immediately preceding paragraph shall be included in calculating whether the conditions of clause (C) of the first paragraph of this covenant have been met with respect to any subsequent Restricted Payments. The net amount of any Restricted Payment permitted pursuant to clauses (2) through (12) of the immediately preceding paragraph shall be excluded in calculating whether the conditions of clause (C) of the first paragraph of this covenant have been met with respect to any subsequent Restricted Payments. The amount of all Restricted Payments (other than cash) shall be the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued to or by the Parent or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. In determining whether any Restricted Payment is permitted by this covenant, the Parent and its Restricted Subsidiaries may allocate all or any portion of such Restricted Payment among the categories described in clauses (1) through (12) of the immediately preceding paragraph or among such categories and the types of Restricted Payments described in the first paragraph of this covenant (including categorization in whole or in part as a Permitted Investment); provided that, at the time of such allocation, all such Restricted Payments, or allocated portions thereof, would be permitted under the various provisions of this covenant.
 
Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries
 
The Parent will not, and will not permit any of its Restricted Subsidiaries to, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or restriction of any kind on the ability of any Restricted Subsidiary to:
 
  •     pay dividends or make any other distributions permitted by applicable law on any Capital Stock of such Restricted Subsidiary owned by the Parent or any of its Restricted Subsidiaries,
 
  •     pay any Indebtedness owed to the Parent or any other Restricted Subsidiary,
 
  •     make loans or advances to the Parent or any other Restricted Subsidiary, or
 
  •     transfer its property or assets to the Parent or any other Restricted Subsidiary.
 
The foregoing provisions shall not restrict any encumbrances or restrictions:
 
  (1)  existing under, by reason of or with respect to, the indenture, the Notes, the Guaranties, the Credit Agreement, the Acquisition Line, the Term Loan and any other agreement in effect on the Issue Date as in effect on the Issue Date, and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements of such agreements; provided, however , that the encumbrances and restrictions in any such amendments,


102


Table of Contents

  modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are not materially less favorable, taken as a whole, to the holders of the Notes than those in effect on the Issue Date;
 
  (2)  existing under, by reason of or with respect to any other Credit Facility of the Issuers permitted under the indenture; provided, however , that the encumbrances and restrictions contained in the agreement or agreements governing the other Credit Facility are not materially less favorable, taken as a whole, to the holders of the Notes than those contained in any of the Credit Agreement, the Acquisition Line or the Term Loan (with respect to other credit agreements) or the indenture (with respect to other indentures), in each case as in effect on the Issue Date;
 
  (3)  existing under, by reason of or with respect to applicable law, rule, regulation or administrative or court order;
 
  (4)  existing with respect to any Person or the property or assets of such Person acquired by the Parent or any Restricted Subsidiary, existing at the time of such acquisition and not incurred in contemplation thereof, which encumbrances or restrictions are not applicable to any Person or the property or assets of any Person other than such Person or the property or assets of such Person so acquired and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements thereof; provided, however , that the encumbrances and restrictions in any such amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are entered into in the ordinary course of business or not materially less favorable, taken as a whole, to the holders of the Notes than those contained in the instruments or agreements with respect to such Person or its property or assets as in effect on the date of such acquisition;
 
  (5)  existing under, by reason of or with respect to provisions in joint venture, operating or similar agreements to the extent they are limited in application to the Restricted Subsidiary party to such agreement;
 
  (6)  in the case of the last bullet in the first paragraph of this “Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries” covenant:
 
  •     that restrict in a customary manner the subletting, assignment or transfer of any property or asset that is a lease, license, conveyance or contract or similar property or asset,
 
  •     existing by virtue of any transfer of, agreement to transfer, option or right with respect to, or Lien on, any property or assets of the Parent or any Restricted Subsidiary not otherwise prohibited by the indenture,
 
  •     existing under, by reason of or with respect to (i) purchase money obligations for property acquired in the ordinary course of business or (ii) capital leases or operating leases that impose encumbrances or restrictions on the property so acquired or covered thereby, or
 
  •     arising or agreed to in the ordinary course of business, not relating to any Indebtedness, and that do not, individually or in the aggregate, detract from the value of property or assets of the Parent or any Restricted Subsidiary in any manner material to the Parent and its Restricted Subsidiaries taken as a whole;
 
  (7)  with respect to a Restricted Subsidiary and imposed pursuant to an agreement that has been entered into for the sale or disposition of the Capital Stock of, or property and assets of, such Restricted Subsidiary that restricts distributions by that Restricted Subsidiary pending the closing of such sale or other disposition;


103


Table of Contents

 
  (8)  existing under, by reason of or with respect to Indebtedness permitted to be incurred pursuant to paragraph (4)(N) of the covenant described under “—Limitation on Indebtedness;” provided , that the encumbrances and restrictions contained in the agreements governing such Indebtedness are not materially less favorable, taken as a whole, to the holders of the Notes than those contained in the agreements governing the Indebtedness being refinanced; and
 
  (9)  contained in the terms of any Indebtedness or any agreement pursuant to which such Indebtedness was issued if:
 
  •     the encumbrance or restriction applies only in the event of a payment default or a default with respect to a financial covenant contained in such Indebtedness or agreement,
 
  •     the encumbrance or restriction is not materially less favorable, taken as a whole, to the holders of the Notes than is customary in comparable financings (as determined by the good faith judgment of the Parent), and
 
  •     the Parent, in its good faith, determines that such an encumbrance or restriction will not materially affect the Issuers’ ability to make principal or interest payments on the Notes.
 
Nothing contained in this “Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries” covenant shall prevent the Parent or any Restricted Subsidiary from restricting the sale or other disposition of property or assets of the Parent or any of its Restricted Subsidiaries that secure Indebtedness of the Issuers or any of their Restricted Subsidiaries. For purposes of determining compliance with this covenant, (1) the priority of any Preferred Stock in receiving dividends or liquidating distributions prior to distributions being paid on common stock shall not be deemed a restriction on the ability to make distributions on Capital Stock, and (2) the subordination of loans or advances made to a Restricted Subsidiary to other Indebtedness incurred by such Restricted Subsidiary shall not be deemed a restriction on the ability to make loans or advances.
 
Future Guaranties by Restricted Subsidiaries
 
The Parent will not permit any Restricted Subsidiary of the Issuers, directly or indirectly, to Guarantee any Indebtedness of the Issuers or of a Subsidiary Guarantor (“Guaranteed Indebtedness” ), unless in either case such Restricted Subsidiary within 30 calendar days executes and delivers a supplemental indenture to the indenture providing for a Subsidiary Guaranty by such Restricted Subsidiary; provided , however , that this paragraph shall not be applicable to any Guarantee of any Restricted Subsidiary that existed at the time such Person became a Restricted Subsidiary and was not Incurred in connection with, or in contemplation of, such person becoming a Restricted Subsidiary. The Parent may elect, in its sole discretion, to cause any Subsidiary that is not otherwise required to be a Guarantor to become a Guarantor, in which case such Subsidiary shall not be required to comply with the 30 calendar day period described above.
 
If the Guaranteed Indebtedness:
 
  •     ranks equally with the Notes (or the applicable Subsidiary Guaranty) in right of payment, then the Guarantee of such Guaranteed Indebtedness shall rank equally with, or subordinate to, the Subsidiary Guaranty issued pursuant to this covenant in right of payment; or
 
  •     is subordinate in right of payment to the Notes (or the applicable Subsidiary Guaranty), then the Guarantee of such Guaranteed Indebtedness shall be subordinated in right of payment to the Subsidiary Guaranty issued pursuant to this covenant at least to the extent that the Guaranteed Indebtedness is subordinated to the Notes (or the applicable Subsidiary Guaranty).


104


Table of Contents

 
Any such Subsidiary Guaranty by a Restricted Subsidiary issued pursuant to this covenant shall provide by its terms that it shall be automatically and unconditionally released and discharged:
 
  (1)  upon any sale, exchange or transfer (including by way of merger or consolidation), to any Person not a Subsidiary of the Parent, of Capital Stock held by the Parent and its Restricted Subsidiaries in, or all or substantially all the assets of, such Restricted Subsidiary (which sale, exchange or transfer is not prohibited by the indenture) such that, immediately after giving effect to such transaction, such Restricted Subsidiary would no longer constitute a Subsidiary of the Parent,
 
  (2)  in connection with the merger or consolidation of such Restricted Subsidiary with (a) an Issuer or (b) any other Guarantor (provided that the surviving entity remains a Guarantor),
 
  (3)  if the Parent properly designates such Restricted Subsidiary as an Unrestricted Subsidiary under the indenture,
 
  (4)  upon the Legal Defeasance (as defined below) or Covenant Defeasance (as defined below) or satisfaction and discharge of the indenture,
 
  (5)  upon a liquidation or dissolution of such Restricted Subsidiary permitted under the indenture, or
 
  (6)  upon the release or discharge of the Guarantee that resulted in the creation of such Subsidiary Guaranty, except a discharge or release by or as a result of payment under such Guarantee.
 
Limitation on Transactions with Affiliates
 
The Parent will not, and will not permit any of its Restricted Subsidiaries to, directly or indirectly, enter into, renew or extend any transaction (including the purchase, sale, lease or exchange of property or assets, or the rendering of any service) with any holder (or any Affiliate of such holder) of 10% or more of any class of Capital Stock of the Parent or with any Affiliate of the Parent or any of its Restricted Subsidiaries, in each case involving consideration in excess of $2.5 million, except upon terms that are not materially less favorable, taken as a whole, to the Parent or such Restricted Subsidiary than could be obtained, at the time of such transaction or, if such transaction is pursuant to a written agreement, at the time of the execution of the agreement providing therefor, in a comparable arm’s length transaction with a Person that is not such a holder or an Affiliate.
 
The foregoing limitation does not limit, and shall not apply to:
 
  (1)  transactions (A) approved by a majority of the disinterested directors of the Board of Directors of the Parent or (B) for which the Parent or any Restricted Subsidiary delivers to the trustee a written opinion of a nationally recognized investment banking, appraisal or accounting firm stating that the transaction is fair to the Parent or such Restricted Subsidiary from a financial point of view;
 
  (2)  any transaction solely between the Parent and any of its Restricted Subsidiaries or solely between Restricted Subsidiaries;
 
  (3)  the payment of reasonable fees and compensation to, and indemnification and similar arrangements on behalf of, current, former or future directors of the Parent or any Restricted Subsidiary;
 
  (4)  the issuance or sale of Capital Stock (other than Disqualified Stock) of the Parent;
 
  (5)  any Restricted Payments not prohibited by the “—Limitation on Restricted Payments” covenant;


105


Table of Contents

 
  (6)  any contracts, instruments or other agreements or arrangements in each case as in effect on the date of the indenture, and any transactions pursuant thereto or contemplated thereby, or any amendment, modification or supplemental thereto or any replacement thereof entered into from time to time, as long as such agreement or arrangements as so amended, modified, supplemented or replaced, taken as a whole, is not materially more disadvantageous to the Parent and the Restricted Subsidiaries, taken as a whole, at the time executed than the original agreement or arrangements as in effect on the date of the indenture;
 
  (7)  any employment, consulting, service or termination agreement, or customary indemnification arrangements, entered into by the Parent or any Restricted Subsidiary with current, former or future officers and employees of the Parent or such Restricted Subsidiary and the payment of compensation to officers and employees of the Parent or any Restricted Subsidiary (including amounts paid pursuant to employee benefit plans, employee stock option or similar plans), in each case in the ordinary course of business;
 
  (8)  loans and advances to officers and employees of the Parent or any Restricted Subsidiary or guarantees in respect thereof (or cancellation of such loans, advances or guarantees), for bona fide business purposes, including for reasonable moving and relocation, entertainment and travel expenses and similar expenses, made in the ordinary course of business and consistent with past practice;
 
  (9)  transactions with a Person that is an Affiliate of the Parent solely because the Parent, directly or indirectly, owns Capital Stock of, or controls such Person; or
 
  (10)  any transaction with a Person who is not an Affiliate immediately before the consummation of such transaction that becomes an Affiliate as a result of such transaction.
 
Notwithstanding the foregoing, any transaction or series of related transactions covered by the first paragraph of this “Limitation on Transactions with Affiliates” covenant and not covered by (2) through (11) of the immediately foregoing paragraph:
 
  •     the aggregate amount of which exceeds $10 million in value must be approved or determined to be fair in the manner provided for in clause (1)(A) or (B) above; and
 
  •     the aggregate amount of which exceeds $25 million in value, must be determined to be fair in the manner provided for in clause (1)(B) above.
 
Limitation on Asset Sales
 
The Parent will not, and will not permit any of its Restricted Subsidiaries to, consummate any Asset Sale, unless:
 
  (1)  the consideration received by the Parent or such Restricted Subsidiary is at least equal to the fair market value of the assets sold or disposed of; and
 
  (2)  at least 75% of the consideration received consists of cash, Temporary Cash Investments or Replacement Assets, or a combination of cash, Temporary Cash Investments or Replacement Assets; provided, however , that, with respect to the sale of one or more properties up to 75% of the consideration may consist of Indebtedness of the purchaser of such properties so long as such Indebtedness is secured by a first priority Lien on the property or properties sold.


106


Table of Contents

 
For purposes of this provision, each of the following shall be deemed to be cash:
 
  (a)  any liabilities of the Parent or any Restricted Subsidiary (as shown on the most recent consolidated balance sheet of the Parent and its Restricted Subsidiaries other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any Guaranty) that are assumed by the transferee of any such assets pursuant to an agreement that releases the Parent or any such Restricted Subsidiary from further liability with respect to such liabilities or that are assumed by contract or operation of law;
 
  (b)  any securities, notes or other obligations received by the Issuers or any such Restricted Subsidiary from such transferee that are converted by the Issuers or such Restricted Subsidiary into cash or Temporary Cash Investments within 180 days (to the extent of the cash or Temporary Cash Investments received in that conversion); and
 
  (c)  any Designated Non-Cash Consideration received by the Issuers or any such Restricted Subsidiary in such Asset Sale having an aggregate fair market value, taken together with all other Designated Non-Cash Consideration received pursuant to this clause (c) that is at the time outstanding, not to exceed the greater of (x) $20 million and (y) 2.0% of the Parent’s Adjusted Total Assets at the time of the receipt of such Designated Non-Cash Consideration, with the fair market value of each item of Designated Non-Cash Consideration being measured at the time received and without giving effect to subsequent changes in value.
 
Within 365 days after the receipt of any Net Cash Proceeds from an Asset Sale, the Parent or any such Restricted Subsidiary may apply such Net Cash Proceeds to:
 
  (1)  prepay, repay, redeem or purchase Pari Passu Indebtedness of the Issuer or a Subsidiary Guarantor that is Secured Indebtedness (in each case other than Indebtedness owed to the Parent or an Affiliate of the Parent);
 
  (2)  make an Investment in (provided such Investment is in the form of Capital Stock), or to acquire all or substantially all of the assets of, a Person engaged in a Permitted Business if, in the case of an Investment, such Person is, or will become as a result thereof, a Restricted Subsidiary;
 
  (3)  prepay, repay, redeem or purchase Pari Passu Indebtedness of the Issuer or of any Subsidiary Guarantor or any Indebtedness of a Restricted Subsidiary that is not a Subsidiary Guarantor; provided, however , that if the Parent, the Issuers or a Subsidiary Guarantor shall so prepay, repay, redeem or purchase any such Pari Passu Indebtedness, the Issuers will equally and ratably reduce obligations under the Notes if the Notes are then prepayable or, if the Notes may not then be prepaid, the Issuers shall make an offer (in accordance with the procedures set forth below) with the ratable proceeds to all holders to purchase their Notes at 100% of the principal amount thereof, plus accrued but unpaid interest, if any, thereon, up to the principal amount of Notes that would otherwise be prepaid;
 
  (4)  fund all or a portion of an optional redemption of the Notes as described under “—Optional Redemption”;
 
  (5)  make one or more capital expenditures;
 
  (6)  acquire Replacement Assets to be used or that are useful in a Permitted Business; or
 
  (7)  undertake any combination of the foregoing;


107


Table of Contents

 
provided, that the Parent will be deemed to have complied with the provisions described in clauses (2), (5) and (6) of this paragraph if and to the extent that, within 365 days after the Asset Sale that generated the Net Cash Proceeds, the Parent or any of its Restricted Subsidiaries has entered into and not abandoned or rejected a binding agreement to acquire the assets or Capital Stock of a Permitted Business, make a capital expenditure or acquire Replacement Assets in compliance with the provisions described in clauses (2), (5) and (6) of this paragraph, and that acquisition, purchase or capital expenditure is thereafter completed within 180 days after the end of such 365-day period. Pending the final application of any such excess Net Cash Proceeds, the Parent may temporarily reduce the revolving Indebtedness under any Credit Facility or otherwise invest such excess Net Cash Proceeds in any manner that is not prohibited by the indenture. The amount of such excess Net Cash Proceeds required to be applied (or to be committed to be applied) during such 365 day period as set forth in this paragraph and not so applied by the end of such period shall constitute “Excess Proceeds.”
 
If, as of the first day of any calendar month, the aggregate amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this “Limitation on Asset Sales” covenant totals at least $15 million, the Issuers shall commence, not later than the fifteenth Business Day of such month, and consummate an Offer to Purchase from the holders of the Notes and, to the extent required by the terms of any Pari Passu Indebtedness, to all holders of such Pari Passu Indebtedness on a pro rata basis an aggregate principal amount of Notes (and Pari Passu Indebtedness) equal to the Excess Proceeds on such date, at a purchase price equal to 100% of the principal amount of the Notes (and Pari Passu Indebtedness), plus, in each case, accrued and unpaid interest (if any) to the Payment Date. If any Excess Proceeds remain after consummation of an Offer to Purchase, the Parent may use such Excess Proceeds for any purpose not prohibited by the indenture. If the aggregate purchase price of the Notes and the other Pari Passu Indebtedness tendered into such Offer to Purchase exceeds the amount of Excess Proceeds, the Parent shall select the Notes to be purchased on a pro rata basis but in round denominations, which in the case of the Notes will be denominations of $2,000 initial principal amount and multiples of $1,000 thereafter. Upon completion of each Offer to Purchase, the amount of Excess Proceeds shall be reset at zero. The Parent may satisfy the foregoing obligation with respect to any Net Cash Proceeds prior to the expiration of the relevant 365 day period (as such period may be extended in accordance with the indenture). Nothing in this paragraph shall preclude the Issuers from making an Offer to Purchase even if the amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this “Limitation on Asset Sales” covenant totals less than $15 million.
 
Prohibition on Incurrence of Senior Debt by the Subordinated Guaranty Subsidiaries
 
The Subordinated Guaranty Subsidiaries will not incur or suffer to exist any Indebtedness that is senior in right of payment to the applicable Subordinated Guaranty Subsidiary’s guarantee other than the Acquisition Line and the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan.
 
Consolidation, Merger and Sale of Assets
 
The Parent will not consolidate with or merge with or into, or sell, convey, transfer or otherwise dispose of all or substantially all of its and its Restricted Subsidiaries’ (taken as a whole) property and assets (as an entirety or substantially an entirety in one transaction or a series of related transactions) to, any Person or permit any Person to merge with or into the Parent unless:
 
  (1)  the Parent shall be the continuing Person, or the Person (if other than the Parent) formed by such consolidation or into which the Parent is merged or that acquired such property and assets of the Parent shall be a corporation, limited liability company, partnership (including a limited partnership) or trust organized and validly existing under the laws of the United States of America or any state or jurisdiction thereof and shall expressly assume, by a supplemental indenture, executed and delivered to the trustee, all of the obligations of the Parent on its


108


Table of Contents

  Guaranty and under the indenture (provided that in the case of a limited liability company, partnership (including a limited partnership) or trust, there shall also be a corporation organized and validly existing under the laws of the United States of America or any state or jurisdiction thereof which shall expressly jointly with such limited liability company, partnership (including a limited partnership) or trust, assume, by a supplemental indenture, executed and delivered to the trustee, all of the obligations of the Parent on its Guaranty and under the indenture);
 
  (2)  immediately after giving effect to such transaction, no Default or Event of Default shall have occurred and be continuing;
 
  (3)  immediately after giving effect to such transaction and any related financing transactions as if the same had occurred at the beginning of the applicable four-quarter period, on a pro forma basis the Issuers, or any Person becoming the successor obligor of the Notes, as the case may be, could Incur at least $1.00 of Indebtedness in compliance with both paragraphs (1) and (3) of the “—Limitation on Indebtedness” covenant; provided, however , that this clause (3) shall not apply to a consolidation or merger with or into a Wholly Owned Restricted Subsidiary; and
 
  (4)  the Parent delivers to the trustee an officers’ certificate (attaching the arithmetic computations to demonstrate compliance with clause (3) above) and an opinion of counsel, in each case stating that such consolidation, merger or transfer and such supplemental indenture complies with this covenant and that all conditions precedent provided for herein relating to such transaction have been complied with and, with respect to the opinion of counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against the Parent, or the Person (if other than the Parent) formed by such consolidation or into which the Parent is merged or that acquired all or substantially all of the Parent’s and its Restricted Subsidiaries’ property and assets;
 
provided , however , that clause (3) above does not apply if, in the good faith determination of the Board of Directors of the Parent, whose determination shall be evidenced by a Board Resolution, the principal purpose of such transaction is to change the state of domicile of the Parent; provided further , however , that any such transaction shall not have as one of its purposes the evasion of the foregoing limitations.
 
The Parent will not permit the Issuers or any Subsidiary Guarantor to consolidate with or merge with or into, or convey or transfer, in one transaction or a series of transactions, all or substantially all of its assets to any Person unless:
 
  (1)  the resulting, surviving or transferee Person (if not such Issuer or such Subsidiary) shall be a Person organized and existing under the laws of the jurisdiction under which such Issuer or Subsidiary was organized or under the laws of the United States of America or any state or jurisdiction thereof, and such Person shall expressly assume, by a supplemental indenture, all the obligations of such Issuer or Subsidiary Guarantor, as applicable, under the Notes or its Subsidiary Guaranty, as applicable; provided, however , that the foregoing requirement will not apply in the case of a Subsidiary Guarantor or all or substantially all of its assets (x) that has been disposed of in its entirety to another Person (other than to the Parent or an Affiliate of the Parent), whether through a merger, consolidation or sale of Capital Stock or assets or (y) that, as a result of the disposition of all or a portion of its Capital Stock, ceases to be a Subsidiary, so long as, in both cases, in connection therewith the Parent provides an Officers’ Certificate to the trustee to the effect that the Parent will comply with its obligations under the covenant described under “—Limitation on Asset Sales;”
 
  (2)  immediately after giving effect to such transaction or transactions on a pro forma basis (and treating any Indebtedness which becomes an obligation of the resulting, surviving or transferee Person as a result of such transaction as having been issued by such Person at the time of such transaction), no Default shall have occurred and be continuing; and


109


Table of Contents

 
  (3)  the Parent delivers to the trustee an officers’ certificate and an opinion of counsel, each stating that such consolidation, merger or transfer and such supplemental indenture, if any, complies with the indenture and, with respect to the opinion of counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against the Issuers, the Subsidiary Guarantors, the Parent and the surviving Persons.
 
Notwithstanding the foregoing, any Subsidiary Guarantor may (i) merge with an Affiliate of the Parent or an Affiliate of the Parent or a Restricted Subsidiary of the Parent or another Subsidiary Guarantor solely for the purpose of changing the state of domicile of the Subsidiary Guarantor, (ii) merge with or into or transfer all or part of its properties and assets to another Subsidiary Guarantor, the Issuers or the Parent (provided that this clause (ii) shall not permit a Senior Guaranty Subsidiary to merge with or into or transfer all or part of its properties and assets to any Subordinated Guaranty Subsidiary), or (iii) convert into a corporation, partnership, limited partnership, limited liability company or trust organized under the laws of the jurisdiction of organization of such Subsidiary Guarantor.
 
Repurchase of Notes upon a Change of Control
 
The Issuers shall commence, within 30 days of the occurrence of a Change of Control, and consummate an Offer to Purchase for all Notes then outstanding, at a purchase price equal to 101% of the principal amount of the Notes, plus accrued and unpaid interest (if any) to the Payment Date.
 
There can be no assurance that the Issuers will have sufficient funds available at the time of any Change of Control to make any debt payment (including repurchases of Notes) required by the foregoing covenant (as well as any covenant that may be contained in other securities of the Issuers that might be outstanding at the time). The above covenant requiring the Issuers to repurchase the Notes will, unless consents are obtained, require the Issuers to repay all indebtedness then outstanding which by its terms would prohibit such Note repurchase, either prior to or concurrently with such Note repurchase.
 
The Issuers will not be required to make an Offer to Purchase upon a Change of Control if a third party makes the Offer to Purchase in the manner, at the times and otherwise in compliance with the requirements set forth in the indenture applicable to a Offer to Purchase made by the Issuers and purchases all Notes validly tendered and not withdrawn under such Offer to Purchase or if notice of redemption has been given pursuant to “Optional Redemption” above. Notwithstanding anything to the contrary contained herein, an Offer to Purchase may be made in advance of a Change of Control, subject to one or more conditions precedent, including but not limited to the consummation of such Change of Control, if a definitive agreement is in place for the Change of Control at the time the Offer to Purchase is made.
 
The Change of Control purchase feature of the Notes may in certain circumstances make more difficult or discourage a sale or takeover of the Parent and, thus, the removal of incumbent management. The Change of Control purchase feature is a result of negotiations between the Initial Purchasers and the Parent. As of the Issue Date, we have no present intention to engage in a transaction involving a Change of Control, although it is possible that we could decide to do so in the future. Subject to the limitations discussed below, we could, in the future, enter into certain transactions, including acquisitions, refinancings or other recapitalizations, that would not constitute a Change of Control under the indenture, but that could increase the amount of indebtedness outstanding at such time or otherwise affect our capital structure or credit ratings. Restrictions on our ability to incur additional Indebtedness are contained in the covenant described under “—Covenants—Limitations on Indebtedness.” Such restrictions in the indenture can be waived only with the consent of the holders of a majority in principal amount of the Notes then outstanding. Except for the limitations contained in such covenants, however, the indenture does not contain any covenants or provisions that may afford holders of the Notes protection in the event of a highly leveraged transaction.
 
The Term Loan, the Acquisition Line and the Credit Agreement provide that the occurrence of certain change of control events with respect to the Parent would constitute a default thereunder. Future credit


110


Table of Contents

agreements that the Parent enters into may contain similar provisions. Such defaults could result in amounts outstanding under the Term Loan, the Acquisition Line and the Credit Agreement and such other agreements being declared immediately due and payable or lending commitments being terminated.
 
The definition of Change of Control includes a phrase relating to the sale, exchange or other transfer of “all or substantially all” of the properties or assets of the Parent and its Subsidiaries, taken as a whole. Although there is a limited body of case law interpreting the phrase “substantially all,” there is no precise established definition of the phrase under applicable law. Accordingly, the ability of a holder of Notes to require the Issuers to repurchase such Notes as a result of a sale, exchange or other transfer of less than all of the assets of the Parent and its Subsidiaries taken as a whole to another Person or group may be uncertain. Because the Parent and its Subsidiaries are in the business of leasing their assets, the lease of all or substantially all of the assets of the Parent and its Subsidiaries would not constitute a Change of Control.
 
A Change of Control would be triggered at such time as the majority of the members of the Board of Directors of the Parent no longer include individuals who constitute the Board of Directors of the Parent on the Issue Date (together with any new or replacement directors whose election or nomination was approved by a vote of at least a majority of the members of the Board of Directors then in office who were members on the Issue Date or whose election or nomination was so approved or whose election was made in accordance with any voting agreement to which Parent is then a party). You should note, however, that recent case law suggests that, in the event that incumbent directors are replaced as a result of a contested election, the Parent may nevertheless avoid triggering a Change of Control under a clause similar to the provision described in the prior sentence if the outgoing directors were to approve the new directors for the purpose of such Change of Control clause.
 
The provisions under the indenture relative to the Issuers’ obligation to make an offer to repurchase the Notes as a result of a Change of Control may be waived or modified with the written consent of the holders of a majority in principal amount of the Notes.
 
To the extent that the provisions of any securities laws or regulations conflict with the Change of Control provisions of the indenture, the Issuers will comply with the applicable securities laws and regulations and will not be deemed to have breached their obligations under the Change of Control provisions of the indenture by virtue of such compliance.
 
SEC Reports and Reports to Holders
 
Whether or not the Parent is then required to file reports with the SEC, the Parent shall file with the SEC all such reports and other information as it would be required to file with the SEC by Sections 13(a) or 15(d) under the Exchange Act if it was subject thereto; provided , however , that, if filing such documents by the Parent with the SEC is not permitted under the Exchange Act, the Parent shall, within 15 days after the time the Parent would be required to file such information with the SEC if it were subject to Section 13 or 15(d) under the Exchange Act, provide such documents and reports to the trustee and upon written request supply copies of such documents and reports to any holder and shall post such documents and reports on the Parent’s public website. The Parent shall supply the trustee and each holder, without cost to such holder, copies of such reports and other information.
 
Notwithstanding the foregoing, such requirements to file such reports shall be deemed satisfied either (1) prior to the report required for the fiscal quarter ending June 30, 2011 by providing the financial information (including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” section) that would be required by such reports to the trustee and upon written request supplying copies of such information to any holder and posting such information on the Parent’s public website or (2) prior to and including the report required for the fiscal quarter ending June 30, 2011 to the extent the information required by such reports is contained in the exchange offer registration statement or shelf


111


Table of Contents

registration statement required by the registration rights agreement then on file with the SEC, including any amendments thereto.
 
So long as permitted by the SEC, at any time that either (x) one or more Subsidiaries of the Parent is an Unrestricted Subsidiary or (y) the Parent holds directly any material assets (including Capital Stock) other than the Capital Stock of the Issuers and, in either case, such Unrestricted Subsidiary or other assets taken together would represent 5% or more of the Total Assets of the Parent and its Subsidiaries as of the latest quarterly financial statements, then the quarterly and annual financial information required by this covenant will include a reasonably detailed presentation, either in “Management’s Discussion and Analysis of Financial Condition and Results of Operations” or any other comparable section, of the financial condition and results of operations of the Issuers and their Restricted Subsidiaries separate from the financial condition and results of operations of such Unrestricted Subsidiaries and other material assets of the Parent.
 
Beginning with the results and information for the fiscal quarter ending June 30, 2011, the Parent shall also, within a reasonably prompt period of time following the disclosure of the annual and quarterly information required above, conduct a conference call with respect to such information and results of operations for the relevant reporting period. No fewer than three Business Days prior to (i) the disclosure of the annual, quarterly and periodic information required above and (ii) the date of the conference call required to be held in accordance with the preceding sentence, the Parent shall issue a press release to the appropriate internationally recognized wire services announcing the date that such information will be available and the time and date of such conference call.
 
Notwithstanding anything herein to the contrary, the Parent will not be deemed to have failed to comply with any of its obligations under this covenant for purposes of clause (4) under “Events of Default” until 30 days after the date any report hereunder is due.
 
Events of Default
 
Events of Default under the indenture include the following:
 
  (1)  default in the payment of principal of, or premium, if any, on any Note when they are due and payable at maturity, upon acceleration, redemption or otherwise;
 
  (2)  default in the payment of interest on any Note when they are due and payable, and such default continues for a period of 30 days;
 
  (3)  default in the performance or breach of the provisions of the indenture applicable to mergers, consolidations and transfers of all or substantially all of the assets of the Parent or the failure by the Issuers to consummate an Offer to Purchase in accordance with the “—Covenants—Limitations on Asset Sales” or “—Repurchase of Notes upon a Change of Control” covenants;
 
  (4)  the Parent defaults in the performance of or breaches any other covenant or agreement of the Parent in the indenture or under the Notes (other than a default specified in clause (1), (2) or (3) above) and such default or breach continues for 60 consecutive days after written notice by the trustee or the holders of 25% or more in aggregate principal amount of the Notes;
 
  (5)  there occurs with respect to any issue or issues of Indebtedness of the Parent or any Significant Subsidiary having an outstanding principal amount of $20 million or more in the aggregate for all such issues of all such Persons, whether such Indebtedness now exists or shall hereafter be created,
 
  •     an event of default that has caused the holder thereof to declare such Indebtedness to be due and payable prior to its Stated Maturity and such Indebtedness has not been discharged in


112


Table of Contents

  full or such acceleration has not been rescinded or annulled within 30 days of such acceleration, and/or
 
  •     the failure to make a principal payment at the final (but not any interim) fixed maturity and such defaulted payment shall not have been made, waived or extended within 30 days of such payment default;
 
  (6)  any final and non-appealable judgment or order (not covered by insurance) for the payment of money in excess of $20 million in the aggregate for all such final judgments or orders against all such Persons (treating any deductibles, self-insurance or retention as not covered by insurance):
 
  •     shall be rendered against the Parent or any Significant Subsidiary and shall not be paid or discharged, and
 
  •     there shall be any period of 60 consecutive days following entry of the final judgment or order that causes the aggregate amount for all such final judgments or orders outstanding and not paid or discharged against all such Persons to exceed $20 million during which a stay of enforcement of such final judgment or order, by reason of a pending appeal or otherwise, shall not be in effect;
 
  (7)  a court of competent jurisdiction enters a decree or order for:
 
  •     relief in respect of the Parent or any Significant Subsidiary in an involuntary case under any applicable bankruptcy, insolvency or other similar law now or hereafter in effect,
 
  •     appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator or similar official of the Parent or any Significant Subsidiary or for all or substantially all of the property and assets of the Parent or any Significant Subsidiary, or
 
  •     the winding up or liquidation of the affairs of the Parent or any Significant Subsidiary and, in each case, such decree or order shall remain unstayed and in effect for a period of 60 consecutive days; or
 
  (8)  the Parent or any Significant Subsidiary:
 
  •     commences a voluntary case under any applicable bankruptcy, insolvency or other similar law now or hereafter in effect, or consents to the entry of an order for relief in an involuntary case under such law,
 
  •     consents to the appointment of or taking possession by a receiver, liquidator, assignee, custodian, trustee, sequestrator or similar official of the Parent or such Significant Subsidiary or for all or substantially all of the property and assets of the Parent or such Significant Subsidiary, or
 
  •     effects any general assignment for the benefit of its creditors.
 
If an Event of Default (other than an Event of Default specified in clause (7) or (8) above that occurs with respect to the Parent or the Issuers) occurs and is continuing under the indenture, the trustee or the holders of at least 25% in aggregate principal amount of the Notes then outstanding, by written notice to the Issuers (and to the trustee if such notice is given by the holders), may, and the trustee at the request of the holders of at least 25% in aggregate principal amount of the Notes then outstanding shall, declare the principal of, premium, if any, and accrued interest on the Notes to be immediately due and payable. Upon a declaration of acceleration, such principal of, premium, if any, and accrued interest shall be immediately due and payable.


113


Table of Contents

In the event of a declaration of acceleration because an Event of Default set forth in clause (5) above has occurred and is continuing, such declaration of acceleration shall be automatically rescinded and annulled if the event of default triggering such Event of Default pursuant to clause (5) shall be remedied or cured by the Parent or the relevant Significant Subsidiary or waived by the holders of the relevant Indebtedness within 60 days after the declaration of acceleration with respect thereto.
 
If an Event of Default specified in clause (7) or (8) above occurs with respect to the Parent or the Issuers, the principal of, premium, if any, and accrued interest on the Notes then outstanding shall automatically become and be immediately due and payable without any declaration or other act on the part of the trustee or any holder. The holders of at least a majority in principal amount of the outstanding Notes by written notice to the Issuers and to the trustee, may waive all past defaults and rescind and annul a declaration of acceleration and its consequences if:
 
  •     all existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived, and
 
  •     the rescission would not conflict with any judgment or decree of a court of competent jurisdiction.
 
As to the waiver of defaults, see “—Modification and Waiver.”
 
The holders of at least a majority in aggregate principal amount of the outstanding Notes may direct the time, method and place of conducting any proceeding for any remedy available to the trustee or exercising any trust or power conferred on the trustee. However, the trustee may refuse to follow any direction that conflicts with law or the indenture, that may involve the trustee in personal liability, or that the trustee determines in good faith may be unduly prejudicial to the rights of holders of Notes not joining in the giving of such direction and may take any other action it deems proper that is not inconsistent with any such direction received from holders of Notes. A holder may not pursue any remedy with respect to the indenture or the Notes unless:
 
  (1)  the holder gives the trustee written notice of a continuing Event of Default;
 
  (2)  the holders of at least 25% in aggregate principal amount of outstanding Notes make a written request to the trustee to pursue the remedy;
 
  (3)  such holder or holders offer the trustee indemnity satisfactory to the trustee against any costs, liability or expense;
 
  (4)  the trustee does not comply with the request within 60 days after receipt of the request and the offer of indemnity; and
 
  (5)  during such 60-day period, the holders of a majority in aggregate principal amount of the outstanding Notes do not give the trustee a direction that is inconsistent with the request.
 
However, such limitations do not apply to the right of any holder of a Note to receive payment of the principal of, premium, if any, or interest on, such Note or to bring suit for the enforcement of any such payment on or after the due date expressed in the Notes, which right shall not be impaired or affected without the consent of the holder.
 
The indenture requires certain officers of the Parent to certify, on or before a date not more than 120 days after the end of each fiscal year, that a review has been conducted of the activities of the Parent and its Restricted Subsidiaries and of its performance under the indenture and that the Parent has fulfilled all


114


Table of Contents

obligations thereunder, or, if there has been a default in fulfillment of any such obligation, specifying each such default and the nature and status thereof. The Parent will also be obligated to notify the trustee of any default or defaults in the performance of any covenants or agreements under the indenture within 30 days of becoming aware of any such default unless such default has been cured before the end of the 30 day period.
 
Defeasance
 
The Issuers may, at their option and at any time, elect to have their obligations and the obligations of the Guarantors discharged with respect to the outstanding Notes (“Legal Defeasance” ) and cure all then existing Events of Default. Legal Defeasance means that the Issuers and the Guarantors shall be deemed to have paid and discharged the entire indebtedness represented by the Notes and the Guaranties, and the indenture shall cease to be of further effect as to all outstanding Notes and Guaranties, except as to
 
  (1)  rights of holders to receive payments in respect of the principal of and interest on the Notes when such payments are due from the trust funds referred to below,
 
  (2)  the Issuers’ obligations with respect to the Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes, and the maintenance of an office or agency for payment and money for security payments held in trust,
 
  (3)  the rights, powers, trust, duties, and immunities of the trustee, and the Issuers’ obligations in connection therewith, and
 
  (4)  the Legal Defeasance provisions of the indenture.
 
In addition, the Issuers may, at their option and at any time, elect to have their obligations and the obligations of the Guarantors released with respect to most of the covenants under the indenture, except as described otherwise in the indenture (“Covenant Defeasance” ), and thereafter any omission to comply with such obligations shall not constitute a Default. In the event Covenant Defeasance occurs, certain Events of Default (not including non-payment, bankruptcy, receivership, rehabilitation and insolvency events) will no longer apply. The Issuers may exercise their Legal Defeasance option regardless of whether they previously exercised Covenant Defeasance.
 
In order to exercise either Legal Defeasance or Covenant Defeasance:
 
  (1)  the Issuers must irrevocably deposit with the trustee, in trust, for the benefit of the holders, U.S. legal tender, U.S. Government Obligations or a combination thereof, in such amounts as will be sufficient (without reinvestment) in the opinion of a nationally recognized firm of independent public accountants selected by the Issuers, to pay the principal of and interest on the Notes on the stated date for payment or on the redemption date of the Notes,
 
  (2)  in the case of Legal Defeasance, the Issuers shall have delivered to the trustee an opinion of counsel in the United States confirming that:
 
  (a)  the Issuers have received from, or there has been published by the Internal Revenue Service, a ruling, or
 
  (b)  since the date of the indenture, there has been a change in the applicable U.S. federal income tax law,
 
in either case to the effect that, and based thereon this opinion of counsel shall confirm that, the holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of the Legal Defeasance


115


Table of Contents

and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred,
 
  (3)  in the case of Covenant Defeasance, the Issuers shall have delivered to the trustee an opinion of counsel in the United States reasonably acceptable to the trustee confirming that the holders will not recognize income, gain or loss for U.S. federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. federal income tax on the same amounts, in the same manner and at the same times as would have been the case if the Covenant Defeasance had not occurred,
 
  (4)  no Default shall have occurred and be continuing on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and any similar and simultaneous deposit relating to other Indebtedness and, in each case, the granting of Liens on the funds deposited in connection therewith),
 
  (5)  the Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under, any other material agreement or instrument (other than the indenture) to which the Parent or any of its Subsidiaries is a party or by which the Parent or any of its Subsidiaries is bound (other than any such Default or default relating to any Indebtedness being defeased from any borrowing of funds to be applied to such deposit and any similar and simultaneous deposit relating to such Indebtedness, and the granting of Liens on the funds deposited in connection therewith),
 
  (6)  the Issuers shall have delivered to the trustee an officers’ certificate stating that the deposit was not made by them with the intent of preferring the holders over any other creditors of the Issuers or with the intent of defeating, hindering, delaying or defrauding any other creditors of the Issuers or others, and
 
  (7)  the Issuers shall have delivered to the trustee an officers’ certificate and an opinion of counsel, each stating that the conditions provided for in, in the case of the officers’ certificate, clauses (1) through (6) and, in the case of the opinion of counsel, clauses (2) and/or (3) and (5) of this paragraph have been complied with.
 
Satisfaction and Discharge
 
The indenture will be discharged and will cease to be of further effect (except as to surviving rights or registration of transfer or exchange of the Notes, as expressly provided for in the indenture) as to all outstanding Notes when
 
  (1)  either:
 
  (a)  all the Notes theretofore authenticated and delivered (except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust or segregated and held in trust by the Issuers and thereafter repaid to the Issuers or discharged from such trust) have been delivered to the trustee for cancellation; or
 
  (b)  all Notes not theretofore delivered to the trustee for cancellation (1) have become due and payable or (2) will become due and payable within one year, or are to be called for redemption within one year, under arrangements reasonably satisfactory to the trustee for the giving of notice of redemption by the trustee in the name, and at the expense, of the Issuers, and the Issuers have irrevocably deposited or caused to be deposited with the trustee funds in an amount sufficient to pay and discharge the entire Indebtedness on the Notes not theretofore delivered to the trustee for cancellation, for principal of, premium, if any, and


116


Table of Contents

  interest on the Notes to the date of maturity or redemption, as the case may be, together with irrevocable instructions from the Issuers directing the trustee to apply such funds to the payment thereof at maturity or redemption, as the case may be;
 
  (2)  the Issuers have paid all other sums payable under the indenture by the Parent or the Issuers; and
 
  (3)  the Issuers have delivered to the trustee an officers’ certificate and an opinion of counsel stating that all conditions precedent under the indenture relating to the satisfaction and discharge of the indenture have been complied with.
 
Modification and Waiver
 
Subject to certain limited exceptions, modifications and amendments of the indenture may be made by the Issuers and the trustee with the consent of the holders of not less than a majority in aggregate principal amount of the outstanding Notes; provided , however , that no such modification or amendment may, without the consent of each holder affected thereby:
 
  (1)  change the Stated Maturity of the principal of, or any installment of interest on, any Note,
 
  (2)  reduce the principal amount of, or premium, if any, or interest on, any Note,
 
  (3)  change the place of payment of principal of, or premium, if any, or interest on, any Note,
 
  (4)  impair the right to institute suit for the enforcement of any payment on or after the Stated Maturity (or, in the case of a redemption, on or after the Redemption Date) of any Note,
 
  (5)  reduce the above-stated percentage of outstanding Notes the consent of whose holders is necessary to modify or amend the indenture,
 
  (6)  waive a default in the payment of principal of, premium, if any, or interest on the Notes (except a rescission of the declaration of acceleration of the Notes by the holders of at least a majority in aggregate principal amount of the Notes then outstanding and a waiver of the payment default that resulted from such acceleration, so long as all other existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived),
 
  (7)  voluntarily release a Guarantor of the Notes, except as permitted by the indenture,
 
  (8)  reduce the percentage or aggregate principal amount of outstanding Notes the consent of whose holders is necessary for waiver of compliance with certain provisions of the indenture or for waiver of certain defaults, or
 
  (9)  modify or change any provisions of the indenture affecting the ranking of the Notes or the Guaranties as to right of payment or in any manner adverse to the holders of the Notes in any material.
 
Notwithstanding the preceding, without the consent of any holder, the Parent, the Issuers, the Subsidiary Guarantors and the trustee may amend the indenture:
 
  (1)  to cure any ambiguity, omission, defect or inconsistency;
 
  (2)  to provide for the assumption by a successor corporation or other entity of the obligations of the Parent, the Issuers or any Subsidiary Guarantor under the indenture;


117


Table of Contents

 
  (3)  to provide for uncertificated Notes in addition to or in place of certificated Notes;
 
  (4)  to add guaranties with respect to the Notes, including any Subsidiary Guaranties, or to secure the Notes;
 
  (5)  to add to the covenants of the Parent, the Issuers or a Subsidiary Guarantor for the benefit of the holders or to surrender any right or power conferred upon the Parent, the Issuers or a Subsidiary Guarantor;
 
  (6)  to make any change that does not adversely affect the rights of any Holder in any material respect;
 
  (7)  to comply with any requirement of the SEC in order to effect or maintain the qualification of the indenture under the Trust Indenture Act;
 
  (8)  to make any amendment to the provisions of the indenture relating to the transfer and legending of Notes; provided, however , that (a) compliance with the indenture as so amended would not result in Notes being transferred in violation of the Securities Act or any other applicable securities law and (b) such amendment does not materially and adversely affect the rights of holders to transfer Notes;
 
  (9)  to conform the text of the indenture or the Guaranties or the Notes to any provision of the “Description of Notes” section of the offering memoranda relating to the Old Notes to the extent that such provision in the “Description of Notes” section of the offering memoranda relating to the Old Notes was intended to be a substantially verbatim recitation of a provision of the indenture, the Guaranties or the Notes;
 
  (10)  to evidence and provide for the acceptance of appointment by a successor trustee, provided that the successor trustee is otherwise qualified and eligible to act as such under the terms of the indenture;
 
  (11)  to release a Subsidiary Guarantor from its Subsidiary Guaranty as permitted by and in accordance with the indenture;
 
  (12)  to provide for a reduction in the minimum denominations of the Notes;
 
  (13)  to comply with the rules of any applicable securities depositary; or
 
  (14)  to provide for the issuance of additional notes and related guarantees in accordance with the limitations set forth in the indenture.
 
The consent of the holders is not necessary under the indenture to approve the particular form of any proposed amendment. It is sufficient if such consent approves the substance of the proposed amendment.
 
After an amendment under the indenture becomes effective, the Parent is required to mail to holders a notice briefly describing such amendment. However, the failure to give such notice to all holders, or any defect therein, will not impair or affect the validity of the amendment.
 
Neither the Parent nor any Affiliate of the Parent may, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any holder for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of the indenture or the Notes unless such consideration is offered to all holders and is paid to all holders that so consent, waive or agree to amend in the time frame set forth in solicitation documents relating to such consent, waiver or agreement.


118


Table of Contents

 
No Personal Liability of Incorporators, Stockholders, Officers, Directors, or Employees
 
The indenture provides that no recourse for the payment of the principal of, premium, if any, or interest on any of the Notes or for any claim based thereon or otherwise in respect thereof, and no recourse under or upon any obligation, covenant or agreement of the Parent, the Issuers or the Guarantors in the indenture, or in any of the Notes or Guarantees or because of the creation of any Indebtedness represented thereby, shall be had against any incorporator, stockholder, officer, director, employee or controlling person of the Parent, the Issuers or the Subsidiary Guarantors or of any successor Person thereof. Each holder, by accepting the Notes, waives and releases all such liability.
 
Concerning the Trustee
 
The indenture provides that, except during the continuance of a Default, the trustee will not be liable, except for the performance of such duties as are specifically set forth in the indenture. If an Event of Default has occurred and is continuing, the trustee will use the same degree of care and skill in its exercise of the rights and powers vested in it under the indenture as a prudent person would exercise under the circumstances in the conduct of such person’s own affairs.
 
The trustee shall be under no obligation to exercise any of the rights or powers vested in it by the indenture at the request or direction of any of the holders pursuant to the indenture, unless such holders shall have offered to the trustee security or indemnity satisfactory to the trustee against the costs, expenses and liabilities which might be incurred by it in compliance with such request or direction.
 
The indenture and provisions of the Trust Indenture Act of 1939 incorporated by reference into the indenture contain limitations on the rights of the trustee, should it become a creditor of the Parent or the Issuers, to obtain payment of claims in certain cases or to realize on certain property received by it in respect of any such claims, as security or otherwise. The trustee is permitted to engage in other transactions; provided , however , that if it acquires any conflicting interest, it must eliminate such conflict or resign.
 
Certain Definitions
 
Set forth below are definitions of certain terms contained in the indenture that are used in this Description of Exchange Notes. Please refer to the indenture for the definition of other capitalized terms used in this Description of Exchange Notes that are not defined below.
 
“Acquired Indebtedness” means Indebtedness of a Person existing at the time such Person becomes a Restricted Subsidiary or that is assumed in connection with an Asset Acquisition from such Person by a Restricted Subsidiary and not incurred by such Person in connection with, or in anticipation of, such Person becoming a Restricted Subsidiary or such Asset Acquisition; provided, however, that Indebtedness of such Person that is redeemed, defeased, retired or otherwise repaid at the time of or immediately upon consummation of the transactions by which such Person becomes a Restricted Subsidiary or such Asset Acquisition shall not be Acquired Indebtedness.
 
“Acquisition Line” means the $100 million revolving credit line under a credit agreement dated as of September 17, 2010, among Aviv Financing I, L.L.C., as the parent borrower, the other borrowers named therein, General Electric Capital Corporation, as administrative agent and a lender, and the other lenders named therein.
 
“Adjusted Consolidated EBITDA” means, for any period, Adjusted Consolidated Net Income for such period plus , to the extent such amount was deducted in calculating such Adjusted Consolidated Net Income (without duplication):
 
  (1)  Consolidated Interest Expense;


119


Table of Contents

 
  (2)  provision for taxes based on income or profits or capital gains, including federal, state, provincial, franchise, excise and similar taxes and foreign withholding taxes;
 
  (3)  depreciation and amortization (including amortization or impairment write-offs of goodwill and other intangibles but excluding amortization of prepaid cash expenses that were paid in a prior period);
 
  (4)  the amount of integration costs deducted (and not added back) in such period in computing Adjusted Consolidated Net Income, including any one-time direct transaction or restructuring costs incurred in connection with acquisitions, not to exceed for any period 10% of Adjusted Consolidated EBITDA (calculated on a pro forma basis for any relevant transaction giving rise to the calculation of Adjusted Consolidated EBITDA but before giving effect to the costs described in this clause (4));
 
  (5)  proceeds from any business interruption insurance;
 
  (6)  any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of the Parent and any of its Subsidiaries;
 
  (7)  all extraordinary or non-recurring non-cash gain or loss or expense, together with any related provision for taxes; and
 
  (8)  all other non-cash items (other than deferred rental loss) reducing Adjusted Consolidated Net Income (other than items that will require cash payments and for which an accrual or reserve is, or is required by GAAP to be, made), including any impairment charge or asset write-offs or write-downs related to intangible assets (including goodwill) and long-lived assets pursuant to GAAP, less all non-cash items (other than deferred rental income) increasing Adjusted Consolidated Net Income, all as determined on a consolidated basis for the Parent and its Restricted Subsidiaries in conformity with GAAP.
 
Notwithstanding the preceding, the income taxes of, and the depreciation and amortization and other non-cash items of, a Subsidiary shall be added (or subtracted) to Adjusted Consolidated Net Income to compute Adjusted Consolidated EBITDA only to the extent (and in the same proportion) that net income of such Subsidiary was included in calculating Adjusted Consolidated Net Income.
 
“Adjusted Consolidated Net Income” means, for any period, the aggregate net income (or loss) (before giving effect to cash dividends on preferred stock of the Parent or charges resulting from the redemption of preferred stock of the Parent) of the Parent and its Restricted Subsidiaries for such period determined on a consolidated basis in conformity with GAAP; provided, however, that the following items shall be excluded in computing Adjusted Consolidated Net Income, without duplication:
 
  (1)  the net income of any Person, other than the Parent or a Restricted Subsidiary, except to the extent of the amount of dividends or other distributions actually paid in cash (or to the extent converted into cash) or Temporary Cash Investments to the Parent or any of its Restricted Subsidiaries by such Person during such period;
 
  (2)  the net income of any Restricted Subsidiary to the extent that the declaration or payment of dividends or similar distributions by such Restricted Subsidiary of such net income is not at the time permitted by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to such Restricted Subsidiary, unless such restrictions with respect to the declaration and payment of dividends or distributions have been properly waived for such entire period; provided, however , that Adjusted Consolidated Net Income will be increased by the amount of dividends or other distributions or


120


Table of Contents

  other payments made in cash (or to the extent converted into cash) or Temporary Cash Investments to the Parent or a Restricted Subsidiary thereof in respect of such period, to the extent not already included therein;
 
  (3)  the cumulative effect of a change in accounting principles;
 
  (4)  costs associated with initiating public company reporting, including compliance with the Sarbanes-Oxley Act of 2002, not to exceed an aggregate of $5.0 million;
 
  (5)  any after-tax gains or losses attributable to Asset Sales; and
 
  (6)  all extraordinary gains and extraordinary losses.
 
“Adjusted Funds From Operations” for any period means Adjusted Consolidated Net Income for such period, plus depreciation and amortization of real property (including furniture and equipment) and other real estate assets and excluding (to the extent such amount was added or deducted, as applicable, in calculating such Adjusted Consolidated Net Income):
 
  (1)  gains or losses from (a) the restructuring or refinancing of Indebtedness or (b) sales of properties;
 
  (2)  non-cash asset impairment charges;
 
  (3)  non-cash charges related to redemptions of Preferred Stock of the Parent;
 
  (4)  any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of the Parent and any of its Subsidiaries;
 
  (5)  the amortization of financing fees and the write-off of financing costs;
 
  (6)  deferred rental income (loss); and
 
  (7)  any other non-cash charges associated with the sale or settlement of any Interest Rate Agreement or other hedging or derivative instruments.
 
“Adjusted Total Assets” means, for any Person, the sum of:
 
  (1)  Total Assets for such Person as of the end of the fiscal quarter preceding the Transaction Date; and
 
  (2)  any increase in Total Assets following the end of such quarter determined on a pro forma basis, including any pro forma increase in Total Assets resulting from the application of the proceeds of any additional Indebtedness.
 
“Affiliate” means, as applied to any Person, any other Person directly or indirectly controlling, controlled by, or under direct or indirect common control with, such Person. For purposes of this definition, “control” (including, with correlative meanings, the terms “controlling ,” “controlled by” and “under common control with” ), as applied to any Person, means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise.


121


Table of Contents

 
“Asset Acquisition” means:
 
  (1)  an investment by the Parent or any of its Restricted Subsidiaries in any other Person pursuant to which such Person shall become a Restricted Subsidiary or shall be merged into or consolidated with the Parent or any of its Restricted Subsidiaries; provided, however , that such Person’s primary business is related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such investment; or
 
  (2)  an acquisition by the Parent or any of its Restricted Subsidiaries from any other Person of assets that constitute all or substantially all of a division or line of business, or one or more properties, of such Person; provided, however , that the assets and properties acquired are related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such acquisition.
 
“Asset Disposition” means the sale or other disposition by the Parent or any of its Restricted Subsidiaries, other than to the Parent, the Issuers or another Restricted Subsidiary, of:
 
  (1)  all or substantially all of the Capital Stock of any Restricted Subsidiary; or
 
  (2)  all or substantially all of the assets that constitute a division or line of business, or one or more properties, of the Parent or any of its Restricted Subsidiaries.
 
“Asset Sale” means any sale, transfer or other disposition, including by way of merger, consolidation or Sale and Leaseback Transaction, in one transaction or a series of related transactions by the Parent or any of its Restricted Subsidiaries to any Person other than the Parent, the Issuers or any of their Restricted Subsidiaries of:
 
  (1)  all or any of the Capital Stock of any Restricted Subsidiary of the Parent;
 
  (2)  all or substantially all of the assets that constitute a division or line of business of the Parent or any of its Restricted Subsidiaries; or
 
  (3)  any property and assets of the Parent or any of its Restricted Subsidiaries outside the ordinary course of business of the Parent or such Restricted Subsidiary and, in each case, that is not governed by the provisions of the indenture applicable to mergers, consolidations and sales of assets of the Parent;
 
provided, however , that “Asset Sale” shall not include:
 
  •     the lease or sublease of any Real Estate Asset;
 
  •     sales, leases, assignments, licenses, sublicenses, subleases or other dispositions of inventory, receivables and other current assets;
 
  •     the sale, conveyance, transfer, disposition or other transfer of all or substantially all of the assets of the Parent as permitted by the covenant described under “Consolidation, Merger and Sale of Assets”;
 
  •     the license or sublicense of intellectual property or other general intangibles;
 
  •     the issuance of Capital Stock by a Restricted Subsidiary in which the percentage interest (direct and indirect) in the Capital Stock of such Restricted Subsidiary owned by the Parent after giving effect to such issuance is at least equal to the percentage interest prior to such issuance;


122


Table of Contents

 
  •     any issuance of Capital Stock (other than Disqualified Stock) by the Parent or the Issuers in order to acquire assets used or useful in a Permitted Business;
 
  •     the surrender or waiver of contract rights or the settlement, release or surrender of a contract, tort or other litigation claim in the ordinary course of business;
 
  •     any Restricted Payment permitted by the “Limitation on Restricted Payments” covenant or that constitutes a Permitted Investment;
 
  •     sales, transfers or other dispositions of assets with a fair market value not in excess of $5.0 million in any transaction or series of related transactions;
 
  •     sales or other dispositions of assets for consideration at least equal to the fair market value of the assets sold or disposed of, to the extent that the consideration received would satisfy clause (2) of the third paragraph of the “Limitation on Asset Sales” covenant;
 
  •     sales or other dispositions of cash or Temporary Cash Investments;
 
  •     the creation, granting, perfection or realization of any Lien permitted under the indenture;
 
  •     the lease, assignment or sublease of property in the ordinary course of business so long as the same does not materially interfere with the business of the Parent and its Restricted Subsidiaries, taken as a whole;
 
  •     any transfer or other disposition constituting a taking, seizure, condemnation or other eminent domain proceeding; and
 
  •     sales, exchanges, transfers or other dispositions of damaged, worn-out or obsolete or otherwise unsuitable or unnecessary equipment or assets that, in the Parent’s reasonable judgment, are no longer used or useful in the business of the Parent or its Restricted Subsidiaries and any sale or disposition of property in connection with scheduled turnarounds, maintenance and equipment and facility updates.
 
“Attributable Debt” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the total obligations of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction. For purposes hereof such present value shall be calculated using a discount rate equal to the rate of interest implicit in such Sale and Leaseback Transaction, determined by the lessee in good faith on a basis consistent with comparable determinations of Capitalized Lease Obligations under GAAP; provided, however , that if such sale and leaseback transaction results in a Capitalized Lease Obligation, the amount of Indebtedness represented thereby will be determined in accordance with the definition of “Capitalized Lease Obligations.”
 
“Average Life” means at any date of determination with respect to any debt security, the quotient obtained by dividing:
 
  (1)  the sum of the products of:
 
  •     the number of years from such date of determination to the dates of each successive scheduled principal payment of such debt security; and
 
  •     the amount of such principal payment, by
 
  (2)  the sum of all such principal payments.


123


Table of Contents

 
“Board of Directors” means, as to any Person, the board of directors (or similar governing body) of such Person or any duly authorized committee thereof.
 
“Board Resolution” means, with respect to any Person, a copy of a resolution certified by the Secretary or an Assistant Secretary of such Person to have been duly adopted by the Board of Directors of such Person and to be in full force and effect on the date of such certification, and delivered to the trustee.
 
“Business Day” means a day other than a Saturday, Sunday or any other day on which banking institutions in New York City are authorized or required by law, regulation or executive order to close.
 
“Capital Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting), including partnership or limited liability company interests, whether general or limited, and including options, warrants and other rights to purchase such shares, interests, participations or other equivalents, in the equity of such Person, whether outstanding on the Issue Date or issued thereafter, including all Common Stock and Preferred Stock.
 
“Capitalized Lease” means, as applied to any Person, any lease of any property, whether real, personal or mixed, of which the discounted present value of the rental obligations of such Person as lessee, in conformity with GAAP, is required to be capitalized on the balance sheet of such Person. For clarity purposes, GAAP for purposes of this definition shall be deemed GAAP as in effect on the date of the indenture.
 
“Capitalized Lease Obligations” means, at the time any determination is to be made, the amount of the liability in respect of a Capitalized Lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.
 
“Change of Control” means the occurrence of one or more of the following events:
 
  (1)  any sale, exchange or other transfer (in one transaction or a series of related transactions) of all or substantially all of the assets of the Parent and its Subsidiaries taken as a whole to any “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), together with any Affiliates thereof (whether or not otherwise in compliance with the provisions of the indenture) (other than to a Permitted Holder, the Parent or its Restricted Subsidiaries); provided, however , that for the avoidance of doubt, the lease of all or substantially all of the assets of the Parent and its Subsidiaries taken as a whole shall not constitute a Change of Control;
 
  (2)  a “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), other than a Permitted Holder, becomes the ultimate “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act) of more than 50% of the total voting power of the Voting Stock of the Parent on a fully diluted basis;
 
  (3)  the approval by the holders of Capital Stock of the Parent of any plan or proposal for the liquidation or dissolution of the Parent (whether or not otherwise in compliance with the provisions of the indenture); or
 
  (4)  individuals who on the Issue Date constitute the Board of Directors (together with any new or replacement directors whose election by the Board of Directors or whose nomination by the Board of Directors for election by the Parent’s shareholders was (a) approved by a vote of at least a majority of the members of the Board of Directors then still in office who either were members of the Board of Directors on the Issue Date or whose election or nomination for election was so approved or (b) made in accordance with any voting agreement to which the Parent is then a party and which was in effect on the Issue Date) cease for any reason to constitute a majority of the members of the Board of Directors then in office.


124


Table of Contents

 
“Code” means the Internal Revenue Code of 1986, as amended.
 
“Common Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have no preference on liquidation or with respect to distributions over any other class of Capital Stock, including partnership interests, whether general or limited, of such Person’s equity, whether outstanding on the Issue Date or issued thereafter, including all series and classes of common stock.
 
“Common Units” means the common units of the Partnership, each having the rights and obligations set forth in the Partnership’s limited partnership agreement, as such agreement may be amended from time to time.
 
“Consolidated Interest Expense” means, for any period, the aggregate amount of interest expense, less the aggregate amount of interest income for such period, in respect of Indebtedness of the Parent and the Restricted Subsidiaries during such period, all as determined on a consolidated basis in conformity with GAAP including (without duplication):
 
  •     the interest portion of any deferred payment obligations;
 
  •     all commissions, discounts and other fees and expenses owed with respect to letters of credit and bankers’ acceptance financing;
 
  •     the net cash costs associated with Interest Rate Agreements and Indebtedness that is Guaranteed or secured by assets of the Parent or any of its Restricted Subsidiaries; and
 
  •     all but the principal component of rentals in respect of Capitalized Lease Obligations paid, accrued or scheduled to be paid or to be accrued by the Parent and its Restricted Subsidiaries;
 
excluding , to the extent included in interest expense above, (A) the amount of such interest expense of any Restricted Subsidiary if the net income of such Restricted Subsidiary is excluded in the calculation of Adjusted Consolidated Net Income pursuant to clause (2) of the definition thereof (but only in the same proportion as the net income of such Restricted Subsidiary is excluded from the calculation of Adjusted Consolidated Net Income pursuant to clause (2) of the definition thereof), as determined on a consolidated basis (without taking into account Unrestricted Subsidiaries) in conformity with GAAP and (B) (i) accretion of accrual of discounted liabilities not constituting Indebtedness, (ii) any expense resulting from the discounting of any outstanding Indebtedness in connection with the application of purchase accounting in connection with any acquisition, (iii) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (iv) any expensing of bridge, commitment or other financing fees (but not revolving loan commitment fees) and (v) non-cash costs associated with Interest Rate Agreements and Currency Agreements.
 
“Credit Agreement” means the Credit Agreement, dated as of February 4, 2011, by and among the Restricted Subsidiaries of the Parent now or hereafter party thereto as borrowers or guarantors, the Parent as guarantor, the lenders party thereto in their capacities as lenders thereunder and Bank of America, N.A., as administrative agent, together with the related documents thereto (including any guarantee agreements and security documents).
 
“Credit Facility” means one or more credit or debt facilities (including any credit or debt facilities provided under the Credit Agreement, Term Loan or Acquisition Line), financings, commercial paper facilities, note purchase agreements or other debt instruments, indentures or agreements, providing for revolving credit loans, term loans, notes, securities, letters of credit or other debt obligations, in each case, as amended, restated, modified, renewed, refunded, restructured, supplemented, replaced or refinanced in whole or in part from time to time, including any amendment increasing the amount of Indebtedness incurred or available to be borrowed thereunder, extending the maturity of any Indebtedness incurred thereunder or


125


Table of Contents

contemplated thereby or deleting, adding or substituting one or more parties thereto (whether or not such added or substituted parties are banks or other lenders or investors).
 
“Currency Agreement” means any foreign exchange contract, currency swap agreement or other similar agreement or arrangement.
 
“Default” means any event that is, or after notice or passage of time or both would be, an Event of Default.
 
“Designated Non-cash Consideration” means the fair market value of non-cash consideration received by the Parent or any of its Restricted Subsidiaries in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an Officer’s Certificate, setting forth the basis of such valuation, executed by the principal financial officer of the Parent, less the amount of cash or Temporary Cash Investments received in connection with a subsequent sale of or collection on such Designated Non-cash Consideration.
 
“Disqualified Stock” means any class or series of Capital Stock of any Person that by its terms or otherwise is:
 
  (1)  required to be redeemed on or prior to the date that is 91 days after the Stated Maturity of the Notes;
 
  (2)  redeemable at the option of the holder of such class or series of Capital Stock, at any time on or prior to the date that is 91 days after the Stated Maturity of the Notes (other than into shares of Capital Stock that is not Disqualified Stock); or
 
  (3)  convertible into or exchangeable for Capital Stock referred to in clause (1) or (2) above or Indebtedness having a scheduled maturity on or prior to the date that is 91 days after the Stated Maturity of the Notes;
 
provided, however , that any Capital Stock that would not constitute Disqualified Stock but for provisions thereof giving holders thereof the right to require such Person to repurchase or redeem such Capital Stock upon the occurrence of an “asset sale” or “change of control” occurring prior to the Stated Maturity of the Notes shall not constitute Disqualified Stock if the “asset sale” or “change of control” provisions applicable to such Capital Stock are no more favorable to the holders of such Capital Stock than the provisions contained in “Limitation on Asset Sales” and “Repurchase of Notes upon a Change of Control” covenants described above and such Capital Stock specifically provides that such Person will not repurchase or redeem any such stock pursuant to such provisions unless such repurchase or redemption complies with the covenant described above under the caption “—Covenants—Limitation on Restricted Payments.” Disqualified Stock shall not include Capital Stock which is issued to any plan for the benefit of employees of the Parent or its Subsidiaries or by any such plan to such employees solely because it may be required to be repurchased by the Parent or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations. Disqualified Stock shall not include Common Units.
 
“Equity Offering” means a public or private offering of Capital Stock (other than Disqualified Stock) of the Parent or any successor entity of the Parent permitted pursuant to the indenture.
 
“Exchange Act” means the Securities Exchange Act of 1934, as amended, or any successor statute or statutes thereto.
 
“Existing Indebtedness” means the aggregate principal amount of Indebtedness of the Parent and its Subsidiaries that was in existence on the date of the indenture until such amounts are repaid.


126


Table of Contents

 
“fair market value” means the price that would be paid in an arm’s-length transaction between an informed and willing seller under no compulsion to sell and an informed and willing buyer under no compulsion to buy. For purposes of determining compliance with the provisions of the indenture described under the caption “—Covenants,” any determination that the fair market value of assets other than cash or Temporary Cash Investments is equal to or greater than $20 million will be as determined in good faith by the Board of Directors of the Parent, whose determination shall be conclusive if evidenced by a Board Resolution, and otherwise by the principal financial officer of the Parent acting in good faith, each of whose determination will be conclusive.
 
“Four Quarter Period” means, for purposes of calculating the Interest Coverage Ratio with respect to any Transaction Date, the then most recent four fiscal quarters prior to such Transaction Date for which reports have been filed with the SEC or provided to the trustee pursuant to the “—Covenants—SEC Reports and Reports to Holders” covenant (or if no such reports have yet been required to be filed with the SEC, for which internal financial statements are available).
 
“GAAP” means generally accepted accounting principles in the United States of America as in effect as of the Issue Date, including those set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as approved by a significant segment of the accounting profession. Except as otherwise specifically provided in the indenture, all ratios and computations contained or referred to in the indenture shall be computed in conformity with GAAP applied on a consistent basis. For clarity purposes, in determining whether a lease is a Capitalized Lease or an operating lease and whether interest expense exists, such determination shall be made in accordance with GAAP as in effect on the date of the indenture.
 
“Guarantee” means any obligation, contingent or otherwise, of any Person directly or indirectly guaranteeing any Indebtedness of any other Person and, without limiting the generality of the foregoing, any obligation of such Person:
 
  (1)  to purchase or pay (or advance or supply funds for the purchase or payment of) such Indebtedness of such other Person (whether arising by virtue of partnership arrangements, or by agreements to keep-well or to maintain financial statement conditions or otherwise); or
 
  (2)  entered into for purposes of assuring in any other manner the obligee of such Indebtedness of the payment thereof or to protect such obligee against loss in respect thereof (in whole or in part);
 
provided, however , that the term “Guarantee” shall not include endorsements for collection or deposit in the ordinary course of business. The term “Guarantee” used as a verb has a corresponding meaning.
 
“Guarantor” means the Parent and each Subsidiary Guarantor.
 
“Guaranty” means a Guaranty by each Guarantor for payment of the Notes by such Guarantor.
 
“Incur” means, with respect to any Indebtedness, to incur, create, issue, assume, Guarantee or otherwise become liable for or with respect to, or become responsible for, the payment of, contingently or otherwise, such Indebtedness, including an “Incurrence” of Acquired Indebtedness; provided, however , that neither the accrual of interest, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms, nor the accretion of original issue discount shall be considered an Incurrence of Indebtedness.
 
“Indebtedness” means, with respect to any Person at any date of determination (without duplication):
 
  (1)  all indebtedness of such Person for borrowed money;
 
  (2)  all obligations of such Person evidenced by bonds, debentures, notes or other similar instruments;


127


Table of Contents

 
  (3)  the face amount of letters of credit or other similar instruments (excluding obligations with respect to letters of credit (including trade letters of credit) securing obligations (other than obligations described in (1) or (2) above or (5), (6) or (7) below) entered into in the ordinary course of business of such Person to the extent such letters of credit are not drawn upon or, if drawn upon, to the extent such drawing is reimbursed no later than the fifth Business Day following receipt by such Person of a demand for reimbursement);
 
  (4)  all unconditional obligations of such Person to pay the deferred and unpaid purchase price of property or services, which purchase price is due more than six months after the date of placing such property in service or taking delivery and title thereto or the completion of such services, except Trade Payables;
 
  (5)  all Capitalized Lease Obligations and Attributable Debt;
 
  (6)  all Indebtedness of other Persons secured by a Lien on any asset of such Person, whether or not such Indebtedness is assumed by such Person; provided, however , that the amount of such Indebtedness shall be the lesser of (A) the fair market value of such asset at that date of determination and (B) the amount of such Indebtedness;
 
  (7)  all Indebtedness of other Persons Guaranteed by such Person to the extent such Indebtedness is Guaranteed by such Person; and
 
  (8)  to the extent not otherwise included in this definition or the definition of Consolidated Interest Expense, obligations under Currency Agreements and Interest Rate Agreements.
 
The amount of Indebtedness of any Person at any date shall be the outstanding balance at such date of all unconditional obligations of the type described above and, with respect to obligations under any Guarantee, the maximum liability upon the occurrence of the contingency giving rise to the obligation; provided, however , that:
 
  •     the amount outstanding at any time of any Indebtedness issued with original issue discount shall be deemed to be the face amount with respect to such Indebtedness less the remaining unamortized portion of the original issue discount of such Indebtedness at the date of determination in conformity with GAAP;
 
  •     Indebtedness shall not include any liability for foreign, federal, state, local or other taxes;
 
  •     Indebtedness shall not include any indemnification, earnouts, adjustment or holdback of purchase price or similar obligations, in each case, incurred or assumed in connection with the acquisition or disposition of any business, assets or a Subsidiary, other than guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or Subsidiary for the purpose of financing such acquisition; and
 
  •     Indebtedness shall not include contingent obligations under performance bonds, performance guarantees, surety bonds, appeal bonds or similar obligations incurred in the ordinary course of business and consistent with past practices.
 
“Interest Coverage Ratio” means, on any Transaction Date, the ratio of:
 
  •     the aggregate amount of Adjusted Consolidated EBITDA for the then applicable Four Quarter Period to
 
  •     the aggregate Consolidated Interest Expense during such Four Quarter Period.


128


Table of Contents

 
In making the foregoing calculation,
 
  (1)  pro forma effect shall be given to any Indebtedness Incurred or repaid (other than in connection with an Asset Acquisition or Asset Disposition) during the period (“Reference Period” ) commencing on the first day of the Four Quarter Period and ending on the Transaction Date (other than Indebtedness Incurred or repaid under a revolving credit or similar arrangement), in each case as if such Indebtedness had been Incurred or repaid on the first day of such Reference Period;
 
  (2)  Consolidated Interest Expense attributable to interest on any Indebtedness (whether existing or being Incurred) computed on a pro forma basis and bearing a floating interest rate shall be computed as if the rate in effect on the Transaction Date (taking into account any Interest Rate Agreement applicable to such Indebtedness if such Interest Rate Agreement has a remaining term in excess of 12 months or, if shorter, at least equal to the remaining term of such Indebtedness) had been the applicable rate for the entire period;
 
  (3)  pro forma effect shall be given to Asset Dispositions, Asset Acquisitions and Permitted Mortgage Investments (including giving pro forma effect to the application of proceeds of any Asset Disposition and any Indebtedness Incurred or repaid in connection with any such Asset Acquisitions or Asset Dispositions) that occur during such Reference Period or subsequent to the end of the related Four Quarter Period as if they had occurred and such proceeds had been applied on the first day of such Reference Period and after giving effect to Pro Forma Cost Savings;
 
  (4)  pro forma effect shall be given to asset dispositions and asset acquisitions (including giving pro forma effect to (i) the application of proceeds of any asset disposition and any Indebtedness Incurred or repaid in connection with any such asset acquisitions or asset dispositions, (ii) expense and cost reductions calculated on a basis consistent with Regulation S-X under the Exchange Act and (iii) Pro Forma Cost Savings) that have been made by any Person that has become a Restricted Subsidiary or has been merged with or into the Parent or any of its Restricted Subsidiaries during such Reference Period but subsequent to the end of the related Four Quarter Period and that would have constituted Asset Dispositions or Asset Acquisitions during such Reference Period but subsequent to the end of the related Four Quarter Period had such transactions occurred when such Person was a Restricted Subsidiary as if such asset dispositions or asset acquisitions were Asset Dispositions or Asset Acquisitions and had occurred on the first day of such Reference Period;
 
  (5)  the Consolidated Interest Expense attributable to discontinued operations, as determined in accordance with GAAP, shall be excluded, but only to the extent that the obligations giving rise to such Consolidated Interest Expense will not be obligations of the specified Person or any of its Restricted Subsidiaries following the Transaction Date; and
 
  (6)  consolidated interest expense attributable to interest on any Indebtedness (whether existing or being incurred) computed on a pro forma basis and bearing a floating interest rate shall be computed as if the rate in effect on the Transaction Date (taking into account any Interest Rate Agreement applicable to such Indebtedness if such Interest Rate Agreement has a remaining term in excess of 12 months or, if shorter, at least equal to the remaining term of such Indebtedness) had been the applicable rate for the entire period. Interest on Indebtedness that may optionally be determined at an interest rate based on a factor of a prime or similar rate, a Eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if not, then based upon such operational rate chosen as the Parent may designate. Interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based on the average daily balance of such Indebtedness during the applicable


129


Table of Contents

  period except as set forth in clause (1) of this definition. Interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of the Parent to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP;
 
provided, however , that to the extent that clause (3) or (4) of this paragraph requires that pro forma effect be given to an Asset Acquisition, Asset Disposition, Permitted Mortgage Investment, asset acquisition or asset disposition, as the case may be, such pro forma calculation shall be based upon the four full fiscal quarters immediately preceding the Transaction Date of the Person, or division or line of business, or one or more properties, of the Person that is acquired or disposed of to the extent that such financial information is available or otherwise a reasonable estimate thereof is available.
 
“Interest Rate Agreement” means any interest rate protection agreement, interest rate future agreement, interest rate option agreement, interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, interest rate hedge agreement, option or future contract or other similar agreement or arrangement with respect to interest rates.
 
“Investment” in any Person means any direct or indirect advance, loan or other extension of credit (including by way of Guarantee or similar arrangement, but excluding advances to customers in the ordinary course of business that are, in conformity with GAAP, recorded as accounts receivable on the consolidated balance sheet of the Parent and its Restricted Subsidiaries and commission, travel and similar advances to employees, directors, officers, managers and consultants in each case made in the ordinary course of business) or capital contribution to (by means of any transfer of cash or other property (tangible or intangible) to others or any payment for property or services solely for the account or use of others, or otherwise), or any purchase or acquisition of Capital Stock, bonds, notes, debentures or other similar instruments issued by, such Person and shall include:
 
  (1)  the designation of a Restricted Subsidiary as an Unrestricted Subsidiary; and
 
  (2)  the fair market value of the Capital Stock (or any other Investment) held by the Parent or any of its Restricted Subsidiaries of (or in) any Person that has ceased to be a Restricted Subsidiary;
 
provided, however , that the fair market value of the Investment remaining in any Person that has ceased to be a Restricted Subsidiary shall be deemed not to exceed the aggregate amount of Investments previously made in such Person valued at the time such Investments were made, less the net reduction of such Investments. For purposes of the definition of “Unrestricted Subsidiary” and the “Limitation on Restricted Payments” covenant described above:
 
  •     “Investment” shall include the fair market value of the assets (net of liabilities (other than liabilities to the Parent or any of its Restricted Subsidiaries)) of any Restricted Subsidiary at the time such Restricted Subsidiary is designated an Unrestricted Subsidiary;
 
  •     the fair market value of the assets (net of liabilities (other than liabilities to the Parent or any of its Restricted Subsidiaries)) of any Unrestricted Subsidiary at the time that such Unrestricted Subsidiary is designated a Restricted Subsidiary shall be considered a reduction in outstanding Investments; and
 
  •     any property transferred to or from an Unrestricted Subsidiary shall be valued at its fair market value at the time of such transfer.
 
“Investment Grade Status” means, with respect to the Parent or the Issuers, when the Notes have both (1) a rating of “Baa3” or higher from Moody’s and (2) a rating of “BBB-” or higher from S&P (or, if either such agency ceases to rate the Notes for reasons outside the control of the Parent, the equivalent investment


130


Table of Contents

grade credit rating from any other “nationally recognized statistical rating organization” within the meaning of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act selected by the Parent as a replacement agency), in each case published by the applicable agency.
 
“Issue Date” means February 4, 2011.
 
“Lien” means any mortgage, pledge, security interest, encumbrance, lien or charge of any kind (including any conditional sale or other title retention agreement or lease in the nature thereof or any agreement to give any security interest).
 
“Moody’s” means Moody’s Investors Service, Inc. and its successors.
 
“Net Cash Proceeds” means:
 
  (1)  with respect to any Asset Sale, the proceeds of such Asset Sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to the Parent or any of its Restricted Subsidiaries) and proceeds from the conversion or sale of other property received when converted to or sold for cash or cash equivalents, net of:
 
  •     brokerage commissions and other fees and expenses (including fees and expenses of counsel and investment bankers) related to such Asset Sale;
 
  •     provisions for all taxes actually paid or payable as a result of such Asset Sale by the Parent and its Restricted Subsidiaries, taken as a whole, after taking into account any available tax credits or deductions and any tax sharing arrangements;
 
  •     payments made to repay Indebtedness or any other obligation outstanding at the time of such Asset Sale that either (A) is secured by a Lien on the property or assets sold or (B) is required to be paid as a result of such sale;
 
  •     so long as after giving pro forma effect to any such distribution (i) the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis at such time is less than 60% of Adjusted Total Assets; and (ii) no Default or Event of Default shall have occurred and be continuing, the amount required to be distributed to the holders of Parent’s Capital Stock as a result of such Asset Sale in order for Parent to maintain its status as a REIT and any related pro rata distributions to holders of the Partnership’s Capital Stock; and
 
  •     amounts reserved by the Parent and its Restricted Subsidiaries against any liabilities associated with such Asset Sale, including pension and other post-employment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification obligations associated with such Asset Sale, all as determined on a consolidated basis in conformity with GAAP; and
 
  (2)  with respect to any issuance or sale of Capital Stock, the proceeds of such issuance or sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to the Parent or any of its Restricted Subsidiaries) and proceeds from the conversion of other property received when converted to cash or


131


Table of Contents

  Temporary Cash Investments, net of attorney’s fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees actually incurred in connection with such issuance or sale and net of tax paid or payable as a result thereof.
 
“Offer to Purchase” means an offer to purchase Notes by the Issuers from the holders commenced by sending a notice to the trustee and each holder electronically or by first class mail at its registered address or otherwise in accordance with the procedures of DTC stating:
 
  (1)  the covenant pursuant to which the offer is being made and that all Notes validly tendered will be accepted for payment on a pro rata basis;
 
  (2)  the purchase price and the date of purchase (which shall be a Business Day no earlier than 30 days nor later than 60 days from the date such notice is mailed) (the “Payment Date” );
 
  (3)  that any Note not tendered will continue to accrue interest pursuant to its terms;
 
  (4)  that, unless the Issuers default in the payment of the purchase price, any Note accepted for payment pursuant to the Offer to Purchase shall cease to accrue interest on and after the Payment Date;
 
  (5)  that holders electing to have a Note purchased pursuant to the Offer to Purchase will be required to surrender the Note, together with the form entitled “Option of the Holder to Elect Purchase” on the reverse side of the Note completed, to the Paying Agent at the address specified in the notice or otherwise in accordance with DTC’s applicable procedures prior to the close of business on the Business Day immediately preceding the Payment Date;
 
  (6)  that holders will be entitled to withdraw their election by using the ATOP System in accordance with DTC’s applicable procedures or if the Paying Agent receives, not later than the close of business on the third Business Day immediately preceding the Payment Date, a telegram, facsimile transmission or letter or instruction to DTC, as applicable, setting forth the name of such holder, the principal amount of Notes delivered for purchase and, if applicable, a statement that such holder is withdrawing his election to have such Notes purchased; and
 
  (7)  that holders whose Notes are being purchased only in part will be issued new Notes equal in principal amount to the unpurchased portion of the Notes surrendered; provided, however , that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof.
 
On the Payment Date, the Issuers shall:
 
  •     accept for payment on a pro rata basis Notes or portions thereof tendered pursuant to an Offer to Purchase;
 
  •     deposit with the Paying Agent no later than 12:00 p.m. New York City time money sufficient to pay the purchase price of all Notes or portions thereof so accepted; and
 
  •     promptly thereafter deliver, or cause to be delivered, to the trustee all Notes or portions thereof so accepted together with an Officers’ Certificate specifying the Notes or portions thereof accepted for payment by the Issuers.
 
The Paying Agent shall promptly wire to the holders of Notes so accepted payment in an amount equal to the purchase price, and the trustee shall promptly authenticate and mail to such holders a new Note equal in principal amount to any unpurchased portion of any Note surrendered (and in the case of Notes held


132


Table of Contents

in book entry form, the trustee shall hold such global notes as custodian for DTC); provided, however , that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof. The Issuers will publicly announce the results of an Offer to Purchase as soon as practicable after the Payment Date. The Issuers will comply with Rule 14e-l under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable, in the event that the Issuers are required to repurchase Notes pursuant to an Offer to Purchase.
 
“Pari Passu Indebtedness” means any Indebtedness of the Issuers or any Guarantor that ranks pari passu in right of payment with, or senior in right of payment to, the Notes or the Guaranty thereof by such Guarantor, as applicable, including Indebtedness outstanding under the Credit Agreement, the Acquisition Line and the Term Loan.
 
“Permitted Business” means any business activity (including Permitted Mortgage Investments) in which the Parent and its Restricted Subsidiaries are engaged or propose to be engaged in (as described in the offering memoranda relating to the Old Notes) on the Issue Date, any business activity related to properties customarily constituting assets of a healthcare REIT, or any business reasonably related, ancillary or complementary thereto, or reasonable expansions or extensions thereof.
 
“Permitted Holders” means LG Aviv L.P. (and any other investment fund that is an Affiliate of Lindsay Goldberg LLC) and Craig Bernfield.
 
“Permitted Investment” means:
 
  (1)  an Investment in (a) the Parent or any of its Restricted Subsidiaries or (b) a Person that will, upon the making of such Investment, become a Restricted Subsidiary or be merged or consolidated with or into or transfer or convey all or substantially all its assets to, the Parent or any of its Restricted Subsidiaries and, in each case, any Investment held by such Person, provided that such Investment was not acquired by such Person in contemplation of such acquisition, merger, consolidation or transfer, and provided further that such Investment was not an Investment in any Subordinated Guaranty Subsidiary consisting of any Real Estate Assets in existence on the Issue Date of any of the Issuers or the Senior Guaranty Subsidiaries;
 
  (2)  investments in cash and Temporary Cash Investments;
 
  (3)  Investments made by the Parent or its Restricted Subsidiaries as a result of consideration received in connection with an Asset Sale made in compliance with the “Limitation on Asset Sales” covenant or from any other disposition or transfer of assets not constituting an Asset Sale;
 
  (4)  Investments represented by Guarantees that are otherwise permitted under the indenture;
 
  (5)  payroll, travel and similar advances to cover matters that are expected at the time of such advances ultimately to be treated as expenses in accordance with GAAP;
 
  (6)  Investments received in satisfaction of judgments or in settlements of debt or compromises of obligations incurred in the ordinary course of business;
 
  (7)  any Investment acquired solely in exchange for Capital Stock (other than Disqualified Stock) of the Parent or the Partnership, which the Parent or the Partnership did not receive in exchange for a cash payment, Indebtedness or Disqualified Stock, but excluding any new cash Investments made thereafter;
 
  (8)  any Investment existing on the Issue Date;


133


Table of Contents

 
  (9)  Investments in Unrestricted Subsidiaries and joint ventures in an aggregate amount, taken together with all other Investments made in reliance on this clause and all Indebtedness then outstanding pursuant to clause 4(O) of the covenant described under “— Covenants—Limitation on Indebtedness,” not to exceed the greater of $20 million and 2.0% of Adjusted Total Assets (net of, with respect to the Investment in any particular Person, the cash return thereon received after the Issue Date as a result of any sale for cash, repayment, redemption, liquidating distribution or other cash realization (not included in Adjusted Consolidated Net Income), not to exceed the amount of Investments in such Person made after the Issue Date in reliance on this clause);
 
  (10)  obligations under Currency Agreements and Interest Rate Agreements otherwise permitted under the indenture;
 
  (11)  Permitted Mortgage Investments;
 
  (12)  any transaction which constitutes an Investment to the extent permitted and made in accordance with the provisions of the second paragraph of the covenant described under “— Covenants—Limitation on Transactions with Affiliates” (except transactions described under clauses (1), (5), (9) and (10) of such paragraph);
 
  (13)  any Investment consisting of prepaid expenses, negotiable instruments held for collection and lease, endorsements for deposit or collection in the ordinary course of business, utility or workers compensation, performance and similar deposits entered into as a result of the operations of the business in the ordinary course of business;
 
  (14)  pledges or deposits by a Person under workers compensation laws, unemployment insurance laws or similar legislation, or deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business;
 
  (15)  any Investment acquired by the Parent or any of its Restricted Subsidiaries (a) in exchange for any other Investment or accounts receivable held by the Parent or any such Restricted Subsidiary in connection with or as a result of a bankruptcy, workout, reorganization or recapitalization of the issuer of such other Investment or accounts receivable or (b) as a result of a foreclosure by the Parent or any of its Restricted Subsidiaries with respect to any secured Investment or other transfer of title with respect to any secured Investment in default;
 
  (16)  any Investment consisting of a loan or advance to officers, directors or employees of the Parent or any of its Restricted Subsidiaries (a) in connection with the purchase by such Persons of Capital Stock of the Parent or (b) made in the ordinary course of business not to exceed $2.5 million at any one time outstanding;
 
  (17)  any Investment made in connection with the funding of contributions under any non-qualified employee retirement plan or similar employee compensation plan in an amount not to exceed the amount of compensation expenses recognized by the Parent and any of its Restricted Subsidiaries in connection with such plans; and
 
  (18)  additional Investments not to exceed the greater of $25 million and 2.5% of Adjusted Total Assets at any time outstanding.
 
“Permitted Mortgage Investment” means any Investment in secured notes, mortgages, deeds of trust, collateralized mortgage obligations, commercial mortgage-backed securities, other secured debt securities,


134


Table of Contents

secured debt derivatives or other secured debt instruments, so long as such investment relates directly or indirectly to real property that constitutes or is used as a skilled nursing home center, hospital, assisted living facility, independent living facility, medical office or other property customarily constituting an asset of a real estate investment trust specializing in healthcare or senior housing property.
 
“Permitted Refinancing Indebtedness” means any Indebtedness of the Parent or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund other Indebtedness (including Acquired Indebtedness) of the Parent or any of its Restricted Subsidiaries (other than intercompany Indebtedness); provided that:
 
  (1)  the principal amount (or accreted value, if applicable) of such Permitted Refinancing Indebtedness does not exceed the principal amount (or accreted value, if applicable) of the Indebtedness so extended, refinanced, renewed, replaced, defeased or refunded (plus all accrued interest thereon and the amount of any reasonably determined premium necessary to accomplish such refinancing and such reasonable fees and expenses incurred in connection therewith);
 
  (2)  such Permitted Refinancing Indebtedness has:
 
  (a)  a final maturity date later than (x) the final maturity date of the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or (y) the date that is 91 days after the maturity of the Notes, and
 
  (b)  an Average Life equal to or greater than the Average Life of the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or 91 days more than the Average Life of the Notes;
 
  (3)  if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is contractually subordinated in right of payment to the Notes or any Guaranty, such Permitted Refinancing Indebtedness is contractually subordinated in right of payment to the Notes or such Guaranty on terms at least as favorable to the holders of Notes as those contained in the documentation governing the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded;
 
  (4)  if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is pari passu in right of payment with the Notes or any Guaranty, such Permitted Refinancing Indebtedness is pari passu in right of payment with, or subordinated in right of payment to, the Notes or such Guaranty; and
 
  (5)  such Indebtedness is incurred either (a) by the Parent, an Issuer or any Subsidiary Guarantor or (b) by the Restricted Subsidiary who is the obligor on the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded.
 
“Person” means any individual, corporation, partnership, limited liability company, joint venture, association, joint-stock company, trust, unincorporated organization, government or any agency or political subdivision thereof or any other entity.
 
“Preferred Stock” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have a preference on liquidation or with respect to distributions over any other class of Capital Stock, including preferred partnership interests, whether general or limited, or such Person’s preferred or preference stock, whether outstanding on the Issue Date or issued thereafter, including all series and classes of such preferred or preference stock.


135


Table of Contents

 
“Pro Forma Cost Savings” means, with respect to any period, the reductions in costs (including such reductions resulting from employee terminations, facilities consolidations and closings, standardization of employee benefits and compensation policies, consolidation of property, casualty and other insurance coverage and policies, standardization of sales and distribution methods, reductions in taxes other than income taxes) that occurred during such period that are (1) directly attributable to an asset acquisition or (2) implemented and that are supportable and quantifiable by the underlying records of such business, as if, in the case of each of clauses (1) and (2), all such reductions in costs had been effected as of the beginning of such period, decreased by any incremental expenses incurred or to be incurred during such period in order to achieve such reduction in costs, all such costs to be determined in good faith by the chief financial officer of the Parent.
 
“Real Estate Assets” of a Person means, as of any date, the real estate assets of such Person and its Restricted Subsidiaries on such date, on a consolidated basis determined in accordance with GAAP.
 
“Real Estate Revenues” means, with respect to any Real Estate Asset of the Parent and its Restricted Subsidiaries owned as of December 31, 2010, the annualized rental revenues for such Real Estate Asset, calculated based on the monthly rental revenue for such Real Estate Asset as of December 31, 2010 and assuming such Real Estate Asset had been held by the Parent and its Restricted Subsidiaries during the four-quarter period ended December 31, 2010, all as set forth on a schedule attached to the indenture.
 
“Redeemable Cumulative Preferred Stock” means the 12.5% Series A Redeemable Cumulative Preferred Stock of the Parent existing on the Issue Date having a maximum liquidation preference of $125,000.
 
“Replacement Assets” means (1) tangible non-current assets that will be used or useful in a Permitted Business or (2) substantially all the assets of a Permitted Business or a majority of the Voting Stock of any Person engaged in a Permitted Business that will become on the date of acquisition thereof a Restricted Subsidiary.
 
“Restricted Subsidiary” means, with respect to a Person, any Subsidiary of such Person other than an Unrestricted Subsidiary. Unless the context otherwise requires, any reference herein to a “Restricted Subsidiary” shall be to a Restricted Subsidiary of the Issuers. For the avoidance of doubt, the Issuers are considered Restricted Subsidiaries of the Parent for purposes of the indenture.
 
“Sale and Leaseback Transaction” means any direct or indirect arrangement with any Person or to which any such Person is a party, providing for the leasing to the Parent or any Restricted Subsidiary of any property, whether owned by the Parent or any such Restricted Subsidiary at the Issue Date or later acquired, which has been or is to be sold or transferred by the Parent or any such Restricted Subsidiary to such Person or any other Person from whom funds have been or are to be advanced by such Person on the security of such property.
 
“Secured Indebtedness” means any Indebtedness secured by a Lien upon the property of the Parent or any of its Restricted Subsidiaries.
 
“Senior Guaranty Subsidiaries” means all Subsidiary Guarantors other than the Subordinated Guaranty Subsidiaries.
 
“Significant Subsidiary,” with respect to any Person, means any Restricted Subsidiary of such Person that satisfies the criteria for a “significant subsidiary” set forth in Rule 1-02(w) of Regulation S-X under the Exchange Act.
 
“S&P” means Standard & Poor’s Ratings Services and its successors.


136


Table of Contents

 
“Stated Maturity” means:
 
  (1)  with respect to any debt security, the date specified in such debt security as the fixed date on which the final installment of principal of such debt security is due and payable; and
 
  (2)  with respect to any scheduled installment of principal of or interest on any debt security, the date specified in such debt security as the fixed date on which such installment is due and payable,
 
provided, that Stated Maturity shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.
 
“Subordinated Guaranty Subsidiaries” means (i) the Subsidiary Guarantors that are borrowers or guarantors in respect of the Acquisition Line or the Term Loan on the Issue Date plus (ii) any Subsidiary Guarantors that become borrowers or guarantors in respect of the Acquisition Line or the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture, to the extent such Permitted Refinancing Indebtedness is designated by the Issuers as “Designated Senior Debt” for purposes of the indenture) in the future in connection with acquisitions or other investments but, in case of this clause (ii), excluding any Restricted Subsidiaries of the Issuers in existence on the Issue Date that are not party to the credit agreement governing the Acquisition Line or the Term Loan on the Issue Date; provided , however , that any Subsidiary Guarantor that ceases to be a borrower or guarantor in respect of the Acquisition Line or the Term Loan (or such Permitted Refinancing Indebtedness) in accordance with the terms thereof shall, from and after such date, no longer be a Subordinated Subsidiary Guarantor for purposes of the indenture (but, for the avoidance of doubt, shall remain a Subsidiary Guarantor unless released in accordance with the terms of the indenture).
 
“Subsidiary” means, with respect to any Person, any corporation, association or other business entity of which more than 50% of the voting power of the outstanding Voting Stock is owned, directly or indirectly, by such Person and one or more other Subsidiaries of such Person and the accounts of which would be consolidated with those of such Person in its consolidated financial statements in accordance with GAAP, if such statements were prepared as of such date.
 
“Subsidiary Guarantors” means (i) each Subsidiary of the Issuers on the Issue Date, including the Senior Guaranty Subsidiaries and the Subordinated Guaranty Subsidiaries, but excluding the Real Property Non-Guarantor Subsidiaries, and (ii) each other Person that is required to become a Guarantor by the terms of the indenture after the Issue Date, in each case, until such Person is released from its Subsidiary Guaranty.
 
“Subsidiary Guaranty” means a Guaranty by a Subsidiary Guarantor.
 
“Temporary Cash Investment” means any of the following:
 
  (1)  United States dollars;
 
  (2)  direct obligations of the United States of America or any agency thereof or obligations fully and unconditionally guaranteed by the United States of America or any agency thereof;
 
  (3)  time deposit accounts, term deposit accounts, time deposits, bankers’ acceptances, certificates of deposit, Eurodollar time deposits and money market deposits maturing within twelve months or less of the date of acquisition thereof issued by a bank or trust company which is organized under the laws of the United States of America or any state or jurisdiction thereof, and which bank or trust company has capital, surplus and undivided profits aggregating in excess of $500 million and has outstanding debt which is rated “A” (or such similar equivalent rating) or higher by at least one “nationally recognized statistical rating organization” (within the meaning


137


Table of Contents

  of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act) or any money-market fund sponsored by a registered broker dealer or mutual fund distributor;
 
  (4)  repurchase obligations with a term of not more than 30 days for underlying securities of the types described in clauses (2) and (3) above entered into with a bank meeting the qualifications described in clause (3) above;
 
  (5)  commercial paper, maturing not more than six months after the date of acquisition, issued by a corporation (other than an Affiliate of the Parent) organized and in existence under the laws of the United States of America or any state or jurisdiction thereof with a rating at the time as of which any investment therein is made of “P-2” (or higher) according to Moody’s or “A-2” (or higher) according to S&P;
 
  (6)  securities with maturities of six months or less from the date of acquisition issued or fully and unconditionally guaranteed by any state, commonwealth or territory of the United States of America, or by any political subdivision or taxing authority thereof, and rated at least “A” by S&P or Moody’s; and
 
  (7)  any fund investing substantially all of its assets in investments that constitute Temporary Cash Investments of the kinds described in clauses (1) through (6) of this definition.
 
“Term Loan” means the $405 million term loan under a credit agreement dated as of September 17, 2010, among Aviv Financing I, L.L.C., as the parent borrower, the other borrowers named therein, General Electric Capital Corporation, as administrative agent and a lender, and the other lenders named therein.
 
“Total Assets” means, for any Person as of any date, the sum of (i) in the case of any Real Estate Assets that were owned as of December 31, 2010, the Real Estate Revenues specified for such Real Estate Assets divided by 0.0975, plus (ii) the cost (original cost plus capital improvements before depreciation and amortization) of all Real Estate Assets acquired after December 31, 2010 that are then owned by such Person or any of its Restricted Subsidiaries, plus (iii) the book value of all assets (excluding Real Estate Assets, intangibles and deferred rent receivable) of such Person and its Restricted Subsidiaries on a consolidated basis determined in accordance with GAAP.
 
“Total Unencumbered Assets” means, for any Person as of any date, the Total Assets of such Person and its Restricted Subsidiaries as of such date, that do not secure any portion of Secured Indebtedness, on a consolidated basis determined in accordance with GAAP.
 
“Trade Payables” means, with respect to any Person, any accounts payable or any other indebtedness or monetary obligation to trade creditors created, assumed or Guaranteed by such Person or any of its Subsidiaries arising in the ordinary course of business in connection with the acquisition of goods or services.
 
“Transaction Date” means, with respect to the Incurrence of any Indebtedness by the Parent or any of its Restricted Subsidiaries, the date such Indebtedness is to be Incurred and, with respect to any Restricted Payment, the date such Restricted Payment is to be made.
 
“Unrestricted Subsidiary” means
 
  (1)  any Subsidiary of the Issuers that at the time of determination shall be designated an Unrestricted Subsidiary by the Board of Directors of the Parent in the manner provided below; and
 
  (2)  any Subsidiary of an Unrestricted Subsidiary.


138


Table of Contents

 
Except during a Suspension Period, the Board of Directors of the Parent may designate any Subsidiary (including any newly acquired or newly formed Subsidiary of the Issuers) to be an Unrestricted Subsidiary unless such Subsidiary owns any Capital Stock of, or owns or holds any Lien on any property of, the Parent or any of its Restricted Subsidiaries; provided, however , that:
 
  •     any Guarantee by the Parent or any of its Restricted Subsidiaries of any Indebtedness of the Subsidiary being so designated shall be deemed an “Incurrence” of such Indebtedness and an “Investment” by the Parent or such Restricted Subsidiary (or all, if applicable) at the time of such designation;
 
  •     either (i) the Subsidiary to be so designated has total assets of $1,000 or less or (ii) if such Subsidiary has assets greater than $1,000, such designation would be permitted under the “Limitation on Restricted Payments” covenant described above; and
 
  •     if applicable, the Incurrence of Indebtedness and the Investment referred to in the first bullet of this proviso would be permitted under the “Limitation on Indebtedness” and “Limitation on Restricted Payments” covenants described above.
 
The Board of Directors of the Parent may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided, however , that:
 
  •     no Default or Event of Default shall have occurred and be continuing at the time of or after giving effect to such designation; and
 
  •     all Liens and Indebtedness of such Unrestricted Subsidiary outstanding immediately after such designation would, if Incurred at such time, have been permitted to be Incurred (and shall be deemed to have been Incurred) for all purposes of the indenture.
 
Any such designation by the Board of Directors of the Parent shall be evidenced to the trustee by promptly filing with the trustee a copy of the Board Resolution giving effect to such designation and an officers’ certificate certifying that such designation complied with the foregoing provisions.
 
“Unsecured Indebtedness” means any Indebtedness of the Parent or any of its Restricted Subsidiaries that is not Secured Indebtedness.
 
“U.S. Government Obligations” means direct obligations of, obligations guaranteed by, or participations in pools consisting solely of obligations of or obligations guaranteed by, the United States of America for the payment of which obligations or guarantee the full faith and credit of the United States of America is pledged and that are not callable or redeemable at the option of the issuer thereof.
 
“Voting Stock” means with respect to any Person, Capital Stock of any class or kind ordinarily having the power to vote for the election of directors, managers or other voting members of the governing body of such Person.
 
“Wholly Owned” means, with respect to any Subsidiary of any Person, the ownership of all of the outstanding Capital Stock of such Subsidiary (other than any director’s qualifying shares or Investments by individuals mandated by applicable law) by such Person or one or more Wholly Owned Subsidiaries of such Person.


139


Table of Contents

MATERIAL U.S. FEDERAL INCOME TAX CONSIDERATIONS
 
To ensure compliance with IRS Circular 230, you are hereby informed that any discussion of U.S. federal tax issues set forth in this prospectus was written in connection with the promotion and marketing by the Issuer of the Notes. Such discussion is not intended or written to be legal or tax advice to any person and it is not intended or written to be used, and cannot be used, by any person for the purpose of avoiding any U.S. federal tax penalties that may be imposed on such person. You should seek advice based on your particular circumstances from an independent tax advisor.
 
The following is a general discussion of the material U.S. federal income tax consequences to beneficial owners of the Notes of (i) the exchange of the Old Notes for Exchange Notes pursuant to the exchange offer and (ii) the acquisition, ownership, and disposition of the Notes. This discussion is based upon the Internal Revenue Code of 1986, as amended (the “Code”), the U.S. Treasury regulations promulgated thereunder, administrative pronouncements and judicial decisions, all as of the date hereof and all of which are subject to change, possibly on a retroactive basis.
 
This discussion applies only to beneficial owners of Old Notes whose Old Notes are tendered and accepted in the exchange offer and that have held the Old Notes, and will hold the Exchange Notes, as “capital assets” within the meaning of section 1221 of the Code. This discussion does not address all aspects of U.S. federal income taxation that might be important to particular investors in light of their individual circumstances or the U.S. federal income tax consequences applicable to special classes of taxpayers, such as banks and other financial institutions, insurance companies, real estate investment trusts, regulated investment companies, tax-exempt organizations, partnerships (or entities properly classified as partnerships for U.S. federal income tax purposes) or other pass-through entities, dealers in securities or currencies, traders in securities that elect to use a mark-to-market method of accounting, persons liable for U.S. federal alternative minimum tax, U.S. Holders (as defined below) whose functional currency is not the U.S. dollar, former citizens or residents of the United States, and persons holding the Notes as part of a hedging or conversion transaction or a straddle. The discussion does not address any foreign, state, local or non-income tax consequences of the acquisition, ownership or disposition of the Notes to beneficial owners of the Notes.
 
As used in this prospectus, the term “U.S. Holder” means a beneficial owner of a Note who or which is for U.S. federal income tax purposes:
 
  •     a citizen or individual resident of the United States;
 
  •     a corporation (or other entity properly classified as a corporation for U.S. federal income tax purposes) created or organized in or under the laws of the United States, any state within the United States, or the District of Columbia;
 
  •     an estate, the income of which is subject to U.S. federal income taxation regardless of its source; or
 
  •     a trust, if (i) a U.S. court is able to exercise primary supervision over the trust’s administration and one or more “United States persons” (as defined in the Code) have the authority to control all substantial decisions of the trust, or (ii) in the case of a trust that was treated as a domestic trust under the laws in effect before 1997, a valid election is in place under applicable U.S. Treasury regulations to treat such trust as a domestic trust.
 
The term “Non-U.S. Holder” means any beneficial owner of a Note who or which is not a U.S. Holder and is not a partnership or other entity properly classified as a partnership for U.S. federal income tax purposes. For the purposes of this prospectus, U.S. Holders and Non-U.S. Holders are referred to collectively as “Holders.”


140


Table of Contents

 
If a partnership or other entity properly classified as a partnership for U.S. federal income tax purposes is a beneficial owner of a Note, the tax treatment of a partner will generally depend upon the status of the partner and the activities of the entity. Such entities and partners in such entities should consult their own tax advisors about the U.S. federal income and other tax consequences of the acquisition, ownership and disposition of a Note.
 
This discussion is for general purposes only. Holders should consult their own tax advisors regarding the application of the U.S. federal income tax laws to their particular situations and the consequences under federal estate or gift tax laws, as well as foreign, state or local laws and tax treaties, and the possible effects of changes in tax laws.
 
U.S. Federal Income Taxation of U.S. Holders
 
Exchange Offer
 
The exchange of the Old Notes for the Exchange Notes pursuant to the exchange offer will not be a taxable event for U.S. federal income tax purposes because the Exchange Notes will not be considered to differ materially in kind or extent from the Old Notes. As a result, a U.S. Holder will not be required to recognize any gain or loss as a result of an exchange of Old Notes for Exchange Notes. In addition, each U.S. Holder will have the same tax basis and holding period in the Exchange Notes as the Old Notes.
 
Payments of Interest
 
Stated interest on Notes beneficially owned by a U.S. Holder generally will be taxable as ordinary interest income at the time payments are accrued or are received in accordance with the U.S. Holder’s regular method of accounting for U.S. federal income tax purposes.
 
Pre-Issuance Accrued Stated Interest
 
A portion of the price paid upon initial issuance for an Old Note issued on April 5, 2011, was allocable to stated interest that “accrued” prior to the date the Note was issued (the “pre-issuance accrued stated interest”). We intend to take the position that a portion of the stated interest received, in an amount equal to the pre-issuance accrued stated interest, on the first interest payment date of such a Note should be treated as a return of the pre-issuance accrued stated interest to an initial Holder of the Note and not as a payment of stated interest on the Note. Amounts treated as a return to the U.S. Holder of pre-issuance accrued stated interest should not be taxable when received but should reduce a U.S. Holder’s adjusted tax basis in a Note by a corresponding amount.
 
Amortizable Bond Premium
 
If a U.S. Holder purchases a Note for an amount (excluding any amounts that are treated as pre-issuance accrued stated interest as described above) that exceeds the sum of all amounts payable on the Note after the purchase date other than stated interest, a U.S. Holder will be considered to have purchased the Note with amortizable bond premium equal to that excess. A U.S. Holder generally may elect to amortize the premium using a constant yield method over the remaining term of the Note and may offset income otherwise required to be included in respect of the Note during any taxable year by the amortized amount of such excess for the taxable year. The election to amortize premium on a constant yield method will also apply to all debt obligations (other than debt obligations the interest on which is excludable from gross income) a U.S. Holder holds at the beginning of or acquires in or after the first taxable year to which the election applies and may not be revoked without the consent of the Internal Revenue Service. If a U.S. Holder does not elect to amortize bond premium, that premium will decrease the gain or increase the loss that the U.S. Holder would otherwise recognize on the sale, exchange, redemption or other disposition of the Note.


141


Table of Contents

 
Market Discount
 
If a U.S. Holder acquires a Note in a secondary market transaction for an amount that is less than, in general, its principal amount, the amount of such difference is treated as “market discount” for U.S. federal income tax purposes to such U.S. Holder, unless such difference is considered to be de minimis , as described in section 1278(a)(2)(C) of the Code. Under the market discount rules of the Code, a U.S. Holder is required to treat any principal payment on, or any gain on the sale, exchange or redemption or other taxable disposition of, a Note as ordinary income to the extent of the accrued market discount that has not previously been included in income. In general, the amount of market discount that has accrued is determined on a ratable basis, although in certain circumstances an election may be made to accrue market discount on a constant interest basis. A U.S. Holder may not be allowed to deduct immediately a portion of the interest expense on any indebtedness incurred or maintained to purchase or to carry Notes with market discount. A U.S. Holder may elect to include market discount in income currently as it accrues, in which case the interest deferral rule set forth in the preceding sentence will not apply. Such an election will apply to all debt instruments acquired on or after the first day of the taxable year to which such election applies and is irrevocable without the consent of the IRS. The tax basis in a Note will be increased by the amount of market discount included in income as a result of such election. U.S. Holders are urged to consult their tax advisors regarding the tax consequences of the acquisition, ownership, and disposition of Notes with market discount.
 
Payments under Certain Events
 
In certain circumstances, we may be obligated to pay amounts in excess of the stated interest on and stated redemption price at maturity of the Notes. See, e.g., “Description of Exchange Notes—Optional Redemption” and “Description of Exchange Notes—Repurchase of Notes Upon a Change of Control.” These contingencies could subject the Notes to the provisions of the U.S. Treasury regulations relating to “contingent payment debt instruments.” We believe and intend to take the position that the foregoing contingencies should not result in the Notes being treated as contingent payment debt instruments. Our position is binding on a holder, unless the holder discloses in the proper manner to the Internal Revenue Service that it is taking a different position. If the Internal Revenue Service were to successfully challenge this position, the amount, timing and character of payments under the Notes may differ, which could increase the present value of a U.S. Holder’s U.S. federal income tax liability with respect to the Notes. The remainder of this discussion assumes that the Notes will not be treated as contingent payment debt instruments.
 
Sale, Exchange or Redemption of the Notes
 
Upon the sale, redemption, exchange (other than pursuant to the exchange offer) or other taxable disposition of the Notes, a U.S. Holder generally will recognize gain or loss equal to the difference, if any, between (i) the amount realized upon the sale, exchange, redemption or other taxable disposition of the Notes, other than amounts attributable to accrued and unpaid interest (which will be taxed as ordinary interest income to the extent such interest has not been previously included in income), and (ii) the U.S. Holder’s adjusted tax basis in the Notes. The amount realized by a U.S. Holder is the sum of cash plus the fair market value of all other property received on such sale, exchange, redemption or other taxable disposition. A U.S. Holder’s adjusted tax basis in the Notes generally will be its cost for the Notes increased by the amount of any market discount previously included in the U.S. Holder’s gross income and decreased by (i) any amortized premium on the Notes and (ii) any pre-issuance accrued stated interest.
 
Except as described above under “—Payments under Certain Events” and “—Market Discount,” the gain or loss a U.S. Holder recognizes on the sale, exchange, redemption or other taxable disposition of the Notes generally will be capital gain or loss. Such gain or loss generally will be long-term capital gain or loss if a U.S. Holder has held the Notes for more than 12 consecutive months. For non-corporate U.S. Holders, long-term capital gains are currently taxed at a lower rate than ordinary income. The deductibility of capital losses is subject to limitations. A U.S. Holder should consult its own tax advisor regarding the deductibility of capital losses in its particular circumstances.


142


Table of Contents

 
Backup Withholding and Information Reporting
 
In general, a U.S. Holder that is not an “exempt recipient” will be subject to U.S. federal backup withholding tax at the applicable rate (currently 28%) with respect to payments on the Notes and the proceeds of a sale, exchange, redemption or other taxable disposition of the Notes, unless the U.S. Holder provides its taxpayer identification number to the paying agent and certifies, under penalties of perjury, that it is not subject to backup withholding on an Internal Revenue Service Form W-9 (Request for Taxpayer Identification Number and Certification) and otherwise complies with the applicable requirements of the backup withholding rules. Backup withholding is not an additional tax. The amount of any backup withholding from a payment to a U.S. Holder may be allowed as a credit against such U.S. Holder’s U.S. federal income tax liability and may entitle such U.S. Holder to a refund, provided the required information is furnished to the Internal Revenue Service in a timely manner. In addition, payments on the Notes made to, and the proceeds of a sale or other taxable disposition by, a U.S. Holder that is not an exempt recipient generally will be subject to information reporting requirements.
 
U.S. Federal Income Taxation of Non-U.S. Holders
 
Payments of Interest
 
Subject to the discussion below under “—Backup Withholding and Information Reporting,” a Non-U.S. Holder generally will not be subject to U.S. federal withholding tax on interest paid on the Notes so long as:
 
  •     the Non-U.S. Holder does not actually or constructively own 10% or more of the total combined voting power of all of the stock of Aviv Healthcare Capital Corporation entitled to vote;
 
  •     the Non-U.S. Holder is not a “controlled foreign corporation” that is related to us, actually or by attribution, through stock ownership;
 
  •     the Non-U.S. Holder does not actually or constructively own 10% or more of the capital or profits interest in Aviv Healthcare Properties Limited Partnership; and
 
  •     either (i) the Non-U.S. Holder certifies under penalties of perjury on Internal Revenue Service Form W-8BEN (Certificate of Foreign Status of Beneficial Owner for United States Tax Withholding) or a suitable substitute form that it is not a United States person (as defined in the Code), and provides its name and address, and U.S. taxpayer identification number, if any, or (ii) a securities clearing organization, bank or other financial institution that holds customers’ securities in the ordinary course of its trade or business and holds the Notes on behalf of the Non-U.S. Holder certifies under penalties of perjury that the certification referred to in clause (i) has been received from the Non-U.S. Holder, and furnishes to us a copy thereof.
 
A Non-U.S. Holder that does not qualify for exemption from withholding as described above generally will be subject to withholding of U.S. federal income tax at a rate of 30% on payments of interest on the Notes. A Non-U.S. Holder may be entitled to the benefits of an income tax treaty under which interest on the Notes is subject to a reduced rate of U.S. withholding tax or is exempt from U.S. withholding tax, provided the Non-U.S. Holder furnishes us a properly completed and executed Internal Revenue Service Form W-8BEN claiming the reduction or exemption and the Non-U.S. Holder complies with any other applicable procedures.
 
Special rules regarding exemption from, or reduced rates of, U.S. withholding tax may apply in the case of Notes held by partnerships or certain types of trusts. Partnerships and trusts that are prospective purchasers should consult their tax advisors regarding special rules that may be applicable in their particular circumstances.


143


Table of Contents

 
Sale, Exchange or Redemption of the Notes
 
Generally, any gain recognized by a Non-U.S. Holder on the sale, exchange, redemption or other taxable disposition of a Note (other than amounts attributable to accrued and unpaid interest, which will be treated as described under “—Payments of Interest” above) will be exempt from U.S. federal income and withholding tax, unless:
 
  •     the gain is effectively connected with the Non-U.S. Holder’s conduct of a trade or business within the United States (and, if a treaty applies, is attributable to a permanent establishment maintained by the Non-U.S. Holder in the United States); or
 
  •     the Non-U.S. Holder is an individual who is present in the United States for 183 days or more during the taxable year, and certain other conditions are met.
 
Effectively Connected Income
 
If interest, gain or other income recognized by a Non-U.S. Holder on a Note is “effectively connected” with the Non-U.S. Holder’s conduct of a trade or business within the United States (and, if a treaty applies, is attributable to a permanent establishment maintained by the Non-U.S. Holder in the United States), the Non-U.S. Holder will not be subject to the withholding tax discussed above if the Non-U.S. Holder provides us with a properly completed and executed Internal Revenue Service Form W-8ECI (Certificate of Foreign Person’s Claim That Income Is Effectively Connected With the Conduct of a Trade or Business in the United States), but the Non-U.S. Holder generally will be subject to U.S. federal income tax on such interest, gain or other income as if it were a United States person (as defined in the Code). In addition to such U.S. federal income tax, if the Non-U.S. Holder is a corporation, it may be subject to an additional 30% branch profits tax.
 
Backup Withholding and Information Reporting
 
We must report annually to the Internal Revenue Service and to a Non-U.S. Holder the amount of interest paid to such Non-U.S. Holder and the tax withheld from those payments. These reporting requirements apply regardless of whether U.S. withholding tax on such payments was reduced or eliminated by any applicable tax treaty or otherwise. Copies of the information returns reporting those payments and the amounts withheld may also be made available to the tax authorities in the country where a Non-U.S. Holder is a resident under the provisions of an applicable income tax treaty or agreement.
 
Under some circumstances, U.S. Treasury regulations require backup withholding and additional information reporting on payments of interest and other “reportable payments.” Such backup withholding and additional information reporting will not apply to payments on the Notes made by us or our paying agent to a Non-U.S. Holder if the certification described above under “—Payments of Interest” is received from the Non-U.S. Holder.
 
Backup withholding and information reporting generally will not apply to payments of proceeds from the sale or other disposition of a Note made to a Non-U.S. Holder by or through the foreign office of a broker. However, information reporting requirements, and possibly backup withholding, will apply if such broker is, for U.S. federal income tax purposes, a United States person (as defined in the Code) or has certain other enumerated connections with the United States, unless such broker has documentary evidence in its records that the Non-U.S. Holder is not a United States person (as defined in the Code) and certain other conditions are met, or the Non-U.S. Holder otherwise establishes an exemption. Payments of proceeds from the sale or other disposition of a Note made to a Non-U.S. Holder by or through the U.S. office of a broker are subject to information reporting and backup withholding at the applicable rate unless the Non-U.S. Holder certifies, under penalties of perjury, that it is not a United States person (as defined in the Code) and it satisfies certain other conditions or otherwise establishes an exemption. Backup withholding is not an additional tax. A


144


Table of Contents

Non-U.S. Holder may obtain a refund or credit against its U.S. federal income tax liability of any amounts withheld under the backup withholding rules, provided the required information is furnished to the Internal Revenue Service in a timely matter.
 
Non-U.S. Holders should consult their tax advisors regarding the application of information reporting and backup withholding in their particular situations, the availability of an exemption therefrom, and the procedures for obtaining such an exemption, if available.
 
The U.S. federal income tax discussion set forth above is included for general information only and may not be applicable depending upon a Holder’s particular situation. Prospective purchasers of the Notes should consult their own tax advisors with respect to the tax consequences to them of the acquisition, ownership and disposition of the Notes, including the tax consequences under state, local, estate, foreign and other tax laws and tax treaties and the possible effects of changes in U.S. or other tax laws.


145


Table of Contents

 
PLAN OF DISTRIBUTION
 
If you are a broker-dealer that receives Exchange Notes for your own account pursuant to the exchange offer, you must acknowledge that you will deliver a prospectus in connection with any resale of such Exchange Notes. This prospectus, as it may be amended or supplemented from time to time, may be used in connection with resales of Exchange Notes received in exchange for Old Notes where such Old Notes were acquired as a result of market-making activities or other trading activities. To the extent any broker-dealer participates in the exchange offer and so notifies us, we have agreed, for 180 days after the exchange offer is consummated, to make this prospectus, as amended or supplemented, available to that broker-dealer for use in connection with resales, and will promptly send additional copies of this prospectus and any amendment or supplement to this prospectus to any broker-dealer that requests those documents in the letter of transmittal.
 
  •     We will not receive any proceeds from any sale of Exchange Notes by broker-dealers.
 
  •     Exchange Notes received by broker-dealers for their own account pursuant to the exchange offer may be sold from time to time in one or more transactions in the over-the-counter market, in negotiated transactions, through the writing of options on the Exchange Notes or a combination of such methods of resale, at prevailing market prices at the time of resale, at prices related to such prevailing market prices or at negotiated prices.
 
  •     Any resale may be made directly to purchasers or to or through brokers or dealers who may receive compensation in the form of commissions or concessions from any such broker-dealer or the purchasers or any such Exchange Notes.
 
  •     Any broker-dealer that resells Exchange Notes that were received by it for its own account pursuant to the exchange offer and any broker or dealer that participates in a distribution of such Exchange Notes may be deemed to be an “underwriter” within the meaning of the Securities Act, and any profit on any such resale of Exchange Notes and any commissions or concessions received by any such persons may be deemed to be underwriting compensation under the Securities Act.
 
  •     The letter of transmittal states that, by acknowledging that it will deliver and by delivering a prospectus, a broker-dealer will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act.
 
We have agreed to pay all expenses incident to the exchange offer (other than commissions and concessions of any broker-dealer), subject to certain prescribed limitations, and will provide indemnification against certain liabilities, including certain liabilities that may arise under the Securities Act, to broker-dealers that make a market in the Old Notes and exchange Old Notes in the exchange offer for Exchange Notes.
 
By its acceptance of the exchange offer, any broker-dealer that receives Exchange Notes pursuant to the exchange offer hereby agrees to notify us prior to using the prospectus in connection with the sale or transfer of Exchange Notes. It also agrees that, upon receipt of notice from us of the happening of any event which makes any statement in this prospectus untrue in any material respect or which requires the making of any changes in this prospectus in order to make the statements therein not misleading or which may impose upon us disclosure obligations that may have a material adverse effect on us (which notice we agree to deliver promptly to such broker-dealer), such broker-dealer will suspend use of this prospectus until we have notified such broker-dealer that delivery of this prospectus may resume and have furnished copies of any amendment or supplement to this prospectus to such broker-dealer.


146


Table of Contents

 
LEGAL MATTERS
 
Certain legal matters relating to the validity of the Exchange Notes will be passed upon by Sidley Austin LLP, Chicago, Illinois. Certain legal matters relating to Maryland law will be passed upon by Venable LLP. Certain legal matters relating to New Mexico law will be passed upon by Jones & Smith Law Firm, LLC. Certain legal matters relating to Texas law will be passed upon by McDonald Sanders, P.C.
 
EXPERTS
 
The consolidated financial statements and schedule of Aviv REIT, Inc. and Subsidiaries and Aviv Healthcare Properties Limited Partnership and Subsidiaries as of December 31, 2010 and 2009 and for each of the three years in the period ended December 31, 2010 included in this prospectus and registration statement have been audited by Ernst & Young LLP, independent registered public accounting firm, as set forth in their reports thereon appearing elsewhere herein, and are included in reliance upon such reports given on the authority of such firm as experts in auditing and accounting.
 
WHERE YOU CAN FIND MORE INFORMATION
 
The Issuers and the guarantors are not currently subject to the periodic reporting and other informational requirements of the Exchange Act. Following the offering of the Exchange Notes, the Issuers and the guarantors will file periodic reports and other information with the SEC.
 
We have filed with the SEC a registration statement on Form S-4, including exhibits and schedules filed with the registration statement, under the Securities Act with respect to the Exchange Notes being offered hereby. This prospectus, which forms a part of the registration statement, does not contain all of the information set forth in the registration statement. For further information with respect to us and the Exchange Notes, reference is made to the registration statement, including the exhibits and schedules to the registration statement. Statements contained in this prospectus as to the contents of any contract or other document referred to in this prospectus are not necessarily complete and, where that contract or other document is an exhibit to the registration statement, we refer you to the full text of the contract or other document filed as an exhibit to the registration statement.
 
Copies of the registration statement, including the exhibits and schedules to the registration statement, may be examined without charge at the public reference room of the SEC, 100 F Street, N.E., Room 1580, Washington, DC 20549. Information about the operation of the public reference room may be obtained by calling the SEC at 1-800-SEC-0330. Copies of all or a portion of the registration statement can be obtained from the public reference room of the SEC upon payment of prescribed fees. Our SEC filings, including our registration statement, are also available to you on the SEC’s website at www.sec.gov. The SEC filings of the Issuers and the guarantors will be made available free of charge at our website at www.avivreit.com. We are not incorporating by reference into this prospectus the information on our website, and you should not consider it to be a part of this prospectus. Information may also be obtained from us at Aviv REIT, Inc., 303 West Madison Street, Chicago, Illinois, 60606, Attention: Investor Relations, telephone (312) 855-0930.
 
We have not authorized anyone to give you any information or to make any representations about us or the transactions we discuss in this prospectus other than those contained in this prospectus. If you are given any information or representations about these matters that is not discussed in this prospectus, you must not rely on that information.


147


 

 
INDEX TO FINANCIAL STATEMENTS
 
AVIV REIT, INC. AND SUBSIDIARIES
 
         
    F-2  
    F-3  
    F-4  
    F-5  
    F-6  
    F-7  
 
FINANCIAL STATEMENT SCHEDULE
       
    F-29  
 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
       
    F-34  
    F-35  
    F-36  
    F-37  
    F-38  
    F-39  
 
FINANCIAL STATEMENT SCHEDULE
       
    F-68  
 
All other schedules for which provision is made in the applicable accounting regulation of the Securities and Exchange Commission are not required under the related instructions or are inapplicable or have been omitted because sufficient information has been included in the notes to the Consolidated Financial Statements.


F-1


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
The Board of Directors and the Stockholders
Aviv REIT, Inc. and Subsidiaries
 
We have audited the accompanying consolidated balance sheets of Aviv REIT, Inc. and Subsidiaries (the Company) as of December 31, 2010 and 2009, and the related consolidated statements of operations, changes in equity, and cash flows for each of the three years in the period ended December 31, 2010. Our audits also included the financial statement schedule listed in the accompanying index to the financial statements. These financial statements and schedule are the responsibility of the Company’s management. Our responsibility is to express an opinion on these financial statements and schedule based on our audits.
 
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Company’s internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Company’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
 
In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Aviv REIT, Inc. and Subsidiaries at December 31, 2010 and 2009, and the consolidated results of their operations and their cash flows for each of the three years in the period ended December 31, 2010 in conformity with U.S. generally accepted accounting principles. Also, in our opinion, the related financial statement schedule, when considered in relation to the basic financial statements taken as a whole, presents fairly in all material respects the information set forth therein.
 
/s/  Ernst & Young LLP
 
Chicago, Illinois
March 15, 2011
except for Schedule III, as to which the date is
April 28, 2011


F-2


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Consolidated Balance Sheets
 
                 
   
December 31,
 
   
2010
   
2009
 
 
Assets
               
Cash and cash equivalents
    $13,029,474       $15,542,507  
Deferred rent receivable
    30,660,773       27,715,217  
Due from related parties
          15,816  
Tenant receivables
    1,168,842       2,407,737  
Rental properties and financing leases, at cost:
               
Land
    76,466,020       69,844,477  
Buildings and improvements
    615,806,273       555,931,485  
Assets under direct financing leases
    10,777,184       10,633,306  
                 
      703,049,477       636,409,268  
Less accumulated depreciation
    (75,948,944 )     (58,673,377 )
                 
Net rental properties
    627,100,533       577,735,891  
Deferred finance costs, net
    9,957,636       989,658  
Loan receivables
    36,610,638       28,970,129  
Other assets
    12,872,323       11,753,540  
                 
Total assets
    $731,400,219       $665,130,495  
                 
                 
Liabilities and equity                
Accounts payable and accrued expenses
    $6,012,809       $3,241,478  
Tenant security and escrow deposits
    13,658,384       12,314,790  
Other liabilities
    25,996,492       31,936,322  
Mortgage and other notes payable
    440,575,916       480,105,226  
                 
Total liabilities
    486,243,601       527,597,816  
Class E Preferred Units
          62,970,571  
Equity:
               
Stockholders’ equity
               
Common stock (par value $0.01; 227,002 shares outstanding)
    2,270        
Additional paid-in-capital
    223,838,999        
Accumulated deficit
    (2,261,839 )      
Accumulated other comprehensive income
    2,188,155        
                 
Stockholders’ equity
    223,767,585        
Partners’ equity
          73,385,093  
Noncontrolling interests
    21,389,033       1,177,015  
                 
Total equity
    245,156,618       74,562,108  
                 
Total liabilities and equity
    $731,400,219       $665,130,495  
                 
 
See accompanying notes to consolidated financial statements.


F-3


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Consolidated Statements of Operations
 
                         
   
Year Ended December 31,
 
   
2010
   
2009
   
2008
 
 
Revenues
                       
Rental income
    $84,490,144       $82,775,078       $72,142,847  
Tenant recoveries
    6,441,786       6,055,703       4,830,733  
Interest on loans to lessees—capital expenditures
    1,779,620       1,662,107       725,939  
Interest on loans to lessees—working capital and capital lease
    3,446,226       1,830,791       1,133,146  
                         
Total revenues
    96,157,776       92,323,679       78,832,665  
Expenses
                       
Rent and other operating expenses
    574,646       612,185       1,088,220  
General and administrative
    10,725,122       7,741,087       6,808,795  
Offering costs
          6,863,948        
Real estate taxes
    6,475,230       6,231,776       5,116,431  
Depreciation
    17,853,799       17,527,656       14,615,770  
Loss on impairment
    96,000             931,629  
                         
Total expenses
    35,724,797       38,976,652       28,560,845  
                         
Operating income
    60,432,979       53,347,027       50,271,820  
Other income and expenses:
                       
Interest and other income
    133,286       466,177       2,012,046  
Interest expense
    (22,722,785 )     (26,570,071 )     (26,272,012 )
Change in fair value of derivatives
    2,931,309       6,987,825       (8,673,771 )
Amortization of deferred financing costs
    (1,008,059 )     (550,327 )     (536,620 )
Gain on sale of assets, net
    511,552              
Loss on extinguishment of debt
    (2,295,562 )            
                         
Total other income and expenses
    (22,450,259 )     (19,666,396 )     (33,470,357 )
                         
Income from continuing operations
    37,982,720       33,680,631       16,801,463  
Discontinued operations
                72,730  
                         
Net income
    37,982,720       33,680,631       16,874,193  
Distributions and accretion on Class E Preferred Units
    (17,371,893 )     (14,569,875 )     (8,842,980 )
Net income allocable to common units of Partnership/noncontrolling interests
    (16,779,731 )     (19,110,756 )     (8,031,213 )
                         
Net income allocable to stockholders
    $3,831,096       $—       $—  
                         
Net income
    $37,982,720                  
Unrealized gain on derivative instrument, net of noncontrolling interest portion of $1,906,277
    2,188,155                  
                         
Comprehensive income allocable to stockholders
    $40,170,875                  
                         
 
See accompanying notes to consolidated financial statements.


F-4


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Consolidated Statements of Changes in Equity
Years Ended December 31, 2010, 2009 and 2008
 
                                                                         
   
Stockholders’ Equity
                   
                            Accumulated
                         
                Additional
          Other
    Total
                   
   
Common Stock
    Paid-In-
    Accumulated
    Comprehensive
    Stockholders’
    Partners’
    Noncontrolling
    Total
 
   
Shares
   
Amount
   
Capital
   
Deficit
   
income
   
Equity
   
Equity
   
Interests
   
Equity
 
 
                                                                         
Balance at January 1, 2008
          $—       $—       $—       $—       $—       $92,835,547       $1,422,456       $94,258,003  
                                                                         
Net income
                                        16,719,167       155,026       16,874,193  
                                                                         
Issuance of warrants
                                        1,349,494             1,349,494  
                                                                         
Non-cash stock-based compensation
                                        406,000             406,000  
                                                                         
Distributions to partners and accretion on Class E Preferred Units and other
                                        (34,394,877 )     (621,621 )     (35,016,498 )
                                                                         
                                                                         
Balance at January 1, 2009
                                        76,915,331       955,861       77,871,192  
                                                                         
Net income
                                        33,459,477       221,154       33,680,631  
                                                                         
Issuance of warrants
                                        8,399,117             8,399,117  
                                                                         
Non-cash unit-based compensation
                                        406,000             406,000  
                                                                         
Distributions to partners and accretion on Class E Preferred Units and other
                                        (45,794,832 )           (45,794,832 )
                                                                         
                                                                         
Balance at December 31, 2009
                                        73,385,093       1,177,015       74,562,108  
                                                                         
Net income
                                        30,583,743       230,305       30,814,048  
                                                                         
Non-cash unit-based compensation
                                        304,500             304,500  
                                                                         
Distributions to partners and accretion on Class E Preferred Units and other
                                        (68,635,411 )           (68,635,411 )
                                                                         
Capital contributions
                                              268,902       268,902  
                                                                         
Redemption of warrants
                                        (17,001,453 )           (17,001,453 )
                                                                         
Reclassification of equity at Merger date
                                        (18,636,472 )     18,636,472        
                                                                         
                                                                         
Subtotal at September 17, 2010 (Merger—See Note 1)
                                              20,312,694       20,312,694  
                                                                         
Non-cash stock (unit)-based compensation
                337,598                   337,598             989,900       1,327,498  
                                                                         
Distributions to partners
                                                            (5,251,962 )     (5,251,962 )
                                                                         
Capital contributions
    227,002       2,270       234,977,172                   234,979,442             94,548       235,073,990  
                                                                         
Cost of raising capital
                (11,475,771 )                 (11,475,771 )                 (11,475,771 )
                                                                         
Unrealized gain on derivative instruments
                            2,188,155       2,188,155             1,906,277       4,094,432  
                                                                         
Dividends to stockholders
                      (6,092,935 )           (6,092,935 )                 (6,092,935 )
                                                                         
Net income
                      3,831,096             3,831,096             3,337,576       7,168,672  
                                                                         
                                                                         
Balance at December 31, 2010
    227,002       $2,270       $223,838,999       $(2,261,839 )     $2,188,155       $223,767,585       $—       $21,389,033       $245,156,618  
                                                                         
 
See accompanying notes to consolidated financial statements.


F-5


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Consolidated Statements of Cash Flows
 
                         
   
Year Ended December 31,
 
   
2010
   
2009
   
2008
 
 
Operating activities
                       
Net income
    $37,982,720       $33,680,631       $16,874,193  
Adjustments to reconcile net income to net cash provided by operating activities:
                       
Depreciation
    17,853,799       17,527,656       14,661,586  
Amortization
    1,008,059       550,327       536,620  
Change in fair value of derivatives
    (2,931,309 )     (6,987,825 )     8,673,771  
Deferred rental income
    (3,056,430 )     (6,388,600 )     (5,531,005 )
Rental income from intangible amortization, net
    (3,681,109 )     (2,097,655 )     (2,518,376 )
Non-cash stock (unit)-based compensation
    1,631,998       406,000       406,000  
Gain on sale of assets, net
    (511,552 )            
Non-cash loss on extinguishment of debt
    1,437,233              
Loss on impairment of assets
    96,000             931,629  
Loss on disposal of assets, net
                183,903  
Reserve for uncollectible loans
    750,000              
Changes in assets and liabilities:
                       
Due from related parties
    15,816       10,000       642,662  
Tenant receivables
    (317,123 )     (365,523 )     (2,087,939 )
Other assets
    177,666       3,022,578       (2,439,953 )
Accounts payable and accrued expenses
    3,357,961       145,652       1,634,170  
Tenant security deposits and other liabilities
    866,527       1,141,304       978,499  
Due to related parties
          (602,253 )     (897,456 )
                         
Net cash provided by operating activities
    54,680,256       40,042,292       32,048,304  
Investing activities
                       
Purchase of rental properties
    (54,884,043 )     (16,375,694 )     (94,392,262 )
Sales of rental properties
    4,085,825             3,071,177  
Payment of earn-out provision for previously acquired rental properties
    (9,600,731 )            
Capital improvements and other developments
    (7,883,130 )     (13,507,673 )     (1,833,252 )
Proceeds of collections on loan receivables to related parties
                32,000,000  
Loan receivables funded to others, net
    (6,834,568 )     (8,609,528 )     (17,440,989 )
Funding of direct financing leases, net
                (10,479,323 )
                         
Net cash used in investing activities
    (75,116,647 )     (38,492,895 )     (89,074,649 )
Financing activities
                       
Borrowings of debt
    442,789,570       35,651,073       80,915,249  
Repayment of debt
    (482,522,690 )     (19,091,756 )     (4,218,338 )
Payment of financing costs
    (10,567,931 )     (102,803 )      
Payment for swap termination
    (3,380,160 )            
Capital contributions
    235,342,892              
Cost of raising capital
    (11,475,771 )            
Redemption of Class E Preferred Units and warrants
    (92,001,451 )            
Redemption of Class F Units
    (23,602,649 )              
Proceeds from issuance of warrants
          8,399,117       1,349,494  
Net proceeds from issuance of Class E Preferred Units
          17,898,975       1,813,836  
Cash distributions to partners
    (36,658,452 )     (38,122,989 )     (29,849,750 )
                         
Net cash provided by financing activities
    17,923,358       4,631,617       50,010,491  
                         
Net (decrease) increase in cash and cash equivalents
    (2,513,033 )     6,181,014       (7,015,854 )
Cash and cash equivalents:
                       
Beginning of year
    15,542,507       9,361,493       16,377,347  
                         
End of year
    $13,029,474       $15,542,507       $9,361,493  
                         
Supplemental cash flow information
                       
Cash paid for interest
    $20,983,000       $27,771,260       $25,447,062  
Supplemental disclosure of noncash activity
                       
Accrued dividends payable to stockholders
    $6,092,935       $—        
Accrued distributions payable to partners
    $5,246,840       $3,650,000       $395,046  
Write-off of deferred rent receivable
    $3,367,164       $—       $—  
Write-off of in-place lease intangibles, net
    $1,392,034       $—       $—  
Write-off of deferred finance costs, net
    $1,235,969       $—       $—  
Write-off of debt discount
    $202,307       $—       $—  
Mortgage and other notes payable assumed
    $—       $—       $5,350,939  
 
See accompanying notes to consolidated financial statements.


F-6


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements
 
1.   Description of Operations and Formation
 
Aviv REIT, Inc., a Maryland corporation, and Subsidiaries (the REIT) is the sole general partner of Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Subsidiaries (the Partnership). The Partnership is a majority owned subsidiary that owns all of the real estate properties. In these footnotes, the Company refers generically to Aviv REIT, Inc., the Partnership, and their subsidiaries. The Partnership was formed in 2005 and directly or indirectly owned or leased 181 and 169 properties, principally skilled nursing facilities, across the United States at December 31, 2010 and 2009, respectively. The Company generates the majority of its revenues by entering into long-term triple-net leases with qualified local, regional, and national operators. In addition to the base rent, leases provide for tenants to pay the Company an ongoing escrow for real estate taxes. Furthermore, all operating and maintenance costs of the buildings are the responsibility of the tenants. Substantially all depreciation expense reflected in the consolidated statements of operations relates to the ownership of senior living properties. The Company manages its business as a single business segment as defined in Accounting Standards Codification (ASC) 280, Segment Reporting.
 
The Partnership is the general partner of Aviv Healthcare Properties Operating Partnership I, L.P. (the Operating Partnership), a Delaware limited partnership. The Operating Partnership has six wholly owned subsidiaries: Aviv Development JV, LLC (Aviv Development), a Delaware limited liability company; Aviv Financing I, LLC (Aviv Financing I), a Delaware limited liability company; Aviv Financing II, LLC (Aviv Financing II), a Delaware limited liability company; Aviv Financing III, LLC (Aviv Financing III), a Delaware limited liability company; Aviv Financing IV, LLC (Aviv Financing IV), a Delaware limited liability company; and Aviv Financing V, LLC (Aviv Financing V), a Delaware limited liability company.
 
On September 17, 2010, the Partnership entered into an agreement (the Merger Agreement), by and among the REIT, Aviv Healthcare Merger Sub LP, a Delaware limited partnership of which the REIT is the general partner (Merger Sub), Aviv Healthcare Merger Sub Partner LLC, a Delaware limited liability company and a wholly owned subsidiary of the REIT, and the Partnership. Pursuant to the Merger Agreement, the Partnership merged (the Merger) with and into Merger Sub, with Merger Sub continuing as the surviving entity with the identical name (the Surviving Partnership). Following the Merger, the REIT remains as the sole general partner of the Surviving Partnership and the Surviving Partnership, as the successor to the Partnership, became the general partner of the Operating Partnership. All of the business, assets, and operations will continue to be held by the Operating Partnership and its subsidiaries. The REIT’s equity interest in the Surviving Partnership will be linked to future investments in the REIT, such that future equity issuances by the REIT (pursuant to the Stockholders Agreement, the REIT’s management incentive plan or otherwise as agreed between the parties) will result in a corresponding increase in the REIT’s equity interest in the Surviving Partnership. The REIT is authorized to issue 2 million shares of common stock (par value $0.01) and 1,000 shares of preferred stock (par value $1,000). At December 31, 2010, there are 227,002 shares of common stock and 125 shares of preferred stock outstanding. Dividends on each outstanding share of preferred stock accrue on a daily basis at the rate of 12.5% per annum of the sum of $1,000 plus all accumulated and unpaid dividends thereon which are in arrears. The REIT makes annual distributions on the shares in the aggregate amount of $15,625 per year. With respect to the payment of dividends or other distributions and the distribution of the REIT’s assets upon dissolution, liquidation, or winding up, the preferred stock will be senior to all other classes and series of stock of the REIT. Due to the immateriality, the preferred stock has not been shown separately in the consolidated balance sheets.
 
As a result of the common control of the REIT (which was newly formed) and the Partnership, the Merger, for accounting purposes, did not result in any adjustment to the historical carrying value of the assets or liabilities of the Partnership. The REIT was funded in September 2010 with approximately $235 million from its stockholders. The REIT contributed the net proceeds of its capital raise to the Partnership in exchange


F-7


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
for Class G Units in the Partnership. Periods prior to September 17, 2010 represent the results of operations and financial condition of the Partnership, as predecessor to the Company.
 
The operating results of the Surviving Partnership are allocated based upon the respective economic interests therein. For the period from September 17, 2010 through December 31, 2010, the REIT owned 53.4% of the Surviving Partnership.
 
2.   Summary of Significant Accounting Policies
 
Estimates
 
The preparation of the financial statements in conformity with U.S. generally accepted accounting principles (GAAP) requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.
 
Noncontrolling Interests
 
In December 2007, the Financial Accounting Standards Board (FASB) issued ASC 810, Consolidations (ASC 810) to improve the relevance, comparability, and transparency of the financial information that a reporting entity provides in its consolidated financial statements by establishing accounting and reporting standards for the noncontrolling interest in a subsidiary and for the deconsolidation of a subsidiary. ASC 810 is effective for fiscal years, and interim periods within those fiscal years, beginning on or after December 15, 2008.
 
Effective January 1, 2009, the Company retrospectively adopted the provisions of ASC 810, which requires a noncontrolling interest in a subsidiary to be reported as equity and the amount of consolidated net income specifically attributable to the noncontrolling interest to be included within consolidated net income.
 
ASC 810 also requires consistency in the manner of reporting changes in the parent’s ownership interest and requires fair value measurement of any noncontrolling equity investment retained in a deconsolidation. Further, as a result of the adoption of ASC 810, net income attributable to noncontrolling interests is now excluded from the determination of consolidated net income.
 
Principles of Consolidation
 
The accompanying consolidated financial statements include the accounts of the REIT, the Surviving Partnership, the Operating Partnership, and all controlled subsidiaries and joint ventures. The Company considers itself to control an entity if it is the majority owner of and has voting control over such entity. The portion of the net income or loss attributed to third parties is reported as net income allocable to noncontrolling interests on the consolidated statements of operations, and such parties’ portion of the net equity in such subsidiaries is reported on the consolidated balance sheets as noncontrolling interests. All significant intercompany balances and transactions have been eliminated in consolidation.
 
Cash and Cash Equivalents
 
Cash and cash equivalents consist of cash and highly liquid short-term investments with original maturities of three months or less. The Company maintains cash and cash equivalents in United States banking


F-8


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
institutions that exceed amounts insured by the Federal Deposit Insurance Corporation. The Company believes the risk of loss from exceeding this insured level is minimal.
 
Rental Properties
 
The Company periodically assesses the carrying value of rental properties and related intangible assets in accordance with ASC 360, Property, Plant, and Equipment (ASC 360), to determine if facts and circumstances exist that would suggest that assets might be impaired or that the useful lives should be modified. In the event impairment in value occurs and a portion of the carrying amount of the rental properties will not be recovered in part or in whole, a provision will be recorded to reduce the carrying basis of the rental properties and related intangibles to their estimated fair value. The estimated fair value of the Company’s rental properties is determined by using customary industry standard methods that include discounted cash flow and/or direct capitalization analysis. As part of the impairment evaluation during 2010, a building in Hometown, Texas was impaired for $96,000 to reflect the difference between the book value and estimated selling price less costs to dispose. The property was sold on December 31, 2010, with an immaterial gain subsequent to the impairment of $96,000 previously taken. As part of the impairment evaluation during 2008, the Company recorded a loss on the anticipated sale of a building of approximately $932,000.
 
Buildings and building improvements have been assigned estimated 40-year lives and are depreciated on the straight-line method. Personal property, furniture, and equipment have been assigned estimated lives ranging from 7 to 10 years and are depreciated on the straight-line method.
 
The Company may advance monies to its lessees for the purchase, generally, of furniture, fixtures, or equipment or other purposes. Required minimum lease payments due from the lessee increase to provide for the repayment of such amounts over a stated term. These advances in the instance where the depreciable life of the newly purchased asset is less than the remaining lease term are reflected as loan receivables on the consolidated balance sheets, and the incremental lease payments are bifurcated between principal and interest over the stated term. In the instance where the depreciable life of the newly purchased assets is longer than the remaining lease term, the purchase is recorded as property. In other instances, explicit loans are made to lessees for working capital and other funding needs and provide for monthly principal and interest payments generally ranging from 5 to 10 years. Such advances, net of repayments, equaled $36,610,638 and $28,970,129 at December 31, 2010 and 2009, respectively.
 
Purchase Accounting
 
In determining the allocation of the purchase price of partnerships and facilities between net tangible and identified intangible assets acquired and liabilities assumed, the Company makes estimates of the fair value of the tangible and intangible assets and acquired liabilities using information obtained from multiple sources as a result of preacquisition due diligence, marketing, leasing activities of the Company’s diverse operator base, industry surveys of critical valuation metrics such as capitalization rates, discount rates and leasing rates and appraisals obtained as a requirement of the Mortgage. The Company allocates the purchase price of facilities to net tangible and identified intangible assets acquired based on their fair values in accordance with the provisions of ASC 805, Business Combinations (ASC 805). The determination of fair value involves the use of significant judgment and estimation.
 
The Company determines fair values as follows:
 
  •     Other assets acquired and other liabilities assumed are valued at stated amounts, which approximate fair value.


F-9


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
  •     Rental properties are valued using discounted cash flow projections that assume certain future revenue and costs and consider capitalization and discount rates using current market conditions. The Company allocates the purchase price of facilities to net tangible and identified intangible assets acquired and liabilities assumed based on their fair values.
 
  •     Assumed debt balances are valued at fair value, with the computed discount/premium amortized over the remaining term of the obligation.
 
The Company determines the value of land either based on real estate tax assessed values in relation to the total value of the asset, internal analyses of recently acquired and existing comparable properties within the Company’s portfolio, or third party appraisals. The fair value of in-place leases, if any, reflects: (i) above- and below-market leases, if any, determined by discounting the difference between the estimated current market rent and the in-place rentals, the resulting intangible asset or liability of which is amortized to rental revenue over the remaining life of the associated lease plus any fixed rate renewal periods if applicable; (ii) the estimated value of the cost to obtain tenants, including tenant allowances, tenant improvements, and leasing commissions, which is amortized over the remaining life of the associated lease; and (iii) an estimated value of the absorption period to reflect the value of the rents and recovery costs foregone during a reasonable lease-up period as if the acquired space was vacant, which is amortized over the remaining life of the associated lease. The Company also estimates the value of tenant or other customer relationships acquired by considering the nature and extent of existing business relationships with the tenant, growth prospects for developing new business with such tenant, such tenant’s credit quality, expectations of lease renewals with such tenant, and the potential for significant, additional future leasing arrangements with such tenant. The Company amortizes such value, if any, over the expected term of the associated arrangements or leases, which would include the remaining lives of the related leases. The amortization is included in the consolidated statements of operations in rental income.
 
Prior to the Merger on September 17, 2010, Aviv Asset Management, L.L.C. (AAM) was a non-consolidated management company to the Partnership based on the application of appropriate accounting guidance (as discussed in Footnote 11). Upon the Merger, AAM became a consolidated entity of the Company and is presented as such for all periods included herein with all periods shown at historical cost (carryover basis with no adjustments to fair value). This treatment is in accordance with ASC 805 due to the fact that AAM was under common control prior and subsequent to the Merger.
 
Revenue Recognition
 
Rental income is recognized on a straight-line basis over the term of the lease when collectibility is reasonably assumed. Differences between rental income earned and amounts due under the lease are charged or credited, as applicable, to deferred rent receivable. Income recognized from this policy is titled deferred rental revenue. Additional rents from expense reimbursements for insurance, real estate taxes, and certain other expenses are recognized in the period in which the related expenses are incurred and are reflected as tenant recoveries on the consolidated statements of operations.


F-10


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
Below is a summary of the components of rental income for the years ended December 31, 2010, 2009, and 2008:
 
                         
   
2010
   
2009
   
2008
 
 
Rental income
    $77,752,605       $74,288,823       $64,093,466  
Deferred rental revenue
    3,056,430       6,388,600       5,531,005  
Rental income from intangible amortization
    3,681,109       2,097,655       2,518,376  
                         
Total rental income
    $84,490,144       $82,775,078       $72,142,847  
                         
 
During the year ended December 31, 2010, deferred rental revenue includes an off-setting write-off (expense) of deferred rent receivable of $3,367,164 due to the terminations of leases and replacement of operators.
 
Lease Accounting
 
The Company, as lessor, makes a determination with respect to each of its leases whether they should be accounted for as operating leases or direct financing leases. The classification criteria is based on estimates regarding the fair value of the leased facilities, minimum lease payments, effective cost of funds, the economic life of the facilities, the existence of a bargain purchase option, and certain other terms in the lease agreements. Payments received under operating leases are accounted for in the statement of operations as rental income for actual rent collected plus or minus a straight-line adjustment for estimated minimum lease escalators. Assets subject to operating leases are reported as rental properties in the consolidated balance sheets. For facilities leased as direct financing arrangements, an asset equal to the Company’s net initial investment is established on the balance sheet titled assets under direct financing leases. Payments received under the financing lease are bifurcated between interest income and principal amortization to achieve a consistent yield over the stated lease term using the interest method. Principal amortization (accretion) is reflected as an adjustment to the asset subject to a financing lease. Such accretion was $143,878, $153,983, and $95,793 for the years ended December 31, 2010, 2009, and 2008, respectively.
 
All of the Company’s leases contain fixed or formula-based rent escalators. To the extent that the escalator increases are tied to a fixed index or rate, lease payments are accounted for on a straight-line basis over the life of the lease.
 
Deferred Finance Costs
 
Deferred finance costs are being amortized using the straight-line method, which approximates the interest method, over the term of the respective underlying debt agreement.
 
Loan Receivables
 
Loan receivables consist of capital improvement loans to tenants and working capital loans to operators. Loan receivables are carried at their principal amount outstanding. Management, periodically evaluates outstanding loans and notes receivable for collectability. When management identifies potential loan impairment indicators, such as nonpayment under the loan documents, impairment of the underlying collateral, financial difficulty of the operator, or other circumstances that may impair full execution of the loan documents, and management believes it is probable that all amounts will not be collected under the contractual terms of the loan, the loan is written down to the present value of the expected future cash flows. As of December 31, 2010, loan receivable reserves amounted to $750,000. No other circumstances exist that


F-11


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
would suggest that additional reserves are necessary at the balance sheet date. As of December 31, 2009, loan receivable reserves are immaterial.
 
Stock-Based Compensation
 
The Company follows ASC 718, Stock Compensation (ASC 718), which requires all share-based payments to employees, including grants of employee stock options, to be recognized in the consolidated statements of operations based on their grant date fair values. On September 17, 2010, the Company adopted a 2010 Management Incentive Plan (the Plan) as part of the Merger transaction. A pro-rata allocation of non-cash stock-based compensation expense is made to the Company for awards granted under the Plan. The Plan’s non-cash stock-based compensation expense by the Company since the Merger date through December 31, 2010 is summarized in Footnote 9.
 
Fair Value of Financial Instruments
 
ASC 820, Fair Value Measurements and Disclosures , (ASC 820) establishes a three-level valuation hierarchy for disclosure of fair value measurements. The valuation hierarchy is based upon the transparency of inputs to the valuation of an asset or liability as of the measurement date. A financial instrument’s categorization within the valuation hierarchy is based upon the lowest level of input that is significant to the fair value measurement. The three levels are defined as follows:
 
  •     Level 1—Inputs to the valuation methodology are quoted prices (unadjusted) for identical assets or;
 
  •     Level 2—Inputs to the valuation methodology include quoted prices for similar assets and liabilities in active markets, and inputs that are observable for the asset or liability, either directly or indirectly, for substantially the full term of the financial instrument; and
 
  •     Level 3—Inputs to the valuation methodology are unobservable and significant to the fair value measurement.
 
The Company’s interest rate swaps are valued using models developed internally by the respective counterparty that use as their basis readily observable market parameters and are classified within Level 2 of the valuation hierarchy.
 
Cash and cash equivalents, cash and escrow deposits—restricted, and derivative financial instruments are reflected in the accompanying consolidated balance sheets at amounts considered by management to reasonably approximate fair value. Management estimates the fair value of its long-term debt using a discounted cash flow analysis based upon the Company’s current borrowing rate for debt with similar maturities and collateral securing the indebtedness. The Company had outstanding mortgage and other notes payable obligations with a carrying value of approximately $440.6 million and $480.1 million as of December 31, 2010 and 2009, respectively. The estimated fair value of debt (Level 2) as of December 31, 2010 approximated its carrying value based upon interest rates available to the Company on similar borrowings, and was $458.4 million as of December 31, 2009.
 
Derivative Instruments
 
The Company has implemented ASC 815, Derivatives and Hedging (ASC 815), which establishes accounting and reporting standards requiring that all derivatives, including certain derivative instruments


F-12


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
embedded in other contracts, be recorded as either an asset or liability measured at their fair value unless they qualify for a normal purchase or normal sales exception. When specific hedge accounting criteria are not met, ASC 815 requires that changes in a derivative’s fair value be recognized currently in earnings. Changes in the fair market values of the Company’s derivative instruments are recorded in the consolidated statements of operations if the derivative does not qualify for or the Company does not elect to apply hedge accounting. If the derivative is deemed to be eligible for hedge accounting, such changes are reported in accumulated other comprehensive income within the consolidated statements of changes in equity, exclusive of ineffectiveness amounts, which are recognized as adjustments to net income.
 
Initial Public Offering Costs
 
During 2009, the Company pursued an initial public offering (the IPO) of common stock. Costs related to the IPO incurred by the Company were capitalized on the consolidated balance sheets in other assets as they were incurred.
 
On November 2, 2009, the Company abandoned its IPO effort. As a result, the Company wrote off the IPO costs incurred to date to the consolidated statement of operations. In the year ended December 31, 2009, approximately $6.9 million of IPO-related costs were expensed.
 
Income Taxes
 
For federal income tax purposes, the Company intends to elect, with the filing of its initial 1120 REIT, U.S. Income Tax Return for Real Estate Investment Trusts, to be taxed as a Real Estate Investment Trust (REIT) effective at the time of the Merger. To qualify as a REIT, the Company must meet certain organizational, income, asset and distribution tests. The Company currently intends to comply with these requirements and maintain REIT status. If the Company fails to qualify as a REIT in any taxable year, the Company will be subject to federal income taxes at regular corporate rates (including any applicable alternative minimum tax) and may not elect REIT status for four subsequent years. However, the Company may still be subject to federal excise tax. In addition, the Company may be subject to certain state and local income and franchise taxes. Historically, the Company and its predecessor have generally only incurred certain state and local income and franchise taxes, but these amounts were immaterial in any of the years presented. Prior to the Merger, the Partnership was a limited partnership and the consolidated operating results were included in the income tax returns of the individual partners. No uncertain income tax positions exist as of December 31, 2010 and 2009, respectively.
 
The rental properties of the Company have an income tax basis of approximately $598,846,000 as of December 31, 2010.
 
Dividends paid to common stockholders, for federal income tax purposes, are as follows:
 
         
    Year Ended
    December 31,
   
2010
 
Per Share:
       
Ordinary income
    $12.52  
Return of capital
    14.30  
Totals
    $26.82  


F-13


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
Risks and Uncertainties
 
The Company is subject to certain risks and uncertainties affecting the healthcare industry as a result of healthcare legislation and continuing regulation by federal, state, and local governments. Additionally, the Company is subject to risks and uncertainties as a result of changes affecting operators of nursing home facilities due to the actions of governmental agencies and insurers to limit the growth in cost of healthcare services.
 
Reclassifications
 
Certain prior period amounts have been reclassified to conform to the current financial statement presentation, with no effect on the Company’s consolidated financial position or results of operations.
 
3.   Rental Property Activity
 
The Company had the following rental property activity during 2010 as described below:
 
  •     In March 2010, Aviv Financing III recognized an additional $8,121,000 addition to the purchase price for the August 2008 acquisitions of eight properties in California and Oregon from an unrelated third party as per the guidance within ASC 805. The addition is related to the earn-out provision defined at closing. Such $8,121,000 additions along with $1,480,000 previously accrued amounts at December 31, 2009 related to the acquisitions of two properties in April 2009 in California and Nevada under Aviv Financing I, were paid out in the amount of approximately $9,601,000.
 
  •     In June 2010, Aviv Financing III acquired a property in Tennessee from an unrelated third party for a purchase price of approximately $3,380,000. The Company financed this purchase through cash.
 
  •     In July 2010, Aviv Financing I disposed of two properties in California to an unrelated third party for a total selling price of approximately $3,988,000, which resulted in a gain on disposal of approximately $582,000. The proceeds from the sale were primarily used to pay down a portion of the existing Credit Facility (see Footnote 7) by approximately $3,883,000.
 
  •     In September 2010, Aviv Financing I acquired a property in Virginia from an unrelated third party for a purchase price of approximately $5,000,000. The Company financed this purchase through borrowings of approximately $3,162,000 under the Revolver (see Footnote 7).
 
  •     In October 2010, Aviv Financing I acquired four properties in Missouri from various unrelated third parties for a purchase price of approximately $10,460,000. The Company financed this purchase through borrowings of approximately $7,718,000 under the Revolver (see Footnote 7).
 
  •     In November 2010, Aviv Financing III acquired a property in California from an unrelated third party for a purchase price of approximately $11,500,000. The Company financed this purchase through borrowings of approximately $7,800,000 under an acquisition loan.
 
  •     In December 2010, Aviv Financing III acquired a property in Connecticut from an unrelated third party for a purchase price of approximately $2,600,000. The Company financed this purchase through cash.


F-14


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
  •     In December 2010, Aviv Financing I acquired four properties in Kansas, Texas and Connecticut, from unrelated third parties for a purchase price of approximately $21,944,000. The Company financed this purchase through borrowings of approximately $15,666,000 under the Revolver (see Footnote 7).
 
  •     In December 2010, Aviv Financing I sold a property located in Texas to an unrelated third party for a sales price of approximately $96,000.
 
In accordance with ASC 805, the Company allocated the approximate net purchase price of these properties acquired in 2010 as follows:
 
         
Land
    $7,094,000  
Buildings and improvements
    55,911,000  
         
Borrowings and available cash
    $63,005,000  
         
 
The Company had the following rental property activity during 2009 as described below:
 
  •     In January 2009, Aviv Financing III acquired a property in Arkansas from an unrelated third party for a purchase price of approximately $5,250,000. The Company financed this purchase through borrowings of approximately $2,625,000 via an acquisition loan, which was subsequently paid in full in August 2009.
 
  •     In April 2009, Aviv Financing III acquired two properties in California and Nevada from an unrelated third party for a purchase price of approximately $12,606,000. The Company financed this purchase through borrowings of approximately $8,625,000 via an acquisition loan.
 
In accordance with ASC 805, the Company allocated the approximate net purchase price of these properties acquired in 2009 as follows:
 
         
Land
    $4,675,000  
Buildings and improvements
    13,181,000  
         
Borrowings and available cash
    $17,856,000  
         
 
The Company acquired additional rental properties during 2008 as described below:
 
  •     In April 2008, Aviv Financing I acquired vacant land in Arkansas from an unrelated third party for a purchase price of approximately $625,000 to be used for construction of a replacement facility and acquired two properties in Arkansas from an unrelated third party for a purchase price of approximately $12,800,000. The Company financed this purchase through borrowings of approximately $9,785,000 under the Credit Facility and from proceeds from the issuance of Class E Units.
 
  •     In August 2008, Aviv Financing I acquired eight properties in California and Oregon from an unrelated third party for a purchase price of approximately $60,600,000. The Company financed this purchase through borrowings of approximately $47,400,000 under the Credit Facility.


F-15


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
  •     In September 2008, Aviv Financing I acquired a property in Illinois from an unrelated third party for a purchase price of approximately $6,200,000. The Company financed this purchase through borrowings of approximately $5,571,000 via the assumption of HUD debt.
 
  •     In November 2008, Aviv Financing I acquired four properties in Arkansas from an unrelated third party for a purchase price of approximately $19,617,500. The Company financed this purchase through borrowings of approximately $15,694,000 under the Credit Facility.
 
  •     In December 2008, Aviv Financing I acquired two properties, in two separate transactions, in Kansas and California from an unrelated third party for a purchase price of approximately $3,350,000. The Company financed this purchase through borrowings of approximately $2,680,000 under the Credit Facility.
 
In accordance with ASC 805, the Company allocated the approximate net purchase price plus any related closing costs of these properties acquired in 2008 as follows:
 
         
Land
    $12,719,000  
Buildings and improvements
    80,325,000  
Assets under direct financing leases
    10,390,000  
Mortgage and other notes payable assumed
    (5,571,000 )
         
Borrowings and issuances of Class E Units
    $97,863,000  
         
 
The Company considers renewals on below-market leases when ascribing value to the in-place lease intangible liabilities at the date of a property acquisition. In those instances where the renewal lease rate pursuant to the terms of the lease does not adjust to a current market rent, the Company evaluates whether the stated renewal rate is below current market rates and considers the past and current operations of the property, the current rent coverage ratio of the tenant, and the number of years until potential renewal option exercise. If renewal is considered probable based on these factors, an additional lease intangible liability is recorded at acquisition and amortized over the renewal period.
 
4.   Deferred Finance Costs
 
The following summarizes the Company’s deferred finance costs at December 31, 2010 and 2009:
 
                 
   
2010
   
2009
 
 
Gross amount
    $10,567,931       $2,620,295  
Accumulated amortization
    (610,295 )     (1,630,637 )
                 
Net
    $9,957,636       $989,658  
                 
 
Amortization of deferred financing costs is reported in the amortization expense line item in the consolidated statements of operations.


F-16


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
The estimated annual amortization of the deferred finance costs for each of the five succeeding years is as follows:
 
         
2011
    $2,116,711  
2012
    2,116,711  
2013
    2,116,021  
2014
    2,108,699  
2015
    1,499,494  
         
Total
    $9,957,636  
         
 
5.   Loan Receivables
 
The following summarizes the Company’s loan receivables at December 31, 2010 and 2009:
 
                 
   
2010
   
2009
 
 
Beginning balance
    $28,970,129       $20,360,601  
New capital improvement loans issued
    1,415,579       2,816,733  
Working capital and other loans issued
    14,705,259       7,963,189  
Reserve for uncollectible loans
    (750,000 )      
Loan amortization and repayments
    (7,730,329 )     (2,170,394 )
                 
      $36,610,638       $28,970,129  
                 
 
During 2010 and 2009, the Company funded loans for both working capital and capital improvement purposes to various operators and tenants. All loans held by the Company accrue interest. The payments received from the operator or tenant cover both interest accrued as well as amortization of the principal balance due. Any payments received from the tenant or operator made outside of the normal loan amortization schedule are considered principal prepayments and reduce the outstanding loan receivables balance.
 
Interest income earned on loan receivables for the years ended December 31, 2010, 2009, and 2008 was $3,823,223, $2,117,461, and $909,645, respectively.
 
6.   In-Place Lease Intangibles
 
The following summarizes the Company’s in-place lease intangibles classified as part of other assets or other liabilities at December 31, 2010 and 2009:
 
                                 
   
2010
   
2009
 
   
Assets
   
Liabilities
   
Assets
   
Liabilities
 
 
Gross amount
    $8,393,488       $25,798,147       $11,336,489       $34,275,494  
Accumulated amortization
    (3,049,093 )     (14,049,691 )     (3,836,456 )     (16,690,291 )
                                 
Net
    $5,344,395       $11,748,456       $7,500,033       $17,585,203  
                                 


F-17


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
The estimated annual amortization expense of the identified intangibles for each of the five succeeding years is as follows:
 
                 
   
Assets
   
Liabilities
 
 
2011
    $644,570       $2,065,305  
2012
    644,570       1,953,351  
2013
    636,847       1,838,732  
2014
    461,961       923,735  
2015
    402,147       678,961  
Thereafter
    2,554,300       4,288,372  
                 
      $5,344,395       $11,748,456  
                 
 
Amortization expense for the in-place lease intangible assets for the years ended December 31, 2010, 2009, and 2008 was $743,890, $986,871, and $1,020,315, respectively. Accretion for the in-place lease intangible liabilities for the years ended December 31, 2010, 2009, and 2008 was $2,468,500, $3,084,525, and $3,538,691 respectively.
 
During 2010, the Company wrote-off in-place lease intangible assets of $2,943,001 with accumulated amortization of $1,531,253, and in-place lease intangible liabilities of $8,477,347 with accumulated accretion of $5,109,101, for a net recognition of $1,956,498 in rental income from intangible amortization, respectively.


F-18


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
7.   Mortgage and Other Notes Payable
 
The Company’s mortgage and other notes payable consisted of the following:
 
                 
   
December 31,
 
   
2010
   
2009
 
 
Mortgage (interest rate of 5.75% on December 31, 2010)
    $402,794,111       $—  
Revolver (interest rate of 5.75% on December 31, 2010)
    28,677,230        
Construction loan (interest rate of 5.95% on December 31, 2010)
    1,312,339        
Acquisition loans (interest rate of 6.00% on December 31, 2010)
    7,792,236        
Term A loans (interest rates of 3.25% on December 31, 2009)
          7,000,000  
Term A loan (interest rate of 2.73% on December 31, 2009)
          150,000,000  
Term A loan (interest rate of 2.73% on December 31, 2009)
          50,000,000  
Term B loans (interest rates of 3.25% on December 31, 2009)
          11,062,192  
Term B loan (interest of 2.73% on December 31, 2009)
          200,000,000  
Construction loan (interest rates of 3.25% on December 31, 2009)
          5,188,837  
Construction loan (interest rate of 5.00% on December 31, 2009)
          7,187,276  
HUD-related debt (interest rates ranging from 5.23% to 7.25% on eight HUD properties)
          29,154,033  
Other loan (interest rates of 3.75% on December 31, 2009)
          12,000,000  
Acquisition loan (interest rate of 4.50% on December 31, 2009)
          8,512,888  
                 
Total
    $440,575,916       $480,105,226  
                 
 
In conjunction with the Merger, Aviv Financing I refinanced its debt by paying off all existing mortgages on September 17, 2010 in the amount of $471,064,380 (outstanding balances at the Merger), and entering into a five-year credit agreement (the Credit Agreement) that provided a $405 million mortgage term loan facility (the Mortgage) and a $100 million revolver (the Revolver).
 
The Mortgage
 
Principal payments on the Mortgage are payable in monthly installments beginning on November 1, 2010. The payment schedule for the Mortgage is based upon a 25-year mortgage style amortization as defined in the Credit Agreement. Interest rates, at the Company’s option, are based upon the base rate or Eurodollar base rate (0.29% at December 31, 2010 with a 1.25% floor) plus 4.5%. The base rate, as defined in the Credit Agreement, is the rate announced from time to time by the Base Rate Bank as its “prime rate”. The Base Rate Bank is Bank of America, N.A. The balance outstanding on the Term Loan as of December 31, 2010 was $402.8 million. This loan matures in September 2015 and has two one-year extensions.


F-19


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
The Revolver
 
Under the Credit Agreement, the Company also has a $100 million Revolver. On each payment date, the Company shall pay interest only in arrears on any outstanding principal balance of the Revolver. Interest rates, at the Company’s option, are based upon the base rate or Eurodollar base rate (0.29% at December 31, 2010 with a 1.25% floor) plus 4.5%. The base rate, as defined in the GE Credit Agreement, is the rate announced from time to time by the Base Rate Bank as its “prime rate”. The Base Rate Bank is Bank of America, N.A. Additionally, an unused fee equal to 1% per annum of the daily unused balance on the Revolver is due monthly.
 
As of December 31, 2010, approximately $28.7 million had been drawn on The Revolver. The ability to draw on the Revolver terminates in September 2013 at which time principal and interest are payable until the Revolver maturity date in September 2015.
 
Other Loans
 
On November 1, 2010, a subsidiary of Aviv Financing III entered into two acquisition loan agreements on the same terms that provided for borrowings of $7.8 million. Principal and interest payments are due monthly beginning on December 1, 2010 through the maturity date of December 1, 2015. Interest is a fixed rate of 6.00%. These loans are collateralized by a skilled nursing facility controlled by Aviv Financing III. The balance outstanding on these loans at December 31, 2010 was approximately $7.8 million.
 
On November 12, 2010, a subsidiary of Aviv Financing III entered into a construction loan agreement that provides for borrowings up to $6.4 million. Interest-only payments at the prime rate (3.25% at December 31, 2010) plus 0.38%, or a minimum of 5.95%, are due monthly from December 1, 2010 through April 1, 2012. From May 1, 2012 through the maturity date of December 1, 2013, monthly payments of principal and interest are due based on a 20-year amortization schedule. This loan is collateralized by a skilled nursing facility controlled by Aviv Financing III. The balance outstanding on this loan at December 31, 2010 was approximately $1.3 million.
 
Future annual maturities of all debt obligations for five fiscal years subsequent to December 31, 2010, are as follows:
 
         
2011
    $7,321,285  
2012
    7,717,628  
2013
    9,650,608  
2014
    9,227,220  
2015
    406,659,175  
         
      $440,575,916  
         
 
8.   Partnership Equity and Incentive Program
 
In conjunction with the formation of the Partnership, the Partnership issued 10,323,213 Class A Units and 3,294,733 Class B Units in exchange for all ownership interests of the Roll-up contributed to the Partnership in 2005. The Partnership issued an additional 3,144,010 Class A Units and 1,228,372 Class B Units in 2006. The Class A Units issued as a result of the formation of the Partnership have a par value of $10.00 per unit, while Class A Units issued on December 29, 2006, as a result of the addition of additional properties have a par value of $11.49 per unit. Operating distributions accrue at the rate of 10% per year for


F-20


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
Class A Units. The Class A Units have distribution preference, which decreases ratably after the full return of capital to the Class A Unitholders through distributions, and also have a liquidation preference and a profit interest in the event of sale, disposition, or refinancing as defined in the Agreement of Limited Partnership (the Partnership Agreement).
 
Also in connection with the formation of the Partnership, the Partnership awarded Class C Unit profit interests. These Class C Units do not have a par value, and no capital was contributed in consideration for their issuance. These Class C Units were issued to the General Partner of the Partnership, which is owned by two parties that have significant ownership holdings in the Partnership. When operating distributions are paid in full to the Class A Units as described above, the Class B and Class C Units receive all excess distributions, with 40% to Class B Unitholders and 60% to the Class C Unitholders until the Class B Units receive $3 million in any partnership year to the extent that all Class B Units have been issued per the Partnership Agreement. After reaching this threshold, the remaining distributions are allocated 100% to the Class C Unitholders.
 
The Class D Units represent profit interests in the Partnership, which may be granted periodically to employees of AAM. A total of 10,000 Class D Units have been authorized. A total of 8,050 and 7,800 Class D Units are outstanding at December 31, 2010 and 2009, respectively. The Class D Units are not entitled to any distributions of the Partnership, except in the event of sale, disposition, or refinancing as defined. Class C Units also have an interest in these proceeds. The terms of the Class D Units were amended at the Merger. Part of the Class D Units are defined as performance-based awards under ASC 718 and require employment of the recipient on the date of sale, disposition, or refinancing (Liquidity Event). If the employee is no longer employed on such date, the award is forfeited. For accounting purposes, the grant date fair value will be recognized as an expense when a Liquidity Event becomes imminent and such fair value on the grant date was determined to be $0.9 million. The remainder of the Class D Units are time-based awards under ASC 718 and such fair value determined on the grant date is recognized over the vesting period. During 2010, 3,220 of the time-based D Units vested, resulting in the recognition of $888,400 in expense. No expense relating to these awards was recognized in 2009.
 
Distributions to the Partnership partners are summarized as follows for the years ended December 31:
 
                                                         
   
Class A
 
Class B
 
Class C
 
Class D
 
Class E
 
Class F
 
Class G
 
2010
    $13,594,547       $2,894,457       $12,683,113       $—       $5,342,466       $3,792,881       $6,092,935  
2009
    $13,562,740       $2,894,457       $10,339,900       $—       $6,898,235       $4,430,085       $—  
2008
    $13,562,740       $2,774,081       $4,161,121       $—       $4,692,899       $5,223,778       $—  
 
Weighted-average Units outstanding are summarized as follows for the respective years ended December 31:
 
                                                         
   
Class A
 
Class B
 
Class C
 
Class D
 
Class E
 
Class F
 
Class G
 
2010
    13,467,223       4,523,145       2       7,386       5,342,489       4,597,432       65,338  
2009
    13,467,223       4,523,145       2       8,033       6,901,950       5,369,800        
2008
    13,467,223       4,523,145       2       9,006       4,693,784       5,369,800        
 
The Partnership had established an officer incentive program linked to its future value. Awards vest annually over a five-year period assuming continuing employment by the recipient. The awards can be settled in Class C Units or cash at the Company’s discretion at the settlement date of December 31, 2012. For accounting purposes, expense recognition under the program commenced in 2008, and the related expense for


F-21


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
the year ended December 31, 2010, 2009, and 2008 was approximately $406,000, $406,000, and $406,000, respectively.
 
As a result of the Merger on September 17, 2010, such incentive program was modified such that 40% of the previously granted award settled immediately on the Merger date with another 20% vesting and settling on December 31, 2010. The remaining 40% will vest equally on December 31, 2011 and December 31, 2012, and will settle in 2018, subject to the terms and conditions of the amended incentive program agreement. In accordance with ASC 718, Compensation—Stock Compensation (ASC 718), such incentive program will continue to be expensed through general and administrative expenses as non-cash compensation on the statements of operations through the ultimate vesting date of December 31, 2012.
 
9.   Option Awards
 
On September 17, 2010, the Company adopted a 2010 Management Incentive Plan (the Plan) as part of the Merger transaction.
 
In connection with the Merger, 64,168 options were granted to certain members of management and advisory board members on September 17, 2010 with an exercise price of $1,000 per option. Two thirds of the options granted, or 42,778 shares, are performance based awards whose criteria for vesting is tied to a future liquidity event (as defined) and also contingent upon meeting certain return thresholds (as defined). At this time, the Company does not believe it is probable that these options will vest and therefore has not recorded any expense in the December 31, 2010 financial statements in accordance with ASC 718. The grant date fair value associated with all performance based award options of the Company aggregates approximately $4.0 million as of December 31, 2010. One third, or 21,390 shares, of the options granted were time based awards and the service period for these options is four years with shares vesting at a rate of 25% on September 17, 2010, 2011, 2012, and 2013.
 
An additional 1,425 options were granted to certain members of management and advisory board members on September 30, 2010 with an exercise price of $1,084 per option. Two thirds of the options granted, or 949 shares, are performance based awards (as defined above). One third, or 476 shares, of the options granted were time based awards (as defined above). The grant date fair value of each time based award is charged to non-cash compensation expense on a graded basis over the vesting period. No option awards were granted prior to September 17, 2010. The following table represents the time based option awards activity for the year ended December 31, 2010.
 
         
    December 31,
 
   
2010
 
 
Outstanding at beginning of period
     
Granted
    21,866  
Exercised
     
Cancelled/Forfeited
     
         
Outstanding at end of period
    21,866  
Options exercisable at end of period
     
         
Weighted average fair value of options granted
    $108.55  
         
Weighted average remaining contractual life
    9.72  
         


F-22


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
The following table represents the time based option awards outstanding for the year ended December 31, 2010 as well as other Plan data:
 
                         
        Remaining
   
        Contractual Life
  Weighted Average
Range of Exercise Prices
 
Outstanding
 
(Years)
 
Exercise Price
 
$1000—$1084
    21,866       9.72       $1,002  
 
The Company has used the Black-Scholes option pricing model to estimate the grant date fair value of the options. The following table includes the assumptions that were made in estimating the grant date fair value for options awarded in 2010.
 
         
   
2010 Grants
 
Dividend yield
    10.28 %
Risk-free interest rate
    2.1 %
Expected life
    7.0 years  
Estimated volatility
    38.00 %
Weighted average exercise price
    $1,001.83  
Weighted average fair value of options granted (per option)
    $108.55  
 
The Company recorded non-cash compensation expenses of $337,598 for the year ended December 31, 2010, related to the time based stock options accounted for as equity awards, as a component of general and administrative expenses in the consolidated statements of operations.
 
At December 31, 2010, the total compensation cost related to outstanding, non-vested time based equity option awards that are expected to be recognized as compensation cost in the future aggregates approximately $2,036,000.
 
         
For the Year Ended December 31,
     
 
2011
    $1,056,730  
2012
    572,691  
2013
    298,647  
2014
    107,809  
         
Total
    $2,035,877  
         
 
Dividend equivalent rights associated with the Plan, amounted to $586,630 for the year ended December 31, 2010, which were incurred during the fourth quarter of 2010, and are included in general and administrative expense in the consolidated statements of operations. These dividend rights will be paid in four installments as the option vests.
 
10.   Minimum Future Rentals
 
The Company’s rental properties are leased under noncancelable triple-net operating leases. Under the provisions of the leases, the Company receives fixed minimum monthly rentals, generally with annual increases, and the tenants are responsible for the payment of all operating expenses, including repairs and maintenance, insurance, and real estate taxes of the property throughout the term of the leases.


F-23


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
At December 31, 2010, future minimum annual rentals to be received under the noncancelable lease terms are as follows:
 
         
2011
    $84,992,545  
2012
    88,174,683  
2013
    90,498,508  
2014
    88,768,851  
2015
    88,841,343  
Thereafter
    473,832,636  
         
      $915,108,566  
         
 
11.   Related Parties
 
Related party receivables and payables represent amounts due from/to various affiliates of the Company, including advances to members of the Company, amounts due to certain acquired companies and limited liability companies for transactions occurring prior to the formation of the Company, and various advances to entities controlled by affiliates of the Company’s management.
 
The Partnership had entered into a management agreement, as amended, effective April 1, 2005, with AAM, an entity affiliated by common ownership. Under the management agreement, AAM had been granted the exclusive right to oversee the portfolio of the Partnership, providing, among other administrative services, accounting and all required financial services; legal administration and regulatory compliance; investor, tenant, and lender relationship services; and transactional support to the Partnership. Except as otherwise provided in the Partnership Agreement, all management powers of the business and affairs of the Partnership are exclusively vested in the General Partner. The annual fee for such services equals six-tenths of one percent (0.6%) of the aggregate fair market value of the properties as determined by the Partnership and AAM annually. This fee arrangement was amended as discussed below. In addition, the Partnership reimbursed AAM for all reasonable and necessary out-of-pocket expenses incurred in AAM’s conduct of its business, including, but not limited to, travel, legal, appraisal, and brokerage fees, fees and expenses incurred in connection with the acquisition, disposition, or refinancing of any property, and reimbursement of compensation and benefits of the officers and employees of AAM. This agreement was terminated on September 17, 2010 when the Merger occurred, effectively consolidating AAM into the Company, and eliminating the necessity for reimbursement.
 
On October 16, 2007, the Company legally acquired AAM through a Manager Contribution and Exchange Agreement dated October 16, 2007 (the Contribution Agreement). As stipulated in the Contribution Agreement and the Second Amended and Restated Agreement of Limited Company on October 16, 2007 (Partnership Agreement), the Company issued a new class of Company Unit, Class F Units, as consideration to the contributing members of AAM. The contributing members of AAM served as the general partner of the Partnership. The Class F Units have subordinated payment and liquidity preference to the Class E Units but are senior in payment and liquidity preference, where applicable, to the Class A, B, C, and D Units of the Partnership. The Class F Units paid in quarterly installments an annual dividend of 8.25% of the preliminary face amount of $53,698,000. The preliminary pricing was based upon trading multiples of comparably sized publicly traded healthcare REITs. The ultimate Class F Unit valuation was subject to a true-up formula at the time of a Liquidity Event, as defined in the Partnership Agreement.
 
For accounting purposes, prior to the Merger, AAM had not been consolidated by the Company, nor had any value been ascribed to the Class F Units issued due to the ability of the Class E Unitholders to


F-24


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
unwind the acquisition as described above. Such action was outside the control of the Company, and accordingly, the acquisition is not viewed as having been consummated. The dividends earned by the Class F Unitholders were reflected as a component of management fees as described above. Subsequent to October 16, 2007, the fee for management services to the Company are equal to the dividend earned on the Class F Unit and was reported as management fee expense.
 
Under certain circumstances, the Partnership Agreement did permit the Class E Unitholders to unwind this transaction and requires the Company to redeem the Class F Units by returning to the affiliates all membership interests in AAM. On September 17, 2010, the Company settled the investment with JER Aviv Acquisition, LLC (JER). For accounting purposes, this treatment triggered the retroactive consolidation of AAM by the Company. The original and follow-on investments of Class E Unitholders were made subject to the Unit Purchase Agreement and related documents (UPA) between the Company and JER dated May 26, 2006.
 
The UPA did not give either party the right to settle the investment prior to May 26, 2011. However, the UPA did have an economic arrangement as to how either party could settle the arrangement on or after that date. This economic construct guided the discussions and negotiations of settlement. The UPA allowed the Company to call the E Units and warrants anytime after May 26, 2011 as long as it provided JER with a 15% IRR from date of inception. The IRR would be calculated factoring interim distributions as well as exit payments. The units were settled for $92,001,451 contemporaneous with the Merger. A portion of the settlement related to outstanding warrants held by JER and originally issued in connection with the E Units issuance.
 
Coincident with the Merger, 50% of the Class F Unit was purchased and settled by the Company for $23,602,649 and is reported as a component of distributions to partners and accretion on Class E Preferred Units in the consolidated statements of changes in equity. The remaining Class F Units will pay in quarterly installments an annual dividend of 9.38% of the face amount of $23,602,649.
 
12.   Derivatives
 
During the periods presented, the Company was party to various interest rate swaps, which were purchased to fix the variable interest rate on the denoted notional amount under the original debt agreements.
 
At December 31, 2009, the Company was party to the following interest rate swaps, which were purchased to fix the variable interest rate on the denoted notional amount under the Original and Amended Credit Agreements and on the acquisition loan, which was obtained in April 2009:
 
     
Total notional amount
  $289,976,000
Fixed interest rates range
  1.54% — 5.20%
Effective date range
  April 18, 2005 — July 17, 2009
Termination date range
  February 26, 2010 — September 16, 2011
Asset balance at December 31, 2009 (included in other assets)
  $—
Liability balance at December 31, 2009 (included in other liabilities)
  $6,311,470
 
On September 17, 2010 in connection with the extinguishment of the original credit facility, the Company settled all related interest rate swaps at a fair value of $3,380,160.


F-25


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
At December 31, 2010, the Company is party to two interest rate swaps, with identical terms for $100 million each. They were purchased to fix the variable interest rate on the denoted notional amount under the Mortgage which was obtained in September, 2010, and qualify for hedge accounting. For presentational purposes they are shown as one derivative due to the identical nature of their economic terms.
 
     
Total notional amount
  $200,000,000
Fixed rates
  6.49% (1.99% effective swap base rate plus 4.5% spread per credit agreement)
Floor rate
  1.25%
Effective date
  November 9, 2010
Termination date
  September 17, 2015
Asset balance at December 31, 2010 (included in other assets)
  $4,094,432
Liability balance at December 31, 2010 (included in other liabilities)
  $—
 
The fair value of each interest rate swap agreement may increase or decrease due to changes in market conditions but will ultimately decrease to zero over the term of each respective agreement.
 
For the years ended December 31, 2010, 2009, and 2008, the Company recognized approximately $2.9 million and $7.0 million of net income, and recognized approximately $8.7 million of net expense, respectively, in the consolidated statements of operations related to the change in the fair value of interest rate swap agreements, where the Company did not elect to apply hedge accounting.
 
The following table provides the Company’s derivative assets and liabilities carried at fair value as measured on a recurring basis as of December 31, 2010 (dollars in thousands):
 
                                 
                Significant
       
          Quoted Prices
    Other
    Significant
 
    Total Carrying
    in Active
    Observable
    Unobservable
 
    Value at
    Markets
    Inputs
    Inputs
 
   
December 31, 2010
   
(Level 1)
   
(Level 2)
   
(Level 3)
 
 
Derivative assets
    $4,094       $       $4,094       $  
Derivative liabilities
                       
                                 
      $4,094       $       $4,094       $  
                                 
 
The Company’s derivative assets and liabilities include interest rate swaps that effectively convert a portion of the Company’s variable rate debt to fixed rate debt. The derivative positions are valued using models developed internally by the respective counterparty that use as their basis readily observable market parameters (such as forward yield curves) and are classified within Level 2 of the valuation hierarchy. The Company considers its own credit risk as well as the credit risk of its counterparties when evaluating the fair value of its derivatives.
 
13.   Commitments and Contingencies
 
The Company has a contractual arrangement with a tenant to reimburse quality assurance fees levied by the California Department of Health Care Services from August 1, 2005 through July 31, 2008. The Company is obligated to reimburse the fees to the tenant if and when the state withholds these fees from the tenant’s Medi-Cal reimbursements associated with 5 facilities that were formerly leased to Trinity Health


F-26


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
Systems. The total possible obligation for these fees is $1,655,286, of which approximately $1.0M has been paid to date. For the year ended December 31, 2010, the Company’s indemnity expense for these fees was $1,003,000 which equaled the actual amount paid during the period.
 
Judicial proceedings seeking declaratory relief for these fees are in process which if successful would provide for recovery of such amounts from the State of California. The Company has certain rights to seek relief against Trinity Health Systems for monies paid out under the indemnity claim; however, it is uncertain whether the Company will be successful in receiving any amounts from Trinity.
 
In the normal course of business, the Company is involved in legal actions arising from the ownership of its property. In management’s opinion, the liabilities, if any, that may ultimately result from such legal actions are not expected to have a material adverse effect on the financial position, operations, or liquidity of the Company.
 
14.   Concentration of Credit Risk
 
As of December 31, 2010, the Company’s portfolio of investments consisted of 181 healthcare facilities, located in 24 states and operated by 32 third party operators. At December 31, 2010, approximately 50.7% (measured as a percentage of total assets) were leased by five private operators: Evergreen Healthcare (13.6%), Daybreak Healthcare (12.4%), Sun Mar Healthcare (9.0%), HiCare (8.1%), and Convacare (7.6%). No other operator represents more than 6.3% of our total assets. The five states in which the Company had its highest concentration of total assets were California (19.3%), Texas (16.3%), Missouri (9.6%), Arkansas (8.0%), and Pennsylvania (6.1%) at December 31, 2010.
 
For the year ended December 31, 2010, the Company’s rental income from operations totaled approximately $84.5 million, of which approximately $11.6 million was from Evergreen Healthcare (13.7%), $9.1 million from Daybreak Healthcare (10.7%), and $9.1 million was from Sun Mar Healthcare (10.7%). No other operator generated more than 8.3% of the Company’s rental income from operations for the year ended December 31, 2010.
 
Below is a summary of unaudited financial information as of and for the year ended December 31, 2009 for the two lessees (operators) of our properties whose total assets, in the aggregate, exceeds 10% of the Company’s total assets at December 31, 2010. Financial performance under the terms of lease agreements with these lessees is, by agreement, guaranteed by the entities whose financial data is as follows:
 
                 
    Evergreen
   
   
Healthcare
 
Daybreak
 
Financial position
               
Current assets
    $50,975,393       $14,723,053  
Noncurrent assets
    41,653,895       37,043,192  
Current liabilities
    60,991,351       42,847,531  
Noncurrent liabilities
    115,053,022       57,073,485  
(Deficit) equity
    (83,415,085 )     (48,154,771 )
Results of operations
               
Revenues
    $260,280,330       $248,922,846  
Gross profit
    21,988,553       19,982,130  
Income from continuing operations
    5,773,223       9,143,933  
Net income
    7,757,958       8,802,933  


F-27


Table of Contents

AVIV REIT, INC. AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
15.   Subsequent Events
 
On January 4, 2011, Aviv Financing I acquired a property in Kansas from an unrelated third party for a purchase price of $3,045,000. The Company financed this purchase through borrowings of $2,131,000 under the Mortgage (as described in Footnote 7).
 
On February 4, 2011, the Company issued $200 million in Senior Notes at 7.75%. The proceeds from this bond issuance were used to pay down $194 million of the Mortgage.
 
On March 1, 2011, the Company replaced an operator of three buildings in Pennsylvania and one in Massachusetts from the operator Brighten to the operator Saber. The Company anticipates that it will recognize a charge to write-off a deferred rent receivable balance relating to the terminated lease of approximately $2.4 million in the first quarter of 2011.
 
The Company has evaluated events subsequent to December 31, 2010 through March 15, 2011, and determined that no events other than those noted above would require additional disclosure.


F-28


Table of Contents

 
AVIV REIT, INC. AND SUBSIDIARIES
 
SCHEDULE III
Rental Properties
 
                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
SunBridge Care/Rehab-Broadway
     (a )      (2 )   Methuen   MA   $ 31,469     $ 495,552     $     $ (130,000 )   $ 31,469     $ 365,552     $ (155,360 )     1910       1993     40 years
SunBridge—Colonial Heights
     (a )      (2 )   Lawrence   MA     63,160       958,681             (225,000 )     63,160       733,681       (311,815 )     1963       1993     40 years
SunBridge—Fall River
     (c )      (2 )   Fall River   MA     90,707       1,308,677             (1,308,677 )     90,707                         1993     40 years
SunBridge Care Center—Glenwood
     (a )      (2 )   Lowell   MA     82,483       1,210,652             (252,500 )     82,483       958,152       (407,210 )     1964       1993     40 years
SunBridge—Hammond House
     (a )      (2 )   Worchester   MA     42,062       663,598       488,598       (663,598 )     42,062       488,598       (207,654 )     1965       1993     40 years
SunBridge for North Reading
     (a )      (2 )   North Reading   MA     113,195       1,567,397             (252,500 )     113,195       1,314,897       (558,831 )     1966       1993     40 years
Robbin House Nursing and Rehab
     (c )      (2 )   Quincy   MA     66,000       1,051,668             (1,051,668 )     66,000                         1993     40 years
SunBridge Care Center—Rosewood
     (a )      (2 )   Fall River   MA     31,893       512,984             (142,500 )     31,893       370,484       (157,455 )     1882       1993     40 years
SunBridge Care/Rehab-Sandalwood
     (a )      (2 )   Oxford   MA     64,435       940,982       497,782       (192,500 )     64,435       1,246,264       (345,474 )     1966       1993     40 years
SunBridge—Spring Valley
     (a )      (2 )   Worchester   MA     71,084       1,030,725             (205,000 )     71,084       825,725       (350,933 )     1960       1993     40 years
SunBridge Care/Rehab-Town Manor
     (c )      (2 )   Lawrence   MA     89,790       1,305,518             (1,305,518 )     89,790                         1993     40 years
SunBridge Care/Rehab-Woodmill
     (a )      (2 )   Lawrence   MA     61,210       946,028             (235,000 )     61,210       711,028       (302,187 )     1965       1993     40 years
SunBridge Care/Rehab-Worcester
     (c )      (2 )   Worchester   MA     92,512       1,374,636             (1,374,636 )     92,512                         1993     40 years
Countryside Community
     (a )      (2 )   South Haven   MI     221,000       4,239,161       12,959             221,000       4,252,120       (705,011 )     1975       2005     40 years
Pepin Manor
     (a )      (2 )   Pepin   WI     318,000       1,569,959       (12,959 )           318,000       1,557,000       (263,494 )     1978       2005     40 years
Highland Health Care Center
     (a )      (2 )   Highland   IL     189,921       1,723,523                   189,921       1,723,523       (306,689 )     1963       2005     40 years
Nebraska Skilled Nursing/Rehab
     (a )      (2 )   Omaha   NE     211,000       6,694,584             (1,510 )     209,490       6,694,584       (1,258,022 )     1971       2005     40 years
Casa Real
     (a )      (2 )   Santa Fe   NM     1,029,800       2,692,295       213,902             1,029,800       2,906,197       (574,086 )     1985       2005     40 years
Clayton Nursing and Rehab
     (a )      (2 )   Clayton   NM     41,000       790,476                   41,000       790,476       (193,131 )     1960       2005     40 years
Country Cottage Care/Rehab Center
     (a )      (2 )   Hobbs   NM     9,000       671,536                   9,000       671,536       (191,863 )     1963       2005     40 years
Bloomfield Nursing/Rehab Center
     (a )      (2 )   Bloomfield   NM     343,800       4,736,296                   343,800       4,736,296       (807,094 )     1985       2005     40 years
Espanola Valley Center
     (a )      (2 )   Espanola   NM     216,000       4,143,364                   216,000       4,143,364       (779,524 )     1984       2005     40 years
Sunshine Haven Lordsburg
     (a )      (2 )   Lordsburg   NM     57,041       1,881,927                   57,041       1,881,927       (296,396 )     1972       2005     40 years
Silver City Care Center
     (a )      (2 )   Silver City   NM     305,000       5,843,505                   305,000       5,843,505       (967,107 )     1984       2005     40 years
Raton Nursing and Rehab Center
     (a )      (2 )   Raton   NM     128,000       1,509,456                   128,000       1,509,456       (355,369 )     1985       2005     40 years
Red Rocks Care Center
     (a )      (2 )   Gallup   NM     329,000       3,952,779                   329,000       3,952,779       (711,360 )     1978       2005     40 years
Heritage Villa Nursing/Rehab
     (a )      (2 )   Dayton   TX     18,000       435,568       9,400             18,000       444,968       (91,614 )     1964       2005     40 years
Wellington Oaks Nursing/Rehab
     (a )      (2 )   Ft. Worth   TX     137,000       1,147,400       (9,400 )           137,000       1,138,000       (245,095 )     1963       2005     40 years
Seven Oaks Nursing and Rehab
     (a )      (2 )   Bonham   TX     63,000       2,583,389                   63,000       2,583,389       (460,092 )     1970       2005     40 years
Birchwood Nursing and Rehab
     (a )      (2 )   Cooper   TX     96,000       2,726,580       8,304             96,000       2,734,884       (475,340 )     1966       2005     40 years
Smith Nursing and Rehab
     (a )      (2 )   Wolfe City   TX     49,000       1,010,304       (8,304 )           49,000       1,002,000       (191,906 )     1946       2005     40 years
Blanco Villa Nursing and Rehab
     (a )      (2 )   San Antonio   TX     341,847       1,931,216       951,592             341,847       2,882,808       (443,687 )     1969       2005     40 years
Forest Hill Nursing Center
     (a )           Ft. Worth   TX     87,904       1,764,129             (1,852,033 )                       1971       2005     40 years
Garland Nursing and Rehab
     (a )      (2 )   Garland   TX     56,509       1,058,409       191,111             56,509       1,249,520       (225,703 )     1964       2005     40 years
Hillcrest Nursing and Rehab
     (a )      (2 )   Wylie   TX     209,992       2,683,768       5,438             209,992       2,689,206       (476,581 )     1975       2005     40 years
Mansfield Nursing and Rehab
     (a )      (2 )   Mansfield   TX     486,958       2,142,550       (17,723 )           486,958       2,124,827       (404,319 )     1964       2005     40 years
Westridge Nursing and Rehab
     (a )      (2 )   Lancaster   TX     625,790       1,847,633       (15,270 )           625,790       1,832,363       (410,108 )     1973       2005     40 years
Clifton Nursing and Rehab
     (a )      (2 )   Clifton   TX     125,000       2,974,643                   125,000       2,974,643       (567,727 )     1995       2005     40 years
Brownwood Nursing and Rehab
     (a )      (2 )   Brownwood   TX     140,000       3,463,711       10,284             140,000       3,473,995       (599,581 )     1968       2005     40 years
Irving Nursing and Rehab
     (a )      (2 )   Irving   TX     137,000       1,248,284       (10,284 )           137,000       1,238,000       (247,394 )     1972       2005     40 years
Stanton Nursing and Rehab
     (a )      (2 )   Stanton   TX     261,000       1,017,599       11,707             261,000       1,029,306       (197,262 )     1972       2005     40 years
Valley Mills Nursing and Rehab
     (a )      (2 )   Valley Mills   TX     34,000       1,091,210       (8,977 )           34,000       1,082,233       (200,522 )     1971       2005     40 years
Hometown Care Center
     (a )           Moody   TX     13,000       328,263             (341,263 )                       1960       2005     40 years
Shuksan Healthcare Center
     (a )      (2 )   Bellingham   WA     61,000       491,085       1,983,432             61,000       2,474,517       (190,602 )     1965       2005     40 years
Orange Villa Nursing and Rehab
     (a )      (2 )   Orange   TX     97,500       1,948,490       17,468             97,500       1,965,958       (360,449 )     1973       2005     40 years
Pinehurst Nursing and Rehab
     (a )      (2 )   Orange   TX     98,500       2,072,051       22,567             98,500       2,094,618       (397,450 )     1955       2005     40 years
Wheeler Nursing and Rehab
     (a )      (2 )   Wheeler   TX     17,000       1,369,290                   17,000       1,369,290       (267,284 )     1982       2005     40 years
North Pointe Nursing and Rehab
     (a )      (2 )   Watauga   TX     1,061,000       3,845,890                   1,061,000       3,845,890       (653,486 )     1999       2005     40 years
ABC Health Center
     (a )      (2 )   Harrisonville   MO     143,500       1,922,391       120,802             143,500       2,043,193       (331,744 )     1970       2005     40 years
Camden Health Center
     (a )      (2 )   Harrisonville   MO     189,000       2,531,961       (20,961 )           189,000       2,511,000       (408,394 )     1977       2005     40 years
Cedar Valley Health Center
     (a )      (2 )   Rayton   MO     252,000       3,375,981       (13,026 )           252,000       3,362,955       (603,031 )     1978       2005     40 years
Monett Healthcare Center
     (a )      (2 )   Monett   MO     259,000       3,469,761       (24,261 )           259,000       3,445,500       (589,519 )     1976       2005     40 years


F-29


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
White Ridge Health Center
     (a )      (2 )   Lee’s Summit   MO     292,250       3,914,964       2,174             292,250       3,917,138       (653,116 )     1986       2005     40 years
The Orchards Rehab/Care Center
     (a )      (2 )   Lewiston   ID     201,000       4,319,316       35,324             201,000       4,354,640       (842,587 )     1958       2005     40 years
SunBridge for Payette
     (a )      (2 )   Payette   ID     179,000       3,165,530       (26,331 )           179,000       3,139,199       (471,310 )     1964       2005     40 years
Magic Valley Manor-Assisted Living
     (b )      (2 )   Wendell   ID     177,000       405,331       1,005,334             177,000       1,410,665       (107,671 )     1911       2005     40 years
McCall Rehab and Living Center
     (a )      (2 )   McCall   ID     213,000       675,976       (5,624 )           213,000       670,352       (124,288 )     1965       2005     40 years
Menlo Park Health Care
     (a )      (2 )   Portland   OR     112,000       2,205,297                   112,000       2,205,297       (480,167 )     1959       2005     40 years
Burton Care Center
     (a )      (2 )   Burlington   WA     115,000       1,169,629                   115,000       1,169,629       (198,964 )     1930       2005     40 years
Columbia View Care Center
     (a )      (2 )   Cathlamet   WA     49,200       504,900                   49,200       504,900       (101,682 )     1965       2005     40 years
Pinehurst Park Terrace
     (a )           Seattle   WA           360,236             (360,236 )                       1955       2005     40 years
Grandview Healthcare Center
     (a )      (2 )   Grandview   WA     19,300       1,155,216       163,826             19,300       1,319,041       (274,822 )     1964       2005     40 years
Hillcrest Manor
     (a )      (2 )   Sunnyside   WA     102,000       1,638,826       259,309             102,000       1,898,135       (350,221 )     1970       2005     40 years
Evergreen Foothills Center
     (a )      (2 )   Phoenix   AZ     500,000       4,537,644                   500,000       4,537,644       (991,956 )     1997       2005     40 years
Evergreen Hot Springs Center
     (a )      (2 )   Hot Srpings   MT     103,500       1,942,861       19,412             103,500       1,962,273       (330,310 )     1963       2005     40 years
Evergreen Polson Center
     (a )      (2 )   Polson   MT     121,000       2,357,612       (19,412 )           121,000       2,338,200       (423,288 )     1971       2005     40 years
Evergreen Sun City Center
     (a )      (2 )   Sun City   AZ     476,231       5,697,720       60,161             476,231       5,757,881       (1,026,236 )     1985       2005     40 years
Sunset Gardens at Mesa
     (b )      (2 )   Mesa   AZ     123,000       1,640,673       (13,547 )           123,000       1,627,126       (278,318 )     1974       2005     40 years
Evergreen Mesa Christian Center
     (a )      (2 )   Mesa   AZ     466,000       6,231,061       (46,614 )     (615,000 )     466,000       5,569,447       (1,132,671 )     1973       2005     40 years
Evergreen The Dalles Center
     (a )      (2 )   The Dalles   OR     200,000       3,831,789       91,952             200,000       3,923,741       (621,833 )     1964       2005     40 years
Evergreen Vista Health Center
     (a )      (2 )   LaGrande   OR     281,000       4,783,790       248,354             281,000       5,032,144       (754,391 )     1961       2005     40 years
Whitman Health and Rehab Center
     (a )      (2 )   Colfax   WA     231,000       6,271,162       38,289             231,000       6,309,451       (952,131 )     1985       2005     40 years
Fountain Retirement Hotel
     (b )      (2 )   Youngtown   AZ     101,300       1,939,835       60,000             101,300       1,999,835       (364,404 )     1971       2005     40 years
Gilmer Care Center
     (a )      (2 )   Gilmer   TX     257,000       2,992,894       285,320             257,000       3,278,214       (525,138 )     1967       2005     40 years
Columbus Nursing and Rehab Center
     (a )      (2 )   Columbus   WI     352,000       3,476,920                   352,000       3,476,920       (556,076 )     1950       2005     40 years
San Juan Rehab and Care Center
     (a )      (2 )   Anacortes   WA     625,000       1,184,855       2,041,630             625,000       3,226,485       (434,490 )     1965       2005     40 years
Infinia at Faribault
     (a )      (2 )   Faribault   MN     70,000       1,484,598       102,124             70,000       1,586,722       (299,989 )     1958       2005     40 years
Infinia at Owatonna
     (a )      (2 )   Owatonna   MN     125,000       2,321,296       (19,308 )           125,000       2,301,988       (404,188 )     1963       2005     40 years
Infinia at Willmar
     (a )      (2 )   Wilmar   MN     70,000       1,341,155       (11,156 )           70,000       1,329,999       (241,644 )     1998       2005     40 years
Infinia at Florence Heights
     (a )      (2 )   Omaha   NE     413,000       3,516,247       4,353             413,000       3,520,600       (702,614 )     1999       2005     40 years
Infinia at Ogden
     (a )      (2 )   Ogden   UT     233,800       4,478,450       600,306             233,800       5,078,756       (731,670 )     1977       2005     40 years
Prescott Manor Nursing Center
     (a )      (2 )   Prescott   AR     43,500       1,461,860       83,303             43,500       1,545,163       (334,126 )     1965       2005     40 years
Star City Nursing Center
     (a )      (2 )   Star City   AR     28,000       1,068,891       80,123             28,000       1,149,014       (188,464 )     1969       2005     40 years
Westview Manor of Peabody
     (a )      (2 )   Peabody   KS     22,000       502,177                   22,000       502,177       (88,314 )     1963       2005     40 years
Orchard Grove Extended Care Center
     (a )      (2 )   Benton Harbor   MI     166,000       3,185,496       261,000             166,000       3,446,496       (562,899 )     1971       2005     40 years
Marysville Care Center
     (a )           Marysville   CA     281,000       1,319,608             (1,600,608 )                       1965       2005     40 years
Yuba City Care Center
     (a )           Yuba City   CA     177,385       2,129,584             (2,306,969 )                       1964       2005     40 years
Lexington Care Center
     (a )      (2 )   Lexington   MO     151,000       2,943,170       325,142             151,000       3,268,312       (547,569 )     1970       2005     40 years
Twin Falls Care Center
     (a )      (2 )   Twin Falls   ID     448,000       5,144,793                   448,000       5,144,793       (861,945 )     1961       2005     40 years
Gordon Lane Care Center
     (a )      (2 )   Fullerton   CA     2,982,000       3,648,346                   2,982,000       3,648,346       (601,035 )     1966       2005     40 years
Sierra View Care Center
     (a )      (2 )   Baldwin Park   CA     868,400       1,748,141       6,377             868,400       1,754,518       (328,218 )     1938       2005     40 years
Villa Maria Care Center
     (a )           Long Beach   CA     139,600       766,778             (906,378 )                       1951       2005     40 years
High Street Care Center
     (a )      (2 )   Oakland   CA     246,000       684,695       11,776             246,000       696,471       (119,939 )     1961       2005     40 years
MacArthur Care Center
     (a )      (2 )   Oakland   CA     246,000       1,415,776       (11,776 )           246,000       1,404,000       (327,535 )     1960       2005     40 years
Pomona Vista Alzheimer’s Center
     (a )      (2 )   Pomona   CA     403,000       954,853                   403,000       954,853       (183,337 )     1959       2005     40 years
Rose Convalescent Hospital
     (a )      (2 )   Baldwin Park   CA     1,308,000       486,043                   1,308,000       486,043       (108,342 )     1963       2005     40 years
Country Oaks Nursing Center
     (a )      (2 )   Pomona   CA     1,393,000       2,426,180                   1,393,000       2,426,180       (411,755 )     1964       2005     40 years
Evergreen Nursing/Rehab Center
     (a )      (2 )   Effingham   IL     317,388       3,461,794                   317,388       3,461,794       (597,007 )     1974       2005     40 years
Deseret at Hutchinson
     (a )      (2 )   Hutchinson   KS     180,000       2,546,991                   180,000       2,546,991       (444,460 )     1963       2005     40 years
Northridge Healthcare/Rehab
     (a )      (2 )   Little Rock   AR     465,000       3,011,597       55,320             465,000       3,066,917       (739,800 )     1969       2005     40 years
Doctors Nursing and Rehab Center
     (a )      (2 )   Salem   IL     125,000       4,663,792       900,001             125,000       5,563,793       (813,829 )     1972       2005     40 years
Woodland Hills Health/Rehab
     (a )      (2 )   Little Rock   AR     270,000       4,006,007                   270,000       4,006,007       (573,775 )     1979       2005     40 years
North Richland Hills
     (a )           North Richland Hills   TX     980,458             5,067,466       (6,047,924 )                       2007       2005     40 years
Chenal Heights
     (a )      (2 )   Little Rock   AR     1,411,446             7,279,170             1,411,446       7,279,170       (779,257 )     2008       2006     40 years
Willis Nursing and Rehab
     (a )      (2 )   Willis   TX     212,000       2,407,367                   212,000       2,407,367       (318,112 )     1975       2006     40 years
Blanchette Place Care Center
     (a )      (2 )   St. Charles   MO     1,300,000       10,777,312       8,579             1,300,000       10,785,891       (1,262,366 )     1994       2006     40 years
Cathedral Gardens Care Center
     (a )      (2 )   St. Louis   MO     1,600,000       9,524,876       64,333             1,600,000       9,589,209       (1,152,494 )     1979       2006     40 years
Heritage Park Skilled Care
     (a )      (2 )   Rolla   MO     1,200,000       7,840,918       59,900             1,200,000       7,900,818       (900,973 )     1993       2006     40 years
Oak Forest Skilled Care
     (a )      (2 )   Ballwin   MO     550,000       3,995,129       29,766             550,000       4,024,895       (482,989 )     2004       2006     40 years
Richland Care and Rehab
     (a )      (2 )   Olney   IL     350,000       2,484,264                   350,000       2,484,264       (336,295 )     2004       2006     40 years
Bonham Nursing and Rehab
     (a )      (2 )   Bonham   TX     76,000       1,129,849                   76,000       1,129,849       (141,112 )     1969       2006     40 years

F-30


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
Columbus Nursing and Rehab
     (a )      (2 )   Columbus   TX     150,000       1,808,552                   150,000       1,808,552       (240,436 )     1974       2006     40 years
Denison Nursing and Rehab
     (a )      (2 )   Denison   TX     178,000       1,945,000                   178,000       1,945,000       (244,184 )     1958       2006     40 years
Falfurrias Nursing and Rehab
     (a )      (2 )   Falfurias   TX     92,000       1,065,000                   92,000       1,065,000       (145,673 )     1974       2006     40 years
Houston Nursing and Rehab
     (a )      (2 )   Houston   TX     228,000       2,451,893                   228,000       2,451,893       (307,071 )     1976       2006     40 years
Kleburg County Nursing/Rehab
     (a )      (2 )   Kingsville   TX     315,000       3,688,676                   315,000       3,688,676       (461,642 )     1947       2006     40 years
Terry Haven Nursing and Rehab
     (a )      (2 )   Mount Vernon   TX     180,000       1,970,861                   180,000       1,970,861       (268,797 )     2004       2006     40 years
Deseret at Mansfield
     (b )      (2 )   Mansfield   OH     146,000       2,689,968       15,748             146,000       2,705,716       (303,991 )     1980       2006     40 years
Clarkston Care Center
     (a )      (2 )   Clarkston   WA     161,633       7,038,367       379,678             161,633       7,418,045       (1,021,418 )     1970       2006     40 years
Highland Terrace Nursing Center
     (a )      (2 )   Camas   WA     592,776       3,921,159       466,188             592,776       4,387,347       (710,452 )     1970       2006     40 years
Richland Rehabilitation Center
     (a )      (2 )   Richland   WA     693,000       9,307,000       145,819             693,000       9,452,819       (1,041,376 )     2004       2006     40 years
Evergreen Milton-Freewater Center
     (a )      (2 )   Milton Freewater   OR     700,000       5,403,570                   700,000       5,403,570       (656,622 )     1965       2006     40 years
Douglas Rehab and Care Center
     (a )      (2 )   Matoon   IL     250,000       2,390,779             (13,246 )     250,000       2,377,533       (288,233 )     1963       2006     40 years
Hillside Living Center
     (a )      (2 )   Yorkville   IL     560,000       3,073,603             (3,168 )     560,000       3,070,436       (397,561 )     1963       2006     40 years
Arbor View Nursing / Rehab Center
     (a )      (2 )   Zion   IL     147,000       5,235,290       142,766       (12,556 )     147,000       5,365,500       (591,422 )     1970       2006     40 years
Ashford Hall
     (a )      (2 )   Irving   TX     1,746,000       11,418,567       113,706       (142,702 )     1,746,000       11,389,571       (1,332,568 )     1964       2006     40 years
Belmont Nursing and Rehab Center
     (a )      (2 )   Madison   WI     480,000       1,861,061       6,207             480,000       1,867,268       (263,247 )     1974       2006     40 years
Blue Ash Nursing and Rehab Center
     (a )      (2 )   Cincinnati   OH     125,000       6,278,450       447,530             125,000       6,725,980       (884,229 )     1969       2006     40 years
West Chester Nursing/Rehab Center
     (a )      (2 )   West Chester   OH     100,000       5,663,460       368,689             100,000       6,032,149       (788,653 )     1965       2006     40 years
Wilmington Nursing/Rehab Center
     (a )      (2 )   Willmington   OH     125,000       6,078,450       472,389             125,000       6,550,839       (855,492 )     1951       2006     40 years
Extended Care Hospital of Riverside
     (a )      (2 )   Riverside   CA     1,091,000       5,646,826             (26,375 )     1,091,000       5,620,451       (986,069 )     1967       2006     40 years
Heritage Manor
     (a )      (2 )   Monterey Park   CA     1,585,508       9,274,154             (23,200 )     1,585,508       9,250,954       (1,438,143 )     1965       2006     40 years
French Park Care Center
     (a )      (2 )   Santa Ana   CA     1,076,447       5,983,614       596,442             1,076,447       6,580,056       (751,009 )     1967       2006     40 years
North Valley Nursing Center
     (a )      (2 )   Tujunga   CA     613,800       5,031,473             (25,382 )     613,800       5,006,091       (694,919 )     1967       2006     40 years
Villa Rancho Bernardo Care Center
     (a )      (2 )   San Diego   CA     1,425,347       9,652,911       65,350       (57,067 )     1,425,347       9,661,194       (1,158,654 )     1994       2006     40 years
Austin Nursing Center
     (a )      (2 )   Austin   TX     1,501,040       4,504,643       (28,091 )           1,501,040       4,476,552       (453,696 )     2007       2007     40 years
Dove Hill Care Center and Villas
     (a )      (2 )   Hamilton   TX     58,397       5,781,296                   58,397       5,781,296       (546,194 )     1998       2007     40 years
Brighten at Medford
     (a )      (2 )   Medford   MA     2,365,610       6,612,915       279,220             2,365,610       6,892,135       (760,794 )     1978       2007     40 years
Brighten at Ambler
     (a )      (2 )   Ambler   PA     370,010       5,111,673       (1,035,832 )             370,010       4,075,841       (440,750 )     1963       2007     40 years
Brighten at Broomall
     (a )      (2 )   Broomall   PA     607,870       3,930,013       590,503             607,870       4,520,516       (486,790 )     1955       2007     40 years
Brighten at Bryn Mawr
     (a )      (2 )   Bryn Mawr   PA     708,300       6,352,474       270,668             708,300       6,623,142       (715,261 )     1972       2007     40 years
Brighten at Julia Ribaudo
     (a )      (2 )   Lake Ariel   PA     369,050       7,559,765       320,189             369,050       7,879,954       (863,484 )     1980       2007     40 years
Good Samaritan Nursing Home
     (a )      (2 )   Avon   OH     393,813       8,856,210       108,495             393,813       8,964,705       (1,021,738 )     1964       2007     40 years
Belleville Illinois
     (a )      (2 )   Belleville   IL     670,481       3,431,286                   670,481       3,431,286       (316,664 )     1978       2007     40 years
Homestead Various Leases (f)
     (a )      (2 )       TX     345,197       4,352,982       5,503             345,197       4,358,485       (426,639 )             2007     40 years
Byrd Haven Nursing Home
     (a )      (2 )   Searcy   AR     772,501       2,413,388       748,914             772,501       3,162,302       (217,762 )     1961       2008     40 years
Evergreen Arvin Healthcare
     (a )      (2 )   Arvin   CA     900,000       4,764,928       758,102             1,020,441       5,402,589       (358,175 )     1984       2008     40 years
Evergreen Bakersfield Healthcare
     (a )      (2 )   Bakersfield   CA     1,000,000       12,154,112       1,760,333             1,133,824       13,780,621       (823,504 )     1987       2008     40 years
Evergreen Lakeport Healthcare
     (a )      (2 )   Lakeport   CA     1,100,000       5,237,033       848,046             1,247,206       5,937,873       (402,652 )     1987       2008     40 years
New Hope Care Center
     (a )      (2 )   Tracy   CA     1,900,000       10,293,920       1,631,837             2,154,265       11,671,491       (710,325 )     1987       2008     40 years
Olive Ridge Care Center
     (a )      (2 )   Oroville   CA     800,000       8,609,470       1,259,211             907,059       9,761,622       (630,582 )     1987       2008     40 years
Twin Oaks Health & Rehab
     (a )      (2 )   Chico   CA     1,300,000       8,397,558       1,297,764             1,473,971       9,521,351       (633,441 )     1988       2008     40 years
Evergreen Health & Rehab
     (a )      (2 )   LaGrande   OR     1,400,000       808,374       295,533             1,587,353       916,554       (77,183 )     1975       2008     40 years
Evergreen Bremerton Health & Rehab
     (a )      (2 )   Bremerton   WA     650,000       1,366,315       269,831             736,985       1,549,160       (102,387 )     1969       2008     40 years
Four Fountains
     (a )      (2 )   Belleville   IL     989,489       5,007,411                   989,489       5,007,411       (306,137 )     1972       2008     40 years
Brookside Health & Rehab
     (a )      (2 )   Little Rock   AR     750,690       4,421,289       1,395,023             750,690       5,816,312       (342,731 )     1969       2008     40 years
Skilcare Nursing Center
     (a )      (2 )   Jonesboro   AR     417,050       7,007,007                   417,050       7,007,007       (464,260 )     1973       2008     40 years
Stoneybrook Health & Rehab Center
     (a )      (2 )   Benton   AR     250,230       3,170,134                   250,230       3,170,134       (225,932 )     1968       2008     40 years
Trumann Health & Rehab
     (a )      (2 )   Trumann   AR     166,820       3,587,185                   166,820       3,587,185       (234,968 )     1971       2008     40 years
Deseret at McPherson
     (a )      (2 )   McPherson   KS     92,000       1,874,921                   92,000       1,874,921       (112,646 )     1970       2008     40 years
Mission Nursing Center
     (a )      (2 )   Riverside   CA     230,000       1,209,977                   230,000       1,209,977       (74,749 )     1957       2008     40 years
New Byrd Haven Nursing Home
     (a )      (2 )   Searcy   AR           10,213,112                         10,213,112       (471,615 )     2009       2009     40 years
Evergreen Health & Rehab of Petaluma
     (a )      (2 )   Petaluma   CA     748,668       2,459,910                   748,668       2,459,910       (165,331 )     1969       2009     40 years
Evergreen Mountain View Health & Rehab
     (a )      (2 )   Carson City   NV     3,454,723       5,942,468                   3,454,723       5,942,468       (287,022 )     1977       2009     40 years
Little Rock Health and Rehab
     (a )      (1 )   Little Rock   AR     471,169       4,778,831       714,336             471,169       5,493,168       (281,236 )     1971       2009     40 years
Hidden Acres Health Care
     (a )           Mount Pleasant   TN     67,413       3,312,587                   67,413       3,312,587       (51,346 )     1979       2010     40 years
Community Care and Rehab
     (a )      (1 )   Riverside   CA     1,648,067       9,851,933                   1,648,067       9,851,933       (54,681 )     1965       2010     40 years
Heritage Gardens of Portageville
     (a )      (2 )   Portageville   MO     223,658       3,088,802                   223,658       3,088,802       (21,731 )     1995       2010     40 years
Heritage Gardens of Greenville
     (a )      (2 )   Greenville   MO     118,925       2,218,775                   118,925       2,218,775       (15,970 )     1990       2010     40 years

F-31


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
Heritage Gardens of Senath
     (a )      (2 )   Senath   MO     108,843       2,773,194       159,590             108,843       2,932,785       (20,543 )     1980       2010     40 years
Heritage Gardens of Senath South
     (a )      (2 )   Senath   MO     72,805       1,854,998                   72,805       1,854,998       (13,592 )     1980       2010     40 years
The Carrington
     (a )      (2 )   Lynchburg   VA     705,888       4,294,112                   705,888       4,294,112       (27,603 )     1994       2010     40 years
Arma Care Center
     (a )      (2 )   Arma   KS     57,452       2,897,772                   57,452       2,897,772             1970       2010     40 years
Great Bend Health & Rehab Center
     (a )      (2 )   Great Bend   KS     111,482       4,588,518                   111,482       4,588,518             1965       2010     40 years
Maplewood at Norwalk
     (b )     (2 )   Norwalk   CT     1,589,950       1,010,050       197,189             1,589,950       1,207,239             1983       2010     40 years
Carrizo Springs Nursing & Rehab
     (a )      (2 )   Carrizo Springs   TX     45,317       1,954,683                   45,317       1,954,683             1965       2010     40 years
Maplewood at Orange
     (b )      (2 )   Orange   CT     1,133,533       11,155,287                   1,133,533       11,155,287             1999       2010     40 years
Aviv Asset Management
     (d )           Chicago   IL                 377,544                   377,544       (129,892 )                    
Skagit Aviv
     (e )           Mt. Vernon   WA                 396,702                   396,702                            
                                                                                                     
                            $ 76,935,771     $ 597,669,579     $ 39,341,658     $ (21,674,715 )   $ 76,466,020     $ 615,806,273     $ (75,948,944 )                    
                                                                                                     
 
Assets under direct financing leases
 
                                                                                 
    Type
                          Gross Amount
       
    of
              Initial Cost to
  Accretion/
  Impairment/
  Carried at
  Year of
  Date
Description
  Asset   Encumbrances   City   State   Company   Amortization   Dispositions   December 31, 2010   Construction   Acquired
 
Fountain Lake
     (a )      (2 )     Hot Springs       AR     $ 10,418,738     $ 358,446     $     $ 10,777,184       2007       2008  
                                                                                 
                                    $ 10,418,738     $ 358,446     $     $ 10,777,184                  
                                                                                 
 
 
(a) Skilled Nursing Facilities (SNFs)
 
(b) Assisted Living Facilities (ALFs)
 
(c) Vacant Land
 
(d) Assets relating to corporate office space
 
(e) Developmental asset
 
(f) Includes six properties all located in Texas
 
(g) The aggregate cost for federal income tax purposes of the real estate as of December 31, 2010 is $598,846,000 (unaudited)
 
     
     
Encumbrances:
  (1) Standalone first mortgage
     
    (2) Aviv primary credit facility (GE credit facility)

F-32


Table of Contents

 
AVIV REIT, INC. AND SUBSIDIARIES
 
                         
    For the Years Ended December 31,  
    2010     2009     2008  
 
Reconciliation of real estate:
                       
Carrying cost:
                       
Balance at beginning of period
  $ 636,409,268     $ 606,691,800     $ 505,585,195  
Additions during period:
                       
Acquisitions
    63,005,000       17,856,000       103,521,125  
Development of rental properties and capital expenditures
    7,815,209       11,861,468       8,630,503  
Dispositions:
                       
Sale of assets
    (4,084,000 )           (10,138,645 )
Impairment (i)
    (96,000 )           (906,378 )
                         
Balance at end of period
  $ 703,049,477     $ 636,409,268     $ 606,691,800  
                         
Accumulated depreciation:
                       
Balance at beginning of period
  $ 58,673,377     $ 42,091,996     $ 29,961,048  
Additions during period:
                       
Depreciation expense
    17,853,799       17,527,656       14,615,770  
Dispositions:
                       
Sale of assets
    (578,232 )     (946,275 )     (2,459,571 )
Impairment (i)
                (25,251 )
                         
Balance at end of period
  $ 75,948,944     $ 58,673,377     $ 42,091,996  
                         
 
 
(i) Represents the write-down of carrying cost and accumulated depreciation on assets where impairment charges were taken.


F-33


Table of Contents

 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
The Board of Directors and the Partners
Aviv Healthcare Properties Limited Partnership and Subsidiaries
 
We have audited the accompanying consolidated balance sheets of Aviv Healthcare Properties Limited Partnership and Subsidiaries (the Partnership) as of December 31, 2010 and 2009, and the related consolidated statements of operations, changes in equity, and cash flows for each of the three years in the period ended December 31, 2010. Our audits also included the financial statement schedule listed in the accompanying index to the financial statements. These financial statements and schedule are the responsibility of the Partnership’s management. Our responsibility is to express an opinion on these financial statements and schedule based on our audits.
 
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. We were not engaged to perform an audit of the Partnership’s internal control over financial reporting. Our audits included consideration of internal control over financial reporting as a basis for designing audit procedures that are appropriate in the circumstances, but not for the purpose of expressing an opinion on the effectiveness of the Partnership’s internal control over financial reporting. Accordingly, we express no such opinion. An audit also includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
 
In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Aviv Healthcare Properties Limited Partnership and Subsidiaries at December 31, 2010 and 2009, and the consolidated results of their operations and their cash flows for each of the three years in the period ended December 31, 2010 in conformity with U.S. generally accepted accounting principles. Also, in our opinion, the related financial statement schedule, when considered in relation to the basic financial statements taken as a whole, presents fairly in all material respects the information set forth therein.
 
/s/  Ernst & Young LLP
 
Chicago, Illinois
March 15, 2011
except for Note 16 and Schedule III, as to which the date is
April 28, 2011


F-34


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Consolidated Balance Sheets
 
                 
   
December 31,
 
   
2010
   
2009
 
 
Assets
               
Cash and cash equivalents
    $13,028,474       $15,542,507  
Deferred rent receivable
    30,660,773       27,715,217  
Due from related parties
          15,816  
Tenant receivables
    1,168,842       2,407,737  
Rental properties and financing leases, at cost:
               
Land
    76,466,020       69,844,477  
Buildings and improvements
    615,806,273       555,931,485  
Assets under direct financing leases
    10,777,184       10,633,306  
                 
      703,049,477       636,409,268  
Less accumulated depreciation
    (75,948,944 )     (58,673,377 )
                 
Net rental properties
    627,100,533       577,735,891  
Deferred finance costs, net
    9,957,636       989,658  
Loan receivables
    36,610,638       28,970,129  
Other assets
    12,872,323       11,753,540  
                 
Total assets
    $731,399,219       $665,130,495  
                 
                 
Liabilities and equity                
Accounts payable and accrued expenses
    $6,012,809       $3,241,478  
Tenant security and escrow deposits
    13,658,384       12,314,790  
Other liabilities
    25,996,492       31,936,322  
Mortgage and other notes payable
    440,575,916       480,105,226  
                 
Total liabilities
    486,243,601       527,597,816  
Class E Preferred Units
          62,970,571  
Equity:
               
Partners’ equity
    241,061,186       73,385,093  
Noncontrolling interests
          1,177,015  
Accumulated other comprehensive income
    4,094,432        
                 
Total equity
    245,155,618       74,562,108  
                 
Total liabilities and equity
    $731,399,219       $665,130,495  
                 
 
See accompanying notes to consolidated financial statements.


F-35


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Consolidated Statements of Operations
 
                         
   
Year Ended December 31,
 
   
2010
   
2009
   
2008
 
 
Revenues
                       
Rental income
    $84,490,144       $82,775,078       $72,142,847  
Tenant recoveries
    6,441,786       6,055,703       4,830,733  
Interest on loans to lessees—capital expenditures
    1,779,620       1,662,107       725,939  
Interest on loans to lessees—working capital and capital lease
    3,446,226       1,830,791       1,133,146  
                         
Total revenues
    96,157,776       92,323,679       78,832,665  
Expenses
                       
Rent and other operating expenses
    574,646       612,185       1,088,220  
General and administrative
    10,725,122       7,741,087       6,808,795  
Offering costs
          6,863,948        
Real estate taxes
    6,475,230       6,231,776       5,116,431  
Depreciation
    17,853,799       17,527,656       14,615,770  
Loss on impairment
    96,000             931,629  
                         
Total expenses
    35,724,797       38,976,652       28,560,845  
                         
Operating income
    60,432,979       53,347,027       50,271,820  
Other income and expenses:
                       
Interest and other income
    133,286       466,177       2,012,046  
Interest expense
    (22,722,785 )     (26,570,071 )     (26,272,012 )
Change in fair value of derivatives
    2,931,309       6,987,825       (8,673,771 )
Amortization of deferred financing costs
    (1,008,059 )     (550,327 )     (536,620 )
Gain on sale of assets, net
    511,552              
Loss on extinguishment of debt
    (2,295,562 )            
                         
Total other income and expenses
    (22,450,259 )     (19,666,396 )     (33,470,357 )
                         
Income from continuing operations
    37,982,720       33,680,631       16,801,463  
Discontinued operations
                72,730  
                         
Net income
    37,982,720       33,680,631       16,874,193  
Distributions and accretion on Class E Preferred Units
    (17,371,893 )     (14,569,875 )     (8,842,980 )
Net income allocable to noncontrolling interests
    (241,622 )     (221,154 )     (155,026 )
                         
Net income allocable to common units
    $20,369,205       $18,889,602       $7,876,187  
                         
Net income
    $37,982,720                  
Unrealized gain on derivative instruments
    4,094,432                  
                         
Comprehensive income allocable to common units
    $42,077,152                  
                         
 
See accompanying notes to consolidated financial statements.


F-36


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Consolidated Statements of Changes in Equity
Years Ended December 31, 2010, 2009 and 2008
 
                                 
          Accumulated Other
             
    Partners’
    Comprehensive
    Noncontrolling
    Total
 
   
Equity
   
Income
   
Interests
   
Equity
 
 
Balance at January 1, 2008
    $92,835,547       $—       $1,422,456       $94,258,003  
Net income
    16,719,167             155,026       16,874,193  
Issuance of warrants
    1,349,494                   1,349,494  
Non-cash stock-based compensation
    406,000                   406,000  
Distributions to partners and accretion on Class E Preferred Units and other
    (34,394,877 )           (621,621 )     (35,016,498 )
                                 
Balance at December 31, 2008
    76,915,331             955,861       77,871,192  
Net income
    33,459,477             221,154       33,680,631  
Issuance of warrants
    8,399,117                   8,399,117  
Non-cash stock-based compensation
    406,000                   406,000  
Distributions to partners and accretion on Class E Preferred Units and other
    (45,794,832 )                 (45,794,832 )
                                 
Balance at December 31, 2009
    73,385,093             1,177,015       74,562,108  
Net income
    37,741,098             241,622       37,982,720  
Non-cash stock-based compensation
    1,631,998                   1,631,998  
Distributions to partners and accretion on Class E Preferred Units
    (79,980,308 )                 (79,980,308 )
Redemption of warrants
    (17,001,453 )                 (17,001,453 )
Capital contributions
    223,597,219             268,902       223,866,121  
Unrealized gain on derivative instruments
          4,094,432             4,094,432  
Capital contributions of noncontrolling interests
    1,687,539             (1,687,539 )      
                                 
Balance at December 31, 2010
    $241,061,186       $4,094,432       $—       $245,155,618  
                                 
 
See accompanying notes to consolidated financial statements.


F-37


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Consolidated Statements of Cash Flows
 
                         
   
Year Ended December 31,
 
   
2010
   
2009
   
2008
 
 
Operating activities
                       
Net income
    $37,982,720       $33,680,631       $16,874,193  
Adjustments to reconcile net income to net cash provided by operating activities:
                       
Depreciation
    17,853,799       17,527,656       14,661,586  
Amortization
    1,008,059       550,327       536,620  
Change in fair value of derivatives
    (2,931,309 )     (6,987,825 )     8,673,771  
Deferred rental income
    (3,056,430 )     (6,388,600 )     (5,531,005 )
Rental income from intangible amortization, net
    (3,681,109 )     (2,097,655 )     (2,518,376 )
Non-cash stock-based compensation
    1,631,998       406,000       406,000  
Loss on impairment of assets
    96,000             931,629  
Non-cash loss on extinguishment of debt
    1,437,233              
Gain on sale of assets, net
    (511,552 )            
Loss on disposal of assets, net
                183,903  
Reserve for uncollectible loans
    750,000              
Changes in assets and liabilities:
                       
Due from related parties
    15,816       10,000       642,662  
Tenant receivables
    (317,123 )     (365,523 )     (2,087,939 )
Other assets
    177,666       3,022,578       (2,439,953 )
Accounts payable and accrued expenses
    3,357,961       145,652       1,634,170  
Tenant security deposits and other liabilities
    866,527       1,141,304       978,499  
Due to related parties
          (602,253 )     (897,456 )
                         
Net cash provided by operating activities
    54,680,256       40,042,292       32,048,304  
Investing activities
                       
Sales of rental properties
    4,085,825             3,071,177  
Purchase of rental properties
    (54,884,043 )     (16,375,694 )     (94,392,262 )
Capital improvements and other developments
    (7,883,130 )     (13,507,673 )     (1,833,252 )
Payment of earn-out provision for previously acquired rental properties
    (9,600,731 )            
Loan receivables funded to related parties
                 
Proceeds of collections on loan receivables to related parties
                32,000,000  
Loan receivables funded to others, net
    (6,834,568 )     (8,609,528 )     (17,440,989 )
Funding of direct financing leases, net
                (10,479,323 )
                         
Net cash used in investing activities
    (75,116,647 )     (38,492,895 )     (89,074,649 )
Financing activities
                       
Borrowings of debt
    442,789,570       35,651,073       80,915,249  
Repayment of debt
    (482,522,690 )     (19,091,756 )     (4,218,338 )
Payment of financing costs
    (10,567,931 )     (102,803 )      
Payment for swap termination
    (3,380,160 )            
Capital contributions
    223,866,121              
Redemption of Class E Preferred Units and warrants
    (92,001,451 )            
Redemption of Class F Units
    (23,602,649 )            
Proceeds from issuance of warrants
          8,399,117       1,349,494  
Net proceeds from issuance of Class E Preferred Units
          17,898,975       1,813,836  
Cash distributions to partners
    (36,658,452 )     (38,122,989 )     (29,849,750 )
                         
Net cash provided by financing activities
    17,922,358       4,631,617       50,010,491  
                         
Net (decrease) increase in cash and cash equivalents
    (2,514,033 )     6,181,014       (7,015,854 )
Cash and cash equivalents:
                       
Beginning of year
    15,542,507       9,361,493       16,377,347  
                         
End of year
    $13,028,474       $15,542,507       $9,361,493  
                         
Supplemental cash flow information
                       
Cash paid for interest
    $20,983,000       $27,771,260       $25,447,062  
Supplemental disclosure of noncash activity
                       
Accrued distributions payable to partners
    $11,339,775       $3,650,000       $395,046  
Write-off of deferred rent receivable
    $3,367,164       $—       $—  
Write-off of in-place lease intangibles, net
    $1,392,034       $—       $—  
Write-off of deferred finance costs, net
    $1,235,969       $—       $—  
Write-off of debt discount
    $202,307       $—       $—  
Mortgage and other notes payable assumed
    $—       $—       $5,350,939  
 
See accompanying notes to consolidated financial statements.


F-38


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements
 
1.   Description of Operations and Formation
 
Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Subsidiaries, (the Partnership) was formed in 2005 and directly or indirectly owned or leased 181 and 169 properties, principally skilled nursing facilities, across the United States at December 31, 2010 and 2009, respectively. The Partnership generates the majority of its revenues by entering into long-term triple-net leases with qualified local, regional, and national operators. In addition to the base rent, leases provide for tenants to pay the Partnership an ongoing escrow for real estate taxes. Furthermore, all operating and maintenance costs of the buildings are the responsibility of the tenants. Substantially all depreciation expense reflected in the consolidated statements of operations relates to the ownership of senior living properties. The Partnership manages its business as a single business segment as defined in Accounting Standards Codification (ASC) 280, Segment Reporting.
 
The Partnership is the general partner and 99.245% owner of Aviv Healthcare Properties Operating Partnership I, L.P. (the Operating Partnership), a Delaware limited partnership at December 31, 2010. A fractional interest in the Operating Partnership was owned by a related party, Aviv Healthcare LLC, and was shown as a component of noncontrolling interest through the Merger date, at which time the interest was contributed by the related party to the Partnership. The Operating Partnership has six wholly owned subsidiaries: Aviv Development JV, LLC (Aviv Development), a Delaware limited liability company; Aviv Financing I, LLC (Aviv Financing I), a Delaware limited liability company; Aviv Financing II, LLC (Aviv Financing II), a Delaware limited liability company; Aviv Financing III, LLC (Aviv Financing III), a Delaware limited liability company; Aviv Financing IV, LLC (Aviv Financing IV), a Delaware limited liability company; and Aviv Financing V, LLC (Aviv Financing V), a Delaware limited liability company.
 
On September 17, 2010, the Partnership entered into an agreement (the Merger Agreement), by and among Aviv REIT, Inc., a Maryland corporation (the Company), Aviv Healthcare Merger Sub LP, a Delaware limited partnership of which the Company is the general partner (Merger Sub), Aviv Healthcare Merger Sub Partner LLC, a Delaware limited liability company and a wholly owned subsidiary of the Company, and the Partnership. Effective on such date, the Company is the sole general partner of the Partnership. Pursuant to the Merger Agreement, the Partnership merged (the Merger) with and into Merger Sub, with Merger Sub continuing as the surviving entity with the identical name (the Surviving Partnership). Following the Merger, the Company remains as the sole general partner of the Surviving Partnership and the Surviving Partnership, as the successor to the Partnership, became the general partner of the Operating Partnership. All of the business, assets and operations will continue to be held by the Operating Partnership and its subsidiaries. The Company’s equity interest in the Surviving Partnership will be linked to future investments in the Company, such that future equity issuances by the Company (pursuant to the Stockholders Agreement, the Company’s management incentive plan or otherwise as agreed between the parties) will result in a corresponding increase in the Company’s equity interest in the Surviving Partnership. The Company is authorized to issue 2 million shares of common stock (par value ($0.01) and 1,000 shares of preferred stock (par value $1,000). At December 31, 2010, there are 227,002 shares of common stock and 125 shares of preferred stock outstanding.
 
As a result of the common control of the Company (which was newly formed) and the Partnership, the Merger, for accounting purposes, did not result in any adjustment to the historical carrying value of the assets or liabilities of the Partnership. The Company was funded in September 2010 with approximately $235 million from its stockholders and such amount, net of costs, was contributed to the Partnership in September 2010 in exchange for Class G Units in the Partnership. At December 31, 2010, the Company owns 53.4% of the economic interests of the Partnership.


F-39


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
2.   Summary of Significant Accounting Policies
 
Estimates
 
The preparation of the financial statements in conformity with U.S. generally accepted accounting principles (GAAP) requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.
 
Noncontrolling Interests
 
In December 2007, the Financial Accounting Standards Board (FASB) issued ASC 810, Consolidations (ASC 810) to improve the relevance, comparability, and transparency of the financial information that a reporting entity provides in its consolidated financial statements by establishing accounting and reporting standards for the noncontrolling interest in a subsidiary and for the deconsolidation of a subsidiary. ASC 810 is effective for fiscal years, and interim periods within those fiscal years, beginning on or after December 15, 2008.
 
Effective January 1, 2009, the Partnership retrospectively adopted the provisions of ASC 810, which requires a noncontrolling interest in a subsidiary to be reported as equity and the amount of consolidated net income specifically attributable to the noncontrolling interest to be included within consolidated net income.
 
ASC 810 also requires consistency in the manner of reporting changes in the parent’s ownership interest and requires fair value measurement of any noncontrolling equity investment retained in a deconsolidation. Further, as a result of the adoption of ASC 810, net income attributable to noncontrolling interests is now excluded from the determination of consolidated net income.
 
Principles of Consolidation
 
The accompanying consolidated financial statements include the accounts of the Partnership, the Surviving Partnership, the Operating Partnership, and all controlled subsidiaries and joint ventures. The Partnership considers itself to control an entity if it is the majority owner of and has voting control over such entity. The portion of the net income or loss attributed to third parties is reported as net income allocable to noncontrolling interests on the consolidated statements of operations, and such parties’ portion of the net equity in such subsidiaries is reported on the consolidated balance sheets as noncontrolling interests. All significant intercompany balances and transactions have been eliminated in consolidation.
 
Cash and Cash Equivalents
 
Cash and cash equivalents consist of cash and highly liquid short-term investments with original maturities of three months or less. The Partnership maintains cash and cash equivalents in United States banking institutions that exceed amounts insured by the Federal Deposit Insurance Corporation. The Partnership believes the risk of loss from exceeding this insured level is minimal.
 
Rental Properties
 
The Partnership periodically assesses the carrying value of rental properties and related intangible assets in accordance with ASC 360, Property, Plant, and Equipment (ASC 360), to determine if facts and


F-40


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
circumstances exist that would suggest that assets might be impaired or that the useful lives should be modified. In the event impairment in value occurs and a portion of the carrying amount of the rental properties will not be recovered in part or in whole, a provision will be recorded to reduce the carrying basis of the rental properties and related intangibles to their estimated fair value. The estimated fair value of the Partnership’s rental properties is determined by using customary industry standard methods that include discounted cash flow and/or direct capitalization analysis. As part of the impairment evaluation during 2010, a building in Hometown, Texas was impaired for $96,000 to reflect the difference between the book value and estimated selling price less costs to dispose. The property was sold on December 31, 2010, with an immaterial gain subsequent to the impairment of $96,000 previously taken. As part of the impairment evaluation during 2008, the Partnership recorded a loss on the anticipated sale of a building of approximately $932,000.
 
Buildings and building improvements have been assigned estimated 40-year lives and are depreciated on the straight-line method. Personal property, furniture, and equipment have been assigned estimated lives ranging from 7 to 10 years and are depreciated on the straight-line method.
 
The Partnership may advance monies to its lessees for the purchase, generally, of furniture, fixtures, or equipment or other purposes. Required minimum lease payments due from the lessee increase to provide for the repayment of such amounts over a stated term. These advances in the instance where the depreciable life of the newly purchased asset is less than the remaining lease term are reflected as loan receivables on the consolidated balance sheets, and the incremental lease payments are bifurcated between principal and interest over the stated term. In the instance where the depreciable life of the newly purchased assets is longer than the remaining lease term, the purchase is recorded as property. In other instances, explicit loans are made to lessees for working capital and other funding needs and provide for monthly principal and interest payments generally ranging from 5 to 10 years. Such advances, net of repayments, equaled $36,610,638 and $28,970,129 at December 31, 2010 and 2009, respectively.
 
Purchase Accounting
 
In determining the allocation of the purchase price of partnerships and facilities between net tangible and identified intangible assets acquired and liabilities assumed, the Partnership makes estimates of the fair value of the tangible and intangible assets and acquired liabilities using information obtained from multiple sources as a result of preacquisition due diligence, marketing, leasing activities of the Partnership’s diverse operator base, industry surveys of critical valuation metrics such as capitalization rates, discount rates and leasing rates and appraisals obtained as a requirement of the Mortgage. The Partnership allocates the purchase price of facilities to net tangible and identified intangible assets acquired based on their fair values in accordance with the provisions of ASC 805, Business Combinations (ASC 805). The determination of fair value involves the use of significant judgment and estimation.
 
The Partnership determines fair values as follows:
 
  •     Other assets acquired and other liabilities assumed are valued at stated amounts, which approximate fair value.
 
  •     Rental properties are valued using discounted cash flow projections that assume certain future revenue and costs and consider capitalization and discount rates using current market conditions. The Partnership allocates the purchase price of facilities to net tangible and identified intangible assets acquired and liabilities assumed based on their fair values.


F-41


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
  •     Assumed debt balances are valued at fair value, with the computed discount/premium amortized over the remaining term of the obligation.
 
The Partnership determines the value of land either based on real estate tax assessed values in relation to the total value of the asset, internal analyses of recently acquired and existing comparable properties within the Partnership’s portfolio, or third party appraisals. The fair value of in-place leases, if any, reflects: (i) above- and below-market leases, if any, determined by discounting the difference between the estimated current market rent and the in-place rentals, the resulting intangible asset or liability of which is amortized to rental revenue over the remaining life of the associated lease plus any fixed rate renewal periods if applicable; (ii) the estimated value of the cost to obtain tenants, including tenant allowances, tenant improvements, and leasing commissions, which is amortized over the remaining life of the associated lease; and (iii) an estimated value of the absorption period to reflect the value of the rents and recovery costs foregone during a reasonable lease-up period as if the acquired space was vacant, which is amortized over the remaining life of the associated lease. The Partnership also estimates the value of tenant or other customer relationships acquired by considering the nature and extent of existing business relationships with the tenant, growth prospects for developing new business with such tenant, such tenant’s credit quality, expectations of lease renewals with such tenant, and the potential for significant, additional future leasing arrangements with such tenant. The Partnership amortizes such value, if any, over the expected term of the associated arrangements or leases, which would include the remaining lives of the related leases. The amortization is included in the consolidated statements of operations in rental income.
 
Prior to the Merger on September 17, 2010, Aviv Asset Management, L.L.C. (AAM) was a non-consolidated management company to the Partnership based on the application of appropriate accounting guidance (as discussed in Footnote 11). Upon the Merger, AAM became a consolidated entity of the Partnership and is presented as such for all periods included herein with all periods shown at historical cost (carryover basis with no adjustments to fair value). This treatment is in accordance with ASC 805 due to the fact that AAM was under common control prior and subsequent to the Merger.
 
Revenue Recognition
 
Rental income is recognized on a straight-line basis over the term of the lease when collectibility is reasonably assumed. Differences between rental income earned and amounts due under the lease are charged or credited, as applicable, to deferred rent receivable. Income recognized from this policy is titled deferred rental revenue. Additional rents from expense reimbursements for insurance, real estate taxes, and certain other expenses are recognized in the period in which the related expenses are incurred and are reflected as tenant recoveries on the consolidated statements of operations.
 
Below is a summary of the components of rental income for the years ended December 31, 2010, 2009, and 2008:
 
                         
   
2010
   
2009
   
2008
 
 
Rental income
    $77,752,605       $74,288,823       $64,093,466  
Deferred rental revenue
    3,056,430       6,388,600       5,531,005  
Rental income from intangible amortization
    3,681,109       2,097,655       2,518,376  
                         
Total rental income
    $84,490,144       $82,775,078       $72,142,847  
                         


F-42


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
During the year ended December 31, 2010, deferred rental revenue includes an off-setting write-off (expense) of deferred rent receivable of $3,367,164 due to the terminations of leases and replacement of operators.
 
Lease Accounting
 
The Partnership, as lessor, makes a determination with respect to each of its leases whether they should be accounted for as operating leases or direct financing leases. The classification criteria is based on estimates regarding the fair value of the leased facilities, minimum lease payments, effective cost of funds, the economic life of the facilities, the existence of a bargain purchase option, and certain other terms in the lease agreements. Payments received under operating leases are accounted for in the statement of operations as rental income for actual rent collected plus or minus a straight-line adjustment for estimated minimum lease escalators. Assets subject to operating leases are reported as rental properties in the consolidated balance sheets. For facilities leased as direct financing arrangements, an asset equal to the Partnership’s net initial investment is established on the balance sheet titled assets under direct financing leases. Payments received under the financing lease are bifurcated between interest income and principal amortization to achieve a consistent yield over the stated lease term using the interest method. Principal amortization (accretion) is reflected as an adjustment to the asset subject to a financing lease. Such accretion was $143,878, $153,983, and $95,793 for the years ended December 31, 2010, 2009, and 2008, respectively.
 
All of the Partnership’s leases contain fixed or formula-based rent escalators. To the extent that the escalator increases are tied to a fixed index or rate, lease payments are accounted for on a straight-line basis over the life of the lease.
 
Deferred Finance Costs
 
Deferred finance costs are being amortized using the straight-line method, which approximates the interest method, over the term of the respective underlying debt agreement.
 
Loan Receivables
 
Loan receivables consist of capital improvement loans to tenants and working capital loans to operators. Loan receivables are carried at their principal amount outstanding. Management, periodically evaluates outstanding loans and notes receivable for collectability. When management identifies potential loan impairment indicators, such as nonpayment under the loan documents, impairment of the underlying collateral, financial difficulty of the operator, or other circumstances that may impair full execution of the loan documents, and management believes it is probable that all amounts will not be collected under the contractual terms of the loan, the loan is written down to the present value of the expected future cash flows. As of December 31, 2010, loan receivable reserves amounted to $750,000. No other circumstances exist that would suggest that additional reserves are necessary at the balance sheet date. As of December 31, 2009, loan receivable reserves are immaterial.
 
Stock-Based Compensation
 
The Partnership follows ASC 718, Stock Compensation (ASC 718), which requires all share-based payments to employees, including grants of employee stock options, to be recognized in the consolidated statements of operations based on their grant date fair values. On September 17, 2010, the Company adopted a 2010 Management Incentive Plan (the Plan) as part of the Merger transaction. As recipients of the awards under the Plan are employed by or associated with the Partnership, the Partnership records the compensation


F-43


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
expense for all awards granted under the Plan. The non-cash stock-based compensation expense recognized by the Partnership since the Merger date, under the Plan, through December 31, 2010 is summarized in Footnote 9.
 
Fair Value of Financial Instruments
 
ASC 820, Fair Value Measurements and Disclosures , (ASC 820) establishes a three-level valuation hierarchy for disclosure of fair value measurements. The valuation hierarchy is based upon the transparency of inputs to the valuation of an asset or liability as of the measurement date. A financial instrument’s categorization within the valuation hierarchy is based upon the lowest level of input that is significant to the fair value measurement. The three levels are defined as follows:
 
  •     Level 1—Inputs to the valuation methodology are quoted prices (unadjusted) for identical assets or;
 
  •     Level 2—Inputs to the valuation methodology include quoted prices for similar assets and liabilities in active markets, and inputs that are observable for the asset or liability, either directly or indirectly, for substantially the full term of the financial instrument; and
 
  •     Level 3—Inputs to the valuation methodology are unobservable and significant to the fair value measurement.
 
The Partnership’s interest rate swaps are valued using models developed internally by the respective counterparty that use as their basis readily observable market parameters and are classified within Level 2 of the valuation hierarchy.
 
Cash and cash equivalents, cash and escrow deposits—restricted, and derivative financial instruments are reflected in the accompanying consolidated balance sheets at amounts considered by management to reasonably approximate fair value. Management estimates the fair value of its long-term debt using a discounted cash flow analysis based upon the Partnership’s current borrowing rate for debt with similar maturities and collateral securing the indebtedness. The Partnership had outstanding mortgage and other notes payable obligations with a carrying value of approximately $440.6 million and $480.1 million as of December 31, 2010 and 2009, respectively. The estimated fair value of debt (Level 2) as of December 31, 2010 approximated its carrying value based upon interest rates available to the Partnership on similar borrowings, and was $458.4 million as of December 31, 2009.
 
Derivative Instruments
 
The Partnership has implemented ASC 815, Derivatives and Hedging (ASC 815), which establishes accounting and reporting standards requiring that all derivatives, including certain derivative instruments embedded in other contracts, be recorded as either an asset or liability measured at their fair value unless they qualify for a normal purchase or normal sales exception. When specific hedge accounting criteria are not met, ASC 815 requires that changes in a derivative’s fair value be recognized currently in earnings. Changes in the fair market values of the Partnership’s derivative instruments are recorded in the consolidated statements of operations if the derivative does not qualify for or the Partnership does not elect to apply hedge accounting. If the derivative is deemed to be eligible for hedge accounting, such changes are reported in accumulated other comprehensive income within the consolidated statements of changes in equity, exclusive of ineffectiveness amounts, which are recognized as adjustments to net income.


F-44


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
Initial Public Offering Costs
 
During 2009, the Partnership pursued an initial public offering (the IPO) of common stock. Costs related to the IPO incurred by the Partnership were capitalized on the consolidated balance sheets in other assets as they were incurred.
 
On November 2, 2009, the Partnership abandoned its IPO effort. As a result, the Partnership wrote off the IPO costs incurred to date to the consolidated statement of operations. In the year ended December 31, 2009, approximately $6.9 million of IPO-related costs were expensed.
 
Income Taxes
 
As a limited partnership, the consolidated operating results are included in the income tax returns of the individual partners. Accordingly, the Partnership does not provide for federal income taxes. State income taxes were not significant in any of the periods presented. No uncertain income tax positions exist as of December 31, 2010, and December 31, 2009, respectively.
 
Risks and Uncertainties
 
The Partnership is subject to certain risks and uncertainties affecting the healthcare industry as a result of healthcare legislation and continuing regulation by federal, state, and local governments. Additionally, the Partnership is subject to risks and uncertainties as a result of changes affecting operators of nursing home facilities due to the actions of governmental agencies and insurers to limit the growth in cost of healthcare services.
 
Reclassifications
 
Certain prior period amounts have been reclassified to conform to the current financial statement presentation, with no effect on the Partnership’s consolidated financial position or results of operations.
 
3.   Rental Property Activity
 
The Partnership had the following rental property activity during 2010 as described below:
 
  •     In March 2010, Aviv Financing III recognized an additional $8,121,000 addition to the purchase price for the August 2008 acquisitions of eight properties in California and Oregon from an unrelated third party as per the guidance within ASC 805. The addition is related to the earn-out provision defined at closing. Such $8,121,000 additions along with $1,480,000 previously accrued amounts at December 31, 2009 related to the acquisitions of two properties in April 2009 in California and Nevada under Aviv Financing I, were paid out in the amount of approximately $9,601,000.
 
  •     In June 2010, Aviv Financing III acquired a property in Tennessee from an unrelated third party for a purchase price of approximately $3,380,000. The Partnership financed this purchase through cash.
 
  •     In July 2010, Aviv Financing I disposed of two properties in California to an unrelated third party for a total selling price of approximately $3,988,000, which resulted in a gain on disposal


F-45


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
  of approximately $582,000. The proceeds from the sale were primarily used to pay down a portion of the existing Credit Facility (see Footnote 7) by approximately $3,883,000.
 
  •     In September 2010, Aviv Financing I acquired a property in Virginia from an unrelated third party for a purchase price of approximately $5,000,000. The Partnership financed this purchase through borrowings of approximately $3,162,000 under the Revolver (See Footnote 7).
 
  •     In October 2010, Aviv Financing I acquired four properties in Missouri from various unrelated third parties for a purchase price of approximately $10,460,000. The Partnership financed this purchase through borrowings of approximately $7,718,000 under the Revolver (see Footnote 7).
 
  •     In November 2010, Aviv Financing III acquired a property in California from an unrelated third party for a purchase price of approximately $11,500,000. The Partnership financed this purchase through borrowings of approximately $7,800,000 under an acquisition loan.
 
  •     In December 2010, Aviv Financing III acquired a property in Connecticut from an unrelated third party for a purchase price of approximately $2,600,000. The Partnership financed this purchase through cash.
 
  •     In December 2010, Aviv Financing I acquired four properties in Kansas, Texas and Connecticut, from unrelated third parties for a purchase price of approximately $21,944,000. The Partnership financed this purchase through borrowings of approximately $15,666,000 under the Revolver (see Footnote 7).
 
  •     In December 2010, Aviv Financing I sold a property located in Texas to an unrelated third party for a sales price of approximately $96,000.
 
In accordance with ASC 805, the Partnership allocated the approximate net purchase price of these properties acquired in 2010 as follows:
 
         
Land
    $7,094,000  
Buildings and improvements
    55,911,000  
         
Borrowings and available cash
    $63,005,000  
         
 
The Partnership had the following rental property activity during 2009 as described below:
 
  •     In January 2009, Aviv Financing III acquired a property in Arkansas from an unrelated third party for a purchase price of approximately $5,250,000. The Partnership financed this purchase through borrowings of approximately $2,625,000 via an acquisition loan, which was subsequently paid in full in August 2009.
 
  •     In April 2009, Aviv Financing III acquired two properties in California and Nevada from an unrelated third party for a purchase price of approximately $12,606,000. The Partnership financed this purchase through borrowings of approximately $8,625,000 via an acquisition loan.


F-46


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
In accordance with ASC 805, the Partnership allocated the approximate net purchase price of these properties acquired in 2009 as follows:
 
         
Land
    $4,675,000  
Buildings and improvements
    13,181,000  
         
Borrowings and available cash
    $17,856,000  
         
 
The Partnership acquired additional rental properties during 2008 as described below:
 
  •     In April 2008, Aviv Financing I acquired vacant land in Arkansas from an unrelated third party for a purchase price of approximately $625,000 to be used for construction of a replacement facility and acquired two properties in Arkansas from an unrelated third party for a purchase price of approximately $12,800,000. The Partnership financed this purchase through borrowings of approximately $9,785,000 under the Credit Facility and from proceeds from the issuance of Class E Units.
 
  •     In August 2008, Aviv Financing I acquired eight properties in California and Oregon from an unrelated third party for a purchase price of approximately $60,600,000. The Partnership financed this purchase through borrowings of approximately $47,400,000 under the Credit Facility.
 
  •     In September 2008, Aviv Financing I acquired a property in Illinois from an unrelated third party for a purchase price of approximately $6,200,000. The Partnership financed this purchase through borrowings of approximately $5,571,000 via the assumption of HUD debt.
 
  •     In November 2008, Aviv Financing I acquired four properties in Arkansas from an unrelated third party for a purchase price of approximately $19,617,500. The Partnership financed this purchase through borrowings of approximately $15,694,000 under the Credit Facility.
 
  •     In December 2008, Aviv Financing I acquired two properties, in two separate transactions, in Kansas and California from an unrelated third party for a purchase price of approximately $3,350,000. The Partnership financed this purchase through borrowings of approximately $2,680,000 under the Credit Facility.
 
In accordance with ASC 805, the Partnership allocated the approximate net purchase price plus any related closing costs of these properties acquired in 2008 as follows:
 
         
Land
    $12,719,000  
Buildings and improvements
    80,325,000  
Assets under direct financing leases
    10,390,000  
Mortgage and other notes payable assumed
    (5,571,000 )
         
Borrowings and issuances of Class E Units
    $97,863,000  
         
 
The Partnership considers renewals on below-market leases when ascribing value to the in-place lease intangible liabilities at the date of a property acquisition. In those instances where the renewal lease rate pursuant to the terms of the lease does not adjust to a current market rent, the Partnership evaluates whether the stated renewal rate is below current market rates and considers the past and current operations of the


F-47


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
property, the current rent coverage ratio of the tenant, and the number of years until potential renewal option exercise. If renewal is considered probable based on these factors, an additional lease intangible liability is recorded at acquisition and amortized over the renewal period.
 
4.   Deferred Finance Costs
 
The following summarizes the Partnership’s deferred finance costs at December 31, 2010 and 2009:
 
                 
   
2010
   
2009
 
 
Gross amount
    $10,567,931       $2,620,295  
Accumulated amortization
    (610,295 )     (1,630,637 )
                 
Net
    $9,957,636       $989,658  
                 
 
Amortization of deferred financing costs is reported in the amortization expense line item in the consolidated statements of operations.
 
The estimated annual amortization of the deferred finance costs for each of the five succeeding years is as follows:
 
         
2011
    $2,116,711  
2012
    2,116,711  
2013
    2,116,021  
2014
    2,108,699  
2015
    1,499,494  
         
Total
    $9,957,636  
         
 
5.   Loan Receivables
 
The following summarizes the Partnership’s loan receivables at December 31, 2010 and 2009:
 
                 
   
2010
   
2009
 
 
Beginning balance
    $28,970,129       $20,360,601  
New capital improvement loans issued
    1,415,579       2,816,733  
Working capital and other loans issued
    14,705,259       7,963,189  
Reserve for uncollectible loans
    (750,000 )      
Loan amortization and repayments
    (7,730,329 )     (2,170,394 )
                 
      $36,610,638       $28,970,129  
                 
 
During 2010 and 2009, the Partnership funded loans for both working capital and capital improvement purposes to various operators and tenants. All loans held by the Partnership accrue interest. The payments received from the operator or tenant cover both interest accrued as well as amortization of the principle balance due. Any payments received from the tenant or operator made outside of the normal loan amortization schedule are considered principal prepayments and reduce the outstanding loan receivables balance.


F-48


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
Interest income earned on loan receivables for the years ended December 31, 2010, 2009, and 2008, was $3,823,223, $2,117,461, and $909,645, respectively.
 
6.   In-Place Lease Intangibles
 
The following summarizes the Partnership’s in-place lease intangibles classified as part of other assets or other liabilities at December 31, 2010 and 2009:
 
                                 
   
2010
   
2009
 
   
Assets
   
Liabilities
   
Assets
   
Liabilities
 
 
Gross amount
    $8,393,488       $25,798,147       $11,336,489       $34,275,494  
Accumulated amortization
    (3,049,093 )     (14,049,691 )     (3,836,456 )     (16,690,291 )
                                 
Net
    $5,344,395       $11,748,456       $7,500,033       $17,585,203  
                                 
 
The estimated annual amortization expense of the identified intangibles for each of the five succeeding years is as follows:
 
                 
   
Assets
   
Liabilities
 
 
2011
    $644,570       $2,065,305  
2012
    644,570       1,953,351  
2013
    636,847       1,838,732  
2014
    461,961       923,735  
2015
    402,147       678,961  
Thereafter
    2,554,300       4,288,372  
                 
      $5,344,395       $11,748,456  
                 
 
Amortization expense for the in-place lease intangible assets for the years ended December 31, 2010, 2009, and 2008 was $743,890, $986,871, and $1,020,315, respectively. Accretion for the in-place lease intangible liabilities for the years ended December 31, 2010, 2009, and 2008 was $2,468,500, $3,084,525, and $3,538,691, respectively.
 
During 2010, the Partnership wrote-off in-place lease intangible assets of $2,943,001 with accumulated amortization of $1,531,253, and in-place lease intangible liabilities of $8,477,347 with accumulated accretion of $5,109,101, for a net recognition of $1,956,498 in rental income from intangible amortization, respectively.


F-49


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
7.   Mortgage and Other Notes Payable
 
The Partnership’s mortgage and other notes payable consisted of the following:
 
                 
   
December 31,
 
   
2010
   
2009
 
 
Mortgage (interest rate of 5.75% on December 31, 2010)
    $402,794,111       $—  
Revolver (interest rate of 5.75% on December 31, 2010)
    28,677,230        
Construction loan (interest rate of 5.95% on December 31, 2010)
    1,312,339        
Acquisition loans (interest rate of 6.00% on December 31, 2010)
    7,792,236        
Term A loans (interest rates of 3.25% on December 31, 2009)
          7,000,000  
Term A loan (interest rate of 2.73% on December 31, 2009)
          150,000,000  
Term A loan (interest rate of 2.73% on December 31, 2009)
          50,000,000  
Term B loans (interest rates of 3.25% on December 31, 2009)
          11,062,192  
Term B loan (interest of 2.73% on December 31, 2009)
          200,000,000  
Construction loan (interest rates of 3.25% on December 31, 2009)
          5,188,837  
Construction loan (interest rate of 5.00% on December 31, 2009)
          7,187,276  
HUD-related debt (interest rates ranging from 5.23% to 7.25% on eight HUD properties)
          29,154,033  
Other loan (interest rates of 3.75% on December 31, 2009)
          12,000,000  
Acquisition loan (interest rate of 4.50% on December 31, 2009)
          8,512,888  
                 
Total
    $440,575,916       $480,105,226  
                 
 
In conjunction with the Merger, Aviv Financing I refinanced its debt by paying off all existing mortgages on September 17, 2010 in the amount of $471,064,380 (outstanding balances at the Merger), and entering into a five-year credit agreement (the Credit Agreement) that provided a $405 million mortgage term loan facility (the Mortgage) and a $100 million revolver (the Revolver).
 
The Mortgage
 
Principal payments on the Mortgage are payable in monthly installments beginning on November 1, 2010. The payment schedule for the Mortgage is based upon a 25-year mortgage style amortization as defined in the Credit Agreement. Interest rates, at the Partnership’s option, are based upon the base rate or Eurodollar base rate (0.29% at December 31, 2010 with a 1.25% floor) plus 4.5%. The base rate, as defined in the Credit Agreement, is the rate announced from time to time by the Base Rate Bank as its “prime rate”. The Base Rate Bank is Bank of America, N.A. The balance outstanding on the Term Loan as of December 31, 2010 was $402.8 million. This loan matures in September 2015 and has two one-year extensions.


F-50


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
The Revolver
 
Under the Credit Agreement, the Partnership also has a $100 million Revolver. On each payment date, the Partnership shall pay interest only in arrears on any outstanding principal balance of the Revolver. Interest rates, at the Partnership’s option, are based upon the base rate or Eurodollar base rate (0.29% at December 31, 2010 with a 1.25% floor) plus 4.5%. The base rate, as defined in the GE Credit Agreement, is the rate announced from time to time by the Base Rate Bank as its “prime rate”. The Base Rate Bank is Bank of America, N.A. Additionally, an unused fee equal to 1% per annum of the daily unused balance on the Revolver is due monthly.
 
As of December 31, 2010, approximately $28.7 million had been drawn on The Revolver. The ability to draw on the Revolver terminates in September 2013 at which time principal and interest are payable until the Revolver maturity date in September 2015.
 
Other Loans
 
On November 1, 2010, a subsidiary of Aviv Financing III entered into two acquisition loan agreements of the same terms that provided for borrowings of $7.8 million. Principal and interest payments are due monthly beginning on December 1, 2010 through the maturity date of December 1, 2015. Interest is a fixed rate of 6.00%. These loans are collateralized by a skilled nursing facility controlled by Aviv Financing III. The balance outstanding on these loans at December 31, 2010 was approximately $7.8 million.
 
On November 12, 2010, a subsidiary of Aviv Financing III entered into a construction loan agreement that provides for borrowings up to $6.4 million. Interest-only payments at the prime rate (3.25% at December 31, 2010) plus 0.38%, or a minimum of 5.95%, are due monthly from December 1, 2010 through April 1, 2012. From May 1, 2012 through the maturity date of December 1, 2013, monthly payments of principal and interest are due based on a 20-year amortization schedule. This loan is collateralized by a skilled nursing facility controlled by Aviv Financing III. The balance outstanding on this loan at December 31, 2010 was approximately $1.3 million.
 
Future annual maturities of all debt obligations for five fiscal years subsequent to December 31, 2010, are as follows:
 
         
2011
    $7,321,285  
2012
    7,717,628  
2013
    9,650,608  
2014
    9,227,220  
2015
    406,659,175  
      $440,575,916  
         
 
8.   Partners’ Equity and Incentive Program
 
In conjunction with the formation of the Partnership, the Partnership issued 10,323,213 Class A Units and 3,294,733 Class B Units in exchange for all ownership interests of the Roll-up contributed to the Partnership in 2005. The Partnership issued an additional 3,144,010 Class A Units and 1,228,372 Class B Units in 2006. The Class A Units issued as a result of the formation of the Partnership have a par value of $10.00 per unit, while Class A Units issued on December 29, 2006, as a result of the addition of additional properties have a par value of $11.49 per unit. Operating distributions accrue at the rate of 10% per year for


F-51


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
Class A Units. The Class A Units have distribution preference, which decreases ratably after the full return of capital to the Class A Unitholders through distributions, and also have a liquidation preference and a profit interest in the event of sale, disposition, or refinancing as defined in the Agreement of Limited Partnership (the Partnership Agreement).
 
Also in connection with the formation of the Partnership, the Partnership awarded Class C Unit profit interests. These Class C Units do not have a par value, and no capital was contributed in consideration for their issuance. These Class C Units were issued to the General Partner of the Partnership, which is owned by two parties that have significant ownership holdings in the Partnership. When operating distributions are paid in full to the Class A Units as described above, the Class B and Class C Units receive all excess distributions, with 40% to Class B Unitholders and 60% to the Class C Unitholders until the Class B Units receive $3 million in any partnership year to the extent that all Class B Units have been issued per the Partnership Agreement. After reaching this threshold, the remaining distributions are allocated 100% to the Class C Unitholders.
 
The Class D Units represent profit interests in the Partnership, which may be granted periodically to employees of AAM. A total of 10,000 Class D Units have been authorized. A total of 8,050 and 7,800 Class D Units are outstanding at December 31, 2010 and 2009, respectively. The Class D Units are not entitled to any distributions of the Partnership, except in the event of sale, disposition, or refinancing as defined. Class C Units also have an interest in these proceeds. The terms of the Class D Units were amended at the Merger. Part of the Class D Units are defined as performance-based awards under ASC 718 and require employment of the recipient on the date of sale, disposition, or refinancing (Liquidity Event). If the employee is no longer employed on such date, the award is forfeited. For accounting purposes, the grant date fair value will be recognized as an expense when a Liquidity Event becomes imminent and such fair value on the grant date was determined to be $0.9 million. The remainder of the Class D Units are time-based awards under ACS 718 and such fair value determined on the grant date is recognized over the vesting period. During 2010, 3,220 of the time-based D Units vested, resulting in the recognition of $888,400 in expense. No expense relating to these awards was recognized in 2009.
 
Distributions to the Partnership partners are summarized as follows for the years ended December 31:
 
                                                         
   
Class A
 
Class B
 
Class C
 
Class D
 
Class E
 
Class F
 
Class G
 
2010
    $13,594,547       $2,894,457       $12,683,113       $—       $5,342,466       $3,792,881       $6,092,935  
2009
    $13,562,740       $2,894,457       $10,339,900       $—       $6,898,235       $4,430,085       $—  
2008
    $13,562,740       $2,774,081       $4,161,121       $—       $4,692,899       $5,223,778       $—  
 
Weighted-average Units outstanding are summarized as follows for the respective years ended December 31:
 
                                                         
   
Class A
 
Class B
 
Class C
 
Class D
 
Class E
 
Class F
 
Class G
 
2010
    13,467,223       4,523,145       2       7,386       5,342,489       4,597,432       65,338  
2009
    13,467,223       4,523,145       2       8,033       6,901,950       5,369,800        
2008
    13,467,223       4,523,145       2       9,006       4,693,784       5,369,800        
 
The Partnership had established an officer incentive program linked to its future value. Awards vest annually over a five-year period assuming continuing employment by the recipient. The awards can be settled in Class C Units or cash at the Partnership’s discretion at the settlement date of December 31, 2012. For accounting purposes, expense recognition under the program commenced in 2008, and the related expense for


F-52


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
the year ended December 31, 2010, 2009, and 2008 was approximately $406,000, $406,000, and $406,000, respectively.
 
As a result of the Merger on September 17, 2010, such incentive program was modified such that 40% of the previously granted award settled immediately on the Merger date with another 20% vesting and settling on December 31, 2010. The remaining 40% will vest equally on December 31, 2011 and December 31, 2012, and will settle in 2018, subject to the terms and conditions of the amended incentive program agreement. In accordance with ASC 718, Compensation—Stock Compensation (ASC 718), such incentive program will continue to be expensed through general and administrative expenses as non-cash compensation on the statements of operations through the ultimate vesting date of December 31, 2012.
 
9.   Option Awards
 
On September 17, 2010, the Company adopted a 2010 Management Incentive Plan (the Plan) as part of the Merger transaction. As recipients of the awards under the Plan are employed by or associated with the Partnership, the Partnership records the compensation expense for all awards granted under the Plan.
 
In connection with the Merger, 64,168 options were granted to certain members of management and advisory board members on September 17, 2010 with an exercise price of $1,000 per option. Two thirds of the options granted, or 42,778 shares, are performance based awards whose criteria for vesting is tied to a future liquidity event (as defined) and also contingent upon meeting certain return thresholds (as defined). At this time, the Partnership does not believe it is probable that these options will vest and therefore has not recorded any expense in the December 31, 2010 financial statements in accordance with ASC 718. The grant date fair value associated with all performance based award options aggregates approximately $4.0 million as of December 31, 2010. One third, or 21,390 shares, of the options granted were time based awards and the service period for these options is four years with shares vesting at a rate of 25% on September 17, 2010, 2011, 2012, and 2013.
 
An additional 1,425 options were granted to certain members of management and advisory board members on September 30, 2010 with an exercise price of $1,084 per option. Two thirds of the options granted, or 949 shares, are performance based awards (as defined above). One third, or 476 shares, of the options granted were time based awards (as defined above). The grant date fair value of each time based award is charged to non-cash compensation expense on a graded basis over the vesting period. No option awards were granted prior to September 17, 2010. The following table represents the time based option awards activity for the year ended December 31, 2010.
 
         
    December 31,
 
   
2010
 
 
Outstanding at beginning of period
     
Granted
    21,866  
Exercised
     
Cancelled/Forfeited
     
         
Outstanding at end of period
    21,866  
Options exercisable at end of period
     
         
Weighted average fair value of options granted
    $108.55  
         
Weighted average remaining contractual life
    9.72  
         


F-53


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
The following table represents the time based option awards outstanding for the year ended December 31, 2010 as well as other Plan data:
 
                         
        Remaining
  Weighted
        Contractual Life
  Average
Range of Exercise Prices
 
Outstanding
 
(Years)
 
Exercise Price
 
$1000—$1084
    21,866       9.72       $1,002  
 
The Black-Scholes option pricing model has been used to estimate the grant date fair value of the options. The following table includes the assumptions that were made in estimating the grant date fair value for options awarded in 2010.
 
         
   
2010 Grants
 
Dividend yield
    10.28 %
Risk-free interest rate
    2.1 %
Expected life
    7.0 years  
Estimated volatility
    38.00 %
Weighted average exercise price
    $1,001.83  
Weighted average fair value of options granted (per option)
    $108.55  
 
The Partnership recorded non-cash compensation expenses of $337,598 for the year ended December 31, 2010, related to the time based stock options accounted for as equity awards, as a component of general and administrative expenses in the consolidated statements of operations.
 
At December 31, 2010, the total compensation cost related to outstanding, non-vested time based equity option awards that are expected to be recognized as compensation cost in the future aggregates approximately $2,036,000.
 
         
For the Year Ended December 31,
     
 
2011
    $1,056,730  
2012
    572,691  
2013
    298,647  
2014
    107,809  
         
Total
    $2,035,877  
         
 
Dividend equivalent rights associated with the Plan, amounted to $586,630 for the year ended December 31, 2010, which were incurred during the fourth quarter of 2010, and are included in general and administrative expense in the consolidated statements of operations. These dividend rights will be paid in four installments as the option vests.
 
10.   Minimum Future Rentals
 
The Partnership’s rental properties are leased under noncancelable triple-net operating leases. Under the provisions of the leases, the Partnership receives fixed minimum monthly rentals, generally with annual increases, and the tenants are responsible for the repayment of all operating expenses, including repairs and maintenance, insurance, and real estate taxes of the property throughout the term of the leases.


F-54


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
At December 31, 2010, future minimum annual rentals to be received under the noncancelable lease terms are as follows:
 
         
2011
    $84,992,545  
2012
    88,174,683  
2013
    90,498,508  
2014
    88,768,851  
2015
    88,841,343  
Thereafter
    473,832,636  
         
      $915,108,566  
         
 
11.   Related Parties
 
Related party receivables and payables represent amounts due from/to various affiliates of the Partnership, including advances to members of the Partnership, amounts due to certain acquired companies and limited liability companies for transactions occurring prior to the formation of the Partnership, and various advances to entities controlled by affiliates of the Partnership’s management.
 
The Partnership had entered into a management agreement, as amended, effective April 1, 2005, with AAM, an entity affiliated by common ownership. Under the management agreement, AAM had been granted the exclusive right to oversee the portfolio of the Partnership, providing, among other administrative services, accounting and all required financial services; legal administration and regulatory compliance; investor, tenant, and lender relationship services; and transactional support to the Partnership. Except as otherwise provided in the Partnership Agreement, all management powers of the business and affairs of the Partnership are exclusively vested in the General Partner. The annual fee for such services equals six-tenths of one percent (0.6%) of the aggregate fair market value of the properties as determined by the Partnership and AAM annually. This fee arrangement was amended as discussed below. In addition, the Partnership reimbursed AAM for all reasonable and necessary out-of-pocket expenses incurred in AAM’s conduct of its business, including, but not limited to, travel, legal, appraisal, and brokerage fees, fees and expenses incurred in connection with the acquisition, disposition, or refinancing of any property, and reimbursement of compensation and benefits of the officers and employees of AAM. This agreement was terminated on September 17, 2010 when the Merger occurred, effectively consolidating AAM into the Partnership, and eliminating the necessity for reimbursement.
 
On October 16, 2007, the Partnership legally acquired AAM through a Manager Contribution and Exchange Agreement dated October 16, 2007 (the Contribution Agreement). As stipulated in the Contribution Agreement and the Second Amended and Restated Agreement of Limited Partnership on October 16, 2007 (Partnership Agreement), the Partnership issued a new class of Partnership Unit, Class F Units, as consideration to the contributing members of AAM. The contributing members of AAM served as the general partner of the Partnership. The Class F Units have subordinated payment and liquidity preference to the Class E Units but are senior in payment and liquidity preference, where applicable, to the Class A, B, C, and D Units of the Partnership. The Class F Units paid in quarterly installments an annual dividend of 8.25% of the preliminary face amount of $53,698,000. The preliminary pricing was based upon trading multiples of comparably sized publicly traded healthcare REITs. The ultimate Class F Unit valuation was subject to a true-up formula at the time of a Liquidity Event, as defined in the Partnership Agreement.
 
For accounting purposes, prior to the Merger, AAM had not been consolidated by the Partnership, nor had any value been ascribed to the Class F Units issued due to the ability of the Class E Unitholders to


F-55


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
unwind the acquisition as described above. Such action was outside the control of the Partnership, and accordingly, the acquisition is not viewed as having been consummated. The dividends earned by the Class F Unitholders were reflected as a component of management fees as described above. Subsequent to October 16, 2007, the fee for management services to the Partnership are equal to the dividend earned on the Class F Unit and was reported as management fee expense.
 
Under certain circumstances, the Partnership Agreement did permit the Class E Unitholders to unwind this transaction and required the Partnership to redeem the Class F Units by returning to the affiliates all membership interests in AAM. On September 17, 2010, the Partnership settled the investment with JER Aviv Acquisition, LLC (JER). For accounting purposes, this treatment triggered the retroactive consolidation of AAM by the Partnership. The original and follow-on investments of Class E Unitholders were made subject to the Unit Purchase Agreement and related documents (UPA) between the Partnership and JER dated May 26, 2006.
 
The UPA did not give either party the right to settle the investment prior to May 26, 2011. However, the UPA did have an economic arrangement as to how either party could settle the arrangement on or after that date. This economic construct guided the discussions and negotiations of settlement. The UPA allowed the Partnership to call the E Units and warrants anytime after May 26, 2011 as long as it provided JER with a 15% IRR from date of inception. The IRR would be calculated factoring interim distributions as well as exit payments. The units were settled for $92,001,451 contemporaneous with the Merger. A portion of the settlement related to outstanding warrants held by JER and originally issued in connection with the E Units issuance.
 
Coincident with the Merger, 50% of the Class F Unit was purchased and settled by the Partnership for $23,602,649 and is reported as a component of distributions to partners and accretion on Class E Preferred Units in the consolidated statements of changes in equity. The remaining Class F Units will pay in quarterly installments an annual dividend of 9.38% of the face amount of $23,602,649.
 
12.   Derivatives
 
During the periods presented, the Partnership was party to various interest rate swaps, which were purchased to fix the variable interest rate on the denoted notional amount under the original debt agreements.
 
At December 31, 2009, the Partnership was party to the following interest rate swaps, which were purchased to fix the variable interest rate on the denoted notional amount under the Original and Amended Credit Agreements and on the acquisition loan, which was obtained in April 2009:
 
     
Total notional amount
  $289,976,000
Fixed interest rates range
  1.54%—5.20%
Effective date range
  April 18, 2005—July 17, 2009
Termination date range
  February 26, 2010—September 16, 2011
Asset balance at December 31, 2009 (included in other assets)
  $—
Liability balance at December 31, 2009 (included in other liabilities)
  $6,311,470
 
On September 17, 2010 in connection with the extinguishment of the original credit facility, the Partnership settled all related interest rate swaps at a fair value of $3,380,160.


F-56


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
At December 31, 2010, the Partnership is party to two interest rate swaps, with identical terms for $100 million each. They were purchased to fix the variable interest rate on the denoted notional amount under the Mortgage which was obtained in September, 2010, and qualify for hedge accounting. For presentational purposes they are shown as one derivative due to the identical nature of their economic terms.
 
     
Total notional amount
  $200,000,000
Fixed rates
  6.49% (1.99% effective swap base rate plus 4.5% spread per credit agreement)
Floor rate
  1.25%
Effective date
  November 9, 2010
Termination date
  September 17, 2015
Asset balance at December 31, 2010 (included in other assets)
  $4,094,432
Liability balance at December 31, 2010 (included in other liabilities)
  $—
 
The fair value of each interest rate swap agreement may increase or decrease due to changes in market conditions but will ultimately decrease to zero over the term of each respective agreement.
 
For the years ended December 31, 2010, 2009, and 2008, the Partnership recognized approximately $2.9 million and $7.0 million of net income, and recognized approximately $8.7 million of next expense, respectively, in the consolidated statements of operations related to the change in the fair value of interest rate swap agreements where the Partnership did not elect to apply hedge accounting.
 
The following table provides the Partnership’s derivative assets and liabilities carried at fair value as measured on a recurring basis as of December 31, 2010 (dollars in thousands):
 
                                 
                Significant
       
    Total Carrying
    Quoted Prices
    Other
    Significant
 
    Value at
    in Active
    Observable
    Unobservable
 
    December 31,
    Markets
    Inputs
    Inputs
 
   
2010
   
(Level 1)
   
(Level 2)
   
(Level 3)
 
 
Derivative assets
    $4,094       $       $4,094       $  
Derivative liabilities
                       
                                 
      $4,094       $       $4,094       $  
                                 
 
The Partnership’s derivative assets and liabilities include interest rate swaps that effectively convert a portion of the Partnership’s variable rate debt to fixed rate debt. The derivative positions are valued using models developed internally by the respective counterparty that use as their basis readily observable market parameters (such as forward yield curves) and are classified within Level 2 of the valuation hierarchy. The Partnership considers its own credit risk as well as the credit risk of its counterparties when evaluating the fair value of its derivatives.
 
13.   Commitments and Contingencies
 
The Partnership has a contractual arrangement with a tenant to reimburse quality assurance fees levied by the California Department of Health Care Services from August 1, 2005 through July 31, 2008. The Partnership is obligated to reimburse the fees to the tenant if and when the state withholds these fees from the tenant’s Medi-Cal reimbursements associated with 5 facilities that were formerly leased to Trinity Health


F-57


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
Systems. The total possible obligation for these fees is $1,655,286, of which approximately $1.0M has been paid to date. For the year ended December 31, 2010, the Partnership’s indemnity expense for these fees was $1,003,000 which equaled the actual amount paid during the period.
 
Judicial proceedings seeking declaratory relief for these fees are in process which if successful would provide for recovery of such amounts from the State of California. The Partnership has certain rights to seek relief against Trinity Health Systems for monies paid out under the indemnity claim; however, it is uncertain whether the Partnership will be successful in receiving any amounts from Trinity.
 
In the normal course of business, the Partnership is involved in legal actions arising from the ownership of its property. In management’s opinion, the liabilities, if any, that may ultimately result from such legal actions are not expected to have a material adverse effect on the financial position, operations, or liquidity of the Partnership.
 
14.   Concentration of Credit Risk
 
As of December 31, 2010, the Partnership’s portfolio of investments consisted of 181 healthcare facilities, located in 24 states and operated by 32 third party operators. At December 31, 2010, approximately 50.7% (measured as a percentage of total assets) were leased by five private operators: Evergreen Healthcare (13.6%), Daybreak Healthcare (12.4%), Sun Mar Healthcare (9.0%), HiCare (8.1%), and Convacare (7.6%). No other operator represents more than 6.3% of our total assets. The five states in which the Partnership had its highest concentration of total assets were California (19.3%), Texas (16.3%), Missouri (9.6%), Arkansas (8.0%), and Pennsylvania (6.1%) at December 31, 2010.
 
For the year ended December 31, 2010, the Partnership’s rental income from operations totaled approximately $84.5 million, of which approximately $11.6 million was from Evergreen Healthcare (13.7%), $9.1 million from Daybreak Healthcare (10.7%), and $9.1 million was from Sun Mar Healthcare (10.7%). No other operator generated more than 8.3% of the Partnership’s rental income from operations for the year ended December 31, 2010.
 
Below is a summary of unaudited financial information as of and for the year ended December 31, 2009 for the two lessees (operators) of our properties whose total assets, in the aggregate, exceeds 10% of the Partnership’s total assets at December 31, 2010. Financial performance under the terms of lease agreements with these lessees is, by agreement, guaranteed by the entities whose financial data is as follows:
 
                 
    Evergreen
   
Financial Position
 
Healthcare
 
Daybreak
 
Current assets
    $50,975,393       $14,723,053  
Noncurrent assets
    41,653,895       37,043,192  
Current liabilities
    60,991,351       42,847,531  
Noncurrent liabilities
    115,053,022       57,073,485  
(Deficit) equity
    (83,415,085 )     (48,154,771 )
Results of operations
               
Revenues
    $260,280,330       $248,922,846  
Gross profit
    21,988,553       19,982,130  
Income from continuing operations
    5,773,223       9,143,933  
Net income
    7,757,958       8,802,933  


F-58


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
15.   Subsequent Events
 
On January 4, 2011, Aviv Financing I acquired a property in Kansas from an unrelated third party for a purchase price of $3,045,000. The Partnership financed this purchase through borrowings of $2,131,000 under the Mortgage (as described in Footnote 7).
 
On February 4, 2011, the Partnership issued $200 million in Senior Notes at 7.75%. The proceeds from this bond issuance were used to pay down $194 million of the Mortgage.
 
On March 1, 2011, the Partnership replaced an operator of three buildings in Pennsylvania and one in Massachusetts from the operator Brighten to the operator Saber. The Partnership anticipates that it will recognize a charge to write-off a deferred rent receivable of approximately $2.4 million in the first quarter of 2011.
 
The Partnership has evaluated events subsequent to December 31, 2010 through March 15, 2011, and determined that no events other than those noted above would require additional disclosure.
 
16.   Condensed Consolidating Information
 
We and certain of our direct and indirect wholly owned subsidiaries (the “Wholly Owned Subsidiary Guarantors”) fully and unconditionally guaranteed, on a joint and several basis, the obligation to pay principal and interest with respect to our Senior Notes issued in February 2011. These Senior Notes were issued by Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation. Separate financial statements of the guarantors are not provided as the consolidating financial information contained herein provides a more meaningful disclosure to allow investors to determine the nature of the assets held by and the operations of the respective guarantor and non-guarantor subsidiaries. Other wholly owned subsidiaries (“Non-Guarantor Subsidiaries”) that were not included among the Guarantors were not obligated with respect to the Senior Notes. The Non-Guarantor Subsidiaries are subject to mortgages. The following summarizes our condensed consolidating information as of December 31, 2010 and 2009 and for the years ended December 31, 2010, 2009, and 2008:


F-59


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
 
CONDENSED CONSOLIDATING BALANCE SHEET
As of December 31, 2010
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Assets
                                       
Cash and cash equivalents
    $12,126,776       $908,612       $(6,914 )     $—       $13,028,474  
Net rental properties
          609,972,113       17,128,420             627,100,533  
Deferred financing costs, net
    100,000       9,834,291       23,345             9,957,636  
Other
    13,380,055       67,896,040       36,481             81,312,576  
Investment in and due from related parties, net
    232,906,755       (42,847,014 )     (6,964,810 )     (183,094,931 )      
                                         
Total assets
    $258,513,586       $645,764,042       $10,216,522       $(183,094,931 )     $731,399,219  
                                         
Liabilities and equity
                                       
Mortgage and other notes payable
    $—       $431,471,341       $9,104,575       $—       $440,575,916  
Due to related parties
    6,092,936                         6,092,936  
Tenant security and escrow deposits
          13,422,705       235,679             13,658,384  
Accounts payable and accrued expenses
    1,431,564       4,102,506       478,739             6,012,809  
Other liabilities
    5,833,468       14,070,088                   19,903,556  
                                         
Total liabilities
    13,357,968       463,066,640       9,818,993             486,243,601  
Total equity
    245,155,618       182,697,402       397,529       (183,094,931 )     245,155,618  
                                         
Total liabilities and equity
    $258,513,586       $645,764,042       $10,216,522       $(183,094,931 )     $731,399,219  
                                         


F-60


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING BALANCE SHEET
As of December 31, 2009
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Assets
                                       
Cash and cash equivalents
    $256,598       $15,285,909       $—       $—       $15,542,507  
Net rental properties
          572,626,869       5,109,022             577,735,891  
Deferred financing costs, net
          989,658                   989,658  
Other
    10,240,463       60,376,547       229,613             70,846,623  
Investment in and due from related parties, net
    144,389,145       665,364       (4,833,054 )     (140,205,639 )     15,816  
                                         
Total assets
    $154,886,206       $649,944,347       $505,581       $(140,205,639 )     $665,130,495  
                                         
Liabilities and equity
                                       
Mortgage and other notes payable
    $12,000,000       $468,105,226       $—       $—       $480,105,226  
Due to related parties
          392,954               (392,954 )      
Tenant security and escrow deposits
          12,184,527       130,263             12,314,790  
Accounts payable and accrued expenses
    1,703,527       1,537,951                   3,241,478  
Other liabilities
    3,650,000       28,286,322                     31,936,322  
                                         
Total liabilities
    17,353,527       510,506,980       130,263       (392,954 )     527,597,816  
Class E Preferred Units
    62,970,571                         62,970,571  
Total equity
    74,562,108       139,437,367       375,318       (139,812,685 )     74,562,108  
                                         
Total liabilities and equity
    $154,886,206       $649,944,347       $505,581       $(140,205,639 )     $665,130,495  
                                         


F-61


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS
For the Year Ended December 31, 2010
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Revenues
                                       
Rental income
    $—       $84,164,837       $325,307       $—       $84,490,144  
Tenant recoveries
          6,361,304       80,482             6,441,786  
Interest on loans to lessees
    1,384,731       3,841,115                   5,225,846  
                                         
Total revenues
    1,384,731       94,367,256       405,789             96,157,776  
Expenses
                                       
Rent and other operating expenses
    31,142       543,504                   574,646  
General and administrative
    3,645,948       7,050,071       29,103             10,725,122  
Real estate taxes
          6,394,748       80,482             6,475,230  
Depreciation
          17,658,861       194,938             17,853,799  
Loss on impairment
          96,000                   96,000  
                                         
Total expenses
    3,677,090       31,743,184       304,523             35,724,797  
                                         
Operating income
    (2,292,359 )     62,624,072       101,266             60,432,979  
                                         
Total other income and expenses
    (300,317 )     (22,070,890 )     (79,052 )           (22,450,259 )
                                         
Net income
    (2,592,676 )     40,553,182       22,214             37,982,720  
                                         
Distributions and accretion on Class E Preferred units
    (17,371,893 )                       (17,371,893 )
Net income attributable to noncontrolling interests
    (241,622 )                       (241,622 )
Equity in income (loss) of subsidiaries
    40,575,396                   (40,575,396 )      
                                         
Net income allocable to common units
    $20,369,205       $40,553,182       $22,214       $(40,575,396 )     $20,369,205  
                                         


F-62


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS
For the Year Ended December 31, 2009
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Revenues
                                       
Rental income
    $—       $82,139,906       $635,172       $—       $82,775,078  
Tenant recoveries
          5,977,940       77,763             6,055,703  
Interest on loans to lessees
    355,037       3,137,861                   3,492,898  
                                         
Total revenues
    355,037       91,255,707       712,935             92,323,679  
Expenses
                                       
Rent and other operating expenses
          612,185                   612,185  
General and administrative
    1,977,321       5,696,708       67,058             7,741,087  
Offering costs
    6,863,948                         6,863,948  
Real estate taxes
          6,154,013       77,763             6,231,776  
Depreciation
          17,386,677       140,979             17,527,656  
                                         
Total expenses
    8,841,269       29,849,583       285,800             38,976,652  
                                         
Operating income
    (8,486,232 )     61,406,124       427,135             53,347,027  
                                         
Total other income and expenses
    (459,317 )     (19,155,259 )     (51,820 )             (19,666,396 )
                                         
Net income
    (8,945,549 )     42,250,865       375,315             33,680,631  
                                         
Distributions and accretion on Class E Preferred units
    (14,569,875 )                         (14,569,875 )
Net income attributable to noncontrolling interests
    (221,154 )                         (221,154 )
Equity in income (loss) of subsidiaries
    42,626,180                   (42,626,180 )      
                                         
Net income allocable to common units
    $18,889,602       $42,250,865       $375,315       $(42,626,180 )     $18,889,602  
                                         


F-63


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF OPERATIONS
For the Year Ended December 31, 2008
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Revenues
                                       
Rental income
    $—       $72,142,847       $—       $—       $72,142,847  
Tenant recoveries
            4,830,733                   4,830,733  
Interest on loans to lessees
    182,037       1,677,048                   1,859,085  
                                         
Total revenues
    182,037       78,650,628                   78,832,665  
Expenses
                                       
Rent and other operating expenses
    3,538       1,084,682                   1,088,220  
General and administrative
    1,839,623       4,969,172                   6,808,795  
Real estate taxes
          5,116,431                   5,116,431  
Depreciation
          14,615,770                   14,615,770  
Loss on impairment
          931,629                   931,629  
                                         
Total expenses
    1,843,161       26,717,684                   28,560,845  
                                         
Operating income
    (1,661,124 )     51,932,944                   50,271,820  
                                         
Total other income and expenses
    (2,381,631 )     (31,088,726 )                 (33,470,357 )
                                         
Income from continuing operations
    (4,042,755 )     20,844,218                   16,801,463  
Discontinued operations
          72,730                   72,730  
                                         
Net income
    (4,042,755 )     20,916,948                   16,874,193  
                                         
Distributions and accretion on Class E Preferred units
    (8,842,980 )                       (8,842,980 )
Net income attributable to noncontrolling interests
    (155,026 )                       (155,026 )
Equity in income (loss) of subsidiaries
    20,916,948                     (20,916,948 )      
                                         
Net income allocable to common units
    $7,876,187       $20,916,948       $—       $(20,916,948 )     $7,876,187  
                                         


F-64


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS
For the Year Ended December 31, 2010
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Net cash (used in) provided by operating activities
    $(70,625,627 )     $122,178,599       $3,127,284       $—       $54,680,256  
Net cash used in investing activities
    (2,734,426 )     (60,167,884 )     (12,214,337 )           (75,116,647 )
Financing activities
                                     
Borrowings of debt
          433,677,230       9,112,340             442,789,570  
Repayment of debt
    (12,000,000 )     (470,514,925 )     (7,765 )           (482,522,690 )
Payment of financing costs
    (100,000 )     (10,443,495 )     (24,436 )           (10,567,931 )
Payment for swap termination
          (3,380,160 )                 (3,380,160 )
Capital contributions
    223,866,121                         223,866,121  
Redemption of Class E Preferred Units and warrants
    (92,001,451 )                       (92,001,451 )
Redemption of Class F units
          (23,602,649 )                 (23,602,649 )
Cash distributions to partners
    (34,534,439 )     (2,124,013 )                 (36,658,452 )
                                         
Net cash provided by (used in) financing activities
    85,230,231       (76,388,012 )     9,080,139             17,922,358  
                                         
Net increase (decrease) in cash and cash equivalents
    11,870,178       (14,377,297 )     (6,914 )           (2,514,033 )
Cash and cash equivalents:
                                       
Beginning of year
    256,598       15,285,909                   15,542,507  
                                         
End of year
    $12,126,776       $908,612       $(6,914 )     $—       $13,028,474  
                                         


F-65


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS
For the Year Ended December 31, 2009
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Net cash provided by operating activities
    $16,614,404       $18,177,888       $5,250,000       $—       $40,042,292  
Net cash used in investing activities
    (7,160,265 )     (26,082,630 )     (5,250,000 )           (38,492,895 )
Financing activities
                                       
Borrowings of debt
          33,026,073       2,625,000             35,651,073  
Repayment of debt
    (1,500,000 )     (14,966,756 )     (2,625,000 )           (19,091,756 )
Payment of financing costs
          (102,803 )                 (102,803 )
Proceeds from issuance of warrants
    8,399,117                         8,399,117  
Net proceeds from issuance of Class E Preferred Units
    17,898,975                         17,898,975  
Cash distributions to partners
    (33,695,587 )     (4,427,402 )                 (38,122,989 )
                                         
Net cash (used in) provided by financing activities
    (8,897,495 )     13,529,112                   4,631,617  
                                         
Net increase in cash and cash equivalents
    556,644       5,624,370                   6,181,014  
Cash and cash equivalents:
                                       
Beginning of year
    (300,046 )     9,661,539                   9,361,493  
                                         
End of year
    $256,598       $15,285,909       $—       $—       $15,542,507  
                                         


F-66


Table of Contents

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
Notes to Consolidated Financial Statements—(Continued)
 
CONDENSED CONSOLIDATING STATEMENT OF CASH FLOWS
For the Year Ended December 31, 2008
 
                                         
          Subsidiary
    Non-Guarantor
             
   
Issuers
   
Guarantors
   
Subsidiaries
   
Eliminations
   
Consolidated
 
 
Net cash provided by operating activities
    $22,563,622       $9,484,682       $—       $—       $32,048,304  
Net cash used in investing activities
          (89,074,649 )                 (89,074,649 )
Financing activities
                                     
Borrowings of debt
          80,915,249                   80,915,249  
Repayment of debt
    (1,500,000 )     (2,718,338 )                 (4,218,338 )
Proceeds from issuance of warrants
    1,349,494                         1,349,494  
Net proceeds from issuance of Class E Preferred Units
    1,813,836                         1,813,836  
Cash distributions to partners
    (24,625,972 )     (5,223,778 )                 (29,849,750 )
                                         
Net cash (used in) provided by financing activities
    (22,962,642 )     72,973,133                   50,010,491  
                                         
Net decrease in cash and cash equivalents
    (399,020 )     (6,616,834 )                 (7,015,854 )
Cash and cash equivalents:
                                       
Beginning of year
    98,974       16,278,373                   16,377,347  
                                         
End of year
    $(300,046 )     $9,661,539       $—       $—       $9,361,493  
                                         


F-67


Table of Contents

 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
SCHEDULE III
Rental Properties
 
                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
SunBridge Care/Rehab-Broadway
     (a )      (2 )   Methuen   MA   $ 31,469     $ 495,552     $     $ (130,000 )   $ 31,469     $ 365,552     $ (155,360 )     1910       1993     40 years
SunBridge—Colonial Heights
     (a )      (2 )   Lawrence   MA     63,160       958,681             (225,000 )     63,160       733,681       (311,815 )     1963       1993     40 years
SunBridge—Fall River
     (c )      (2 )   Fall River   MA     90,707       1,308,677             (1,308,677 )     90,707                         1993     40 years
SunBridge Care Center—Glenwood
     (a )      (2 )   Lowell   MA     82,483       1,210,652             (252,500 )     82,483       958,152       (407,210 )     1964       1993     40 years
SunBridge—Hammond House
     (a )      (2 )   Worchester   MA     42,062       663,598       488,598       (663,598 )     42,062       488,598       (207,654 )     1965       1993     40 years
SunBridge for North Reading
     (a )      (2 )   North Reading   MA     113,195       1,567,397             (252,500 )     113,195       1,314,897       (558,831 )     1966       1993     40 years
Robbin House Nursing and Rehab
     (c )      (2 )   Quincy   MA     66,000       1,051,668             (1,051,668 )     66,000                         1993     40 years
SunBridge Care Center—Rosewood
     (a )      (2 )   Fall River   MA     31,893       512,984             (142,500 )     31,893       370,484       (157,455 )     1882       1993     40 years
SunBridge Care/Rehab-Sandalwood
     (a )      (2 )   Oxford   MA     64,435       940,982       497,782       (192,500 )     64,435       1,246,264       (345,474 )     1966       1993     40 years
SunBridge—Spring Valley
     (a )      (2 )   Worchester   MA     71,084       1,030,725             (205,000 )     71,084       825,725       (350,933 )     1960       1993     40 years
SunBridge Care/Rehab-Town Manor
     (c )      (2 )   Lawrence   MA     89,790       1,305,518             (1,305,518 )     89,790                         1993     40 years
SunBridge Care/Rehab-Woodmill
     (a )      (2 )   Lawrence   MA     61,210       946,028             (235,000 )     61,210       711,028       (302,187 )     1965       1993     40 years
SunBridge Care/Rehab-Worcester
     (c )      (2 )   Worchester   MA     92,512       1,374,636             (1,374,636 )     92,512                         1993     40 years
Countryside Community
     (a )      (2 )   South Haven   MI     221,000       4,239,161       12,959             221,000       4,252,120       (705,011 )     1975       2005     40 years
Pepin Manor
     (a )      (2 )   Pepin   WI     318,000       1,569,959       (12,959 )           318,000       1,557,000       (263,494 )     1978       2005     40 years
Highland Health Care Center
     (a )      (2 )   Highland   IL     189,921       1,723,523                   189,921       1,723,523       (306,689 )     1963       2005     40 years
Nebraska Skilled Nursing/Rehab
     (a )      (2 )   Omaha   NE     211,000       6,694,584             (1,510 )     209,490       6,694,584       (1,258,022 )     1971       2005     40 years
Casa Real
     (a )      (2 )   Santa Fe   NM     1,029,800       2,692,295       213,902             1,029,800       2,906,197       (574,086 )     1985       2005     40 years
Clayton Nursing and Rehab
     (a )      (2 )   Clayton   NM     41,000       790,476                   41,000       790,476       (193,131 )     1960       2005     40 years
Country Cottage Care/Rehab Center
     (a )      (2 )   Hobbs   NM     9,000       671,536                   9,000       671,536       (191,863 )     1963       2005     40 years
Bloomfield Nursing/Rehab Center
     (a )      (2 )   Bloomfield   NM     343,800       4,736,296                   343,800       4,736,296       (807,094 )     1985       2005     40 years
Espanola Valley Center
     (a )      (2 )   Espanola   NM     216,000       4,143,364                   216,000       4,143,364       (779,524 )     1984       2005     40 years
Sunshine Haven Lordsburg
     (a )      (2 )   Lordsburg   NM     57,041       1,881,927                   57,041       1,881,927       (296,396 )     1972       2005     40 years
Silver City Care Center
     (a )      (2 )   Silver City   NM     305,000       5,843,505                   305,000       5,843,505       (967,107 )     1984       2005     40 years
Raton Nursing and Rehab Center
     (a )      (2 )   Raton   NM     128,000       1,509,456                   128,000       1,509,456       (355,369 )     1985       2005     40 years
Red Rocks Care Center
     (a )      (2 )   Gallup   NM     329,000       3,952,779                   329,000       3,952,779       (711,360 )     1978       2005     40 years
Heritage Villa Nursing/Rehab
     (a )      (2 )   Dayton   TX     18,000       435,568       9,400             18,000       444,968       (91,614 )     1964       2005     40 years
Wellington Oaks Nursing/Rehab
     (a )      (2 )   Ft. Worth   TX     137,000       1,147,400       (9,400 )           137,000       1,138,000       (245,095 )     1963       2005     40 years
Seven Oaks Nursing and Rehab
     (a )      (2 )   Bonham   TX     63,000       2,583,389                   63,000       2,583,389       (460,092 )     1970       2005     40 years
Birchwood Nursing and Rehab
     (a )      (2 )   Cooper   TX     96,000       2,726,580       8,304             96,000       2,734,884       (475,340 )     1966       2005     40 years
Smith Nursing and Rehab
     (a )      (2 )   Wolfe City   TX     49,000       1,010,304       (8,304 )           49,000       1,002,000       (191,906 )     1946       2005     40 years
Blanco Villa Nursing and Rehab
     (a )      (2 )   San Antonio   TX     341,847       1,931,216       951,592             341,847       2,882,808       (443,687 )     1969       2005     40 years
Forest Hill Nursing Center
     (a )           Ft. Worth   TX     87,904       1,764,129             (1,852,033 )                       1971       2005     40 years
Garland Nursing and Rehab
     (a )      (2 )   Garland   TX     56,509       1,058,409       191,111             56,509       1,249,520       (225,703 )     1964       2005     40 years
Hillcrest Nursing and Rehab
     (a )      (2 )   Wylie   TX     209,992       2,683,768       5,438             209,992       2,689,206       (476,581 )     1975       2005     40 years
Mansfield Nursing and Rehab
     (a )      (2 )   Mansfield   TX     486,958       2,142,550       (17,723 )           486,958       2,124,827       (404,319 )     1964       2005     40 years
Westridge Nursing and Rehab
     (a )      (2 )   Lancaster   TX     625,790       1,847,633       (15,270 )           625,790       1,832,363       (410,108 )     1973       2005     40 years
Clifton Nursing and Rehab
     (a )      (2 )   Clifton   TX     125,000       2,974,643                   125,000       2,974,643       (567,727 )     1995       2005     40 years
Brownwood Nursing and Rehab
     (a )      (2 )   Brownwood   TX     140,000       3,463,711       10,284             140,000       3,473,995       (599,581 )     1968       2005     40 years
Irving Nursing and Rehab
     (a )      (2 )   Irving   TX     137,000       1,248,284       (10,284 )           137,000       1,238,000       (247,394 )     1972       2005     40 years
Stanton Nursing and Rehab
     (a )      (2 )   Stanton   TX     261,000       1,017,599       11,707             261,000       1,029,306       (197,262 )     1972       2005     40 years
Valley Mills Nursing and Rehab
     (a )      (2 )   Valley Mills   TX     34,000       1,091,210       (8,977 )           34,000       1,082,233       (200,522 )     1971       2005     40 years
Hometown Care Center
     (a )           Moody   TX     13,000       328,263             (341,263 )                       1960       2005     40 years
Shuksan Healthcare Center
     (a )      (2 )   Bellingham   WA     61,000       491,085       1,983,432             61,000       2,474,517       (190,602 )     1965       2005     40 years
Orange Villa Nursing and Rehab
     (a )      (2 )   Orange   TX     97,500       1,948,490       17,468             97,500       1,965,958       (360,449 )     1973       2005     40 years
Pinehurst Nursing and Rehab
     (a )      (2 )   Orange   TX     98,500       2,072,051       22,567             98,500       2,094,618       (397,450 )     1955       2005     40 years
Wheeler Nursing and Rehab
     (a )      (2 )   Wheeler   TX     17,000       1,369,290                   17,000       1,369,290       (267,284 )     1982       2005     40 years
North Pointe Nursing and Rehab
     (a )      (2 )   Watauga   TX     1,061,000       3,845,890                   1,061,000       3,845,890       (653,486 )     1999       2005     40 years
ABC Health Center
     (a )      (2 )   Harrisonville   MO     143,500       1,922,391       120,802             143,500       2,043,193       (331,744 )     1970       2005     40 years
Camden Health Center
     (a )      (2 )   Harrisonville   MO     189,000       2,531,961       (20,961 )           189,000       2,511,000       (408,394 )     1977       2005     40 years
Cedar Valley Health Center
     (a )      (2 )   Rayton   MO     252,000       3,375,981       (13,026 )           252,000       3,362,955       (603,031 )     1978       2005     40 years
Monett Healthcare Center
     (a )      (2 )   Monett   MO     259,000       3,469,761       (24,261 )           259,000       3,445,500       (589,519 )     1976       2005     40 years


F-68


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
White Ridge Health Center
     (a )      (2 )   Lee’s Summit   MO     292,250       3,914,964       2,174             292,250       3,917,138       (653,116 )     1986       2005     40 years
The Orchards Rehab/Care Center
     (a )      (2 )   Lewiston   ID     201,000       4,319,316       35,324             201,000       4,354,640       (842,587 )     1958       2005     40 years
SunBridge for Payette
     (a )      (2 )   Payette   ID     179,000       3,165,530       (26,331 )           179,000       3,139,199       (471,310 )     1964       2005     40 years
Magic Valley Manor-Assisted Living
     (b )      (2 )   Wendell   ID     177,000       405,331       1,005,334             177,000       1,410,665       (107,671 )     1911       2005     40 years
McCall Rehab and Living Center
     (a )      (2 )   McCall   ID     213,000       675,976       (5,624 )           213,000       670,352       (124,288 )     1965       2005     40 years
Menlo Park Health Care
     (a )      (2 )   Portland   OR     112,000       2,205,297                   112,000       2,205,297       (480,167 )     1959       2005     40 years
Burton Care Center
     (a )      (2 )   Burlington   WA     115,000       1,169,629                   115,000       1,169,629       (198,964 )     1930       2005     40 years
Columbia View Care Center
     (a )      (2 )   Cathlamet   WA     49,200       504,900                   49,200       504,900       (101,682 )     1965       2005     40 years
Pinehurst Park Terrace
     (a )           Seattle   WA           360,236             (360,236 )                       1955       2005     40 years
Grandview Healthcare Center
     (a )      (2 )   Grandview   WA     19,300       1,155,216       163,826             19,300       1,319,041       (274,822 )     1964       2005     40 years
Hillcrest Manor
     (a )      (2 )   Sunnyside   WA     102,000       1,638,826       259,309             102,000       1,898,135       (350,221 )     1970       2005     40 years
Evergreen Foothills Center
     (a )      (2 )   Phoenix   AZ     500,000       4,537,644                   500,000       4,537,644       (991,956 )     1997       2005     40 years
Evergreen Hot Springs Center
     (a )      (2 )   Hot Srpings   MT     103,500       1,942,861       19,412             103,500       1,962,273       (330,310 )     1963       2005     40 years
Evergreen Polson Center
     (a )      (2 )   Polson   MT     121,000       2,357,612       (19,412 )           121,000       2,338,200       (423,288 )     1971       2005     40 years
Evergreen Sun City Center
     (a )      (2 )   Sun City   AZ     476,231       5,697,720       60,161             476,231       5,757,881       (1,026,236 )     1985       2005     40 years
Sunset Gardens at Mesa
     (b )      (2 )   Mesa   AZ     123,000       1,640,673       (13,547 )           123,000       1,627,126       (278,318 )     1974       2005     40 years
Evergreen Mesa Christian Center
     (a )      (2 )   Mesa   AZ     466,000       6,231,061       (46,614 )     (615,000 )     466,000       5,569,447       (1,132,671 )     1973       2005     40 years
Evergreen The Dalles Center
     (a )      (2 )   The Dalles   OR     200,000       3,831,789       91,952             200,000       3,923,741       (621,833 )     1964       2005     40 years
Evergreen Vista Health Center
     (a )      (2 )   LaGrande   OR     281,000       4,783,790       248,354             281,000       5,032,144       (754,391 )     1961       2005     40 years
Whitman Health and Rehab Center
     (a )      (2 )   Colfax   WA     231,000       6,271,162       38,289             231,000       6,309,451       (952,131 )     1985       2005     40 years
Fountain Retirement Hotel
     (b )      (2 )   Youngtown   AZ     101,300       1,939,835       60,000             101,300       1,999,835       (364,404 )     1971       2005     40 years
Gilmer Care Center
     (a )      (2 )   Gilmer   TX     257,000       2,992,894       285,320             257,000       3,278,214       (525,138 )     1967       2005     40 years
Columbus Nursing and Rehab Center
     (a )      (2 )   Columbus   WI     352,000       3,476,920                   352,000       3,476,920       (556,076 )     1950       2005     40 years
San Juan Rehab and Care Center
     (a )      (2 )   Anacortes   WA     625,000       1,184,855       2,041,630             625,000       3,226,485       (434,490 )     1965       2005     40 years
Infinia at Faribault
     (a )      (2 )   Faribault   MN     70,000       1,484,598       102,124             70,000       1,586,722       (299,989 )     1958       2005     40 years
Infinia at Owatonna
     (a )      (2 )   Owatonna   MN     125,000       2,321,296       (19,308 )           125,000       2,301,988       (404,188 )     1963       2005     40 years
Infinia at Willmar
     (a )      (2 )   Wilmar   MN     70,000       1,341,155       (11,156 )           70,000       1,329,999       (241,644 )     1998       2005     40 years
Infinia at Florence Heights
     (a )      (2 )   Omaha   NE     413,000       3,516,247       4,353             413,000       3,520,600       (702,614 )     1999       2005     40 years
Infinia at Ogden
     (a )      (2 )   Ogden   UT     233,800       4,478,450       600,306             233,800       5,078,756       (731,670 )     1977       2005     40 years
Prescott Manor Nursing Center
     (a )      (2 )   Prescott   AR     43,500       1,461,860       83,303             43,500       1,545,163       (334,126 )     1965       2005     40 years
Star City Nursing Center
     (a )      (2 )   Star City   AR     28,000       1,068,891       80,123             28,000       1,149,014       (188,464 )     1969       2005     40 years
Westview Manor of Peabody
     (a )      (2 )   Peabody   KS     22,000       502,177                   22,000       502,177       (88,314 )     1963       2005     40 years
Orchard Grove Extended Care Center
     (a )      (2 )   Benton Harbor   MI     166,000       3,185,496       261,000             166,000       3,446,496       (562,899 )     1971       2005     40 years
Marysville Care Center
     (a )           Marysville   CA     281,000       1,319,608             (1,600,608 )                       1965       2005     40 years
Yuba City Care Center
     (a )           Yuba City   CA     177,385       2,129,584             (2,306,969 )                       1964       2005     40 years
Lexington Care Center
     (a )      (2 )   Lexington   MO     151,000       2,943,170       325,142             151,000       3,268,312       (547,569 )     1970       2005     40 years
Twin Falls Care Center
     (a )      (2 )   Twin Falls   ID     448,000       5,144,793                   448,000       5,144,793       (861,945 )     1961       2005     40 years
Gordon Lane Care Center
     (a )      (2 )   Fullerton   CA     2,982,000       3,648,346                   2,982,000       3,648,346       (601,035 )     1966       2005     40 years
Sierra View Care Center
     (a )      (2 )   Baldwin Park   CA     868,400       1,748,141       6,377             868,400       1,754,518       (328,218 )     1938       2005     40 years
Villa Maria Care Center
     (a )           Long Beach   CA     139,600       766,778             (906,378 )                       1951       2005     40 years
High Street Care Center
     (a )      (2 )   Oakland   CA     246,000       684,695       11,776             246,000       696,471       (119,939 )     1961       2005     40 years
MacArthur Care Center
     (a )      (2 )   Oakland   CA     246,000       1,415,776       (11,776 )           246,000       1,404,000       (327,535 )     1960       2005     40 years
Pomona Vista Alzheimer’s Center
     (a )      (2 )   Pomona   CA     403,000       954,853                   403,000       954,853       (183,337 )     1959       2005     40 years
Rose Convalescent Hospital
     (a )      (2 )   Baldwin Park   CA     1,308,000       486,043                   1,308,000       486,043       (108,342 )     1963       2005     40 years
Country Oaks Nursing Center
     (a )      (2 )   Pomona   CA     1,393,000       2,426,180                   1,393,000       2,426,180       (411,755 )     1964       2005     40 years
Evergreen Nursing/Rehab Center
     (a )      (2 )   Effingham   IL     317,388       3,461,794                   317,388       3,461,794       (597,007 )     1974       2005     40 years
Deseret at Hutchinson
     (a )      (2 )   Hutchinson   KS     180,000       2,546,991                   180,000       2,546,991       (444,460 )     1963       2005     40 years
Northridge Healthcare/Rehab
     (a )      (2 )   Little Rock   AR     465,000       3,011,597       55,320             465,000       3,066,917       (739,800 )     1969       2005     40 years
Doctors Nursing and Rehab Center
     (a )      (2 )   Salem   IL     125,000       4,663,792       900,001             125,000       5,563,793       (813,829 )     1972       2005     40 years
Woodland Hills Health/Rehab
     (a )      (2 )   Little Rock   AR     270,000       4,006,007                   270,000       4,006,007       (573,775 )     1979       2005     40 years
North Richland Hills
     (a )           North Richland Hills   TX     980,458             5,067,466       (6,047,924 )                       2007       2005     40 years
Chenal Heights
     (a )      (2 )   Little Rock   AR     1,411,446             7,279,170             1,411,446       7,279,170       (779,257 )     2008       2006     40 years
Willis Nursing and Rehab
     (a )      (2 )   Willis   TX     212,000       2,407,367                   212,000       2,407,367       (318,112 )     1975       2006     40 years
Blanchette Place Care Center
     (a )      (2 )   St. Charles   MO     1,300,000       10,777,312       8,579             1,300,000       10,785,891       (1,262,366 )     1994       2006     40 years
Cathedral Gardens Care Center
     (a )      (2 )   St. Louis   MO     1,600,000       9,524,876       64,333             1,600,000       9,589,209       (1,152,494 )     1979       2006     40 years
Heritage Park Skilled Care
     (a )      (2 )   Rolla   MO     1,200,000       7,840,918       59,900             1,200,000       7,900,818       (900,973 )     1993       2006     40 years
Oak Forest Skilled Care
     (a )      (2 )   Ballwin   MO     550,000       3,995,129       29,766             550,000       4,024,895       (482,989 )     2004       2006     40 years
Richland Care and Rehab
     (a )      (2 )   Olney   IL     350,000       2,484,264                   350,000       2,484,264       (336,295 )     2004       2006     40 years
Bonham Nursing and Rehab
     (a )      (2 )   Bonham   TX     76,000       1,129,849                   76,000       1,129,849       (141,112 )     1969       2006     40 years

F-69


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
Columbus Nursing and Rehab
     (a )      (2 )   Columbus   TX     150,000       1,808,552                   150,000       1,808,552       (240,436 )     1974       2006     40 years
Denison Nursing and Rehab
     (a )      (2 )   Denison   TX     178,000       1,945,000                   178,000       1,945,000       (244,184 )     1958       2006     40 years
Falfurrias Nursing and Rehab
     (a )      (2 )   Falfurias   TX     92,000       1,065,000                   92,000       1,065,000       (145,673 )     1974       2006     40 years
Houston Nursing and Rehab
     (a )      (2 )   Houston   TX     228,000       2,451,893                   228,000       2,451,893       (307,071 )     1976       2006     40 years
Kleburg County Nursing/Rehab
     (a )      (2 )   Kingsville   TX     315,000       3,688,676                   315,000       3,688,676       (461,642 )     1947       2006     40 years
Terry Haven Nursing and Rehab
     (a )      (2 )   Mount Vernon   TX     180,000       1,970,861                   180,000       1,970,861       (268,797 )     2004       2006     40 years
Deseret at Mansfield
     (b )      (2 )   Mansfield   OH     146,000       2,689,968       15,748             146,000       2,705,716       (303,991 )     1980       2006     40 years
Clarkston Care Center
     (a )      (2 )   Clarkston   WA     161,633       7,038,367       379,678             161,633       7,418,045       (1,021,418 )     1970       2006     40 years
Highland Terrace Nursing Center
     (a )      (2 )   Camas   WA     592,776       3,921,159       466,188             592,776       4,387,347       (710,452 )     1970       2006     40 years
Richland Rehabilitation Center
     (a )      (2 )   Richland   WA     693,000       9,307,000       145,819             693,000       9,452,819       (1,041,376 )     2004       2006     40 years
Evergreen Milton-Freewater Center
     (a )      (2 )   Milton Freewater   OR     700,000       5,403,570                   700,000       5,403,570       (656,622 )     1965       2006     40 years
Douglas Rehab and Care Center
     (a )      (2 )   Matoon   IL     250,000       2,390,779             (13,246 )     250,000       2,377,533       (288,233 )     1963       2006     40 years
Hillside Living Center
     (a )      (2 )   Yorkville   IL     560,000       3,073,603             (3,168 )     560,000       3,070,436       (397,561 )     1963       2006     40 years
Arbor View Nursing / Rehab Center
     (a )      (2 )   Zion   IL     147,000       5,235,290       142,766       (12,556 )     147,000       5,365,500       (591,422 )     1970       2006     40 years
Ashford Hall
     (a )      (2 )   Irving   TX     1,746,000       11,418,567       113,706       (142,702 )     1,746,000       11,389,571       (1,332,568 )     1964       2006     40 years
Belmont Nursing and Rehab Center
     (a )      (2 )   Madison   WI     480,000       1,861,061       6,207             480,000       1,867,268       (263,247 )     1974       2006     40 years
Blue Ash Nursing and Rehab Center
     (a )      (2 )   Cincinnati   OH     125,000       6,278,450       447,530             125,000       6,725,980       (884,229 )     1969       2006     40 years
West Chester Nursing/Rehab Center
     (a )      (2 )   West Chester   OH     100,000       5,663,460       368,689             100,000       6,032,149       (788,653 )     1965       2006     40 years
Wilmington Nursing/Rehab Center
     (a )      (2 )   Willmington   OH     125,000       6,078,450       472,389             125,000       6,550,839       (855,492 )     1951       2006     40 years
Extended Care Hospital of Riverside
     (a )      (2 )   Riverside   CA     1,091,000       5,646,826             (26,375 )     1,091,000       5,620,451       (986,069 )     1967       2006     40 years
Heritage Manor
     (a )      (2 )   Monterey Park   CA     1,585,508       9,274,154             (23,200 )     1,585,508       9,250,954       (1,438,143 )     1965       2006     40 years
French Park Care Center
     (a )      (2 )   Santa Ana   CA     1,076,447       5,983,614       596,442             1,076,447       6,580,056       (751,009 )     1967       2006     40 years
North Valley Nursing Center
     (a )      (2 )   Tujunga   CA     613,800       5,031,473             (25,382 )     613,800       5,006,091       (694,919 )     1967       2006     40 years
Villa Rancho Bernardo Care Center
     (a )      (2 )   San Diego   CA     1,425,347       9,652,911       65,350       (57,067 )     1,425,347       9,661,194       (1,158,654 )     1994       2006     40 years
Austin Nursing Center
     (a )      (2 )   Austin   TX     1,501,040       4,504,643       (28,091 )           1,501,040       4,476,552       (453,696 )     2007       2007     40 years
Dove Hill Care Center and Villas
     (a )      (2 )   Hamilton   TX     58,397       5,781,296                   58,397       5,781,296       (546,194 )     1998       2007     40 years
Brighten at Medford
     (a )      (2 )   Medford   MA     2,365,610       6,612,915       279,220             2,365,610       6,892,135       (760,794 )     1978       2007     40 years
Brighten at Ambler
     (a )      (2 )   Ambler   PA     370,010       5,111,673       (1,035,832 )             370,010       4,075,841       (440,750 )     1963       2007     40 years
Brighten at Broomall
     (a )      (2 )   Broomall   PA     607,870       3,930,013       590,503             607,870       4,520,516       (486,790 )     1955       2007     40 years
Brighten at Bryn Mawr
     (a )      (2 )   Bryn Mawr   PA     708,300       6,352,474       270,668             708,300       6,623,142       (715,261 )     1972       2007     40 years
Brighten at Julia Ribaudo
     (a )      (2 )   Lake Ariel   PA     369,050       7,559,765       320,189             369,050       7,879,954       (863,484 )     1980       2007     40 years
Good Samaritan Nursing Home
     (a )      (2 )   Avon   OH     393,813       8,856,210       108,495             393,813       8,964,705       (1,021,738 )     1964       2007     40 years
Belleville Illinois
     (a )      (2 )   Belleville   IL     670,481       3,431,286                   670,481       3,431,286       (316,664 )     1978       2007     40 years
Homestead Various Leases (f)
     (a )      (2 )       TX     345,197       4,352,982       5,503             345,197       4,358,485       (426,639 )             2007     40 years
Byrd Haven Nursing Home
     (a )      (2 )   Searcy   AR     772,501       2,413,388       748,914             772,501       3,162,302       (217,762 )     1961       2008     40 years
Evergreen Arvin Healthcare
     (a )      (2 )   Arvin   CA     900,000       4,764,928       758,102             1,020,441       5,402,589       (358,175 )     1984       2008     40 years
Evergreen Bakersfield Healthcare
     (a )      (2 )   Bakersfield   CA     1,000,000       12,154,112       1,760,333             1,133,824       13,780,621       (823,504 )     1987       2008     40 years
Evergreen Lakeport Healthcare
     (a )      (2 )   Lakeport   CA     1,100,000       5,237,033       848,046             1,247,206       5,937,873       (402,652 )     1987       2008     40 years
New Hope Care Center
     (a )      (2 )   Tracy   CA     1,900,000       10,293,920       1,631,837             2,154,265       11,671,491       (710,325 )     1987       2008     40 years
Olive Ridge Care Center
     (a )      (2 )   Oroville   CA     800,000       8,609,470       1,259,211             907,059       9,761,622       (630,582 )     1987       2008     40 years
Twin Oaks Health & Rehab
     (a )      (2 )   Chico   CA     1,300,000       8,397,558       1,297,764             1,473,971       9,521,351       (633,441 )     1988       2008     40 years
Evergreen Health & Rehab
     (a )      (2 )   LaGrande   OR     1,400,000       808,374       295,533             1,587,353       916,554       (77,183 )     1975       2008     40 years
Evergreen Bremerton Health & Rehab
     (a )      (2 )   Bremerton   WA     650,000       1,366,315       269,831             736,985       1,549,160       (102,387 )     1969       2008     40 years
Four Fountains
     (a )      (2 )   Belleville   IL     989,489       5,007,411                   989,489       5,007,411       (306,137 )     1972       2008     40 years
Brookside Health & Rehab
     (a )      (2 )   Little Rock   AR     750,690       4,421,289       1,395,023             750,690       5,816,312       (342,731 )     1969       2008     40 years
Skilcare Nursing Center
     (a )      (2 )   Jonesboro   AR     417,050       7,007,007                   417,050       7,007,007       (464,260 )     1973       2008     40 years
Stoneybrook Health & Rehab Center
     (a )      (2 )   Benton   AR     250,230       3,170,134                   250,230       3,170,134       (225,932 )     1968       2008     40 years
Trumann Health & Rehab
     (a )      (2 )   Trumann   AR     166,820       3,587,185                   166,820       3,587,185       (234,968 )     1971       2008     40 years
Deseret at McPherson
     (a )      (2 )   McPherson   KS     92,000       1,874,921                   92,000       1,874,921       (112,646 )     1970       2008     40 years
Mission Nursing Center
     (a )      (2 )   Riverside   CA     230,000       1,209,977                   230,000       1,209,977       (74,749 )     1957       2008     40 years
New Byrd Haven Nursing Home
     (a )      (2 )   Searcy   AR           10,213,112                         10,213,112       (471,615 )     2009       2009     40 years
Evergreen Health & Rehab of Petaluma
     (a )      (2 )   Petaluma   CA     748,668       2,459,910                   748,668       2,459,910       (165,331 )     1969       2009     40 years
Evergreen Mountain View Health & Rehab
     (a )      (2 )   Carson City   NV     3,454,723       5,942,468                   3,454,723       5,942,468       (287,022 )     1977       2009     40 years
Little Rock Health and Rehab
     (a )      (1 )   Little Rock   AR     471,169       4,778,831       714,336             471,169       5,493,168       (281,236 )     1971       2009     40 years
Hidden Acres Health Care
     (a )           Mount Pleasant   TN     67,413       3,312,587                   67,413       3,312,587       (51,346 )     1979       2010     40 years
Community Care and Rehab
     (a )      (1 )   Riverside   CA     1,648,067       9,851,933                   1,648,067       9,851,933       (54,681 )     1965       2010     40 years
Heritage Gardens of Portageville
     (a )      (2 )   Portageville   MO     223,658       3,088,802                   223,658       3,088,802       (21,731 )     1995       2010     40 years
Heritage Gardens of Greenville
     (a )      (2 )   Greenville   MO     118,925       2,218,775                   118,925       2,218,775       (15,970 )     1990       2010     40 years

F-70


Table of Contents

                                                                                                     
                                                                              Life on Which
                                    Costs Capitalized Subsequent
    Gross Amount Carried at
                Depreciation
    Type
                  Initial Cost to Company     to Acquisition     December 31, 2010 (g)                 in Statement
    of
                        Buildings &
          Impairment /
          Buildings &
    Accumulated
    Year of
    Date
    of Operations
Description
  Asset     Encumbrances     City   State   Land     Improvements     Improvements     Dispositions     Land     Improvements     Depreciation     Construction     Acquired     Computed
 
Heritage Gardens of Senath
     (a )      (2 )   Senath   MO     108,843       2,773,194       159,590             108,843       2,932,785       (20,543 )     1980       2010     40 years
Heritage Gardens of Senath South
     (a )      (2 )   Senath   MO     72,805       1,854,998                   72,805       1,854,998       (13,592 )     1980       2010     40 years
The Carrington
     (a )      (2 )   Lynchburg   VA     705,888       4,294,112                   705,888       4,294,112       (27,603 )     1994       2010     40 years
Arma Care Center
     (a )      (2 )   Arma   KS     57,452       2,897,772                   57,452       2,897,772             1970       2010     40 years
Great Bend Health & Rehab Center
     (a )      (2 )   Great Bend   KS     111,482       4,588,518                   111,482       4,588,518             1965       2010     40 years
Maplewood at Norwalk
     (b )     (2 )   Norwalk   CT     1,589,950       1,010,050       197,189             1,589,950       1,207,239             1983       2010     40 years
Carrizo Springs Nursing & Rehab
     (a )      (2 )   Carrizo Springs   TX     45,317       1,954,683                   45,317       1,954,683             1965       2010     40 years
Maplewood at Orange
     (b )      (2 )   Orange   CT     1,133,533       11,155,287                   1,133,533       11,155,287             1999       2010     40 years
Aviv Asset Management
     (d )           Chicago   IL                 377,544                   377,544       (129,892 )                    
Skagit Aviv
     (e )           Mt. Vernon   WA                 396,702                   396,702                            
                                                                                                     
                            $ 76,935,771     $ 597,669,579     $ 39,341,658     $ (21,674,715 )   $ 76,466,020     $ 615,806,273     $ (75,948,944 )                    
                                                                                                     
 
Assets under direct financing leases
 
                                                                                 
    Type
                          Gross Amount
       
    of
              Initial Cost to
  Accretion/
  Impairment/
  Carried at
  Year of
  Date
Description
  Asset   Encumbrances   City   State   Company   Amortization   Dispositions   December 31, 2010   Construction   Acquired
 
Fountain Lake
     (a )      (2 )     Hot Springs       AR     $ 10,418,738     $ 358,446     $     $ 10,777,184       2007       2008  
                                                                                 
                                    $ 10,418,738     $ 358,446     $     $ 10,777,184                  
                                                                                 
 
 
(a) Skilled Nursing Facilities (SNFs)
 
(b) Assisted Living Facilities (ALFs)
 
(c) Vacant Land
 
(d) Assets relating to corporate office space
 
(e) Developmental asset
 
(f) Includes six properties all located in Texas
 
(g) The aggregate cost for federal income tax purposes of the real estate as of December 31, 2010 is $598,846,000 (unaudited)
 
     
     
Encumbrances:
  (1) Standalone first mortgage
     
    (2) Aviv primary credit facility (GE credit facility)

F-71


Table of Contents

 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP AND SUBSIDIARIES
 
                         
    For the Years Ended December 31,  
    2010     2009     2008  
 
Reconciliation of real estate:
                       
Carrying cost:
                       
Balance at beginning of period
  $ 636,409,268     $ 606,691,800     $ 505,585,195  
Additions during period:
                       
Acquisitions
    63,005,000       17,856,000       103,521,125  
Development of rental properties and capital expenditures
    7,815,209       11,861,468       8,630,503  
Dispositions:
                       
Sale of assets
    (4,084,000 )           (10,138,645 )
Impairment (i)
    (96,000 )           (906,378 )
                         
Balance at end of period
  $ 703,049,477     $ 636,409,268     $ 606,691,800  
                         
Accumulated depreciation:
                       
Balance at beginning of period
  $ 58,673,377     $ 42,091,996     $ 29,961,048  
Additions during period:
                       
Depreciation expense
    17,853,799       17,527,656       14,615,770  
Dispositions:
                       
Sale of assets
    (578,232 )     (946,275 )     (2,459,571 )
Impairment (i)
                (25,251 )
                         
Balance at end of period
  $ 75,948,944     $ 58,673,377     $ 42,091,996  
                         
 
 
(i) Represents the write-down of carrying cost and accumulated depreciation on assets where impairment charges were taken.


F-72


Table of Contents

 
$300,000,000
 
(AVIV HEALTHCARE LOGO)
 
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
 
Exchange Offer for
7   3 / 4 % Senior Notes due 2019
 
 
PROSPECTUS
 
 
          , 2011
 
 
Until          , 2011, all dealers that effect transactions in these securities, whether or not participating in this offering, may be required to deliver a prospectus. This is in addition to the dealers’ obligation to deliver a prospectus when acting as underwriters and with respect to their unsold allotments or subscriptions.
 
 


Table of Contents

PART II
 
INFORMATION NOT REQUIRED IN PROSPECTUS
 
ITEM 20.   INDEMNIFICATION OF DIRECTORS AND OFFICERS.
 
Aviv REIT, Inc.
 
The charter and bylaws of Aviv REIT, Inc. provide for indemnification of our officers and directors against liabilities to the fullest extent permitted by the Maryland General Corporation Law, or MGCL, as amended from time to time.
 
The MGCL requires a Maryland corporation (unless its charter provides otherwise, which our charter does not) to indemnify a director or officer who has been successful, on the merits or otherwise, in the defense of any proceeding to which he or she is made, or threatened to be made, a party by reason of his or her service in that capacity. The MGCL permits a corporation to indemnify its present and former directors and officers, among others, against judgments, penalties, fines, settlements and reasonable expenses actually incurred by them in connection with any proceeding to which they may be made, or threatened to be made, a party by reason of their service in those or other capacities unless it is established that (a) the act or omission of the director or officer was material to the matter giving rise to the proceeding and was committed in bad faith or was the result of active and deliberate dishonesty, (b) the director or officer actually received an improper personal benefit in money, property or services (c) in the case of any criminal proceeding, the director or officer had reasonable cause to believe that the act or omission was unlawful.
 
However, under the MGCL, a Maryland corporation may not indemnify for an adverse judgment in a suit by or in the right of the corporation or for a judgment of liability on the basis that personal benefit was improperly received, unless in either case a court orders indemnification and then only for expenses. In addition, the MGCL permits us to advance reasonable expenses to a director or officer upon our receipt of (a) a written affirmation by the director or officer of his or her good faith belief that he or she has met the standard of conduct necessary for indemnification by the corporation and (b) a written undertaking by the director or officer or on the director’s or officer’s behalf to repay the amount paid or reimbursed by the corporation if it is ultimately determined that the director or officer did not meet the standard of conduct.
 
Our charter authorizes us and our bylaws obligate us, to the maximum extent permitted by Maryland law in effect from time to time, to indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, pay or reimburse reasonable expenses in advance of final disposition of a proceeding to (a) any present or former director or officer who is made, or threatened to be made, a party to the proceeding by reason of his or her service in that capacity or (b) any individual who, while a director or officer of our company and at our request, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or any other enterprise and who is made, or threatened to be made, a party to the proceeding by reason of his or her service in that capacity.
 
Aviv Healthcare Properties Limited Partnership
 
Section 17—108 of the Delaware Revised Uniform Limited Partnership Act empowers a Delaware limited partnership to indemnify and hold harmless any partner or other person from and against all claims and demands whatsoever, subject to such standards and restrictions, if any, as are set forth in its partnership agreement.


II-1


Table of Contents

 
The Amended and Restated Agreement of Limited Partnership of Aviv Healthcare Properties Limited Partnership provides, to the fullest extent permitted by Delaware law, for the indemnification of any general partner, director, officer, employee, agent, trustee or affiliate of the partnership, any former general partner, or such other persons as the general partner may designate from time to time against any and all losses, claims, damages, liabilities, joint or several, expenses (including legal fees and expenses), judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative, in which such indemnitee may be involved, or is threatened to be involved, as a party or otherwise, unless it is established that: (i) the act or omission of the indemnitee was material to the matter giving rise to the proceeding and either was committed with gross negligence, willful misconduct or in bad faith or was the result of active and deliberate dishonesty; or (ii) in the case of any criminal proceeding, the indemnitee had reasonable cause to believe that the act or omission was unlawful.
 
Aviv Healthcare Properties Limited Partnership may purchase and maintain insurance on behalf of the indemnitees and such other persons as the general partner shall determine, against any liability that may be asserted against or expenses that may be incurred by any such person in connection with the Aviv Healthcare Properties Limited Partnership’s activities, regardless of whether Aviv Healthcare Properties Limited Partnership would have the power to indemnify such person against such liability under the provisions of the Amended and Restated Agreement of Limited Partnership.
 
Aviv Healthcare Properties Limited Partnership also maintains insurance on behalf of its general partner, Aviv REIT, Inc., whereby the insurer shall pay any loss the general partner is legally obligated to pay which is not indemnified by the partnership.
 
Aviv Healthcare Capital Corporation
 
Section 145 of the Delaware General Corporation Law, or the DGCL, provides that a corporation may indemnify any person, including an officer or director, who was or is, or is threatened to be made, a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative (other than an action by or in the right of such corporation), by reason of the fact that such person is or was a director, officer, employee or agent of such corporation, or is or was serving at the request of such corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise. The indemnity may include expenses (including attorneys’ fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by such person in connection with such action, suit or proceeding, provided such person acted in good faith and in a manner such person reasonably believed to be in or not opposed to the best interests of such corporation, and, with respect to any criminal actions and proceedings, had no reasonable cause to believe that his conduct was unlawful. A Delaware corporation may indemnify any person, including an officer or director, who was or is, or is threatened to be made, a party to any threatened, pending or contemplated action or suit by or in the right of such corporation, under the same conditions, except that such indemnification is limited to expenses (including attorneys’ fees) actually and reasonably incurred by such person, and except that no indemnification is permitted without judicial approval if such person is adjudged to be liable to such corporation. Where an officer or director of a corporation is successful, on the merits or otherwise, in the defense of any action, suit or proceeding referred to above, or any claim, issue or matter therein, the corporation must indemnify that person against the expenses (including attorneys’ fees) which such officer or director actually and reasonably incurred in connection therewith.
 
The certificate of incorporation of Aviv Healthcare Capital Corporation provides that Aviv Healthcare Capital Corporation shall have the power, to the full maximum extent permitted by law, to indemnify any individual who is a present or former director or officer or any individual who, while a director or officer of Aviv Healthcare Capital Corporation and at the request of Aviv Healthcare Capital


II-2


Table of Contents

Corporation, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or any other enterprise from and against any claim or liability to which such person may become subject or which such person may incur by reason of his or her service in such capacity.
 
ITEM 21.   EXHIBITS AND FINANCIAL STATEMENT SCHEDULES.
 
(a)   Exhibits
 
See Index to Exhibits on page II-11.
 
(b)   Financial Statements and Financial Statement Schedules
 
See Index to Financial Statements on page F-1.
 
ITEM 22.   UNDERTAKINGS.
 
The undersigned registrants hereby undertake:
 
  (a)  To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement:
 
(i)  to include any prospectus required by Section 10(a)(3) of the Securities Act;
 
  (ii)  to reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement. Notwithstanding the foregoing, any increase or decrease in the volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and
 
  (iii)  to include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.
 
  (b)  That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
 
  (c)  To remove from the registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
 
  (d)  That, for the purpose of determining liability under the Securities Act to any purchaser, each prospectus filed pursuant to Rule 424(b) as part of a registration statement relating to an offering, other than registration statements relying on Rule 430B or other than


II-3


Table of Contents

  prospectuses filed in reliance on Rule 430A, shall be deemed to be part of and included in the registration statement as of the date it is first used after effectiveness. Provided , however , that no statement made in a registration statement or prospectus that is part of the registration statement or made in a document incorporated or deemed incorporated by reference into the registration statement or prospectus that is part of the registration statement will, as to a purchaser with a time of contract of sale prior to such first use, supersede or modify any statement that was made in the registration statement or prospectus that was part of the registration statement or made in any such document immediately prior to such date of first use.
 
  (e)  That, for the purpose of determining liability of the registrants under the Securities Act to any purchaser in the initial distribution of the securities: The undersigned registrants undertake that in a primary offering of securities of the undersigned registrants pursuant to this registration statement, regardless of the underwriting method used to sell the securities to the purchaser, if the securities are offered or sold to such purchaser by means of any of the following communications, the undersigned registrants will each be a seller to the purchaser and will be considered to offer or sell such securities to such purchaser:
 
  (i)   any preliminary prospectus or prospectus of the undersigned registrants relating to the offering required to be filed pursuant to Rule 424;
 
  (ii)  any free writing prospectus relating to the offering prepared by or on behalf of the undersigned registrants or used or referred to by the undersigned registrants;
 
  (iii)  the portion of any other free writing prospectus relating to the offering containing material information about the undersigned registrants or its securities provided by or on behalf of the undersigned registrants; and
 
  (iv)  any other communication that is an offer in the offering made by the undersigned registrants to the purchaser.
 
  (f)  Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the registrants pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the SEC such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
 
  (g)  To respond to requests for information that is incorporated by reference into the prospectus pursuant to Items 4, 10(b), or 11 or 13 of this form, within one business day of receipt of such request, and to send the incorporated documents by first class mail or other equally prompt means. This includes information contained in documents filed subsequent to the date of the registration statement through the date of responding to the request.
 
  (h)  To supply by means of a post-effective amendment all information concerning a transaction, and the company being acquired involved therein, that was not the subject of and included in the registration statement when it became effective.


II-4


Table of Contents

SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, the registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Chicago, State of Illinois, on April 29, 2011.
 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
  By:  Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
AVIV HEALTHCARE CAPITAL CORPORATION
AVIV REIT, INC.
 
  By: 
/s/  Craig M. Bernfield
Name:     Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
AVIV ASSET MANAGEMENT, L.L.C.
AVIV OP LIMITED PARTNER, L.L.C.
 
  By:  Aviv Healthcare Properties Limited Partnership, their sole member
 
By: Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
 
  By:  Aviv Healthcare Properties Limited Partnership, its general partner
 
By: Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer


II-5


Table of Contents

  AVIV FINANCING I, L.L.C.
AVIV FINANCING II, L.L.C.
AVIV FINANCING III, L.L.C.
AVIV FINANCING IV, L.L.C.
AVIV FINANCING V, L.L.C.
 
  By:  Aviv Healthcare Properties Operating Partnership I, L.P., their sole member
 
  By:  Aviv Healthcare Properties Limited Partnership, its general partner
 
  By:  Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
ALAMOGORDO AVIV, L.L.C.
ARMA YATES, L.L.C.
AVIV LIBERTY, L.L.C.
AVON OHIO, L.L.C.
BENTON HARBOR, L.L.C.
CALIFORNIA AVIV, L.L.C.
CALIFORNIA AVIV TWO, L.L.C.
CHENAL ARKANSAS, L.L.C.
CHIPPEWA VALLEY, L.L.C.
CLAYTON ASSOCIATES, L.L.C.
COLUMBIA VIEW ASSOCIATES, L.L.C.
COLUMBUS TEXAS AVIV, L.L.C.
COLUMBUS WESTERN AVENUE, L.L.C.
COMMERCE NURSING HOMES, L.L.C.
DENISON TEXAS, L.L.C.
FALFURRIAS TEXAS, L.L.C.
FLORENCE HEIGHTS ASSOCIATES, L.L.C.
FREEWATER OREGON, L.L.C.
FULLERTON CALIFORNIA, L.L.C.
GREAT BEND PROPERTY, L.L.C.
HERITAGE MONTEREY ASSOCIATES, L.L.C.
HIGHLAND LEASEHOLD, L.L.C.
HOBBS ASSOCIATES, L.L.C.
HOT SPRINGS AVIV, L.L.C.
HOUSTON TEXAS AVIV, L.L.C.
HUTCHINSON KANSAS, L.L.C.
MANOR ASSOCIATES, L.L.C.
MASSACHUSETTS NURSING HOMES, L.L.C.
MISSOURI REGENCY ASSOCIATES, L.L.C.
MT. VERNON TEXAS, L.L.C.
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY


II-6


Table of Contents

N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
OMAHA ASSOCIATES, L.L.C.
ORANGE ALF PROPERTY, L.L.C.
RATON PROPERTY LIMITED COMPANY
RED ROCKS, L.L.C.
RIVERSIDE NURSING HOME ASSOCIATES, L.L.C.
SANTA ANA-BARTLETT, L.L.C.
SAVOY/BONHAM VENTURE, L.L.C.
SKYVIEW ASSOCIATES, L.L.C.
TUJUNGA, L.L.C.
VRB AVIV, L.L.C.
WASHINGTON-OREGON ASSOCIATES, L.L.C.
WHEELER HEALTHCARE ASSOCIATES, L.L.C.
WILLIS TEXAS AVIV, L.L.C.
YUBA AVIV, L.L.C.
 
  By:  Aviv Financing I, L.L.C., their sole member
 
  By:  Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
  By:  Aviv Healthcare Properties Limited Partnership, its general partner
 
  By:  Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
ARKANSAS AVIV, L.L.C.
AVIV FOOTHILLS, L.L.C.
BELLEVILLE ILLINOIS, L.L.C.
BELLINGHAM II ASSOCIATES, L.L.C.
BHG AVIV, L.L.C.
BONHAM TEXAS, L.L.C.
CAMAS ASSOCIATES, L.L.C.
CHATHAM AVIV, L.L.C.
CLARKSTON CARE, L.L.C.
COLONIAL MADISON ASSOCIATES, L.L.C.
CR AVIV, L.L.C.
EFFINGHAM ASSOCIATES, L.L.C.
ELITE MATTOON, L.L.C.
ELITE YORKVILLE, L.L.C.
FOUNTAIN ASSOCIATES, L.L.C.
FOUR FOUNTAINS AVIV, L.L.C.
GILTEX CARE, L.L.C.
HHM AVIV, L.L.C.
HIDDEN ACRES PROPERTY, L.L.C.


II-7


Table of Contents

IDAHO ASSOCIATES, L.L.C.
KARAN ASSOCIATES, L.L.C.
KARAN ASSOCIATES TWO, L.L.C.
KB NORTHWEST ASSOCIATES, L.L.C.
MANSFIELD AVIV, L.L.C.
MINNESOTA ASSOCIATES, L.L.C.
MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C.
NEWTOWN ALF PROPERTY, L.L.C.
NORTHRIDGE ARKANSAS, L.L.C.
NORWALK ALF PROPERTY, L.L.C.
OAKLAND NURSING HOMES, L.L.C.
OCTOBER ASSOCIATES, L.L.C.
OGDEN ASSOCIATES, L.L.C.
OHIO AVIV, L.L.C.
OREGON ASSOCIATES, L.L.C.
PEABODY ASSOCIATES, L.L.C.
PRESCOTT ARKANSAS, L.L.C.
SALEM ASSOCIATES, L.L.C.
SAN JUAN NH PROPERTY, L.L.C.
SANTA FE MISSOURI ASSOCIATES, L.L.C.
SEARCY AVIV, L.L.C.
SKAGIT AVIV, L.L.C.
SOUTHEAST MISSOURI PROPERTY, L.L.C.
STAR CITY ARKANSAS, L.L.C.
SUN-MESA PROPERTIES, L.L.C.
WELLINGTON LEASEHOLD, L.L.C.
WEST PEARL STREET, L.L.C.
WOODLAND ARKANSAS, L.L.C.
XION, L.L.C.
 
  By:  Aviv Financing II, L.L.C., their sole member
 
  By:  Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
  By:  Aviv Healthcare Properties Limited Partnership, its general partner
 
By: Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
BURTON NH PROPERTY, L.L.C.
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.
KINGSVILLE TEXAS, L.L.C.
MISSOURI ASSOCIATES, L.L.C.
MONTANA ASSOCIATES, L.L.C.
ORANGE, L.L.C.
POMONA VISTA, L.L.C.


II-8


Table of Contents

RICHLAND WASHINGTON, L.L.C.
ROSE BALDWIN PARK PROPERTY, L.L.C.
WATAUGA ASSOCIATES, L.L.C.
 
  By:  Aviv Financing IV, L.L.C., their sole member
 
  By:  Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
  By:  Aviv Healthcare Properties Limited Partnership, its general partner
 
  By:  Aviv REIT, Inc., its general partner
 
  By: 
/s/  Craig M. Bernfield
Name:      Craig M. Bernfield
  Title:  President and Chief Executive Officer
 
POWERS OF ATTORNEY
 
KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears immediately below constitutes and appoints Craig M. Bernfield and Steven J. Insoft, and each of them, as his true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Registration Statement, and to file the same with all exhibits thereto and other documents in connection therewith with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite and necessary to be done, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agents, or their substitute or substitutes, may lawfully do or cause to be done by virtue hereof.
 
Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on April 29, 2011.
 
         
   
Signature
 
Title
 
     
/s/  Craig M. Bernfield

Craig M. Bernfield
  Chairman of the Board, Chief Executive Officer and President of Aviv REIT, Inc. (Principal Executive Officer)
     
/s/  Steven J. Insoft

Steven J. Insoft
  Chief Financial Officer and Treasurer of Aviv REIT, Inc. (Principal Financial Officer and Principal Accounting Officer)
     
/s/  Michael W. Dees

Michael W. Dees
  Director of Aviv REIT, Inc.
     
/s/  Alan E. Goldberg

Alan E. Goldberg
  Director of Aviv REIT, Inc.


II-9


Table of Contents

         
   
Signature
 
Title
 
     
/s/  Ari Ryan

Ari Ryan
  Director of Aviv REIT, Inc.
     
/s/  J. Russell Triedman

J. Russell Triedman
  Director of Aviv REIT, Inc.


II-10


Table of Contents

INDEX TO EXHIBITS
 
         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .1*   Articles of Amendment and Restatement of Aviv REIT, Inc., filed with the State Department of Assessments and Taxation of the State of Maryland on September 14, 2010.
  3 .2*   Amended and Restated Bylaws of Aviv REIT, Inc.
  3 .3*   Certificate of Limited Partnership of Aviv Healthcare Merger Sub LP (now known as Aviv Healthcare Properties Limited Partnership), filed with the Secretary of State of the State of Delaware on July 30, 2010.
  3 .3.1*   Certificate of Merger of Aviv Healthcare Merger Sub LP (now known as Aviv Healthcare Properties Limited Partnership), filed with the Secretary of State of the State of Delaware on September 17, 2010.
  3 .4**   Amended and Restated Agreement of Limited Partnership of Aviv Healthcare Merger Sub LP (now known as Aviv Healthcare Properties Limited Partnership), dated September 17, 2010.
  3 .5*   Certificate of Incorporation of Aviv Healthcare Capital Corporation, filed with the Secretary of State of the State of Delaware on January 3, 2011.
  3 .6*   Bylaws of Aviv Healthcare Capital Corporation.
  3 .7*   Articles of Organization of Alamogordo Aviv, L.L.C., filed with the Office of the Public Regulation Commission of the State of New Mexico on May 12, 2005.
  3 .7.1*   Articles of Merger of Alamogordo Aviv, L.L.C., filed with the Office of the Public Regulation Commission of the State of New Mexico on June 16, 2005.
  3 .8*   Operating Agreement of Alamogordo Aviv, L.L.C. dated June 30, 2005.
  3 .9*   Certificate of Formation of Arkansas Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on October 14, 2008.
  3 .10*   Limited Liability Company Agreement of Arkansas Aviv, L.L.C. dated October 14, 2008.
  3 .11*   Certificate of Formation of Arma Yates, L.L.C., filed with the Secretary of the State of the State of Delaware on November 12, 2010.
  3 .12*   Limited Liability Company Agreement of Arma Yates, L.L.C. dated November 12, 2010.
  3 .13*   Certificate of Formation of Aviv Asset Management, L.L.C., filed with the Secretary of the State of the State of Delaware on March 17, 2005.
  3 .14*   Amended and Restated Operating Agreement of Aviv Asset Management, L.L.C. dated September 9, 2010.
  3 .15*   Certificate of Formation of Aviv Financing I, L.L.C., filed with the Secretary of the State of the State of Delaware on March 17, 2005.
  3 .16*   Limited Liability Company Agreement of Aviv Financing I, L.L.C. dated April 6, 2005.
  3 .17*   Certificate of Formation of Aviv Financing II, L.L.C., filed with the Secretary of the State of the State of Delaware on November 2, 2006.
  3 .18*   Limited Liability Company Agreement of Aviv Financing II, L.L.C. dated November 2, 2006.
  3 .19*   Certificate of Formation of Aviv Financing III, L.L.C., filed with the Secretary of the State of the State of Delaware on October 1, 2008.
  3 .20*   Limited Liability Company Agreement of Aviv Financing III, L.L.C. dated October 1, 2008.
  3 .21*   Certificate of Formation of Aviv Financing IV, L.L.C., filed with the Secretary of the State of the State of Delaware on August 28, 2009.
  3 .22*   Limited Liability Company Agreement of Aviv Financing IV, L.L.C. dated August 28, 2009.
  3 .23*   Certificate of Formation of Aviv Financing V, L.L.C., filed with the Secretary of the State of the State of Delaware on August 28, 2009.


II-11


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .24*   Limited Liability Company Agreement of Aviv Financing V, L.L.C. dated August 28, 2009.
  3 .25*   Certificate of Formation of Aviv Foothills, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .25.1*   Certificate of Merger of Aviv Foothills, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .26*   Limited Liability Company Agreement of Aviv Foothills, L.L.C. dated April 6, 2005.
  3 .27*   Certificate of Limited Partnership of Aviv Healthcare Properties Operating Partnership I, L.P., filed with the Secretary of the State of the State of Delaware on March 17, 2005.
  3 .28*   Agreement of Limited Partnership of Aviv Healthcare Properties Operating Partnership I, L.P. dated April 13, 2005.
  3 .28.1*   First Amendment to Agreement of Limited Partnership of Aviv Healthcare Properties Operating Partnership I, L.P. dated October 16, 2007.
  3 .29*   Certificate of Formation of Aviv Liberty, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .29.1*   Certificate of Merger of Aviv Liberty, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .30*   Limited Liability Company Agreement of Aviv Liberty, L.L.C. dated April 6, 2005.
  3 .31*   Certificate of Formation of Aviv OP Limited Partner, L.L.C., filed with the Secretary of the State of the State of Delaware on August 11, 2010.
  3 .32*   Limited Liability Company Agreement of Aviv OP Limited Partner, L.L.C. dated September 17, 2010.
  3 .33*   Certificate of Formation of Avon Ohio, L.L.C., filed with the Secretary of the State of the State of Delaware on January 24, 2007.
  3 .34*   Limited Liability Company Agreement of Avon Ohio, L.L.C. dated January 24, 2007.
  3 .35*   Certificate of Formation of Belleville Illinois, L.L.C., filed with the Secretary of the State of the State of Delaware on November 22, 2006.
  3 .36*   Limited Liability Company Agreement of Belleville Illinois, L.L.C. dated November 22, 2006.
  3 .37*   Certificate of Formation of Bellingham II Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .37.1*   Certificate of Merger of Bellingham II Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .38*   Limited Liability Company Agreement of Bellingham II Associates, L.L.C. dated April 6, 2005.
  3 .39*   Articles of Organization of Benton Harbor, L.L.C., filed with the Secretary of the State of the State of Illinois on December 9, 1997.
  3 .39.1*   Articles of Amendment of Benton Harbor, L.L.C., filed with the Secretary of the State of the State of Illinois on November 7, 2002.
  3 .39.2*   Articles of Amendment of Benton Harbor, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .39.3*   Articles of Amendment of Benton Harbor, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .40*   Amended and Restated Operating Agreement of Benton Harbor, L.L.C. dated June 14, 2005.
  3 .41*   Certificate of Formation of BHG Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on January 24, 2007.
  3 .42*   Limited Liability Company Agreement of BHG Aviv, L.L.C. dated January 24, 2007.

II-12


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .43*   Certificate of Formation of Bonham Texas, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .44*   Limited Liability Company Agreement of Bonham Texas, L.L.C. dated December 6, 2005.
  3 .45*   Certificate of Formation of Burton NH Property, L.L.C., filed with the Secretary of the State of the State of Delaware on March 8, 2004.
  3 .46*   Amended and Restated Limited Liability Company Agreement of Burton NH Property, L.L.C. dated June 6, 2005.
  3 .47*   Certificate of Formation of California Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on June 10, 2008.
  3 .48*   Limited Liability Company Agreement of California Aviv, L.L.C. dated June 10, 2008.
  3 .49*   Certificate of Formation of California Aviv Two, L.L.C., filed with the Secretary of the State of the State of Delaware on January 26, 2009.
  3 .50*   Limited Liability Company Agreement of California Aviv Two, L.L.C. dated January 26, 2009.
  3 .51*   Certificate of Formation of Camas Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on December 15, 1999.
  3 .52*   Amended and Restated Limited Liability Company Agreement of Camas Associates, L.L.C. dated 2006.
  3 .53*   Certificate of Formation of Casa/Sierra California Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .53.1*   Certificate of Merger of Casa/Sierra California Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on June 22, 2005.
  3 .54*   Limited Liability Company Agreement of Casa/Sierra California Associates, L.L.C. dated June 30, 2005.
  3 .55*   Certificate of Formation of Chatham Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on June 9, 2009.
  3 .56*   Limited Liability Company Agreement of Chatham Aviv, L.L.C. dated June 9, 2009.
  3 .57*   Certificate of Formation of Chenal Arkansas, L.L.C., filed with the Secretary of the State of the State of Delaware on December 6, 2005.
  3 .58*   Limited Liability Company Agreement of Chenal Arkansas, L.L.C. dated December 6, 2005.
  3 .58.1*   Assignment dated January 1, 2007 between Aviv Development JV, L.L.C. and Aviv Financing I, L.L.C.
  3 .59*   Articles of Organization of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on February 22, 1996.
  3 .59.1*   Articles of Amendment of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on April 2, 1997.
  3 .59.2*   Articles of Amendment of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on February 2, 1998.
  3 .59.3*   Articles of Amendment of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on March 5, 2002.
  3 .59.4*   Articles of Amendment of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .59.5*   Articles of Amendment of Chippewa Valley, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .60*   Amended and Restated Operating Agreement of Chippewa Valley, L.L.C. dated June 14, 2005.

II-13


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .61*   Certificate of Formation of Clarkston Care, L.L.C., filed with the Secretary of the State of the State of Delaware on November 8, 2005.
  3 .61.1*   Certificate of Merger of Clarkston Care, L.L.C., filed with the Secretary of the State of the State of Delaware on June 19, 2006.
  3 .62*   Limited Liability Company Agreement of Clarkston Care, L.L.C. dated June 14, 2006.
  3 .63*   Articles of Organization of Clayton Associates, L.L.C., filed with the Office of the Public Regulation Commission of the State of New Mexico on March 28, 2005.
  3 .63.1*   Articles of Merger of Clayton Associates, L.L.C., filed with the Office of the Public Regulation Commission of the State of New Mexico on June 14, 2005.
  3 .64*   Operating Agreement of Clayton Associates, L.L.C. dated June 6, 2005.
  3 .65*   Certificate of Formation of Colonial Madison Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on December 7, 2006.
  3 .65.1*   Certificate of Merger of Colonial Madison Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on December 28, 2006.
  3 .66*   Limited Liability Company Agreement of Colonial Madison Associates, L.L.C. dated December 12, 2006.
  3 .67*   Certificate of Formation of Columbia View Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .67.1*   Certificate of Merger of Columbia View Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .68*   Limited Liability Company Agreement of Columbia View Associates, L.L.C. dated April 6, 2005.
  3 .69*   Certificate of Formation of Columbus Texas, L.L.C. (now known as Columbus Texas Aviv, L.L.C.), filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .69.1*   Certificate of Amendment of Columbus Texas Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on April 20, 2006.
  3 .70*   Limited Liability Company Agreement of Columbus Texas Aviv, L.L.C. dated December 6, 2005.
  3 .71*   Certificate of Formation of Columbus Western Avenue, L.L.C., filed with the Secretary of the State of the State of Delaware on February 2, 2004.
  3 .72*   Amended and Restated Limited Liability Company Agreement of Columbus Western Avenue, L.L.C. dated June 6, 2005.
  3 .73*   Articles of Organization of Commerce Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Illinois on January 2, 1997.
  3 .73.1*   Articles of Amendment of Commerce Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Illinois on December 30, 1997.
  3 .73.2*   Articles of Amendment of Commerce Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Illinois on December 9, 2002.
  3 .73.3*   Articles of Amendment of Commerce Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .73.4*   Articles of Amendment of Commerce Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .74*   Amended and Restated Operating Agreement of Commerce Nursing Homes, L.L.C. dated June 14, 2005.
  3 .75*   Certificate of Formation of CR Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on August 9, 2006.
  3 .76*   Limited Liability Company Agreement of CR Aviv, L.L.C. dated August 9, 2006.
  3 .77*   Certificate of Formation of Denison Texas, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.

II-14


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .78*   Limited Liability Company Agreement of Denison Texas, L.L.C. dated December 6, 2005.
  3 .79*   Articles of Organization of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 16, 1997.
  3 .79.1*   Articles of Amendment of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 3, 2002.
  3 .79.2*   Articles of Amendment of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on December 27, 2002.
  3 .79.3*   Articles of Amendment of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 7, 2003.
  3 .79.4*   Articles of Amendment of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .79.5*   Articles of Amendment of Effingham Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .80*   Amended and Restated Operating Agreement of Effingham Associates, L.L.C. dated June 14, 2005.
  3 .81*   Certificate of Formation of Elite Mattoon, L.L.C., filed with the Secretary of the State of the State of Delaware on July 9, 2001.
  3 .82*   Amended and Restated Limited Liability Company Agreement of Elite Mattoon, L.L.C. dated December 29, 2006.
  3 .83*   Certificate of Formation of Elite Yorkville, L.L.C., filed with the Secretary of the State of the State of Delaware on July 10, 2001.
  3 .84*   Amended and Restated Limited Liability Company Agreement of Elite Yorkville, L.L.C. dated December 29, 2006.
  3 .85*   Certificate of Formation of Falfurrias Texas, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .86*   Limited Liability Company Agreement of Falfurrias Texas, L.L.C. dated December 6, 2005.
  3 .87*   Certificate of Formation of Florence Heights Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .87.1*   Certificate of Merger of Florence Heights Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .88*   Limited Liability Company Agreement of Florence Heights Associates, L.L.C. dated April 6, 2005.
  3 .89*   Certificate of Formation of Fountain Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .89.1*   Certificate of Merger of Fountain Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on June 22, 2005.
  3 .90*   Limited Liability Company Agreement of Fountain Associates, L.L.C. dated June 30, 2005.
  3 .91*   Certificate of Formation of Four Fountains Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on January 24, 2007.
  3 .92*   Amended and Restated Operating Agreement of Four Fountains Aviv, L.L.C. dated January 11, 2008.
  3 .93*   Certificate of Formation of Freewater Oregon, L.L.C., filed with the Secretary of the State of the State of Delaware on October 4, 2006.
  3 .94*   Limited Liability Company Agreement of Freewater Oregon, L.L.C. dated October 4, 2006.

II-15


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .95*   Certificate of Formation of Fullerton California, L.L.C., filed with the Secretary of the State of the State of Delaware on November 14, 2001.
  3 .96*   Amended and Restated Limited Liability Company Agreement of Fullerton California, L.L.C. dated June 6, 2005.
  3 .97*   Certificate of Formation of Giltex Care, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .97.1*   Certificate of Merger of Giltex Care, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .98*   Limited Liability Company Agreement of Giltex Care, L.L.C. dated April 6, 2005.
  3 .99*   Certificate of Formation of Great Bend Property, L.L.C., filed with the Secretary of the State of the State of Delaware on November 12, 2010.
  3 .100*   Limited Liability Company Agreement of Great Bend Property, L.L.C. dated November 12, 2010.
  3 .101*   Articles of Organization of Heritage Monterey Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on October 5, 1995.
  3 .101.1*   Articles of Amendment of Heritage Monterey Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on October 31, 1997.
  3 .101.2*   Articles of Amendment of Heritage Monterey Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on September 4, 2002.
  3 .101.3*   Articles of Amendment of Heritage Monterey Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on January 11, 2007.
  3 .101.4*   Articles of Amendment of Heritage Monterey Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .102*   Amended and Restated Operating Agreement of Heritage Monterey Associates, L.L.C. dated December 1, 2006.
  3 .103*   Certificate of Formation of HHM Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on June 5, 2007.
  3 .104*   Limited Liability Company Agreement of HHM Aviv, L.L.C. dated June 6, 2007.
  3 .105*   Certificate of Formation of Hidden Acres Property, L.L.C., filed with the Secretary of the State of the State of Delaware on April 28, 2010.
  3 .106*   Limited Liability Company Agreement of Hidden Acres Property, L.L.C. dated April 28, 2010.
  3 .107*   Certificate of Formation of Highland Leasehold, L.L.C., filed with the Secretary of the State of the State of Delaware on May 2, 2005.
  3 .108*   Amended and Restated Limited Liability Company Agreement of Highland Leasehold, L.L.C. dated September 17, 2009.
  3 .109*   Articles of Organization of Hobbs Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 13, 1997.
  3 .109.1*   Articles of Amendment of Hobbs Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on July 8, 2002.
  3 .109.2*   Articles of Amendment of Hobbs Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .109.3*   Articles of Amendment of Hobbs Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .110*   Amended and Restated Operating Agreement of Hobbs Associates, L.L.C. dated June 14, 2005.
  3 .111*   Certificate of Formation of Hot Springs Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on March 11, 2008.

II-16


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .112*   Limited Liability Company Agreement of Hot Springs Aviv, L.L.C. dated March 11, 2008.
  3 .113*   Certificate of Formation of Houston Texas Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .114*   Limited Liability Company Agreement of Houston Texas Aviv, L.L.C. dated December 6, 2005.
  3 .115*   Certificate of Formation of Hutchinson Kansas, L.L.C., filed with the Secretary of the State of the State of Delaware on November 14, 2005.
  3 .116*   Limited Liability Company Agreement of Hutchinson Kansas, L.L.C. dated November 14, 2005.
  3 .117*   Articles of Organization of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on November 18, 1996.
  3 .117.1*   Articles of Amendment of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 28, 1997.
  3 .117.2*   Articles of Amendment of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on November 5, 1997.
  3 .117.3*   Articles of Amendment of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on October 4, 2002.
  3 .117.4*   Articles of Amendment of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 22, 2005.
  3 .117.5*   Articles of Amendment of Idaho Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .118*   Amended and Restated Operating Agreement of Idaho Associates, L.L.C. dated June 30, 2005.
  3 .119*   Certificate of Formation of Karan Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .119.1*   Certificate of Merger of Karan Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .120*   Limited Liability Company Agreement of Karan Associates, L.L.C. dated April 6, 2005.
  3 .121*   Certificate of Formation of Karan Associates Two, L.L.C., filed with the Secretary of the State of the State of Delaware on December 7, 2006.
  3 .121.1*   Certificate of Merger of Karan Associates Two, L.L.C., filed with the Secretary of the State of the State of Delaware on December 28, 2006.
  3 .122*   Limited Liability Company Agreement of Karan Associates Two, L.L.C. dated December 12, 2006.
  3 .123*   Certificate of Formation of KB Northwest Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .123.1*   Certificate of Merger of KB Northwest Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on October 6, 2009.
  3 .124*   Limited Liability Company Agreement of KB Northwest Associates, L.L.C. dated October 5, 2009.
  3 .125*   Certificate of Formation of Kingsville Texas, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .126*   Limited Liability Company Agreement of Kingsville Texas, L.L.C. dated December 6, 2005.
  3 .127*   Certificate of Formation of Manor Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 28, 2005.
  3 .127.1*   Certificate of Merger of Manor Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on June 22, 2005.

II-17


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .128*   Limited Liability Company Agreement of Manor Associates, L.L.C. dated April 6, 2005.
  3 .129*   Certificate of Formation of Mansfield Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on October 6, 2006.
  3 .130*   Limited Liability Company Agreement of Mansfield Aviv, L.L.C. dated October 6, 2006.
  3 .130.1*   Assignment dated January 1, 2007 between Aviv Development JV, L.L.C. and Aviv Financing I, L.L.C.
  3 .131*   Certificate of Formation of Massachusetts Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Delaware on May 2, 2005.
  3 .131.1*   Certificate of Merger of Massachusetts Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Delaware on June 22, 2005.
  3 .132*   Limited Liability Company Agreement of Massachusetts Nursing Homes, L.L.C. dated June 30, 2005.
  3 .133*   Certificate of Formation of Minnesota Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on September 5, 2001.
  3 .134*   Amended and Restated Limited Liability Company Agreement of Minnesota Associates, L.L.C. dated June 6, 2005.
  3 .135*   Certificate of Formation of Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .135.1*   Certificate of Merger of Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .136*   Limited Liability Company Agreement of Missouri Associates, L.L.C. dated April 6, 2005.
  3 .137*   Certificate of Formation of Missouri Regency Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .137.1*   Certificate of Merger of Missouri Regency Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .138*   Limited Liability Company Agreement of Missouri Regency Associates, L.L.C. dated April 6, 2005.
  3 .139*   Articles of Organization of Montana Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on February 10, 1997.
  3 .139.1*   Articles of Amendment of Montana Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on January 30, 1998.
  3 .139.2*   Articles of Amendment of Montana Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on February 4, 2003.
  3 .139.3*   Articles of Amendment of Montana Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .139.4*   Articles of Amendment of Montana Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .140*   Amended and Restated Operating Agreement of Montana Associates, L.L.C. dated June 14, 2005.
  3 .141*   Certificate of Formation of Monterey Park Leasehold Mortgage, L.L.C., filed with the Secretary of the State of the State of Delaware on November 3, 2008.
  3 .142*   Limited Liability Company Agreement of Monterey Park Leasehold Mortgage, L.L.C. dated November 3, 2008.
  3 .143*   Certificate of Formation of Mt. Vernon Texas, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .144*   Limited Liability Company Agreement of Mt. Vernon Texas, L.L.C. dated December 6, 2005.

II-18


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .145*   Certificate of Formation of Newton ALF Property, L.L.C., filed with the Secretary of the State of the State of Delaware on November 22, 2010.
  3 .146*   Limited Liability Company Agreement of Newton ALF Property, L.L.C. dated November 22, 2010.
  3 .147*   Articles of Organization of N.M. Bloomfield Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on February 15, 1995.
  3 .147.1*   Articles of Amendment of N.M. Bloomfield Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on June 23, 2005.
  3 .147.2*   Articles of Amendment of N.M. Bloomfield Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on August 19, 2010.
  3 .148*   Amended and Restated Operating Agreement of N.M. Bloomfield Three Plus One Limited Company dated June 30, 2005.
  3 .149*   Articles of Organization of N.M. Espanola Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on February 15, 1995.
  3 .149.1*   Articles of Amendment of N.M. Espanola Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on June 23, 2005.
  3 .149.2*   Articles of Amendment of N.M. Espanola Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on August 19, 2010.
  3 .150*   Amended and Restated Operating Agreement of N.M. Espanola Three Plus One Limited Company dated June 30, 2005.
  3 .151*   Articles of Organization of N.M. Lordsburg Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on February 15, 1995.
  3 .151.1*   Articles of Amendment of N.M. Lordsburg Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on June 23, 2005.
  3 .151.2*   Articles of Amendment of N.M. Lordsburg Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on August 19, 2010.
  3 .152*   Amended and Restated Operating Agreement of N.M. Lordsburg Three Plus One Limited Company dated June 30, 2005.
  3 .153*   Articles of Organization of N.M. Silver City Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on February 15, 1995.
  3 .153.1*   Articles of Amendment of N.M. Silver City Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on June 23, 2005.
  3 .153.2*   Articles of Amendment of N.M. Silver City Three Plus One Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on August 19, 2010.
  3 .154*   Amended and Restated Operating Agreement of N.M. Silver City Three Plus One Limited Company dated June 30, 2005.
  3 .155*   Certificate of Formation of Northridge Arkansas, L.L.C., filed with the Secretary of the State of the State of Delaware on December 6, 2005.

II-19


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .156*   Limited Liability Company Agreement of Northridge Arkansas, L.L.C. dated December 6, 2005.
  3 .157*   Certificate of Formation of Norwalk ALF Property, L.L.C., filed with the Secretary of the State of the State of Delaware on November 22, 2010.
  3 .158*   Limited Liability Company Agreement of Norwalk ALF Property, L.L.C. dated November 22, 2010.
  3 .159*   Certificate of Formation of Oakland Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .159.1*   Certificate of Merger of Oakland Nursing Homes, L.L.C., filed with the Secretary of the State of the State of Delaware on June 22, 2005.
  3 .160*   Limited Liability Company Agreement of Oakland Nursing Homes, L.L.C. dated June 30, 2005.
  3 .161*   Certificate of Formation of October Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .161.1*   Certificate of Merger of October Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .162*   Limited Liability Company Agreement of October Associates, L.L.C. dated April 6, 2005.
  3 .163*   Certificate of Formation of Ogden Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on January 5, 2001.
  3 .164*   Amended and Restated Limited Liability Agreement of Ogden Associates, L.L.C. dated June 6, 2005.
  3 .165*   Certificate of Formation of Ohio Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on November 2, 2006.
  3 .166*   Limited Liability Company Agreement of Ohio Aviv, L.L.C. dated November 2, 2006.
  3 .166.1*   Assignment dated October 1, 2007 between Aviv Financing II, L.L.C. and Aviv Financing I, L.L.C.
  3 .167*   Certificate of Formation of Omaha Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .167.1*   Certificate of Merger of Omaha Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .168*   Limited Liability Company Agreement of Omaha Associates, L.L.C. dated April 6, 2005.
  3 .169*   Certificate of Formation of Orange ALF Property, L.L.C., filed with the Secretary of the State of the State of Delaware on November 22, 2010.
  3 .170*   Limited Liability Company Agreement of Orange ALF Property, L.L.C. dated November 22, 2010.
  3 .171*   Articles of Organization of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on July 19, 1996.
  3 .171.1*   Articles of Amendment of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on July 30, 1997.
  3 .171.2*   Articles of Amendment of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on May 31, 2002.
  3 .171.3*   Articles of Amendment of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on August 14, 2003.
  3 .171.4*   Articles of Amendment of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .171.5*   Articles of Amendment of Orange, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .172*   Amended and Restated Operating Agreement of Orange, L.L.C. dated June 14, 2005.

II-20


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .173*   Certificate of Formation of Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .173.1*   Certificate of Merger of Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 15, 2005.
  3 .174*   Limited Liability Company Agreement of Oregon Associates, L.L.C. dated April 6, 2005.
  3 .175*   Certificate of Formation of Peabody Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .175.1*   Certificate of Merger of Peabody Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .176*   Limited Liability Company Agreement of Peabody Associates, L.L.C. dated April 6, 2005.
  3 .177*   Articles of Organization of Pomona Vista, L.L.C., filed with the Secretary of the State of the State of Illinois on October 24, 1996.
  3 .177.1*   Articles of Amendment of Pomona Vista, L.L.C., filed with the Secretary of the State of the State of Illinois on October 31, 1997.
  3 .177.2*   Articles of Amendment of Pomona Vista, L.L.C., filed with the Secretary of the State of the State of Illinois on September 4, 2002.
  3 .177.3*   Articles of Amendment of Pomona Vista, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .177.4*   Articles of Amendment of Pomona Vista, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .178*   Amended and Restated Operating Agreement of Pomona Vista, L.L.C. dated June 14, 2005.
  3 .179*   Certificate of Formation of Prescott Arkansas, L.L.C., filed with the Secretary of the State of the State of Delaware on December 6, 2005.
  3 .180*   Limited Liability Company Agreement of Prescott Arkansas, L.L.C. dated December 6, 2005.
  3 .181*   Articles of Organization of Raton Property Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on October 21, 1996.
  3 .181.1*   Articles of Amendment of Raton Property Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on June 14, 2005.
  3 .181.2*   Articles of Amendment of Raton Property Limited Company, filed with the Office of the Public Regulation Commission of the State of New Mexico on August 19, 2010.
  3 .182*   Amended and Restated Operating Agreement of Raton Property Limited Company dated May 2005.
  3 .183*   Articles of Organization of Red Rocks, L.L.C., filed with the Secretary of the State of the State of Illinois on November 18, 1997.
  3 .183.1*   Articles of Amendment of Red Rocks, L.L.C., filed with the Secretary of the State of the State of Illinois on October 11, 2002.
  3 .183.2*   Articles of Amendment of Red Rocks, L.L.C., filed with the Secretary of the State of the State of Illinois on June 22, 2005.
  3 .183.3*   Articles of Amendment of Red Rocks, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .184*   Amended and Restated Operating Agreement of Red Rocks, L.L.C. dated June 30, 2005.
  3 .185*   Certificate of Formation of Richland Washington, L.L.C., filed with the Secretary of the State of the State of Delaware on December 10, 2003.
  3 .186*   Amended and Restated Limited Liability Agreement of Richland Washington, L.L.C. dated December 29, 2006.

II-21


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .187*   Certificate of Formation of Riverside Nursing Home Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on December 16, 1999.
  3 .188*   Amended and Restated Limited Liability Agreement of Riverside Nursing Home Associates, L.L.C. dated December 1, 2006.
  3 .189*   Articles of Organization of Rose Baldwin Park Property, L.L.C., filed with the Secretary of the State of the State of Illinois on October 24, 1996.
  3 .189.1*   Articles of Amendment of Rose Baldwin Park Property, L.L.C., filed with the Secretary of the State of the State of Illinois on October 31, 1997.
  3 .189.2*   Articles of Amendment of Rose Baldwin Park Property, L.L.C., filed with the Secretary of the State of the State of Illinois on September 3, 2002.
  3 .189.3*   Articles of Amendment of Rose Baldwin Park Property, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .189.4*   Articles of Amendment of Rose Baldwin Park Property, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .190*   Amended and Restated Operating Agreement of Rose Baldwin Park Property, L.L.C. dated June 14, 2005.
  3 .191*   Certificate of Formation of Salem Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .191.1*   Certificate of Merger of Salem Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .192*   Limited Liability Company Agreement of Salem Associates, L.L.C. dated April 6, 2005.
  3 .193*   Certificate of Formation of San Juan NH Property, L.L.C., filed with the Secretary of the State of the State of Delaware on March 8, 2004.
  3 .194*   Amended and Restated Limited Liability Company Agreement of San Juan NH Property, L.L.C. dated June 6, 2005.
  3 .195*   Articles of Organization of Santa Ana—Bartlett, L.L.C., filed with the Secretary of the State of the State of Illinois on February 5, 1998.
  3 .195.1*   Articles of Amendment of Santa Ana—Bartlett, L.L.C., filed with the Secretary of the State of the State of Illinois on March 31, 2002.
  3 .195.2*   Articles of Amendment of Santa Ana—Bartlett, L.L.C., filed with the Secretary of the State of the State of Illinois on December 7, 2007.
  3 .195.3*   Articles of Amendment of Santa Ana—Bartlett, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .196*   Amended and Restated Operating Agreement of Santa Ana—Bartlett, L.L.C. dated December 1, 2006.
  3 .197*   Articles of Organization of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 26, 1997.
  3 .197.1*   Articles of Amendment of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on October 29, 1997.
  3 .197.2*   Articles of Amendment of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on May 10, 2002.
  3 .197.3*   Articles of Amendment of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 9, 2003.
  3 .197.4*   Articles of Amendment of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 22, 2005.
  3 .197.5*   Articles of Amendment of Santa Fe Missouri Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .198*   Amended and Restated Operating Agreement of Santa Fe Missouri Associates, L.L.C. dated June 30, 2005.

II-22


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .199*   Certificate of Formation of Savoy/Bonham Venture, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .199.1*   Certificate of Merger of Savoy/Bonham Venture, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .200*   Limited Liability Company Agreement of Savoy/Bonham Venture, L.L.C. dated April 6, 2005.
  3 .201*   Certificate of Formation of Searcy Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on March 11, 2008.
  3 .202*   Limited Liability Company Agreement of Searcy Aviv, L.L.C. dated March 11, 2008.
  3 .203*   Certificate of Formation of Skagit Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on May 9, 2008.
  3 .204*   Limited Liability Company Agreement of Skagit Aviv, L.L.C. dated May 9, 2008.
  3 .205*   Certificate of Formation of Skyview Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on March 22, 2005.
  3 .205.1*   Certificate of Merger of Skyview Associates, L.L.C., filed with the Secretary of the State of the State of Delaware on April 13, 2005.
  3 .206*   Limited Liability Company Agreement of Skyview Associates, L.L.C. dated April 6, 2005.
  3 .207*   Certificate of Formation of Southeast Missouri Property, L.L.C., filed with the Secretary of the State of the State of Delaware on September 21, 2010.
  3 .208*   Limited Liability Company Agreement of Southeast Missouri Property, L.L.C. dated September 21, 2010.
  3 .209*   Certificate of Formation of Star City Arkansas, L.L.C., filed with the Secretary of the State of the State of Delaware on September 21, 2005.
  3 .210*   Limited Liability Company Agreement of Star City Arkansas, L.L.C. dated September 22, 2005.
  3 .211*   Articles of Organization of Sun-Mesa Properties, L.L.C., filed with the Secretary of the State of the State of Illinois on October 12, 1995.
  3 .211.1*   Articles of Amendment of Sun-Mesa Properties, L.L.C., filed with the Secretary of the State of the State of Illinois on October 31, 1997.
  3 .211.2*   Articles of Amendment of Sun-Mesa Properties, L.L.C., filed with the Secretary of the State of the State of Illinois on September 4, 2002.
  3 .211.3*   Articles of Amendment of Sun-Mesa Properties, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .211.4*   Articles of Amendment of Sun-Mesa Properties, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .212*   Amended and Restated Operating Agreement of Sun-Mesa Properties, L.L.C. dated June 14, 2005.
  3 .213*   Certificate of Formation of Tujunga, L.L.C., filed with the Secretary of the State of the State of Delaware on August 23, 2000.
  3 .214*   Amended and Restated Limited Liability Agreement of Tujunga, L.L.C. dated December 1, 2006.
  3 .215*   Certificate of Formation of VRB Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on November 8, 2005.
  3 .215.1*   Certificate of Merger of VRB Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on December 1, 2006.
  3 .216*   Limited Liability Company Agreement of VRB Aviv, L.L.C. dated December 1, 2006.
  3 .217*   Articles of Organization of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on September 24, 1997.

II-23


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .217.1*   Articles of Amendment of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 27, 2000.
  3 .217.2*   Articles of Amendment of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 1, 2002.
  3 .217.3*   Articles of Amendment of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on September 4, 2003.
  3 .217.4*   Articles of Amendment of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .217.5*   Articles of Amendment of Washington-Oregon Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .218*   Amended and Restated Operating Agreement of Washington-Oregon Associates, L.L.C. dated June 14, 2005.
  3 .219*   Articles of Organization of Watauga Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on March 23, 1997.
  3 .219.1*   Articles of Amendment of Watauga Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 20, 1998.
  3 .219.2*   Articles of Amendment of Watauga Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on April 18, 2002.
  3 .219.3*   Articles of Amendment of Watauga Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on June 14, 2005.
  3 .219.4*   Articles of Amendment of Watauga Associates, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .220*   Amended and Restated Operating Agreement of Watauga Associates, L.L.C. dated June 14, 2005.
  3 .221*   Certificate of Formation of Wellington Leasehold, L.L.C., filed with the Secretary of the State of the State of Delaware on November 12, 2010.
  3 .222*   Limited Liability Company Agreement of Wellington Leasehold, L.L.C. dated November 12, 2010.
  3 .223*   Certificate of Formation of West Pearl Street, L.L.C., filed with the Secretary of the State of the State of Delaware on October 15, 2003.
  3 .224*   Amended and Restated Limited Liability Agreement of West Pearl Street, L.L.C. dated June 6, 2005.
  3 .225*   Articles of Organization of Wheeler Healthcare Associates, L.L.C., filed with the Secretary of the State of the State of Texas on June 16, 1995.
  3 .225.1*   Articles of Amendment of Wheeler Healthcare Associates, L.L.C., filed with the Secretary of the State of the State of Texas on June 13, 2005.
  3 .226*   Amended and Restated Operating Agreement of Wheeler Healthcare Associates, L.L.C. dated June 13, 2005.
  3 .227*   Certificate of Formation of Willis Texas Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on April 18, 2006.
  3 .227.1*   Certificate of Amendment of Willis Texas Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on April 20, 2006.
  3 .228*   Limited Liability Company Agreement of Willis Texas Aviv, L.L.C. dated December 6, 2005.
  3 .229*   Certificate of Formation of Woodland Arkansas, L.L.C., filed with the Secretary of the State of the State of Delaware on December 6, 2005.
  3 .230*   Limited Liability Company Agreement of Woodland Arkansas, L.L.C. dated December 6, 2005.

II-24


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  3 .231*   Articles of Organization of Xion, L.L.C., filed with the Secretary of the State of the State of Illinois on February 8, 1996.
  3 .231.1*   Articles of Amendment of Xion, L.L.C., filed with the Secretary of the State of the State of Illinois on February 29, 1996.
  3 .231.2*   Articles of Amendment of Xion, L.L.C., filed with the Secretary of the State of the State of Illinois on March 6, 2002.
  3 .231.3*   Articles of Amendment of Xion, L.L.C., filed with the Secretary of the State of the State of Illinois on January 11, 2007.
  3 .231.4*   Articles of Amendment of Xion, L.L.C., filed with the Secretary of the State of the State of Illinois on August 19, 2010.
  3 .232*   Amended and Restated Operating Agreement of Xion, L.L.C. dated December 29, 2006.
  3 .233*   Certificate of Formation of Yuba Aviv, L.L.C., filed with the Secretary of the State of the State of Delaware on May 2, 2005.
  3 .234*   Amended and Restated Limited Liability Agreement of Yuba Aviv, L.L.C. dated September 17, 2009.
  3 .235*   Assignment of Limited Liability Company Interests dated September 17, 2010 between Aviv Development JV, L.L.C. and Aviv Financing I, L.L.C.
  3 .236*   Assignment of Limited Liability Company Interests dated September 17, 2010 between Aviv Financing III, L.L.C. and Aviv Financing I, L.L.C.
  3 .237*   Assignment of Limited Liability Company Interests dated January 21, 2011 between Aviv Development JV, L.L.C., and Aviv Financing II, L.L.C.
  3 .238*   Assignment of Limited Liability Company Interests dated February 4, 2011 between Aviv Financing I, L.L.C. and Aviv Financing II, L.L.C.
  3 .239*   Assignment of Limited Liability Company Interests dated February 4, 2011 between Aviv Financing I, L.L.C. and Aviv Financing IV, L.L.C.
  3 .240*   Assignment of Limited Liability Company Interests dated February 4, 2011 between Aviv Financing III, L.L.C. and Aviv Financing II, L.L.C.
  3 .241*   Assignment of Limited Liability Company Interests dated April 5, 2011 between Aviv Financing I, L.L.C. and Aviv Financing II, L.L.C.
  4 .1*   Indenture, dated as of February 4, 2011, among Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Capital Corporation, as Issuers, the Guarantors named therein, as Guarantors, and The Bank of New York Mellon Trust Company, N.A., as Trustee.
  4 .1.1*   First Supplemental Indenture, dated as of March 22, 2011, among Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Capital Corporation, as Issuers, the Guarantors named therein, as Guarantors, and The Bank of New York Mellon Trust Company, N.A., as Trustee.
  4 .2*   Registration Rights Agreement, dated as of February 4, 2011, among Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Capital Corporation, Aviv REIT, Inc., the other Guarantors party thereto and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as the Representative of the several Initial Purchasers.
  4 .3*   Registration Rights Agreement, dated as of April 5, 2011, among Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Capital Corporation, Aviv REIT, Inc., the other Guarantors party thereto and Merrill Lynch, Pierce, Fenner & Smith Incorporated, as the Representative of the several Initial Purchasers.
  4 .4   Form of 7 3 / 4 % Senior Notes due 2019 (included in Exhibit 4.1).
  5 .1**   Opinion of Sidley Austin LLP.
  5 .2**   Opinion of Venable LLP.
  5 .3**   Opinion of Jones & Smith Law Firm, LLC.
  5 .4**   Opinion of McDonald Sanders, P.C.

II-25


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  10 .1*   Credit Agreement, dated as of September 17, 2010, among Aviv Financing I, L.L.C., as the Parent Borrower, the other borrowers named therein, as Borrowers, General Electric Capital Corporation, as Administrative Agent and Lender, and the other financial institutions named therein, as Lenders.
  10 .1.1*   Amendment No. 1 to Credit Agreement, dated as of February 4, 2011, among Aviv Financing I, L.L.C., as the Parent Borrower, the other borrowers named therein, as Borrowers, General Electric Capital Corporation, as Administrative Agent and Lender, and the other financial institutions named therein, as Lenders.
  10 .1.2*   Amendment No. 2 to Credit Agreement, dated as of April 5, 2011, among Aviv Financing I, L.L.C., as the Parent Borrower, the other borrowers named therein, as Borrowers, General Electric Capital Corporation, as Administrative Agent and Lender, and the other financial institutions named therein, as Lenders.
  10 .1.3*   Borrower Joinder Agreement and Affirmation Agreement, dated as of October 1, 2010, among Southeast Missouri Property, L.L.C., as Additional Borrower, Yuba Aviv, L.L.C., Aviv Financing I, L.L.C., as Parent Borrower, and General Electric Capital Corporation, as Administrative Agent.
  10 .1.4*   Borrower Joinder and Affirmation Agreement, dated as of December 30, 2010, among Great Bend Property, L.L.C., Arma Yates, L.L.C., Orange ALF Property, L.L.C., each as Additional Borrowers, October Associates, L.L.C., Aviv Financing I, L.L.C., as Parent Borrower, and General Electric Capital Corporation, as Administrative Agent.
  10 .1.5*   Release Agreement, dated as of February 4, 2011, by General Electric Capital Corporation, as Administrative Agent, in favor of Aviv Financing I, L.L.C., as Parent Borrower.
  10 .1.6*   Release Agreement, dated as of April 5, 2011, by General Electric Capital Corporation, as Administrative Agent, in favor of Aviv Financing I, L.L.C., as Parent Borrower.
  10 .2*   Credit Agreement, dated as of February 4, 2011, among Aviv Financing IV, L.L.C., as the Parent Borrower, the other borrowers named therein, as Borrowers, Aviv REIT, Inc., Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Properties Operating Partnership I, L.P. and each of the other guarantors named therein, as Guarantors, Bank of America, N.A., as Administrative Agent, and the other financial institutions named therein, as Lenders.
  10 .2.1*   Amendment No. 1 to Credit Agreement, dated as of March 22, 2011, among Aviv Financing IV, L.L.C., as the Parent Borrower, the other borrowers named therein, as Borrowers, Aviv REIT, Inc., Aviv Healthcare Properties Limited Partnership, Aviv Healthcare Properties Operating Partnership I, L.P. and each of the other guarantors named therein, as Guarantors, Bank of America, N.A., as Administrative Agent, and the other financial institutions named therein, as Lenders.
  10 .3*   Aviv REIT, Inc. 2010 Management Incentive Plan.
  10 .4*   Form of Time-Based Nonqualified Stock Option Award Agreement under the Aviv REIT, Inc. 2010 Management Incentive Plan.
  10 .5*   Form of Nonlimited Performance-Based Nonqualified Stock Option Award Agreement under the Aviv REIT, Inc. 2010 Management Incentive Plan.
  10 .6*   Form of Aviv Healthcare Properties Limited Partnership Class D Unit Award Agreement (for new grants).
  10 .7*   Form of Aviv Healthcare Properties Limited Partnership Class D Unit Award Agreement (for replacement grants).
  10 .8*   Amended and Restated Phantom Partnership Unit Award Agreement, dated as of September 17, 2010, among Aviv Asset Management, L.L.C., Steven J. Insoft and Aviv Healthcare Properties Limited Partnership.
  12 .1*   Statement Regarding Computation of Ratio of Earnings to Fixed Charges.
  21 .1*   List of Subsidiaries of Aviv REIT, Inc.

II-26


Table of Contents

         
EXHIBIT NO.
 
DESCRIPTION
 
  23 .1*   Consent of Ernst & Young LLP.
  23 .2   Consent of Sidley Austin LLP (included in Exhibit 5.1).
  23 .3   Consent of Venable LLP (included in Exhibit 5.2).
  23 .4   Consent of Jones & Smith Law Firm, LLC (included in Exhibit 5.3).
  23 .5   Consent of McDonald Sanders, P.C. (included in Exhibit 5.4).
  24 .1   Powers of Attorney (contained on the signature page to this Registration Statement).
  25 .1*   Form T-1 Statement of Eligibility under the Trust Indenture Act of 1939 of The Bank of New York Mellon Trust Company, N.A., as Trustee.
  99 .1*   Form of Letter of Transmittal.
  99 .2*   Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Nominees.
  99 .3*   Form of Letter to Clients.
 
 
* Filed herewith.
 
** To be filed by amendment.

II-27

Exhibit 3.1
AVIV REIT, INC.
ARTICLES OF AMENDMENT AND RESTATEMENT
     FIRST: Aviv REIT, Inc., a Maryland corporation (the “ Corporation ”), desires to amend and restate its charter as currently in effect and as hereinafter amended and restated.
     SECOND: The following provisions are all the provisions of the charter currently in effect and as hereinafter amended and restated:
ARTICLE I
INCORPORATOR
     The undersigned, Brian P. Field, whose address is c/o Venable LLP, 750 East Pratt Street, Suite 900, Baltimore, Maryland 21202, being at least 18 years of age, does hereby form a corporation under the general laws of the State of Maryland.
ARTICLE II
NAME
     The name of the Corporation is:
Aviv REIT, Inc.
ARTICLE III
PURPOSE
     The purposes for which the Corporation is formed are to engage in any lawful act or activity (including, without limitation or obligation, engaging in business as a real estate investment trust under the Internal Revenue Code of 1986, as amended, or any successor statute (the “ Code ”)) for which corporations may be organized under the general laws of the State of Maryland as now or hereafter in force. For purposes of the charter of the Corporation (this “ Charter ”), “ REIT ” means a real estate investment trust under Sections 856 through 860 of the Code.
ARTICLE IV
PRINCIPAL OFFICE IN STATE AND RESIDENT AGENT
     The address of the principal office of the Corporation in the State of Maryland is c/o National Corporate Research, Ltd. , 836 Park Avenue, Second Floor, Baltimore, Maryland 21201. The name of the resident agent of the Corporation in the State of

 


 

Maryland is National Corporate Research, Ltd., whose post address is 836 Park Avenue, Second Floor, Baltimore, Maryland 21201. The resident agent is a Maryland corporation.
ARTICLE V
PROVISIONS FOR DEFINING, LIMITING
AND REGULATING CERTAIN POWERS OF THE
CORPORATION AND OF THE STOCKHOLDERS AND DIRECTORS
     Section 5.1 Number and Classification of Directors . The business and affairs of the Corporation shall be managed under the direction of the board of directors of the Corporation (the “ Board of Directors ”). The initial number of directors of the Corporation is one. Except as otherwise provided in the Bylaws, the number of directors may be increased or decreased only by the Board of Directors pursuant to the bylaws of the Corporation (the “ Bylaws ”), but shall never be less than the minimum number required by the Maryland General Corporation Law (the “ MGCL ”). The name of the director who shall serve until the first annual meeting of stockholders and until his successor is duly elected and qualifies is:
Michael W. Dees.
For so long as the Stockholders Agreement, to be entered into by and among the Corporation, LG Aviv L.P., those holders of the Corporation’s Common Stock (as defined herein) set forth on Schedule I attached thereto, Craig M. Bernfield REIT, L.L.C., Ari Ryan and any person who becomes a party thereto (as may be amended from time to time, the “ Stockholders Agreement ”), remains in effect and provides for such classification, the directors of the Corporation elected by the holders of the Common Stock shall be divided into three classes of directors, the “Class A Directors,” the “Class B Directors” and the “Class C Directors.” The number of classes of directors into which the directors are from time to time divided and the specific classes of directors then serving shall be as specified in the Stockholders Agreement. Each Class A Director, each Class B Director and each Class C Director from time to time then serving shall hold office for a term expiring at the next annual meeting of stockholders and when his or her successor has been duly elected and qualified, and shall be entitled to cast the number of votes, and vote on the matters, specified in the Stockholders Agreement. Upon the initial classification of the Board of Directors, the Board of Directors shall designate by resolution, from among its members, qualified directors as the Class A Directors, Class B Directors and Class C Directors. The Board of Directors shall cease to be classified at the time specified in the Stockholders Agreement. In order to be qualified to be nominated for election, or serve, as a director, an individual must meet all of the qualifications specified in the Bylaws and the Stockholders Agreement.
The Board of Directors may increase the number of directors and may fill any vacancy, whether resulting from an increase in the number of directors or otherwise, on the Board of Directors in the manner provided in the Bylaws.

2


 

     Section 5.2 Extraordinary Actions . Except as specifically provided in Section 5.8 (relating to removal of directors) and in Article VIII (relating to certain amendments), notwithstanding any provision of law permitting or requiring any action to be taken or approved by the affirmative vote of the holders of shares entitled to cast a greater number of votes, any such action shall be effective and valid if declared advisable by the Board of Directors and taken or approved by the affirmative vote of holders of shares entitled to cast a majority of all the votes entitled to be cast on the matter.
     Section 5.3 Authorization by Board of Stock Issuance . The Board of Directors may authorize the issuance from time to time of shares of stock of the Corporation of any class or series, whether now or hereafter authorized, or securities or rights convertible into shares of its stock of any class or series, whether now or hereafter authorized, for such consideration as the Board of Directors may deem advisable (or without consideration in the case of a stock split or stock dividend), subject to such restrictions or limitations, if any, as may be set forth in this Charter, the Bylaws or the Stockholders Agreement.
     Section 5.4 Preemptive and Appraisal Rights . Except as may be provided by the Board of Directors in setting the terms of classified or reclassified shares of stock pursuant to Section 6.4 or as may otherwise be provided by a contract approved by the Board of Directors, no holder of shares of stock of the Corporation shall, as such holder, have any preemptive right to purchase or subscribe for any additional shares of stock of the Corporation or any other security of the Corporation which it may issue or sell. Holders of shares of stock shall not be entitled to exercise any rights of an objecting stockholder provided for under Title 3, Subtitle 2 of the Maryland General Corporation Law or any successor statute unless the Board of Directors, upon the affirmative vote of a majority of the Board of Directors, shall determine that such rights apply, with respect to all or any classes or series of stock, to one or more transactions occurring after the date of such determination in connection with which holders of such shares would otherwise be entitled to exercise such rights.
     Section 5.5 Indemnification . The Corporation shall have the power, to the maximum extent permitted by Maryland law in effect from time to time, to obligate itself to indemnify, and to pay or reimburse reasonable expenses in advance of final disposition of a proceeding to, (a) any individual who is a present or former director or officer of the Corporation or (b) any individual who, while a director or officer of the Corporation and at the request of the Corporation, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or any other enterprise from and against any claim or liability to which such person may become subject or which such person may incur by reason of his or her service in such capacity. The Corporation shall have the power, with the approval of the Board of Directors, to provide such indemnification and advancement of expenses to a person who served a predecessor of the Corporation in any of the capacities described in (a) or (b) above and to any employee or agent of the Corporation or a predecessor of the Corporation.

3


 

     Section 5.6 Determinations by Board . The determination as to any of the following matters, made in good faith by or pursuant to the direction of the Board of Directors consistent with this Charter, shall be final and conclusive and shall be binding upon the Corporation and every holder of shares of its stock: the amount of the net income of the Corporation for any period and the amount of assets at any time legally available for the payment of dividends, redemption of its stock or the payment of other distributions on its stock; the amount of paid-in surplus, net assets, other surplus, annual or other cash flow, funds from operations, net profit, net assets in excess of capital, undivided profits or excess of profits over losses on sales of assets; the amount, purpose, time of creation, increase or decrease, alteration or cancellation of any reserves or charges and the propriety thereof (whether or not any obligation or liability for which such reserves or charges shall have been created shall have been paid or discharged); any interpretation of the terms, preferences, conversion or other rights, voting powers or rights, restrictions, limitations as to dividends or distributions, qualifications or terms or conditions of redemption of any class or series of stock of the Corporation; the fair value, or any sale, bid or asked price to be applied in determining the fair value, of any asset owned or held by the Corporation or of any shares of stock of the Corporation; the number of shares of stock of any class of the Corporation; any matter relating to the acquisition, holding and disposition of any assets by the Corporation; or any other matter relating to the business and affairs of the Corporation or required or permitted by applicable law, this Charter or Bylaws or otherwise to be determined by the Board of Directors.
     Section 5.7 REIT Qualification . If the Corporation elects to qualify for federal income tax treatment as a REIT, the Board of Directors shall use its reasonable best efforts to take such actions as are necessary or appropriate to preserve the status of the Corporation as a REIT; provided , however , if the Board of Directors determines that it is no longer in the best interests of the Corporation to continue to be qualified as a REIT, the Board of Directors may revoke or otherwise terminate the Corporation’s REIT election pursuant to Section 856(g) of the Code. The Board of Directors also may determine that compliance with any restriction or limitation on stock ownership and transfers set forth in Article VII is no longer required for REIT qualification.
     Section 5.8 Removal of Directors . Subject to the rights of holders of one or more classes or series of Preferred Stock to elect or remove one or more directors, any director, or the entire Board of Directors, may be removed from office at any time, with or without cause, by the affirmative vote of at least two thirds of the votes entitled to be cast generally in the election of directors, subject to any applicable provisions as may be set forth in the Stockholders Agreement for so long as it is in effect.

4


 

ARTICLE VI
STOCK
     Section 6.1 Authorized Shares . The Corporation has authority to issue 2,001,000 shares of stock, consisting of 2,000,000 shares of Common Stock, $0.01 par value per share (“ Common Stock ”), and 1,000 shares of Preferred Stock, $1,000 par value per share (“ Preferred Stock ”), of which 125 shares are classified and designated as Series A Preferred Stock (as defined herein). The aggregate par value of all authorized shares of stock having par value is $1,020,000.00. If shares of one class of stock are classified or reclassified into shares of another class of stock pursuant to Sections 6.2 , 6.3 or 6.4 , the number of authorized shares of the former class shall be automatically decreased and the number of shares of the latter class shall be automatically increased, in each case by the number of shares so classified or reclassified, so that the aggregate number of shares of stock of all classes that the Corporation has authority to issue shall not be more than the total number of shares of stock set forth in the first sentence of this paragraph. The Board of Directors, with the approval of a majority of the entire Board and without any action by the stockholders of the Corporation, may amend this Charter from time to time to increase or decrease the aggregate number of shares of stock or the number of shares of stock of any class or series that the Corporation has authority to issue.
     Section 6.2 Common Stock . Subject to the provisions of Article VII and except as may otherwise be specified in this Charter, each share of Common Stock shall entitle the holder thereof to one vote. The Board of Directors may reclassify any unissued shares of Common Stock from time to time into shares of one or more classes or series of stock.
     Section 6.3 Preferred Stock . The Board of Directors may classify any unissued shares of Preferred Stock and reclassify any previously classified but unissued shares of Preferred Stock of any series from time to time into shares of one or more classes or series of stock.
     Section 6.4 Classified or Reclassified Shares . Prior to issuance of classified or reclassified shares of any class or series, the Board of Directors by resolution shall: (a) designate that class or series to distinguish it from all other classes and series of stock of the Corporation; (b) specify the number of shares to be included in the class or series; (c) set or change, subject to the provisions of Article VII and subject to the express terms of any class or series of stock of the Corporation outstanding at the time, the preferences, conversion or other rights, voting powers, restrictions, limitations as to dividends or other distributions, qualifications and terms and conditions of redemption for each class or series; and (d) cause the Corporation to file articles supplementary with the State Department of Assessments and Taxation of Maryland (“ SDAT ”). Any of the terms of any class or series of stock set or changed pursuant to clause (c) of this Section 6.4 may be made dependent upon facts or events ascertainable outside this Charter (including determinations by the Board of Directors or other facts or events within the control of the Corporation) and may vary among holders thereof, provided that the manner in which

5


 

such facts, events or variations shall operate upon the terms of such class or series of stock is clearly and expressly set forth in the articles supplementary or other charter document.
     Section 6.5 Stockholders’ Consent in Lieu of Meeting . Any action required or permitted to be taken at any meeting of the stockholders may be taken without a meeting by consent, in writing or by electronic transmission, in any manner permitted by the MGCL and set forth in the Bylaws.
     Section 6.6 Charter and Bylaws . The rights of all stockholders and the terms of all stock are subject to the provisions of this Charter, the Bylaws and the Stockholders Agreement, including, without limitation, the restrictions on the transfer of any Capital Stock set forth therein, for so long as the Stockholders Agreement is in effect.
     Section 6.7 Series A Preferred Stock .
          Section 6.7.1. Designation and Number . A series of Preferred Stock, designated as “12.5% Series A Redeemable Cumulative Preferred Stock” (the “ Series A Preferred Stock ”), is hereby established. The total number of shares of Series A Preferred Stock shall be One Hundred and Twenty Five (125).
          Section 6.7.2. Rank . The Series A Preferred Stock shall, with respect to dividend and redemption rights and rights upon liquidation, dissolution or winding up of the Corporation, rank senior to all classes or series of shares of Common Stock and to all other equity securities issued by the Corporation from time to time (together with the Common Stock, the “ Junior Securities ”). The term “equity securities” shall not include convertible debt securities.
          Section 6.7.3. Dividends .
               (a) Each holder of the then outstanding shares of Series A Preferred Stock shall be entitled to receive cumulative preferential cash dividends per share of Series A Preferred Stock, when and as authorized by the Board of Directors and declared by the Corporation, out of funds legally available for the payment of dividends, at the rate of 12.5% per annum of the total of $1,000 plus all accumulated and unpaid dividends thereon which are in arrears. Such dividends shall accrue on a daily basis and be cumulative from the first date on which such share of Series A Preferred Stock is issued, such issue date to be contemporaneous with the first receipt by the Corporation of subscription funds for the Series A Preferred Stock (the “ Initial Issue Date ”), and shall be payable annually in arrears on June 30 of each year or, if not a business day, the next succeeding business day (each, a “ Dividend Payment Date ”). Any dividend payable on the Series A Preferred Stock for any partial Dividend Period (as defined below) will be computed on the basis of a 360-day year consisting of twelve 30-day months (it being understood that the dividend payable on June 30, 2011 will be for less than a full dividend period). The term “ Dividend Period ” shall mean, with respect to the first “Dividend Period,” the period from and including the Initial Issue Date to and including the first Dividend Payment Date, and with respect to each subsequent “Dividend Period,”

6


 

the period from but excluding a Dividend Payment Date to and including the next succeeding Dividend Payment Date or other date as of which accrued dividends are to be calculated. Dividends shall be paid to holders of record as they appear in the stock transfer records of the Corporation at the close of business on the applicable record date, which shall be the 15th day of the calendar month in which the applicable Dividend Payment Date falls or such other date designated by the Board of Directors of the Corporation for the payment of dividends that is not more than 30 nor less than ten days prior to such Dividend Payment Date (each, a “ Dividend Record Date ”). To the extent permitted by Maryland law, dividends in respect of any past Dividend Periods that are in arrears may be authorized and paid at any time to holders of record on the Dividend Record Date related to each such Dividend Period. Any dividend payment made on the Series A Preferred Stock shall be credited first against the earliest accrued but unpaid dividend due which remains payable.
               (b) No dividends on shares of Series A Preferred Stock shall be declared by the Corporation or paid or set apart for payment by the Corporation at such time as the terms and provisions of any agreement of the Corporation, including any agreement relating to its indebtedness, prohibit such declaration, payment or setting apart for payment or provide that such declaration, payment or setting apart for payment would constitute a breach thereof or a default thereunder, or if such declaration or payment shall be restricted or prohibited by law.
               (c) Notwithstanding the foregoing, dividends on the Series A Preferred Stock shall accrue whether or not the terms and provisions set forth in Section 6.7.3(b) at any time prohibit the current payment of dividends, whether or not the Corporation has earnings, whether or not there are funds legally available for the payment of such dividends and whether or not such dividends are authorized or declared. Dividends will be declared and paid when due in all events to the fullest extent permitted by law and except as provided in Section 6.7.3(b) above. Accrued but unpaid dividends on the Series A Preferred Stock will accumulate as of the Dividend Payment Date on which they first become payable.
               (d) Except as provided in Section 6.7.3(e), unless full cumulative dividends on all of the outstanding shares of Series A Preferred Stock have been or contemporaneously are declared and paid or declared and a sum sufficient for the payment thereof is set apart for payment for all past Dividend Periods and the then current Dividend Period, no dividends (other than in Junior Securities) shall be declared or paid or set apart for payment nor shall any other distribution be declared or made upon any Junior Securities, nor shall any Junior Securities be redeemed, purchased or otherwise acquired for any consideration (or any monies be paid to or made available for a sinking fund for the redemption of any such Junior Securities) by the Corporation (except by conversion into or exchange for other Junior Securities and except for transfers, redemptions or purchases made pursuant to the provisions of Article VII). Holders of shares of Series A Preferred Stock shall not be entitled to any dividend, whether payable in cash, property or stock, in excess of full cumulative dividends on shares of Series A Preferred Stock as provided above. Any dividend payment made on

7


 

shares of Series A Preferred Stock shall be first credited against the earliest accrued but unpaid dividend due with respect to such shares which remains payable.
               (e) When dividends are not paid in full (or a sum sufficient for such full payment is not so set apart) upon the Series A Preferred Stock, all dividends declared upon the Series A Preferred Stock shall be declared and paid pro rata.
               (f) Holders of the Series A Preferred Stock shall not be entitled to any dividend, whether payable in cash, property or shares in excess of the full cumulative dividends on the Series A Preferred Stock as described above.
               (g) If, for any taxable year, the Corporation elects to designate as “capital gain dividends” (as defined in Section 856 of the Code) any portion (the “ Capital Gains Amount ”) of the dividends paid or made available for the year to holders of all classes of stock (the “ Total Dividends ”), then the Capital Gains Amount allocable to holders of the Series A Preferred Stock shall be the amount that the total dividends paid or made available to the holders of the Series A Preferred Stock for the year bears to the Total Dividends.
          Section 6.7.4. Liquidation Preference .
               (a) Upon any voluntary or involuntary liquidation, dissolution or winding up of the affairs of the Corporation, the holders of shares of Series A Preferred Stock then outstanding shall be entitled to be paid, or have the Corporation declare and set apart for payment, out of the assets of the Corporation legally available for distribution to its stockholders, before any distribution of assets is made to holders of any Junior Securities, a liquidation preference per share of Series A Preferred Stock equal to the sum of the following (collectively, the “ Liquidation Preference ”): (i) $1,000.00, (ii) all accrued and unpaid dividends thereon through and including the date of payment and (iii) if the Liquidation Event occurs at any time when the Redemption Premium (as defined below) would be payable upon the redemption of shares of Series A Preferred Stock in accordance with Section 6.7.5(a) below, the per share Redemption Premium in effect on the date of payment of the Liquidation Preference. In the event that the Corporation elects to set apart the Liquidation Preference for payment, the Series A Preferred Stock shall remain outstanding until the holders thereof are paid the full Liquidation Preference therefor, which payment shall be made no later than immediately prior to the Corporation making its final liquidating distribution on shares of Common Stock. In the event that the Redemption Premium in effect on the payment date is less than the Redemption Premium on the date that the Liquidation Preference was set apart for payment, the Corporation may make a corresponding reduction to the funds set apart for payment of the Liquidation Preference.
               (b) In the event that, upon any such voluntary or involuntary liquidation, dissolution or winding up, the legally available assets of the Corporation are insufficient to pay the amount of the Liquidation Preference on all outstanding shares of Series A Preferred Stock, then the holders of the Series A Preferred Stock shall share ratably in any such distribution of assets in proportion to the full Liquidation Preference

8


 

to which they would otherwise be entitled.
               (c) After payment of the full amount of the Liquidation Preference to which they are entitled, the holders of Series A Preferred Stock will have no right or claim to any of the remaining assets of the Corporation.
               (d) Upon the Corporation’s written notice as to the effective date of any such liquidation, dissolution or winding up of the Corporation, accompanied by a payment in the amount of the full Liquidation Preference to which each record holder of the Series A Preferred Stock is entitled, the Series A Preferred Stock shall no longer be deemed outstanding shares of stock of the Corporation and all rights of the holders of such shares will terminate. Such notice stating the payment date or dates when, and the place or places where, the amounts distributable in such circumstances shall be payable, shall be given not less than 15 nor more than 60 days prior to the payment date stated therein, to each record holder of the Series A Preferred Stock at the respective mailing addresses of such holders as the same shall appear on the stock transfer records of the Corporation.
               (e) Neither the consolidation or merger of the Corporation with or into any other corporation, trust or entity or of any other corporation, trust or entity with or into the Corporation, nor the sale, lease or conveyance of all or substantially all of the assets or business of the Corporation, shall be deemed to constitute a liquidation, dissolution or winding up of the Corporation within the meaning of this Section 6.7.4.
               (f) In determining whether a distribution (other than upon voluntary or involuntary liquidation), by dividend, redemption or other acquisition of shares of stock of the Corporation or otherwise, is permitted under the Maryland General Corporation Law, amounts that would be needed, if the Corporation were to be dissolved at the time of distribution, to satisfy the preferential rights upon dissolution of holders of shares of the Series A Preferred Stock shall not be added to the Corporation’s total liabilities.
          Section 6.7.5. Redemption .
               (a)  Right of Optional Redemption . The Corporation, at its option and upon not less than 15 nor more than 60 days’ written notice, may redeem shares of Series A Preferred Stock, in whole or in part, at any time or from time to time (the “ Redemption Date ”), for cash at a redemption price equal to $1,000 per share of Series A Preferred Stock, plus all accrued and unpaid dividends thereon to and including the date fixed for redemption (except as provided in Section 6.7.5(c) below) (the “ Redemption Price ”), plus a redemption premium per share (each, a “ Redemption Premium ”) as follows:

9


 

         
    Redemption
Period   Premium
Issuance date until December 31, 2012
  $ 50  
January 1, 2013 until December 31, 2013
    25  
Thereafter
    0  
If less than all of the outstanding shares of Series A Preferred Stock are to be redeemed, the shares of Series A Preferred Stock to be redeemed may be selected pro rata (as nearly as may be practicable without creating fractional shares) or by any other equitable method determined by the Corporation.
               (b)  Limitations on Redemption . Unless full cumulative dividends on all of the Series A Preferred Stock have been, or contemporaneously are, declared and paid or declared and a sum sufficient for the payment thereof set apart for payment for all past Dividend Periods and the then current Dividend Period, no shares of Series A Preferred Stock shall be redeemed or otherwise acquired, directly or indirectly, by the Corporation unless all outstanding shares of Series A Preferred Stock are simultaneously redeemed or acquired, and the Corporation shall not purchase or otherwise acquire, directly or indirectly, any shares of any Junior Securities (except by exchange for shares of Junior Securities); provided, however, that the foregoing shall not prevent the purchase by the Corporation of shares transferred to a Charitable Beneficiary (as defined herein) pursuant to Article VII or the purchase or acquisition of shares of Series A Preferred Stock pursuant to a purchase or exchange offer made on the same terms to holders of all outstanding shares of Series A Preferred Stock or any share purchase or acquisition made in order to ensure that the Corporation remains qualified as a REIT.
               (c)  Rights to Dividends on Shares Called for Redemption . Immediately prior to or upon any redemption of Series A Preferred Stock, the Corporation shall pay, in cash, any accumulated and unpaid dividends through the Redemption Date, unless a Redemption Date falls after a Dividend Record Date and prior to the corresponding Dividend Payment Date, in which case each holder of Series A Preferred Stock at the close of business on such Dividend Record Date shall be entitled to the dividend payable on such shares on the corresponding Dividend Payment Date notwithstanding the redemption of such shares before such Dividend Payment Date.
               (d)  Procedures for Redemption .
                    (i) Upon the Corporation’s written notice of redemption as to the effective date of the redemption, accompanied by a payment in the amount of the full Redemption Price and Redemption Premium, if applicable, through such effective date to which each record holder of Series A Preferred Stock is entitled or, if the shares of Series A Preferred Stock to be redeemed are represented by certificates, the setting aside of such amount pursuant to Section 6.7.5(d)(iii) below, the Series A

10


 

Preferred Stock shall be redeemed and shall no longer be deemed outstanding shares of stock of the Corporation and all rights of the holders of such shares will terminate. Such notice will be given by the Corporation not less than 15 nor more than 60 days prior to the Redemption Date, addressed to the respective holders of record of the Series A Preferred Stock to be redeemed. No failure to give such notice or any defect thereof or in the sending thereof shall affect the validity of the proceedings for the redemption of any shares of Series A Preferred Stock except as to the holder to whom notice was defective or not given.
                    (ii) In addition to any information required by law or by the applicable rules of any exchange upon which Series A Preferred Stock may be listed or admitted to trading, such notice shall state: (A) the Redemption Date; (B) the Redemption Price; (C) the Redemption Premium, if any; (D) the number of shares of Series A Preferred Stock to be redeemed; (E) the place or places where the Series A Preferred Stock are to be surrendered (if so required in the notice) for payment of the Redemption Price; and (F) that dividends on the shares to be redeemed will cease to accrue on such Redemption Date. If less than all of the shares of Series A Preferred Stock held by any holder are to be redeemed, the notice sent to such holder shall also specify the number of shares of Series A Preferred Stock held by such holder to be redeemed.
                    (iii) If notice of redemption of any of the shares of Series A Preferred Stock has been given and if the funds necessary for such redemption have been set apart by the Corporation in trust for the benefit of the holders of any shares of Series A Preferred Stock so called for redemption, then, from and after the Redemption Date, dividends will cease to accrue on such shares of Series A Preferred Stock, such shares of Series A Preferred Stock shall no longer be deemed outstanding and all rights of the holders of such shares will terminate, except the right to receive the Redemption Price and the Redemption Premium, if applicable. If the Corporation shall so require and the notice of redemption shall so state, holders of Series A Preferred Stock to be redeemed shall surrender the certificates representing such Series A Preferred Stock, to the extent that such shares are certificated, at the place designated in such notice and, upon surrender in accordance with such notice of the certificates representing shares, if any, for the Series A Preferred Stock so redeemed (properly endorsed or assigned for transfer, if the Corporation shall so require and the notice shall so state), such shares of Series A Preferred Stock shall be redeemed by the Corporation at the Redemption Price plus any applicable Redemption Premium. In case fewer than all of the shares of Series A Preferred Stock represented by any such certificate are redeemed, a new certificate or certificates shall be issued representing the unredeemed shares of Series A Preferred Stock without cost to the holder thereof. In the event that the shares of Series A Preferred Stock to be redeemed are uncertificated, such shares shall be redeemed in accordance with the notice and no further action on the part of the holders of such shares shall be required.
                    (iv) The deposit of funds with a bank or trust company for the purpose of redeeming Series A Preferred Stock shall be irrevocable except that:

11


 

                         (A) The Corporation shall be entitled to receive from such bank or trust company the interest or other earnings, if any, earned on any money so deposited in trust, and the holder of any shares redeemed shall have no claim to such interest or other earnings; and
                         (B) Any balance of money so deposited by the Corporation and unclaimed by the holders of the Series A Preferred Stock entitled thereto at the expiration of two years from the applicable Redemption Date shall be paid, together with any interest or other earnings earned thereon, to the Corporation, and after any such repayment, the holders of the shares entitled to the funds so repaid to the Corporation shall look only to the Corporation for payment of the Redemption Price and the Redemption Premium, if applicable, without interest or other earnings.
               (e)  Legally Available Funds . No shares of Series A Preferred Stock may be redeemed except with funds legally available for the payment of the Redemption Price.
               (f)  Status of Redeemed Shares . Any shares of Series A Preferred Stock that shall at any time have been redeemed or otherwise acquired by the Corporation shall, after such redemption or acquisition, have the status of authorized but unissued Preferred Stock, without designation as to series until such shares are once more classified and designated as part of a particular series by the Board of Directors.
          Section 6.7.6. Voting Rights . Except (a) as provided in this Section 6.7.6 or (b) where a vote by class is required by law, the holders of Series A Preferred Stock shall not be entitled to vote on any matter submitted to the stockholders of the Corporation for a vote. Notwithstanding the foregoing, the consent of the holders of a majority of the outstanding shares of Series A Preferred Stock (excluding any shares owned by any holder controlling, controlled by, or under common control with, the Corporation), voting as a separate class, shall be required for (i) authorization or issuance of any equity security of the Corporation senior to or on a parity with the Series A Preferred Stock, (ii) any amendment to this Charter or the terms of the Series A Preferred Stock, whether by merger, consolidation, transfer or conveyance of all or substantially all of the assets of the Corporation or otherwise (an “ Event ”), which amendment materially and adversely affects any right, preference, privilege or voting power of the Series A Preferred Stock or which increases the number of authorized shares of Series A Preferred Stock to a number greater than 125 or (iii) any reclassification of the Series A Preferred Stock; provided, however, with respect to the occurrence of any of the Events set forth in clause (ii) above, so long as the Series A Preferred Stock remains outstanding with the terms thereof materially unchanged or the holders of shares of Series A Preferred Stock receive equity securities of the successor or survivor of such Event with substantially identical rights as the Series A Preferred Stock, taking into account that, upon the occurrence of an Event, the Corporation may not be the surviving entity and the surviving entity may not be a corporation, the occurrence of such Event shall not be deemed to materially and adversely affect such rights, preferences, privileges or voting powers of the Series A Preferred Stock and in such case the holders of shares of Series A Preferred

12


 

Stock shall not have any voting rights with respect to the occurrence of any of the Events set forth in clause (ii) above unless the number of authorized shares of Series A Preferred Stock is increased to a number greater than 125.
          Section 6.7.7. Conversion . The shares of Series A Preferred Stock are not convertible into or exchangeable for any other property or securities of the Corporation.
          Section 6.7.8. Notice . All notices to be given to the holders of shares of Series A Preferred Stock shall be given by (a) mail, postage prepaid, (b) overnight delivery courier service, (c) facsimile transmission or (d) personal delivery, to the holders of record, addressed to the address or sent to the facsimile number shown by the records of the Corporation.
          Section 6.7.9. Restriction on Ownership and Transfer .
               (a) The shares of Series A Preferred Stock are subject to the provisions of Article VII, including without limitation the provisions relative to Aggregate Stock Ownership Limit (as defined herein).
               (b) The shares of Series A Preferred Stock may not be transferred except in the case of Permitted Transfers. The term “ Permitted Transfers ” shall mean transfers or assignments: (i) by the holder to the Corporation; (ii) by bequest or the laws of descent or distribution; (iii) in connection with a transfer to an unaffiliated third party pursuant to a merger, consolidation, stock-for-stock exchange, tender offer or similar transaction; (iv) to a family member or a controlled entity for bona fide estate planning purposes; (v) by a trust to the trust’s beneficiaries; (vi) pursuant to an effective registration statement under the Securities Act of 1933 simultaneously with registration of the shares of Series A Preferred Stock under Section 12 of the Securities Exchange Act of 1934; and (vii) in reliance upon an available exemption from the registration requirements of the Securities Act of 1933. Transfers under clauses (ii), (iii), (iv), (v), (vi), and (vii) shall be subject to the transferee agreeing to be bound by the restrictions on transfer in this Section 6.7.9.
ARTICLE VII
RESTRICTION ON TRANSFER AND OWNERSHIP OF SHARES
     Section 7.1 Definitions . For the purpose of this Article VII , the following terms shall have the following meanings:
      Aggregate Stock Ownership Limit . The term “ Aggregate Stock Ownership Limit ” shall mean 9.9 percent (in value or number of shares, whichever is more restrictive) of the aggregate of the outstanding shares of Capital Stock.

13


 

      Beneficial Ownership . The term “ Beneficial Ownership ” shall mean ownership of Capital Stock by a Person, whether the interest in the shares of Capital Stock is held directly or indirectly (including by a nominee), and shall include interests that would be treated as owned through the application of Section 544 of the Code, as modified by Section 856(h)(1)(B) of the Code. The terms “ Beneficial Owner ,” “ Beneficially Owns ” and “ Beneficially Owned ” shall have the correlative meanings.
      Business Day . The term “ Business Day ” shall mean any day, other than a Saturday or Sunday, that is neither a legal holiday nor a day on which banking institutions in Chicago, Illinois are authorized or required by law, regulation or executive order to close.
      Capital Stock . The term “ Capital Stock ” shall mean all classes or series of stock of the Corporation, including, without limitation, Common Stock and Preferred Stock.
      Charitable Beneficiary . The term “ Charitable Beneficiary ” shall mean one or more beneficiaries of the Trust as determined pursuant to Section 7.3.6 .
      Common Stock Ownership Limit . The term “ Common Stock Ownership Limit ” shall mean 9.9 percent (in value or in number of shares, whichever is more restrictive) of the aggregate of the outstanding shares of Common Stock of the Corporation.
      Constructive Ownership . The term “ Constructive Ownership ” shall mean ownership of Capital Stock by a Person, whether the interest in the shares of Capital Stock is held directly or indirectly (including by a nominee), and shall include interests that would be treated as owned through the application of Section 318(a) of the Code, as modified by Section 856(d)(5) of the Code. The terms “ Constructive Owner ,” “ Constructively Owns ” and “ Constructively Owned ” shall have the correlative meanings.
      Excepted Holder . The term “ Excepted Holder ” shall mean (i) each affiliate of LG GP Holding III LLC, a Delaware limited liability company (individually and collectively, “ Lindsay Goldberg ”), and (ii) any stockholder of the Corporation for whom an Excepted Holder Limit is created by this Charter or by the Board of Directors pursuant to Section 7.2.7 .
      Excepted Holder Limit . The term “ Excepted Holder Limit ” shall mean (i) with respect to Lindsay Goldberg, 100% in value or number of shares of the outstanding shares of Capital Stock or any class or series of Capital Stock (including Common Stock) and (ii) with respect to any other Excepted Holder, provided that the affected Excepted Holder agrees to comply with the requirements established by the Board of Directors pursuant to Section 7.2.7 and subject to adjustment pursuant to Section 7.2.8 , the percentage limit established by the Board of Directors pursuant to Section 7.2.7 .
      Individual . “ Individual ” shall mean (a) an “individual” within the meaning of Section 542(a)(2) of the Code, as modified by Section 544 of the Code, and (b) a trust qualified under Section 401(a) or 501(c)(17) of the Code, a portion of a trust permanently

14


 

set aside for or to be used exclusively for the purposes described in Section 642(c) of the Code, or a private foundation within the meaning of Section 509(a) of the Code, provided that, except as set forth in Section 856(h)(3)(A)(ii) of the Code, a trust described in Section 401(a) of the Code and exempt from tax under Section 501(a) of the Code shall be excluded from this definition.
      Initial Date . The term “ Initial Date ” shall mean the date immediately following the date of the closing of the initial issuance of Common Stock to Lindsay Goldberg pursuant to that certain Contribution Agreement by and between the Corporation and LG Aviv L.P., a Delaware limited partnership.
      Market Price . The term “ Market Price ” shall mean the fair market value of the Capital Stock, as determined in good faith by the Board of Directors.
      Person . The term “ Person ” shall mean an individual, corporation, partnership, estate, trust (including a trust qualified under Sections 401(a) or 501(c)(17) of the Code), a portion of a trust permanently set aside for or to be used exclusively for the purposes described in Section 642(c) of the Code, association, private foundation within the meaning of Section 509(a) of the Code, joint stock company or other entity and also includes a group as that term is used for purposes of Section 13(d)(3) of the Securities Exchange Act of 1934, as amended, and a group to which an Excepted Holder Limit applies.
      Prohibited Owner . The term “ Prohibited Owner ” shall mean, with respect to any purported Transfer, any Person who, but for the provisions of this Article VII , would Beneficially Own or Constructively Own shares of Capital Stock in violation of Section 7.2.1 , and if appropriate in the context, shall also mean any Person who would have been the record owner of the shares that the Prohibited Owner would have so owned.
      Restriction Termination Date . The term “ Restriction Termination Date ” shall mean the first day after the Initial Date on which the Corporation determines pursuant to Section 5.7 that it is no longer in the best interests of the Corporation to attempt to, or continue to, qualify as a REIT or that compliance with the restrictions and limitations on Beneficial Ownership, Constructive Ownership and Transfers of shares of Capital Stock set forth herein is no longer required in order for the Corporation to qualify as a REIT.
      Transfer . The term “ Transfer ” shall mean any issuance, sale, transfer, gift, assignment, devise or other disposition, as well as any other event that causes any Person to acquire Beneficial Ownership or Constructive Ownership, or any agreement to take any such actions or cause any such events, of Capital Stock or the right to vote or receive dividends on Capital Stock, including (a) the granting or exercise of any option (or any disposition of any option), (b) any disposition of any securities or rights convertible into or exchangeable for Capital Stock or any interest in Capital Stock or any exercise of any such conversion or exchange right and (c) Transfers of interests in other entities that result in changes in Beneficial or Constructive Ownership of Capital Stock; in each case,

15


 

whether voluntary or involuntary, whether owned of record, Constructively Owned or Beneficially Owned and whether by operation of law or otherwise. The terms “ Transferring ” and “ Transferred ” shall have the correlative meanings.
      Trust . The term “ Trust ” shall mean any trust provided for in Section 7.3.1 .
      Trustee . The term “ Trustee ” shall mean the Person unaffiliated with the Corporation and a Prohibited Owner, that is appointed by the Corporation to serve as trustee of the Trust.
     Section 7.2 Capital Stock .
          Section 7.2.1 Ownership Limitations . During the period commencing on the Initial Date and prior to the Restriction Termination Date, but subject to Section 7.4 :
          (a) Basic Restrictions.
               (i) (1) No Individual, other than an Excepted Holder, shall Beneficially Own or Constructively Own shares of Capital Stock in excess of the Aggregate Stock Ownership Limit, (2) no Person, other than an Excepted Holder, shall Beneficially Own or Constructively Own shares of Common Stock in excess of the Common Stock Ownership Limit and (3) no Excepted Holder shall Beneficially Own or Constructively Own shares of Capital Stock in excess of the Excepted Holder Limit for such Excepted Holder.
               (ii) No Individual, other than Lindsay Goldberg, shall Beneficially or Constructively Own shares of Capital Stock to the extent that such Beneficial or Constructive Ownership of Capital Stock would result in the Corporation being “closely held” within the meaning of Section 856(h) of the Code (without regard to whether the ownership interest is held during the last half of a taxable year), or otherwise failing to qualify as a REIT (including, but not limited to, Beneficial or Constructive Ownership that would result in the Corporation owning (actually or Constructively) an interest in a tenant that is described in Section 856(d)(2)(B) of the Code if the income derived by the Corporation from such tenant would cause the Corporation to fail to satisfy any of the gross income requirements of Section 856(c) of the Code).
               (iii) Any Transfer of shares of Capital Stock that, if effective, would (A) result in the Capital Stock being Beneficially Owned by less than 100 Persons (determined under the principles of Section 856(a)(5) of the Code) or (B) result in the Corporation failing to qualify as a domestically controlled qualified investment entity within the meaning of Section 897(h)(4)(B) of the Code, shall be void ab initio , and the intended transferee shall acquire no rights in such shares of Capital Stock.
          (b) Transfer in Trust . If any Transfer of shares of Capital Stock occurs which, if effective, would result in any Person Beneficially Owning or Constructively Owning shares of Capital Stock in violation of Section 7.2.1(a)(i) or (ii) ,

16


 

               (i) then that number of shares of the Capital Stock the Beneficial or Constructive Ownership of which otherwise would cause such Person to violate Section 7.2.1(a)(i) or (ii) (rounded up to the nearest whole share) shall be automatically transferred to a Trust for the benefit of a Charitable Beneficiary, as described in Section 7.3 , effective as of the close of business on the Business Day prior to the date of such Transfer, and such Person shall acquire no rights in such shares; or
               (ii) if the transfer to the Trust described in clause (i) of this sentence would not be effective for any reason to prevent the violation of Section 7.2.1(a)(i) or (ii) , then the Transfer of that number of shares of Capital Stock that otherwise would cause any Person to violate Section 7.2.1(a)(i) or (ii) shall be void ab initio , and the intended transferee shall acquire no rights in such shares of Capital Stock.
          Section 7.2.2 Remedies for Breach . If the Board of Directors or any duly authorized committee thereof shall at any time determine in good faith that a Transfer or other event has taken place that results in a violation of Section 7.2.1 or that a Person intends to acquire or has attempted to acquire Beneficial or Constructive Ownership of any shares of Capital Stock in violation of Section 7.2.1 (whether or not such violation is intended), the Board of Directors or a committee thereof shall take such action as it deems advisable to refuse to give effect to or to prevent such Transfer or other event, including, without limitation, causing the Corporation to redeem shares, refusing to give effect to such Transfer on the books of the Corporation or instituting proceedings to enjoin such Transfer or other event; provided , however , that any Transfer or attempted Transfer or other event in violation of Section 7.2.1 shall automatically result in the transfer to the Trust described above, and, where applicable, such Transfer (or other event) shall be void ab initio as provided above irrespective of any action (or non-action) by the Board of Directors or a committee thereof.
          Section 7.2.3 Notice of Restricted Transfer . Any Person who acquires or attempts or intends to acquire Beneficial Ownership or Constructive Ownership of shares of Capital Stock that will or may violate Section 7.2.1(a) or any Person who would have owned shares of Capital Stock that resulted in a transfer to the Trust pursuant to the provisions of Section 7.2.1(b) shall immediately give written notice to the Corporation of such event or, in the case of such a proposed or attempted transaction, give at least 15 days prior written notice, and shall provide to the Corporation such other information as the Corporation may request in order to determine the effect, if any, of such Transfer on the Corporation’s status as a REIT.
          Section 7.2.4 Owners Required To Provide Information . From the Initial Date and prior to the Restriction Termination Date:
          (a) every owner of five percent or more (or such lower percentage as required by the Code or the Treasury Regulations promulgated thereunder) of the outstanding shares of Capital Stock, within 30 days after the end of each taxable year, shall give written notice to the Corporation stating the name and address of such owner, the number of shares of Capital Stock Beneficially Owned and a description of the manner in which such shares are held. Each such owner shall provide to the Corporation

17


 

such additional information as the Corporation may request in order to determine the effect, if any, of such Beneficial Ownership on the Corporation’s status as a REIT and to ensure compliance with the Aggregate Stock Ownership Limit and the Common Stock Ownership Limit; and
          (b) each Person who is a Beneficial or Constructive Owner of Capital Stock and each Person (including the stockholder of record) who is holding Capital Stock for a Beneficial or Constructive Owner shall provide to the Corporation such information as the Corporation may request, in good faith, in order to determine the Corporation’s status as a REIT and to comply with requirements of any taxing authority or governmental authority or to determine such compliance.
          Section 7.2.5 Remedies Not Limited . Subject to Section 5.7 , nothing contained in this Section 7.2 shall limit the authority of the Board of Directors to take such other action as it deems necessary or advisable to protect the Corporation and the interests of its stockholders in preserving the Corporation’s status as a REIT.
          Section 7.2.6 Ambiguity . In the case of an ambiguity in the application of any of the provisions of this Section 7.2 , Section 7.3 , or any definition contained in Section 7.1 , the Board of Directors shall have the power to determine the application of the provisions of this Section 7.2 or Section 7.3 or any such definition with respect to any situation based on the facts known to it. In the event Section 7.2 or 7.3 requires an action by the Board of Directors and this Charter fails to provide specific guidance with respect to such action, the Board of Directors shall have the power to determine the action to be taken so long as such action is not contrary to the provisions of Sections 7.1 , 7.2 or 7.3 . Absent a decision to the contrary by the Board of Directors (which the Board may make in its sole and absolute discretion), if a Person would have (but for the remedies set forth in Section 7.2.2 ) acquired Beneficial or Constructive Ownership of Stock in violation of Section 7.2.1 , such remedies (as applicable) shall apply first to the shares of Stock which, but for such remedies, would have been Beneficially Owned or Constructively Owned (but not actually owned) by such Person, pro rata among the Persons who actually own such shares of Stock based upon the relative number of the shares of Stock held by each such Person.
          Section 7.2.7 Exceptions .
          (a) Subject to Section 7.2.1(a)(ii) , the Board of Directors, in its sole discretion, may exempt (prospectively or retroactively) a Person from the Aggregate Stock Ownership Limit and the Common Stock Ownership Limit, as the case may be, and may establish or increase an Excepted Holder Limit for such Person if:
                    (i) the Board of Directors obtains such representations and undertakings from such Person as are reasonably necessary to ascertain that no individual’s Beneficial or Constructive Ownership of such shares of Capital Stock will violate Section 7.2.1(a)(ii) ;

18


 

               (ii) such Person does not and represents that it will not own, actually or Constructively, an interest in a tenant of the Corporation (or a tenant of any entity owned or controlled by the Corporation) that would cause the Corporation to own, actually or Constructively, more than a 9.9% interest (as set forth in Section 856(d)(2)(B) of the Code) in such tenant and the Board of Directors obtains such representations and undertakings from such Person as are reasonably necessary to ascertain this fact (for this purpose, a tenant from whom the Corporation (or an entity owned or controlled by the Corporation) derives (and is expected to continue to derive) a sufficiently small amount of revenue such that, in the opinion of the Board of Directors, rent from such tenant would not adversely affect the Corporation’s ability to qualify as a REIT shall not be treated as a tenant of the Corporation); and
               (iii) such Person agrees that any violation or attempted violation of such representations or undertakings (or other action which is contrary to the restrictions contained in Sections 7.2.1 through 7.2.6 ) will result in such shares of Capital Stock being automatically transferred to a Trust in accordance with Sections 7.2.1(b) and 7.3 .
          (b) Prior to granting any exception pursuant to Section 7.2.7(a) , the Board of Directors may require a ruling from the Internal Revenue Service, or an opinion of counsel, in either case in form and substance satisfactory to the Board of Directors in its sole discretion, as it may deem necessary or advisable in order to determine or ensure the Corporation’s status as a REIT. Notwithstanding the receipt of any ruling or opinion, the Board of Directors may impose such conditions or restrictions as it deems appropriate in connection with granting such exception.
          (c) Subject to Section 7.2.1(a)(ii) , an underwriter which participates in a public offering or a private placement of Capital Stock (or securities convertible into or exchangeable for Capital Stock) may Beneficially Own or Constructively Own shares of Capital Stock (or securities convertible into or exchangeable for Capital Stock) in excess of the Aggregate Stock Ownership Limit, the Common Stock Ownership Limit, or both such limits, but only to the extent necessary to facilitate such public offering or private placement.
          (d) The Board of Directors may only reduce an Excepted Holder Limit for an Excepted Holder created pursuant to Section 7.2.7 : (1) with the written consent of such Excepted Holder at any time, or (2) pursuant to the terms and conditions of the agreements and undertakings entered into with such Excepted Holder in connection with the establishment of the Excepted Holder Limit for that Excepted Holder. No Excepted Holder Limit shall be reduced to a percentage that is less than the Common Stock Ownership Limit.
          Section 7.2.8 Increase or Decrease in Aggregate Stock Ownership and Common Stock Ownership Limits . Subject to Section 7.2.1 (a)(ii) , the Board of Directors may from time to time increase or decrease the Common Stock Ownership Limit and the Aggregate Stock Ownership Limit; provided, however, that any decreased Common Stock Ownership Limit and/or Aggregate Stock Ownership Limit will not be effective for

19


 

any Person whose percentage ownership in Stock is in excess of such decreased Common Stock Ownership Limit and/or Aggregate Stock Ownership Limit until such time as such Person’s percentage of Stock equals or falls below the decreased Common Stock Ownership Limit and/or Aggregate Stock Ownership Limit, but any further acquisition of Stock in excess of such percentage ownership of Stock will be in violation of the Common Stock Ownership Limit and/or Aggregate Stock Ownership Limit and, provided further, that any increased or decreased Common Stock Ownership Limit and/or Aggregate Stock Ownership Limit would not allow five or fewer Persons to Beneficially Own more than 49.9% in value of the outstanding Stock.
          Section 7.2.9 Section Legend . Each certificate for shares of Capital Stock shall bear substantially the following legend:
The shares represented by this certificate are subject to restrictions on Beneficial and Constructive Ownership and Transfer for the purpose, among others, of the Corporation’s maintenance of its status as a Real Estate Investment Trust under the Internal Revenue Code of 1986, as amended (the “ Code ”). Subject to certain further restrictions and except as expressly provided in the Corporation’s Charter, (i) no Individual may Beneficially or Constructively Own shares of the Corporation’s Common Stock in excess of 9.9 percent (in value or number of shares) of the outstanding shares of Common Stock of the Corporation unless such Person is an Excepted Holder (in which case the Excepted Holder Limit shall be applicable); (ii) no Individual may Beneficially or Constructively Own shares of Capital Stock of the Corporation in excess of 9.9 percent of the value of the total outstanding shares of Capital Stock of the Corporation, unless such Person is an Excepted Holder (in which case the Excepted Holder Limit shall be applicable); (iii) no Individual other than Lindsay Goldberg and certain of its affiliates may Beneficially or Constructively Own Capital Stock that would result in the Corporation being “closely held” under Section 856(h) of the Code or otherwise cause the Corporation to fail to qualify as a REIT; and (iv) any Transfer of shares of Capital Stock if such Transfer would result in (a) the Capital Stock of the Corporation being owned by fewer than 100 Persons or (b) the Corporation failing to qualify as a domestically controlled qualified investment entity under Section 897(h)(4)(B) of the Code will be void ab initio . Any Individual who Beneficially or Constructively Owns or attempts to Beneficially or Constructively Own shares of Capital Stock which causes or will cause a Person to Beneficially or Constructively Own shares of Capital Stock in excess or in violation of the above limitations must immediately notify the Corporation. If any of the restrictions on transfer or ownership in clauses (i) through (iii) above are violated, the shares of Capital Stock represented hereby may be

20


 

automatically transferred to a Trustee of a Trust for the benefit of one or more Charitable Beneficiaries or may be void ab initio . In addition, the Corporation may redeem shares upon the terms and conditions specified by the Board of Directors in its sole discretion if the Board of Directors determines that ownership or a Transfer or other event may violate the restrictions described above. All capitalized terms in this legend have the meanings defined in the Charter of the Corporation, as the same may be amended from time to time, a copy of which, including the restrictions on transfer and ownership, will be furnished to each holder of Capital Stock of the Corporation on request and without charge. Requests for such a copy may be directed to the Secretary of the Corporation at its Principal Office.
       Instead of the foregoing legend, the certificate may state that the Corporation will furnish a full statement about certain restrictions on transferability to a stockholder on request and without charge.
     Section 7.3 Transfer of Capital Stock in Trust.
          Section 7.3.1 Ownership in Trust . Upon any purported Transfer or other event described in Section 7.2.1(b) that would result in a transfer of shares of Capital Stock to a Trust, such shares of Capital Stock shall be deemed to have been transferred to the Trustee as trustee of a Trust for the exclusive benefit of one or more Charitable Beneficiaries. Such transfer to the Trustee shall be deemed to be effective as of the close of business on the Business Day prior to the purported Transfer or other event that results in the transfer to the Trust pursuant to Section 7.2.1(b) . The Trustee shall be appointed by the Corporation and shall be a Person unaffiliated with the Corporation and any Prohibited Owner. Each Charitable Beneficiary shall be designated by the Corporation as provided in Section 7.3.6 .
          Section 7.3.2 Status of Shares Held by the Trustee . Shares of Capital Stock held by the Trustee shall be issued and outstanding shares of Capital Stock of the Corporation. The Prohibited Owner shall have no rights in the shares held by the Trustee. The Prohibited Owner shall not benefit economically from ownership of any shares held in trust by the Trustee, shall have no rights to dividends or other distributions and shall not possess any rights to vote or other rights attributable to the shares held in the Trust.
          Section 7.3.3 Dividend and Voting Rights . The Trustee shall have all voting rights and rights to dividends or other distributions with respect to shares of Capital Stock held in the Trust, which rights shall be exercised for the exclusive benefit of the Charitable Beneficiary. Any dividend or other distribution paid prior to the discovery by the Corporation that the shares of Capital Stock have been transferred to the Trustee shall be paid by the recipient of such dividend or distribution to the Trustee upon demand and any dividend or other distribution authorized but unpaid shall be paid when due to the Trustee. Any dividend or distribution so paid to the Trustee shall be held in trust for the Charitable Beneficiary. The Prohibited Owner shall have no voting rights

21


 

with respect to shares held in the Trust and, subject to Maryland law, effective as of the date that the shares of Capital Stock have been transferred to the Trustee, the Trustee shall have the authority (at the Trustee’s sole discretion) (i) to rescind as void any vote cast by a Prohibited Owner prior to the discovery by the Corporation that the shares of Capital Stock have been transferred to the Trustee and (ii) to recast such vote in accordance with the desires of the Trustee acting for the benefit of the Charitable Beneficiary; provided, however, that if the Corporation has already taken irreversible corporate action, then the Trustee shall not have the authority to rescind and recast such vote. Notwithstanding the provisions of this Article VII , until the Corporation has received notification that shares of Capital Stock have been transferred into a Trust, the Corporation shall be entitled to rely on its share transfer and other stockholder records for purposes of preparing lists of stockholders entitled to vote at meetings, determining the validity and authority of proxies and otherwise conducting votes of stockholders.
          Section 7.3.4 Sale of Shares by Trustee . Within 20 days of receiving notice from the Corporation that shares of Capital Stock have been transferred to the Trust, the Trustee of the Trust shall sell the shares held in the Trust to a person, designated by the Trustee, whose ownership of the shares will not violate the ownership limitations set forth in Section 7.2.1(a) . Upon such sale, the interest of the Charitable Beneficiary in the shares sold shall terminate and the Trustee shall distribute the net proceeds of the sale to the Prohibited Owner and to the Charitable Beneficiary as provided in this Section 7.3.4 . The Prohibited Owner shall receive the lesser of (1) the price paid by the Prohibited Owner for the shares or, if the event which resulted in the transfer to the Trust did not involve a purchase of such shares at Market Price, the Market Price of the shares on the trading day immediately preceding the day of the event which resulted in the transfer of such shares to the trust and (2) the price per share received by the Trustee (net of any commissions and other expenses of sale) from the sale or other disposition of the shares held in the Trust. The Trustee may reduce the amount payable to the Prohibited Owner by the amount of dividends and distributions which have been paid to the Prohibited Owner and are owed by the Prohibited Owner to the Trustee pursuant to Section 7.3.3 . Any net sales proceeds in excess of the amount payable to the Prohibited Owner shall be immediately paid to the Charitable Beneficiary. If, prior to the discovery by the Corporation that shares of Capital Stock have been transferred to the Trustee, such shares are sold by a Prohibited Owner, then (i) such shares shall be deemed to have been sold on behalf of the Trust and (ii) to the extent that the Prohibited Owner received an amount for such shares that exceeds the amount that such Prohibited Owner was entitled to receive pursuant to this Section 7.3.4 , such excess shall be paid to the Trustee upon demand.
          Section 7.3.5 Purchase Right in Stock Transferred to the Trustee . Shares of Capital Stock transferred to the Trustee shall be deemed to have been offered for sale to the Corporation, or its designee, at a price per share equal to the lesser of (i) the price per share in the transaction that resulted in such transfer to the Trust or, if the event which resulted in the transfer to the Trust did not involve a purchase of such shares at Market Price, the Market Price on the trading day immediately preceding the day of the event which resulted in the transfer of such shares to the trust and (ii) the Market Price on the

22


 

date the Corporation, or its designee, accepts such offer. The Corporation may reduce the amount payable to the Prohibited Owner by the amount of dividends and distributions which has been paid to the Prohibited Owner and are owed by the Prohibited Owner to the Trustee pursuant to Section 7.3.3 . The Corporation may pay the amount of such reduction to the Trustee for the benefit of the Charitable Beneficiary. The Corporation shall have the right to accept such offer until the Trustee has sold the shares held in the Trust pursuant to Section 7.3.4 . Upon such a sale to the Corporation, the interest of the Charitable Beneficiary in the shares sold shall terminate and the Trustee shall distribute the net proceeds of the sale to the Prohibited Owner.
          Section 7.3.6 Designation of Charitable Beneficiaries . By written notice to the Trustee, the Corporation shall designate one or more nonprofit organizations to be the Charitable Beneficiary of the interest in the Trust such that (i) the shares of Capital Stock held in the Trust would not violate the restrictions set forth in Section 7.2.1(a) in the hands of such Charitable Beneficiary and (ii) each such organization must be described in Section 501(c)(3) of the Code and contributions to each such organization must be eligible for deduction under each of Sections 170(b)(1)(A), 2055 and 2522 of the Code.
     Section 7.4 Enforcement . The Corporation is authorized specifically to seek equitable relief, including injunctive relief, to enforce the provisions of this Article VII .
     Section 7.5 Non-Waiver . No delay or failure on the part of the Corporation or the Board of Directors in exercising any right hereunder shall operate as a waiver of any right of the Corporation or the Board of Directors, as the case may be, except to the extent specifically waived in writing.
ARTICLE VIII
AMENDMENTS
     The Corporation reserves the right from time to time to make any amendment to this Charter, now or hereafter authorized by law, including any amendment altering the terms or contract rights, as expressly set forth in this Charter, of any shares of outstanding stock. All rights and powers conferred by this Charter on stockholders, directors and officers are granted subject to this reservation. Except for amendments to Section 5.8 , Article VII or the next sentence of this Charter and except for those amendments permitted to be made without stockholder approval under Maryland law or by specific provision in this Charter, any amendment to this Charter shall be valid only if declared advisable by the Board of Directors and approved by the affirmative vote of a majority of all the votes entitled to be cast on the matter. However, any amendment to Section 5.8 , Article VII or to this sentence of this Charter shall be valid only if declared advisable by the Board of Directors and approved by the affirmative vote of at least two thirds of all the votes entitled to be cast on the matter.

23


 

ARTICLE IX
LIMITATION OF LIABILITY
     To the maximum extent that Maryland law in effect from time to time permits limitation of the liability of directors and officers of a corporation, no present or former director or officer of the Corporation shall be liable to the Corporation or its stockholders for money damages. Neither the amendment nor repeal of this Article IX , nor the adoption or amendment of any other provision of this Charter or the Bylaws inconsistent with this Article IX , shall apply to or affect in any respect the applicability of the preceding sentence with respect to any act or failure to act which occurred prior to such amendment, repeal or adoption.
     THIRD: This amendment to and restatement of the Charter as hereinabove set forth have been duly advised by the Board of Directors and approved by the stockholders of the Corporation as required by law.
     FOURTH: The current address of the principal registered office of the Corporation is as set forth in Article IV of the foregoing Charter.
     FIFTH: The name and address of the Corporation’s current resident agent is as set forth in Article IV of the foregoing Charter.
     SIXTH: The number of directors of the Corporation and the names of those currently in office are as set forth in Article V of the foregoing Charter.
     SEVENTH: The undersigned Chief Financial Officer and Treasurer acknowledges this Charter to be the corporate act of the Corporation and as to all matters or facts required to be verified under oath, the undersigned Chief Financial Officer and Treasurer acknowledges that, to the best of his knowledge, information and belief, these matters and facts are true in all material respects and that this statement is made under the penalties for perjury.

24


 

     IN WITNESS WHEREOF, the Corporation has caused this Charter to be signed in its name and on its behalf by its Chief Financial Officer and Treasurer and attested to by its Secretary on this 14 th day of September, 2010.
             
ATTEST:
      AVIV REIT, INC.    
 
           
/s/ Robert J. S. Roriston
 
Name: Robert J. S. Roriston
      /s/ Michael W. Dees
 
Name: Michael W. Dees
   
Title: Secretary
      Title: Chief Financial Officer and Treasurer    
SIGNATURE PAGE TO
AVIV REIT, INC.
ARTICLES OF AMENDMENT AND RESTATEMENT

 

Exhibit 3.2
AMENDED AND RESTATED
BYLAWS
OF
AVIV REIT, INC.
(a Maryland Corporation)
PREAMBLE
     These Bylaws (“ Bylaws ”) are subject to, and governed by, the Maryland General Corporation Law (as amended, including any successor statute, the “ MGCL ”) and the charter of Aviv REIT, Inc., a Maryland corporation (the “ Corporation ”). In the event of a direct conflict between the provisions of these Bylaws and the mandatory provisions of the MGCL or the provisions of the charter of the Corporation (as may be amended from time to time, the “ Charter ”), such provisions of the MGCL or the Charter, as the case may be, shall control.
ARTICLE I
OFFICES
          Section 1. PRINCIPAL OFFICE AND RESIDENT AGENT . The principal office and resident agent of the Corporation in the State of Maryland shall be as designated from time to time by the board of directors of the Corporation (the “ Board of Directors ”) by the appropriate filing, to the extent applicable, in the office of the State Department of Assessments and Taxation of Maryland.
          Section 2. ADDITIONAL OFFICES . The Corporation may have additional offices, including a principal executive office, both within and without the State of Maryland, at such places as the Board of Directors may from time to time determine or the business of the Corporation may require.
ARTICLE II
MEETINGS OF STOCKHOLDERS
          Section 1. PLACE . All meetings of stockholders shall be held at the principal executive office of the Corporation or at such other place, within or without the State of Maryland, as shall be set in accordance with these Bylaws and stated in the notice of the meeting.
          Section 2. ANNUAL MEETING . An annual meeting of stockholders for the election of directors and the transaction of any business within the powers of the Corporation as

 


 

may properly be brought before such meeting shall be held each calendar year on the date and at the time and place set by the Board of Directors.
          Section 3. SPECIAL MEETINGS . Each of the duly elected Chairman of the Board, Chief Executive Officer, President and the Board of Directors may call a special meeting of stockholders. Special meetings of stockholders shall also be called by the Secretary of the Corporation upon the written request of stockholders entitled to cast not less than a majority of all the votes entitled to be cast at such special meeting. Such request shall state the purpose of such meeting and the matters proposed to be acted on at such meeting. The Secretary shall inform such requesting stockholder(s) of the reasonably estimated cost of preparing and mailing notice of the meeting and, upon payment to the Corporation by such stockholders of such costs, the Secretary shall give notice to each stockholder entitled to notice of the meeting. A special meeting shall be held on such date and at such time as shall be designated by the person(s) calling the meeting and stated in the notice of the meeting.
          Section 4. NOTICE . Not less than ten nor more than 90 days before each meeting of stockholders, the Secretary shall give to each stockholder entitled to vote at such meeting, and to each stockholder not entitled to vote who is entitled to notice of the meeting, notice in writing or by electronic transmission stating the time and place of the meeting and, in the case of a special meeting or as otherwise may be required by any applicable statute, the purpose for which the meeting is called, by mail, by presenting it to such stockholder personally, by leaving it at the stockholder’s residence or usual place of business or by any other means permitted by Maryland law. If mailed, such notice shall be deemed to be given when deposited in the United States mail addressed to the stockholder at the stockholder’s address as it appears on the records of the Corporation, with postage thereon prepaid. If transmitted electronically, such notice shall be deemed to be given when transmitted to the stockholder by an electronic transmission to any address or number of the stockholder at which the stockholder receives electronic transmissions. The Corporation may give a single notice to all stockholders who share an address, which single notice shall be effective as to any stockholder at such address, unless a stockholder objects to receiving such single notice or revokes a prior consent to receiving such single notice. Failure to give notice of any meeting to one or more stockholders, or any irregularity in such notice, shall not affect the validity of any meeting fixed in accordance with this Article II or the validity of any proceedings at any such meeting. Any business of the Corporation may be transacted at an annual meeting of stockholders without being specifically designated in the notice, except such business as is required by any applicable law (including, without limitation, the MGCL), to be stated in such notice. No business shall be transacted at a special meeting of stockholders except as specifically designated in the notice of such special meeting.
          Section 5. ORGANIZATION AND CONDUCT . Every meeting of stockholders shall be conducted by an individual appointed by the Board of Directors to be chairman of the meeting or, in the absence of such appointment or appointed individual, by the Chairman of the Board or, in the case of a vacancy in the office or absence of the Chairman of the Board, by one of the following officers present at the meeting in the following order: the Vice Chairman of the Board, the Chief Executive Officer, the President, the Vice Presidents in their order of rank and seniority, the Secretary, or, in the absence of such officers, a chairman chosen by the stockholders by the vote of a majority of the votes cast by stockholders present in

2


 

person or by proxy. The Secretary, or, in the Secretary’s absence, an Assistant Secretary, or, in the absence of both the Secretary and Assistant Secretaries, an individual appointed by the Board of Directors or, in the absence of such appointment, an individual appointed by the chairman of the meeting shall act as Secretary. In the event that the Secretary presides at a meeting of stockholders, an Assistant Secretary, or, in the absence of all Assistant Secretaries, an individual appointed by the Board of Directors or the chairman of the meeting, shall record the minutes of the meeting. The order of business and all other matters of procedure at any meeting of stockholders shall be determined by the chairman of the meeting. The chairman of the meeting may prescribe such rules, regulations and procedures and take such action in accordance with these Bylaws, the MGCL and the Charter as, in the discretion of the chairman and without any action by the stockholders, are appropriate for the proper conduct of the meeting, including, without limitation, (a) restricting admission to the time set for the commencement of the meeting; (b) limiting attendance at the meeting to stockholders of record of the Corporation, their duly authorized proxies and such other individuals as the chairman of the meeting may determine; (c) limiting participation at the meeting on any matter to stockholders of record of the Corporation entitled to vote on such matter, their duly authorized proxies and other such individuals as the chairman of the meeting may determine; (d) limiting the time allotted to questions or comments; (e) determining when and for how long the polls should be opened and when the polls should be closed; (f) maintaining order and security at the meeting; (g) removing any stockholder or any other individual who refuses to comply with meeting procedures, rules or guidelines as set forth by the chairman of the meeting; (h) concluding a meeting or recessing or adjourning the meeting to a later date and time and at a place announced at the meeting; and (i) complying with any state and local laws and regulations concerning safety and security. Unless otherwise determined by the chairman of the meeting, meetings of stockholders shall not be required to be held in accordance with the rules of parliamentary procedure.
          Section 6. QUORUM .
               (a) At any meeting of stockholders, the presence in person or by proxy of stockholders entitled to cast a majority of all the votes entitled to be cast at such meeting on any matter shall constitute a quorum; but this Section 6 shall not affect any requirement under any applicable statute (including, without limitation, the MGCL), the Charter or these Bylaws, if in effect and to the extent applicable, for the vote necessary for the approval of any matter. If such quorum is not established at any meeting of stockholders, any stockholder entitled to vote thereat who is present, in person or by proxy, or the chairman of the meeting may adjourn the meeting sine die or from time to time to a date not more than 120 days after the original record date without notice other than announcement at the meeting until a quorum shall be present, in person or by proxy. At such adjourned meeting at which a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally notified; provided , however , that if any meeting of stockholders is adjourned for more than 120 days after the original record date or if a new record date is otherwise fixed for an adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the adjourned meeting.
               (b) The stockholders present either in person or by proxy, at a meeting which has been duly called and at which a quorum has been established, may continue to transact

3


 

business until adjournment, notwithstanding the withdrawal from the meeting of enough stockholders to leave fewer than would be required to establish a quorum.
          Section 7. VOTING . A plurality of all the votes cast at a meeting of stockholders duly called and at which a quorum is present shall be sufficient to elect a director to the Board of Directors. Each share may be voted for as many individuals as there are directors to be elected and for whose election the share is entitled to be voted. A majority of the votes cast at a meeting of stockholders duly called and at which a quorum is present shall be sufficient to approve any matter other than the election of a director to the Board of Directors which may properly come before the meeting, unless more than a majority of the votes cast is required by applicable law (including, without limitation, the MGCL), the Charter or these Bylaws. Unless otherwise provided by applicable law (including, without limitation, the MGCL), the Charter or these Bylaws, each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of stockholders. Voting on any question or in any election may be viva voce unless the chairman of the meeting shall order that voting be by ballot or otherwise.
          Section 8. PROXIES . A holder of record of shares of stock of the Corporation may cast votes in person or by proxy executed by the stockholder or by the stockholder’s duly authorized agent in any manner permitted by applicable law. Such proxy or evidence of authorization of such proxy shall be filed with the Secretary of the Corporation before or at the meeting. No proxy shall be valid more than eleven months after its date unless otherwise provided in the proxy.
          Section 9. VOTING OF STOCK BY CERTAIN HOLDERS .
               (a) Stock of the Corporation registered in the name of a corporation, partnership, trust, limited liability company or other entity, if entitled to be voted at a stockholders meeting, may be voted at such stockholders meeting by the president or a vice president, general partner, trustee or managing member thereof, as the case may be, or a proxy appointed by any of the foregoing individuals, unless some other person who has been appointed to vote such stock pursuant to a bylaw or a resolution of the governing body of such corporation or other entity or agreement of the partners of a partnership presents a certified copy of such bylaw, resolution or agreement to the Secretary of the Corporation before, or at, the stockholder meeting in which such vote is to be cast, in which case such person may vote such stock. Any director or fiduciary may vote stock registered in the name of such person in the capacity of such director or fiduciary, either in person or by proxy.
               (b) Shares of stock of the Corporation directly or indirectly owned by the Corporation shall not be voted at any meeting and shall not be counted in determining the total number of outstanding shares entitled to be voted at any given time, unless they are held by it in a fiduciary capacity, in which case they may be voted and shall be counted in determining the total number of outstanding shares at any given time.
               (c) The Board of Directors may adopt by resolution a procedure by which a stockholder may certify in writing to the Corporation that any shares of stock registered in the name of such stockholder are held for the account of a specified person other than the

4


 

stockholder. The resolution shall set forth the class of stockholders who may make the certification, the purpose for which the certification may be made, the form of certification and the information to be contained in it, if the certification is with respect to a record date, the time after the record date within which the certification must be received by the Corporation, and any other provisions with respect to the procedure which the Board of Directors considers necessary or desirable. On receipt by the Corporation of such certification, the person specified in the certification shall be regarded as, for the purposes set forth in the certification, the holder of record of the specified stock in place of the stockholder who makes the certification.
          Section 10. INSPECTORS . The Board of Directors or the chairman of the meeting may, but need not, appoint, before or at the meeting, one or more inspectors for the meeting and any successor to the inspector. Each inspector, before entering upon the discharge of his duties, shall take and sign an oath faithfully to execute the duties of inspector at such meeting with strict impartiality and according to the best of his ability. The inspectors, if any, shall (i) determine the number of shares of stock represented at the meeting, in person or by proxy, and the validity and effect of proxies, (ii) receive and tabulate all votes, ballots or consents, (iii) report such tabulation to the chairman of the meeting, (iv) hear and determine all challenges and questions arising in connection with the right to vote and (v) do such acts as are proper to fairly conduct the election or vote. On request of the chairman of the meeting, the inspector(s) shall make a report in writing of any challenge, request, or matter determined by them and shall execute a certificate of any fact found by them. Each such report shall be signed by the inspector or by a majority of them if there is more than one inspector acting at such meeting. If there is more than one inspector, the report of a majority of such inspectors shall be the report of the inspectors. The report of the inspector or inspectors on the number of shares represented at the meeting and the results of the voting shall be prima facie evidence thereof. No director or candidate for the office of director shall act as an inspector of an election of directors. Inspectors need not be stockholders.
          Section 11. CONTROL SHARE ACQUISITION ACT . Notwithstanding any other provision of the Charter or these Bylaws, Title 3, Subtitle 7 of the MGCL, shall not apply to any acquisition by any person of shares of stock of the Corporation. This Section 11 may be repealed, in whole or in part, at any time, whether before or after an acquisition of control shares and, upon such repeal, may, to the extent provided by any successor bylaw, apply to any prior or subsequent control share acquisition.
          Section 12. STOCKHOLDERS’ CONSENT IN LIEU OF MEETING . Any action required or permitted to be taken at any meeting of stockholders may be taken without a meeting (a) if a unanimous consent setting forth the action is given in writing or by electronic transmission by each stockholder entitled to vote on the matter and filed with the minutes of proceedings of the stockholders, (b) if the action is advised, and submitted to the stockholders for approval, by the Board of Directors and a consent in writing or by electronic transmission of stockholders entitled to cast not less than the minimum number of votes that would be necessary to authorize or take the action at a meeting of stockholders is delivered to the Corporation in accordance with the MGCL, or (c) in any manner set forth in the terms of any class or series of preferred stock of the Corporation. The Corporation shall give notice of any action taken by less than unanimous consent to each stockholder not later than ten days after the effective time of such action.

5


 

ARTICLE III
DIRECTORS
          Section 1. GENERAL POWERS; RESTRICTIONS ON POWERS . The business and affairs of the Corporation shall be managed under the direction of the Board of Directors. For so long as Article 4 of the Stockholders Agreement (as defined herein) is in effect, the Board of Directors shall have no power to approve or declare advisable any merger of the Corporation in which the Corporation is not the surviving corporation ( i.e ., a merger that is not treated as a sale of the Corporation’s shares for federal income tax purposes).
          Section 2. NUMBER, TENURE, QUALIFICATIONS AND RESIGNATION .
          (a) Except as provided in the following sentence, at any regular meeting or at any special meeting called for that purpose, a majority of the entire Board of Directors may establish, increase or decrease the number of directors, provided that the number thereof shall never be less than the minimum number required by the MGCL, nor more than nine (9); and further provided that the tenure of office of a director shall not be affected by any decrease in the number of directors. For so long as the Stockholders Agreement, to be entered into by and among the Corporation, LG Aviv L.P., those holders of the Corporation’s common stock set forth on Schedule I attached thereto, Craig M. Bernfield REIT, L.L.C., Ari Ryan and any person who becomes a party thereto (as may be amended from time to time, the “ Stockholders Agreement ”), is in effect and provides for such classification, (i) the number of directors shall from time to time be the number specified in the Stockholders Agreement and (ii) the directors of the Corporation shall be divided into three classes of directors, the “Class A Directors,” the “Class B Directors” and the “Class C Directors.” The number of classes of directors into which the directors are from time to time divided and the classes of directors then serving shall be as specified in the Stockholders Agreement. Each Class A Director, each Class B Director and each Class C Director from time to time serving shall hold office for a term expiring at the next annual meeting of stockholders and when his or her successor has been duly elected and qualified, and shall be entitled to cast the number of votes, and vote on the matters, specified in the Stockholders Agreement. The Board of Directors shall cease to be classified at the time specified in the Stockholders Agreement.
          (b) Each director, regardless of class (if any), shall hold office until the next annual meeting of stockholders and until his successor is duly elected and qualified or, if earlier, until his death, resignation, or removal from office. None of the directors need be a stockholder of the Corporation or a resident of the State of Maryland. Each director must have attained the age of 18. For so long as the Stockholders Agreement is in effect, in order to be qualified to be nominated or elected as a Class A Director, Class B Director or Class C Director, such individual must meet all of the requirements specified in the Stockholders Agreement for such class. For so long as the Stockholders Agreement is in effect, at any time that the Board of Directors is not classified, in order to be qualified to be nominated for election, or to serve, as a director, an individual must meet all of the qualifications specified in the Stockholders Agreement.

6


 

Any director of the Corporation may resign at any time by delivering his or her resignation to the Board of Directors, the Chairman of the Board or the Secretary. Any resignation shall take effect immediately upon its receipt or at such later time specified in the resignation. The acceptance of a resignation shall not be necessary to make it effective unless otherwise stated in the resignation.
          Section 3. ANNUAL AND REGULAR MEETINGS . Each annual meeting of the Board of Directors may be held immediately after and at the same place as the annual meeting of stockholders with no notice other than this Section 3 being necessary. In the event such meeting is not so held, the meeting may be held at such time and place within or without the State of Maryland as the Board of Directors may from time to time determine or as shall be specified in a notice given as hereinafter provided for special meetings of the Board of Directors. The Board of Directors may provide, by resolution, the time and place for the holding of regular meetings of the Board of Directors without other notice than such resolution; provided , however , that for so long as the Stockholders Agreement is in effect, the Board of Directors shall hold regular quarterly meetings of the Board of Directors.
          Section 4. SPECIAL MEETINGS . Special meetings of the Board of Directors may be called by or at the request of the Chairman of the Board, the Chief Executive Officer, the President or directors representing a majority of the total voting power of the Board of Directors. The person or persons authorized to call special meetings of the Board of Directors may fix any place as the place for holding any special meeting of the Board of Directors so called. The Board of Directors may provide, by resolution, the time and place for the holding of special meetings of the Board of Directors without other notice than such resolution.
          Section 5. NOTICE . Notice of any special meeting of the Board of Directors shall be delivered personally or by telephone, electronic mail, facsimile transmission, courier or United States mail to each director at his or her business or residence address. Notice by personal delivery, telephone, electronic mail or facsimile transmission shall be given at least 24 hours prior to the meeting. Notice by United States mail shall be given at least five days prior to the meeting. Notice by courier shall be given at least two days prior to the meeting. Telephone notice shall be deemed to be given when the director or his or her agent is personally given such notice in a telephone call to which the director or his or her agent is a party. Electronic mail notice shall be deemed to be given upon transmission of the message to the electronic mail address given to the Corporation by the director. Facsimile transmission notice shall be deemed to be given upon completion of the transmission of the message to the number given to the Corporation by the director and receipt of a completed answer-back indicating receipt. Notice by United States mail shall be deemed to be given when deposited in the United States mail properly addressed, with postage thereon prepaid. Notice by courier shall be deemed to be given when deposited with or delivered to a courier properly addressed. Neither the business to be transacted at, nor the purpose of, any annual, regular or special meeting of the Board of Directors need be stated in the notice, unless specifically required by applicable statute or these Bylaws.
          Section 6. QUORUM .
               (a) A majority of the directors then elected to the Board of Directors present at a duly called meeting shall constitute a quorum for the transaction of business at any

7


 

meeting of the Board of Directors, provided that, if less than a majority of such directors is present at such meeting, a majority of the directors present may adjourn the meeting from time to time without further notice, and provided further that if, pursuant to applicable law, the Charter or these Bylaws, the vote of a majority or other percentage of a particular group of directors is required for action, a quorum must also include a majority or such other percentage of such group, respectively. Notwithstanding the foregoing in this Section 6 , for so long as the Stockholders Agreement is in effect, the number and class of directors constituting a quorum, or the number and class of directors otherwise required for the transaction of business by the Board of Directors, shall be determined in accordance with the terms and conditions of the Stockholders Agreement.
               (b) The directors present at a meeting which has been duly called and at which a quorum has been established may continue to transact business until adjournment, notwithstanding the withdrawal from the meeting of enough directors to leave fewer than required to establish a quorum.
          Section 7. VOTING . The action of a majority of the directors present at a meeting at which a quorum is present shall be the action of the Board of Directors, unless the concurrence of a greater proportion is required for such action by applicable law, the Charter or these Bylaws. If enough directors have withdrawn from a meeting to leave fewer than required to establish a quorum, but the meeting is not adjourned, the action of the majority of that number of directors necessary to constitute a quorum at such meeting shall be the action of the Board of Directors, unless the concurrence of a greater proportion is required for such action by applicable law, the Charter or these Bylaws. Notwithstanding the foregoing, for so long as the Stockholders Agreement is in effect, any matter must be approved by the affirmative vote, if any, specified in the Stockholders Agreement.
          Section 8. ORGANIZATION . At each meeting of the Board of Directors, the Chairman of the Board or, in the absence of the chairman, the Vice Chairman of the Board, if any, shall act as chairman of the meeting. In the absence of both the Chairman and Vice Chairman of the Board, the Chief Executive Officer or, in the absence of the Chief Executive Officer, the President or, in the absence of the President, a director chosen by a majority of the directors present, shall act as chairman of the meeting. The Secretary or, in his or her absence, an Assistant Secretary of the Corporation, or, in the absence of the Secretary and all Assistant Secretaries, an individual appointed by the chairman of the meeting, shall act as Secretary of the meeting.
          Section 9. TELEPHONE MEETINGS . Directors may participate in a meeting by means of a conference telephone or other communications equipment if all persons participating in the meeting can hear each other at the same time. Participation in a meeting by these means shall constitute presence in person at the meeting.
          Section 10. CONSENT BY DIRECTORS WITHOUT A MEETING . Any action required or permitted to be taken at any meeting of the Board of Directors may be taken without a meeting, if a consent in writing or by electronic transmission to such action is given by each director and is filed with the minutes of proceedings of the Board of Directors.

8


 

          Section 11. VACANCIES . If for any reason any or all the directors cease to be directors, such event shall not terminate the Corporation or affect these Bylaws or the powers of the remaining directors hereunder. Except as may be provided by the Board of Directors in setting the terms of any class or series of preferred stock, any vacancy on the Board of Directors may be filled only by a majority of the remaining directors, even if the remaining directors do not constitute a quorum. Any director elected to fill a vacancy shall serve for the remainder of the term and until a successor is elected and qualifies.
          Section 12. COMPENSATION . Directors shall not receive any stated salary for their services as directors but, by resolution of the Board of Directors, may receive compensation per year and/or per meeting and/or per visit to real property or other facilities owned or leased by the Corporation and for any service or activity they performed or engaged in as directors. Directors may be reimbursed for expenses of attendance, if any, at each annual, regular or special meeting of the Board of Directors or of any committee thereof and for their expenses, if any, in connection with each property visit and any other service or activity they perform or engage in as directors; but nothing herein contained shall be construed to preclude any directors from serving the Corporation in any other capacity and receiving compensation therefor.
          Section 13. RELIANCE . Each director and officer of the Corporation shall, in the performance of his or her duties with respect to the Corporation, be entitled to rely on any information, opinion, report or statement, including any financial statement or other financial data, prepared or presented by an officer or employee of the Corporation whom the director or officer reasonably believes to be reliable and competent in the matters presented, by a lawyer, certified public accountant or other person, as to a matter which the director or officer reasonably believes to be within the person’s professional or expert competence, or, with respect to a director, by a committee of the Board of Directors on which the director does not serve, as to a matter within its designated authority, if the director reasonably believes the committee to merit confidence.
          Section 14. RATIFICATION . The Board of Directors or the stockholders may ratify and make binding on the Corporation any action or inaction by the Corporation or its officers to the extent that the Board of Directors or the stockholders could have originally authorized the matter. Moreover, any action or inaction questioned in any stockholders’ derivative proceeding or any other proceeding on the ground of lack of authority, defective or irregular execution, adverse interest of a director, officer or stockholder, non-disclosure, miscomputation, the application of improper principles or practices of accounting or otherwise, may be ratified, before or after judgment, by the Board of Directors or by the stockholders, and if so ratified, shall have the same force and effect as if the questioned action or inaction had been originally duly authorized, and such ratification shall be binding upon the Corporation and its stockholders and shall constitute a bar to any claim or execution of any judgment in respect of such questioned action or inaction.
          Section 15. EMERGENCY PROVISIONS. Notwithstanding any other provision in the Charter or these Bylaws, this Section 15 shall apply during the existence of any catastrophe, or other similar emergency condition, as a result of which a quorum of the Board of Directors under this Article III cannot readily be obtained (an “ Emergency ”). During any

9


 

Emergency, unless otherwise provided by the Board of Directors, (i) a meeting of the Board of Directors or a committee thereof may be called by any director or officer by any means feasible under the circumstances; (ii) notice of any meeting of the Board of Directors during such Emergency may be given less than 24 hours prior to the meeting to as many directors and by such means as may be feasible at the time, including publication, television or radio; and (iii) except for so long as the Stockholders Agreement is in effect, the number of directors necessary to constitute a quorum shall be one-third of the entire Board of Directors.
          Section 16. SURETY BONDS . Unless required by law, no director shall be obligated to give any bond or surety or other security for the performance of any of his or her duties.
ARTICLE IV
COMMITTEES
          Section 1. NUMBER, TENURE AND QUALIFICATIONS . The Board of Directors may appoint from among its members an Executive Committee, an Audit Committee, a Compensation Committee, a Nominating and Corporate Governance Committee and other committees, composed of one or more directors, to serve at the pleasure of the Board of Directors. Notwithstanding the foregoing, for so long as the Stockholders Agreement is in effect, all committees shall be composed of directors representing all classes and having the qualifications and voting and other rights as required by the terms and conditions of the Stockholders Agreement.
          Section 2. POWERS . The Board of Directors may delegate to committees appointed under Section 1 of this Article IV any of the powers of the Board of Directors, except as prohibited by applicable law.
          Section 3. MEETINGS . Notice of committee meetings shall be given in the same manner as notice for special meetings of the Board of Directors. A majority of the members of a committee shall constitute a quorum for the transaction of business at any meeting of such committee. The act of a majority of the committee members present at a meeting shall be the act of such committee. The Board of Directors may designate a chairman of any committee, and such chairman or, in the absence of a chairman, any two members of any committee (if there are at least two members of such committee) may fix the time and place of its meeting unless the Board of Directors shall otherwise provide.
          Section 4. TELEPHONE MEETINGS . Members of a committee of the Board of Directors may participate in a meeting by means of a conference telephone or other communications equipment if all persons participating in the meeting can hear each other at the same time. Participation in a meeting by these means shall constitute presence in person at the meeting.
          Section 5. CONSENT BY COMMITTEES WITHOUT A MEETING . Any action required or permitted to be taken at any meeting of a committee of the Board of Directors

10


 

may be taken without a meeting, if a consent in writing or by electronic transmission to such action is given by each member of the committee and is filed with the minutes of proceedings of such committee.
          Section 6. VACANCIES . Subject to the provisions hereof, the Board of Directors shall have the power at any time to change the membership of any committee, to fill any vacancy, to designate an alternate member to replace any absent or disqualified member or to dissolve any such committee.
ARTICLE V
OFFICERS
          Section 1. GENERAL PROVISIONS . The officers of the Corporation shall include a Chief Executive Officer, a President, a Secretary and a Treasurer and may include a Chairman of the Board, a Vice Chairman of the Board, a President, one or more Vice Presidents, a Chief Financial Officer, a Chief Investment Officer, one or more Assistant Secretaries and one or more Assistant Treasurers. In addition, the Board of Directors may from time to time elect such other officers with such powers and duties as it shall deem necessary or desirable. The officers of the Corporation shall be elected annually by the Board of Directors, except that the Chief Executive Officer or President may from time to time appoint one or more Vice Presidents, Assistant Secretaries and Assistant Treasurers or other officers in their discretion, subject to removal or replacement by the Board of Directors. Each officer shall serve until his or her successor is elected and qualifies or until his or her death, or his or her resignation or removal in the manner hereinafter provided. Any two or more offices except President and Vice President may be held by the same person. Election of an officer or agent shall not of itself create contract rights between the Corporation and such officer or agent.
          Section 2. REMOVAL AND RESIGNATION . Any officer or agent of the Corporation may be removed, with or without cause, by the Board of Directors if in its judgment the best interests of the Corporation would be served thereby, but such removal shall be without prejudice to the contract rights, if any, of the person so removed. Any officer of the Corporation may resign at any time by delivering his or her resignation to the Board of Directors, the Chairman of the Board, the Chief Executive Officer, the President or the Secretary. Any resignation shall take effect immediately upon its receipt or at such later time specified in the resignation. The acceptance of a resignation shall not be necessary to make it effective unless otherwise stated in the resignation. Such resignation shall be without prejudice to the contract rights, if any, of the Corporation.
          Section 3. VACANCIES . A vacancy in any office may be filled by the Board of Directors for the balance of the term.
          Section 4. CHAIRMAN OF THE BOARD . The Board of Directors may designate from among its members a Chairman of the Board, who shall not, solely by reason of these Bylaws, be an officer of the Corporation. The Board of Directors may designate the Chairman of the Board as an executive or non-executive chairman. The Chairman of the Board shall preside over the meetings of the Board of Directors. The Chairman of the Board shall

11


 

perform such other duties as may be assigned to him or her by these Bylaws or the Board of Directors.
          Section 5. CHIEF EXECUTIVE OFFICER . The Board of Directors may designate a Chief Executive Officer. In the absence of such designation, the Chairman of the Board shall be the Chief Executive Officer of the Corporation. The Chief Executive Officer shall have general responsibility for implementation of the policies of the Corporation, as determined by the Board of Directors, and for the management of the business and affairs of the Corporation. He or she may execute any deed, mortgage, bond, contract or other instrument, except in cases where the execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the Corporation or shall be required by applicable law to be otherwise executed; and in general shall perform all duties incident to the office of Chief Executive Officer and such other duties as may be prescribed by the Board of Directors from time to time.
          Section 6. CHIEF FINANCIAL OFFICER . The Board of Directors may designate a Chief Financial Officer. The Chief Financial Officer shall have the responsibilities and duties as determined by the Board of Directors or the Chief Executive Officer.
          Section 7. CHIEF INVESTMENT OFFICER . The Board of Directors may designate a Chief Investment Officer. The Chief Investment Officer shall have the responsibilities and duties as determined by the Board of Directors or the Chief Executive Officer.
          Section 8. PRESIDENT . In the absence of a Chairman of the Board and a Chief Executive Officer, the President shall in general supervise and control all of the business and affairs of the Corporation. He or she may execute any deed, mortgage, bond, contract or other instrument, except in cases where the execution thereof shall be expressly delegated by the Board of Directors or by these Bylaws to some other officer or agent of the Corporation or shall be required by applicable law to be otherwise executed; and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by the Board of Directors from time to time.
          Section 9. VICE PRESIDENTS . In the absence of the President or in the event of a vacancy in such office, the Vice President (or in the event there be more than one Vice President, the Vice Presidents in the order designated at the time of their election or, in the absence of any designation, then in the order of their election) shall perform the duties of the President and when so acting shall have all the powers of and be subject to all the restrictions upon the President; and shall perform such other duties as from time to time may be assigned to such Vice President by the Chief Executive Officer, the President or the Board of Directors. The Board of Directors may designate one or more Vice Presidents as Executive Vice President, Senior Vice President, or Vice President for particular areas of responsibility.
          Section 10. SECRETARY . The Secretary shall (a) keep the minutes of the proceedings of the stockholders, the Board of Directors and committees of the Board of Directors in one or more books provided for that purpose; (b) see that all notices are duly given in accordance with the provisions of these Bylaws or as required by applicable law; (c) be

12


 

custodian of the corporate records and of the seal of the Corporation; (d) keep a register of the post office address of each stockholder which shall be furnished to the Secretary by such stockholder; (e) have general charge of the stock transfer books of the Corporation; and (f) in general perform such other duties as from time to time may be assigned to him or her by the Chief Executive Officer, the President or the Board of Directors.
          Section 11. TREASURER . The Treasurer shall have the custody of the funds and securities of the Corporation, shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation, shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors and in general perform such other duties as from time to time may be assigned to him or her by the Chief Executive Officer, the President or the Board of Directors. In the absence of a designation of a Chief Financial Officer by the Board of Directors, the Treasurer shall be the chief financial officer of the Corporation. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Board of Directors, taking proper vouchers for such disbursements, and shall render to the President and Board of Directors, at the regular meetings of the Board of Directors or whenever it may so require, an account of all his or her transactions as Treasurer and of the financial condition of the Corporation.
          Section 12. ASSISTANT SECRETARIES AND ASSISTANT TREASURERS . The Assistant Secretaries and Assistant Treasurers, in general, shall perform such duties as shall be assigned to them by the Secretary or Treasurer, respectively, or by the Chief Executive Officer, the President or the Board of Directors.
          Section 13. COMPENSATION . The compensation of the officers shall be fixed from time to time by or under the authority of the Board of Directors and no officer shall be prevented from receiving such compensation by reason of the fact that he or she is also a director.
          Section 14. STOCKHOLDERS AGREEMENT . Notwithstanding anything in this Article V to the contrary, for so long as the Stockholders Agreement is in effect, officers of the Corporation shall have the qualifications, and the duties and responsibilities of any officer shall be, approved by the affirmative vote, if any, specified in the Stockholders Agreement.
ARTICLE VI
CONTRACTS, CHECKS AND DEPOSITS
          Section 1. CONTRACTS . The Board of Directors may authorize any officer or agent to enter into any contract or to execute and deliver any instrument in the name of and on behalf of the Corporation and such authority may be general or confined to specific instances. Any agreement, deed, mortgage, lease or other document shall be valid and binding upon the Corporation when duly authorized or ratified by action of the Board of Directors and executed by an authorized person.
          Section 2. CHECKS AND DRAFTS . All checks, drafts or other orders for the payment of money, notes or other evidences of indebtedness issued in the name of the

13


 

Corporation shall be signed by such officer or agent of the Corporation in such manner, and upon such power and authority, as shall from time to time be determined by the Board of Directors.
          Section 3. DEPOSITS . All funds of the Corporation not otherwise employed shall be deposited or invested from time to time to the credit of the Corporation as the Board of Directors, the Chief Executive Officer, the President, the Chief Financial Officer, or any other officer designated by the Board of Directors may determine.
ARTICLE VII
STOCK
          Section 1. CERTIFICATES . Except as may be otherwise provided by the Board of Directors, stockholders of the Corporation are not entitled to certificates representing the shares of stock held by them. In the event that the Corporation issues shares of stock represented by certificates, such certificates shall be in such form as prescribed by the Board of Directors or a duly authorized officer, shall contain the statements and information required by the MGCL, or any other applicable law, and shall be signed by the officers of the Corporation in the manner permitted by the MGCL. In the event that the Corporation issues shares of stock without certificates, to the extent then required by the MGCL, the Corporation shall provide to the record holders of such shares a written statement of the information required by the MGCL to be included on stock certificates. There shall be no differences in the rights and obligations of stockholders based on whether or not their shares are represented by certificates.
          Section 2. TRANSFERS .
               (a) All transfers of shares of stock shall be made on the books of the Corporation, by the holder of the shares, in person or by his or her attorney-in-fact, in such manner as the Board of Directors or any officer of the Corporation may prescribe and, if such shares are certificated, upon surrender of certificates duly endorsed. The issuance of a new certificate upon the transfer of certificated shares is subject to the determination of the Board of Directors that such shares shall no longer be represented by certificates. Upon the transfer of any uncertificated shares, to the extent then required by the MGCL, the Corporation shall provide to the record holders of such shares a written statement of the information required by the MGCL to be included on stock certificates.
               (b) Subject to Section 9(c) of Article II , the Corporation shall be entitled to treat the holder of record of any share of stock as the holder in fact thereof and, accordingly, shall not be bound to recognize any equitable or other claim to or interest in such share or on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise expressly provided by the laws of the State of Maryland.
               (c) Notwithstanding the foregoing, transfers of shares of any class or series of stock will be subject in all respects to the Charter, any applicable law (including, without limitation, the MGCL), the Stockholders Agreement for so long as it is in effect, and all of the terms and conditions contained therein.

14


 

          Section 3. REPLACEMENT CERTIFICATE . Any officer of the Corporation may direct a new certificate or certificates to be issued in place of any certificate or certificates previously issued by the Corporation alleged to have been lost, destroyed, stolen or mutilated, upon the making of an affidavit of that fact by the person claiming the certificate to be lost, destroyed, stolen or mutilated; provided , however , if such shares have ceased to be certificated, no new certificate shall be issued unless requested in writing by such stockholder and the Board of Directors has determined that such certificates may be issued. Unless otherwise determined by an officer of the Corporation, the owner of such lost, destroyed, stolen or mutilated certificate or certificates, or his or her legal representative, may be required, at the discretion of the Board of Directors, President or Chief Executive Officer, as a condition precedent to the issuance of a new certificate or certificates, to give the Corporation a bond in such sums as it may direct as indemnity against any claim that may be made against the Corporation.
          Section 4. FIXING OF RECORD DATE OR CLOSING OF TRANSFER BOOKS .
               (a) The Board of Directors may set, in advance, a record date for the purpose of determining stockholders entitled to notice of or to vote at any meeting of stockholders or determining stockholders entitled to receive payment of any dividend or the allotment of any other rights, or in order to make a determination of stockholders for any other proper purpose. Such date, in any case, shall not be prior to the close of business on the day the record date is fixed and shall be not more than 90 days and, in the case of a meeting of stockholders, not less than ten days, before the date on which the meeting or particular action requiring such determination of stockholders of record is to be held or taken.
               (b) In lieu of fixing a record date, the Board of Directors may provide that the stock transfer books shall be closed for a stated period but not longer than 20 days. If the stock transfer books are closed for the purpose of determining stockholders entitled to notice of or to vote at a meeting of stockholders, such books shall be closed for at least ten days before the date of such meeting.
               (c) If no record date is fixed and the stock transfer books are not closed for the determination of stockholders, (i) the record date for the determination of stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day on which the notice of meeting is mailed or the 30th day before the meeting, whichever is the closer date to the meeting; and (ii) the record date for the determination of stockholders entitled to receive payment of a dividend or an allotment of any other rights shall be the close of business on the day on which the resolution of the directors, declaring the dividend or allotment of rights, is adopted but the payment or allotment may not be made more than 60 days after the date on which the resolution is adopted.
               (d) When a record date for the determination of stockholders entitled to notice of and to vote at any meeting of stockholders has been set as provided in this Section 4 , such record date shall continue to apply to the meeting if adjourned or postponed, except if the meeting is adjourned or postponed to a date more than 120 days after the record date originally fixed for the meeting, in which case a new record date for such meeting may be determined as set forth in this Section 4 .

15


 

          Section 5. STOCK LEDGER . The Corporation shall maintain at its principal office or at the office of its counsel, accountants or transfer agent, an original or duplicate stock ledger containing the name and address of each stockholder and the number of shares of each class of stock held by such stockholder.
          Section 6. FRACTIONAL STOCK; ISSUANCE OF UNITS . The Board of Directors may authorize the Corporation to issue fractional stock or authorize the issuance of scrip, all on such terms and under such conditions as it may determine. Notwithstanding any other provision of the Charter or these Bylaws, the Board of Directors may issue units consisting of different securities of the Corporation. Any security issued in a unit shall have the same characteristics as any identical securities issued by the Corporation, except that the Board of Directors may provide that, for a specified period, securities of the Corporation issued in such unit may be transferred on the books of the Corporation only in such unit.
ARTICLE VIII
FISCAL YEAR
          The Board of Directors shall have the power, from time to time, to fix and change the fiscal year of the Corporation by a duly adopted resolution. Unless otherwise fixed by the Board of Directors, the fiscal year of the Corporation shall be the calendar year.
ARTICLE IX
DISTRIBUTIONS
          Section 1. AUTHORIZATION . Dividends and other distributions upon the stock of the Corporation may be authorized by the Board of Directors, subject to the provisions of applicable law and the Charter. Dividends and other distributions may be paid in cash, property or stock of the Corporation, subject to the provisions of applicable law and the Charter.
          Section 2. CONTINGENCIES . Before payment of any dividends or other distributions, there may be set aside out of any assets of the Corporation available for dividends or other distributions such sum or sums as the Board of Directors may from time to time, in its absolute discretion, think proper as a reserve fund for contingencies, for equalizing dividends, for repairing or maintaining any property of the Corporation or for such other purpose as the Board of Directors shall determine, and the Board of Directors may modify or abolish any such reserve.

16


 

ARTICLE X
INVESTMENT POLICY
          Subject to the provisions of the Charter, the Board of Directors may from time to time adopt, amend, revise or terminate any policy or policies with respect to investments by the Corporation as it shall deem appropriate in its sole discretion.
ARTICLE XI
SEAL
          Section 1. SEAL . The Board of Directors may authorize the adoption of a seal by the Corporation. The seal shall be in such form as approved from time to time by the Board of Directors. The Board of Directors may authorize one or more duplicate seals and provide for the custody thereof.
          Section 2. AFFIXING SEAL . Whenever the Corporation is permitted or required to affix its seal to a document, it shall be sufficient to meet the requirements of any applicable law, rule or regulation relating to a seal to place the word “(SEAL)” adjacent to the signature of the person authorized to execute the document on behalf of the Corporation.
ARTICLE XII
INDEMNIFICATION AND ADVANCE OF EXPENSES
          To the maximum extent permitted by Maryland law in effect from time to time, the Corporation shall indemnify and, without requiring a preliminary determination of the ultimate entitlement to indemnification, shall pay or reimburse reasonable expenses in advance of final disposition of a proceeding to (a) any individual who is a present or former director or officer of the Corporation and who is made or threatened to be made a party to the proceeding by reason of his or her service in that capacity or (b) any individual who, while a director or officer of the Corporation and at the request of the Corporation, serves or has served as a director, officer, partner, trustee, member or manager of another corporation, real estate investment trust, limited liability company, partnership, joint venture, trust, employee benefit plan or other enterprise and who is made or threatened to be made a party to the proceeding by reason of his or her service in such capacity. The rights to indemnification and advance of expenses provided by the Charter and these Bylaws shall vest immediately upon election of a director or officer. The Corporation may, with the approval of its Board of Directors, provide such indemnification and advance of expenses to an individual who served a predecessor of the Corporation in any of the capacities described in (a) or (b) above and to any employee or agent of the Corporation or a predecessor of the Corporation. The indemnification and payment or reimbursement of expenses provided in these Bylaws shall not be deemed exclusive of, or limit in any way, other rights to which any person seeking indemnification or payment or reimbursement of expenses may be or may become entitled under any bylaw, resolution, insurance, agreement or otherwise.

17


 

          Neither the amendment nor repeal of this Article XII , nor the adoption or amendment of any other provision of the Charter or these Bylaws inconsistent with this Article XII , shall apply to or affect in any respect the applicability of the preceding paragraph with respect to any act or failure to act which occurred prior to such amendment, repeal or adoption.
ARTICLE XIII
WAIVER OF NOTICE
          Whenever any notice of a meeting is required to be given pursuant to the Charter or these Bylaws or pursuant to applicable law, a waiver thereof in writing, or by electronic transmission given by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Neither the business to be transacted at nor the purpose of any meeting need be set forth in the waiver of notice of such meeting, unless specifically required by applicable statute. The attendance of any person at any meeting shall constitute a waiver of notice of such meeting, except where such person attends a meeting for the express purpose of objecting to the transaction of any business on the ground that the meeting has not been lawfully called or convened.
ARTICLE XIV
AMENDMENT OF BYLAWS
          The Board of Directors shall have the exclusive power to adopt, alter or repeal any provision of these Bylaws and to make new bylaws; provided , that for so long as the Stockholders Agreement is in effect, any such adoption, alteration or repeal shall be approved in the manner and by the vote specified in the Stockholders Agreement.

18

         
Exhibit 3.3
CERTIFICATE OF LIMITED PARTNERSHIP
OF
AVIV HEALTHCARE MERGER SUB LP
July 30, 2010
          This Certificate of Limited Partnership of Aviv Healthcare Merger Sub LP (the “ Partnership ”) is being duly executed and filed by Aviv REIT, Inc. as the general partner of the Partnership (the “ General Partner ”) under the Delaware Revised Uniform Limited Partnership Act (6 Del. C. § 17-101, et seq .). The General Partner hereby certifies as follows:
ARTICLE ONE
Name
          The name of the limited partnership hereby formed is Aviv Healthcare Merger Sub LP.
ARTICLE TWO
Initial Registered Office and Agent
          The name and address of the registered office of the Partnership in the State of Delaware and the name and address of the registered agent for service of process on the Partnership in the State of Delaware are: National Corporate Research, Ltd., 615 South DuPont Highway, Dover, Delaware 19901.
ARTICLE THREE
General Partner
          The name and business address of the General Partner are: Aviv REIT, Inc., c/o Lindsay Goldberg LLC, 630 Fifth Avenue, New York, New York 10111.
ARTICLE FOUR
Effective Date
          This Certificate of Limited Partnership shall be effective on the date of filing.
* * * * *
[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

 


 

          IN WITNESS WHEREOF, the undersigned has executed this Certificate of Limited Partnership as of the date first written above.
         
  AVIV REIT, INC.,
General Partner
 
 
  By:   /s/ Michael W. Dees    
    Name:   Michael W. Dees   
    Title:   Chief Financial Officer and Treasurer   
Signature Page to
Certificate of Limited Partnership of
AVIV Healthcare Merger Sub LP

 

Exhibit 3.3.1
CERTIFICATE OF MERGER
MERGING
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AND
AVIV HEALTHCARE MERGER SUB PARTNER LLC
INTO
AVIV HEALTHCARE MERGER SUB LP
September 17, 2010
     Pursuant to Section 17-211 of the Delaware Revised Uniform Limited Partnership Act (the “ Act ”), Aviv Healthcare Merger Sub LP, by its general partner, Aviv REIT, Inc. does hereby certify that:
      FIRST : The name and jurisdiction of formation or organization of each of the domestic limited partnerships which are to merge (the “ Constituent Entities ”) are as follows:
     
    Jurisdiction of Formation
Name   or Organization
Aviv Healthcare Properties Limited Partnership
  Delaware
 
   
Aviv Healthcare Merger Sub Partner LLC
  Delaware
 
   
Aviv Healthcare Merger Sub LP
  Delaware
      SECOND : An Agreement and Plan of Merger (the “ Merger Agreement ”) has been approved and executed by each of the Constituent Entities in accordance with the provisions of (i) subsection (b) of Section 17-211 of the Act or (ii) subsection (b) of Section 18-209 of the Delaware Limited Liability Company Act.
      THIRD : The name of the surviving limited partnership of the merger is Aviv Healthcare Merger Sub LP, which shall continue its existence as said limited partnership under the name of “Aviv Healthcare Properties Limited Partnership” upon the effective date and time of such merger pursuant to the provisions of the Act.
      FOURTH : The effective date and time of the merger shall be the time of the filing of this Certificate of Merger with the Office of the Secretary of State of the State of Delaware.

 


 

      FIFTH : The executed Merger Agreement is on file at the principal place of business of the surviving domestic limited partnership, the address of which is 303 West Madison Street, Chicago, Illinois 60606.
      SIXTH : A copy of the Merger Agreement will be furnished by the surviving domestic limited partnership, on request and without cost, to any partner of, or any person holding an interest in, any of the Constituent Entities.
* * * * *
[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

2


 

     IN WITNESS WHEREOF, this Certificate of Merger is hereby executed as of the date first set forth above.
             
    AVIV HEALTHCARE MERGER SUB LP    
 
           
 
  By:   Aviv REIT, Inc.    
 
           
 
  Its:   General Partner    
 
           
 
  By:
Name:
  /s/ Michael W. Dees
 
Michael W. Dees
   
 
  Title:   Chief Financial Officer and Treasurer    
Signature Page to
Certificate of Merger
Merging
Aviv Healthcare Properties Limited Partnership
and
Aviv Healthcare Merger Sub Partner LLC
Into
Aviv Healthcare Merger Sub LP

3

Exhibit 3.5
CERTIFICATE OF INCORPORATION
OF
AVIV HEALTHCARE CAPITAL CORPORATION
     FIRST: The name of the corporation (which is hereinafter referred to as the “ Corporation ”) is Aviv Healthcare Capital Corporation.
     SECOND: The address of the Corporation’s registered office in the State of Delaware is The Corporation Trust Center, 1209 Orange Street in the City of Wilmington, County of New Castle. The name of the Corporation’s registered agent at such address is The Corporation Trust Company.
     THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware.
     FOURTH: The total number of shares of all classes of capital stock which the Corporation shall have the authority to issue is 100 shares of common stock with a par value of $0.01 per share.
     FIFTH: The name and mailing address of the incorporator are Lindsey A. Smith, Sidley Austin LLP, One South Dearborn Street, Chicago, Illinois 60603.
     SIXTH: In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to make, alter or repeal the By-laws of the Corporation, subject to any specific limitation on such power contained in any By-laws adopted by the stockholders. Elections of directors need not be by written ballot unless the By-laws of the Corporation so provide.
     SEVENTH: A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director, except for liability (i) for any breach of the director’s duty of loyalty to the Corporation or its stockholders, (ii) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) under Section 174 of the General Corporation Law of Delaware, or (iv) for any transaction from which the director derived an improper personal benefit. If the General Corporation Law of Delaware is amended to authorize corporate action further eliminating or limiting the personal liability of directors, then the liability of a director of the Corporation shall be eliminated or limited to the fullest extent permitted by the General Corporation Law of Delaware, as so amended. Any repeal or modification of this Article Seventh by the stockholders of the Corporation shall not adversely affect any right or protection of a director of the Corporation existing at the time of such repeal or modification.
     EIGHTH: The Corporation shall have the power, to the maximum extent permitted by the General Corporation Law of Delaware in effect from time to time, to obligate itself to indemnify, and to pay or reimburse reasonable expenses in advance of final disposition of a proceeding to, (a) any individual who is a present or former director or officer of the Corporation or (b) any individual who, while a director or officer of the Corporation and at the

 


 

request of the Corporation, serves or has served as a director, officer, partner or trustee of another corporation, real estate investment trust, partnership, joint venture, trust, employee benefit plan or any other enterprise from and against any claim or liability to which such person may become subject or which such person may incur by reason of his or her service in such capacity. The Corporation shall have the power, with the approval of the Board of Directors, to provide such indemnification and advancement of expenses to a person who served a predecessor of the Corporation in any of the capacities described in (a) or (b) above and to any employee or agent of the Corporation or a predecessor of the Corporation.
     NINTH: The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon the stockholders herein are granted subject to this reservation.
     THE UNDERSIGNED, being the incorporator named above, has executed this Certificate on January 3, 2011.
         
     
  /s/ Lindsey A. Smith    
  Lindsey A. Smith, Incorporator   
     
 

-2-

Exhibit 3.6
BY-LAWS
OF
AVIV HEALTHCARE CAPITAL CORPORATION
ARTICLE I
Stockholders Meetings
     Section 1.1 Annual Meetings .
     (a) An annual meeting of stockholders shall be held for the election of directors and the transaction of such other business as may properly be brought before the meeting in accordance with these By-laws at such date, time and place, if any, as may be fixed by resolution of the board of directors of the Corporation (the “ Board of Directors ”) from time to time. The Board of Directors may, in its sole discretion, determine that the meeting shall not be held at any place, but shall be held solely by means of remote communication, subject to such guidelines and procedures as the Board of Directors may adopt, as permitted by applicable law. Subject to paragraph (b) of this Section 1.1, any other proper business may be transacted at an annual meeting.
     (b) Only such business shall be conducted at an annual meeting of stockholders as shall have been properly brought before the meeting. For business to be properly brought before the meeting, it must be: (i) authorized by the Board of Directors and specified in the notice, or a supplemental notice, of the meeting, (ii) otherwise brought before the meeting by or at the direction of the Board of Directors or the chairman of the meeting, or (iii) otherwise properly brought before the meeting by a stockholder. No business shall be conducted at any annual meeting except in accordance with the procedures set forth in this paragraph (b).
     Section 1.2 Special Meetings . Special meetings of stockholders for any purpose or purposes may be called at any time only by the Chairman of the Board, if any, or pursuant to a resolution approved by a majority of the whole Board of Directors or by a committee of the Board of Directors authorized to call such meetings, and by no other person. The Board of Directors may, in its sole discretion, determine that the special meeting shall not be held at any place, but shall be held solely by means of remote communication, subject to such guidelines and procedures as the Board of Directors may adopt, as permitted by applicable law. The business transacted at a special meeting of stockholders shall be limited solely to matters relating to the purpose or purposes stated in the Corporation’s notice of meeting.
     Section 1.3 Notice of Meetings . A written notice of each annual or special meeting of stockholders shall be given stating the place, if any, date and time of the meeting, the means of remote communications, if any, by which stockholders and proxyholders may be deemed to be present in person and vote at such meeting and, in the case of a special meeting, the purpose or purposes for which the meeting is called. Unless otherwise provided by law, the Corporation’s certificate of incorporation (the “ Certificate of Incorporation ”) or these By-laws, such notice of meeting shall be given not less than ten nor more than 60 days before the date of

 


 

the meeting to each stockholder of record entitled to vote at such meeting, personally, by mail or, to the extent and in the manner permitted by applicable law, electronically. If mailed, such notice shall be deemed to be given when deposited in the mail, postage prepaid, directed to the stockholder at such stockholder’s address as it appears on the records of the Corporation.
     Section 1.4 Adjournments . Any annual or special meeting of stockholders may be adjourned from time to time to reconvene at the same or some other place, if any, and notice need not be given of any such adjourned meeting if the date, time and place, if any, thereof and the means of remote communication, if any, by which stockholders and proxyholders may be deemed present in person and vote at such adjourned meeting are announced at the meeting at which the adjournment is taken. At the adjourned meeting any business may be transacted which might have been transacted at the original meeting. If the adjournment is for more than 30 days, or if after the adjournment a new record date is fixed for the adjourned meeting, a notice of the adjourned meeting shall be given to each stockholder of record entitled to vote at the adjourned meeting in accordance with Section 1.3.
     Section 1.5 Quorum . Except as otherwise provided by law, the Certificate of Incorporation or these By-laws, the presence in person or by proxy of the holders of stock having a majority of the votes which could be cast by the holders of all outstanding stock entitled to vote at the meeting shall constitute a quorum at each meeting of stockholders. In the absence of a quorum, the stockholders so present may, by the affirmative vote of the holders of stock having a majority of the votes which could be cast by all such holders, adjourn the meeting from time to time in the manner provided in Section 1.4 until a quorum is present. If a quorum is present when a meeting is convened, the subsequent withdrawal of stockholders, even though less than a quorum remains, shall not affect the ability of the remaining stockholders lawfully to transact business.
     Section 1.6 Conduct; Remote Communication . (a) Meetings of stockholders shall be presided over by the Chairman of the Board, if any, or if there is none or in his or her absence, by the President, or in his or her absence, by a chairman designated by the Board of Directors, or in the absence of such designation by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his or her absence the chairman of the meeting may appoint any person to act as secretary of the meeting.
     (b) If authorized by the Board of Directors in accordance with these By-laws and applicable law, stockholders and proxyholders not physically present at a meeting of stockholders may, by means of remote communication, (1) participate in a meeting of stockholders and (2) be deemed present in person and vote at a meeting of stockholders, whether such meeting is to be held at a designated place or solely by means of remote communication, provided that (i) the Corporation shall implement reasonable measures to verify that each person deemed present and permitted to vote at the meeting by means of remote communication is a stockholder or proxyholder, (ii) the Corporation shall implement reasonable measures to provide such stockholders and proxyholders a reasonable opportunity to participate in the meeting and to vote on matters submitted to the stockholders, including an opportunity to read or hear the proceedings of the meeting substantially concurrently with such proceedings, and (iii) if any

- 2 -


 

stockholder or proxyholder votes or takes other action at the meeting by means of remote communication, a record of such vote or other action shall be maintained by the Corporation.
     Section 1.7 Voting .
     (a) Except as otherwise provided by the Certificate of Incorporation, each stockholder entitled to vote at any meeting of stockholders shall be entitled to one vote for each share of stock held by such stockholder which has voting power on the matter in question.
     (b) Voting at meetings of stockholders need not be by written ballot and need not be conducted by inspectors of election unless so determined by the holders of stock having a majority of the votes which could be cast by the holders of all outstanding stock entitled to vote which are present in person or by proxy at such meeting. Unless otherwise provided in the Certificate of Incorporation, directors shall be elected by a plurality of the votes cast in the election of directors. Each other question shall, unless otherwise provided by law, the Certificate of Incorporation or these By-laws, be decided by the vote of the holders of stock having a majority of the votes which could be cast by the holders of all stock entitled to vote on such question which are present in person or by proxy at the meeting.
     (c) Stock of the Corporation standing in the name of another corporation and entitled to vote may be voted by such officer, agent or proxy as the by-laws or other internal regulations of such other corporation may prescribe or, in the absence of such provision, as the board of directors or comparable body of such other corporation may determine.
     (d) Stock of the Corporation standing in the name of a deceased person, a minor, an incompetent or a debtor in a case under Title 11, United States Code, and entitled to vote may be voted by an administrator, executor, guardian, conservator, debtor-in-possession or trustee, as the case may be, either in person or by proxy, without transfer of such shares into the name of the official or other person so voting.
     (e) A stockholder whose voting stock of the Corporation is pledged shall be entitled to vote such stock unless on the transfer records of the Corporation the pledgor has expressly empowered the pledgee to vote such shares, in which case only the pledgee, or such pledgee’s proxy, may represent such shares and vote thereon.
     (f) If voting stock is held of record in the names of two or more persons, whether fiduciaries, members of a partnership, joint tenants, tenants in common, tenants by the entirety or otherwise, or if two or more persons have the same fiduciary relationship respecting the same shares, unless the Secretary is given written notice to the contrary and is furnished with a copy of the instrument or order appointing them or creating the relationship wherein it is so provided, their acts with respect to voting shall have the following effect: (i) if only one votes, such act binds all; (ii) if more than one vote, the act of the majority so voting binds all; and (iii) if more than one votes, but the vote is evenly split on any particular matter each faction may vote such stock proportionally, or any person voting the shares, or a beneficiary, if any, may apply to the Court of Chancery of the State of Delaware or such other court as may have jurisdiction to appoint an additional person to act with the persons so voting the stock, which shall then be

- 3 -


 

voted as determined by a majority of such persons and the person appointed by the Court. If the instrument so filed shows that any such tenancy is held in unequal interests, a majority or even split for the purpose of this subsection shall be a majority or even split in interest.
     (g) Stock of the Corporation belonging to the Corporation, or to another corporation a majority of the shares entitled to vote in the election of directors of which are held by the Corporation, shall not be voted at any meeting of stockholders and shall not be counted in the total number of outstanding shares for the purpose of determining whether a quorum is present. Nothing in this Section 1.7 shall limit the right of the Corporation to vote shares of stock of the Corporation held by it in a fiduciary capacity.
     Section 1.8 Proxies .
     (a) Each stockholder entitled to vote at a meeting of stockholders may authorize another person or persons to act for such stockholder by proxy filed with the Secretary before or at the time of the meeting. No such proxy shall be voted or acted upon after three years from its date, unless the proxy provides for a longer period. A duly executed proxy shall be irrevocable if it states that it is irrevocable and if, and only as long as, it is coupled with an interest sufficient in law to support an irrevocable power. A stockholder may revoke any proxy which is not irrevocable by attending the meeting and voting in person or by filing with the Secretary an instrument in writing revoking the proxy or another duly executed proxy bearing a later date.
     (b) A stockholder may authorize another person or persons to act for such stockholder as proxy (i) by executing a writing authorizing such person or persons to act as such, which execution may be accomplished by such stockholder or such stockholder’s authorized officer, director, partner, employee or agent (or, if the stock is held in a trust or estate, by a trustee, executor or administrator thereof) signing such writing or causing his or her signature to be affixed to such writing by any reasonable means, including, but not limited to, facsimile signature, or (ii) by transmitting or authorizing the transmission of a telegram, cablegram or other means of electronic transmission (a “ Transmission ”) to the person who will be the holder of the proxy or to a proxy solicitation firm, proxy support service organization or like agent duly authorized by the person who will be the holder of the proxy to receive such Transmission; provided that any such Transmission must either set forth or be submitted with information from which it can be determined that such Transmission was authorized by such stockholder.
     (c) Any inspector or inspectors appointed pursuant to these By-laws shall examine Transmissions to determine if they are valid. If no inspector or inspectors are so appointed, the Secretary or such other person or persons as shall be appointed from time to time by the Board of Directors shall examine Transmissions to determine if they are valid. If it is determined that a Transmission is valid, the person or persons making that determination shall specify the information upon which such person or persons relied. Any copy, facsimile telecommunication or other reliable reproduction of such a writing or Transmission may be substituted or used in lieu of the original writing or Transmission for any and all purposes for which the original writing or Transmission could be used; provided that such copy, facsimile

- 4 -


 

telecommunication or other reproduction shall be a complete reproduction of the entire original writing or Transmission.
     Section 1.9 Fixing Date of Determination of Stockholders of Record .
     (a) In order that the Corporation may determine the stockholders entitled (i) to notice of or to vote at any meeting of stockholders or any adjournment thereof, (ii) to receive payment of any dividend or other distribution or allotment of any rights, (iii) to exercise any rights in respect of any change, conversion or exchange of stock, (iv) to express consent to corporate action in writing without a meeting, or (v) to take, receive or participate in any other action, the Board of Directors may fix a record date, which shall not be earlier than the date upon which the resolution fixing the record date is adopted by the Board of Directors and which (1) in the case of a determination of stockholders entitled to notice of or to vote at any meeting of stockholders or adjournment thereof, shall, unless otherwise required by law, be not more than 60 nor less than ten days before the date of such meeting; (2) in the case of a determination of stockholders entitled to express consent to corporate action in writing without a meeting, shall be not more than ten days after the date upon which the resolution fixing the record date is adopted by the Board of Directors; and (3) in the case of any other action, shall be not more than 60 days before such action.
     (b) If no record date is fixed, (i) the record date for determining stockholders entitled to notice of or to vote at a meeting of stockholders shall be at the close of business on the day next preceding the day on which notice is given, or, if notice is waived, at the close of business on the day next preceding the day on which the meeting is held; (ii) the record date for determining stockholders entitled to express consent to corporate action in writing without a meeting when no prior action of the Board of Directors is required by law, shall be the first date on which a signed written consent setting forth the action taken or proposed to be taken is delivered to the Corporation in accordance with applicable law, or, if prior action by the Board of Directors is required by law, shall be at the close of business on the day on which the Board of Directors adopts the resolution taking such prior action; and (iii) the record date for determining stockholders for any other purpose shall be at the close of business on the day on which the Board of Directors adopts the resolution relating thereto.
     (c) A determination of stockholders of record entitled to notice of or to vote at a meeting of stockholders shall apply to any adjournment of the meeting, but the Board of Directors may fix a new record date for the adjourned meeting.
     Section 1.10 List of Stockholders Entitled to Vote . The Secretary shall prepare, at least ten days before every meeting of stockholders, a complete list of the stockholders entitled to vote at the meeting, arranged in alphabetical order, and showing the address and the number of shares registered in the name of each stockholder. Such list shall be open to the examination of any stockholder, for any purpose germane to the meeting for a period of at least ten days prior to the meeting: (i) on a reasonably accessible electronic network, provided that the information required to gain access to such list is provided with the notice of the meeting, or (ii) during ordinary business hours, at the principal place of business of the Corporation. In the event that the Corporation determines to make the list available on an electronic network, the Corporation

- 5 -


 

may take reasonable steps to ensure that such information is available only to stockholders of the Corporation. If the meeting is to be held at a place, the list shall also be produced and kept at the time and place of the meeting during the whole time thereof and may be inspected by any stockholder who is present. If the meeting is to be held solely by means of remote communication, the list shall be open to the examination of any stockholder during the whole time thereof on a reasonably accessible electronic network, and the information required to access such list shall be provided with the notice of the meeting. The stock ledger shall be the only evidence as to who are the stockholders entitled to examine the stock ledger, the list of stockholders or the books of the Corporation, or to vote in person or by proxy at any meeting of stockholders.
     Section 1.11 Action By Consent of Stockholders .
     (a) Unless the power of stockholders to act by consent without a meeting is restricted or eliminated by the Certificate of Incorporation, any action required or permitted to be taken at any annual or special meeting of stockholders may be taken without a meeting, without prior notice and without a vote, if a consent in writing, setting forth the action so taken, is signed by the holders of outstanding stock having not less than the minimum number of votes that would be necessary to authorize or take such action at a meeting at which all shares entitled to vote on such action were present and voted.
     (b) Every written consent shall bear the date of signature of each stockholder (or his, her or its proxy) signing such consent. Prompt notice of the taking of corporate action without a meeting of stockholders by less than unanimous written consent shall be given to those stockholders who have not consented in writing and who, if action had been taken at a meeting, would have been entitled to notice of the meeting if the record date for such meeting had been the date that written consents signed by a sufficient number of persons to authorize or take the action were delivered to the Corporation in the manner required by this Section 1.11. All such written consents shall be delivered to the Corporation at its registered office in the State of Delaware, at its principal place of business or to the Secretary. Delivery made to the Corporation’s registered office shall be made by hand or by certified or registered mail, return receipt requested.
     (c) A telegram, cablegram or other electronic transmission consenting to an action to be taken and transmitted by a stockholder or proxyholder, or by a person or persons authorized to act for a stockholder or proxyholder, shall be deemed to be written, signed and dated for the purposes of these By-laws, provided that any such telegram, cablegram or other electronic transmission sets forth or is delivered with information from which the Corporation can determine (A) that the telegram, cablegram or other electronic transmission was transmitted by the stockholder or proxyholder or by a person or persons authorized to act for the stockholder or proxyholder and (B) the date on which such stockholder or proxyholder or authorized person or persons transmitted such telegram, cablegram or electronic transmission. Any consent by means of telegram, cablegram or electronic transmission shall be deemed to have been signed on the date on which it was transmitted. No consent given by telegram, cablegram or other electronic transmission shall be deemed to have been delivered until such consent is reproduced in paper form and until such paper form shall be delivered to the Corporation by delivery to its

- 6 -


 

registered office in the State of Delaware, at its principal place of business or to the Secretary. Delivery made to the Corporation’s registered office shall be made by hand or by certified or registered mail, return receipt requested. Notwithstanding the foregoing limitations on delivery, consents given by telegram, cablegram or other electronic transmission may be otherwise delivered to the principal place of business of the Corporation or to the Secretary if, to the extent and in the manner provided by resolution of the Board of Directors of the Corporation.
     (d) No written consent shall be effective to authorize or take the corporate action referred to therein unless, within 60 days after the earliest dated written consent delivered to the Corporation in the manner required by this Section 1.11, written consents signed by a sufficient number of persons to authorize or take such action are delivered to the Corporation at its registered office in the State of Delaware, at its principal place of business or to the Secretary. All such written consents shall be filed with the minutes of proceedings of the stockholders, and actions authorized or taken under such written consents shall have the same force and effect as those authorized or taken pursuant to a vote of the stockholders at an annual or special meeting.
ARTICLE II
Board of Directors
     Section 2.1 Number . The initial Board of Directors shall consist of one director. Thereafter, the number of directors may be amended from time to time by resolution adopted by affirmative vote of a majority of the whole Board of Directors; provided that no such amendment may shorten the term of any incumbent director.
     Section 2.2 Election; Resignation; Vacancies .
     (a) Unless the Certificate of Incorporation or an amendment to these By-laws adopted by the stockholders provides for a Board of Directors divided into two or three classes, at each annual meeting of stockholders the stockholders shall elect directors each of whom shall hold office until the next annual meeting of stockholders and the election and qualification of his or her successor, or until his or her earlier death, resignation or removal. If the Board of Directors is divided into classes, at each annual meeting at which the term of office of a class of directors expires, the stockholders shall elect directors of such class each to hold office until the annual meeting at which the terms of office of such class of directors expire and the election and qualification of his or her successor, or until his or her earlier death, resignation or removal.
     (b) Only persons who are nominated in accordance with the procedures set forth in this paragraph (b) shall be eligible for election as directors of the Corporation. Nominations of persons for election to the Board of Directors may be made at a meeting of stockholders by the Board of Directors or by any stockholder of the Corporation entitled to vote in the election of directors at the meeting who complies with the notice procedures set forth in this paragraph (b). At the request of the Board of Directors any person nominated by the Board of Directors for election as a director shall furnish to the Secretary that information required to be set forth in a stockholder’s notice of nomination which pertains to the nominee. The Corporation may require any proposed nominee to furnish such other information as may

- 7 -


 

reasonably be required by the Corporation to determine the eligibility of such proposed nominee to serve as a director of the Corporation.
     (c) Any director may resign at any time by giving written notice to the Chairman of the Board, if any, the President or the Secretary. A resignation shall take effect when the resignation is delivered to the officer to whom it is directed unless the resignation specifies a later effective date or an effective date determined upon the happening of an event or events, without any need for its acceptance. A resignation that is conditioned upon the director failing to receive a specified vote for reelection as a director may provide that it is irrevocable.
     (d) Any newly created directorship or any vacancy occurring in the Board of Directors for any reason may be filled by a majority of the remaining directors, although less than a quorum, or by a plurality of the votes cast in the election of directors at a meeting of stockholders. Each director elected to replace a former director shall hold office until the expiration of the term of office of the director whom he or she has replaced and the election and qualification of his or her successor, or until his or her earlier death, resignation or removal. A director elected to fill a newly created directorship shall serve until the next annual meeting of stockholders and the election and qualification of his or her successor, or until his or her earlier death, resignation or removal.
     Section 2.3 Regular Meetings . Unless otherwise determined by the Board of Directors, a regular annual meeting of the Board of Directors shall be held, without call or notice, immediately after and, if the annual meeting of stockholders is held at a place, at the same place as the annual meeting of stockholders, for the purpose of organizing the Board of Directors, electing officers and transacting any other business that may properly come before such meeting. If the stockholders shall elect the directors by written consent of stockholders as permitted by Section 1.11, a special meeting of the Board of Directors shall be called as soon as practicable after such election for the purposes described in the preceding sentence. Additional regular meetings of the Board of Directors may be held without call or notice at such times as shall be fixed by resolution of the Board of Directors.
     Section 2.4 Special Meetings . Special meetings of the Board of Directors may be called by the Chairman of the Board, if any, the President, the Secretary or by any member of the Board of Directors. Notice of a special meeting of the Board of Directors shall be given by the person or persons calling the meeting at least twenty-four hours before the special meeting. The purpose or purposes of a special meeting need not be stated in the call or notice.
     Section 2.5 Organization . Meetings of the Board of Directors shall be presided over by the Chairman of the Board, if any, or if there is none or in his or her absence, by the President, or in his or her absence, by a chairman chosen at the meeting. The Secretary shall act as secretary of the meeting, but in his or her absence the chairman of the meeting may appoint any person to act as secretary of the meeting. A majority of the directors present at a meeting, whether or not they constitute a quorum, may adjourn such meeting to any other date, time or place without notice other than announcement at the meeting.

- 8 -


 

     Section 2.6 Quorum; Vote Required for Action . At all meetings of the Board of Directors a majority of the whole Board of Directors shall constitute a quorum for the transaction of business. Unless the Certificate of Incorporation or these By-laws otherwise provide, the vote of a majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors.
     Section 2.7 Committees . The Board of Directors may designate one or more committees, each committee to consist of one or more directors of the Corporation. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. In the absence or disqualification of a member of the committee, the member or members present at any meeting and not disqualified from voting, whether or not a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in place of any such absent or disqualified member. Any such committee, to the extent permitted by law and provided in these By-laws or in the resolution of the Board of Directors designating such committee, or an amendment to such resolution, shall have and may exercise all the powers and authority of the Board of Directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it.
     Section 2.8 Telephonic Meetings . Directors, or any committee of directors designated by the Board of Directors, may participate in a meeting of the Board of Directors or such committee by means of conference telephone or other communications equipment by means of which all persons participating in the meeting can hear each other, and participation in a meeting pursuant to this Section 2.8 shall constitute presence in person at such meeting.
     Section 2.9 Informal Action by Directors . Unless otherwise restricted by the Certificate of Incorporation or these By-laws, any action required or permitted to be taken at any meeting of the Board of Directors, or of any committee thereof, may be taken without a meeting if all members of the Board of Directors or such committee, as the case may be, consent thereto in writing (which may be in counterparts) or by electronic transmission, and the written consent or consents or electronic transmission or transmissions are filed with the minutes of proceedings of the Board of Directors or such committee. Such filing shall be made in paper form if the minutes of the Corporation are maintained in paper form and shall be in electronic form if the minutes are maintained in electronic form.
     Section 2.10 Committee Rules . Unless the Board of Directors otherwise provides, each committee designated by the Board of Directors may make, alter and repeal rules for the conduct of its business. In the absence of such rules each committee shall conduct its business in the same manner as the Board of Directors conducts its business pursuant to this Article II.
     Section 2.11 Reliance upon Records . Every director, and every member of any committee of the Board of Directors, shall, in the performance of his or her duties, be fully protected in relying in good faith upon the records of the Corporation and upon such information, opinions, reports or statements presented to the Corporation by any of its officers or employees, or committees of the Board of Directors, or by any other person as to matters the director or

- 9 -


 

member reasonably believes are within such other person’s professional or expert competence and who has been selected with reasonable care by or on behalf of the Corporation, including, but not limited to, such records, information, opinions, reports or statements as to the value and amount of the assets, liabilities and/or net profits of the Corporation, or any other facts pertinent to the existence and amount of surplus or other funds from which dividends might properly be declared and paid, or with which the Corporation’s capital stock might properly be purchased or redeemed.
     Section 2.12 Interested Directors . A director who is directly or indirectly a party to a contract or transaction with the Corporation, or is a director or officer of or has a financial interest in any other corporation, partnership, association or other organization which is a party to a contract or transaction with the Corporation, may be counted in determining whether a quorum is present at any meeting of the Board of Directors or a committee thereof at which such contract or transaction is considered or authorized, and such director may participate in such meeting and vote on such authorization to the extent permitted by applicable law, including Section 144 of the General Corporation Law of the State of Delaware.
     Section 2.13 Compensation . The Board of Directors shall have the authority to fix the compensation of directors. The directors shall be paid their reasonable expenses, if any, of attendance at each meeting of the Board of Directors or a committee thereof and may be paid a fixed sum for attendance at each such meeting and an annual retainer or salary for services as a director or committee member. No such payment shall preclude any director from serving the Corporation in any other capacity and receiving compensation therefor.
ARTICLE III
Officers
     Section 3.1 Executive Officers; Election; Qualification; Term of Office . The Board of Directors shall elect a President and may, if it so determines, elect a Chairman of the Board of Directors from among its members. The Board of Directors shall also elect a Secretary and may elect one or more Vice Presidents, one or more Assistant Secretaries, a Treasurer and one or more Assistant Treasurers or other officers. Any number of offices may be held by the same person. Each officer shall hold office until the first meeting of the Board of Directors after the annual meeting of stockholders next succeeding his or her election, and until his or her successor is elected and qualified or until his or her earlier death, resignation or removal.
     Section 3.2 Resignation; Removal; Vacancies . Any officer may resign at any time by giving written notice to the Chairman of the Board, if any, the President or the Secretary. Unless otherwise stated in a notice of resignation, it shall take effect when received by the officer to whom it is directed, without any need for its acceptance. The Board of Directors may remove any officer with or without cause at any time, but such removal shall be without prejudice to the contractual rights of such officer, if any, with the Corporation. A vacancy occurring in any

- 10 -


 

office of the Corporation may be filled for the unexpired portion of the term thereof by the Board of Directors at any regular or special meeting.
     Section 3.3 Powers and Duties of Executive Officers . The officers of the Corporation shall have such powers and duties in the management of the Corporation as may be prescribed by the Board of Directors and, to the extent not so provided, as generally pertain to their respective offices, subject to the control of the Board of Directors. The Board of Directors may require any officer, agent or employee to give security for the faithful performance of his or her duties.
ARTICLE IV
Stock Certificates and Transfers
     Section 4.1 Certificate . Every holder of stock shall be entitled to have a certificate signed by or in the name of the Corporation by the Chairman of the Board, if any, or the President or a Vice President, and by the Secretary or an Assistant Secretary, of the Corporation, certifying the number of shares owned by such stockholder in the Corporation. Any or all of the signatures on the certificate may be facsimile, stamp or other imprint. In case any officer, transfer agent, or registrar who has signed or whose facsimile, stamp or other imprint signature has been placed upon a certificate shall have ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Corporation with the same effect as if such officer, transfer agent, or registrar continued to be such at the date of issue.
     Section 4.2 Lost, Stolen or Destroyed Certificates; Issuance of New Certificates . The Corporation may issue a new certificate for stock in the place of any certificate theretofore issued by it, alleged to have been lost, stolen or destroyed, and the Corporation may require the owner of the lost, stolen or destroyed certificate, or such stockholder’s legal representative, to give the Corporation a bond sufficient to indemnify it against any claim that may be made against it on account of the alleged loss, theft or destruction of any such certificate or the issuance of such new certificate.
     Section 4.3 Transfers of Stock . Upon surrender to the Corporation or the transfer agent of the Corporation of a certificate for stock of the Corporation duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer or, if the relevant stock certificate is claimed to have been lost, stolen or destroyed, upon compliance with the provisions of Section 4.2, and upon payment of applicable taxes with respect to such transfer, and in compliance with any restrictions on transfer applicable to such stock certificate or the shares represented thereby of which the Corporation shall have notice and subject to such rules and regulations as the Board of Directors may from time to time deem advisable concerning the transfer and registration of stock certificates, the Corporation shall issue a new certificate or certificates for such stock to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Transfers of stock shall be made only on the books of the Corporation by the registered holder thereof or by such holder’s attorney or successor duly authorized as evidenced by documents filed with the Secretary or transfer agent of the

- 11 -


 

Corporation. Whenever any transfer of stock shall be made for collateral security, and not absolutely, it shall be so expressed in the entry of transfer if, when the certificate or certificates representing such stock are presented to the Corporation for transfer, both the transferor and transferee request the Corporation to do so.
     Section 4.4 Stockholders of Record . The Corporation shall be entitled to treat the holder of record of any stock of the Corporation as the holder thereof and shall not be bound to recognize any equitable or other claim to or interest in such stock on the part of any other person, whether or not it shall have express or other notice thereof, except as otherwise required by the laws of the State of Delaware.
ARTICLE V
Notices
     Section 5.1 Manner of Notice . (a) Except as otherwise provided by law, the Certificate of Incorporation or these By-laws, whenever notice is required to be given to any stockholder, director or member of any committee of the Board of Directors, such notice may be given by (i) personal delivery, (ii) depositing it, in a sealed envelope, in the United States mails, first class, postage prepaid, addressed, (iii) delivering to a company for overnight or second day mail or delivery, (iv) delivering it to a telegraph company, charges prepaid, for transmission, or by transmitting it via telecopier, or (v) any other reliable means permitted by applicable law (including, subject to Section 5.1(b), electronic transmission) to such stockholder, director or member, either at the address of such stockholder, director or member as it appears on the records of the Corporation or, in the case of such a director or member, at his or her business address; and such notice shall be deemed to be given at the time when it is thus personally delivered, deposited, delivered or transmitted, as the case may be. Such requirement for notice shall also be deemed satisfied, except in the case of stockholder meetings, if actual notice is received orally or by other writing by the person entitled thereto as far in advance of the event with respect to which notice is being given as the minimum notice period required by law or these By-laws.
     (b) Without limiting the foregoing, any notice to stockholders given by the Corporation pursuant to these By-laws shall be effective if given by a form of electronic transmission consented to by the stockholder to whom the notice is given. Any such consent shall be revocable by the stockholder by written notice to the Corporation and shall also be deemed revoked if (1) the Corporation is unable to deliver by electronic transmission two consecutive notices given by the Corporation in accordance with such consent and (2) such inability becomes known to the Secretary of the Corporation, the transfer agent or other person responsible for the giving of notice; provided, however, that the inadvertent failure to treat such inability as a revocation shall not invalidate any meeting or other action. Notice given by a form of electronic transmission in accordance with these By-laws shall be deemed given: (i) if by facsimile telecommunication, when directed to a number at which the stockholder has consented to receive notice; (ii) if by electronic mail, when directed to an electronic mail address at which the stockholder has consented to receive notice; (iii) if by a posting on an electronic network,

- 12 -


 

together with separate notice to the stockholder of such specific posting, upon the later of such posting and the giving of such separate notice; and (iv) if by another form of electronic transmission, when directed to the stockholder.
     Section 5.2 Dispensation with Notice .
     (a) Whenever notice is required to be given by law, the Certificate of Incorporation or these By-laws to any stockholder to whom (i) notice of two consecutive annual meetings of stockholders, and all notices of meetings of stockholders or of the taking of action by stockholders by written consent without a meeting to such stockholder during the period between such two consecutive annual meetings, or (ii) all, and at least two, payments (if sent by first class mail) of dividends or interest on securities of the Corporation during a 12-month period, have been mailed addressed to such stockholder at the address of such stockholder as shown on the records of the Corporation and have been returned undeliverable, the giving of such notice to such stockholder shall not be required. Any action or meeting which shall be taken or held without notice to such stockholder shall have the same force and effect as if such notice had been duly given. If any such stockholder shall deliver to the Corporation a written notice setting forth the then current address of such stockholder, the requirement that notice be given to such stockholder shall be reinstated.
     (b) Whenever notice is required to be given by law, the Certificate of Incorporation or these By-laws to any person with whom communication is unlawful, the giving of such notice to such person shall not be required, and there shall be no duty to apply to any governmental authority or agency for a license or permit to give such notice to such person. Any action or meeting which shall be taken or held without notice to any such person with whom communication is unlawful shall have the same force and effect as if such notice had been duly given.
     Section 5.3 Waiver of Notice . Any written waiver of notice, signed by the person entitled to notice, whether before or after the time stated therein, shall be deemed equivalent to notice. Attendance of a person at a meeting shall constitute a waiver of notice of such meeting, except when the person attends a meeting for the express purpose of objecting, at the beginning of the meeting, to the transaction of any business because the meeting is not lawfully called or convened. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the stockholders, directors, or members of a committee or directors need be specified in any written waiver of notice.
ARTICLE VI
Indemnification
     Section 6.1 Right to Indemnification . The Corporation shall indemnify and hold harmless, to the fullest extent permitted by law as in effect on the date of adoption of these By-laws or as it may thereafter be amended, any person who was or is made or is threatened to be made a party or is otherwise involved in any action, suit or proceeding, whether civil, criminal, administrative or investigative (a “ proceeding ”) by reason of the fact that he or she, or a

- 13 -


 

person for whom he or she is the legal representative, is or was a director, officer, employee or agent of the Corporation or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture or other enterprise, against any and all liability and loss (including judgments, fines, penalties and amounts paid in settlement) suffered or incurred and expenses reasonably incurred by such person; provided that any standard of conduct applicable to whether a director or officer may be indemnified shall be equally applicable to an employee or agent under this Article VI. The Corporation shall not be required to indemnify a person in connection with a proceeding initiated by such person, including a counterclaim or crossclaim, unless the proceeding was authorized by the Board of Directors.
     Section 6.2 Prepayment of Expenses . The Corporation shall pay or reimburse the reasonable expenses incurred in defending any proceeding in advance of its final disposition if the Corporation has received an undertaking by the person receiving such payment or reimbursement to repay all amounts advanced if it should be ultimately determined that he or she is not entitled to be indemnified under this Article VI or otherwise.
     Section 6.3 Claims . If a claim for indemnification or payment of expenses under this Article VI is not paid in full within 60 days after a written claim therefor has been received by the Corporation, the claimant may file suit to recover the unpaid amount of such claim and, if successful in whole or in part, shall be entitled to be paid the expense of prosecuting such claim. In any such action the Corporation shall have the burden of proving that the claimant was not entitled to the requested indemnification or payment of expenses under applicable law.
     Section 6.4 Non-Exclusivity of Rights . The rights conferred on any person by this Article VI shall not be exclusive of any other rights which such person may have or hereafter acquire under any statute, provision of the Certificate of Incorporation, these By-laws, agreement, vote of stockholders or disinterested directors or otherwise.
     Section 6.5 Other Indemnification . The Corporation’s obligation, if any, to indemnify any person who was or is serving at its request as a director, officer, employee, partner or agent of another corporation, partnership, joint venture or other enterprise shall be reduced by any amount such person may collect as indemnification from such other corporation, partnership, joint venture or other enterprise.
     Section 6.6 Amendment or Repeal . Any repeal or modification of the foregoing provisions of this Article VI shall not adversely affect any right or protection hereunder of any person in respect of any act or omission occurring prior to the time of such repeal or modification.

- 14 -


 

ARTICLE VII
General
     Section 7.1 Fiscal year . The fiscal year of the Corporation shall be determined by resolution of the Board of Directors. Absent any contrary resolution, the fiscal year shall end on December 31 of each year.
     Section 7.2 Seal . The Corporation may have a corporate seal bearing the name of the Corporation inscribed thereon and shall be in such form as may be approved from time to time by the Board of Directors.
     Section 7.3 Form of Records . Any records maintained by the Corporation in the regular course of its business, including its stock ledger, books of account, and minute books, may be kept on, or be in the form of, punch cards, magnetic tape, photographs, microphotographs, electronic format or any other information storage device, provided that the records so kept can be converted into clearly legible form within a reasonable time. The Corporation shall so convert any records so kept upon the request of any person entitled to inspect the same.
     Section 7.4 Definitions . For purposes of these By-laws, “ electronic transmission ” means any form of communication, not directly involving the physical transmission of paper, that creates a record that may be retained, retrieved and reviewed by a recipient thereof, and that may be directly reproduced in paper form by such a recipient through an automated process.
     Section 7.5 Amendment of By-laws . These By-laws may be altered or repealed, and new By-laws made, by the majority vote of the whole Board of Directors, provided, however, a By-law adopted by the holders of stock representing a majority of the votes which could be cast by the holders of all outstanding stock that prescribes the required vote for the election of directors may not be altered by the Board of Directors. The holders of stock having representing a majority of the votes which could be cast by the holders of all outstanding stock may make additional By-laws and may alter and repeal any By-laws whether adopted by them or otherwise.

- 15 -

Exhibit 3.7
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
ALAMOGORDO AVIV, L.L.C.
2581791
     The Public Regulation Commission certifies that the Articles of Organization, duly signed & verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Organization and attaches hereto, a duplicate of the Articles of Organization.
Dated: MAY 12, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
 2581791
  MAY 12 2005
 
  CORPORATION BUREAU
one copy
Must be Typewritten
ARTICLES OF ORGANIZATION
OF
Alamogordo Aviv, L.L.C.
 
(NAME OF LIMITED LIABILITY COMPANY)
     The undersigned, acting as organizer(s) of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopt the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is Alamogordo Aviv, L.L.C.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: Perpetual
ARTICLE 3 AGENT AND ADDRESS
      The street address and city of the Company’s initial registered office and the name of its initial registered agent at that office is: CT Corporation System 123 East Marcy, Santa Fe, NM 87501 and the street address and city of the Company’s principal place of business, if different from its registered office, is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602

2


 

ARTICLE 4 MANAGEMENT
     If management of the Company is vested to any extent in a manager then a statement to that effect and of the extent to which management is so vested is: (attach addendum, if needed)
Member-managed by a sole member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
ARTICLE 5 INTERNAL AFFAIRS
     Any other provisions including provisions for the regulation of the internal affairs of the Company is: (attach addendum, if needed)
Dated: 5/9/05
     
 
 
 
 
 
  /s/ Samuel Kovitz
 
 Samuel Kovitz
 
 
   
 
 
 
 Organizers’ Signatures

3


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT
                     
To the State Corporation Commission   FILED IN OFFICE OF
State of New Mexico         NM PUBLIC REG. COMM.
 
                   
 
                  MAY 12 2005
 
                   
STATE OF
  Illinois  )         S.S.:   CORPORATION BUREAU
 
                   
 
     )              
 
     )              
COUNTY OF
  Cook  )            
 
                   
     The undersigned hereby accepts appointment as registered agent for                     Alamogordo Aviv, L.L.C.
a limited liability company, which is named in the annexed Articles of Organization.
     
 
 
 
 Registered Agent’s Signature (Individual)
 
   
 
  OR
 
   
 
                        CT Corporation System
 
 Registered Agent’s Name (Corporation, LCC)
         
 
  By   /s/ James M. Halpin (James M. Halpin Assistant Secretary)
 
 Signature of Agent’s authorized Representative
Subscribed and sworn to before me on May 11, 2005 by James Halpin known to me to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.

“OFFICIAL SEAL”
Julianna Peterson
Notary Public, State of Illinois
My Commission Exp. 03/04/2007
         
 
             /s/ Julianna Peterson
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 3/4/07
(NOTARY SEAL)

4

Exhibit 3.7.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF MERGER
OF
ALAMOGORDO AVIV, L.L.C.
3297892
     The Public Regulation commission certifies that the Articles of Merger, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law the Public Regulation Commission issues this Certificate of Merger and attaches hereto a duplicate of the Articles of Merger.
Dated: JUNE 16, 2005
         
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.    
 
       
 
  /s/ Ben R. Luján
 
     Chairman
   
 
       
 
  /s/ Ann Echols
 
     Bureau Chief
   

 


 

         
 
      FILED IN OFFICE OF
 
      NM PUBLIC REG. COMM.
3297892
       
 
       
 
      JUN 16, 2005
 
       
 
  ARTICLES OF MERGER   CORPORATION BUREAU
     Pursuant to Sec. 53-19-62.1 of the New Mexico Limited Liability Company Act, the undersigned submit the following Articles of Merger:
     1. The name and jurisdiction of formation or organization of each limited liability company and limited partnership party to the merger are:
         
2581.791
  Alamogordo Aviv, L.L.C.   New Mexico
Survivor
       
 
       
 
  Alamogordo Santa Fe   Santa Fe County,
 
  Associates   New Mexico
 
  Limited Partnership    
     2. The date the articles of organization of the limited liability company was filed is May 12, 2005.
     3. A plan of merger has been approved and signed by each limited liability company and limited partnership that is to merge.
     4. The name and address of the surviving entity are:
Alamogordo Aviv, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
     5. The effective date of the merger is June 30, 2005.

 


 

Date June 15, 2005
             
    ALAMOGORDO AVIV, L.L.C
 
           
 
  By:   /s/ Samuel Kovitz
 
 Samuel Kovitz, its Authorized Person
   
 
           
    ALAMOGORDO SANTA FE ASSOCIATES LIMITED PARTNERSHIP
 
           
 
  By:   /s/ Zev Karkomi
 
 Zev Karkomi, its Authorized Person
   

 

Exhibit 3.8
OPERATING AGREEMENT
OF
ALAMOGORDO AVIV, L.L.C.
     This Operating Agreement (this “Agreement”) of ALAMOGORDO AVIV, L.L.C., a New Mexico limited liability company (the “Company”), dated and effective as of June 30, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on May 12, 2005. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.

2


 

     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.
     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as

3


 

the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
          (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

5


 

     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.,  
 
  Its:
 
Sole Member
 
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP,  
 
  Its:
 
General partner
 
 
  By:   AVIV HEALTHCARE, L.L.C.,    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

Exhibit 3.9
CERTIFICATE OF FORMATION
OF
ARKANSAS AVIV, L.L.C.
     This Certificate of Formation of Arkansas Aviv, L.L.C. (the “LLC”) dated October 14, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Arkansas Aviv, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.10
LIMITED LIABILITY COMPANY AGREEMENT
OF
ARKANSAS AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of ARKANSAS AVIV, L.L.C., dated and effective as of October 14, 2008, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is ARKANSAS AVIV, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:   Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:   General partner   
     
  By:   /s/ Zev Karkomi    
  Name:     Zev Karkomi   
  Its:   Manager   
 
     
  By:   /s/ Craig M. Bernfield    
  Name:     Craig M. Bernfield   
  Its:   Manager   
 

6

         
Exhibit 3.11
CERTIFICATE OF FORMATION
OF
ARMA YATES, L.L.C.
          This Certificate of Formation of Arma Yates, L.L.C. (the “LLC”) dated November 12, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Arma Yates, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

Exhibit 3.12
LIMITED LIABILITY COMPANY AGREEMENT
OF
ARMA YATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of ARMA YATES, L.L.C., dated and effective as of November 12, 2010, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is ARMA YATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
 
  Its:   Sole member    
             
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
 
  Its:   General partner    
             
 
  By:   AVIV REIT, INC., a
Maryland corporation
   
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
  Its:   President and CEO    

6

         
Exhibit 3.13
CERTIFICATE OF FORMATION
OF
AVIV ASSET MANAGEMENT, L.L.C.
          This Certificate of Formation of Aviv Asset Management, L.L.C. (the “LLC”), dated March 17, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Aviv Asset Management, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

Exhibit 3.14
AMENDED AND RESTATED OPERATING AGREEMENT
OF
AVIV ASSET MANAGEMENT, L.L.C.
     This Amended and Restated Operating Agreement (this “Agreement”) of AVIV ASSET MANAGEMENT, L.L.C. (the “Company”), dated and effective as of September 9, 2010, is entered into by AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP as the sole member (the “Member”).
     WHEREAS, the Company was formed in the State of Delaware on March 17, 2005 and registered in the State of Illinois on April 4, 2005;
     WHEREAS, Craig M. Bernfield Business, L.L.C. (“CMB LLC”) and Zev Karkomi Revocable Trust (“ZK Trust”), as initial members of the Company, entered into the Operating Agreement of the Company effective as of April 2005 (the “Original Agreement”);
     WHEREAS, the Member desires to amend and restate the Original Agreement to reflect that, pursuant to the Manager Contribution and Exchange Agreement dated October 16, 2007 among the Member, CMB LLC and ZK Trust, CMB LLC and ZK Trust contributed all their limited liability company interests in the Company to the Member in exchange for Class F limited partnership units in Member;
     WHEREAS, the Original Agreement requires the consent of the manager of the Company in order to amend the Original Agreement; and
     WHEREAS, Craig M. Bernfield wishes to sign this Agreement solely to evidence his consent, as the sole manager of the Company prior to the date hereof, to the amendment of the Original Agreement as set forth herein.
     NOW, THEREFORE, the Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company is Aviv Asset Management, L.L.C.
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.

1


 

     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Act as an asset and property manager;
     (b) Make any expenditures, lend or borrow money, assume or guarantee indebtedness and other liabilities, issue evidences of indebtedness and incur any obligation necessary for the conduct of the operations of the Company or any entity for whom the Company acts as an asset and/or property manager, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (c) Negotiate, execute and perform any contracts, including, without limitation, contracts with any person or entity affiliated with the Member, conveyances or other instruments useful or necessary to the conduct of the operations of the Company or any entity for whom the Company acts as an asset and/or property manager;
     (d) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (e) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (f) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (g) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (h) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.

2


 

     5.  Principal Business Office . The principal business office of the Company is 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name
  Address
 
   
 
   
Aviv Healthcare Properties Limited Partnership
  303 West Madison Street, Suite 2400
  Chicago, Illinois 60606
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company effective as of October 16, 2007. The Member has previously made various capital contributions to the Company, as indicated in the books and records of the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.

3


 

     15.  Officers .
     (a) The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office.
     (b) As of the date hereof, the Officers of the Company are as follows:
     
Name   Title
 
   
Craig M. Bernfield
  Chief Executive Officer and President
 
   
Steven J. Insoft
  Chief Financial Officer
 
   
Samuel H. Kovitz
  Executive Vice President, General Counsel and Secretary
 
   
Avi Lewittes
  Chief Investment Officer
 
   
Donna O’Neill-Mulvihill
  Vice President of Finance
 
   
Leticia Chavez
  Executive Vice President and Senior Administration Officer
     (c) Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under

4


 

this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.

5


 

     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
* * *

6


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP


By: AVIV HEALTHCARE, L.L.C.
Its: General partner
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Sole Manager   
 
Acknowledged and agreed, solely in
his capacity as the sole manager of
the Company prior to the date hereof,
         
     
/s/ Craig M. Bernfield    
Craig M. Bernfield   
   
Aviv Asset Management, L.L.C. — Amended and Restated Operating Agreement

 

Exhibit 3.15
CERTIFICATE OF FORMATION
OF
AVIV FINANCING I, L.L.C.
          This Certificate of Formation of Aviv Financing I, L.L.C. (the “LLC”), dated March 17, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Aviv Financing I, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.16
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FINANCING I, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of AVIV FINANCING I, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is AVIV FINANCING I, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Healthcare Properties Operating
  2 North La Salle Street, Suite 725
Partnership I, L.P.
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
 
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner
 
 
  By:   AVIV HEALTHCARE, L.L.C.   
  Its:  General partner
 
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.17
CERTIFICATE OF FORMATION
OF
AVIV FINANCING II, L.L.C.
          This Certificate of Formation of Aviv Financing II, L.L.C. (the “LLC”) dated November 2, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Aviv Financing II, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   

 

Exhibit 3.18
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FINANCING II, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of AVIV FINANCING II, L.L.C., dated and effective as of November 2, 2006, is entered into by AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is AVIV FINANCING II, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Healthcare Properties
  2 North La Salle Street, Suite 725
Operating Partnership I, L.P.
  Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
             
    AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P., a    
    Delaware limited partnership    
 
           
 
    By:   AVIV HEALTHCARE PROPERTIES    
 
      LIMITED PARTNERSHIP    
 
    Its:   General partner    
 
           
 
           By:   AVIV HEALTHCARE, L.L.C.    
 
           Its:   General partner    
 
           
 
           By:
         Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
           Its:   Manager    
 
           
 
           By:
         Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
           Its:   Manager    

6

Exhibit 3.19
CERTIFICATE OF FORMATION
OF
AVIV FINANCING III, L.L.C.
          This Certificate of Formation of Aviv Financing III, L.L.C. (the “LLC”) dated October 1, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Aviv Financing III, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

 

Exhibit 3.20
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FINANCING III, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of AVIV FINANCING III, L.L.C., dated and effective as of October 1, 2008, is entered into by AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is AVIV FINANCING III, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Healthcare Properties Operating Partnership I, L.P.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

          Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
    AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., a Delaware limited partnership
 
       
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
  Its:   General partner
 
       
 
  By:   AVIV HEALTHCARE, L.L.C.
 
  Its:   General partner
 
       
 
  By:   /s/ Zev Karkomi
 
       
 
  Name:   Zev Karkomi
 
  Its:   Manager
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Its:   Manager

6

Exhibit 3.21
CERTIFICATE OF FORMATION
OF
AVIV FINANCING IV, L.L.C.
          This Certificate of Formation of Aviv Financing IV, L.L.C. (the “LLC”) dated August 28, 2009, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Aviv Financing IV, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.22
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FINANCING IV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of AVIV FINANCING IV, L.L.C., dated and effective as of August 28, 2009, is entered into by AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is AVIV FINANCING IV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Healthcare Properties
  303 West Madison Street, Suite 2400
Operating Partnership I, L.P.
  Chicago, Illinois 60606

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., a Delaware limited partnership    
 
               
    By:   AVIV HEALTHCARE PROPERTIES    
        LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:   /s/ Craig M. Bernfield    
 
               
 
      Name:   Craig M. Bernfield    
 
      Its:   Manager    

6

Exhibit 3.23
CERTIFICATE OF FORMATION
OF
AVIV FINANCING V, L.L.C.
          This Certificate of Formation of Aviv Financing V, L.L.C. (the “LLC”) dated August 28, 2009, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Aviv Financing V, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.24
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FINANCING V, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of AVIV FINANCING V, L.L.C., dated and effective as of August 28, 2009, is entered into by AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is AVIV FINANCING V, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Healthcare Properties
  303 West Madison Street, Suite 2400
Operating Partnership I, L.P.
  Chicago, Illinois 60606

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., a Delaware limited partnership    
 
               
    By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:   /s/ Craig M. Bernfield    
 
               
 
      Name:   Craig M. Bernfield    
 
      Its:   Manager    

6

Exhibit 3.25
CERTIFICATE OF FORMATION
OF
AVIV FOOTHILLS, L.L.C.
          This Certificate of Formation of Aviv Foothills, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Aviv Foothills, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person    
 

Exhibit 3.25.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
K & L LIMITED PARTNERSHIP
INTO
AVIV FOOTHILLS, L.L.C.
     Aviv Foothills, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
K & L Limited Partnership
  Illinois
 
   
Aviv Foothills, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Aviv Foothills, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.


 

     IN WITNESS WHEREOF, Aviv Foothills, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  AVIV FOOTHILLS, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.26
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV FOOTHILLS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of AVIV FOOTHILLS, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is AVIV FOOTHILLS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.27
STATE OF DELAWARE
CERTIFICATE OF LIMITED PARTNERSHIP
OF
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
          The undersigned, desiring to form a limited partnership pursuant to the Delaware Revised Uniform Limited Partnership Act, 6 Delaware Code, Chapter 17, does hereby certify as follows:
      FIRST: The name of the limited partnership is Aviv Healthcare Properties Operating Partnership I, L.P.
      SECOND: The address of the limited partnership’s registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. The name of the limited partnership’s registered agent for service of process in the State of Delaware at such address is The Corporation Trust Company.
      THIRD: The name and mailing address of each general partner is as follows:
Aviv Healthcare Properties Limited Partnership
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Limited Partnership of Aviv Healthcare Properties Operating Partnership I, L.P. as of the seventeenth day of March, 2005.
         
  AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP ,
General Partner
 
 
  By:   /s/ Samuel Kovitz    
    Name:   Samuel Kovitz    
    Title:   Authorized Person   
 

Exhibit 3.28
AGREEMENT OF LIMITED PARTNERSHIP
OF
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.

 


 

TABLE OF CONTENTS
             
        Page
 
           
ARTICLE 1 DEFINED TERMS     1  
Section 1.1.
  Definitions     1  
 
           
ARTICLE 2 ORGANIZATIONAL MATTERS     9  
Section 2.1.
  Organization     9  
Section 2.2.
  Name     9  
Section 2.3.
  Resident Agent; Principal Office     9  
Section 2.4.
  Term     9  
 
           
ARTICLE 3 PURPOSE     9  
Section 3.1.
  Purpose and Business     9  
Section 3.2.
  Powers     10  
Section 3.3.
  Partnership Only for Purposes Specified     10  
 
           
ARTICLE 4 CAPITAL CONTRIBUTIONS     10  
Section 4.1.
  Capital Contributions of the Partners     10  
Section 4.2.
  Loans by Third Parties     11  
Section 4.3.
  Additional Equity Funding, Capital Contributions     11  
 
           
ARTICLE 5 DISTRIBUTIONS     11  
Section 5.1.
  Distributions of Available Cash Flow     11  
Section 5.2
  Withholding     11  
 
           
ARTICLE 6 ALLOCATIONS     12  
Section 6.1.
  Timing and Amount of Allocations of Net Income and Net Loss     12  
Section 6.2.
  Additional Allocation Provisions     12  
Section 6.3.
  Tax Allocations     14  
 
           
ARTICLE 7 MANAGEMENT AND OPERATIONS OF BUSINESS     14  
Section 7.1.
  Powers of General Partner     14  
Section 7.2.
  Certificate of Limited Partnership     15  
Section 7.3.
  Reimbursement of the General Partner     15  
Section 7.4.
  Contracts with Affiliates     16  
Section 7.5.
  Indemnification     16  
Section 7.6.
  Liability of Indemnitees     18  
Section 7.7.
  Other Matters Concerning the General Partner     18  
Section 7.8.
  Title to Partnership Assets     19  
 
           
ARTICLE 8 RIGHTS AND OBLIGATIONS OF LIMITED PARTNERS     19  
Section 8.1.
  Limitation of Liability     19  
Section 8.2.
  Management of Business     19  
Section 8.3.
  Return of Capital     19  

i


 

             
        Page
 
           
ARTICLE 9 BOOKS, RECORDS, ACCOUNTING AND REPORTS     20  
Section 9.1.
  Records and Accounting     20  
Section 9.2.
  Fiscal Year     20  
 
           
ARTICLE 10 TAX MATTERS     20  
Section 10.1.
  Preparation of Tax Returns     20  
Section 10.2.
  Tax Elections     20  
Section 10.3.
  Tax Matters Partner     20  
Section 10.4.
  Organizational Expenses     21  
Section 10.5.
  Withholding     21  
 
           
ARTICLE 11 TRANSFERS AND WITHDRAWALS     21  
Section 11.1.
  Restriction on Transfer     21  
 
           
ARTICLE 12 ADMISSION OF PARTNERS     21  
Section 12.1.
  Admission of Successor General Partner     21  
Section 12.2.
  Admission of Additional Limited Partners     22  
Section 12.3.
  Amendment of Agreement and Certificate of Limited Partnership     22  
 
           
ARTICLE 13 DISSOLUTION AND LIQUIDATION     22  
Section 13.1.
  Dissolution     22  
Section 13.2.
  Winding Up     23  
Section 13.3.
  Deemed Contribution and Distribution     24  
Section 13.4.
  Rights of Partners     24  
Section 13.5.
  Notice of Dissolution     24  
Section 13.6.
  Cancellation of Certificate of Limited Partnership     25  
Section 13.7.
  Reasonable Time for Winding-Up     25  
Section 13.8.
  Waiver of Partition     25  
 
           
ARTICLE 14 AMENDMENT OF PARTNERSHIP AGREEMENT; CONSENTS     25  
Section 14.1.
  Amendments     25  
 
           
ARTICLE 15 GENERAL PROVISIONS     25  
Section 15.1.
  Addresses and Notice     25  
Section 15.2.
  Titles and Captions     26  
Section 15.3.
  Pronouns and Plurals     26  
Section 15.4.
  Further Action     26  
Section 15.5.
  Binding Effect     26  
Section 15.6.
  Creditors     27  
Section 15.7.
  Waiver     27  
Section 15.8.
  Counterparts     27  
Section 15.9.
  Applicable Law     27  
Section 15.10.
  Invalidity of Provisions     27  
Section 15.11.
  Attorneys’ Fees     27  
Section 15.12.
  Entire Agreement     27  

ii


 

Exhibits
Exhibit A —   Schedule of Percentage Interests

iii


 

      THIS AGREEMENT OF LIMITED PARTNERSHIP OF AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. , a Delaware limited partnership, dated as of April 13, 2005, is entered into by and among AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP , a Delaware limited partnership, as the general partner and AVIV HEALTHCARE, L.L.C. , as the limited partner, together with any other Persons who become Partners in the Partnership as provided herein. Capitalized terms used herein are defined in Article 1 unless otherwise provided.
RECITALS:
     WHEREAS, the parties hereto desire to form a limited partnership under the conditions and for the purposes stated herein to be known as Aviv Healthcare Operating Partnership I, L.P. (the “Partnership”); and
     WHEREAS, each the parties hereto desires to contribute to the Partnership, in exchange for the Percentage Interest set forth on Exhibit A hereto, the initial Capital Contributions set forth on such Exhibit A ; and
     WHEREAS, except as otherwise expressly provided herein, the parties hereto intend that the affairs of the Partnership shall be managed by the General Partner;
     NOW, THEREFORE, the parties to this Agreement hereby agree as follows:
ARTICLE 1
DEFINED TERMS
     Section 1.1. Definitions .
     The following definitions shall be for all purposes, unless otherwise clearly indicated to the contrary, applied to the terms used in this Agreement.
     “ Act ” means the Delaware Revised Uniform Limited Partnership Act, as it may be amended from time to time, and any successor to such statute.
     “ Additional Funds ” shall have the meaning set forth in Section 4.3(a).
     “ Additional Limited Partner ” means a Person admitted to the Partnership as a Limited Partner pursuant to Section 12.2 and who is shown as such on the books and records of the Partnership.
     “ Adjusted Capital Account Deficit ” means, with respect to any Partner, the deficit balance, if any, in such Partner’s Capital Account as of the end of the relevant Partnership Year, after giving effect to the following adjustments: (i) decrease such deficit by any amounts which such Partner is obligated to restore pursuant to this Agreement or is deemed to be obligated to restore pursuant to Regulations Section 1.704-l(b)(2)(ii)(c) or the penultimate sentence of each of Regulations Sections 1.704-2(i)(5) and 1.704-2(g)(l); and (ii) increase such deficit by the items described in Regulations Section 1.704-l(b)(2)(ii)(d)(4), (5) and (6). The foregoing definition of

 


 

Adjusted Capital Account Deficit is intended to comply with the provisions of Regulations Section 1.704-l(b)(2)(ii)(d) and shall be interpreted consistently therewith.
     ’’ Affiliate ” shall mean, with respect to any Person, (a) each other Person that, directly or indirectly, owns or controls, whether beneficially or as a trustee, guardian or other fiduciary, fifty percent (50%) or more of the stock or ownership interest of such Person and (b) each other Person that controls, is controlled by or is under common control with such Person. For the purpose of this definition, “control” of a Person shall mean the possession, directly or indirectly, of the power to direct or cause the direction of its management or policies, whether through the ownership of voting securities, by contract or otherwise.
     “ Agreement ” means this Agreement of Limited Partnership, as it may be amended, modified, supplemented or restated from time to time.
     “ Available Cash ” shall mean Gross Receipts, reduced by the payment, or accrual for payment, of all business operating expenses and capital costs relating to the business of the Partnership and its assets, including, without limitation, any and all principal payments, capital expenditures, management and other fees, interest, and other charges or provisions, including escrow deposits made pursuant to Partnership indebtedness, reserves for current and future working capital requirements, acquisitions of additional properties, contingencies, reserves, anticipated obligations and other charges or provisions as determined by the General Partner in its sole discretion .
     “ Business Day ” means a day of the year on which banks are not required or authorized to close in New York, New York or in Chicago, Illinois.
     “ Capital Account ” means, with respect to any Partner, the Capital Account maintained for such Partner in accordance with the following provisions:
     (a) To each Partner’s Capital Account there shall be added the amount of money, and the Gross Asset Value of any property (other than money) contributed to the Partnership, such Partner’s allocable share of Net Income and any items in the nature of income or gain which are specially allocated pursuant to Article 6, and the amount of any Partnership liabilities assumed by such Partner or which are secured by any property distributed to such Partner.
     (b) From each Partner’s Capital Account there shall be subtracted the amount of cash and the Gross Asset Value of any Partnership property distributed to such Partner pursuant to any provision of this Agreement, such Partner’s allocable share of Net Losses and any items in the nature of expenses or losses which are specially allocated pursuant to Article 6, and the amount of any liabilities of such Partner assumed by the Partnership or which are secured by any property contributed by such Partner to the Partnership.
     (c) In the event any interest in the Partnership is transferred in accordance with Article 11, the transferee shall succeed to the Capital Account of the transferor to the extent it relates to the transferred interest.

2


 

     (d) In determining the amount of any liability for purposes of subsections (a) and (b) above, there shall be taken into account Code Section 752(c) and any other applicable provisions of the Code and Regulations.
     (e) The foregoing provisions and the other provisions of this Agreement relating to the maintenance of Capital Accounts are intended to comply with Regulations Sections 1.704-l(b) and 1.704-2, and shall be interpreted and applied in a manner consistent with such Regulations. In the event the General Partner shall reasonably determine that it is prudent to modify the manner in which the Capital Accounts, or any debits or credits thereto (including, without limitation, debits or credits relating to liabilities which are secured by contributed or distributed property or which are assumed by the Partnership, the General Partner, or the Limited Partners) are computed in order to comply with such Regulations, the General Partner may make such modification; provided that it shall not affect the amounts distributable to any Person pursuant to Article 13 of this Agreement upon the dissolution of the Partnership and shall not materially increase the taxable income allocated to any Partner pursuant to Article 6 of this Agreement without the consent of such Partner. The General Partner also shall (i) make any adjustments that are necessary or appropriate to maintain equality between the Capital Accounts of the Partners and the amount of Partnership capital reflected on the Partnership’s balance sheet, as computed for book purposes, in accordance with Regulations Section 1.704-l(b)(2)(iv)(q), and (ii) make any appropriate modifications in the event unanticipated events might otherwise cause this Agreement not to comply with Regulations Section 1.704-l(b) or Section 1.704-2; provided that any such adjustments or modifications shall not affect the amounts distributable to any Person pursuant to Article 13 of this Agreement upon the dissolution of the Partnership and shall not materially increase the taxable income allocated to any Partner pursuant to Article 6 of this Agreement without the consent of such Partner.
     “ Capital Contribution ” means, with respect to any Partner, the amount of money contributed by such Partner, and the Gross Asset Value of any property (other than money) contributed to the Partnership, after reduction for any liabilities for which such property is subject or which the Partnership assumes with respect to such property.
     “ Certificate ” means the Certificate of Limited Partnership relating to the Partnership filed in the Office of the Secretary of State of the State of Delaware, as amended or restated from time to time in accordance with the terms hereof and of the Act.
     “ Code ” means the Internal Revenue Code of 1986, as amended from time to time, or any successor statute thereto, as interpreted by the applicable regulations thereunder. Any reference herein to a specific section or sections of the Code shall be deemed to include a reference to any corresponding provision of future law.
     “ Consent ” means the consent to, approval of or vote on a proposed action by a Partner given in accordance with Article 14.
     “ Contribution Agreement ” means that certain Contribution and Assignment Agreement by and among the General Partner and its partners, dated as of the date hereof, pursuant to which the partners of the General Partner contributed capital to the General Partner.

3


 

     “ Contribution and Assignment Agreement ” means that certain Contribution and Assignment Agreement by and among Aviv Healthcare, L.L.C., Zev Karkomi Revocable Trust and Craig M. Bernfield Business, L.L.C., dated as of the date hereof, pursuant to which Zev Karkomi Revocable Trust and Craig M. Bernfield Business, L.L.C. contributed capital to Aviv Healthcare, L.L.C.
     “ Debt ” means (i) indebtedness for borrowed money or for the deferred purchase price of property or services, whether or not secured and whether or not any obligor therefor has assumed or become liable for the payment thereof; (ii) all amounts owed to banks or other Persons in respect of reimbursement obligations under letters of credit, surety bonds and other similar instruments guaranteeing payment or other performance of obligations; and (iii) lease obligations as tenant or subtenant which, in accordance with generally accepted accounting principles, should be capitalized.
     “ Depreciation ” means, for each Partnership Year or other period, an amount equal to the depreciation, amortization or other cost recovery deduction allowable for federal income tax purposes with respect to an asset for such Partnership Year or other period, except that if the Gross Asset Value of an asset differs from its adjusted basis for federal income tax purposes at the beginning of such Partnership Year or other period, Depreciation shall be an amount which bears the same ratio to such beginning Gross Asset Value as the federal income tax depreciation, amortization or other cost recovery deduction for such Partnership Year or other period bears to such beginning adjusted tax basis; provided that if the federal income tax depreciation, amortization or other cost recovery deduction for such Partnership Year is zero, Depreciation shall be determined with reference to such beginning Gross Asset Value using any reasonable method selected by the General Partner.
     “ Fair Market Value ” means when applied to any property or other consideration, the fair market value of such property or other consideration, as reasonably determined by the General Partner.
     “ General Partner ” means Aviv Healthcare Properties Limited Partnership , a Delaware limited partnership, or any successor general partner of the Partnership, in its capacity as general partner of the Partnership.
     “ Gross Asset Value ” means, with respect to any asset, the asset’s adjusted basis for federal income tax purposes, except as follows:
     (a) The initial Gross Asset Value of any asset contributed by a Partner to the Partnership shall be the Fair Market Value of such asset.
     (b) The General Partner may make an election to adjust the Gross Asset Values of all Partnership property to reflect their respective Fair Market Values, as of the times listed below:
     (i) immediately prior to more than a de minimis Capital Contribution by a new or existing Partner, if the General Partner determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the Partners in the Partnership;

4


 

     (ii) immediately prior to the distribution by the Partnership to a Partner of more than a de minimis amount of Partnership property as consideration for an interest in the Partnership if the General Partner determines that such adjustment is necessary or appropriate to reflect the relative economic interests of the General Partner in the Partnership;
     (iii) immediately prior to the liquidation of the Partnership within the meaning of Regulations Section 1.704-l(b)(2)(ii)(g); and
     (iv) at such other times as the General Partner determines are necessary or advisable, including, without limitation, in order to comply with Regulations Sections 1.704-l(b) and 1.704-2.
     (c) The Gross Asset Value of any Partnership property distributed to a Partner shall be adjusted to equal the Fair Market Value of such asset on the date of distribution.
     (d) The Gross Asset Values of Partnership property shall be increased (or decreased) to reflect any adjustments to the adjusted basis of such property pursuant to Code Section 734(b) or Code Section 743(b), but only to the extent that such adjustments are taken into account in determining Capital Accounts pursuant to Regulations Section 1.704-l(b)(2)(iv)(m); provided that Gross Asset Values shall not be adjusted pursuant to this subparagraph (d) to the extent that the General Partner determines to make an adjustment pursuant to subparagraph (b) as necessary or appropriate in connection with a transaction that would otherwise result in an adjustment pursuant to this subparagraph (d).
     (e) If the Gross Asset Value of any Partnership property has been determined or adjusted pursuant to subparagraph (a), (b) or (d), such Gross Asset Value shall thereafter be adjusted by the Depreciation taken into account with respect to such property for purposes of computing Net Income and Net Losses.
     “ Gross Receipts ” shall mean all cash received by the Partnership from any source.
     “ Incapacity ” or “ Incapacitated ” means, (i) as to any individual Partner, death, total physical disability or entry by a court of competent jurisdiction adjudicating him or her incompetent to manage his or her Person or his or her estate (unless and until such time as such adjudication of incompetence is reversed or revoked); (ii) as to any corporation or limited liability company which is a Partner, the filing of a certificate of dissolution, or its equivalent, for the corporation or limited liability company, as the case may be, or the revocation of its charter; (iii) as to any partnership which is a Partner, the dissolution and commencement of winding up of the partnership; (iv) as to any estate which is a Partner, the distribution by the fiduciary of the estate’s entire interest in the Partnership; (v) as to any trustee of a trust which is a Partner, the termination of the trust (but not the substitution of a new trustee).
     “ Indemnitee ” means (i) any Person made a party to an action, suit or proceeding or claiming any loss, damage, liability, expense or other amount by reason of his or her status as (A) the General Partner or a former General Partner or (B) a director, officer, employee, agent, trustee or Affiliate of the Partnership, the General Partner or a former General Partner, (ii) any Person who is or was serving at the request of the General Partner or a former General Partner or

5


 

any Affiliate thereof as a director, office, employee, agent or trustee of another Person and (iii) such other Persons (including Affiliates of either the General Partner or the Partnership) as the General Partner may designate from time to time.
     “ Initial Closing Date ” means the date on which the transactions contemplated under the Contribution Agreement, the Contribution and Assignment Agreement and other related transactions are consummated, as such date shall be determined in the sole discretion of the General Partner.
     “ IRS ” means the United States Internal Revenue Service or any successor agency.
     “ Limited Partner ” means any Person named as a Limited Partner in Exhibit A attached hereto, as such Exhibit A may be amended from time to time, or any Additional Limited Partner, in such Person’s capacity as a Limited Partner in the Partnership.
     “ Liquidating Events ” shall have the meaning set forth in Section 13.1.
     “ Liquidator” shall have the meaning set forth in Section 13.2(a ).
     “ Net Income ” or “ Net Loss ” means for each Partnership Year, an amount equal to the Partnership’s taxable income or loss for such Partnership Year, determined in accordance with Code Section 703(a) (for this purpose, all items of income, gain, loss or deduction required to be stated separately pursuant to Code Section 703(a)(l) shall be included in taxable income or loss), with the following adjustments:
     (a) Any income of the Partnership that is exempt from federal income tax and not otherwise taken into account in computing Net Income or Net Loss pursuant to this definition of Net Income or Net Loss shall be added to such taxable income or loss;
     (b) Any expenditures of the Partnership described in Code Section 705(a)(2)(B) or treated as Code Section 705(a)(2)(B) expenditures pursuant to Regulations Section 1.704-l(b)(2)(iv)(i), and not otherwise taken into account in computing Net Income or Net Loss pursuant to this definition of Net Income or Net Loss shall be subtracted from such taxable income or loss;
     (c) In the event the Gross Asset Value of any Partnership property is adjusted pursuant to subparagraph (b) or subparagraph (c) of the definition of Gross Asset Value, the amount of such adjustment shall be taken into account as gain or loss from the disposition of such asset for purposes of computing Net Income or Net Loss;
     (d) Gain or loss resulting from any disposition of property with respect to which gain or loss is recognized for federal income tax purposes shall be computed by reference to the Gross Asset Value of the property disposed of, notwithstanding that the adjusted tax basis of such property differs from its Gross Asset Value;
     (e) In lieu of the depreciation, amortization and other cost recovery deductions taken into account in computing such taxable income or loss, there shall be taken into account Depreciation for such Partnership Year;

6


 

     (f) To the extent an adjustment to the adjusted tax basis of any Partnership property pursuant to Code Section 734(b) or Code Section 743(b) is required pursuant to Regulations Section 1.704-l(b)(2)(iv)(m)(4) to be taken into account in determining Capital Accounts as a result of a distribution other than in liquidation of a Partner’s interest in the Partnership, the amount of such adjustment shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases the basis of the asset) from the disposition of the asset and shall be taken into account for purposes of computing Net Income or Net Loss; and
     (g) Notwithstanding any other provision of this definition of Net Income or Net Loss, any items of income, gain, loss or deduction which are specially allocated pursuant to Article 6 shall not be taken into account in computing Net Income or Net Loss. The amounts of the items of Partnership income, gain, loss, or deduction available to be specially allocated pursuant to Article 6 shall be determined by applying rules analogous to those set forth in this definition of Net Income or Net Loss.
     “ Nonrecourse Deductions ” shall have the meaning set forth in Regulations Section 1.704-2(b)(l), and the amount of Nonrecourse Deductions for a Partnership Year shall be determined in accordance with the rules of Regulations Section 1.704-2(c).
     “ Nonrecourse Liability ” shall have the meaning set forth in Regulations Section 1.752-l(a)(2).
     “ Partner ” means the General Partner or a Limited Partner, and “ Partners ” means the General Partner and the Limited Partners, collectively.
     “ Partner Minimum Gain ” means an amount, with respect to each Partner Nonrecourse Debt, equal to the Partnership Minimum Gain that would result if such Partner Nonrecourse Debt were treated as a Nonrecourse Liability, determined in accordance with Regulations Section 1.704-2(i)(3).
     “ Partner Nonrecourse Deb t” shall have the meaning set forth in Regulations Section 1.704-2(b)(4).
     “ Partner Nonrecourse Deductions ” shall have the meaning set forth in Regulations Section 1.704-2(i)(2), and the amount of Partner Nonrecourse Deductions with respect to a Partner Nonrecourse Debt for a Partnership Year shall be determined in accordance with the rules of Regulations Section 1.704-2(i)(2).
     “ Partnership ” means the limited partnership formed under the Act and pursuant to this Agreement, and any successor thereto.
     “ Partnership Assets ” means any and all such interests (direct or indirect) in personal property and real property including, without limitation, equity interests in other entities, interests in joint ventures, fee interests, interests in ground leases, interests in mortgages and Debt instruments, as the Partnership may hold from time to time.

7


 

     “ Partnership Interest ” means a Partner’s ownership interest in the Partnership including any and all benefits to which the holder of such Partnership Interest may be entitled as provided in this Agreement, together with all obligations of such Partner to comply with the terms and provisions of this Agreement.
     “ Partnership Minimum Gain ” shall have the same meaning given such term in Regulations Section 1.704-2 (b)(2), and the amount of Partnership Minimum Gain, as well as any increase or decrease in Partnership Minimum Gain, for any fiscal year shall be determined in accordance with the rules of Regulations Section 1.704-2(d).
     “ Partnership Year ” means the fiscal year of the Partnership, which shall be the calendar year.
     “ Percentage Interest ” means the percentage set forth for the Partners on Exhibit A hereto.
     “ Person ” means an individual or a corporation, limited liability company, partnership, trust, unincorporated organization, association or other entity.
     “ Regulations ” means the Income Tax Regulations promulgated under the Code, as such regulations may be amended from time to time (including corresponding provisions of succeeding regulations).
     “ Regulatory Allocations ” shall have the meaning set forth in Section 6.2(a)(vii).
     “ Securities Act ” means the Securities Act of 1933, as amended, and the rules and regulations of the Securities and Exchange Commission promulgated thereunder.
     “ Subsidiary ” shall mean, with respect to any Person, (a) any corporation of which an aggregate of more than fifty percent (50%) of the outstanding stock having ordinary voting power to elect a majority of the board of directors of such corporation (irrespective of whether, at the time, stock of any other class or classes of such corporation shall have or might have voting power by reason of the happening of any contingency) is at the time, directly or indirectly, owned legally or beneficially by such Person and/or one or more Subsidiaries of such Person and (b) any partnership, limited liability company or other entity in which such Person and/or one or more Subsidiaries of such Person shall have an interest (whether in the form of voting or participation in profits or capital contribution) of more than fifty percent (50%).
     “ Supplemental Closing Date ” means a date, after the Initial Closing Date, on which occurs the consummation of the contribution of property by a Person to the General Partner in exchange for a partnership interest in the General Partner, as such date shall be determined in the sole discretion of the General Partner.
     “ Tax Items ” shall have the meaning set forth in Section 6.3(a).
     “ Transfer ” means, as a noun, any voluntary or involuntary transfer, sale, pledge, hypothecation or other disposition or encumbrance and, as a verb, voluntarily or involuntarily to transfer, sell, pledge, hypothecate or otherwise dispose of or encumber.

8


 

     “ Transferee ” means any Person who has acquired a beneficial interest in the Partnership Interest of a Partner of the Partnership.
ARTICLE 2
ORGANIZATIONAL MATTERS
     Section 2.1. Organization .
     The Partnership is a limited partnership formed pursuant to the provisions of the Act and upon the terms and conditions set forth in this Agreement. Except as expressly provided herein, the rights and obligations of the Partners and the administration and termination of the Partnership shall be governed by the Act. The Partnership Interests of each Partner shall be personal property for all purposes.
     Section 2.2. Name .
     The name of the Partnership is Aviv Healthcare Properties Operating Partnership I, L.P. The Partnership’s business may be conducted under any other name or names deemed advisable by the General Partner, including the name of either the General Partner or any Affiliate thereof. The words “Limited Partnership,” “L.P.,” “Ltd.” or similar words or letters shall be included in the Partnership’s name where necessary for the purposes of complying with the laws of any jurisdiction that so requires. The General Partner in its sole discretion may change the name of the Partnership at any time and from time to time and shall notify the Limited Partners of such change in the next regular communication to the Limited Partners.
     Section 2.3. Resident Agent; Principal Office .
     The name and address of the resident agent of the Partnership in the State of Delaware is Corporation Service Company. The address of the principal office of the Partnership in the State of Delaware is c/o Corporation Service Company, 2711 Centerville Road, Wilmington, Delaware 19808. The principal office of the Partnership is located at 2 North LaSalle Street, Suite 725, Chicago, Illinois, 60602 or such other place as the General Partner may from time to time designate by notice to the Limited Partners. The Partnership may maintain offices at such other place or places within or outside the State of Delaware as the General Partner deems advisable.
     Section 2.4. Term .
     The term of the Partnership commenced on the filing of the Certificate with the Secretary of State of the State of Delaware and shall continue in existence until the close of Partnership business on December 31, 2055 or until the earlier termination of the Partnership in accordance with the provisions of Article 13.
ARTICLE 3
PURPOSE
     Section 3.1. Purpose and Business .

9


 

     The purpose and nature of the business to be conducted by the Partnership shall be (a) to conduct any business that may be lawfully conducted by a limited partnership organized pursuant to the Act; (b) to enter into any other partnership, joint venture or other similar arrangement to engage in any of the foregoing or to own interests, directly or indirectly, in any entity engaged, directly or indirectly, in any of the foregoing; and (c) to do anything necessary or incidental to the foregoing.
     Section 3.2. Powers .
     The Partnership is empowered to do any and all acts and things necessary, appropriate, proper, advisable, incidental to or convenient for the furtherance and accomplishment of the purposes and business described herein and for the protection and benefit of the Partnership, including, without limitation, full power and authority, directly or through its ownership interest in other entities, to enter into, perform and carry out contracts of any kind, borrow money and issue evidences of indebtedness, whether or not secured by mortgage, deed of trust, pledge or other lien, acquire and develop real property and personal property and lease, sell, transfer and dispose of real property and personal property.
     Section 3.3. Partnership Only for Purposes Specified .
     The Partnership shall be a partnership only for the purposes specified in Section 3.1, and this Agreement shall not be deemed to create a partnership among the Partners with respect to any activities whatsoever other than the activities within the purposes of the Partnership as specified in Section 3.1. Except as otherwise expressly provided in this Agreement, no Limited Partner shall have any authority to act for, bind, commit or assume any obligation or responsibility on behalf of the Partnership, its properties or any other Partner. No Partner, in its capacity as a Partner under this Agreement, shall be responsible or liable for any indebtedness or obligation of another Partner, nor shall the Partnership be responsible or liable for any indebtedness or obligation of any Partner, incurred either before or after the execution and delivery of this Agreement by such Partner, except as to those responsibilities, liabilities, indebtedness or obligations incurred or assumed pursuant to and as limited by the terms of this Agreement and the Act.
ARTICLE 4
CAPITAL CONTRIBUTIONS
     Section 4.1. Capital Contributions of the Partners .
     (a) The Partners shall make their initial Capital Contributions on the Initial Closing Date in exchange for their respective Percentage Interests as set forth in Exhibit A attached hereto. The net values of such Capital Contributions may be adjusted after the Initial Closing Date pursuant to the Contribution Agreement and the Contribution and Assignment Agreement and, if an adjustment occurs, the net value of such Capital Contributions and the Percentage Interests of the Partners may be adjusted on Exhibit A hereto to the extent necessary to reflect such adjustment. Except as required by law or as otherwise provided in Section 4.3, no Partner shall be required to make any additional Capital Contributions or loans to the Partnership.

10


 

     (b) Following the Initial Closing Date, additional Capital Contributions may be made by the Partners on any Supplemental Closing Date and Exhibit A hereto shall be adjusted to reflect any such Capital Contributions, and the Percentage Interests of the Partners may be adjusted to the extent necessary to reflect the net value of the aggregate Capital Contributions made by each Partner.
     Section 4.2. Loans by Third Parties .
     Subject to Section 4.3 and Article 7, the Partnership may incur Debt or enter into other similar credit, guarantee, financing or refinancing arrangements of any kind for any purpose (including, without limitation, in connection with any further acquisition of Partnership Assets) with any Person upon such terms as the General Partner deems appropriate; provided that the Partnership shall not incur any Debt that is recourse to any Partner, except to the extent otherwise agreed to by the applicable Partner in its sole discretion.
     Section 4.3. Additional Equity Funding, Capital Contributions .
     (a)  General . The General Partner may, at any time and from time to time, determine that the Partnership requires additional funds (“ Additional Funds ”) for the acquisition of additional Partnership assets or for such other Partnership purposes as the General Partner may determine. Additional Funds may be raised by the Partnership, at the election of the General Partner, in any manner provided in, and in accordance with, the terms of this Section 4.3. No Person shall have any preemptive, preferential or similar right or rights to subscribe for or acquire any Partnership Interests, except as set forth in this Section 4.3.
     (b)  Additional Capital Contributions . The Partnership may raise all or any portion of such Additional Funds by accepting additional Capital Contributions from the Partners or from third parties. Subject to this Section 4.3(b), the Partnership may raise all or any portion of the Additional Funds by accepting additional Capital Contributions from third parties on terms and conditions as shall be determined by the General Partner. In connection with any such additional Capital Contributions (of cash or property), the General Partner is hereby authorized and directed to amend the Percentage Interests attributable to each Partner. In the event that the Partnership accepts additional Capital Contributions pursuant to this Section 4.3(b), the General Partner shall make such revisions to this Agreement (including Exhibit A) as are consistent with and necessary to reflect such additional Capital Contributions.
ARTICLE 5
DISTRIBUTIONS
     Section 5.1. Distributions of Available Cash Flow . Except as otherwise provided in Article 13 hereof, Available Cash Flow, if any, shall be distributed, at such times and in such amounts as the General Partner, in its sole discretion, may determine to be appropriate, to the Partners in accordance with their respective Percentage Interests.
     Section 5.2 Withholding . All amounts withheld pursuant to the Code or any provision of any state or local law with respect to any payment, distribution or allocation to the Partnership or the Partners shall be treated as amounts distributed to the Partners pursuant to this Article 5 for all purposes of this Agreement. The General Partner is authorized to withhold from

11


 

distributions or, with respect to allocations, to the Partners and to pay over to any federal, state or local government any amounts required to be so withheld pursuant to the Code or any provision of any other federal, state or local law and shall allocate such amounts to those Partners with respect to which such amounts were withheld.
ARTICLE 6
ALLOCATIONS
     Section 6.1. Timing and Amount of Allocations of Net Income and Net Loss .
     (a) Subject to the allocation rules of Section 6.2 hereof, Net Income for any Partnership year shall be allocated among Partners in proportion to their respective Percentage Interests.
     (b) Subject to the allocation rules of Section 6.2 hereof, Net Loss for any Partnership year shall be allocated among Partners in proportion to their respective Percentage Interests.
     Section 6.2. Additional Allocation Provisions .
     Notwithstanding the foregoing provisions of this Article 6:
     (a)  Regulatory Allocations .
     (i) Minimum Gain Chargeback . Except as otherwise provided in Regulations Section 1.704-2(f), notwithstanding any other provision of this Article 6, if there is a net decrease in Partnership Minimum Gain during any Partnership Year, each Partner shall be specially allocated items of Partnership income and gain for such Partnership Year (and, if necessary, subsequent Partnership Years) in an amount equal to such Partner’s share of the net decrease in Partnership Minimum Gain, as determined under Regulations Section 1.704-2(g). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to be allocated to each Partner pursuant thereto. The items to be allocated shall be determined in accordance with Regulations Sections 1.704-2(f)(6) and 1.704-2(j)(2). This Section 6.2(a)(i) is intended to qualify as a “minimum gain chargeback” within the meaning of Regulation Section 1.704-2(f) which shall be controlling in the event of a conflict between such Regulation and this Section 6.2(a)(i).
     (ii) Partner Minimum Gain Chargeback . Except as otherwise provided in Regulations Section 1.704-2(i)(4), and notwithstanding any other provision of this Article 6 (except Section 6.2(a)(i)), if there is a net decrease in Partner Minimum Gain attributable to a Partner Nonrecourse Debt during any Partnership Year, each Partner who has a share of the Partner Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Regulations Section 1.704-2(i)(5), shall be specially allocated items of Partnership income and gain for such Partnership Year (and, if necessary, subsequent Partnership Years) in an amount equal to such Partner’s share of the net decrease in Partner Minimum Gain attributable to such Partner Nonrecourse Debt, determined in accordance with Regulations Section 1.704-2(i)(4). Allocations pursuant to the previous sentence shall be made in proportion to the respective amounts required to

12


 

be allocated to each General Partner and Limited Partner pursuant thereto. The items to be so allocated shall be determined in accordance with Regulations Sections 1.704-2(i)(4) and 1.704-2(j)(2). This Section 6.3(a)(ii) is intended to qualify as a “chargeback of partner nonrecourse debt minimum gain” within the meaning of Regulation Section 1.704-2(i) which shall be controlling in the event of a conflict between such Regulation and this Section 6.2(a)(ii).
     (iii) Nonrecourse Deductions and Partner Nonrecourse Deductions . Any Nonrecourse Deductions for any Partnership Year shall be specially allocated to the Partners in accordance with their respective Percentage Interests. Any Partner Nonrecourse Deductions for any Partnership Year shall be specially allocated to the Partner(s) who bears the economic risk of loss with respect to the Partner Nonrecourse Debt to which such Partner Nonrecourse Deductions are attributable, in accordance with Regulations Sections 1.704-2(b)(4) and 1.704-2(i).
     (iv) Qualified Income Offset . If any Partner unexpectedly receives an adjustment, allocation or distribution described in Regulations Section 1.704-l(b)(2)(ii)(d)(4), (5) or (6), items of Partnership income and gain shall be allocated, in accordance with Regulations Section 1.704-l(b)(2)(ii)(d), to the Partner in an amount and manner sufficient to eliminate, to the extent required by such Regulations, the Adjusted Capital Account Deficit of the Partner as quickly as possible, provided that an allocation pursuant to this Section 6.2(a)(iv) shall be made if and only to the extent that such Partner would have an Adjusted Capital Account Deficit after all other allocations provided in this Article 6 have been tentatively made as if this Section 6.2(a)(iv) were not in the Agreement. It is intended that this Section 6.2(a)(iv) qualify and be construed as a “qualified income offset” within the meaning of Regulations 1.704-l(b)(2)(ii)(d), which shall be controlling in the event of a conflict between such Regulations and this Section 6.2(a)(iv).
     (v) Limitation on Allocation of Net Loss . To the extent any allocation of Net Loss would cause or increase an Adjusted Capital Account Deficit only with respect to any Limited Partner, such allocation of Net Loss shall be reallocated among the other Limited Partners in accordance with their respective Capital Contributions, subject to the limitations of this Section 6.2(a)(v). To the extent any allocation of Net Loss would cause or increase an Adjusted Capital Account Deficit as to the General Partner (solely or in addition to any Limited Partner), such allocation of Net Loss shall be reallocated only to the General Partner in accordance with its Capital Contribution, subject to the limitations of this Section 6.2(a)(v).
     (vi) Section 754 Adjustment . To the extent an adjustment to the adjusted tax basis of any Partnership Asset pursuant to Code Section 734(b) or Code Section 743(b) is required, pursuant to Regulations Section 1.704-1(b)(2)(iv)(m)(2) or Regulations Section 1.704-1(b)(2)(iv)(m)(4), to be taken into account in determining Capital Accounts as the result of a distribution to a Partner in complete liquidation of his interest in the Partnership, the amount of such adjustment to the Capital Accounts shall be treated as an item of gain (if the adjustment increases the basis of the asset) or loss (if the adjustment decreases such basis) and such gain or loss shall be specially allocated to the Partners in

13


 

accordance with their interests in the Partnership in the event that Regulations Section 1.704-1(b)(2)(iv)(m)(2) applies, or to the Partners to whom such distribution was made in the event that Regulations Section 1.704-1(b)(2)(iv)(m)(4) applies.
     (vii) Curative Allocation . The allocations set forth in Sections 6.2(a)(i), (ii), (iii), (iv), and (v) (the “Regulatory Allocations" ) are intended to comply with certain regulatory requirements, including the requirements of Regulations Sections 1.704-1(b) and 1.704-2. Notwithstanding the provisions of Section 6.1, the Regulatory Allocations shall be taken into account in allocating other items of income, gain, loss and deduction among the Partners so that, to the extent possible, the net amount of such allocations of other items and the Regulatory Allocations to each Partner shall be equal to the net amount that would have been allocated to each such Partner if the Regulatory Allocations had not occurred.
     (b) For purposes of determining a Partner’s proportional share of the “excess nonrecourse liabilities” of the Partnership within the meaning of Regulations Section 1.752-3(a)(3), each Partner’s interest in Partnership profits shall be based on such Partner’s Percentage Interest.
     Section 6.3. Tax Allocations .
     (a)  In General . Except as otherwise provided in this Section 6.3, for income tax purposes each item of income, gain, loss and deduction (collectively, “ Tax Items ”) shall be allocated among the Partners in the same manner as its correlative item of “book” income, gain, loss or deduction is allocated pursuant to Section 6.1.
     (b)  Allocations Respecting Section 704(c) Revaluations . Notwithstanding Section 6.3(a), Tax Items with respect to any Partnership property that is contributed to the Partnership by a Partner shall be shared among the Partners for income tax purposes pursuant to Regulations promulgated under Code Section 704(c), so as to take into account the variation, if any, between the basis of the property to the Partnership and its initial Gross Asset Value. The Partnership shall account for such variation under any method approved under Code Section 704(c) and the applicable regulations as chosen by the General Partner. In the event the Gross Asset Value of any Partnership property is adjusted pursuant to subparagraph (b) of the definition of Gross Asset Value (provided in Article 1 of this Agreement), subsequent allocations of Tax Items with respect to such property shall take account of the variation, if any, between the adjusted basis of such property and its Gross Asset Value in the same manner as under Code Section 704(c) and the applicable regulations consistent with the requirements of Regulations Section 1.704-1(b)(2)(iv)(g) using any method approved under Code Section 704(c) and the applicable regulations as chosen by the General Partner.
ARTICLE 7
MANAGEMENT AND OPERATIONS OF BUSINESS
     Section 7.1. Powers of General Partner .
     (i) The General Partner shall conduct, direct and exercise full control over all activities of the Partnership. Except as otherwise expressly provided in this Agreement,

14


 

all management powers over the business and affairs of the Partnership are exclusively vested in the General Partner (including, without limitation, those powers described in Section 3.2) and no Limited Partner shall have any right of control or management over the business and affairs of the Partnership. In addition to the powers now or hereafter granted to a general partner of a limited partnership under applicable law or which are granted to the General Partner under any other provision of this Agreement, the General Partner, subject to Section 7.3, shall have full power and authority to do all things deemed necessary or desirable by it to conduct the business and affairs of the Partnership, to exercise all powers set forth in Section 3.2 and to effectuate the purposes set forth in Section 3.1, including without limitation, the power to incur Debt, the power to enter into agreements and commitments of all kinds, the power to manage, acquire, exchange and dispose of Partnership Assets, and all ancillary powers necessary or convenient as to the foregoing. It is the intention of the Partners, subject to the express provisions of this Agreement, that the General Partner’s powers be as broad as the Act may now or hereafter envision, and that any powers that may be conferred only by contract are deemed to be explicitly conferred hereby.
     Section 7.2. Certificate of Limited Partnership .
     To the extent that such action is determined by the General Partner in its sole discretion to be reasonable and necessary or appropriate, the General Partner shall file amendments to and restatements of the Certificate and do all the things to maintain the Partnership as a limited partnership (or a partnership in which the limited partners have limited liability) under the laws of the State of Delaware and to maintain the Partnership’s qualification to do business as a foreign limited partnership in each other state, the District of Columbia and each other jurisdiction in which the Partnership may elect to do business or own property. The General Partner shall not be required, before or after filing, to deliver or mail a copy of the Certificate or any amendment thereto to any Limited Partner. The General Partner shall use all reasonable efforts to cause to be filed such other certificates or documents as may be reasonable and necessary or appropriate for the formation, continuation, qualification and operation of a limited partnership (or a partnership in which the limited partners have limited liability) in the State of Delaware and any other state, the District of Columbia and each other jurisdiction in which the Partnership may elect to do business or own property.
     Section 7.3. Reimbursement of the General Partner .
     (a) Except as provided in this Section 7.3 and elsewhere in this Agreement (including the provisions of Articles 5 and 6 regarding distributions, payments and allocations to which it may be entitled), the General Partner shall not be compensated for its services as general partner of the Partnership.
     (b) The General Partner shall be reimbursed on a monthly basis, or such other basis as the General Partner may determine in its sole discretion, for all direct and indirect expenses it may incur or payments it makes on behalf of the Partnership (including amounts paid to any Person to perform services to or for the Partnership) relating to the operation of, or for the benefit of, the Partnership. Such reimbursement shall be in addition to any reimbursement to the General Partner as a result of indemnification pursuant to Section 7.5.

15


 

     (c) If and to the extent any reimbursements to the General Partner pursuant to this Section 7.3 constitute gross income of the General Partner (as opposed to the repayment of advances made by the General Partner on behalf of the Partnership), such amounts shall constitute guaranteed payments within the meaning of Code Section 707(c), shall be treated consistently therewith by the Partnership and all Partners and shall not be treated as distributions for purposes of computing the Partners’ Capital Accounts.
     Section 7.4. Contracts with Affiliates .
     (a) The General Partner or any Affiliate thereof may lend to the Partnership funds needed or desired by the Partnership for such periods of time as the General Partner may determine. The Partnership shall reimburse the General Partner or any Affiliate of the General Partner for any costs incurred by it in connection with the borrowing of funds obtained by the General Partner or such Affiliate and loaned to the Partnership.
     (b) The Partnership may lend or contribute funds to Persons in which it has an equity investment, and such Persons may borrow funds from the Partnership, on terms and conditions established in the sole discretion of the General Partner. The foregoing authority shall not create any right or benefit in favor of any Person.
     (c) The General Partner may itself, or may enter into an agreement with any of its Affiliates to, render services to the Partnership on such terms and subject to such conditions consistent with this Agreement and applicable law as the General Partner deems appropriate.
     (d) The Partnership may transfer assets to joint ventures, other partnerships, corporations or other business entities in which it is or thereby becomes a participant upon such terms and subject to such conditions consistent with this Agreement and applicable law as the General Partner deems appropriate.
     Section 7.5. Indemnification .
     (a) To the fullest extent permitted by law, the Partnership shall indemnify and hold harmless any Indemnitee from and against any and all losses, claims, damages, liabilities, joint or several, expenses (including legal fees and expenses), judgments, fines, settlements and other amounts arising from any and all claims, demands, actions, suits or proceedings, civil, criminal, administrative or investigative, in which any Indemnitee may be involved, or is threatened to be involved, as a party or otherwise, unless it is established that: (i) the act or omission of the Indemnitee was material to the matter giving rise to the proceeding and either was committed with gross negligence, willful misconduct or in bad faith or was the result of active and deliberate dishonesty; or (ii) in the case of any criminal proceeding, the Indemnitee had reasonable cause to believe that the act or omission was unlawful. Without limitation, the foregoing indemnity shall extend to any liability of any Indemnitee, pursuant to a loan guaranty or otherwise, for any indebtedness or other obligations of the Partnership or any Subsidiary of the Partnership (including, without limitation, any indebtedness which the Partnership or any Subsidiary of the Partnership has assumed or taken subject to), and the General Partner is hereby authorized and empowered, on behalf of the Partnership, to enter into one or more indemnity agreements consistent with the provisions of this Section 7.5 in favor of any Indemnitee having

16


 

or potentially having liability for any such indebtedness or other obligations. The termination of any action, suit or proceeding by judgment, order, settlement conviction or upon a plea of nolo contendere or its equivalent or any entry of an order of probation prior to judgment does not create a presumption that the Indemnitee did not meet the requisite standard of conduct set forth in this Section 7.5(a). Any indemnification pursuant to this Section 7.5 shall be made only out of the assets of the Partnership.
     (b) To the fullest extent permitted by law, expenses (including legal fees and expenses) incurred by an Indemnitee who is a party to any claim, demand, action, suit or proceeding may be paid or reimbursed by the Partnership in advance of the final disposition of the proceeding upon receipt by the Partnership of a written undertaking by or on behalf of the Indemnitee to repay the amount if it shall ultimately be determined that the Indemnitees is not entitled to be indemnified as authorized by this Section 7.5.
     (c) The indemnification provided by this Section 7.5 shall be in addition to any other rights to which an Indemnitee or any other Person may be entitled under any other agreement entered into by the Partnership, pursuant to any vote of the Partners, as a matter of law or otherwise, and shall continue as to an Indemnitee who has ceased to serve in such capacity and shall inure to the heirs, successors, assigns and administrators of the Indemnitor.
     (d) The Partnership may purchase and maintain insurance on behalf of the Indemnitees and such other Persons as the General Partner shall determine, against any liability that may be asserted against or expenses that may be incurred by any such Person in connection with the Partnership’s activities, regardless of whether the Partnership would have the power to indemnify such Person against such liability under the provisions of this Agreement.
     (e) In no event may an Indemnitee subject the Limited Partners to personal liability by reason of the indemnification provisions set forth in this Agreement.
     (f) An Indemnitee shall not be denied indemnification in whole or in part under this Section 7.5 because the Indemnitee had an interest in the transaction with respect to which the indemnification applies if the transaction was otherwise permitted by the terms of this Agreement.
     (g) The provisions of this Section 7.5 are for the benefit of the Indemnitees, their heirs, successors, assigns and administrators and shall not be deemed to create any rights for the benefit of any other Persons. Any amendment, modification or repeal of this Section 7.5 or any provision hereof shall be prospective only and shall not in any way affect the limitations on the Partnership’s liability to any Indemnitee under this Section 7.5 as in effect immediately prior to such amendment, modification or repeal with respect to claims arising from or relating to matters occurring, in whole or in part, prior to such amendment, modification or repeal, regardless of when such claims may arise or be asserted.
     (h) If and to the extent any reimbursements to the General Partner pursuant to this Section 7.5 constitute gross income of the General Partner (as opposed to the repayment of advances made by the General Partner on behalf of the Partnership), such amounts shall constitute a “guaranteed payment” within the meaning of Code Section 707(c), shall be treated

17


 

consistently therewith by the Partnership and all Partners and shall not be treated as distributions for purposes of computing the Partners’ Capital Accounts.
     Section 7.6. Liability of Indemnitees .
     (a) Notwithstanding anything to the contrary set forth in this Agreement, no Indemnitee shall be liable or accountable in damages or otherwise to the Partnership, any Partners, or their successors or assigns, for losses sustained, liabilities incurred or benefits not derived as a result of errors in judgment or mistakes of fact or law or any act or omission if such Indemnitee acted in good faith.
     (b) The Limited Partners expressly acknowledge that the General Partner is acting for the benefit of the Partnership, the Limited Partners and the General Partner’s members collectively, that the General Partner is under no obligation to give priority to the separate interests of the Limited Partners or the General Partner’s members (including, without limitation, the tax consequences to Limited Partners or to members) in deciding whether to cause the Partnership to take (or decline to take) any actions and that the General Partner shall not be liable to the Partnership or to any Partner for monetary damages for losses sustained, liabilities incurred or benefits not derived in connection with such decisions provided that the General Partner shall have acted in good faith.
     (c) The General Partner may exercise any of the powers granted to it by this Agreement and perform any of the duties imposed upon it hereunder either directly or by or through its agents. The General Partner shall not be responsible for any misconduct or negligence on the part of any such agent appointed by it in good faith.
     (d) Any amendment, modification or repeal of this Section 7.6 or any provision hereof shall be prospective only and shall not in any way affect the limitations on an Indemnitee’s liability to the Partnership and the Limited Partners under this Section 7.6 as in effect immediately prior to such amendment, modification or repeal with respect to claims arising from or relating to matters occurring, in whole or in part, prior to such amendment, modification or repeal, regardless of when such claims may arise or be asserted.
     Section 7.7. Other Matters Concerning the General Partner .
     (a) The General Partner may rely and shall be protected in acting or refraining from acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, consent, order, bond, debenture or other paper or document believed by it to be genuine and to have been signed or presented by the proper party or parties.
     (b) The General Partner may consult with legal counsel, accountants, appraisers, management consultants, investment bankers and other consultants and advisers selected by it, and any act taken or omitted to be taken in reliance upon the opinion of such Persons as to matters which the General Partner reasonably believes to be within such Person’s professional or expert competence shall be conclusively presumed to have been done or omitted in good faith and in accordance with such opinion.

18


 

     (c) The General Partner shall have the right, in respect of any of its powers or obligations hereunder, to act through any of its duly authorized officers and a duly appointed attorney or attorneys-in-fact. Each such attorney shall, to the extent provided by the General Partner in the power of attorney, have full power and authority to do and perform all and every act and duty which is permitted or required to be done by the General Partner hereunder.
     Section 7.8. Title to Partnership Assets .
     Title to Partnership Assets, whether real, personal or mixed and whether tangible or intangible, shall be deemed to be owned by the Partnership as an entity, and no Partner, individually or collectively, shall have any ownership interest in such Partnership Assets or any portion thereof. Title to any or all of the Partnership Assets may be held in the name of the Partnership, the General Partner or one or more nominees, as the General Partner may determine, including Affiliates of the General Partner. The General Partner hereby declares and warrants that any Partnership Assets for which legal title is held in the name of the General Partner or any nominee or Affiliate of the General Partner shall be deemed held by the General Partner for the use and benefit of the Partnership in accordance with the provisions of this Agreement. All Partnership Assets shall be recorded as the property of the Partnership on its books and records, irrespective of the name in which legal title to such Partnership Assets is held.
ARTICLE 8
RIGHTS AND OBLIGATIONS OF LIMITED PARTNERS
     Section 8.1. Limitation of Liability .
     The Limited Partners shall have no liability under this Agreement except as expressly provided in this Agreement or under the Act.
     Section 8.2. Management of Business .
     No Limited Partner (other than the General Partner, any of its Affiliates or any officer, director, employee, partner, agent or trustee of the General Partner or any of its Affiliates, in its capacity as such, if such Person shall also be a Limited Partner) shall take part in the operation, management or control (within the meaning of the Act) of the Partnership’s business, transact any business in the Partnership’s name or have the power to sign documents for or otherwise bind the Partnership. The transaction of the business on behalf of the Partnership by the General Partner, any Affiliate of the General Partner, any officer, director, employee, partner, agent or trustee of the General Partner, the Partnership or any Affiliates of the Partnership, in their capacity as such, shall not affect, impair or eliminate the limitations on the liability of the Limited Partners under this Agreement.
     Section 8.3. Return of Capital .
     No Limited Partner shall be entitled to the withdrawal or return of his, her or its Capital Contribution except to the extent of distributions made pursuant to this Agreement or upon termination of the Partnership as provided herein. Except to the extent provided by Section 5.1

19


 

or as otherwise expressly provided in this Agreement, no Limited Partner shall have priority over any other Limited Partner either as to the return of Capital Contributions, or, except as otherwise expressly provided in this Agreement, as to profits, losses, distributions or credits.
ARTICLE 9
BOOKS, RECORDS, ACCOUNTING AND REPORTS
     Section 9.1. Records and Accounting .
     The General Partner shall keep or cause to be kept at the principal office of the Partnership appropriate books and records with respect to the Partnership’s business. Any records maintained by or on behalf of the Partnership in the regular course of its business may be kept on, or be in the form of compact discs, punch cards, magnetic tape, photographs, micrographics or any other information storage device, provided that the records so maintained are convertible into clearly legible written form within a reasonable period of time. The books of the Partnership shall be maintained, for financial and tax reporting purposes, on an accrual basis in accordance with generally accepted accounting principles.
     Section 9.2. Fiscal Year .
     The fiscal year of the Partnership shall be the calendar year.
ARTICLE 10
TAX MATTERS
     Section 10.1. Preparation of Tax Returns.
     The General Partner shall arrange for the preparation and timely filing of all returns of Partnership income, gains, deductions, losses and other items required of the Partnership for federal and state income tax purposes and shall use all reasonable efforts to furnish, within one hundred twenty (120) days of the close of each Partnership Year, the tax information reasonably required by all Partners for federal and state income tax reporting purposes.
     Section 10.2. Tax Elections .
     The General Partner shall determine whether to make any available election pursuant to the Code, including the election under Code Section 754.
     Section 10.3. Tax Matters Partner .
     (a) The General Partner shall be the “tax matters partner” of the Partnership for federal income tax purposes. Pursuant to Code Section 6223(c), upon receipt of notice from the IRS of the beginning of an administrative proceeding with respect to the Partnership, the tax matters partner shall furnish the IRS with the name, address and profit interest of each of the Partners provided such information is provided to the Partnership by the Limited Partners.
     (b) The tax matters partner shall receive no compensation for its services. All costs and expenses incurred by the tax matters partner in performing its duties as such (including legal

20


 

and accounting fees) shall be borne by the Partnership. Nothing herein shall be construed to restrict the Partnership from engaging an accounting firm to assist the tax matters partner in discharging its duties hereunder.
     Section 10.4. Organizational Expenses .
     The Partnership shall elect to deduct expenses, if any, incurred by it in organizing the Partnership ratably over a 180-month period as provided in Code Section 709.
     Section 10.5. Withholding .
     Each Partner hereby authorizes the Partnership to withhold from or pay on behalf of or with respect to such Partner any amount of federal, state, local or foreign taxes that the General Partner determines that the Partnership is required to withhold or pay with respect to any amount distributable or allocable to such Partner pursuant to this Agreement, including, without limitation, any taxes required to be withheld or paid by the Partnership pursuant to Code Sections 1441, 1442, 1445 or 1446.
ARTICLE 11
TRANSFERS AND WITHDRAWALS
     Section 11.1. Restriction on Transfer . Except for any Transfers to a spouse, one or more lineal descendants, brothers, sisters or ancestors of a Partner (or a trust for the benefit of, or a partnership or other entity controlled by, one or more of the foregoing), no Partner may Transfer all or any portion of his rights or Partnership Interest or withdraw or retire from the Partnership without the prior written consent of (i) the General Partner and (ii) the Partners holding not less than a majority of the Partnership Interests. Any Transferee pursuant to a Transfer permitted by this Section 11.1 shall be entitled to become a Partner with respect to the Percentage Interest transferred upon (i) delivering to the General Partner a written instrument evidencing such Transfer; (ii) executing a copy of this Agreement accepting and agreeing to all of the terms, conditions and provisions of this Agreement; and (iii) paying to the Partnership its reasonable out-of-pocket costs and expenses incurred in connection with such Transfer and the admission of the Transferee as a Partner. Any assignee or transferee of any portion of a Partnership Interest pursuant to any Transfer, withdrawal or retirement not specifically permitted hereunder shall have no right to become a Partner or participate in the management of the business and affairs of the Partnership and shall be entitled only to receive the distributions and allocations to which the transferor Partner would be entitled with respect to such Partnership Interest pursuant to this Agreement.
ARTICLE 12
ADMISSION OF PARTNERS
     Section 12.1. Admission of Successor General Partner .
     A successor to all of the General Partner’s Partnership Interests who is proposed to be admitted as a successor General Partner shall be admitted to the Partnership as the General Partner, effective upon such transfer. Any such transferee shall carry on the business of the Partnership without dissolution. The admission shall be subject to the successor General Partner

21


 

executing and delivering to the Partnership an acceptance of all of the terms and conditions of this Agreement and such other documents or instruments as may be required to effect the admission. In the case of such admission on any day other than the first day of a Partnership Year, all items attributable to the Partnership Interests for such Partnership Year shall be allocated between the transferring General Partner and such successor as provided in Section 12.2.
     Section 12.2. Admission of Additional Limited Partners .
     (a) After the admission to the Partnership of the initial Limited Partner on the date hereof, a Person who makes a Capital Contribution to the Partnership in accordance with this Agreement shall be admitted to the Partnership as an additional Limited Partner (an “Additional Limited Partner” ) only upon furnishing to the General Partner (i) evidence of acceptance in form satisfactory to the General Partner of all of the terms and conditions of this Agreement, and (ii) such other documents or instruments as may be required in the sole discretion of the General Partner in order to effect such Person’s admission as an Additional Limited Partner.
     (b) Notwithstanding anything to the contrary in this Section 12.2, no Person shall be admitted as an Additional Limited Partner without the consent of the General Partner in its sole discretion. The admission of any Person as an Additional Limited Partner shall become effective on the date upon which the name of such Person is recorded on the books and records of the Partnership, following the receipt of the Capital Contribution in respect of such Limited Partner and the consent of the General Partner to such admission. If any Additional Limited Partner is admitted to the Partnership on any day other than the first day of a Partnership Year, then Net Income, Net Losses, each item thereof and all other items allocable among Partners for such Partnership Year shall be allocated among such Limited Partner and all other Partners using any method permitted under Code Section 706 as the General Partner determines. All distributions of Available Cash with respect to which the Partnership Record Date is before the date of such admission shall be made solely to Partners other than the Additional Limited Partner and, except as otherwise agreed to by the Additional Limited Partner and the General Partner, all distributions of Available Cash thereafter shall be made to all Partners including such Additional Limited Partner.
     Section 12.3. Amendment of Agreement and Certificate of Limited Partnership .
     For the admission to the Partnership of any Partner, the General Partner shall take all steps necessary and appropriate under the Act to amend the records of the Partnership and, if necessary, to prepare as soon as practical an amendment of this Agreement (including an amendment of Exhibit A) and, if required by law, shall prepare and file an amendment to the Certificate.
ARTICLE 13
DISSOLUTION AND LIQUIDATION
     Section 13.1. Dissolution .
     The Partnership shall not be dissolved by the admission of Additional Limited Partners or by the admission of a successor General Partner in accordance with the terms of this Agreement.

22


 

The Partnership shall dissolve, and its affairs shall be wound up, upon the first to occur of any of the following (“Liquidating Events”) :
     (a) the expiration of its term as provided in Section 2.4;
     (b) an event of withdrawal (as defined in the Act) of the General Partner, unless, within ninety (90) days after the withdrawal, a majority of the remaining Partners agree in writing, in their sole discretion, to continue the business of the Partnership and to the appointment, effective as of the date of withdrawal, of a substitute general partner;
     (c) an election to dissolve the Partnership made by the General Partner with the consent of the Partners holding a majority of the Partnership Interests;
     (d) entry of a decree of judicial dissolution of the Partnership pursuant to the provisions of the Act;
     (e) the sale of all or substantially all of the Partnership Assets; or
     (f) the Incapacity of the General Partner, unless, within ninety (90) days after the event causing such Incapacity, a majority of the remaining Partners agree in writing, in their sole discretion, to continue the business of the Partnership and to the appointment, effective as of the date of such Incapacity, of a substitute general partner.
     Section 13.2. Winding Up .
     (a) Upon the occurrence of a Liquidating Event, the Partnership shall continue solely for the purposes of winding up its affairs in an orderly manner, liquidating its assets and satisfying the claims of its creditors and Partners. No Partner shall take any action that is inconsistent with, or not necessary to or appropriate for, the winding up of the Partnership’s business and affairs. Any Person elected by the General Partner (such person, the “ Liquidator ”) shall be responsible for overseeing the winding up and dissolution of the Partnership and shall take full account of the Partnership’s liabilities and property and the Partnership Assets shall be liquidated as promptly as is consistent with obtaining the fair value thereof, and the proceeds therefrom shall be applied and distributed in the following order:
     (i) First, to the payment and discharge of all of the Partnership’s debts and liabilities to creditors other than the Partners;
     (ii) Second, to the payment and discharge of all of the Partnership’s debts and liabilities to the Partners, pro rata; and
     (iii) The balance, if any, to the General Partner and Limited Partners in accordance with Section 5.1.
     The General Partner shall not receive any additional compensation for any services performed pursuant to this Article 13 other than reimbursement of its expenses as provided in Section 7.3. If any Partner has a deficit balance in its Capital Account, such Partner shall have no obligation to make any contribution to the capital of the Partnership with respect to such

23


 

deficit, and such deficit shall not be considered a debt owed to the Partnership or to any other Person for any purpose whatsoever.
     (b) Notwithstanding the provisions of Section 13.2(a) which require liquidation of the assets of the Partnership, but subject to the order of priorities set forth therein, if prior to or upon dissolution of the Partnership the Liquidator determines that an immediate sale of part or all of the Partnership’s assets would be impractical or would cause undue loss to the Partners, the Liquidator may, in its sole discretion, defer for a reasonable time the liquidation of any assets except those necessary to satisfy liabilities of the Partnership (including to those Partners as creditors) and/or distribute to the Partners, in lieu of cash, as tenants in common and in accordance with the provisions of Section 13.2(a), undivided interests in such Partnership Assets as the Liquidator deems not suitable for liquidation. Any such distributions in kind shall be made only if in the good faith judgment of the Liquidator, such distributions in kind are in the best interest of the Partners, and shall be subject to such conditions relating to the disposition and management of such properties as the Liquidator deems reasonable and equitable and to any agreements governing the operation of such properties at such time. The Liquidator shall determine the fair market value of any property distributed in kind using such reasonable method of valuation as it may adopt.
     Section 13.3. Deemed Contribution and Distribution .
     Notwithstanding any other provision of this Article 13, in the event the Partnership is liquidated within the meaning of Regulations Section 1.704-1(b)(2)(ii)(g) but no Liquidating Event has occurred, the Partnership Assets shall not be liquidated, the Partnership’s liabilities shall not be paid or discharged and the Partnership’s affairs shall not be wound up. Instead, the Partnership shall be deemed to have contributed the Partnership Assets to a new partnership, in exchange for an interest in the new partnership, which new partnership shall be deemed to have assumed and taken such property subject to all Partnership liabilities. Immediately thereafter, the Partnership is deemed to distribute the interests in the new partnership, in liquidation of the Partnership, to the General Partner and the Limited Partners, in proportion to the Partners’ respective interests in the Partnership, for the continuation of the business.
     Section 13.4. Rights of Partners .
     Except as otherwise provided in this Agreement, each Partner shall look solely to the assets of the Partnership for the return of its Capital Contribution and shall have no right or power to demand or receive property from the General Partner.
     Section 13.5. Notice of Dissolution .
     In the event a Liquidating Event occurs or an event occurs that would, but for provisions of Section 13.1, result in a dissolution of the Partnership, the General Partner shall, within 30 days thereafter, provide written notice thereof to each of the Partners and to all other parties with whom the Partnership regularly conducts business (as determined in the sole discretion of the General Partner) and shall publish notice thereof in a newspaper of general circulation in each place in which the Partnership regularly conducts business (as determined in the sole discretion of the General Partner).

24


 

     Section 13.6. Cancellation of Certificate of Limited Partnership .
     Upon the completion of the liquidation of the Partnership’s cash, property and other assets as provided in Section 13.2, the Partnership shall be terminated and the Certificate and all qualifications of the Partnership as a foreign limited partnership in jurisdictions other than the State of Delaware shall be canceled and such other actions as may be necessary to terminate the Partnership shall be taken.
     Section 13.7. Reasonable Time for Winding-Up .
     A reasonable time shall be allowed for the orderly winding-up of the business and affairs of the Partnership and the liquidation of its assets pursuant to Section 13.2, in order to minimize any losses otherwise attendant upon such winding-up, and the provisions of this Agreement shall remain in effect between the Partners during the period of liquidation.
     Section 13.8. Waiver of Partition .
     Each Partner hereby waives any right to partition of the Partnership Assets.
ARTICLE 14
AMENDMENT OF PARTNERSHIP AGREEMENT; CONSENTS
     Section 14.1. Amendments . Amendments to this Agreement shall require the affirmative consent of the General Partner and the Partners holding a majority of the Partnership Interests.
ARTICLE 15
GENERAL PROVISIONS
     Section 15.1. Addresses and Notice .
     (a) All notices, demands or other communications required or desired to be given hereunder shall be in writing and shall be deemed to have been duly given if delivered personally by Federal Express (or other similar overnight courier service), by telecopy transmission (with transmission confirmed) or by registered or certified mail, return receipt requested, postage prepaid, and addressed as set forth below:
     If to the General Partner or any Limited Partner, at or c/o:
Aviv Healthcare Properties Limited Partnership
2 North LaSalle Street. Suite 725
Chicago, Illinois 60602
Attn: Zev Karkomi, and
             Craig M. Bernfield
Telecopy Number: (312) 855-1684
with a copy to

25


 

Sidley Austin Brown & Wood LLP
Bank One Plaza
10 South Dearborn Street
Chicago, Illinois 60603
Attn: Virginia L. Aronson
Telecopy Number: (312) 853-7036
     If to any Limited Partner, at the address designated for such Limited Partner in the Partnership’s books and records.
     (b) Any party may change such party’s address or telecopy number for the giving of notice specified above by giving notice as herein provided.
     (c) Any notice given by personal delivery, by Federal Express (or other similar overnight courier service), or telecopy transmission shall be deemed given, delivered, received and effective on the date of receipt (or confirmation or answer back for facsimile) of such delivery (or such other transmission at the address or telecopy number designated pursuant hereto) and any notice given by registered or certified mail shall be deemed given, delivered, received and effective on the third Business Day following the date on which it was deposited in the United States postal system.
     Section 15.2. Titles and Captions .
     All article or section titles or captions in this Agreement are for convenience only. They shall not be deemed part of this Agreement and in no way define, limit, extend or describe the scope or intent of any provisions hereof. Except as specifically provided otherwise, all references herein to sections, paragraphs, clauses and other subdivisions refer to the corresponding sections, paragraphs, clauses and other subdivisions of this Agreement; and the words “herein,” “hereof,” “hereby,” “hereto,” “hereunder” and words of similar import refer to this Agreement as a whole and not to any particular section, paragraph, clause or subdivision hereof. All exhibits which are referred to herein or attached hereto are hereby incorporated by reference.
     Section 15.3. Pronouns and Plurals .
     Whenever the context may require, any pronoun used in this Agreement shall include the corresponding masculine, feminine or neuter forms, and the singular form of nouns, pronouns and verbs shall include the plural and vice versa.
     Section 15.4. Further Action .
     The parties shall execute and deliver all documents, provide all information and take or refrain from taking action as may be necessary or appropriate to achieve the purposes of this Agreement.
     Section 15.5. Binding Effect .

26


 

     This Agreement shall be binding upon and inure to the benefit of the parties hereto and their heirs, executors, administrators, successors, legal representatives and permitted assigns.
     Section 15.6. Creditors .
     Other than as expressly set forth herein with respect to Indemnitees, none of the provisions of this Agreement shall be for the benefit of, or shall be enforceable by, any creditor of the Partnership.
     Section 15.7. Waiver.
     No failure by any party to insist upon the strict performance of any covenant, duty, agreement or condition of this Agreement or to exercise any right or remedy consequent upon any breach thereof shall constitute waiver of any such breach or any other covenant, duty, agreement or condition.
     Section 15.8. Counterparts.
     This Agreement may be executed in counterparts, all of which together shall constitute one agreement binding on all the parties hereto, notwithstanding that all such parties are not signatories to the original or the same counterpart. Each party shall become bound by this Agreement immediately upon affixing its signature hereto.
     Section 15.9. Applicable Law .
     This Agreement shall be construed in accordance with and governed by the laws of the State of Delaware, without regard to the principles of conflicts of law.
     Section 15.10. Invalidity of Provisions .
     If any provision of this Agreement is or becomes invalid, illegal or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions contained herein shall not be affected thereby.
     Section 15.11. Attorneys’ Fees .
     If any party hereto fails to perform its obligations under this Agreement or if a dispute arises among the parties hereto concerning the meaning or interpretation of any provision of this Agreement, and an action is filed, the prevailing party in any such action shall be entitled to recover from the other party, in addition to any other relief that may be granted, its court costs and reasonable attorneys’ fees and disbursements. Any such reasonable attorneys’ fees and other expenses incurred by either party in enforcing a judgment in its favor under this Agreement shall be recoverable separately from and in addition to any other amount included in such judgment, and such attorneys’ fees obligation is intended to be severable from the other provisions of this Agreement and to survive and not be merged into any such judgment.
     Section 15.12. Entire Agreement.

27


 

     This Agreement and the agreements referred to herein contain the entire understanding and agreement among the Partners with respect to the subject matter hereof and supersedes any other prior written or oral understandings or agreements among them with respect thereto.
[remainder of page intentionally blank]

28


 

     IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first written above.
         
GENERAL PARTNER:  Aviv Healthcare Properties Limited Partnership, a
Delaware limited partnership
 
 
  By:   Aviv Healthcare, L.L.C., a Delaware limited    
    liability company   
  Its:  General Partner   
     
  /s/ Zev Karkomi       
  By:  Zev Karkomi   
  Its:  Manager   
     
  /s/ Craig M. Bernfield    
  By:  Craig M. Bernfield      
  Its:  Manager   
 
LIMITED PARTNER(S)  Aviv Healthcare, L.L.C., a Delaware limited liability
company
 
 
  /s/ Zev Karkomi    
  By:  Zev Karkomi     
  Its:  Manager   
 
     
  /s/ Craig M. Bernfield    
  By:  Craig M. Bernfield      
  Its:  Manager   
 

 


 

Exhibit A
Aviv Healthcare Properties Operating Partnership I, L.P.
Schedule of Partnership Interests
                 
Partner Name   Capital Contribution     Percentage Interest  
Aviv Healthcare Properties Limited Partnership
  $ 102,280,062.40       99.9 %
Aviv OP Limited Partner, L.L.C.
  $ 1,000.00       0.1 %
 
             
Total
            100.0 %

 

Exhibit 3.28.1
FIRST AMENDMENT TO AGREEMENT OF LIMITED PARTNERSHIP
OF AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
     This FIRST AMENDMENT TO AGREEMENT OF LIMITED PARTNERSHIP OF AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. (this “ First Amendment ”), is entered into as of October 16, 2007, by AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP, a Delaware limited partnership (“ General Partner ”), as the general partner, and AVIV HEALTHCARE, L.L.C., a Delaware limited liability company (“ Limited Partner ”), as the limited partner.
RECITALS:
     WHEREAS, Aviv Healthcare Properties Operating Partnership I, L.P. (the “ Company ”), was formed as a limited partnership under the laws of the State of Delaware on March 17, 2005;
     WHEREAS, the Company is governed by that certain agreement captioned “AGREEMENT OF LIMITED PARTNERSHIP OF AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,” made and entered into as of April 13, 2005 by General Partner and Limited Partner (the “ Partnership Agreement ”) (unless otherwise defined herein, all terms used in a capitalized manner herein shall have the meanings set forth in the Partnership Agreement);
     WHEREAS, General Partner and Limited Partner desire to amend the Partnership Agreement as hereinafter provided.
     NOW, THEREFORE, for and in consideration of the covenants and agreements herein made and other good and valuable consideration the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows:
     1.  Section 5.1 . Section 5.1 is hereby deleted and the following new Section 5.1 is hereby inserted in lieu thereof:
     “Section 5.1 Distributions of Available Cash Flow . Except as otherwise provided in Article 13 hereof, the General Partner shall make distributions of Available Cash to the Partners in accordance with their respective Percentage Interests on no less than a quarterly basis. All such distributions of Available Cash shall be deposited in Account Number 5800974668 maintained with LaSalle Bank National Association.
     2.  Full Force and Effect. Except as expressly modified herein, the Partnership Agreement remains in full force and effect, and the parties hereby ratify and affirm the terms thereof.
     3.  Governing Law . This First Amendment and the rights of the parties hereunder shall be governed by and interpreted in accordance with the laws of the State of Delaware (without regard to conflicts of laws).

 


 

     4.  Counterparts . This First Amendment may be executed in several counterparts, each of which shall be deemed an original but all of which shall constitute one and the same instrument.
     5.  Conflict . If there is a conflict between a provision of this First Amendment and any provision of the Partnership Agreement or any other document or agreement governing the affairs of the Company, the provisions of this First Amendment shall control.
[NO FURTHER TEXT ON THIS PAGE]

 


 

     IN WITNESS WHEREOF, the undersigned have executed this First Amendment as of the date first set forth above.
         
GENERAL PARTNER:   Aviv Healthcare Properties Limited Partnership, a
Delaware limited partnership
 
 
  By:   Aviv Healthcare, L.L.C., a Delaware limited liability company    
  Its: General Partner   
 
  /s/ Zev Karkomi    
  By: Zev Karkomi   
  Its: Manager   
 
  /s/ Craig M. Bernfield    
  By: Craig M. Bernfield   
  Its: Manager   
 
LIMITED PARTNER(S)   Aviv Healthcare, L.L.C., a Delaware limited liability
company
 
 
  /s/ Zev Karkomi    
  By: Zev Karkomi   
  Its: Manager   
 
  /s/ Craig M. Bernfield    
  By: Craig M. Bernfield   
  Its: Manager   
 

 

         
Exhibit 3.29
CERTIFICATE OF FORMATION
OF
AVIV LIBERTY, L.L.C.
          This Certificate of Formation of Aviv Liberty, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Aviv Liberty, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

Exhibit 3.29.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
LIBERTY ASSOCIATES LIMITED PARTNERSHIP
INTO
AVIV LIBERTY, L.L.C.
     Aviv Liberty, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Liberty Associates Limited Partnership
  Illinois
Aviv Liberty, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Aviv Liberty, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Aviv Liberty, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  AVIV LIBERTY, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

Exhibit 3.30
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV LIBERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of AVIV LIBERTY, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is AVIV LIBERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P. 
 
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP 
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.   
  Its:  General partner   
     
  By:   /s/ Zev Karkomi   
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield   
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

Exhibit 3.31
CERTIFICATE OF FORMATION
OF
AVIV OP LIMITED PARTNER, L.L.C.
          This Certificate of Formation of Aviv OP Limited Partner, L.L.C. (the “LLC”) dated August 11, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Aviv OP Limited Partner, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

 

Exhibit 3.32
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVIV OP LIMITED PARTNER, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of AVIV OP LIMITED PARTNER, L.L.C., dated and effective as of September 17, 2010, is entered into by AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP, as the sole member (the “Member”).
           WHEREAS , the Company was formed by filing a Certificate of Formation in the office of the Secretary of State of the State of Delaware on August 11, 2010 pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”).
           NOW THEREFORE , the Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company is Aviv OP Limited Partner, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

1


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Healthcare Properties
Limited Partnership.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $1,000, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
[Signature Follows]

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Sole Manager   
 
LLC Agreement of Aviv OP Limited Partner, L.L.C.

 

         
Exhibit 3.33
CERTIFICATE OF FORMATION
OF
AVON OHIO, L.L.C.
          This Certificate of Formation of Avon Ohio, L.L.C. (the “LLC”) dated January 24, 2007, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Avon Ohio, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovit    
  SAMUEL H. KOVITZ, Authorized Person  
     

 

Exhibit 3.34
LIMITED LIABILITY COMPANY AGREEMENT
OF
AVON OHIO, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of AVON OHIO, L.L.C., dated and effective as of January 24, 2007, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is AVON OHIO, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

         
Exhibit 3.35
CERTIFICATE OF FORMATION
OF
BELLEVILLE ILLINOIS, L.L.C.
          This Certificate of Formation of Belleville Illinois, L.L.C. (the “LLC”) dated November 22, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Belleville Illinois, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person
     

 

Exhibit 3.36
LIMITED LIABILITY COMPANY AGREEMENT
OF
BELLEVILLE ILLINOIS, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of BELLEVILLE ILLINOIS, L.L.C., dated and effective as of November 22, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is BELLEVILLE ILLINOIS, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.37
CERTIFICATE OF FORMATION
OF
BELLINGHAM II ASSOCIATES, L.L.C.
          This Certificate of Formation of Bellingham II Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Bellingham II Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

Exhibit 3.37.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
BELLINGHAM II ASSOCIATES LIMITED PARTNERSHIP
INTO
BELLINGHAM II ASSOCIATES, L.L.C.
     Bellingham II Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Bellingham II Associates Limited Partnership
  Illinois
 
   
Bellingham II Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Bellingham II Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Bellingham II Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  BELLINGHAM II ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.38
LIMITED LIABILITY COMPANY AGREEMENT
OF
BELLINGHAM II ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of BELLINGHAM II ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is BELLINGHAM II ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its: Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.39
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
Secretary of State
Department of Business Services
  Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
  [FILED]
Limited Liability Company Division
  This space for use by Secretary of State  
Room 359, Howlett Building
     
Springfield, IL 62756
     
 
     
Payment must be made by certified check, cashier’s check. Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date Dec 09, 1997
Assigned File # 0015 313 3
Filing Fee $500.00
Approved :
 
1.   Limited Liability Company Name: Benton Harbor, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
    Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): applied for
 
5.   The Articles of Organization are effective on: (Check one)
         
 
  a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:    
 
       
 
      (month, day, year)
6.   The registered agent’s name and registered office address is:
                 
 
  Registered agent:   Karell Capital Ventures, Inc.        
         
 
      First Name   Middle Initial   Last Name
 
               
 
  Registered Office:   2 N. LaSalle St., Ste. 1901        
         
 
      Number   Street   Suite #
 
 
  (P.O. Box alone and c/o are unacceptable)   Chicago, Illinois   60602   Cook County
         
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
 
    (If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
    Business code: 6511
                 
8.
  The latest date the company is to dissolve   December 4, 2047     .  
 
      (month, day, year)        

 


 

LLC-5.5
    And other events of dissolution enumerated on an attachment. (Optional)
 
    See Attachment
 
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
    o  Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
    If yes, list their names and business addresses .
 
    Zev Karkomi, 2 North LaSalle St., Ste. 1901, Chicago, IL 60602
 
    b) Management is retained, in whole or in part, by the members: o Yes þ No
    If yes, list their names and addresses .
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
 
    The limited liability company has 2 or more members pursuant to Section 5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated December 3, 1997.
                         
 
  Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
                       
1.
  /s/ Samuel H. Kovitz     1.     2 N. LaSalle St., 1901
                 
 
  Signature           Number   Street    
 
 
  Samuel H. Kovitz, Organizer           Chicago, IL 60602
                 
 
  ( Type or print name and title )           City/Town        
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
2.
        2.              
                 
 
  Signature           Number   Street    
 
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
3.
        3.              
                 
 
  Signature           Number   Street    
 
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

     Item #8. The following are other events of dissolution:
  (a)   The sale of all of substantially all of the assets of the LLC;
 
  (b)   The unanimous agreement of all Members;
 
  (c)   The bankruptcy, insolvency, dissolution or termination (as such terms are defined in the Operating Agreement) of any Member; or
 
  (d)   The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.39.1
         
Form LLC-5.25
  Illinois   This space for use by
February 2002
  Limited Liability Company Act   Secretary of State
 
  Articles of Amendment    
 
       
Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net
  Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 


This space for use by Secretary of State
  [FILED]
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date Nov. 7, 2002
Assigned File # 0015-313-3
Filing Fee $100
Approved:
 
1.   Limited Liability Company name Benton Harbor, LLC
 
2.   File number assigned by the Secretary of State: 00153133
 
3.   These Articles of Amendment are effective on þ the file date or a later date being                                                                , not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a) Admission of a new member (give name and address below)
 
  o   b) Admission of a new manager (give name and address below)
 
  o   c) Withdrawal of a member (give name below)
 
  o   d) Withdrawal of a manager (give name below)
 
  þ   e) Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g) Change in the limited liability company’s name (list below)
 
  o   h) Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i) Other (give information below)
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
Cook County

 


 

LLC-5.25
             
5.
  This amendment was adopted by the managers. S. 5-25(3)   o Yes   o No
 
           
 
  a)     Not less than minimum number of managers so approved.   o Yes   o No
 
           
 
  b)     Member action was not required.   þ Yes   o No
 
           
6.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   o No
 
  Not less than minimum number of members so approved.        
 
           
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated      ,     .
 
      (Month & Day)       (Year )    
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
 
     
  Benton Harbor, LLC    
  (Type or print Name and Title)    
     
 
     
     
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
     
INSTRUCTIONS:
  * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
   
 
  If other changes are reported, the filing fee is $100.

 

Exhibit 3.39.2
(GRAPHIC)
Form LLC-5.25 September 2004 Illinois Limited Liability Company Act Articles of Amendment FILE #: 00153133 Secretary of State Jesse White Department of Business Services Liability Limitation Division 351 Howlett Building 501 S. Second St. Springfield, IL 62756 www.cyberdriveillinois.com This space for use by Secretary of State Filing Fee (see instructions on reverse) SUBMIT IN DUPLICATE Must be typewritten This space for use by Secretary of State Filing Fee: $150.00 Approved: Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
1.   Limited Liability Company name: Benton Harbor, L.L.C.
 
   
 
 
2.   These Articles of Amendment are effective on þ the file date or o later date being                                           , not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
þ a)  Admission of a new member (give name and address below).*
 
o b)  Admission of a new manager (give name and address below).*
 
o c) Withdrawal of a member (give name below).*
 
þ d)  Withdrawal of a manager (give name below).*
 
o e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable.
 
o g) Change in the Limited Liability Company’s name (list below).
 
o h)  Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
þ i)  Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois – December 2004 – 20M — LLC-11.7

 


 

LLC-5.25
0015-313-3
06/14/2005
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o  
A. This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ   B. This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated   June 13 th
 
( Month & Day )
, 2005
 
(Year)
         
 
  /s/ Zev Karkomi
 
(Signature)
   
 
       
 
  Zev Karkomi, Manager
 
(Type or Print Name and Title)
   
 
       
 
 
 
(If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)
   
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois – December 2004 – 20M — LLC-11.7

 

Exhibit 3.39.3
         
 
  Illinois    
Form LLC-5.25
  Limited Liability Company Act   FILE #: 00/53/33
April 2010
  Articles of Amendment   This space for use by Secretary of State.
 
       
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com
  SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State
  [FILED]
 
     
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Date: 8/19/10
Filing Fee: $150
Approved:
 
1.   Limited Liability Company Name: Benton Harbor, L.L.C.
 
2.   Articles of Amendment effective on:
             
 
  þ   the file date    
 
  o   a later date (not to exceed 30 days after the file date)    
 
           
 
          Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o   a) Admission of a new member (give name and address below)*
 
  o   b) Admission of a new manager (give name and address below)*
 
  o   c) Withdrawal of a member (give name below)*
 
  o   d) Withdrawal of a manager (give name below)*
 
  o   e) Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o   g) Change in the Limited Liability Company’s name (give new name below)
 
  þ   h) Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i) Other (give information in space below)
 
  o   j) Establish authority to issue series (see back; filing fee $400)*
 
     
*
  Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization. Additional information:
 
   
 
  3.(h) Perpetual.
 
  The Events of dissolution section is changing to: See attached.
 
   
 
  3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
New Name of LLC (if changed):                                                               
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
  4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
  5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   08/18     ,       2010  
 
                   
 
      Month/Day           Year
         
     
  /s/ Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)    
     
  /s/ Craig M. Bernfield -- see attached    
  Name and Title (type or print)    
     
  /s/ AVIV FINANCING I, L.L.C., Member    
  If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.   
 
 
*      The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   /s/ AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
              Name: Craig M. Bernfield    
 
              Its: Manager    

 

Exhibit 3.40
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
BENTON HARBOR, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of BENTON HARBOR, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to

4


 

be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 



AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

Exhibit 3.41
CERTIFICATE OF FORMATION
OF
BHG AVIV, L.L.C.
     This Certificate of Formation of BHG Aviv, L.L.C. (the “LLC”) dated January 24, 2007, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is BHG Aviv, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.42
LIMITED LIABILITY COMPANY AGREEMENT
OF
BHG AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of BHG AVIV, L.L.C., dated and effective as of January 24, 2007, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is BHG AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.43
CERTIFICATE OF FORMATION
OF
BONHAM TEXAS, L.L.C.
     This Certificate of Formation of Bonham Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Bonham Texas, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.44
LIMITED LIABILITY COMPANY AGREEMENT
OF
BONHAM TEXAS, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of BONHAM TEXAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is BONHAM TEXAS, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

         
Exhibit 3.45
CERTIFICATE OF FORMATION
OF
BURTON NH PROPERTY, L.L.C.
1.   The name of the limited liability company is Burton NH Property, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
          In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Burton NH Property, L.L.C. this 5 th day of March 2004.
         
     
  /s/ Sam Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.46
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
BURTON NH PROPERTY, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of BURTON NH PROPERTY, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is BURTON NH PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 



AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.    
    Its: General partner   
       
 
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.47
CERTIFICATE OF FORMATION
OF
CALIFORNIA AVIV, L.L.C.
     This Certificate of Formation of California Aviv, L.L.C. (the “LLC”) dated June 10, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is California Aviv, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.48
LIMITED LIABILITY COMPANY AGREEMENT
OF
CALIFORNIA AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of CALIFORNIA AVIV, L.L.C., dated and effective as of June 10, 2008, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is CALIFORNIA AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member is as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.49
CERTIFICATE OF FORMATION
OF
CALIFORNIA AVIV TWO, L.L.C.
     This Certificate of Formation of California Aviv Two, L.L.C. (the “LLC”) dated January 26, 2009, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is California Aviv Two, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.50
LIMITED LIABILITY COMPANY AGREEMENT
OF
CALIFORNIA AVIV TWO, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of CALIFORNIA AVIV TWO, L.L.C., dated and effective as of January 26, 2009, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is CALIFORNIA AVIV TWO, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing III, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING III, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.51
CERTIFICATE OF FORMATION
OF
CAMAS ASSOCIATES, L.L.C.
1.   The name of the limited liability company is Camas Associates, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
          In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Camas Associates, L.L.C. this 14 th day of December, 1999.
         
  /s/ Margaret C. Schick    
  Margaret C. Schick, Authorized Person   
     

 

         
Exhibit 3.52
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
CAMAS ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of CAMAS ASSOCIATES, L.L.C. (the “Company”), dated and effective as of _________, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as Highland Terrace Nursing Home, FHA # 126-22007, Camas, Washington , (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          9. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          15. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Articles of Organization (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note.
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Certificate of Formation or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.

5


 

          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect the rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (i) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note.
          (j) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Heathcare Properties Limited Partnership, the general partner of Aviv Heathcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.

6


 

          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          25. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          26. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          27. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          28. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

8

         
Exhibit 3.53
CERTIFICATE OF FORMATION
OF
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.
          This Certificate of Formation of Casa/Sierra California Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Casa/Sierra California Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.53.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
CASA/SIERRA CALIFORNIA ASSOCIATES LIMITED PARTNERSHIP
INTO
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.
     Casa/Sierra California Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Casa/Sierra California Associates
   
Limited Partnership
  Illinois
Casa/Sierra California Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Casa/Sierra California Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of June 30, 2005.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Casa/Sierra California Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of June 22, 2005.
         
  CASA/SIERRA CALIFORNIA
ASSOCIATES, L.L.C.

 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.54
LIMITED LIABILITY COMPANY AGREEMENT
OF
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C., dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.55
CERTIFICATE OF FORMATION
OF
CHATHAM AVIV, L.L.C.
     This Certificate of Formation of Chatham Aviv, L.L.C. (the “LLC”) dated June 9, 2009, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Chatham Aviv, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.56
LIMITED LIABILITY COMPANY AGREEMENT

OF

CHATHAM AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of CHATHAM AVIV, L.L.C., dated and effective as of June 9, 2009, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is CHATHAM AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing III, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING III, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.57
CERTIFICATE OF FORMATION
OF
CHENAL ARKANSAS, L.L.C.
     This Certificate of formation of Chenal Arkansas, L.L.C. (the “LLC”) dated December 6, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Chenal Arkansas, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel Kovitz    
  SAMUEL KOVITZ, Authorized Person   
     
 

Exhibit 3.58
LIMITED LIABILITY COMPANY AGREEMENT
OF
CHENAL ARKANSAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of CHENAL ARKANSAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is CHENAL ARKANSAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
      Its:   Manager    
 
               
 
      By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
      Its:   Manager    

6

Exhibit 3.58.1
ASSIGNMENT
     FOR AND IN CONSIDERATION of the sum of Ten Dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, We, Zev Karkomi and Craig M. Bernfield, Managers of Aviv Healthcare, L.L.C., general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Financing I, L.L.C. (“Assignor”), effective January 1, 2007 , do hereby sell, transfer and assign to Aviv Development JV, L.L.C. (“Assignee”), all right, title and interest in Chenal Arkansas, L.L.C., a Delaware limited liability company (the “Company”), and direct that all further profits, losses, income, return of contributions and distributions be paid or credited to Assignee.
     Dated this 1 st day of January, 2007
         
     
  /s/ Zev Karkomi    
  Zev Karkomi   
     
 
     
  /s/ Craig M. Bernfield    
  Craig M. Bernfield   
     
 
ACCEPTANCE OF ASSIGNMENT
     We, Zev Karkomi and Craig M. Bernfield, not individually but as Managers of Aviv Healthcare, L.L.C., general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Development JV, L.L.C., hereby accept the foregoing assignment of Company Interest and agree that Aviv Development JV, L.L.C. be bound by all the terms, conditions and covenants of the Opeating Agreement of Chenal Arkansas, L.L.C., as the same may have been amended as of the date hereof.
     Dated this 1 st day of January, 2007
         
     
  /s/ Zev Karkomi    
  Zev Karkomi   
     
 
     
  /s/ Craig M. Bernfield    
  Craig M. Bernfield   
     
 

 

Exhibit 3.59
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State.
 
  Articles of Organization    
 
       
George H. Ryan
      [FILED]
Secretary of State
  Filing Fee $500  
Department of Business Services
  SUBMIT IN DUPLICATE  
Limited Liability Company Division
  Must be typewritten  
Room 359, Howlett Building
  This space for use by Secretary of State  
Springfield, IL 62756
     
 
     
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
 
Date 2-22-96
Assigned File # 0005-922-6
Filing Fee     $500.00
Approved:
 
     
1.
  Limited Liability Company Name: CHIPPEWA VALLEY, L.L.C.
 
 
   
 
 
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
   
2.
  Transacting business under an assumed name: o Yes þ No
 
  (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
   
3.
  The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
 
   
 
  2 N. LaSalle St., Ste. 1901, Chicago, Illinois 60602 (Cook County)
 
   
4.
  Federal Employer Identification Number (F.E.I.N.): applied for 36-4065826
 
   
5.
  The Articles of Organization are effective on: (Check one)
 
   
 
  a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                     
 
  (month, day, year)
 
   
6.
  The registered agent’s name and registered office address is:
                 
 
  Registered agent:   Francean G. Hill        
         
 
      First Name   Middle Initial   Last Name
 
               
 
  Registered Office:   2 N. LaSalle St., Ste. 1901        
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago, IL 60602 (COOK COUNTY)        
         
 
      City   Zip Code   County
     
7.
  Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
 
  (If not sufficient space to cover this point, add one or more sheets of this size.)
 
   
 
  To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
   
 
  Business code: 6511
 
   
             
8.
  The latest date the company is to dissolve   Dec. 31, 2034
 
 
 
      (month, day, year)    
     
 
  And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
     
9.
  Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
   
 
        o Yes þ No
 
   
 
  If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
   
10.
  a) Management is vested, in whole or in part, in managers: þ Yes o No
 
  If yes, list their names and business addresses .
 
   
 
  Zev Karkomi, 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
   
 
  b) Management is retained, in whole or in part, by the members: o Yes þ No
 
  If yes, list their names and addresses .
 
  If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
 
   
 
  The limited liability company has 2 or more members pursuant to §5-1 of the Illinois Limited Liability Company Act.
 
   
11.
  The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
   
Dated: February 20, 1996
                       
    Signature(s) and Name(s) of Organizer(s)         Business Address(es)
 
                     
1.   /s/ Samuel H. Kovitz     1.   2 N. LaSalle St., Ste. 1901
               
 
  Signature         Number   Street    
 
                     
 
  Samuel H. Kovitz, Organizer         Chicago, IL 60602
               
 
  (Type or print name and title)             City/Town    
 
                     
               
 
  (Name if a corporation or other entity)         State       Zip Code
 
                     
2.
        2.            
               
 
  Signature         Number   Street    
 
                     
               
 
  (Type or print name and title)             City/Town    
 
                     
               
 
  (Name if a corporation or other entity)         State       Zip Code
 
                     
3.
        3.            
               
 
  Signature         Number   Street    
 
                     
               
 
  (Type or print name and title)             City/Town    
 
                     
               
 
  (Name if a corporation or other entity)         State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

0005-922-6
     Item #8. The following are other events of dissolution:
          (a) The sale of all or substantially all of the assets of the LLC;
          (b) The unanimous agreement of all Members;
          (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
          (d) The happening of any other event that makes it unlawful, impossible or impractical or carry on the business of the LLC.

 

Exhibit 3.59.1
         
Form LLC-5.25
January 1994
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by
Secretary of State
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756
  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State
  [FILED]
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 04-02-1997
Assigned File # 00059226
Filing Fee $100.00
Approved:
 
 
       
1.   Limited Liability Company name: Chippewa Valley, L.L.C.
 
2.   File number assigned by the Secretary of State: 0005922-6
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4065826
 
4.   These Articles of Amendment are effective on þ the file date or a later date being _______________________, not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.) ( Address changes of P.O. Box and c/o are unacceptable )
  o a)  Admission of a new member (give name and address below)
 
  þ b)  Admission of a new manager (give name and address below)
 
  o c)  Withdrawal of a member (give name below)
 
  o d)  Withdrawal of a manager (give name below)
 
  o e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)  Change of registered agent and/or registered agent’s office (give new address, including county below)
 
  o g)  Change in the limited liability company’s name (list below)
 
  þ h)  Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)  Other (give information below)
  b)   Craig M. Bernfield
2 North LaSalle Street
Suite 1901
Chicago, Illinois 60602
 
  f)   Karell Capital Ventures, Inc.
2 North LaSalle Street
Suite 1901
Chicago, Illinois 60602
Cook County
 
  h)   Date of dissolution is December 31, 2040

 


 

                         
6.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No        
 
                       
 
  a)   The majority of the managers so approved.   þ Yes   o No        
 
                       
 
  b)   Member action was not required.   o Yes   þ No        
 
                       
7.   This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No        
 
                       
    a)   At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.    
 
                  o Yes   þ No
    b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.    
 
                  þ Yes   o No
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.    
 
                       
 
  Dated   March 31, 1997.                
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
     
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)  
     

 

Exhibit 3.59.2
         
Form LLC-5.25
January 1994
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by
Secretary of State
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756
  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State
  [FILED]
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 2-2-98
Assigned File #
Filing Fee $25.00
Approved:
 
1.   Limited Liability Company name: Chippewa Valley, L.L.C.
 
2.   File number assigned by the Secretary of State: 00059226
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4065826
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.) ( Address changes of P.O. Box and c/o are unacceptable )
  o a)   Admission of a new member (give name and address below)
 
  o b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  o d)   Withdrawal of a manager (give name below)
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)   Other (give information below)
 
      f)   Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)

 


 

LLC-5.25
                         
6.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No        
 
                       
 
  a)   The majority of the managers so approved.   þ Yes   o No        
 
                       
 
  b)   Member action was not required.   þ Yes   o No        
 
                       
7.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No        
 
                       
    a) At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.        
 
                  o Yes   o No
 
                       
    b) Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.        
 
                  o Yes   o No
 
                       
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.    
 
                       
 
  Dated   January 28, 1998.                
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
     
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)   
   

 

Exhibit 3.59.3
         
Form LLC-5.25
January 2000
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by
Secretary of State
 
       
Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us
  Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  [FILED]
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 03.05.2002
Assigned File # 00059226
Filing Fee $100.00
Approved:
 
1.   Limited Liability Company name Chippewa Valley, L.L.C.
 
2.   File number assigned by the Secretary of State: 00059226
 
3.   These Articles of Amendment are effective on o the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)   Admission of a new member (give name and address below)
 
  o b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  o d)   Withdrawal of a manager (give name below)
 
  þ e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  þ i)   Other (give information below) MANAGERS ADDRESSES
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
Cook County
 

 


 

LLC-5.25
                         
5.   This amendment was adopted by the managers. S. 5-25(3) þ Yes   o No    
 
                       
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No    
 
                       
 
  b)   Member action was not required.   þ Yes   o No    
 
                       
6.   This amendment was adopted by the members. S. 5-25(4)
Not less than minimum number of members so approved.
  o Yes   þ No    
 
                       
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated   1-8  ,  2002.    
 
      (Month & Day)   (Year)    
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
     
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)  
 
 
INSTRUCTIONS: *     If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

If other changes are reported, the filing fee is $100.

 

Exhibit 3.59.4
         
Form LLC-5.25
September 2004
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00059226
 
       
Secretary of State Jesse White
      This space for use by Secretary of State
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com
  Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State
 

[FILED]
 
     
Payment may be made by business
firm check payable to Secretary of State.
(If check is returned for any reason this filing will be void.)
  Filing Fee: $150.00
Approved:
 
1.   Limited Liability Company Name: Chippewa Valley, L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o a later date being _____________________,
    not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)   Admission of a new member (give name and address below).*
 
  o b)   Admission of a new manager (give name and address below).*
 
  o c)   Withdrawal of a member (give name below).*
 
  þ d)   Withdrawal of a manager (give name below).*
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o g)   Change in the Limited Liability Company’s name (list below).
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ i)   Other (give information in space provided below).
 
* Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:

3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:

Zev Karkomi
Craig M. Bernfield
3.(i) Management is changing from manager managed to member managed.
(over)

Printed by authority of the State of Illinois - December 2004 - 20M - LLC 11.7

 


 

LLC-5.25   06/14/2005
0005-9226
         
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o  
  A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ  
  B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated   June 13 th           
 
( Month & Day )
2005
 
(Year)
 
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
 
     
  Zev Karkomi, Manager    
  (Type or Print Name and Title)    
     
 
     
     
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)   
 
Filing Fee:     If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois - December 2004 - 20M - LLC 11.7

 

Exhibit 3.59.5
         
Form LLC-5.25
April 2010
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00059226
 
       
      This space for use by Secretary of State.
Secretary of State
Department of Business Services
  SUBMIT IN DUPLICATE   [FILED]
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com
  Type or print clearly.
 
This space for use by Secretary of State
 
 
     
Make check payable to Secretary of State.
If check is returned for any reason
this filing will be void.
  Date: 8/19/10
Filing Fee: $150
Approved:
 
     
1.   Limited Liability Company Name: Chippewa Valley, L.L.C.
 
2.   Articles of Amendment effective on:
                 
 
  þ   the file date        
 
  o   a later date (not to exceed 30 days after the file date)  
 
Month, Day, Year
   
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)   Admission of a new member (give name and address below)*
 
  o b)   Admission of a new manager (give name and address below)*
 
  o c)   Withdrawal of a member (give name below)*
 
  o d)   Withdrawal of a manager (give name below)*
 
  o e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)   Other (give information in space below)
 
  o j)   Establish authority to issue series (see back; filing fee $400)*
 
  *       Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(h) Perpetual.
The Events of Dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature
of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability
companies may be formed under the Illinois Limited Liability Company Act.
3.(i)Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
         
New Name of LLC (if changed):
     
 
 
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 - 500 - LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   8/18             ,  2010  
 
           
 
      Month/Day   Year
         
     
  /s/ Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)    
     
  Craig M. Bernfield — see attached    
  Name and Title (type or print)    
     
  AVIV FINANCING I, L.L.C., Member    
  If the member or manager signing this document is a company or other    
  entity, state Name of Company and whether it is a member or a manager of the LLC.   
 
 
*      The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its: Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General Partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General Partner   
     
  By:   /s/Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.60
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
CHIPPEWA VALLEY, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of CHIPPEWA VALLEY, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
      Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.61
CERTIFICATE OF FORMATION
OF
CLARKSTON CARE, L.L.C.
          This Certificate of Formation of Clarkston Care, L.L.C. (the “LLC”), dated November 8, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Clarkston Care, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.61.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
CLARKSTON CARE CENTER LIMITED PARTNERSHIP
INTO
CLARKSTON CARE, L.L.C.
     Clarkston Care, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
Clarkston Care Center Limited Partnership
  Illinois
 
Clarkston Care, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Clarkston Care, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective upon filing.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Clarkston Care, L.L.C. has caused this Certificate of Merger to be duly executed as of June 14, 2006.
         
  CLARKSTON CARE, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.62
LIMITED LIABILITY COMPANY AGREEMENT
OF
CLARKSTON CARE, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of CLARKSTON CARE, L.L.C. (the “Company”), dated and effective as of June 14, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as Clarkston Care Center, FHA No: 171-22004, Clarkston, Washington , (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or

 


 

approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation

2


 

Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          9. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          15. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the

3


 

delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .

4


 

          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Articles of Organization (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note.
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Certificate of Formation or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.

5


 

          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.
          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (i) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note.
          (j) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Heathcare Properties Limited Partnership, the general partner of Aviv Heathcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but

6


 

within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          25. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          26. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          27. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          28. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

8

Exhibit 3.63
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
CLAYTON ASSOCIATES, L.L.C.
2566586
     The Public Regulation Commission certifies that the Articles of Organization, duly signed & verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Organization and attaches hereto, a duplicate of the Articles of Organization.
Dated: MARCH 28, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
  Chairman
 
   
 
  /s/ Ann Echols
 
  Bureau Chief

 


 

     
 
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.

MAR 28 2005

CORPORATION BUREAU
   
2566586
 
 
 
FEE: $50.00
Submit original and
one copy
Must be Typewritten
ARTICLES OF ORGANIZATION
OF
Clayton Associates, L.L.C.
 
(NAME OF LIMITED LIABILITY COMPANY)
     The undersigned, acting as organizer(s) of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopt the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is Clayton Associates, L.L.C.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: Perpetual
ARTICLE 3 AGENT AND ADDRESS
The street address and city of the Company’s initial registered office and the name of its initial registered agent at that office is: CT Corporation System 123 East Marcy, Santa Fe, NM 87501, and the street address and city of the Company’s principal place of business, if different from its registered office, is                                                                              .

2


 

ARTICLE 4 MANAGEMENT
     If management of the Company is vested to any extent in a manager then a statement to that effect and of the extent to which management is so vested is: (attach addendum, if needed)
Member-managed by a sole member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
ARTICLE 5 INTERNAL AFFAIRS
     Any other provisions including provisions for the regulation of the internal affairs of the Company is: (attach addendum, if needed).
Dated: March 25, 2005
         
 
 
 
   
 
       
 
  /s/ Samuel Kovitz
 
Samuel Kovitz
   
 
 
       
 
 
 
Organizers’ Signatures
   

3


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT
                     
To the State Corporation Commission   FILED IN OFFICE OF
State of New Mexico         NM PUBLIC REG. COMM.
 
                   
STATE OF
  Illinois  )           MAR 28 2005
 
                   
 
     )    S.S.:        
 
     )             CORPORATION BUREAU
COUNTY OF
  Cook  )            
 
                   
     The undersigned hereby accepts appointment as registered agent for Clayton Associates, L.L.C., a limited liability company, which is named in the annexed Articles of Organization.
     
 
 
 
 Registered Agent’s Signature (Individual)
 
   
 
  OR
 
   
 
                          CT Corporation System
 
 Registered Agent’s Name (Corporation, LCC)
         
 
  By   /s/ Beverlee A. Stuewe (Beverlee Stuewe Assistant Secretary)
 
 Signature of Agent’s authorized Representative
Subscribed and sworn to before me on 3/25/05 by Beverlee A. Stuewe known to me to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.

“OFFICIAL SEAL”
Julianna Peterson
Notary Public, State of Illinois
My Commission Exp. 03/04/2007
         
 
  /s/ Julianna Peterson
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 3/4/07
(NOTARY SEAL)

4

Exhibit 3.63.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF MERGER
OF
CLAYTON ASSOCIATES, L.L.C.
3297868
The Public Regulation Commission certifies that the Articles of Merger, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
Accordingly, by virtue of the authority vested in it by law the Public Regulation Commission issues this Certificate of Merger and attaches hereto a duplicate of the Articles of Merger.
Dated: JUNE 14, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
 Chairman
 
   
 
  /s/ Ann Echols
 
 Bureau Chief

 


 

         
 
      FILED IN OFFICE OF
 
      NM PUBLIC REG. COMM.
 
       
 
  ARTICLES OF MERGER   JUN 14, 2005
 
       
 
      CORPORATION BUREAU
     Pursuant to Sec. 53-19-62.1 of the New Mexico Limited Liability Company Act, the undersigned submit the following Articles of Merger:
     1. The name and jurisdiction of formation or organization of each limited liability company and limited partnership party to the merger are:
         
2566586
  Clayton Associates, L.L.C.   New Mexico
Survivor
       
 
       
 
  Clayton Associates Limited   Union County,
 
  Partnership   New Mexico
     2. The date the articles of organization of the limited liability company was filed is March 28, 2005.
     3. A plan of merger has been approved and signed by each limited liability company and limited partnership that is to merge.
     4. The name and address of the surviving entity are:
Clayton Associates, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
     5. The effective date of the merger is June 30, 2005.

 


 

Date June 13, 2005
             
    CLAYTON ASSOCIATES, L.L.C
 
           
 
  By:   /s/ Samuel Kovitz
 
 Samuel Kovitz, its Authorized Person
   
 
           
    CLAYTON ASSOCIATES LIMITED PARTNERSHIP
 
           
 
  By:   /s/ Samuel Kovitz
 
 Samuel Kovitz, its Authorized Person
   

 

         
Exhibit 3.64
OPERATING AGREEMENT
OF
CLAYTON ASSOCIATES, L.L.C.
     This Operating Agreement (this “Agreement”) of CLAYTON ASSOCIATES, L.L.C., a New Mexico limited liability company (the “Company”), dated and effective as of June 6, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on March 28, 2005. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.

2


 

     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company on the Member’s execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.
     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as

3


 

the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
          (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.

5


 

     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.,   
    Its: Sole Member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP,   
    Its: General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.,    
    Its: General partner   
       
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.65
CERTIFICATE OF FORMATION
OF
COLONIAL MADISON ASSOCIATES, L.L.C.
     This Certificate of Formation of Colonial Madison Associates, L.L.C. (the “LLC”) dated December 7, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Colonial Madison Associates, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.65.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
COLONIAL MADISON ASSOCIATES LIMITED PARTNERSHIP
INTO
COLONIAL MADISON ASSOCIATES, L.L.C.
     Colonial Madison Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Colonial Madison Associates Limited Partnership
  Illinois
 
   
Colonial Madison Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Colonial Madison Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of December 28, 2006.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Colonial Madison Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of December 28, 2006.
         
  COLONIAL MADISON ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   

2

Exhibit 3.66
LIMITED LIABILITY COMPANY AGREEMENT
OF
COLONIAL MADISON ASSOCIATES, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of COLONIAL MADISON ASSOCIATES, L.L.C., dated and effective as of December 12, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is COLONIAL MADISON ASSOCIATES, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
         
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

Exhibit 3.67
CERTIFICATE OF FORMATION
OF
COLUMBIA VIEW ASSOCIATES, L.L.C.
          This Certificate of Formation of Columbia View Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Columbia View Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

Exhibit 3.67.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
COLUMBIA VIEW ASSOCIATES LIMITED PARTNERSHIP
INTO
COLUMBIA VIEW ASSOCIATES, L.L.C.
     Columbia View Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Columbia View Associates Limited Partnership
  Illinois
Columbia View Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Columbia View Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Columbia View Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  COLUMBIA VIEW ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.68
LIMITED LIABILITY COMPANY AGREEMENT
OF
COLUMBIA VIEW ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of COLUMBIA VIEW ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is COLUMBIA VIEW ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that

 


 

may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are

4


 

no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

         
Exhibit 3.69
CERTIFICATE OF FORMATION
OF
COLUMBUS TEXAS, L.L.C.
     This Certificate of Formation of Columbus Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Columbus Texas, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.69.1
STATE OF DELAWARE

CERTIFICATE OF AMENDMENT
1.   Name of Limited Liability Company: COLUMBUS TEXAS, L.L.C.
 
2.   The Certificate of Formation of the limited liability company is hereby amended as follows: New name of the limited liability company to be COLUMBUS TEXAS AVIV, L.L.C.
 
    IN WITNESS WHEREOF , the undersigned have executed this Certificate on the 20 th day of April, A.D. 2006.
         
     
  By:   /s/ Samuel H. Kovitz    
    Authorized Person(s)   
 
         
  Name:   SAMUEL H. KOVITZ    
    Print of Type   
       

 

         
Exhibit 3.70
LIMITED LIABILITY COMPANY AGREEMENT
OF
COLUMBUS TEXAS AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of COLUMBUS TEXAS AVIV, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is COLUMBUS TEXAS AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
         
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.71
CERTIFICATE OF FORMATION
OF
COLUMBUS WESTERN AVENUE, L.L.C.
1.   The name of the limited liability company is Columbus Western Avenue, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Columbus Western Avenue, L.L.C. this 2 nd day of February 2004.
         
     
  /s/ Samuel H. Kovitz    
  Samuel H. Kovitz, Authorized Person   
     
 

Exhibit 3.72
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
COLUMBUS WESTERN AVENUE, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of COLUMBUS WESTERN AVENUE, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is COLUMBUS WESTERN AVENUE, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.73
         
Form LLC-5.5
January 1995

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State

Date 1-2-96
Assigned File # 00098299
Filing Fee $500.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: Commerce Nursing Homes, L.L.C.
 
   
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 North LaSalle Street, Suite 1901, Chicago, Cook County, IL 60602
 
4.   Federal Employer Identification Number (F.E.I.N.): Applied For 36-4122632
 
5.   The Articles of Organization are effective on: (Check one)
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                      
                                                                                                                                                                             (month, day, year)
6.   The registered agent’s name and registered office address is:
                         
 
  Registered agent:   Francean           Hill
 
      First Name   Middle Initial   Last Name
 
  Registered Office:   2 North   LaSalle Street     1901  
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago     60602     Cook
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
(If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry
 
    IRS Business Code: 6511
             
8.
The latest date the company is to dissolve   12/31/2040   .
 
           
 
      (month, day, year)    
    And other events of dissolution enumerated on an attachment. (Optional) See attached

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
                  o Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
If yes, list their names and business addresses .
         
 
  Zev Karkomi   Craig Bernfield
 
  2 North LaSalle Street   2 North LaSalle Street
 
  Suite 1901   Suite 1901
 
  Chicago, IL 60602   Chicago, IL 60602
b)   Management is retained, in whole or in part, by the members: o Yes þ No
If yes, list their names and addresses .
If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
 
    The limited liability company has 2 or more members pursuant to Section 5-1 of the Illinois Limited Liability Company Act
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated                    December 30                 , 1996.
                             
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
1.   /s/ Craig M. Bernfield     1.     2 North LaSalle Street, Suite 1901        
 
  Signature           Number   Street        
 
                           
 
              Chicago            
 
  (Type or print name and title)               City/Town        
 
                           
 
  Craig Bernfield, Organizer           IL         60602  
 
  (Name if a corporation or other entity)           State       Zip Code
2.
        2.                  
 
  Signature           Number   Street        
 
 
                           
 
  (Type or print name and title)

              City/Town        
 
  (Name if a corporation or other entity)           State       Zip Code
3.
        3.                  
 
  Signature

          Number   Street        
 
  (Type or print name and title)               City/Town        
 
 
                           
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

00098299
 Item #8.     The following are other events of dissolution:
          (a) the sale of all or substantially all of the assets of the LLC;
          (b) The unanimous agreement of all Members;
          (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
          (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.73.1
         
Form LLC-5.25
January 1994
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by Secretary of State
        [FILED]
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756
  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
 
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 12-30-1997
Assigned File #   00098299
Filing Fee       $100.00
Approved:
 
1.   Limited Liability Company name: Commerce Nursing Homes, L.L.C.
 
2.   File number assigned by the Secretary of State: 00098299
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4122632
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
  o    a)   Admission of a new member (give name and address below)
 
  o    b)   Admission of a new manager (give name and address below)
 
  o    c)   Withdrawal of a member (give name below)
 
  o    d)   Withdrawal of a manager (give name below)
 
  o    e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ    f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o    g)   Change in the limited liability company’s name (list below)
 
  o    h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o    i)   Other (give information below)
  f)   Karell Capital Ventures, Inc.

 


 

LLC-5.25
                 
6.    This amendment was adopted by the managers. S. 5-25(3)
  þ Yes   o No
 
  a) The majority of the managers so approved.
  þ Yes   o No
 
  b) Member action was not required.
  þ Yes   o No
 
               
7.    This amendment was adopted by the members. S. 5-25(4)
  o Yes   þ No
a)    At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
  o Yes   o No
b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
  o Yes   o No
 
               
8. The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
    Dated  December 20, 1997.
         
     
  /s/ Craig M. Bernfield    
  (Signature)   
     
 
     
     Craig Bernfield, Manager    
    (Type or print Name and Title)   
       
 
     
        
    (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)  

 

Exhibit 3.73.2
         
    Illinois    
Form LLC-5.25   Limited Liability Company Act   This space for use by
February 2002   Articles of Amendment   Secretary of State
 
Jesse White
  Filing Fee (see instructions).   [FILED]
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Company Division
 
 
This space for use by Secretary of State
 
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net
   
 
     
Payment may be made by business
  Date Dec. 9, 2002  
firm check payable to Secretary of
  Assigned File # 0009-829-9   
State. (If check is returned for any
reason this filing will be void.)
  Filing Fee      $100 
Approved:
 
1.   Limited Liability Company name Commerce Nursing Homes, L.L.C.
 
2.   File number assigned by the Secretary of State: 00098299
 
3.   These Articles of Amendment are effective þ on the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a)    Admission of a new member (give name and address below)
 
  o   b)    Admission of a new manager (give name and address below)
 
  o   c)    Withdrawal of a member (give name below)
 
  o   d)    Withdrawal of a manager (give name below)
 
  þ   e)    Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f)    Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)    Change in the limited liability company’s name (list below)
 
  o   h)    Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)    Other (give information below)
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
Cook County

 


 

LLC-5.25
                 
5. This amendment was adopted by the managers. S. 5-25(3)
  o Yes   þ No
a) Not less than minimum number of managers so approved.
  o Yes   þ No
b) Member action was not required.
  þ Yes   o No
 
               
6. This amendment was adopted by the members. S. 5-25(4)
  o Yes   þ No
Not less than minimum number of members so approved.
               
 
               
7. I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                                                 
 
Dated   11-25-02       ,               .          
 
                           
 
          (Month & Day)           (Year )                
         
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
 
  Commerce Nursing Homes, LLC    
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)   
 
 
INSTRUCTIONS: *    If the only change reported is a change in the registered agent and/or registered office,the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.
         
     
     
     
     
 

 

Exhibit 3.73.3
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State

06/14/05
Filing Fee: $150
Approved:
  FILE #: 00098299

This space for use by Secretary of State.

[FILED]
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
     
1.   Limited Liability Company name: Commerce Nursing Homes, L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o a later date being ____________________, not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)   Admission of a new member (give name and address below).*
 
  o b)   Admission of a new manager (give name and address below).*
 
  o c)   Withdrawal of a member (give name below).*
 
  þ d)   Withdrawal of a manager (give name below).*
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o g)   Change in the Limited Liability Company’s name (list below).
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
  Additional information:
 
  3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
 
  3.(d) Withdrawal of managers:
Zev Karkomi
Craig M. Bernfield
 
  3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC 11.7

 


 

    0009-829-9
LLC-5.25   06/14/05
     
4.   Check the appropriate box below ( Box A or Box B must be checked ):
o A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
               
 
  Dated   June 13 th , 2005  . 
 
      ( Month & Day )   (Year)  
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or Print Name and Title)   
     
     
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)  
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC 11.7

 

Exhibit 3.73.4
(GRAPHIC)
Form LLC-5.25 April 2010 Illinois Limited Liability Company Act Articles of Amendment FILE #: 00098299 Secretary of State Department of Business Services Limited Liability Division 501 S. Second St., Rm. 351 Springfield, IL 62756 21 7-524-8008 www.cyberdriveillinois.com http://www.cyberdriveillinois.com This space for use by Secretary of State. SUBMIT IN DUPLICATE Type or print clearly. This space for use by Secretary of State Date: 8/19/10 Filing Fee: $150 Approved: Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
1.   Limited Liability Company Name: Commerce Nursing Homes, L.L.C.
 
2.   Articles of Amendment effective on:
             
 
  þ   the file date    
 
  o   a later date (not to exceed 30 days after the file date)  
 
 
 
         
 
 Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
             
 
  o   a)   Admission of a new member (give name and address below)*
 
  o   b)   Admission of a new manager (give name and address below)*
 
  o   c)   Withdrawal of a member (give name below)*
 
  o   d)   Withdrawal of a manager (give name below)*
 
  þ   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i)   Other (give information in space below)
 
  o   j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(e) 303 West Madison, Street, Suite 2400, Chicago, Illinois 60606, Cook County.
3.(h) Perpetual.
The Event of dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.
New Name of LLC (if changed):                                                             
(continued on back)

Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
             
 
  Dated:   08/18,
 
 Month/Day
  2010
 
 Year
     
 
  /s/ Craig M. Bernfield
 
           Signature (Must comply with Section 5-45 of ILLCA.)
 
   
 
  Craig M. Bernfield — see attached
 
      Name and Title (type or print)
 
   
 
  AVIV FINANCING I, LLC, Member
 
 If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
 
* The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
                                 
    AVIV FINANCING I, L.L.C.                
 
                               
    By:   AVIV HEALTHCARE PROPERTIES        
        OPERATING PARTNERSHIP I, L.P.        
    Its:   Sole member            
 
                               
        By:   AVIV HEALTHCARE PROPERTIES
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                               
 
          By:   AVIV HEALTHCARE, L.L.C.                
 
          Its:   General partner                
 
                               
 
          By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
               
 
          Its:   Manager                

 

Exhibit 3.74
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
COMMERCE NURSING HOMES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of COMMERCE NURSING HOMES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.75
CERTIFICATE OF FORMATION
OF
CR AVIV, L.L.C.
     This Certificate of Formation of CR Aviv, L.L.C. (the “LLC”) dated August 9, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is CR Aviv, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.76
LIMITED LIABILITY COMPANY AGREEMENT
OF
CR AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of CR AVIV, L.L.C., dated and effective as of August 9, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is CR AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

         
Exhibit 3.77
CERTIFICATE OF FORMATION
OF
DENISON TEXAS, L.L.C.
     This Certificate of Formation of Denison Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Denison Texas, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.78
LIMITED LIABILITY COMPANY AGREEMENT
OF
DENISON TEXAS, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of DENISON TEXAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is DENISON TEXAS, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.79
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
Secretary of State Department of Business Services Limited Liability Company Division Room 359, Howlett Building Springfield, IL 62756
  Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  [FILED]
 
     
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date 04-16-1997
Assigned File #0011-381-6
Filing Fee $500.00
Approved :
 
1.   Limited Liability Company Name:Effingham Associates, L.L.C.
 
   
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)      
 
2.   Transacting business under an assumed name: o Yes þ No
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)      
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle Street, Suite 1901, Chicago, Cook County, IL 60602
 
4.   Federal Employer Identification Number (F.E.I.N.): Applied For
 
5.   The Articles of Organization are effective on: (Check one)
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                          
      (month, day, year)            
6.   The registered agent’s name and registered office address is:
                         
    Registered agent:   Karell Capital Ventures, Inc. Attn: Corporate Records Department  
         
 
      First Name   Middle Initial   Last Name
 
                       
 
  Registered Office:   2 North   LaSalle Street     1901  
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
                       
 
  c/o are unacceptable)   Chicago     60602     Cook
             
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
    (If not sufficient space to cover this point, add one or more sheets of this size.)      
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
    IRS Business code: 6511
 
8.   The latest date the company is to dissolve             12/31/2040 .         
                                                                           (month, day, year)
 
          
 
    And other events of dissolution enumerated on an attachment. (Optional)     

 


 

LLC-5.5
    See Attached
 
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
    o Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
    If yes, list their names and business addresses .
 
    Zev Karkomi, 2 N. LaSalle St., Suite 1901, Chicago, IL 60602
 
    Harvey Angell, 2 N. LaSalle St., Suite 1901, Chicago, IL 60602
 
b)   Management is retained, in whole or in part, by the members: o Yes þ No
    If yes, list their names and addresses .
If no, the company has 2 or more members pursuant to S.5-1 of the ILLCA.
 
    The limited liability company has 2 or more members pursuant to Section 5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated April 15,1997
                           
    Signature(s) and Name(s) of Organizer(s)             Business Address(es)        
 
                         
1.   /s/ Samuel H Kovitz     1.   2 N. LaSalle Street, Suite 1901
                   
 
  Signature         Number       Street
 
                         
 
  Samuel H. Kovitz, Organizer         Chicago            
                   
 
  ( Type or print name and title )             City/Town        
 
                         
 
            IL         60602  
                   
 
  (Name if a corporation or other entity)         State       Zip Code
 
                         
2.
        2.                
                   
 
  Signature         Number       Street  
 
                         
                           
                   
 
  ( Type or print name and title )             City/Town        
 
                         
                   
 
  (Name if a corporation or other entity)         State       Zip Code
 
                         
3.
        3.                
                   
 
  Signature         Number       Street  
                   
                           
                           
 
  ( Type or print name and title )             City/Town        
 
                         
                   
 
  (Name if a corporation or other entity)         State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

    Item #8. The following are other events of dissolution:
     (a) The sale of all or substantially all of the assets of the LLC;
     (b) The unanimous agreement of all Members;
     (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
     (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.79.1
         
Form LLC-5.25
January 2000

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
Date 04-03-2002
Assigned File # 00113816
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name Effingham Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00113816
 
3.   These Articles of Amendment are effective on o the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o     a)   Admission of a new member (give name and address below)
 
  o     b)   Admission of a new manager (give name and address below)
 
  o     c)   Withdrawal of a member (give name below)
 
  o     d)   Withdrawal of a manager (give name below)
 
  þ     e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ     f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o     g)   Change in the limited liability company’s name (list below)
 
  o     h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o     i)   Other (give information below)
 
      2 N. LaSalle Street
Suite 725
Chicago, IL 60602
(cook county)

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No
 
  b)   Member action was not required.   þ Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
 
               
    Not less than minimum number of members so approved.        
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated   Feb 28 ,   02  
 
               
 
      (Month & Day)     (Year )  
         
  /s/ Zev Karkomi    
  (Signature)   
 
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
 
  Effingham Associates, L.L.C.    
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)  
 
INSTRUCTIONS:   *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

If other changes are reported, the filing fee is $100.

 

Exhibit 3.79.2
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State

Date Dec. 27, 2002
Assigned File # 0011-381-6
Filing Fee $100
Approved:
  This space for use by
Secretary of State


[FILED]
       
1.   Limited Liability Company name Effingham Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00113816
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o    a)   Admission of a new member (give name and address below)
 
  þ    b)   Admission of a new manager (give name and address below)
 
  o    c)   Withdrawal of a member (give name below)
 
  þ    d)   Withdrawal of a manager (give name below)
 
  o    e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o    f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o    g)   Change in the limited liability company’s name (list below)
 
  o    h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o    i)   Other (give information below)
 
  New Manager:   Karen Ruth Bieber
C/O Angell Family Partners
5225 W. Old Orchard Rd.
Suite 23A
Skokie, IL 60077
 
  Withdrawing Manager:   Harvey Angell
980 North Michigan Avenue
Chicago, IL 60611

 


 

LLC-5.25
                     
5.   This amendment was adopted by the managers. S. 5-25(3)       o Yes   o No
 
  a)   Not less than minimum number of managers so approved.       o Yes   o No
 
  b)   Member action was not required.       þ Yes   o No
 
                   
6.   This amendment was adopted by the members. S. 5-25(4)       o Yes   þ No
    Not less than minimum number of members so approved.            
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
               
 
  Dated   December 2 2002
 
             
 
      ( Month & Day )   (Year )  
         
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
 
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)   
 
INSTRUCTIONS:   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

If other changes are reported, the filing fee is $100.

 

Exhibit 3.79.3
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date April 7, 2003
Assigned File # 0011-381-6
Filing Fee $100.00
Approved:
 
This space for use by
Secretary of State


[FILED]
             
1.   Limited Liability Company name Effingham Associates, L.L.C.
 
           
 
           
2.   File number assigned by the Secretary of State: 00113816
 
           
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
           
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
 
  o   a)   Admission of a new member (give name and address below)
 
  þ   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  þ   d)   Withdrawal of a manager (give name below)
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
         
 
  New Manager:   Karen Ruth Bieber
 
  Address:   c/o Angell Family Partners
 
      5225 W. Old Orchard Rd., #23A
 
      Skokie, IL 60077
 
       
    Withdrawal of Manager: Harvey Angell

 


 

                 
LLC-5.25

   
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
  b)   Member action was not required.   þ Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
    Not less than minimum number of members so approved.        
 
               
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                     
Dated:
   2-28   ,       03  .  
 
                   
 
  (Month & Day)           (Year )    
 
                   
                /s/ Zev Karkomi      
                (Signature)
 
                   
                Zev Karkomi, Manager  
                (Type or print Name and Title)
 
                   
                Effingham Associates, LLC  
                  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
 
INSTRUCTIONS: * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.79.4
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State


Filing Fee: $150.00
Approved:
 

FILE #: 00113816

This space for use by Secretary of State
[FILED]
             
1.   Limited Liability Company name: Effingham Associates, L.L.C.
 
           
2.   These Articles of Amendment are effective on þ the file date or o later date being 00113816 not to exceed 30 days after the file date.
 
           
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
 
 
  þ   a)   Admission of a new member (give name and address below).*
 
 
  o   b)   Admission of a new manager (give name and address below).*
 
 
  o   c)   Withdrawal of a member (give name below).*
 
 
  þ   d)   Withdrawal of a manager (give name below).*
 
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable. )
 
 
  o   g)   Change in the Limited Liability Company’s name (list below)
 
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
 
  þ   i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:

Zev Karkomi
Karen Ruth Bieber
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

             
LLC-5.25     06/14/2005
0011-3816

4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
           
o   A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
           
þ   B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
           
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                     
Dated
  June 13 th ,     2005    .
 
                   
 
  ( Month & Day )           (Year)    
 
                   
                /s/ Zev Karkomi
                (Signature)
 
                   
                Zev Karkomi, Manager  
                (Type or Print Name and Title)
 
                   
 
              (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)
Filing Fee:     If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.79.5
         
 
  Illinois    
Form LLC-5.25
  Limited Liability Company Act    
April 2010
  Articles of Amendment   FILE #: 00113816
 
       
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State

Date:
Filing Fee: $150
Approved:
  This space for use by Secretary of State.

[FILED]
 
1.   Limited Liability Company Name: Effingham Associates, L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date)  ________________________________________________________________
                                                                           Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o   a)  Admission of a new member (give name and address below)*
 
  o   b)  Admission of a new manager (give name and address below)*
 
  o   c)  Withdrawal of a member (give name below)*
 
  o   d)  Withdrawal of a manager (give name below)*
 
  o  
e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o  
f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o  
g)  Change in the Limited Liability Company’s name (give new name below)
 
  þ  
h)  Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i)  Other (give information in space below)
 
  o   j)  Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
 
    3.(h) Perpetual.
 
    The Events of dissolution section is changing to: See attached.
 
    3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   08/18     ,       2010  
 
                       
 
      Month/Day              Year  
     
 
  /s/ Craig M. Bernfield
 
   
 
  Signature (Must comply with Section 5-45 of ILLCA.)
 
   
 
  Craig M. Bernfield — see attached
 
   
 
  Name and Title (type or print)
 
   
 
  AVIV FINANCING I, L.L.C., Member
 
   
 
  If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
 
*         The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:   Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:   General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:   General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

         
Exhibit 3.80
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
EFFINGHAM ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of EFFINGHAM ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:
 
Sole member
 
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:
 
General partner
 
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:
 
General partner
 
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.81
CERTIFICATE OF FORMATION
OF
ELITE MATTOON, L.L.C.
1.   The name of the limited liability company is Elite Mattoon, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Elite Mattoon, L.L.C. this 9 th day of July 2001.
         
     
  /s/ Sam Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.82
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
ELITE MATTOON, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of Elite Mattoon, L.L.C. (the “Company”), dated and effective as of December 29, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:
 
Sole Member
 
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:
 
General partner
 
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:
 
General partner
 
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.83
CERTIFICATE OF FORMATION
OF
ELITE YORKVILLE, L.L.C.
1.   The name of the limited liability company is Elite Yorkville, L.L.C.
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Elite Yorkville, L.L.C. this 9 th day of July 2001.
         
     
  /s/ Sam Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.84
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
ELITE YORKVILLE, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of Elite Yorkville, L.L.C. (the “Company”), dated and effective as of December 29, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P. 
 
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP 
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.   
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager    
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager    

6

Exhibit 3.85
CERTIFICATE OF FORMATION
OF
FALFURRIAS TEXAS, L.L.C.
          This Certificate of Formation of Falfurrias Texas, L.L.C., L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Falfurrias Texas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.86
LIMITED LIABILITY COMPANY AGREEMENT
OF
FALFURRIAS TEXAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of FALFURRIAS TEXAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is FALFURRIAS TEXAS, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

         
Exhibit 3.87
CERTIFICATE OF FORMATION
OF
FLORENCE HEIGHTS ASSOCIATES, L.L.C.
          This Certificate of Formation of Florence Heights Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Florence Heights Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.87.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
FLORENCE HEIGHTS ASSOCIATES LIMITED PARTNERSHIP
INTO
FLORENCE HEIGHTS ASSOCIATES, L.L.C.
     Florence Heights Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Florence Heights Associates Limited Partnership
  Illinois
Florence Heights Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Florence Heights Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Florence Heights Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  FLORENCE HEIGHTS ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.88
LIMITED LIABILITY COMPANY AGREEMENT
OF
FLORENCE HEIGHTS ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of FLORENCE HEIGHTS ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is FLORENCE HEIGHTS ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P. 
 
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP 
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.   
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager    
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager    
 

6

         
Exhibit 3.89
CERTIFICATE OF FORMATION
OF
FOUNTAIN ASSOCIATES, L.L.C.
          This Certificate of Formation of Fountain Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Fountain Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

Exhibit 3.89.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
FOUNTAIN ASSOCIATES LIMITED PARTNERSHIP
INTO
FOUNTAIN ASSOCIATES, L.L.C.
     Fountain Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Fountain Associates Limited Partnership
  Illinois
Fountain Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Fountain Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of June 30, 2005.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Fountain Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of June 22, 2005.
         
  FOUNTAIN ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.90
LIMITED LIABILITY COMPANY AGREEMENT
OF
FOUNTAIN ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of FOUNTAIN ASSOCIATES, L.L.C., dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is FOUNTAIN ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

Exhibit 3.91
CERTIFICATE OF FORMATION
OF
FOUR FOUNTAINS AVIV, L.L.C.
          This Certificate of Formation of Four Fountains Aviv, L.L.C. (the “LLC”) dated January 24, 2007, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Four Fountains Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.92
AMENDED AND RESTATED OPERATING AGREEMENT
OF
FOUR FOUNTAINS AVIV, L.L.C.
          This Amended and Restated Operating Agreement (this “Agreement”) of FOUR FOUNTAINS AVIV, L.L.C., dated and effective as of January 11, 2008, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”) and amends and restates in its entirety that certain Limited Liability Company Agreement dated January 24, 2007.
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is Four Fountains Aviv, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400 Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
          27. Rider . The provisions set forth in the HUD-Required LLC Operating Agreement Provisions Rider, attached hereto as Exhibit “A” , are part of this Agreement.
(Signature Page to Follow)

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
    AVIV FINANCING I, L.L.C.
 
       
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
 
  Its:   Sole member
         
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
  Its:   General partner
         
 
  By:   AVIV HEALTHCARE, L.L.C.
 
  Its:   General partner
 
       
 
  By:   /s/ Zev Karkomi
 
       
 
  Name:   Zev Karkomi
 
  Its:   Manager
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Its:   Manager

6


 

EXHIBIT “A”
     HUD-REQUIRED LLC OPERATING AGREEMENT PROVISIONS RIDER
     THIS RIDER is attached to and made a part of the Amended and Restated Operating Agreement of Four Fountains Aviv, L.L.C., a Delaware limited liability company (the “Company”), dated as of , 2008 (the “Operating Agreement”). All terms used in this Rider that are not defined herein shall have the same meanings as defined in the Operating Agreement. In the event of any conflict or inconsistency between the provisions of the Operating Agreement and the provisions of this Rider, the provisions of this Rider shall control. The provisions of this Rider shall apply for so long as the Secretary of Housing and Urban Development (the “Secretary”) or the Secretary’s successors or assigns is the insurer or holder of a mortgage loan (a “HUD-Insured Loan”) insured by HUD, including but not limited to the HUD-Insured Loan identified as HUD Project No. 072-22048 R EF, for the project commonly known as Four Fountains Convalescent. located in Belleville. Illinois (the “Project”),
R-l    No amendment to the Company’s Articles of Organization (the “Articles of Organization”) or the Operating Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
  (a)   any amendment that modifies the term of the Company;
 
  (b)   any amendment that activates the requirements that a United States Department of Housing and Urban Development (“HUD”) previous participation certification be obtained from any additional member;
 
  (c)   any amendment that in any way affects the note, the mortgage, the security agreement securing the note or the Regulatory Agreement (the “HUD Regulatory Agreement”) between the Secretary and the Company, executed in connection with the HUD’s-Insured Loan;
 
  (d)   any amendment that would authorize any managing member or pre-approved successor managing member, or any manager other than the manager named in the Operating Agreement, to bind the Company for all matters concerning the Project which require HUD’s consent or approval;
 
  (e)   a change in the” manager or managing member or pre-approved successor manager or successor managing member of the Company; or
 
  (f)   any change in a guarantor of any obligation to the Secretary.
R -2    If any provision of the’ Articles of Organization, the Operating Agreement (including this Rider) or any of the other organizational documents of the Company conflicts with the terms of the note, the mortgage, the security agreement, the HUD Regulatory Agreement and other documents executed in connection with the BUD-Insured Loan (collectively, the CRUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
 
R-3    No provision required by HUD to be inserted into the Operating Agreement or any of the other organizational documents may be amended without prior HUD approval.
           I

 


 

R-4    Any party acquiring any of the following positions anew must meet the applicable requirements for previous participation clearance:
  (a)   a member of the Company with 10 % or greater governance interest;
 
  (b)   a member of the Company with 25% or greater financial interest; and
 
  (c)   a manager or managing member.
 
 
 
 
 
 
R-5    Without the prior written approval of the Secretary, the      Company shall not voluntarily dissolve or change to another type of entity.
 
R-6    The Company shall:
  (a)   designate an official representative for all matters concerning the Project which require HUD consent or approval, and the signature of such personal shall bind the Company in all such matters;
 
  (b)   identify where a managing member or manager is vested with management authority in arty Project matters other than as noted in the preceding Clause (a);
and      
 
  (c)   provide HUD with three (3) business days prior written notification of the name, address and telephone number of any new representative appointed for the foregoing.
Craig M. Bemfield , whose address is 2 North LaSalle Street, Suite 725, Chicago, Illinois, 60602 , and whose telephone number is (312) 855-0930, is hereby designated as the initial official representative of the Company, pursuant to the preceding Clause (a).
R-7    The Company is authorized to execute a one or more notes, mortgages (the term “mortgage” being hereby defined to include “deed of trust” or “security deed”) and security agreements in order to evidence and secure the HUD-Insured Loan, and to execute one or more regulatory agreements and other documents required by the Secretary in connection with the HUD-Insured Loan and by any lender making such loan.
 
R-8    Any incoming member must, as a condition of receiving an interest in the Company, agree to be bound by-the HUD Loan Documents and any other documents required in connection with the HUD-Insured Loan to the same extent and on the same terms as the other members.
 
R-9    Notwithstanding any ether provisions of this Operating Agreement or the Articles of Organization, upon any dissolution, no title or right to possession and control of the Project, and no right to- collect the rents from the Project, shall pass to any person who is not bound by the HUD Regulatory Agreement in a manner satisfactory to the Secretary.
 
R-1O    Each member, and any assignee of such member, is liable in its individual capacity to HUD:

2


 

(a) . for funds or property of the Project coming into its possession, which by the provisions of the HUD Regulatory Agreement, it is not entitled to retain;
(b) for its own acts and deeds, or acts and deeds of others which it has authorized, in violation of the provisions of the HUD Regulatory Agreement;
(c) for the acts and deeds of affiliates, as defined in the HUD Regulatory Agreement, which it has authorized, in violation of the provisions of the HUD Regulatory Agreement; and
(d) as otherwise provided by law.
R-11    The Company has designated Craig M. Bemfield as its official representative for all matters concerning the Project which require BUD consent or approval. The signature of such person will bind the Company in all such matters. The Company may from time to time appoint a new representative to perform this function, but, within three (3) business days of doing so, will-provide HUD with written notification of the name, address, and telephone number of . its new representative. When a person other than the person identified above has full or partial authority of management of the Project, the Company will promptly provide HUD with the name of that person and the nature of that person’s management authority.
     IN WITNESS WHEREOF, the undersigned, intending to be legally bound hereby, has duly executed this Agreement. as of the date first written above.
                     
    FOUR FOUNTAINS AVIV, L.L.C., a Delaware limited liability company,
    By:   AVIV FINANCING I, L.L.C.
    Its:   Sole member
        By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
        Its:   Sole member
            By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
            Its:   General partner
 
              By:   AVIV HEALTHCARE, L.L.C.
 
              Its:   General partner
 
              By:   /s/ Zev Karkomi
 
                   
 
              Name:   Zev Karkomi
 
              Its:   Manager
 
              By:   /s/ Craig M. Bernfield
 
                   
 
              Name:   Craig M. Bernfield
 
              Its:   Manager

Exhibit 3.93
CERTIFICATE OF FORMATION
OF
FREEWATER OREGON, L.L.C.
          This Certificate of Formation of Freewater Oregon, L.L.C. (the “LLC”) dated October 4, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Freewater Oregon, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.94
LIMITED LIABILITY COMPANY AGREEMENT
OF
FREEWATER OREGON, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of FREEWATER OREGON, L.L.C., dated and effective as of October 4, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is FREEWATER OREGON, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 

AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

         
Exhibit 3.95
CERTIFICATE OF FORMATION
OF
FULLERTON CALIFORNIA, L.L.C.
1.   The name of the limited liability company is Fullerton California, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Fullerton California, L.L.C. this 14 th day of November, 2001.
         
     
  /s/ Samuel H. Kovitz    
  Samuel H. Kovitz, Authorized Person   
     
 

 

         
Exhibit 3.96
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
FULLERTON CALIFORNIA, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of FULLERTON CALIFORNIA, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is FULLERTON CALIFORNIA, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 



AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.97
CERTIFICATE OF FORMATION
OF
GILTEX CARE, L.L.C.
          This Certificate of Formation of Giltex Care, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Giltex Care, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.97.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
GILTEX CARE LIMITED PARTNERSHIP
INTO
GILTEX CARE, L.L.C.
     Giltex Care, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Giltex Care Limited Partnership
  Illinois
Giltex Care, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Giltex Care, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Giltex Care, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  GILTEX CARE, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.98
LIMITED LIABILITY COMPANY AGREEMENT
OF
GILTEX CARE, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of GILTEX CARE, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is GILTEX CARE, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 



AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

Exhibit 3.99
CERTIFICATE OF FORMATION
OF
GREAT BEND PROPERTY, L.L.C.
          This Certificate of Formation of Great Bend Property, L.L.C. (the “LLC”) dated November 12, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Great Bend Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.100
LIMITED LIABILITY COMPANY AGREEMENT
OF
GREAT BEND PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of GREAT BEND PROPERTY, L.L.C., dated and effective as of November 12, 2010, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is GREAT BEND PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV REIT, INC., a
Maryland corporation  
 
  Its:  General partner   
       
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and CEO   

6

Exhibit 3.101
0004-395-8
         
Form LLC-5.5
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 10-05-1995
Assigned File # 0004-395-8
Filing Fee $500.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: HERITAGE MONTEREY ASSOCIATES, L.L.C.
   
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes       þ No
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
Suite 1901
2 North LaSalle Street
Chicago, Illinois 60602 Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): 36-4056688
 
5.   The Articles of Organization are effective on: (Check one)
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date: _____________________
      (month, day, year)           
 
6.   The registered agent’s name and registered office address is:
                     
 
  Registered agent:   Francean Hill            
         
 
      First Name   Middle Initial   Last Name
 
  Registered Office:   Suite 1901   2 North LaSalle Street    
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago, Illinois     60602     Cook
         
 
      City   Zip Code   County
 
7.   Purpose or purposes for which the LLC is organized: Include the business code # (Form 1065) (If not sufficient space to cover this point, add one or more sheets of this size.)
 
    The transaction of any or all lawful businesses for which limited liability companies may be organized under the Limited Liability Company Act.
 
  #6511
 
             
8.
  The latest date the company is to dissolve   January 10, 2014
 
(month, day, year)
 
 
    And other events of dissolution enumerated on an attachment.


 

9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
      o Yes       þ No
 
10.   a) Management is vested, in whole or in part, in managers:       þ Yes       o No
List their names and business addresses
Zev Karkomi
Suite 1901
2 North LaSalle Street
Chicago, Illinois 60602
    b) Management is retained, in whole or in part, by the members: o Yes þ No
List their names and addresses
 
    The limited liability company has two or more members pursuant to S.5-1 of the Illinois Limited Liability Company Act.
 
11.   Name(s) & Address(es) of Organizer(s) Alan O. Amos                   Suite 5200
70 West Madison St.         Chicago, Illinois 60602
    The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of organization is to the best of my knowledge and belief, true, correct and complete.
 
    Dated October 4, 1995
                         
    Signature(s) and Name(s) of Organizer(s)       Business Address(es)
 
1.
  /s/ Alan O Amos     1.     70 West Madison Street        
 
               
 
  Signature           Number   Street    
 
  Alan O. Amos, Organizer           Chicago, Illinois 60602        
 
               
 
  ( Type or print name and title )           City/Town
 
 
  (Name if a corporation or other entity)           State       Zip Code
2.
        2.              
 
  Signature           Number   Street    
 
 
  ( Type or print name and title )           City/Town
 
 
  (Name if a corporation or other entity)           State       Zip Code
3.
        3.              
 
  Signature           Number   Street    
 
 
  ( Type or print name and title )           City/Town
 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.) LLC-4

Exhibit 3.101.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten

This space for use by Secretary of State

Date 10-31-1997
Assigned File # 00043958
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: Heritage Monterey Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00043958
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4056688
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
  o a)   Admission of a new member (give name and address below)
 
  o b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  o d)   Withdrawal of a manager (give name below)
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)   Other (give information below)
 
  f)    Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)

 


 

LLC-5.25
                 
6.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
               
 
  a)   The majority of the managers so approved.   þ Yes   o No
 
               
 
  b)   Member action was not required.   þ Yes   o No
 
               
7.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
  a)   At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
o Yes            o No
  b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
o Yes            o No
8. The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
  Dated September 26, 1997.
         
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
     
     
     
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.) 
 

 

Exhibit 3.101.2
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten

This space for use by Secretary of State

Date Sept. 4, 2002
Assigned File # 0004-395-8
Filing Fee $100
Approved:
  This space for use by
Secretary of State

[FILED]
1.   Limited Liability Company name Heritage Monterey Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00043958
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)   Admission of a new member (give name and address below)
 
  o b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  o d)   Withdrawal of a manager (give name below)
 
  þ e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)   Other (give information below)
 
      2 N. LaSalle Street
Suite 725
Chicago, IL 60602

Cook County

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
               
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
               
 
  b)   Member action was not required.   þ Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
 
    Not less than minimum number of members so approved.        
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
           
  Dated 8-27 , 02 .
    (Month & Day)   (Year)  
         
  /s/ Zev Karkomi    
  (Signature)    
     
 
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
     
 
  Heritage Monterey Associates, L.L.C.    
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)
 
 
     
INSTRUCTIONS: *    If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.101.3
         
Form LLC-5.25
April 2010

Secretary of State Jesse White
Department of Business Services
Limited Liability Division
Room 351 Howlett Building
501 S. Second St.
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Payment must be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Must be typewritten.

This space for use by Secretary of State

Filing Fee: $150
Approved:
 
FILE #: 00043958

This space for use by Secretary of State.


[FILED]
1.   Limited Liability Company Name: Heritage Monterey Associates, L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date) ______________________________________________
      Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)   Admission of a new member (give name and address below)*
 
  þ b)   Admission of a new manager (give name and address below)*
 
  o c)   Withdrawal of a member (give name below)*
 
  þ d)   Withdrawal of a manager (give name below)*
 
  o e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)   Change in the Limited Liability Company’s name (give new name below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  o i)   Other (give information in space below)
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
  Additional information:
 
  3.b.    Admission of new manager:
 
      Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602 Cook County
 
  3.d.    Withdrawal of manager:
 
      Zev Karkomi
 
  3.f.    Change of Registered Agent/Registered Agent’s Address to:
 
      CT Corporation System
208 South LaSalle Street, Suite 814
Chicago, Illinois 60604 Cook county
(continued on back)
Printed by authority of the State of Illinois. August 2005 — 1M — LLC 11.9

 


 

   
LLC-5.25  0004-395-8 
  01/11/07 
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
             
  Dated   January 10,   , 2007
      Month/Day   Year
         
  Signature (Must comply with Section 5-45 of ILLCA.)    
         
  Please see attached signature page from Form LLC-5.25    
  Name and Title (type or print)
 
 
         
  If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.    
Printed by authority of the State of Illinois. August 2005 — 1M — LLC 11.9

 


 

0004-395-8
ARTICLES OF AMENDMENT
ADDENDUM TO FORM LLC-5.25
HERITAGE MONTEREY ASSOCIATES, L.L.C. SIGNATURE PAGE
5. I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
Dated: January 10, 2007
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General Partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General Partner   
         
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
         
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

Exhibit 3.101.4
         
Form LLC-5.25
April 2010

Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State

Date: 8/19/10
Filing Fee: $150
Approved:
 
FILE #: 00043958

This space for use by Secretary of State.


[FILED]
1.   Limited Liability Company Name: Heritage Monterey Associates, L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date) ________________________________________
      Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)   Admission of a new member (give name and address below)*
 
  o b)   Admission of a new manager (give name and address below)*
 
  o c)   Withdrawal of a member (give name below)*
 
  þ d)   Withdrawal of a manager (give name below)*
 
  þ e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)   Other (give information in space below)
 
  o j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
303 West Madison Street, Suite 2400, Chicago, Illinois 60606
3.(d) Withdrawal of manager:
Aviv Financing I, L.L.C.
3.(e) 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Cook County.
3.(h) Duration date is changing from January 10, 2014 to December 31, 2060.
3.(i) Management is changing from manager managed to member managed.
New Name of LLC (if changed): ___________________
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
         
  Dated:   8/18    ,  2010 
    Month/Day    Year 
 
  /s/ Craig M. Bernfield  
  Signature (Must comply with Section 5-45 of ILLCA.)  
 
     
  Craig M. Bernfield — see attached  
  Name and Title (type or print)  
     
  AVIV FINANCING I, L.L.C., Member  
  If the member or manager signing this document is a company or other entity,  
  state Name of Company and whether it is a member or a manager of the LLC. 
 
 
*      The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General Partner   
         
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General Partner   
         
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

Exhibit 3.102
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
HERITAGE MONTEREY ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of HERITAGE MONTEREY ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of December 1, 2006, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as Heritage Manor Health Care , FHA # 122-22038, Monterey Park, California (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program. The Company shall be a single asset mortgagor, as required by HUD.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Articles of Organization with the Secretary of State of the State of Illinois, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement.
          5. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.

2


 

          9. Member . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          15. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Articles of Organization (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Articles of Organization or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.

5


 

          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary, and distributions are restricted to surplus cash, as that term is defined in the HUD Regulatory Agreement.
          (i) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Healthcare Properties Limited Partnership, the general partner of Aviv Healthcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity,

6


 

unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          24. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          25. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          26. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          27. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:  Manager   

8

         
Exhibit 3.103
CERTIFICATE OF FORMATION
OF
HHM AVIV, L.L.C.
          This Certificate of Formation of HHM Aviv, L.L.C. (the “LLC”) dated June 5, 2007, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is HHM Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.104
LIMITED LIABILITY COMPANY AGREEMENT
OF
HHM AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of HHM Aviv, L.L.C., dated and effective as of June 6, 2007, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is HHM Aviv, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 

AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP    
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.   
  Its: General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

         
Exhibit 3.105
CERTIFICATE OF FORMATION
OF
HIDDEN ACRES PROPERTY, L.L.C.
          This Certificate of Formation of Hidden Acres Property, L.L.C. (the “LLC”) dated April 28, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Hidden Acres Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ Samuel H. Kovitz    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.106
LIMITED LIABILITY COMPANY AGREEMENT
OF
HIDDEN ACRES PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of HIDDEN ACRES PROPERTY, L.L.C., dated and effective as of April 28, 2010, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is HIDDEN ACRES PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing III, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING III, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.107
CERTIFICATE OF FORMATION
OF
HIGHLAND LEASEHOLD, L.L.C.
          This Certificate of Formation of Highland Leasehold, L.L.C. (the “LLC”), dated May 2, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Highland Leasehold, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, 19801. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
     /s/ Samuel Kovitz    
    Authorized Person   
       
 

 

Exhibit 3.108
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
HIGHLAND LEASEHOLD, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of HIGHLAND LEASEHOLD, L.L.C., a Delaware limited liability company (the “Company”), dated and effective as of September 17, 2009, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
           WHEREAS , the Company was formed by filing a Certificate of Formation in the office of the Secretary of State of the State of Delaware on May 2, 2005 pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”); and
           WHEREAS , the Member desires to correct certain technical deficiencies in the Limited Liability Company Agreement of the Company by entering into this Agreement.
           NOW THEREFORE , the Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the Company is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

1


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
 
   
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement, effective as of June 6, 2005. The Member has previously made various capital contributions to the Company, as indicated in the books and records of the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that

3


 

office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no

4


 

members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
[Signature Follows]

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

Exhibit 3.109
         
Form LLC-5.5
January 1995
  Illinois
Limited Liability Company Act
Articles of Organization
  This space for use by
Secretary of State
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
This space for use by Secretary of State
Date 8-13-97
Assigned File # 0013-146-6
Filing Fee $500.00
Approved:
  [FILED]
1.   Limited Liability Company Name: HOBBS ASSOCIATES, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes    þ No
(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
Suite 1901
2 North LaSalle Street
Chicago, Illinois 60602
Cook County
4.   Federal Employer Identification Number (F.E.I.N.): (Applied for)
 
5.   The Articles of Organization are effective on: (Check one)
a)   þ  the filing date, or b)  o  another date later than but not more than 60 days subsequent to the filing date:
(month, day, year)
6.   The registered agent’s name and registered office address is:
                     
 
  Registered agent:     Karell Capital Ventures, Inc.        
         
 
      First Name   Middle Initial   Last Name
 
                   
 
  Registered Office:     Suite 1901, 2 North LaSalle Street        
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)      Chicago, Illinois 60602     Cook
         
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
(If not sufficient space to cover this point, add one or more sheets of this size.)
 
    The transactions of any or all lawful businesses for which limited liability companies may be organized under the Limited Liability Company Act.
#6511
8.   The latest date the company is to dissolve January 15, 2029 .
(month, day, year)
 
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:

o  Yes  þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
10.   a) Management is vested, in whole or in part, in managers: þ  Yes  o  No
 
    If yes, list their names and business addresses .
Zev Karkomi
Suite 1901
2 North LaSalle Street
Chicago, IL 60602
b)   Management is retained, in whole or in part, by the members: o  Yes  þ  No
 
    If yes, list their names and addresses .
 
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA.
 
    The limited liability company has two or more members pursuant to S.5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated  July 24,   1997
                         
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
                       
1.
  /s/ Alan O Amos     1.     70 West Madison Street    
                 
 
  Signature           Number   Street    
 
  Alan O. Amos, Organizer           Chicago, IL 60602        
                 
 
  ( Type or print name and title )               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
2.
        2.              
                 
 
  Signature           Number   Street    
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
3.
        3.              
                 
 
  Signature           Number   Street    
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 

Exhibit 3.109.1
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State

Date 07-08-2002
Assigned File # 00131466
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name Hobbs Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00131466
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)   Admission of a new member (give name and address below)
 
  o b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  o d)   Withdrawal of a manager (give name below)
 
  þ e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  þ g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  þ i)   Other (give information below) MANAGER ADDRESS
 
    2 N. LaSalle Street
Suite 725
Chicago, IL 60602
(Cook County)


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
               
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No
 
               
 
  b)   Member action was not required.   o Yes   þ No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
 
               
    Not less than minimum number of members so approved.        
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
    Dated 6-25                     , 02           .
              (Month & Day)    (Year )
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
 
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
 
 
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.) 
 
 
 
INSTRUCTIONS: *    If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

Exhibit 3.109.2
         
Form LLC-5.25
September 2004
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00131466
 
Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com
  Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
This space for use by Secretary of State

06/14/05
Filing Fee: $150

Approved:
  This space for use by Secretary of State

[FILED]

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
1.   Limited Liability Company name: Hobbs Associates, L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o later date being ______________________, not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)  Admission of a new member (give name and address below).*
 
  o b)  Admission of a new manager (give name and address below).*
 
  o c)  Withdrawal of a member (give name below).*
 
  þ d)  Withdrawal of a manager (give name below).*
 
  o e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o g)  Change in the Limited Liability Company’s name (list below).
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ i)  Other (give information in space provided below)
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of manager:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

LLC-5.25   0013-146-6
06/14/05
 
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated                     June 13 th                   ,     2005   .      
 
                       
 
      ( Month & Day )   (Year)        
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
 
  Zev Karkomi, Manager
 
(Type or Print Name and Title)
 
 
 
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)    
     
     
     
 
     
Filing Fee:
  If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.109.3
         
Form LLC-5.25
April 2010
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 0 0131466
 
       
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
  SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State

Date: 08/19/10
  This space for use by Secretary of State.

[FILED]
www.cyberdriveillinois.com
  Filing Fee: $150  
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Approved:  
1.   Limited Liability Company Name:    Hobbs Associates, L.L.C.
 
2.   Articles of Amendment effective on:
      þ the file date
 
      o a later date (not to exceed 30 days after the file date)                                                                           
                   Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o     a)   Admission of a new member (give name and address below)*
 
  o     b)   Admission of a new manager (give name and address below)*
 
  o     c)   Withdrawal of a member (give name below)*
 
  o     d)   Withdrawal of a manager (give name below)*
 
  þ     e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o     f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o     g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ     h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  o     i)   Other (give information in space below)
 
  o     j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(e) 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Cook County.
3.(h) Perpetual.
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

     
LLC-5.25   00131466
08/19/10
     
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   08/18 ,   2010  
 
               
 
      Month/Day   Year  
         
     
  /s/ Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)    
     
 
  Craig M. Bernfield — see attached
 
Name and Title (type or print)
 
 
  AVIV FINANCING I, L.L.C., Member
 
If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
Item 5
  00131466
08/19/10
 
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:  AVIV HEALTHCARE PROPERTIES   
    OPERATING PARTNERSHIP I, L.P.
Its: Sole member 
 
         
  By:  AVIV HEALTHCARE PROPERTIES   
    LIMITED PARTNERSHIP
Its: General partner 
 
         
  By:  AVIV HEALTHCARE, L.L.C.   
    Its: General partner   
         
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

 

Exhibit 3.110
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
HOBBS ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of HOBBS ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.111
CERTIFICATE OF FORMATION
OF
HOT SPRINGS AVIV, L.L.C.
          This Certificate of Formation of Hot Springs Aviv, L.L.C. (the “LLC”) dated March 11, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Hot Springs Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.112
LIMITED LIABILITY COMPANY AGREEMENT
OF
HOT SPRINGS AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of HOT SPRINGS AVIV, L.L.C., dated and effective as of March 11, 2008, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is HOT SPRINGS AVIV, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:       Manager   

6

         
Exhibit 3.113
CERTIFICATE OF FORMATION
OF
HOUSTON TEXAS AVIV, L.L.C.
          This Certificate of Formation of Houston Texas Aviv, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Houston Texas Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.114
LIMITED LIABILITY COMPANY AGREEMENT
OF
HOUSTON TEXAS AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of HOUSTON TEXAS AVIV, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is HOUSTON TEXAS AVIV, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:   Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:       Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:       Manager   

6

         
Exhibit 3.115
CERTIFICATE OF FORMATION
OF
HUTCHINSON KANSAS, L.L.C.
          This Certificate of formation of Hutchinson Kansas, L.L.C. (the “LLC”) dated November 14, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Hutchinson Kansas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL KOVITZ    
  SAMUEL KOVITZ, Authorized Person   
     
 

 

Exhibit 3.116
LIMITED LIABILITY COMPANY AGREEMENT
OF
HUTCHINSON KANSAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of HUTCHINSON KANSAS, L.L.C., dated and effective as of November 14, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is HUTCHINSON KANSAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725 Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name: Zev Karkomi   
    Its:       Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name: Craig M. Bernfield   
    Its:       Manager   

6

Exhibit 3.117
         
Form LLC-5.5
January 1995

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 11-18-96
Assigned File # 00091405
Filing Fee $500
Approved:
  This space for use by
Secretary of State


[FILED]
         
1.
  Limited Liability Company name:        IDAHO ASSOCIATES, L.L.C.
 
       
   
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co.,    limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes             þ No

(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
2 N. LaSalle St., Ste. 1901, Chicago, IL 60602 COOK COUNTY
   
 
         
4.
  Federal Employer Identification Number (F.E.I.N.):   applied for
 
       
5.   These Articles of Organization are effective on (Check one)
                 
    a) þ the filing date, or b) o   another date later than but not more than 60 days subsequent
 
      to the filing date:        
 
         
 
(month, date, year)
   
6.   The registered agent’s name and registered office address is:
                 
    Registered Agent:   Francean G. Hill
         
 
      First Name   Middle Initial   Last name
    Registered Office   2 N. LaSalle St., Ste. 1901
         
 
  (P.O. Box alone and   Number   Street   Suite #
    c/o are unacceptable   Chicago, IL 60602 COOK COUNTY
         
 
      City   Zip Code   County
 
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065) (If not sufficient space to cover this point, add one or more sheets of this size.)
To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
Business Code: 6511
           
8.
  The latest date the company is to dissolve       Dec. 31, 2034 .    
 
   
 
(month, day, year)
   
    And other events of dissolution enumerated on an attachment.    (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
   
o Yes       þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.     
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes             o No
If yes, list their names and business addresses.     
 
    Zev Karkomi, 2 N. LaSalle St., Ste. 1901, Chicago, IL    60602
Harvey Angell, 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
b)   Management is maintained, in whole or in part, by the members: o Yes             þ No
If yes, list their names and addresses.
If no, the company has 2 or more members pursuant to §5-1 of the ILLCA.
 
    The limited liability company has 2 or more members pursuant to §5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated            November 15 1996
                         
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
1.   /s/ Samuel H. Kovitz     1.     2. N LaSalle St., Ste. 1901
                 
 
  Signature          
Number
  Street    
 
 
  Samuel H. Kovitz, Organizer           Chicago, IL 60602        
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
2.
                       
                 
 
  Signature          
Number
  Street    
 
                       
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
3.
        3.              
                 
 
  Signature          
Number
  Street    
 
                       
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)
LLC-4.1

 


 

LLC-5.5
          Item #8. The following are other events of dissolution:
     (a) The sale of all or substantially all of the assets of the LLC;
     (b) The unanimous agreement of all Members;
     (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
     (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.
LLC-4.1

 

Exhibit 3.117.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 08-28-1997
Assigned File # 00091405
Filing Fee $100
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: IDAHO ASSOCIATES, L.L.C.
 
2.   File number assigned by the Secretary of State: 00091405
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4114446
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________,
 
    not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
  o a) Admission of a new member (give name and address below)
 
  o b) Admission of a new manager (give name and address below)
 
  o c) Withdrawal of a member (give name below)
 
  o d) Withdrawal of a manager (give name below)
 
  o e) Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f) Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o g) Change in the limited liability company’s name (list below)
 
  o h) Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i) Other (give information below)
 
    f) Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)
LLC-11

 


 

LLC-5.25
                     
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No        
 
  a)    The majority of the managers so approved.   þ Yes   o No        
 
  b)    Member action was not required.   o Yes   þ No        
 
                   
7.
  This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No        
    a)    At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
              þ Yes   o No
 
                   
    b)    Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
              o Yes   þ No
 
                   
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
                   
 
  Dated     August 21, 1997.                
     
 
  /s/ Harvey Angell
 
   
 
  Signature
 
   
 
  Harvey Angell, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)

 

Exhibit 3.117.2
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 11-05-1997
Assigned File # 00091405
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: Idaho Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00091405
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4114446
 
4.   These Articles of Amendment are effective on þ the file date or a later date being _______________________,
not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
  o a) Admission of a new member (give name and address below)
 
  o b) Admission of a new manager (give name and address below)
 
  o c) Withdrawal of a member (give name below)
 
  o d) Withdrawal of a manager (give name below)
 
  o e) Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f) Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o g) Change in the limited liability company’s name (list below)
 
  o h) Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i) Other (give information below)
 
    f) Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)
LLC-11

 


 

LLC-5.25
                     
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No        
 
  a)   The majority of the managers so approved.   þ Yes   o No        
 
  b)   Member action was not required.   o Yes   þ No        
 
                   
7.
  This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No        
    a)   At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
              þ Yes   o No
    b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
              o Yes   þ No
 
                   
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
                   
 
  Dated     October 31, 1997.                
     
 
  /s/ Zev Karkomi
 
   
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)
LLC-11

 

Exhibit 3.117.3
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 10-04-2002
Assigned File # 00091405
Filing Fee $100
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: Idaho Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00091405
 
3.   These Articles of Amendment are effective on þ the file date or later date being _________________________,
 
    not to exceed 30 days after the file date.
 
4.   Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a) Admission of a new member (give name and address below)
 
  þ b) Admission of a new manager (give name and address below)
 
  o c) Withdrawal of a member (give name below)
 
  þ d) Withdrawal of a manager (give name below)
 
  þ e) Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g) Change in the limited liability company’s name (list below)
 
  o h) Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i) Other (give information below)
             
 
  New Manager:   Karen Ruth Bieber    
 
      c/o Angell Family Partners, LLC    
 
      5225 W. Old Orchard Rd., Suite 23A    
 
      Skokie, IL 60077    
    Withdrawal of Manager: Harvey Angell
    Change of address where record are kept & registered agent:
 
      2 N. LaSalle Street    
 
      Suite 725    
 
      Chicago, IL 60602    
 
      Cook County    
LLC-11.4

 


 

LLC-5.25
                     
5.
  This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No        
 
  a)    Not less than minimum number of managers so approved.   o Yes   þ No        
 
  b)    Member action was not required.   o Yes   þ No        
 
                   
6.
  This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No        
 
  Not less than minimum number of members so approved.                
 
                   
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
                   
 
  Dated: 9-27,             02        .                
 
          (Month & Day)        (Year )                
     
 
  /s/ Zev Karkomi
 
   
 
  Signature
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
   
 
   
 
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)
INSTRUCTIONS: *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

If other changes are reported, the filing fee is $100.
LLC-11.4

 

Exhibit 3.117.4
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

                      06/22/05
Filing Fee: $150
Approved:
  FILE #: 00091405
This space for use by Secretary of State

[FILED]
1.   Limited Liability Company name: Idaho Associates, L.L.C.
 
2.   These Articles of Amendment are effective on o the file date or þ a later date being _____________________, not to exceed 30 days after the file date.
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
             
 
  þ   a)   Admission of a new member (give name and address below).*
 
           
 
  o   b)   Admission of a new manager (give name and address below).*
 
           
 
  o   c)   Withdrawal of a member (give name below).*
 
           
 
  þ   d)   Withdrawal of a manager (give name below).*
 
           
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
           
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable. )
 
           
 
  o   g)   Change in the Limited Liability Company’s name (list below).
 
           
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
           
 
  þ   i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
Karen Ruth Bieber
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois - December 2004 - 20M - LLC-11.7

 


 

     
LLC-5.25   0009-140-5
    06/22/05
     
4.
  Check the appropriate box below ( Box A or Box B must be checked ):
 
   
o
 
A.    This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
   
þ
  B.    This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
   
5.
  I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   June 22,   2005.    
 
               
 
      ( Month & Day )   (Year)    
     
 
  /s/ Zev Karkomi
 
   
 
  Signature
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or Print Name and Title)
 
   
 
   
 
  (If the member or manager signing this document is a company or
other entity, state name of company and indicate whether it is a
member or manager of the Limited Liability Company)
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois - December 2004 - 20M - LLC-11.7

 

Exhibit 3.117.5
         
Form LLC-5.25
April 2010

Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Make check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State

Date: 08/19/10
Filing Fee: $150
Approved:
  FILE #: 00091405
This space for use by Secretary of State

[FILED]
1.   Limited Liability Company Name: Idaho Associates, L.L.C.
 
   
 
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date)
 
Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a) Admission of a new member (give name and address below)*
 
  o b) Admission of a new manager (give name and address below)*
 
  o c) Withdrawal of a member (give name below)*
 
  o d) Withdrawal of a manager (give name below)*
 
  o e) Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f) Change of registered agent and/or registered agent’s office (give new name and address, including county below)
( Address change of P.O. Box alone or c/o is unacceptable. )
 
  o g) Change in the Limited Liability Company’s name (give new name below)
 
  þ h) Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i) Other (give information in space below)
 
  o j) Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(h) Perpetual.
The events of dissolution section is changing to: See Attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
     
New Name of LLC (if changed):
   
 
   
 
  (continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25   00091405
08/19/10
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                     
 
  Dated:   08/18 ,       2010  
 
                   
 
      Month/Day       Year
     
 
  /s/ Craig M. Bernfield
 
   
 
  Signature (Must comply with Section 5-45 of ILLCA.)
 
   
 
  Craig M. Bernfield — see attached
 
   
 
  Name and Title (type or print)
 
   
 
  AVIV FINANCING I, L.L.C., Member
 
   
 
 
If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
     
* The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25
Article 3h
  00091405
08/19/10
3.(h) Events of Dissolution:
The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

LLC-5.25
Article 5
  00091405
08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole member    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      LIMITED PARTNERSHIP    
 
  Its:   General partner    
 
           
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
  Its:   Manager    

 

         
Exhibit 3.118
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
IDAHO ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of IDAHO ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.119
CERTIFICATE OF FORMATION
OF
KARAN ASSOCIATES, L.L.C.
          This Certificate of Formation of Karan Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Karan Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

         
Exhibit 3.119.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
KARAN ASSOCIATES
INTO
KARAN ASSOCIATES, L.L.C.
     Karan Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Karan Associates

Karan Associates, L.L.C.
  Illinois

Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Karan Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

          IN WITNESS WHEREOF, Karan Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  KARAN ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

Exhibit 3.120
LIMITED LIABILITY COMPANY AGREEMENT
OF
KARAN ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of KARAN ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is KARAN ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING
PARTNERSHIP I, L.P.  
 
  Its: Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.121
CERTIFICATE OF FORMATION
OF
KARAN ASSOCIATES TWO, L.L.C.
          This Certificate of Formation of Karan Associates Two, L.L.C. (the “LLC”) dated December 7, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Karan Associates Two, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.

         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

         
Exhibit 3.121.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
KARAN ASSOCIATES TWO
INTO
KARAN ASSOCIATES TWO, L.L.C.
     Karan Associates Two, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Karan Associates Two — a general partnership
  Illinois
 
   
Karan Associates Two, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Karan Associates Two, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Karan Associates Two, L.L.C. has caused this Certificate of Merger to be duly executed as of December 28, 2006.
         
  KARAN ASSOCIATES TWO, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.122
LIMITED LIABILITY COMPANY AGREEMENT
OF
KARAN ASSOCIATES TWO, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of KARAN ASSOCIATES TWO, L.L.C., dated and effective as of December 12, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is KARAN ASSOCIATES TWO, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725 Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name: Zev Karkomi   
    Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name: Craig M. Bernfield   
    Its:       Manager   

6

Exhibit 3.123
CERTIFICATE OF FORMATION
OF
KB NORTHWEST ASSOCIATES, L.L.C.
          This Certificate of Formation of KB Northwest Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is KB Northwest Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

Exhibit 3.123.1
STATE OF DELAWARE
CERTIFICATE OF MERGER OF
FOREIGN LIMITED PARTNERSHIP INTO
DOMESTIC LIMITED LIABILITY COMPANY
October 5, 2009
     Pursuant to Section 18-209 of the Delaware Limited Liability Company Act, KB Northwest Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
KB Northwest Associates Limited Partnership
  Illinois
 
   
KB Northwest Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is KB Northwest Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.
* * *

 


 

      IN WITNESS WHEREOF , the undersigned surviving limited liability company has caused this Certificate of Merger to be duly executed as of the date first above written.
         
  KB NORTHWEST ASSOCIATES, L.L.C.
 
 
  By:   AVIV FINANCING I, L.L.C.,    
    its sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    its sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    its general partner   
     
  By:   AVIV HEALTHCARE, L.L.C.,    
    its general partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

2

Exhibit 3.124
LIMITED LIABILITY COMPANY AGREEMENT
OF
KB NORTHWEST ASSOCIATES, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of KB NORTHWEST ASSOCIATES, L.L.C. (the “Company”), dated and effective as of October 5, 2009, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
      WHEREAS , the Company was formed by filing a Certificate of Formation in the office of the Secretary of State of the State of Delaware on March 22, 2005 pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”); and
      WHEREAS, in accordance with the Act, the Member desires to enter into this Agreement to set forth the rights and powers of the Member with respect to the Company and to provide for the management of the business and operations of the Company.
      NOW, THEREFORE , the Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or

1


 

approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
[Signature Follows]

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first above written.
 

AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP    
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.   
  Its: General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
LLC Agreement of KB Northwest Associates, L.L.C.

         
Exhibit 3.125
CERTIFICATE OF FORMATION
OF
KINGSVILLE TEXAS, L.L.C.
          This Certificate of Formation of Kingsville Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Kingsville Texas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
     /s/ SAMUEL H. KOVITZ    
    SAMUEL H. KOVITZ, Authorized Person   
       

 

         
Exhibit 3.126
LIMITED LIABILITY COMPANY AGREEMENT
OF
KINGSVILLE TEXAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of KINGSVILLE TEXAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is KINGSVILLE TEXAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725 Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name: Zev Karkomi   
    Its:      Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name: Craig M. Bernfield   
    Its:       Manager   

6

         
Exhibit 3.127
CERTIFICATE OF FORMATION
OF
MANOR ASSOCIATES, L.L.C.
          This Certificate of Formation of Manor Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Manor Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.127.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
MANOR ASSOCIATES
INTO
MANOR ASSOCIATES, L.L.C.
     Manor Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Manor Associates
  Illinois Limited Partnership
 
   
Manor Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Manor Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of June 30, 2005.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Manor Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of June 22, 2005.
         
  MANOR ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

Exhibit 3.128
LIMITED LIABILITY COMPANY AGREEMENT
OF
MANOR ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MANOR ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MANOR ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
 
   
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   

6

         
Exhibit 3.129
CERTIFICATE OF FORMATION
OF
MANSFIELD AVIV, L.L.C.
          This Certificate of Formation of Mansfield Aviv, L.L.C. (the “LLC”) dated October 6, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Mansfield Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
     /s/ SAMUEL H. KOVITZ    
    SAMUEL H. KOVITZ, Authorized Person   
       

 

Exhibit 3.130
LIMITED LIABILITY COMPANY AGREEMENT
OF
MANSFIELD AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MANSFIELD AVIV, L.L.C., dated and effective as of October 6, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MANSFIELD AVIV, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725 Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
     Name: Zev Karkomi   
    Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
     Name: Craig M. Bernfield   
    Its:       Manager   
 

6

         
Exhibit 3.130.1
ASSIGNMENT
     FOR AND IN CONSIDERATION of the sum of Ten Dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, We, Zev Karkomi and Craig M. Bernfield, Managers of Aviv Healthcare, L.L.C., general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Development JV, L.L.C. (“Assignor”), effective January 1, 2007 , do hereby sell, transfer and assign to Aviv Financing I, L.L.C. (“Assignee”), all right, title and interest in Mansfield Aviv, L.L.C., a Delaware limited liability company (the “Company”), and direct that all further profits, losses, income, return of contributions and distributions be paid or credited to Assignee.
     Dated this 1 st day of January, 2007.
         
  AVIV DEVELOPMENT JV, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
     Name: Zev Karkomi   
    Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
     Name: Craig M. Bernfield   
    Its:       Manager   

Page 1


 

         
ACCEPTANCE OF ASSIGNMENT
      We, Zev Karkomi and Craig M. Bernfield, not individually but as Managers of Aviv Healthcare, L.L.C., general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Financing I, L.L.C., hereby accept the foregoing assignment of Company Interest and agree that Aviv Financing I, L.L.C. be bound by all the terms, conditions and covenants of the Operating Agreement of Mansfield Aviv, L.L.C., as the same may have been amended as of the date hereof.
     Dated this 1 st day of January, 2007.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its:  General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
     Name: Zev Karkomi   
    Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
     Name: Craig M. Bernfield   
    Its:       Manager   

Page 2 of 2

         
Exhibit 3.131
CERTIFICATE OF FORMATION
OF
MASSACHUSETTS NURSING HOMES, L.L.C.
          This Certificate of Formation of Massachusetts Nursing Homes, L.L.C. (the “LLC”), dated May 2, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Massachusetts Nursing Homes, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, 19801. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

Exhibit 3.131.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
MASSACHUSETTS NURSING HOMES LIMITED PARTNERSHIP
INTO
MASSACHUSETTS NURSING HOMES, L.L.C.
     Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
 
   
Massachusetts Nursing Homes Limited Partnership
  Massachusetts
Massachusetts Nursing Homes, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Massachusetts Nursing Homes, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of June 30, 2005.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Massachusetts Nursing Homes, L.L.C. has caused this Certificate of Merger to be duly executed as of June 22, 2005.
         
  MASSACHUSETTS NURSING
HOMES, L.L.C.

 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

Exhibit 3.132
LIMITED LIABILITY COMPANY AGREEMENT
OF
MASSACHUSETTS NURSING HOMES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MASSACHUSETTS NURSING HOMES, L.L.C., dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del. C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MASSACHUSETTS NURSING HOMES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
     
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:  Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

6

Exhibit 3.133
CERTIFICATE OF FORMATION
OF
MINNESOTA ASSOCIATES, L.L.C.
1.   The name of the limited liability company is Minnesota Associates, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Minnesota Associates, L.L.C. this 5 th day of September, 2001.
         
     
  /s/ Samuel H. Kovitz    
  Sam Kovitz, Authorized Person   
     
 

Exhibit 3.134
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
MINNESOTA ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of MINNESOTA ASSOCIATES, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MINNESOTA ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole member    
             
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      LIMITED PARTNERSHIP    
 
  Its:   General partner    
             
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
  Its:   Manager    
 
           
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
  Its:   Manager    

6

Exhibit 3.135
CERTIFICATE OF FORMATION
OF
MISSOURI ASSOCIATES, L.L.C.
          This Certificate of Formation of Missouri Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Missouri Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

Exhibit 3.135.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
MISSOURI ASSOCIATES
INTO
MISSOURI ASSOCIATES, L.L.C.
     Missouri Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Missouri Associates
  Illinois
Missouri Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Missouri Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Missouri Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  MISSOURI ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.136
LIMITED LIABILITY COMPANY AGREEMENT
OF
MISSOURI ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MISSOURI ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MISSOURI ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole member    
             
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      LIMITED PARTNERSHIP    
 
  Its:   General partner    
             
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:   /s/ Zev Karkomi
 
   
 
  Name:   Zev Karkomi    
 
  Its:   Manager    
 
           
 
  By:   /s/ Craig M. Bernfield
 
   
 
  Name:   Craig M. Bernfield    
 
  Its:   Manager    

6

Exhibit 3.137
CERTIFICATE OF FORMATION
OF
MISSOURI REGENCY ASSOCIATES, L.L.C.
          This Certificate of Formation of Missouri Regency Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Missouri Regency Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

Exhibit 3.137.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
MISSOURI REGENCY ASSOCIATES LIMITED PARTNERSHIP
INTO
MISSOURI REGENCY ASSOCIATES, L.L.C.
     Missouri Regency Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Missouri Regency Associates Limited Partnership
  Illinois
Missouri Regency Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Missouri Regency Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Missouri Regency Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
      MISSOURI REGENCY ASSOCIATES, L.L.C.
         
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.138
LIMITED LIABILITY COMPANY AGREEMENT
OF
MISSOURI REGENCY ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MISSOURI REGENCY ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MISSOURI REGENCY ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
                   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.139
         
Form LLC-5.5
January 1995

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 02-10-1997
Assigned File # 00003411
Filing Fee $500.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: Montana Associates, L.L.C.
 
   
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name:      o Yes      þ No
(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
 
  2 N. LaSalle Street, Suite 1901, Chicago, IL 60602 Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): Applied For
 
5.   These Articles of Organization are effective on: (Check one)
               
               
 
  a) þ the filing date, or b) o   another date later than but not more than 60 days subsequent to the filing date:    
 
(month, day, year)
 
6.   The registered agent’s name and registered office address is:
                 
 
  Registered Agent:   Francean   G.   Hill
         
 
      First Name   Middle Initial   Last name
    Registered Office   2 N. LaSalle Street, Suite 1901
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable   Chicago, IL 60602       Cook County
         
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
(If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To Purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with Nursing Homes or any related industry.
Business Code: 6511
         
8.
  The latest date the company is to dissolve  
  February 7, 2047.
 
     
(month, day, year)
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
          o Yes      þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes       o No
If yes, list their names and business addresses.
 
    Zev Karkomi, 2 N. LaSalle St., Chicago, IL 60602
Harvey Angell, 2 N. LaSalle St., Chicago, IL 60602
 
    b) Management is maintained, in whole or in part, by the members: o Yes       þ No
If yes, list their names and addresses.
If no, the company has 2 or more members pursuant to S.5-1 of the ILLCA.
 
    The limited liability company has 2 or more members pursuant to §5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated  February 7 1997

Signature(s) and Name(s) of Organizer(s)
1.
  /s/ Samuel H. Kovitz
 
   
 
  Signature
 
  Samuel H. Kovitz, Organizer
 
   
 
  (Type or print name and title)
 
   
 
   
 
  (Name if a corporation or other entity)
2.
   
 
   
 
  Signature
 
   
 
   
 
  (Type or print name and title)
 
   
 
   
 
  (Name if a corporation or other entity)
3.
   
 
   
 
  Signature
 
   
 
   
 
  (Type or print name and title)
 
   
 
   
 
  (Name if a corporation or other entity)
Business Address(es)
1.
  2. N. LaSalle St., Ste.     1901      
     
 
  Number   Street    
 
  Chicago            
     
 
      City/Town    
 
  Illinois           60602 
     
 
  State           Zip Code
 
               
     
 
  Number   Street    
 
               
     
 
      City/Town    
 
               
     
 
  State           Zip Code
3.
               
     
 
  Number   Street    
 
               
     
 
      City/Town    
 
               
     
 
  State           Zip Code


(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)
LLC-4.1

 


 

LLC-5.5
Item #8. The following are other events of dissolution:
     (a) The sale of all or substantially all of the assets of the LLC;
     (b) The unanimous agreement of all Members;
     (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
     (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.
LLC-4.1

 

Exhibit 3.139.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 01-30-1998
Assigned File # 00103411
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name:    Montana Associates, L.L.C.
 
 
2.   File number assigned by the Secretary of State: 00103411
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4149849
 
4.   These Articles of Amendment are effective on þ the file date or a later date being                           not to exceed 30 days after the file date.
 
5.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
 
    ( Address changes of P.O. Box and c/o are unacceptable )
  o       a)      Admission of a new member (give name and address below)
 
  o       b)      Admission of a new manager (give name and address below)
 
  o       c)      Withdrawal of a member (give name below)
 
  o       d)      Withdrawal of a manager (give name below)
 
  o       e)      Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ       f)      Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o       g)      Change in the limited liability company’s name (list below)
 
  o       h)      Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o       i)      Other (give information below)
 
    f)      Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)
LLC-11

 


 

LLC-5.25
         
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes            o No
 
  a)       The majority of the managers so approved.   þ Yes           o No
 
  b)       Member action was not required.   þ Yes            o No
 
       
7.
  This amendment was adopted by the members. S. 5-25(4)   o Yes            þ No
 
       
    a)      At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
o Yes       þ No
     
 
  b)      Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
o Yes       þ No
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
    Dated      November 11, 1997.
         
 
  /s/ Zev Karkomi
 
(Signature)
   
 
       
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)    
 
       
 
 
 
(If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
   

 

Exhibit 3.139.2
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 02-04-2003
Assigned File # 00103411
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: Montana Associates, LLC
 
   
 
 
2.   File number assigned by the Secretary of State: 00103411
 
3.   These Articles of Amendment are effective on þ the file date or later date being _________________________, not to exceed 30 days after the file date.
 
4.   Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
             
 
  o   a)   Admission of a new member (give name and address below)
 
           
 
  þ   b)   Admission of a new manager (give name and address below)
 
           
 
  o   c)   Withdrawal of a member (give name below)
 
           
 
  þ   d)   Withdrawal of a manager (give name below)
 
           
 
  þ   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
           
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o is unacceptable )
 
           
 
  o   g)   Change in the limited liability company’s name (list below)
 
           
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
           
 
  o   i)   Other (give information below)
         
 
  New Manager:   Karen Ruth Beiber
 
  Address:   c/o Angell Family Partners
 
      5225 W. Old Orchard Rd., #23A
 
      Skokie, IL 60077
 
       
    Withdrawal of Manager: Harvey Angell
    Change in address of registered agent and where records are kept:
 
      2 N. LaSalle Street
 
      Suite 725
 
      Chicago, IL 60602
 
      cook county


 

LLC-5.25
                   
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   o No
 
  a)   Not less than minimum number of managers so approved.   o Yes   o No
 
  b)   Member action was not required.   o Yes   þ No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)
Not less than minimum number of members so approved.
  o Yes   þ No
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:     ,           .  
 
                       
 
      (Month & Day)           (Year )    
     
 
  /s/ Zev Karkomi
 
   
 
  Signature
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
  Montana Associates, L.L.C.
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
     
INSTRUCTIONS: *
  If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
   
 
  If other changes are reported, the filing fee is $100.
LLC 11.4

Exhibit 3.139.3
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Limited Liability Division
351 Howlett Building
501. S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Filing Fee: $150.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: Montana Associates, L.L.C.
 
   
 
             
2.
  These Articles of Amendment are effective on
not to exceed 30 days after the file date.
  þ the file date or o later date being  
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
             
 
  þ   a)   Admission of a new member (give name and address below)*
 
           
 
  o   b)   Admission of a new manager (give name and address below)*
 
           
 
  o   c)   Withdrawal of a member (give name below)*
 
           
 
  þ   d)   Withdrawal of a manager (give name below)*
 
           
 
  o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
           
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone and c/o is unacceptable )
 
           
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)
 
           
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
           
 
  þ   i)   Other (give information in space below)
 
*       Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
Karen Ruth Bieber
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois – December 2004 – 20M – LLC 11.7


 

LLC-5.25
4.   Check the appropriate box below ( Box A or Box B must be checked ):
         
o
  A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
       
þ
  B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   June 13th ,         2005 .  
 
                       
 
      (Month & Day)           (Year )    
     
 
  /s/ Zev Karkomi
 
   
 
  Signature
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or Print Name and Title)
 
   
 
   
 
   
 
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company)
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois – December 2004 – 20M – LLC 11.7

Exhibit 3.139.4
         
Form LLC-5.25
April 2010

Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Make check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State.

Date: 08/19/10
Filing Fee: $150
Approved:
  FILE #: 00103411
This space for use by Secretary of State.


[FILED]
1.   Limited Liability Company Name: Montana Associates, L.L.C.
 
   
 
 
2.   Articles of Amendment effective on:
  þ   the file date
         
 
o   a later date (not to exceed 30 days after the file date)    
 
       
 
      Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
             
 
  o   a)   Admission of a new member (give name and address below)*
 
           
 
  o   b)   Admission of a new manager (give name and address below)*
 
           
 
  o   c)   Withdrawal of a member (give name below)*
 
           
 
  o   d)   Withdrawal of a manager (give name below)*
 
           
 
  o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
           
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
           
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)
 
           
 
  þ   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
           
 
  þ   i)   Other (give information in space below)
 
           
 
  o   j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(h) Perpetual.
The Events of dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
             
Dated:
  08/18 ,     2010
 
       
 
  Month/Day       Year
 
/s/ Craig M. Bernfield
 
Signature (Must comply with Section 5-45 of ILLCA.)
 
Craig M. Bernfield see attached
 
Name and Title (type or print)
 
AVIV FINANCING I, L.L.C., Member
 
If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
     
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
                 
AVIV FINANCING I, L.L.C.    
 
               
By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
Its:   Sole Member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
    Its:   General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.    
 
      Its:   General partner    
 
               
 
      By:   /s/ Craig M. Bernfield    
 
               
 
      Name:   Craig M. Bernfield    
 
      Its:   Manager    

 

Exhibit 3.140
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
MONTANA ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of MONTANA ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
                   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.141
CERTIFICATE OF FORMATION
OF
MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C.
     This Certificate of Formation of Monterey Park Leasehold Mortgage, L.L.C. (the “LLC”) dated November 3, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Monterey Park Leasehold Mortgage, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.142
LIMITED LIABILITY COMPANY AGREEMENT
OF
MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C., dated and effective as of November 3, 2008, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing III, L.L.C.   303 West Madison Street, Suite 2400
 
      Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING III, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
  Its:       Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
  Its:       Manager   

6

         
Exhibit 3.143
CERTIFICATE OF FORMATION
OF
MT. VERNON TEXAS, L.L.C.
          This Certificate of Formation of Mt. Vernon Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Willis Texas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.144
LIMITED LIABILITY COMPANY AGREEMENT
OF
MT. VERNON TEXAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of MT. VERNON TEXAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is MT. VERNON TEXAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:       Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:        Manager   

6

         
Exhibit 3.145
CERTIFICATE OF FORMATION
OF
NEWTOWN ALF PROPERTY, L.L.C.
          This Certificate of Formation of Newtown ALF Property, L.L.C. (the “LLC”) dated November 19, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Newtown ALF Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

Exhibit 3.146
LIMITED LIABILITY COMPANY AGREEMENT
OF
NEWTOWN ALF PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of NEWTOWN ALF PROPERTY, L.L.C., dated and effective as of November 22, 2010, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is NEWTOWN ALF PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.    303 West Madison Street, Suite 2400
 
      Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
 
  By:   AVIV REIT, INC., a Maryland corporation    
  Its: General partner   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and CEO   

6

Exhibit 3.147
OFFICE OF
THE STATE CORPORATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
1712306
     The State Corporation Commission certifies that the Articles of Organization, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the State Corporation Commission issues this Certificate of Organization and attaches hereto a duplicate of the Articles of Organization.
Dated: FEBRUARY 15, 1995
     
 
  In Testimony Whereof, the State Corporation Commission of the State of New Mexico has caused this certificate to be signed by its Chairman and the Seal of said Commission to be affixed at the City of Santa Fe
 
   
 
  /s/ Jerome D. Block
 
   
 
  Chairman
 
   
 
  /s/ illegible
 
   
 
  Director

 


 

     
 
  illegible
 
   
 
  FEB 15 1995
 
   
1712306
  CORPORATION DEPARTMENT
ARTICLES OF ORGANIZATION
OF
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
     The undersigned, acting as organizer of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopts the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is: N.M. Bloomfield Three Plus One Limited Company.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: January 15, 2028.
ARTICLE 3 AGENT AND ADDRESS
     The address of the Company’s initial registered office is: 121 East Palace Avenue, Santa Fe, New Mexico 87501. The name of the Company’s initial registered agent is: Prentice Hall Corporation System, Inc. The address of the Company’s principal place of business is: Suite 1901, 2 North LaSalle Street, Chicago, Illinois 60602.
ARTICLE 4 MANAGEMENT
     Management in the Company is vested in the Manager who is also a member of the company.
ARTICLE 5 INTERNAL AFFAIRS
     The internal affairs of the Company are governed by an Operating Agreement to which all Members are parties.
Dated: February 10, 1995
         
             /s/ Zev Karkomi    
  Zev Karkomi   
  Organizer and Manager   
 

2


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT
     
To the State Corporation Commission
State of New Mexico
  ILLEGIBLE
               
STATE OF
  Illinois   )      
 
 
 
  )      S.S.:
 
      )      
COUNTY OF
  Cook   )      
 
 
 
         
     The undersigned hereby accepts appointment as registered agent for N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY, a limited liability company, which is named in the annexed Articles of Organization.
         
 
       
 
      Registered Agent’s Signature (Individual)
 
       
 
      OR
 
       
 
                Prentice-Hall Corporation System, Inc.
 
       
 
      Registered Agent’s Name (Corporation, LCC)
 
       
 
  By        /s/ Anthony E. Mackay [illegible]
 
       
 
      Signature of Agent’s authorized Representative
Subscribed and sworn to before me on                                                                          
by Anthony E. Mackay to me known to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.
     
/s/ Angela L. Piccirilli
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 6/5/96
     
(NOTARY SEAL)
  “OFFICIAL SEAL”
Angela L. Piccirilli
Notary Public, State of Illinois
My Commission Expires 6/5/1996

3

Exhibit 3.147.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
3298429
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: JUNE 23, 2005
     
In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
   
 
   
/s/ Ben R. Luján
   
 
   
Chairman
   
 
   
/s/ Ann Echols
   
 
   
Bureau Chief
   

 


 

3298429
 
FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
JUN 23 2005
 
CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): N.M. Bloomfield Three Plus One Limited Company NMPRC #1712306
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( attach additional pages if necessary ):
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.”
Article 4 is hereby replaced with the following:
“Management in the Company is vested in the sole member.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) June 30, 2005
Dated: JUNE 7, 2005
         
  N.M. Bloomfield Three Plus One Limited Company    
  Name of Limited Liability Company
 
 
  By   See attached    
  Signature of Member or Manager   
       
 
  Aviv Financing I, L.L.C., its sole member    
  Printed Name and Title (Member or Manager)
 
 
Form DLLC-AM
(revised 10/02)

2


 

 
FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
JUN 23 2005
 
CORPORATION BUREAU
SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
         
  N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
 
 
  By:   Aviv Financing I, L.L.C.,    
    its sole member,   
       
  By:   Aviv Healthcare Properties Operating Partnership
I, L.P., its sole member,   
 
       
  By:   Aviv Healthcare Properties Limited Partnership,    
    its general partner,   
         
  By:   Aviv Healthcare, L.L.C.,    
    its general partner   
     
  By:   /s/ Zev Karkomi    
    Zev Karkomi, its manager   
     
  By:   /s/ Craig M. Bernfield    
    Craig M. Bernfield, its manager   

3

Exhibit 3.147.2
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
3386596
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: AUGUST 19, 2010
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ David W. King
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3386596           COPY
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.

AUG 19 2010

CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): NMPRC# 1712306 N.M. Bloomfield Three Plus One Limited Company
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( identify by article number and attach additional pages if necessary ):
Article 2 is hereby replaced with the following:
“This Company does not have a dissolution date. Its existence is perpetual.”
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) ___________
Dated: AUGUST 18, 2010
             
    N.M. Bloomfield Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By See attached    
 
         
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole Member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

SIGNATURE PAGE
TO
ARTICLES OF AMENDMENT
                     
    N.M. BLOOMFIELD THREE PLUS ONE
LIMITED COMPANY
   
 
                   
    AVIV FINANCING I, L.L.C., its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
          Its:   Manager    

3

Exhibit 3.148
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY
     This Amended and Restated Operating Agreement (this “Agreement”) of N.M. BLOOMFIELD THREE PLUS ONE, a New Mexico limited liability company (the “Company”), dated and effective as of June 30, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on February 15, 1995. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.

2


 

     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.

3


 

     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
          (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

5


 

     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
        AVIV FINANCING I, L.L.C.    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.,
   
            Its: Sole Member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP,
   
            Its: General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.,    
 
              Its: General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
                   
 
              Name: Zev Karkomi    
 
              Its: Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
              Name: Craig M. Bernfield    
 
              Its: Manager    

6

Exhibit 3.149
OFFICE OF
THE STATE CORPORATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
1712314
     The State Corporation Commission certifies that the Articles of Organization, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the State Corporation Commission issues this Certificate of Organization and attaches hereto a duplicate of the Articles of Organization.
Dated: FEBRUARY 15, 1995
     
 
  In Testimony Whereof, the State Corporation Commission of the State of New Mexico has caused this certificate to be signed by its Chairman and the Seal of said Commission to be affixed at the City of Santa Fe
 
   
 
  /s/ Jerome D. Block
 
   
 
  Chairman
 
   
 
  /s/ illegible
 
   
 
  Director

 


 

     
 
  illegible
 
   
 
  FEB 15 1995
 
   

1712314
  CORPORATION DEPARTMENT
ARTICLES OF ORGANIZATION
OF
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
     The undersigned, acting as organizer of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopts the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is: N.M. Espanola Three Plus One Limited Company.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: January 15, 2028.
ARTICLE 3 AGENT AND ADDRESS
     The address of the Company’s initial registered office is: 121 East Palace Avenue, Santa Fe, New Mexico 87501. The name of the Company’s initial registered agent is: Prentice Hall Corporation System, Inc. The address of the Company’s principal place of business is: Suite 1901, 2 North LaSalle Street, Chicago, Illinois 60602.
ARTICLE 4 MANAGEMENT
     Management in the Company is vested in the Manager who is also a member of the company.
ARTICLE 5 INTERNAL AFFAIRS
     The internal affairs of the Company are governed by an Operating Agreement to which all Members are parties.
Dated: February 10, 1995
         
            /s/ Zev Karkomi    
  Zev Karkomi   
  Organizer and Manager   
 

2


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT
     
To the State Corporation Commission    
State of New Mexico   ILLEGIBLE
               
STATE OF
  Illinois   )      
 
 
 
  )      S.S.:
 
      )      
COUNTY OF
  Cook   )      
 
 
 
         
     The undersigned hereby accepts appointment as registered agent for N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY, a limited liability company, which is named in the annexed Articles of Organization.
             
 
     
 
Registered Agent’s Signature (Individual)
   
 
           
 
      OR    
 
           
 
              Prentice-Hall Corporation System, Inc.    
 
           
 
      Registered Agent’s Name (Corporation, LCC)    
 
           
 
  By        /s/ Anthony E. Mackay [illegible]    
 
     
 
Signature of Agent’s authorized Representative
   
Subscribed and sworn to before me on                                                               
by Anthony E. Mackay to me known to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.
     
/s/ Angela L. Piccirilli
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 6/5/96 
     
(NOTARY SEAL)
  “OFFICIAL SEAL”
Angela L. Piccirilli
Notary Public, State of Illinois
My Commission Expires 6/5/1996

3

Exhibit 3.149.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
3298437
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: JUNE 23, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3298437
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.

JUN 23 2005

CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): N.M. Espanola Three Plus One Limited Company NMPRC# 1712314
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( attach additional pages if necessary ):
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.”
Article 4 is hereby replaced with the following:
“Management in the Company is vested in the sole member.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) June 30, 2005
Dated: JUNE 7, 2005
             
    N.M. Espanola Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By See attached    
 
         
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

     
 
  FILED IN OFFICE OF
 
  NM PUBLIC REG. COMM.
 
   
 
  JUN 23 2005
 
   
 
  CORPORATION BUREAU
SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                 
    N.M. ESPANOLA THREE PLUS ONE
LIMITED COMPANY
   
 
               
    By:   Aviv Financing I, L.L.C.,
its sole member,
   
 
               
    By:   Aviv Healthcare Properties Operating Partnership
I, L.P., its sole member,
   
 
               
    By:   Aviv Healthcare Properties Limited Partnership,
its general partner,
   
 
               
 
      By:   Aviv Healthcare, L.L.C.,
its general partner
   
 
               
 
      By:   /s/ Zev Karkomi
 
Zev Karkomi, its manager
   
 
               
 
      By:   /s/ Craig M. Bernfield
 
Craig M. Bernfield, its manager
   

3

Exhibit 3.149.2
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
3386604
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: AUGUST 19, 2010
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ David W. King
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3386604            COPY
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.

AUG 19 2010

CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): NMPRC#1712314 N.M. Espanola Three Plus One Limited Company
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( identify by article number and attach additional pages if necessary ):
Article 2 is hereby replaced with the following:
“This Company does not have a dissolution date. Its existence is perpetual.”
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission )                                
Dated: AUGUST 18, 2010
             
    N.M. Espanola Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By   See attached    
 
           
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

SIGNATURE PAGE
TO
ARTICLES OF AMENDMENT
                     
    N.M. ESPANOLA THREE PLUS ONE
LIMITED COMPANY
   
 
                   
    AVIV FINANCING I, L.L.C., its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
          Its:   Manager    

3

Exhibit 3.150
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY
     This Amended and Restated Operating Agreement (this “Agreement”) of N.M. ESPANOLA THREE PLUS ONE, a New Mexico limited liability company (the “Company”), dated and effective as of June 30, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on February 15, 1995. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.

2


 

     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.

3


 

     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
          (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

5


 

     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
        AVIV FINANCING I, L.L.C.    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.,
   
            Its: Sole Member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP,
   
            Its: General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.,    
 
              Its: General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
                   
 
              Name: Zev Karkomi    
 
              Its: Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
              Name: Craig M. Bernfield    
 
              Its: Manager    

6

Exhibit 3.151
OFFICE OF
THE STATE CORPORATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY
1712322
     The State Corporation Commission certifies that the Articles of Organization, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the State Corporation Commission issues this Certificate of Organization and attaches hereto a duplicate of the Articles of Organization.
Dated: FEBRUARY 15, 1995
     
 
  In Testimony Whereof, the State Corporation Commission of the State of New Mexico has caused this certificate to be signed by its Chairman and the Seal of said Commission to be affixed at the City of Santa Fe
 
   
 
  /s/ Jerome D. Block
 
   
 
  Chairman
 
   
 
  /s/ illegible
 
   
 
  Director

 


 

     
 
  FILED IN OFFICE
 
  illegible STATE CORPORATION illegible
 
   
 
  FEB 15 1995
 
   
1712322
  CORPORATION DEPARTMENT
ARTICLES OF ORGANIZATION
OF
N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY
     The undersigned, acting as organizer of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopts the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is: N.M. Lordsburg Three Plus One Limited Company.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: January 15, 2028.
ARTICLE 3 AGENT AND ADDRESS
     The address of the Company’s initial registered office is: 121 East Palace Avenue, Santa Fe, New Mexico 87501. The name of the Company’s initial registered agent is: Prentice Hall Corporation System, Inc. The address of the Company’s principal place of business is: Suite 1901, 2 North LaSalle Street, Chicago, Illinois 60602.
ARTICLE 4 MANAGEMENT
     Management in the Company is vested in the Manager who is also a member of the company.
ARTICLE 5 INTERNAL AFFAIRS
     The internal affairs of the Company are governed by an Operating Agreement to which all Members are parties.
Dated: February 10, 1995
         
         /s/ Zev Karkomi    
  Zev Karkomi   
  Organizer and Manager   
 

2


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT

To the State Corporation Commission
State of New Mexico
               
STATE OF
  Illinois   )      
 
 
 
  )      S.S.:
 
      )      
COUNTY OF
  Cook   )      
 
 
 
         
ILLEGIBLE
FEB 15 1995
CORPORATION DEPARTMENT


     The undersigned hereby accepts appointment as registered agent for N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY, a limited liability company, which is named in the annexed Articles of Organization.
             
 
     
 
Registered Agent’s Signature (Individual)
   
 
           
 
      OR    
 
           
 
              Prentice-Hall Corporation System, Inc.    
 
     
 
Registered Agent’s Name (Corporation, LCC)
   
 
           
 
  By        /s/ Anthony E. Mackay [illegible]    
 
     
 
Signature of Agent’s authorized Representative
   
Subscribed and sworn to before me on                                                               
by Anthony E. Mackay to me known to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.
     
/s/ Angela L. Piccirilli
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 6/5/96
     
(NOTARY SEAL)
  “OFFICIAL SEAL”
Angela L. Piccirilli
Notary Public, State of Illinois
My Commission Expires 6/5/1996

3

Exhibit 3.151.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY
3298411
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: JUNE 23, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3298411
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.

JUN 23 2005

CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): N.M. Lordsburg Three Plus One Limited Company NMPRC# 1712322
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( attach additional pages if necessary ):
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.”
Article 4 is hereby replaced with the following:
“Management in the Company is vested in the sole member.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) June 30, 2005
Dated: JUNE 7, 2005
             
    N.M. Lordsburg Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By  See attached    
 
         
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

     
 
  FILED IN OFFICE OF
 
  NM PUBLIC REG. COMM.
 
   
 
  JUN 23 2005
 
   
 
  CORPORATION BUREAU
SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                 
    N.M. LORDSBURG THREE PLUS ONE
LIMITED COMPANY
   
 
               
    By:   Aviv Financing I, L.L.C.,
its sole member,
   
 
               
    By:   Aviv Healthcare Properties Operating Partnership
I, L.P., its sole member,
   
 
               
    By:   Aviv Healthcare Properties Limited Partnership,
its general partner,
   
 
               
 
      By:   Aviv Healthcare, L.L.C.,
its general partner
   
 
               
 
      By:   /s/ Zev Karkomi
 
Zev Karkomi, its manager
   
 
               
 
      By:   /s/ Craig M. Bernfield
 
Craig M. Bernfield, its manager
   

3

Exhibit 3.151.2
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF

N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY
3386612
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: AUGUST 19, 2010
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ David W. King
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3386612
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
   
 
  AUG 19 2010
 
   
 
  CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): NMPRC#1712322 N.M. Lordsburg Three Plus One Limited Company
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( identify by article number and attach additional pages if necessary ):
Article 2 is hereby replaced with the following:
“This Company does not have a dissolution date. Its existence is perpetual.”
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission )                                          
Dated: AUGUST 18, 2010
             
    N.M. Lordsburg Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By   See attached    
 
           
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

 


 

SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                 
    N.M. LORDSBURG THREE PLUS ONE LIMITED
COMPANY
   
 
               
    AVIV FINANCING I, L.L.C., its sole member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
its Sole member,
   
 
               
    By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
its General partner
   
 
               
 
      By:   Aviv Healthcare, L.L.C.,
its General partner
   
 
               
 
      By:   /s/ Craig M. Bernfield    
 
               
 
          Craig M. Bernfield, its manager    

 

Exhibit 3.152
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
N.M. LORDSBURG THREE PLUS ONE LIMITED COMPANY
     This Amended and Restated Operating Agreement (this “Agreement”) of N.M. LORDSBURG THREE PLUS ONE, a New Mexico limited liability company (the “Company”), dated and effective as of June 30, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on February 15, 1995. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.

2


 

     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.

3


 

     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
          (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

5


 

     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
        AVIV FINANCING I, L.L.C.    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.,
   
            Its: Sole Member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP,
   
            Its: General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.,    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
                   
 
              Name: Zev Karkomi    
 
              Its: Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
              Name: Craig M. Bernfield    
 
              Its: Manager    

6

Exhibit 3.153
STATE OF NEW MEXICO
OFFICE OF
THE STATE CORPORATION COMMISSION
CERTIFICATE OF ORGANIZATION

OF

N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
1712330
     The State Corporation Commission certifies that the Articles of Organization, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the State Corporation Commission issues this Certificate of Organization and attaches hereto a duplicate of the Articles of Organization.
Dated: FEBRUARY 15, 1995
         
  In Testimony Whereof, the State Corporation
Commission of the State of New Mexico has caused
this certificate to be signed by its Chairman and the
Seal of said Commission to be affixed at the City of
Santa Fe
 
 
  /s/ Jerome D. Block    
  Chairman    
     
  /s/ illegible    
  Director    
     
 

 


 

     
 
  FILED IN OFFICE
 
 
  ILLEGIBLE
 
 
  FEB 15 1995
 
 
  CORPORATION DEPARTMENT
ARTICLES OF ORGANIZATION
OF
N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
     The undersigned, acting as organizer of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopts the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is: N.M. Silver City Three Plus One Limited Company.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: January 15, 2028.
ARTICLE 3 AGENT AND ADDRESS
     The address of the Company’s initial registered office is: 121 East Palace Avenue, Santa Fe, New Mexico 87501. The name of the company’s initial registered agent is: Prentice Hall Corporation System, Inc. The address of the Company’s principal place of business is: Suite 1901, 2 North LaSalle Street, Chicago, Illinois 60602.
ARTICLE 4 MANAGEMENT
     Management in the Company is vested in the Manager who is also a member of the company.
ARTICLE 5 INTERNAL AFFAIRS
     The internal affairs of the company are governed by an Operating Agreement to which all Members are parties.
Dated: February 10, 1995
         
     
            /s/ Zev Karkomi    
  Zev Karkomi   
  Organizer and Manager   
 

2


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT

To the State Corporation Commission
State of New Mexico
               
STATE OF
  Illinois   )      
 
 
 
  )      S.S.:
 
      )      
COUNTY OF
  Cook   )      
 
 
 
         
ILLEGIBLE
FEB 15 1995
CORPORATION DEPARTMENT


     The undersigned hereby accepts appointment as registered agent for N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY, a limited liability company, which is named in the annexed Articles of Organization.
             
 
     
 
Registered Agent’s Signature (Individual)
   
 
           
 
      OR    
 
           
 
              Prentice-Hall Corporation System, Inc.    
 
     
 
Registered Agent’s Name (Corporation, LCC)
   
 
           
 
  By        /s/ Anthony E. Mackay    
 
     
 
Signature of Agent’s authorized Representative
   
Subscribed and sworn to before me on                                                               
by Anthony E. Mackay to me known to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.
     
/s/ Angela L. Piccirilli
 
NOTARY PUBLIC
   
MY COMMISSION EXPIRES: 6/5/96
     
(NOTARY SEAL)
  “OFFICIAL SEAL”
Angela L. Piccirilli
Notary Public, State of Illinois
My Commission Exp. 6/5/1996

3

Exhibit 3.153.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
3298403
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: JUNE 23, 2005
     
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.
 
   
 
  /s/ Ben R. Luján
 
   
 
  Chairman
 
   
 
  /s/ Ann Echols
 
   
 
  Bureau Chief

 


 

     
3298403
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
   
 
  JUN 23 2005
 
   
 
  CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): N.M. Silver City Three Plus One Limited Company NMPRC #1712330
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( attach additional pages if necessary ):
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.”
Article 4 is hereby replaced with the following:
“Management in the Company is vested in the sole member.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) June 30, 2005
Dated: JUNE 7, 2005
             
    N.M. Silver City Three Plus One Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By   See attached    
 
           
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

     
 
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
   
 
  JUN 23 2005
 
   
 
  CORPORATION BUREAU
SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                 
    N.M. SILVER CITY THREE PLUS ONE
LIMITED COMPANY
   
 
               
    By:   Aviv Financing I, L.L.C.,
its sole member,
   
 
               
    By:   Aviv Healthcare Properties Operating Partnership
I, L.P., its sole member,
   
 
               
    By:   Aviv Healthcare Properties Limited Partnership,
its general partner,
   
 
               
 
      By:   Aviv Healthcare, L.L.C.,
its general partner
   
 
               
 
      By:   /s/ Zev Karkomi
 
Zev Karkomi, its manager
   
 
               
 
      By:   /s/ Craig M. Bernfield
 
Craig M. Bernfield, its manager
   

3

Exhibit 3.153.2
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
3386588
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: AUGUST 19, 2010
         
  In testimony whereof, the Public Regulation of the
State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said
Commission to affixed at the City of Santa Fe.
 
 
  /s/ David W. King    
  Chairman    
     
  /s/ Ann Echols    
  Bureau Chief    
     
 

 


 

     
 
  FILED IN OFFICE OF
3386588       COPY   NM PUBLIC REG. COMM.
 
    AUG 19 2010
 
 
  CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): NMPRC #1712330 N.M. Silver City Three Plus One Limited Company
ARTICLE TWO : The date the Articles of Organization were filed is: February 15, 1995
ARTICLE THREE : The Articles of Organization are amended as follows ( identify by article number and attach additional pages if necessary ):
Article 2 is hereby replaced with the following:
“This Company does not have a dissolution date. Its existence is perpetual.”
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) ___________________
Dated: August 18, 2010
         
    N.M. Silver City Three Plus One Limited Company
     
    Name of Limited Liability Company
 
       
 
  By   See attached
 
       
    Signature of Member or Manager
 
       
    Aviv Financing I, L.L.C., its sole Member
     
    Printed Name and Title (Member or Manager)
Form DLLC-AM
(revised 10/02)

2


 

SIGNATURE PAGE
TO
ARTICLES OF AMENDMENT
                 
    N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
 
               
    AVIV FINANCING I, L.L.C., its sole member
 
               
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
    Its:   Sole member
 
               
        By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
        Its:   General partner
 
               
 
          By:   AVIV HEALTHCARE. L.L.C.
 
          Its:   General partner
 
               
 
          By:   /s/ Craig M. Bernfield
 
               
 
          Name:   Craig M. Bernfield
 
          Its:   Manager

3

Exhibit 3.154
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY
     This Amended and Restated Operating Agreement (this “Agreement”) of N.M. SILVER CITY THREE PLUS ONE, a New Mexico limited liability company (the “Company”), dated and effective as of June 30, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on February 15, 1995. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.

2


 

     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.

3


 

     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
           (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

5


 

     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                 
    AVIV FINANCING I, L.L.C.    
 
               
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.,    
        Its: Sole Member    
 
               
    By:   AVIV HEALTHCARE PROPERTIES    
        LIMITED PARTNERSHIP,    
        Its: General partner    
 
               
 
      By:   AVIV HEALTHCARE, L.L.C.,
Its: General partner
   
 
               
 
      By:   /s/ Zev Karkomi
 
Name: Zev Karkomi
   
 
          Its: Manager    
 
               
 
      By:   /s/ Craig M. Bernfield
 
Name: Craig M. Bernfield
   
 
          Its: Manager    

6

         
Exhibit 3.155
CERTIFICATE OF FORMATION
OF
NORTHRIDGE ARKANSAS, L.L.C.
          This Certificate of formation of Northridge Arkansas, L.L.C. (the “LLC”) dated December 6, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Northridge Arkansas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL KOVITZ    
  SAMUEL KOVITZ, Authorized Person   
     
 

 

Exhibit 3.156
LIMITED LIABILITY COMPANY AGREEMENT
OF
NORTHRIDGE ARKANSAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of NORTHRIDGE ARKANSAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is NORTHRIDGE ARKANSAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.     
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

         
Exhibit 3.157
CERTIFICATE OF FORMATION
OF
NORWALK ALF PROPERTY, L.L.C.
          This Certificate of Formation of Norwalk ALF Property, L.L.C. (the “LLC”) dated November 19, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Norwalk ALF Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

 

Exhibit 3.158
LIMITED LIABILITY COMPANY AGREEMENT
OF
NORWALK ALF PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of NORWALK ALF PROPERTY, L.L.C., dated and effective as of November 22, 2010, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is NORWALK ALF PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Nam e   Address e
 
  Aviv Financing III, L.L.C.   303 West Madison Street, Suite 2400
 
      Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING III, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
 
  By:   AVIV REIT, INC., a Maryland corporation    
  Its: General partner   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and CEO   
 

6

Exhibit 3.159
CERTIFICATE OF FORMATION
OF
OAKLAND NURSING HOMES, L.L.C.
          This Certificate of Formation of Oakland Nursing Homes, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Oakland Nursing Homes, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.159.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
OAKLAND NURSING HOMES LIMITED PARTNERSHIP
INTO
OAKLAND NURSING HOMES, L.L.C.
     Oakland Nursing Homes, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Oakland Nursing Homes Limited Partnership
  California
Oakland Nursing Homes, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Oakland Nursing Homes, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of June 30, 2005.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Oakland Nursing Homes, L.L.C. has caused this Certificate of Merger to be duly executed as of June 22, 2005.
             
    OAKLAND NURSING HOMES, L.L.C.    
 
           
 
  By:   /s/ Samuel Kovitz
 
Samuel Kovitz, Authorized Person
   

2

Exhibit 3.160
LIMITED LIABILITY COMPANY AGREEMENT
OF
OAKLAND NURSING HOMES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of OAKLAND NURSING HOMES, L.L.C., dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is OAKLAND NURSING HOMES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole member    
             
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      LIMITED PARTNERSHIP    
 
  Its:   General partner    
             
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
  Its:   Manager    
 
           
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
  Its:   Manager    

6

         
Exhibit 3.161
CERTIFICATE OF FORMATION
OF
OCTOBER ASSOCIATES, L.L.C.
          This Certificate of Formation of October Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is October Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.161.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
OCTOBER ASSOCIATES
INTO
OCTOBER ASSOCIATES, L.L.C.
     October Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
October Associates
  Illinois
October Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is October Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, October Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  OCTOBER ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

Exhibit 3.162
LIMITED LIABILITY COMPANY AGREEMENT
OF
OCTOBER ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of OCTOBER ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is OCTOBER ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
Its:
  /s/ Zev Karkomi
 
Zev Karkomi
Manager
   
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.163
CERTIFICATE OF FORMATION
OF
OGDEN ASSOCIATES, L.L.C.
1.   The name of the limited liability company is Ogden Associates, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Ogden Associates, L.L.C. this 5 th day of January 2001.
         
     
  /s/ Samuel H. Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.164
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
OGDEN ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of OGDEN ASSOCIATES, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is OGDEN ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

         
Exhibit 3.165
CERTIFICATE OF FORMATION
OF
OHIO AVIV, L.L.C.
          This Certificate of Formation of Ohio Aviv, L.L.C. (the “LLC”) dated November 2, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Ohio Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.166
LIMITED LIABILITY COMPANY AGREEMENT
OF
OHIO AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of OHIO AVIV, L.L.C., dated and effective as of November 2, 2006, is entered into by AVIV FINANCING II, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is OHIO AVIV, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing II, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING II, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:       Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:        Manager   

6

         
Exhibit 3.166.1
ASSIGNMENT
          FOR AND IN CONSIDERATION of the sum of Ten Dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, We, Zev Karkomi and Craig M. Bernfield, Managers of Aviv Healthcare, L.L.C, general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Financing II, L.L.C. (“Assignor”), effective October l, 2007 , do hereby sell, transfer and assign to Aviv Financing I, L.L.C. (“Assignee”), all right, title and interest in Ohio Aviv, L.L.C., a Delaware limited liability company (the “Company”), and direct that all further profits, losses, income, return of contributions and distributions be paid or credited to Assignee.
Dated this 1 st day of October, 2007.
         
  /s/ Zev Karkomi    
  Zev Karkomi   
     
  /s/ Craig M. Bernfield    
  Craig M. Bernfield   
     
 
ACCEPTANCE OF ASSIGNMENT
          We, Zev Karkomi and Craig M. Bernfield, not individually but as Managers of Aviv Healthcare, L.L.C., general partner of Aviv Healthcare Properties Limited Partnership, general partner of Aviv Healthcare Properties Operating Partnership I, L.P., sole member of Aviv Financing I, L.L.C., hereby accept the foregoing assignment of Company Interest and agree that Aviv Financing I, L.L.C, be bound by all the terms, conditions and covenants of the Operating Agreement of Ohio Aviv, L.L.C., as the same may have been amended as of the date hereof.
          Dated this 1 st day of October, 2007.
         
  /s/ Zev Karkomi    
  Zev Karkomi   
     
  /s/ Craig M. Bernfield    
  Craig M. Bernfield   
     

 

Exhibit 3.167
CERTIFICATE OF FORMATION
OF
OMAHA ASSOCIATES, L.L.C.
          This Certificate of Formation of Omaha Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Omaha Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.167.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
OMAHA ASSOCIATES
INTO
OMAHA ASSOCIATES, L.L.C.
     Omaha Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Omaha Associates
  Illinois
Omaha Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Omaha Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Omaha Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  OMAHA ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.168
LIMITED LIABILITY COMPANY AGREEMENT
OF
OMAHA ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of OMAHA ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is OMAHA ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

         
Exhibit 3.169
CERTIFICATE OF FORMATION
OF
ORANGE ALF PROPERTY, L.L.C.
          This Certificate of Formation of Orange ALF Property, L.L.C. (the “LLC”) dated November 19, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Orange ALF Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

         
Exhibit 3.170
LIMITED LIABILITY COMPANY AGREEMENT
OF
ORANGE ALF PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of ORANGE ALF PROPERTY, L.L.C., dated and effective as of November 22, 2010, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is ORANGE ALF PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400 Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General partner   
       
  By:   AVIV REIT, INC., a Maryland corporation    
  Its: General partner   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:        President and CEO   

6

Exhibit 3.171
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
  Filing Fee $500   [FILED]
Secretary of State
  SUBMIT IN DUPLICATE    
Department of Business Services
  Must be typewritten   
Limited Liability Company Division
 
 
 
Room 359, Howlett Building
  This space for use by Secretary of State    
Springfield, IL 62756
     
 
   
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date 7-19-96
Assigned File #00076562
Filing Fee $500.00
Approved:
 
1.   Limited Liability Company Name: ORANGE, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
2.   Transacting business under an assumed name: o Yes þ No
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
 
  2 N. LaSalle St., Ste. 1901, Chicago, IL 60602 COOK COUNTY
 
4.   Federal Employer Identification Number (F.E.I.N.): applied for 36-4095365
 
5.   The Articles of Organization are effective on: (Check one)
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                    
(month, day, year)            
6.   The registered agent’s name and registered office address is:
                     
Registered agent:   Francean G. Hill                
     
 
  First Name   Middle Initial   Last Name    
 
                   
Registered Office:
  2 N. LaSalle St., Ste. 1901                
     
(P.O. Box alone and c/o are unacceptable)
  Number   Street   Suite #    
 
                   
  Chicago, IL     60602     COOK COUNTY    
     
 
  City   Zip Code   County    
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
(If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
    Business code: 6511
                     
8.
  The latest date the company is to dissolve   December 31, 2034     
 
       
    (month, day, year)          
 
 
  And other events of dissolution enumerated on an attachment. (Optional)            

 


 

9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
      o Yes þ   No
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
 
    If yes, list their names and business addresses .
 
    Zev Karkomi, 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
    Harvey Angell, 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
b)   Management is retained, in whole or in part, by the members: o Yes þ No
 
    If yes, list their names and addresses .
 
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
    The limited liability company has 2 or more members pursuant to §5-1 of the Illinois Limited Liability Company Act.
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated   July 17 1996    
 
               
                 
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
1.
  /s/ Samuel H Kovitz     1.     2 N. LaSalle St., Ste. 1901
 
               
 
  Signature           Number                                             Street
 
  Samuel H. Kovitz, Organizer           Chicago, IL 60602
 
               
 
  (Type or print name and title)           City/Town
 
               
 
               
 
  (Name if a corporation or other entity)           State                                                                                 Zip Code
2.
        2.      
 
               
 
               
 
  Signature           Number                                             Street
 
               
 
               
 
  (Type or print name and title)           City/Town
 
               
 
               
 
  (Name if a corporation or other entity)           State                                                                                Zip Code
3.
        3.      
 
               
 
               
 
  Signature           Number                                             Street
 
               
 
               
 
  (Type or print name and title)           City/Town
 
               
 
               
 
  (Name if a corporation or other entity)           State                                                                                Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

     Item #8. The following are other events of dissolution:
               (a) The sale of all or substantially all of the assets of the LLC;
               (b) The unanimous agreement of all Members;
               (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
               (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.171.1
         
Form LLC-5.25
  Illinois   This space for use by
January 1994
  Limited Liability Company Act
Articles of Amendment
  Secretary of State
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756
  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
Date 07-30-1997
Assigned File # 00076562
Filing Fee $100.00
Approved:
  [FILED]
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
       
1.   Limited Liability Company name: ORANGE, L.L.C.
 
2.   File number assigned by the Secretary of State:  00076562
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-3995592
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.) ( Address changes of P.O. Box and c/o are unacceptable )
  o a)  Admission of a new member (give name and address below)
 
  o b)  Admission of a new manager (give name and address below)
 
  o c)  Withdrawal of a member (give name below)
 
  o d)  Withdrawal of a manager (give name below)
 
  o e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o g)  Change in the limited liability company’s name (list below)
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)  Other (give information below)
 
  o f)  Registered agent changed to: Karell Capital Ventures Inc. (registered agent’s address remains the same)

 


 

LLC-5.25
6.   This amendment was adopted by the managers. S. 5-25(3)  þ  Yes  o  No
  a)   The majority of the managers so approved.    þ  Yes  o  No
 
  b)   Member action was not required.    þ  Yes  o  No
7.   This amendment was adopted by the members. S. 5-25(4)  o  Yes  þ  No
  a)   At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
      o  Yes  þ  No
 
  b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
      o  Yes  þ  No
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
    Dated June 25, 1997.
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager
 
(Type or print Name and Title)
 
 
 
 
 
(If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
 
 
     
     
     

 

Exhibit 3.171.2
         
Form LLC-5.25
  Illinois   This space for use by
January 2000
  Limited Liability Company Act   Secretary of State
 
  Articles of Amendment    
 
       
Jesse White
  Filing Fee (see Instructions).   [FILED]
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Company Division
  This space for use by Secretary of State  
Room 351, Howlett Building
  Date 5-31-2002  
Springfield, IL 62756
  Assigned File # 00076562  
http://www.sos.state.il.us
  Filing Fee $100  
 
  Approved:  
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)      
1.   Limited Liability Company name Orange, LLC
 
2.   File number assigned by the Secretary of State: 36-4095365
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ____________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)  Admission of a new member (give name and address below)
 
  o b)  Admission of a new manager (give name and address below)
 
  o c)  Withdrawal of a member (give name below)
 
  o d)  Withdrawal of a manager (give name below)
 
  þ e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g)  Change in the limited liability company’s name (list below)
 
  o   h)Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)  Other (give information below)
2 N. LaSalle St.
Suite 725
Chicago, IL 60602
(cook county)

 


 

LLC-5.25
5.   This amendment was adopted by the managers. S. 5-25(3)  þ  Yes  o  No
  a)   Not less than minimum number of managers so approved.  þ  Yes  o  No
 
  b)   Member action was not required.  o  Yes  þ  No
6.   This amendment was adopted by the members. S. 5-25(4)  þ  Yes  o  No
 
    Not less than minimum number of members so approved.
 
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
    Dated  5-22                                       ,    02             .
                  (Month & Day)                   (Year )
         
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager
 
(Type or print Name and Title)
 
 
  Orange, LLC
 
(If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
 
 
INSTRUCTIONS:   *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.171.3
         
Form LLC-5.25
  Illinois   This space for use by
February 2002
  Limited Liability Company Act   Secretary of State
 
  Articles of Amendment    
 
      [FILED]
Jesse White
  Filing Fee (see instructions).  
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Division
  This space for use by Secretary of State  
Room. 351 Howlett Building
  Date Aug 14, 2003  
Springfield, IL 62756
  Assigned File # 00076562  
http://www.ilsos.net
  Filing Fee $100  
 
  Approved:  
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
       
1.   Limited Liability Company name Orange, LLC
 
2.   File number assigned by the Secretary of State: 00076562
 
3.   These Articles of Amendment are effective on  þ  the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)   Admission of a new member (give name and address below)
 
  þ b)   Admission of a new manager (give name and address below)
 
  o c)   Withdrawal of a member (give name below)
 
  þ d)   Withdrawal of a manager (give name below)
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g)   Change in the limited liability company’s name (list below)
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)   Other (give information below)
         
 
  Admission of new Manager:   Karen Ruth Bieber
 
      c/o Angell Family Partners
 
      5225 W. Old Orchard Rd.
 
      Skokie, IL 60077
 
  Withdrawal of Manager: Harvey Angell

 


 

LLC-5.25
5.   This amendment was adopted by the managers. S. 5-25(3)    o  Yes  þ  No
  a)   Not less than minimum number of managers so approved.  o  Yes  þ  No
 
  b)   Member action was not required.  þ  Yes  o  No
6.   This amendment was adopted by the members. S. 5-25(4)    o  Yes  þ  No
    Not less than minimum number of members so approved.
 
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
    Dated:  9-15-03            ,            .
(Month & Day)   (Year )
         
     
  /s/ Zev Karkomi    
  (Signature)    
 
  Zev Karkomi, Manager
 
(Type or print Name and Title)
 
 
     
  (If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)
 
 
     
     
     
 
 
INSTRUCTIONS: *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.171.4
         
Form LLC-5.25
September 2004
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00076562
This space for use by Secretary of State
 
       
Secretary of State Jesse White Department of Business Services Liability Limitation Division 351 Howlett Building 501 S. Second St. Springfield, IL 62756 www.cyberdriveillinois.com
  Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
This space for use by Secretary of State
  [FILED]
 
       
 
  06-14-05    
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee: $150
Approved:  
   
1.   Limited Liability Company name: Orange, L.L.C.
 
2.   These Articles of Amendment are effective þ on the file date or o later date being ______________________,
 
    not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
þ a)   Admission of a new member (give name and address below).*
 
o b)   Admission of a new manager (give name and address below).*
 
o c)   Withdrawal of a member (give name below).*
 
þ d)   Withdrawal of a manager (give name below).*
 
o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
o g)   Change in the Limited Liability Company’s name (list name below).
 
o h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
þ i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
Karen Ruth Bieber
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

LLC-5.25
0007-656-2
06/14/05
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o  
A. This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ  
B. This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   June 13 th    , 2005  .     .  
 
                       
 
      ( Month & Day )   (Year)        
         
     
  /s/ Zev Karkomi    
  (Signature)    
 
  Zev Karkomi, Manager    
  (Type or Print Name and Title)   
 
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)    
     
Filing Fee:
  If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.171.5
         
 
  Illinois    
Form LLC-5.25
  Limited Liability Company Act    
April 2010
  Articles of Amendment   FILE #: 00076562
 
       
Secretary of State
      This space for use by Secretary of State.
Department of Business Services
  SUBMIT IN DUPLICATE    
Limited Liability Division
  Type or print clearly.   [FILED]
501 S. Second St., Rm. 351
  This space for use by Secretary of State  
Springfield, IL 62756
     
217-524-8008
     
www.cyberdriveillinois.com
  Date: 08/19/10  
 
     
Make check payable to Secretary of
  Filing Fee: $150  
State. If check is returned for any
     
reason this filing will be void.
  Approved:  
1.   Limited Liability Company Name: Orange, L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date)___________________________________________________
                                          Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o   a) Admission of a new member (give name and address below)*
 
  o   b) Admission of a new manager (give name and address below)*
 
  o   c) Withdrawal of a member (give name below)*
 
  o   d) Withdrawal of a manager (give name below)*
 
  þ   e) Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o   g) Change in the Limited Liability Company’s name (give new name below)
 
  þ   h) Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i) Other (give information in space below)
 
  o   j) Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
 
    3.(e) 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Cook County.
 
    3(h) Perpetual.
 
    The Events of dissolution section is changing to: See attached.
 
    3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Company Act.
New Name of LLC (if changed):    
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25   00076562
    08/19/10
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   08/18     ,       2010  
 
                   
 
      Month/Day           Year
 
                       
    /s/ Craig M. Bernfield
     
    Signature (Must comply with Section 5-45 of ILLCA.)
 
                       
    Craig M. Bernfield — see attached                
     
    Name and Title (type or print)
 
                       
    AVIV FINANCING I, L.L.C., Member                
     
    If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
 
*     The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.

 


 

LLC-5.25   00076562
Article 3h   08/19/10
3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

LLC-5.25   00076562
Article 5   08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
    Its: Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
    Its: General partner   
 
     
  By:   AVIV HEALTHCARE, L.L.C.    
    Its: General partner   
       
 
     
  By:   /s/Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.172
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
ORANGE, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of ORANGE, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to

4


 

be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.173
CERTIFICATE OF FORMATION
OF
OREGON ASSOCIATES, L.L.C.
          This Certificate of Formation of Oregon Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Oregon Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

 

Exhibit 3.173.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
OREGON ASSOCIATES LIMITED PARTNERSHIP
INTO
OREGON ASSOCIATES, L.L.C.
     Oregon Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Oregon Associates Limited Partnership
  Oregon
Oregon Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Oregon Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Oregon Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  OREGON ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.174
LIMITED LIABILITY COMPANY AGREEMENT
OF
OREGON ASSOCIATES, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of OREGON ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is OREGON ASSOCIATES, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
           
    AVIV FINANCING I, L.L.C.  
 
         
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
 
  Its:   Sole member  
           
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
 
  Its:   General partner  
           
 
  By:   AVIV HEALTHCARE, L.L.C.  
 
  Its:   General partner  
 
         
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
 
 
  Its:   Manager  
 
         
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
 
 
  Its:   Manager  

6

Exhibit 3.175
CERTIFICATE OF FORMATION
OF
PEABODY ASSOCIATES, L.L.C.
          This Certificate of Formation of Peabody Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Peabody Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.175.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
PEABODY ASSOCIATES
INTO
PEABODY ASSOCIATES, L.L.C.
          Peabody Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
           FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
       
  Name   Jurisdiction of Formation
 
Peabody Associates
  Illinois
 
Peabody Associates, L.L.C.
  Delaware
           SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
           THIRD: The name of the surviving limited liability company is Peabody Associates, L.L.C.
           FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
           FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

          IN WITNESS WHEREOF, Peabody Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  PEABODY ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

 

Exhibit 3.176
LIMITED LIABILITY COMPANY AGREEMENT
OF
PEABODY ASSOCIATES, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of PEABODY ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is PEABODY ASSOCIATES, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
           
    AVIV FINANCING I, L.L.C.  
 
         
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
 
  Its:   Sole member  
           
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
 
  Its:   General partner  
           
 
  By:   AVIV HEALTHCARE, L.L.C.  
 
  Its:   General partner  
 
         
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
 
 
  Its:   Manager  
 
         
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
 
 
  Its:   Manager  

6

Exhibit 3.177
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
  Filing Fee $500   (STAMP)
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Company Division
 
 
 
Room 359, Howlett Building
  This space for use by Secretary of State  
Springfield, IL 62756
     
 
     
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date 10-24-1996    
  Assigned File #0008-832-3    
  Filing Fee $500.00    
 
  Approved:    
1.   Limited Liability Company Name: POMONA VISTA L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
Suite 1901
2 North LaSalle Street
Chicago, IL 60602 (Cook County)
4.   Federal Employer Identification Number (F.E.I.N.): 36-41110 “illegible text”
 
5.   The Articles of Organization are effective on: (Check one)
  a)   þ   the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date: ______________________
(month, day, year)
6.   The registered agent’s name and registered office address is:
                         
 
  Registered agent:   Francean           Hill
           
 
      First Name   Middle Initial   Last Name
 
  Registered Office:   2 North LaSalle Street             1901  
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago, IL     60602     Cook
         
 
      City   Zip Code   County
             
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
    (If not sufficient space to cover this point, add one or more sheets of this size.)
 
           
    The transaction of any or all lawful businesses for which limited liability companies may be organized under the Limited Liability Company Act.
 
  #6511        
 
           
8.
  The latest date the company is to dissolve   January 15, 2047.
 
(month, day, year)
   
 
           
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
  9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
                 o Yes       þ No
 
      If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
  10.   a) Management is vested, in whole or in part, in managers: þ Yes             o No
 
      If yes, list their names and business addresses .
Zev Karkomi
Suite 1901
2 North LaSalle Street
Chicago, IL 60602
  b)   Management is retained, in whole or in part, by the members: o Yes       þ No
      If yes, list their names and addresses .
      If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
      The limited liability company has two or more members pursuant to S.5-1 of the Illinois Limited Liability Company Act.
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
               
 
  Dated   October 21 , 1996.  
 
             
                     
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
1.
  /s/ Alan O Amos     1.     70 West Madison Street    
 
                   
 
  Signature           Number   Street
 
 
  Alan O. Amos Organizer           Chicago, Illinois 60602    
 
                   
 
  (Type or print name and title)           City/Town    
 
 
  (Name if a corporation or other entity)           State   Zip Code
2.
        2.          
 
                   
 
  Signature           Number   Street
 
 
                   
 
  (Type or print name and title)           City/Town
 
 
                   
 
  (Name if a corporation or other entity)           State   Zip Code
3.
        3.          
 
                   
 
  Signature           Number   Street
 
 
                   
 
  (Type or print name and title)           City/Town
 
 
                   
 
  (Name if a corporation or other entity)           State   Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 

Exhibit 3.177.1
         
Form LLC-5.25
January 1994
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by
Secretary of State
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756


Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State

Date 10-31-1997
Assigned File # 00088323
Filing Fee $100
Approved:
  [FILED]
 
   
   
1.   Limited Liability Company name            Pomona Vista L.L.C.
 
2.   File number assigned by the Secretary of State: 00088323
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4111095
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
             
 
  o   a)   Admission of a new member (give name and address below)
 
 
  o   b)   Admission of a new manager (give name and address below)
 
 
  o   c)   Withdrawal of a member (give name below)
 
 
  o   d)   Withdrawal of a manager (give name below)
 
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
 
  o   g)   Change in the limited liability company’s name (list below)
 
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
 
  o   i)   Other (give information below)
 
           
 
      f)   Registered agent changed to: Karell Capital Ventures. Inc.
(registered agent’s address remains the same)


 

LLC-5.25
                 
6.   This amendment was adopted by the managers. S.5-25(3)   þ Yes   o No
 
  a)   The majority of the managers so approved.   þ Yes   o No
 
  b)   Member action was not required.   þ Yes   o No
 
               
7.   This amendment was adopted by the members. S.5-25(4)   o Yes   þ No
    a)   At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
              o Yes       o No
    b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
              o Yes       o No
 
               
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
               
    Dated September 26, 1997.        
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
     
     
  (If applicant is a company or other entity, state name of company    
  and indicate whether it is a member or manager of the LLC.)   
 

Exhibit 3.177.2
         
Form LLC-5.25
February 2002
  Illinois
Limited Liability Company Act
Articles of Amendment
  This space for use by
Secretary of State
 
Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
This space for use by Secretary of State
  (STAMP)
 
 
 
 
Date Sept-4-2002
Assigned File # 0008-832-3
Filing Fee $100
Approved:
 
       
1.   Limited Liability Company name            Pomona Vista L.L.C.
 
2.   File number assigned by the Secretary of State: 00088323
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
             
 
  o   a)   Admission of a new member (give name and address below)
 
 
  o   b)   Admission of a new manager (give name and address below)
 
 
  o   c)   Withdrawal of a member (give name below)
 
 
  o   d)   Withdrawal of a manager (give name below)
 
 
  þ   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
 
  o   g)   Change in the limited liability company’s name (list below)
 
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
 
  o   i)   Other (give information below)
 
           
 
          2 N. LaSalle Street
 
 
          Suite 725
 
 
          Chicago, IL 60602
 
           
 
          Cook County


 

LLC-5.25
                     
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
  b)   Member action was not required.   þ Yes   o No
 
                   
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
    Not less than minimum number of members so approved.            
 
                   
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
                   
    Dated     8-27                       , 02                      .  
 
            (Month & Day)     (Year )            
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
  Pomona Vista L.L.C.    
  (If applicant is a company or other entity, state name of company    
  and indicate whether it is a member or manager of the LLC.)   
 
     
INSTRUCTIONS: *
  If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
   
 
  If other changes are reported, the filing fee is $100.

         
Exhibit 3.177.3
Form LLC-5.25
  Illinois    
September 2004
  Limited Liability Company Act    
 
  Articles of Amendment   FILE #: 00088323
 
       
Secretary of State Jesse White
      This space for use by Secretary of State
Department of Business Services
  Filing Fee (see instructions on reverse)    
Liability Limitation Division
  SUBMIT IN DUPLICATE   [FILED]
351 Howlett Building
  Must be typewritten  
501 S. Second St.
  This space for use by Secretary of State  
Springfield, IL 62756
     
www.cyberdriveillinois.com
     
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)   Filling fee: $150.00  
  Approved:  
       
1.   Limited Liability Company name: Pomona Vista L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o a later date being _____________________ not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)   Admission of a new member (give name and address below).*
 
  o b)   Admission of a new manager (give name and address below).*
 
  o c)   Withdrawal of a member (give name below).*
 
  þ d)   Withdrawal of a manager (give name below).*
 
  o e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o g)   Change in the Limited Liability Company’s name (list below).
 
  o h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of manager:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

     
LLC-5.25   06/14/2005
    0008-8323
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                     
 
  Dated   June 13 th , 2005.  
 
      ( Month & Day )   (Year)  
         
     
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or Print Name and Title)    
     
     
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)   
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.177.4
         
Form LLC-5.25
  Illinois    
April 2010

Secretary of State
  Limited Liability Company Act
Articles of Amendment
  FILE #: 00088323

This space for use by Secretary of State.
Department of Business Services
       
Limited Liability Division
  SUBMIT IN DUPLICATE    
501 S. Second St., Rm. 351
  Type or print clearly.   [FILED]
Springfield, IL 62756 217-524-8008
  This space for use by Secretary of State  
www.cyberdriveillinois.com
   
 
     
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.   Date: 08/19/2010
Filing Fee: $150
 
  Approved:  
1.   Limited Liability Company Name: Pomona Vista L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o     a later date (not to exceed 30 days after the file date) __________________________________________________
      Month, Day, Year                                           
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)   Admission of a new member (give name and address below)*
 
  o b)   Admission of a new manager (give name and address below)*
 
  o c)   Withdrawal of a member (give name below)*
 
  o d)   Withdrawal of a manager (give name below)*
 
  o e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)   Other (give information in space below)
 
  o j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(h) Perpetual.
The Events of dissolution section is changing to: See attached.
3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.5
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   08/18 , 2010
 
           
 
      Month/Day   Year
         
  /s/Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)    
     
  Craig M. Bernfield — see attached    
  Name and Title (type or print)    
     
  AVIV FINANCING I, L.L.C., Member    
  If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.   
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 -LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
             
    AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole member    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
 
  Its:   General partner    
 
           
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
         
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:   Manager   
 

 

Exhibit 3.178
AMENDED AND RESTATED
OPERATING AGREEMENT


OF
POMONA VISTA L.L.C.
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of POMONA VISTA L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
     4.  Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     8.  Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
           
    AVIV FINANCING I, L.L.C.  
 
         
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
 
  Its:   Sole member  
           
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
 
  Its:   General partner  
           
 
  By:   AVIV HEALTHCARE, L.L.C.  
 
  Its:   General partner  
 
         
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
 
 
  Its:   Manager  
 
         
 
  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
 
 
  Its:   Manager  

6

         
Exhibit 3.179
CERTIFICATE OF FORMATION
OF
PRESCOTT ARKANSAS, L.L.C.
          This Certificate of formation of Prescott Arkansas, L.L.C. (the “LLC”) dated December 6, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Prescott Arkansas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL KOVITZ    
  SAMUEL KOVITZ, Authorized Person   
     

 

         
Exhibit 3.180
LIMITED LIABILITY COMPANY AGREEMENT
OF
PRESCOTT ARKANSAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of PRESCOTT ARKANSAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is PRESCOTT ARKANSAS, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 

AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its: Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its: General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.181
OFFICE OF
THE STATE CORPORATION COMMISSION
CERTIFICATE OF ORGANIZATION
OF
RATON PROPERTY LIMITED COMPANY
1825066
     The State Corporation Commission certifies that the Articles of Organization, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the State Corporation Commission issues this Certificate of Organization and attaches hereto a duplicate of the Articles of Organization.
Dated: OCTOBER 21, 1996
         
 
  In Testimony Whereof, the State Corporation Commission of the State of New Mexico has caused this certificate to be signed by its Chairman and the Seal of said Commission to be affixed at the City of Santa Fe    
 
       
 
  /s/ Gloria Tristani
 
   
 
  Chairman    
 
       
 
  /s/ illegible    
 
       
 
  Director    

 


 

     
 
  illegible
 
   
 
  OCT 21 1996
 
   
 
  CORPORATION DEPARTMENT
1825066
ARTICLES OF ORGANIZATION
OF
RATON PROPERTY LIMITED COMPANY
     The undersigned, acting as organizer of a limited liability company pursuant to the New Mexico Limited Liability Company Act, adopts the following Articles of Organization:
ARTICLE 1 NAME
     The name of the limited liability company is: Raton Property Limited Company.
ARTICLE 2 DURATION
     The latest date upon which the Company is to dissolve is: January 15, 2029.
ARTICLE 3 AGENT AND ADDRESS
     The address of the Company’s initial registered office is: 119 East Marcy Street, Santa Fe, New Mexico 87501. The name of the Company’s initial registered agent is: C.T. Corporation System, Inc. The address of the Company’s principal place of business is: Suite 1901, 2 North LaSalle Street, Chicago, Illinois 60602.
ARTICLE 4 MANAGEMENT
     Management in the Company is vested in the Manager who is also a member of the company.
ARTICLE 5 INTERNAL AFFAIRS
     The internal affairs of the Company are governed by an Operating Agreement to which all Members are parties.
Dated: October 18, 1996
         
     
             /s/ Alan O. Amos    
  Alan O. Amos   
  Organizer   
 

2


 

AFFIDAVIT OF ACCEPTANCE OF APPOINTMENT
BY DESIGNATED INITIAL REGISTERED AGENT
                 
To the State Corporation Commission State of New Mexico
              ILLEGIBLE
 
               
STATE OF      Illinois
)          
 
    )     S.S.:    
 
    )          
COUNTY OF Cook
)          
     The undersigned hereby accepts appointment as registered agent for RATON PROPERTY LIMITED COMPANY, a limited liability company, which is named in the annexed Articles of Organization.
             
 
     
 
Registered Agent’s Signature (Individual)
   
 
           
 
      OR    
 
           
 
           CT Corporation System    
 
           
 
      Registered Agent’s Name (Corporation, LCC)    
 
           
 
  By        /s/ Jeffrey R. Graves    
 
           
 
      Signature of Agent’s authorized Representative    
Subscribed and sworn to before me on October 18, 1996
by Jeffrey R. Graves to me known to be the person described in and who executed the foregoing instrument and acknowledged that he/she executed the same as his/her free act and deed.
“OFFICIAL SEAL”
Mary J. Janiszewski
Notary Public, State of Illinois
My Commission Expires Aug. 31, 1997
     
/s/ Mary J. Janiszewski
 
NOTARY PUBLIC
   
 
   
MY COMMISSION EXPIRES: 8-31-97
   
 
   
(NOTARY SEAL)
   
(N.M. — LLC 3280)

3

Exhibit 3.181.1
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
RATON PROPERTY LIMITED COMPANY
3297967
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: JUNE 14, 2005
         
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.    
 
       
 
  /s/ Ben R. Luján
 
   
 
  Chairman    
 
       
 
  /s/ Ann Echols
 
   
 
  Bureau Chief    

 


 

     
SUBMIT ORIGINAL AND A COPY
TYPE OR PRINT LEGIBLY
  FILED IN OFFICE OF
NM PUBLIC REG. COMM.
 
   
3297967
  JUN 14 2005
 
   
 
  CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): Raton Property Limited Company NMPRC #1825066
ARTICLE TWO : The date the Articles of Organization were filed is: October 21, 1996
ARTICLE THREE : The Articles of Organization are amended as follows ( attach additional pages if necessary ):
The final sentence of Article 3 is hereby replaced with the following:

“The address of the Company’s principal place of business is: 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.”
Article 4 is hereby replaced with the following:
“Management in the Company is vested in the sole member.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) _________________________
Dated: JUNE 13, 2005
             
    Raton Property Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By   See attached
 
   
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                 
    RATON PROPERTY LIMITED COMPANY    
 
               
    By:   Aviv Financing I, L.L.C.,
its sole member,
   
 
               
    By:   Aviv Healthcare Properties Operating Partnership
I, L.P., its sole member,
   
 
               
    By:   Aviv Healthcare Properties Limited Partnership,
its general partner,
   
 
               
 
      By:   Aviv Healthcare, L.L.C.,
its general partner
   
 
               
 
      By:   /s/ Zev Karkomi
 
Zev Karkomi, its manager
   
 
               
 
      By:   /s/ Craig M. Bernfield
 
Craig M. Bernfield, its manager
   

3

Exhibit 3.181.2
OFFICE OF THE
PUBLIC REGULATION COMMISSION
CERTIFICATE OF AMENDMENT
OF
RATON PROPERTY LIMITED COMPANY
3386570
     The Public Regulation Commission certifies that the Articles of Amendment, duly signed and verified pursuant to the provisions of the
LIMITED LIABILITY COMPANY ACT
(53-19-1 TO 53-19-74 NMSA 1978)
have been received by it and are found to conform to law.
     Accordingly, by virtue of the authority vested in it by law, the Public Regulation Commission issues this Certificate of Amendment and attaches hereto a duplicate of the Articles of Amendment.
Dated: AUGUST 19, 2010
         
 
  In testimony whereof, the Public Regulation of the State of New Mexico has caused this certificate to be signed by its Chairman and the seal of said Commission to affixed at the City of Santa Fe.    
 
       
 
  /s/ David W. King
 
   
 
  Chairman    
 
       
 
  /s/ Ann Echols
 
   
 
  Bureau Chief    

 


 

     
3386570            COPY
  FILED IN OFFICE OF
 
  NM PUBLIC REG. COMM.
 
   
 
  AUG 19 2010
 
   
 
  CORPORATION BUREAU
Limited Liability Company
ARTICLES OF AMENDMENT
TO THE ARTICLES OF ORGANIZATION
Pursuant to the provisions of the New Mexico Limited Liability Company Act, the undersigned limited liability company adopts the following Articles of Amendment for the purpose of amending its Articles of Organization:
ARTICLE ONE : The name of the limited liability company is (include NMPRC#): NMPRC# 1825066 Raton Property Limited Company
ARTICLE TWO : The date the Articles of Organization were filed is: October 21, 1996
ARTICLE THREE : The Articles of Organization are amended as follows ( identify by article number and attach additional pages if necessary ): Article 2 is hereby replaced with the following:
“This Company does not have a dissolution date. Its existence is perpetual.”
The final sentence of Article 3 is hereby replaced with the following:
“The address of the Company’s principal place of business is: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.”
ARTICLE FOUR : If these Articles of Amendment are not to be effective upon filing with the commission, the effective date is: ( if an effective date is specified here, it cannot be a date prior to the date the articles are received by the commission ) ________________________
Dated: AUGUST 18, 2010
             
    Raton Property Limited Company    
         
    Name of Limited Liability Company    
 
           
 
  By   See attached
 
   
    Signature of Member or Manager    
 
           
    Aviv Financing I, L.L.C., its sole Member    
         
    Printed Name and Title (Member or Manager)    
Form DLLC-AM
(revised 10/02)

2


 

SIGNATURE PAGE
TO
ARTICLES OF AMENDMENT
                     
    RATON PROPERTY LIMITED COMPANY    
 
                   
    AVIV FINANCING I, L.L.C., its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

3

Exhibit 3.182
AMENDED AND RESTATED
OPERATING AGREEMENT


OF

RATON PROPERTY LIMITED COMPANY
     This Amended and Restated Operating Agreement (this “Agreement”) of RATON PROPERTY LIMITED COMPANY, a New Mexico limited liability company (the “Company”), dated and effective as of May __, 2005, is made and entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Company was formed by the filing of Articles of Organization in the office of the New Mexico Public Regulation Commission (the “NMPRC”) and the issuance of a Certificate of Organization for the Company by the NMPRC on October 21, 1996. This Agreement is made pursuant to and in accordance with the New Mexico Limited Liability Company Act, Section 53-19-1, et seq ., NMSA 1978, as amended (the “Act”) to provide for the conduct of the business and affairs of the Company. The Member hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is authorized to execute, deliver and file any certificates, and any amendments and/or restatements thereof, (a) to be filed in the office of the NMPRC, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose. The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers. In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred on limited liability companies formed pursuant to the Act.
     5.  Principal Business Office. The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.

2


 

     6.  Registered Office . The address of the registered office of the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     7.  Registered Agent. The name and address of the registered agent of the Company for service of process on the Company in the State of New Mexico is c/o the CT Corporation System, 123 East Marcy, Santa Fe, New Mexico 87501.
     8.  Member . The name and the mailing address of the sole Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions. Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 53-19-15 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of New Mexico. The Member has the authority to bind the Company.

3


 

     15.  Officers. The Member may, from time to time as the Member deems advisable, select natural persons who are employees or agents of the Company and designate them as the Manager or Managers of the Company (referred to collectively as the “Managers”). Any delegation pursuant to this Section 15 may be revoked at any time by the Member. A Manager may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification. No Member or Manager shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that a Member or Manager shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Manager’s willful misconduct. To the full extent permitted by applicable law, a Member or Manager shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Manager by reason of any act or omission performed or omitted by such Member or Manager in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Manager by this Agreement, except that no Member or Manager shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Manager by reason of willful misconduct with respect to such acts or omissions; provided, however, that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof. To the extent, if at all, that Section 56-7-1 NMSA 1978, as amended, is applicable to the indemnity provisions set forth in this Agreement, then any such agreement to indemnify will not extend to liability, claims, damages, losses or expenses, including attorney fees, arising out of (i) the preparation or approval of maps, drawings, opinions, reports, surveys, change orders, designs or specifications by the indemnitees, or the agents or employees of the indemnitees; or (ii) the giving of or the failure to give directions or instructions by the indemnitees, or the agents or employees of the indemnitees, where such giving or failure to give directions or instructions is the primary cause of bodily injury to persons or damage to property.
     18.  Assignments. The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of the Member’s interest in the Company pursuant to this Section 18, then the transferee shall be admitted to the Company on the transferee’s execution of an instrument signifying the transferee’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.

4


 

     19.  Resignation. The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, on the additional member’s execution of an instrument signifying the additional member’s agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members. One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution.
           (a) The Company shall dissolve and its affairs shall be wound up on the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) an entry of a decree of judicial dissolution pursuant to Section 53-19-40 of the Act, as amended from time to time.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and on the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 53-19-44 of the Act, as amended from time to time.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions of this Agreement are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law. This Agreement shall be governed by, and construed under, the laws of the State of New Mexico (without regard to conflict of laws principles), all rights and remedies being governed by said laws.

5


 

     25.  Amendments. This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit on any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
    AVIV FINANCING I, L.L.C.
 
       
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.,
 
      Its: Sole Member
 
       
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP,
 
      Its: General partner
         
 
  By:   AVIV HEALTHCARE, L.L.C.,
 
      Its: General partner
         
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

Exhibit 3.183
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756

  Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 

This space for use by Secretary of State
  [FILED]
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date 11-18-1997
Assigned File #0014 930 6
Filing Fee $500.00
Approved:
   
       
1.   Limited Liability Company Name: Red Rocks, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle St. — Ste. 1901    
 
                        Chicago, Illinois 60602           Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): 36-4192351
 
5.   The Articles of Organization are effective on: (Check one)
 
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:

(month, day, year)      
6.   The registered agent’s name and registered office address is:
                 
Registered agent:
  Karell Capital Ventures, Inc.
     
 
  First Name   Middle Initial   Last Name
Registered Office:
  2 N. LaSalle St. — Ste. 1901
     
(P.O. Box alone and
  Number   Street   Suite #
c/o are unacceptable)
  Chicago, IL     60602     Cook
     
 
  City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
    (If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
    Business Code: 6511
8.   The latest date the company is to dissolve 11-30-2047.  11-30-2047 .
      (month, day, year)  
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
    o Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
If yes, list their names and business addresses .
 
    Zev Karkomi, 2 N. LaSalle St., Ste. 1901, Chicago IL 60602
    b) Management is retained, in whole or in part, by the members: o Yes þ No
If yes, list their names and addresses .
If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
    The limited liability company has 2 or more members pursuant to Section 5-1 of the Illinois Limited Liability Company Act.
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
    Dated November 12 1997
                         
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
1.
  /s/ Samuel H. Kovitz     1.         2 N. LaSalle St., Ste. 1901
   
 
         
 
 
  Signature           Number   Street    
 
  Samuel H. Kovitz, Organizer               Chicago, IL 60602    
   
 
         
 
 
  (Type or print name and title)               City/Town    
 
                       
 
   
 
         
 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
 
2.
        2.              
   
 
         
 
 
  Signature           Number   Street    
 
 
                       
   
 
         
 
 
  (Type or print name and title)               City/Town    
 
 
   
 
         
 
 
  (Name if a corporation or other entity)           State       Zip Code
 
 
                       
3.
        3.              
   
 
         
 
 
  Signature           Number   Street    
 
 
                       
   
 
         
 
 
  (Type or print name and title)               City/Town    
 
 
                       
   
 
         
 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

Item #8. The following are other events of dissolution:
  (a)   The sale of all of substantially all of the assets of the LLC;
 
  (b)   The unanimous agreement of all Members;
 
  (c)   The bankruptcy, insolvency, dissolution or termination (as such terms are defined in the Operating Agreement) of any Member; or
 
  (d)   The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.183.1
         
Form LLC-5.25
  Illinois   This space for use by
February 2002
  Limited Liability Company Act
Articles of Amendment
  Secretary of State
 
       
Jesse White
       
Secretary of State
  Filing Fee (see instructions).   [FILED]
Department of Business Services
  SUBMIT IN DUPLICATE  
Limited Liability Company Division
  Must be typewritten  
 
     
Room 351, Howlett Building
  This space for use by Secretary of State  
Springfield, IL 62756
  Date 10-11-2002  
http://www.ilsos.net
  Assigned File #   00149306  
       
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee $100.00
Approved:
 
1.   Limited Liability Company name Red Rocks, L.L.C.
 
2.   File number assigned by the Secretary of State: 00149306
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  þ   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
Cook County

 


 

LLC – 5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
               
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
               
 
  b)   Member action was not required.   þ Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
    Not less than minimum number of members so approved.        
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated   9-27 , 02 .  
 
     
 
(Month & Day)
 
 
  (Year )
   
         
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
  Red Rocks, LLC    
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
INSTRUCTIONS: * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

If other changes are reported, the filing fee is $100.

 

Exhibit 3.183.2
         
Form LLC-5.25
  Illinois    
    Limited Liability Company Act    
September 2004
  Articles of Amendment   FILE #: 00149306
 
       
Secretary of State Jesse White
  Filing Fee (see instructions on reverse)   This space for use by Secretary of State
Department of Business Services
  SUBMIT IN DUPLICATE  
Liability Limitation Division
  Must be typewritten    
351 Howlett Building
 
 
  [FILED]
501 S. Second St.
  This space for use by Secretary of State  
Springfield, IL 62756
     
www.cyberdriveillinois.com
     
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee: $150.00
Approved:
 
1.   Limited Liability Company name: Red Rocks, L.L.C.
 
2.   These Articles of Amendment are effective on o the file date or þ later date being June 30, 2005, not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ   a)   Admission of a new member (give name and address below).*
 
  o   b)   Admission of a new manager (give name and address below).*
 
  o   c)   Withdrawal of a member (give name below).*
 
  þ   d)   Withdrawal of a manager (give name below).*
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o   g)   Change in the Limited Liability Company’s name (list below).
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ   i)   Other (give information in space provided below)
 
*      Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

     
LLC – 5.25   06/22/2005
    0014-9306
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o   A. This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ   B. This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
     Dated   June 22  ,  2005  .   
 
     
 
( Month & Day )
 
 
(Year)
   
         
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or Print Name and Title)   
     
     
  (If the member or manager signing this document is a company or   
  other entity, state name of company and indicate whether it is a
member or manager of the Limited Liability Company.) 
 
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois – December 2004 – 20M – LLC-11.7

 

Exhibit 3.183.3
         
Form LLC-5.25
April 2010
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00149306

This space for use by Secretary of State.
 
       
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com
  SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State
  [FILED]
       
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Date: 08/19/2010
Filing Fee: $150
Approved:
 
             
1.   Limited Liability Company Name: Red Rocks, L.L.C.
 
 
 
 
2.   Articles of Amendment effective on:
    þ   the file date
    o   a later date (not to exceed 30 days after the file date)
 
 
         
Month, Day, Year
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
 
  o   a)   Admission of a new member (give name and address below)*
 
  o   b)   Admission of a new manager (give name and address below)*
 
  o   c)   Withdrawal of a member (give name below)*
 
  o   d)   Withdrawal of a manager (give name below)*
 
  o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
( Address change of P.O. Box alone or c/o is unacceptable )
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i)   Other (give information in space below)
 
  o   j)   Establish authority to issue series (see back; filing fee $400)*
 
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(h) Perpetual.
The Events of dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
     
New Name of LLC (if changed):  
 
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   08/18 , 2010
 
         
 
      Month/Day   Year
         
 
  /s/ Craig M. Bernfield
 
Signature (Must comply with Section 5-45 of ILLCA.)
   
 
       
 
  Craig M. Bernfield — see attached
 
Name and Title (type or print)
   
 
       
 
  AVIV FINANCING I, L.L.C, Member
 
    If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.    
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
    AVIV FINANCING I, L.L.C.
 
       
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
 
  Its:   Sole member
         
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
 
  Its:   General partner
         
 
  By:   AVIV HEALTHCARE, L.L.C.
 
  Its:   General partner
         
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.184
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
RED ROCKS, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of RED ROCKS, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description,

3


 

independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.

4


 

          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.185
CERTIFICATE OF FORMATION
OF
RICHLAND WASHINGTON, L.L.C.
1.   The name of the limited liability company is Richland Washington, L.L.C.
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Richland Washington, L.L.C. this 10th day of December, 2003.
         
     
  /s/ Samuel Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.186
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
RICHLAND WASHINGTON, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of Richland Washington, L.L.C. (the “Company”), dated and effective as of December 29, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.187
CERTIFICATE OF FORMATION
OF
RIVERSIDE NURSING HOME ASSOCIATES, L.L.C.
1.   The name of the limited liability company is Riverside Nursing Home Associates, L.L.C.
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Riverside Nursing Home Associates, L.L.C. this 16 th day of December, 1999.
         
     
  /s/ Margaret C. Schick    
  Margaret C. Schick, Authorized Person   
     

 

         
Exhibit 3.188
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
RIVERSIDE NURSING HOME ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of RIVERSIDE NURSING HOME ASSOCIATES, L.L.C. (the “Company”), dated and effective as of December 1, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as Extended Care Hospital-Riverside , FHA # 143-22013, Riverside, CAlifornia (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          9. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          15. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Certificate of Formation (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Certificate of Formation or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.

5


 

          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (i) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Healthcare Properties Limited Partnership, the general partner of Aviv Healthcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity,

6


 

unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          25. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          26. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          27. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          28. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

8

Exhibit 3.189
         
Form LLC-5.5
January 1995

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756

Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 10-24-1996
Assigned File # 0008-835-8
Filing Fee $500.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: ROSE BALDWIN PARK PROPERTY L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
2.   Transacting business under assumed name : o Yes þ No
(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
             
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
 
      Suite 1901    
       
 
      2 North LaSalle Street   Cook County
 
      Chicago, IL 60602    
4.   Federal Employer Identification Number (F.E.I.N.): 36-41109
 
5.   The Articles of Organization are effective on: (Check one)
 
    a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                          
    (month, day, year)               
6.   The registered agent’s name and registered office address is:
                           
                           
 
  Registered agent:   Francean           Hill  
           
 
            First Name   Middle Name   Last Name  
 
                         
 
  Registered Office:
(P.O. Box alone and
c/o are unacceptable)
  2 North LaSalle Street,             1901    
           
 
            Number   Street   Suite #  
 
                         
 
      Chicago     60602     Cook  
           
 
            City   Zip Code   County  
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
    (If not sufficient space to cover this point, add one or more sheets of this size.)
 
    The transaction of any or all lawful businesses for which limited liability companies may be organized under the Limited Liability Company Act.
#6511
8.   The latest date the company is to dissolve January 15, 2047 .
                                                                    (month, day, year)
 
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5(a)(8) included as attachment:
 
    o Yes þ No
 
    If yes, state the provision(s) and the statutory cite(s) from the ILLCA .
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
 
    If yes, list their names and business addresses .
    Zev Karkomi
Suite 1901
2 North LaSalle Street
Chicago, IL 60602
    b) Management is retained, in whole or in part, by the members: o Yes  þ No
 
    If yes, list their names and addresses .
 
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
 
    The limited liability company has two or more members pursuant to S.5-1 or the Illinois Limited Liability Company Act.
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
    Dated: October 21                      , 1996.
                             
    Signature(s) and Name(s) of Organizer(s)               Business Address(es)    
1.
  /s/ Alan O. Amos     1.             70 West Madison Street    
                  
 
  Signature               Number       Street
 
  Alan O. Amos, Organizer                   Chicago, IL 60602    
                  
 
  (Type or print name and title)                   City/Town    
 
                           
                  
 
  (Name if a corporation or other entity)               State       Zip Code
 
                           
2.
        2.                  
                  
 
  Signature               Number       Street
 
                           
                  
 
  (Type or print name and title)                   City/Town    
 
                           
                  
 
  (Name if a corporation or other entity)               State       Zip Code
 
                           
3.
        3.                  
                  
 
  Signature               Number       Street
 
                           
                  
 
  (Type or print name and title)                   City/Town    
 
                           
                  
 
  (Name if a corporation or other entity)               State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

LLC4.2

 

Exhibit 3.189.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 10-31-1997
Assigned File # 00088358
Filing Fee $100
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: Rose Baldwin Park Property, L.L.C.
 
2.   File number assigned by the Secretary of State: 00088358
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4111092
 
4.   These Articles of Amendment are effective on þ the file date or a later date being __________________________________, not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
             
 
  o   a)   Admission of a new member (give name and address below)
 
           
 
  o   b)   Admission of a new manager (give name and address below)
 
           
 
  o   c)   Withdrawal of a member (give name below)
 
           
 
  o   d)   Withdrawal of a manager (give name below)
 
           
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
           
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
           
 
  o   g)   Change in the limited liability company’s name (list below)
 
           
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
           
 
  o   i)   ther (give information below)
 
           
 
      f)   Registered agent changed to: Karell Capital Ventures, Inc.
(registered agent’s address remains the same)
LLC-11

 


 

LLC-5.25
                     
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No        
 
   
 
  a) The majority of the managers so approved.   þ Yes   o No        
 
   
 
  b) Member action was not required.   þ Yes   o No        
 
                   
7.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No        
 
   
    a) At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
              o Yes   o No
 
   
    b) Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
              o Yes   o No
 
                   
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.

Dated September 26, 1997.
         
 
  /s/ Zev Karkomi
 
   
 
  Signature    
 
       
 
  Zev Karkomi, Manager    
 
       
 
  (Type or print Name and Title)    
 
       
 
 
 
(If applicant is a company or other entity, state name of company
and indicate whether it is a member or manager of the LLC.)
   

 

Exhibit 3.189.2
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date September 3, 2002
Assigned File # 0008-835-8
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name Rose Baldwin Park Property L.L.C.
 
2.   File number assigned by the Secretary of State: 00088358
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a) Admission of a new member (give name and address below)
 
  o b) Admission of a new manager (give name and address below)
 
  o c) Withdrawal of a member (give name below)
 
  o d) Withdrawal of a manager (give name below)
 
  þ e) Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o g)  Change in the limited liability company’s name (list below)
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)      Other (give information below)
 
      2 N. LaSalle Street
Suite 725
Chicago, IL 60602

Cook County
LLC-11.4


 

LLC-5.25
                     
5.   This amendment was adopted by the managers. S. 5-25(3)   o   Yes   þ   No    
 
   
 
  a)   Not less than minimum number of managers so approved.   o   Yes   þ   No    
 
   
 
  b)   Member action was not required.   þ   Yes   o   No    
 
                   
6.   This amendment was adopted by the members. S. 5-25(4)
Not less than minimum number of members so approved.
  o   Yes   þ   No    
 
                   
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
               
 
  Dated   8-27 , 02 .
 
             
 
      (Month & Day)   (Year )  
         
 
  /s/ Zev Karkomi
 
                    Signature
   
 
       
 
  Zev Karkomi, Manager
 
                    (Type or print Name and Title)
   
 
       
 
  Rose Baldwin Park Property L.L.C.
 
(If applicant is a company or other entity, state name of company
   
 
       and indicate whether it is a member or manager of the LLC.)    
INSTRUCTIONS:   *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.

     If other changes are reported, the filing fee is $100.
LLC-11.4

Exhibit 3.189.3
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

                     06/14/05
Filing Fee: $150
Approved:
  FILE #: 00088358

This space for use by Secretary of State

[FILED]
1.   Limited Liability Company name: Rose Baldwin Park Property L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o a later date being                                           , not to exceed 30 days after the file date.
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
 
 
  þ   a)   Admission of a new member (give name and address below).*
 
   
 
  o   b)   Admission of a new manager (give name and address below).*
 
   
 
  o   c)   Withdrawal of a member (give name below).*
 
   
 
  þ   d)   Withdrawal of a manager (give name below).*
 
   
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
   
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
   
 
  o   g)   Change in the Limited Liability Company’s name (list below)
 
   
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization
 
   
 
  þ   i)   Other (give information in space provided below).
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of a manager:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

     
LLC-5.25   0008-835-8
06/14/05
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o   A. This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ   B. This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
           
           
Dated:   June 13 th
 
 ( Month & Day )
2005
 
  (Year)
.
     
 
  /s/ Zev Karkomi
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
                                      (Type or Print Name and Title)
 
   
 
 
 
 (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company,)
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.189.4
         
Form LLC-5.25

April 2010
  Illinois

Limited Liability Company Act

Articles of Amendment
  FILE #: 00088358

This space for use by Secretary of State.
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com
  SUBMIT IN DUPLICATE
Type or print clearly.
 

This space for use by Secretary of State
  [FILED]

Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Date: 08/19/10
Filing Fee: $150
Approved:
   
1.   Limited Liability Company Name: Rose Baldwin Park Property, L.L.C.
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date)                                                               
Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)     Admission of a new member (give name and address below)*
 
  o b)  Admission of a new manager (give name and address below)*
 
  o c)  Withdrawal of a member (give name below)*
 
  o d)  Withdrawal of a manager (give name below)*
 
  o e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)  Change in the Limited Liability Company’s name (give new name below)
 
  þ h)  Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  o i)  Other (give information in space below)
 
  o j)  Establish authority to issue series (see back; filing fee $400)*
 
Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
  Additional information:
 
  3.(h) Perpetual.
  The Events of dissolution section is changing to: See attached.
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

     
LLC-5.25   00088358
08/19/10
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                   
 
  Dated:   08/18
 
Month/Day
,   2010
 
            Year
   
         
 
  /s/ Craig M. Bernfield
 
                    Signature (Must comply with Section 5-45 of ILLCA.)
   
 
       
 
  Craig M. Bernfield — see attached
 
                                      Name and Title (type or print)
   
 
       
 
  AVIV FINANCING I, L.L.C., Member
 
If the member or manager signing this document is a company or other entity,
state Name of Company and whether it is a member or a manager of the LLC.
   
 
* The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

     
LLC-5.25
Article 3h
  00088358
08/19/10
3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

     
LLC-5.25
Article 5
  00088358
08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
             
    AVIV FINANCING I, L.L.C.    
 
           
 
  By:   AVIV HEALTHCARE PROPERTIES    
 
      OPERATING PARTNERSHIP I, L.P.    
 
  Its:   Sole Member    
         
 
  By:   AVIV HEALTHCARE PROPERTIES
 
      LIMITED PARTNERSHIP
 
  Its:   General partner
             
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Craig M Bernfield
 
Craig M. Bernfield
   
 
  Its:   Manager    

 

Exhibit 3.190
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
ROSE BALDWIN PARK PROPERTY L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of ROSE BALDWIN PARK PROPERTY L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.191
CERTIFICATE OF FORMATION
OF
SALEM ASSOCIATES, L.L.C.
          This Certificate of Formation of Salem Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Salem Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.191.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
SALEM ASSOCIATES, LTD.
INTO
SALEM ASSOCIATES, L.L.C.
     Salem Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Salem Associates, Ltd.
  Illinois
Salem Associates, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is Salem Associates, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Salem Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  SALEM ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.192
LIMITED LIABILITY COMPANY AGREEMENT
OF
SALEM ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SALEM ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is SALEM ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.193
CERTIFICATE OF FORMATION
OF
SAN JUAN NH PROPERTY, L.L.C.
1.   The name of the limited liability company is San Juan NH Property, L.L.C.
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of San Juan NH Property, L.L.C. this 5th day of March 2004.
         
     
  /s/ Samuel Kovitz    
  Sam Kovitz, Authorized Person   
     

 

         
Exhibit 3.194
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
SAN JUAN NH PROPERTY, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SAN JUAN NH PROPERTY, L.L.C., dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is SAN JUAN NH PROPERTY, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.195
         
Form LLC-5.5
  Illinois   This space for use by
January
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
  Filing Fee $500 400   [FILED]
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
 
     
Limited Liability Company Division
  This space for use by Secretary of State  
Room 359, Howlett Building
     
Springfield, IL 62756
     
 
     
Payment must be made by certified
  Date 02-05-1998  
check, cashier’s check, Illinois
  Assigned File # 0016-764-9  
attorney’s check, Illinois C.P.A.’s
  Filing Fee $400.00  
check or money order, payable to
  Approved:  
“Secretary of State.”
     
     
1.
  Limited Liability Company Name: Santa Ana — Bartlett, L.L.C.
 
   
 
  (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
   
2.
  Transacting business under an assumed name: o Yes þ No
 
  (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
   
3.
  The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle St. — Ste. 1901, Chicago, Illinois 60602 Cook County
 
   
 
   
4.
  Federal Employer Identification Number (F.E.I.N.): applied for
 
   
5.
  The Articles of Organization are effective on: (Check one)
 
   
 
  a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                          
 
            (month, day, year)
 
   
6.
  The registered agent’s name and registered office address is:
                     
 
  Registered agent:   Karell Capital Ventures, Inc.            
         
 
      First Name   Middle Initial   Last Name
 
                   
 
  Registered Office:   2 N. LaSalle St. — Ste. 1901            
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago, Illinois     60602     Cook
         
 
      City   Zip Code   County
     
7.
  Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
 
  (If not sufficient space to cover this point, add one or more sheets of this size.)
 
   
 
  To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry. Business codes: 6511
 
   
 
   
                 
8.
  The latest date the company is to dissolve   Perpetual     .  
 
           
 
      (month, day, year)        

 


 

LLC-5.5
     
 
  And other events of dissolution enumerated on an attachment. (Optional)
 
   
 
  See attachment
 
   
9.
  Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
                       o Yes þ No
 
  If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
   
10.
  a) Management is vested, in whole or in part, in managers: þ Yes o No
 
  If yes, list their names and business addresses .
 
   
 
  Zev Karkomi, 2 North LaSalle St., Ste. 1901, Chicago, IL 60602
 
   
 
  b) Management is retained, in whole or in part, by the members: o Yes þ No
 
  If yes, list their names and addresses .
 
   
11.
  The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
             
 
  Dated   February 4                     
 
  1998    
                         
Signature(s) and Name(s) of Organizer(s)   Business Address(es)
 
                       
1.
  /s/ Samuel H Kovitz     1.     2 N. LaSalle St. — 1901        
                 
 
  Signature           Number   Street    
 
 
  Samuel H. Kovitz, Organizer           Chicago, IL 60602        
                 
 
  ( Type or print name and title )               City/Town    
 
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
2.
        2.              
                 
 
  Signature           Number   Street    
 
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
3.
        3.              
                 
 
  Signature           Number   Street    
 
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

Item #8.   The following are other events of dissolution:
 
(a)   The sale of all of substantially all of the assets of the LLC;
 
(b)   The unanimous agreement of all Members;
 
(c)   The bankruptcy, insolvency, dissolution or termination (as such terms are defined in the Operating Agreement) of any Member; or
 
(d)   The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.195.1
         
Form LLC-5.25
  Illinois   This space for use by Secretary of State
January 2000
  Limited Liability Company Act    
 
  Articles of Amendment   [FILED]
Jesse White  
     
 
  Filing Fee (see Instructions).  
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Company Division
 
 
 
Room 351, Howlett Building
  This space for use by Secretary of State    
Springfield, IL 62756
     
www.sos.state.il.us
  Date 03.31.2002  
 
  Assigned File # 00167649   
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee      $100.00
Approved:
 
1.   Limited Liability Company name Santa Ana-Bartlett, L.L.C.
 
2.   File number assigned by the Secretary of State: 00167649
 
3.   These Articles of Amendment are effective on o the file date or a later date being _____________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a) Admission of a new member (give name and address below)
 
  o   b) Admission of a new manager (give name and address below)
 
  o   c) Withdrawal of a member (give name below)
 
  o   d) Withdrawal of a manager (give name below)
 
  þ   e) Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g) Change in the Limited Liability Company’s name (give new name below)
 
  o   h) Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  þ   i) Other (give information below) managers address
      2 N. LaSalle Street 
      Suite 725
      Chicago, IL 60602
      (Cook County) 

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No
 
 
  b)   Member action was not required.   þ Yes   o No
 
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
 
    Not less than minimum number of members so approved.        
 
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                             
Dated
  1-9     ,       2002      
 
                           
 
  (Month & Day)           (Year )        
         
  /s/ Zev Karkomi    
  (Signature)    
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)    
       
     
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)  
 
INSTRUCTIONS:  If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.195.2
         
Form LLC-5.25
April 2007

Secretary of State Jesse White
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Payment must be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Must be typewritten.
 
This space for use by Secretary of State.

Filing Fee: $150
Approved:
  FILE #:0016 764 9

This space for use by Secretary of State.

[FILED]
1.   Limited Liability Company Name: Santa Ana-Bartlett, L.L.C.
 
 
2.   Articles of Amendment effective on:
  þ   the file date
 
  o   a later date (not to exceed 30 days after the file date)                                                                                                                                
Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)  Admission of a new member (give name and address below)*
 
  o b)  Admission of a new manager (give name and address below)*
 
  o c)     Withdrawal of a member (give name below)*
 
  þ d)  Withdrawal of a manager (give name below)*
 
  o e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
  o g)  Change in the Limited Liability Company’s name (give new name below)
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)  Other (give information in space below)
 
*    Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
  i)   THIS LLC IS CHANGING MANAGEMENT TYPE FROM MANAGER MANAGED TO MEMBER MANAGED.
             
 
  a)   New Member:   Aviv Financing I, L.L.C.
 
          2 North LaSalle Street, Suite 725
 
          Chicago, IL 60602
         
 
  d)   Withdrawal of Zev Karkomi, Manager
 
       
 
  l)   New Registered Agent: CT Corporation System, 208 South LaSalle Street, Suite 814, Chicago, (Cook County) IL 60604
(continued on back)
Printed by authority of the State of Illinois. April 2007 — 2M — LLC-11.10

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                   
 
  Dated:   December 6
 
                Month & Day
,   2007
 
              Year
   
         
 
  SEE ATTACHED SIGNATURE BLOCK
 
                    Signature (Must comply with Section 5-45 of ILLCA.)
   
 
       
 
  Aviv Financing I, L.L.C., its member    
 
       
 
                      Name and Title (type or print)    
 
       
 
 
 
     If the member or manager signing this document is a company or other entity,
     state Name of Company and indicate whether it is a member or manager
                    of the Limited Liability Company.
   
Printed by authority of the State of Illinois. April 2007 — 2M — LLC-11.10

 


 

SANTA ANA-BARTLETT, L.L.C., an Illinois limited
liability company,
         
 
  By:   AVIV FINANCING I, L.L.C.
 
  Its:   Member
         
 
  By:   AVIV HEALTHCARE PROPERTIES
 
      OPERATING PARTNERSHIP I, L.P.
 
  Its:   Member
         
 
  By:   AVIV HEALTHCARE PROPERTIES
 
      LIMITED PARTNERSHIP
 
  Its:   General partner
             
 
  By:   AVIV HEALTHCARE, L.L.C.    
 
  Its:   General partner    
 
           
 
  By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
  Its:   Manager    
 
           
 
  By:   /s/ Craig M Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Its:   Manager    

 

Exhibit 3.195.3
         
 
  Illinois    
Form LLC-5.25
  Limited Liability Company Act    
April 2010
  Articles of Amendment   FILE #: 00167649

This space for use by Secretary of State.
Secretary of State
     
Department of Business Services
  SUBMIT IN DUPLICATE    
Limited Liability Division
  Type or print clearly.   [FILED]
501 S. Second St., Rm. 351
 
 
 
Springfield, IL 62756
  This space for use by Secretary of State  
217-524-8008
     
www.cyberdriveillinois.com
   
     
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Date: 08/19/10
Filing Fee: $150

Approved:
 
1.   Limited Liability Company Name: Santa Ana — Barlett, L.L.C.
 
2.   Articles of Amendment effective on:
             
 
  þ   the file date    
 
           
 
  o   a later date (not to exceed 30 days after the file date)    
 
           
 
          Month, Day, Year
3.     Articles of Organization are amended as follows (check applicable item(s) below):
  o a)  Admission of a new member (give name and address below)*
 
  o b)  Admission of a new manager (give name and address below)*
 
  o c)  Withdrawal of a member (give name below)*
 
  o d)  Withdrawal of a manager (give name below)*
 
  o e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below)
( Address change of P.O. Box alone or c/o is unacceptable )
 
  o g)  Change in the Limited Liability Company’s name (give new name below)
 
  þ h)  Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)  Other (give information in space below)
 
  o j)  Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
 
    3.(h) Date of dissolution is changing to December 31, 2060.    
 
    The Events of dissolution section is changing to: See attached.
 
    3.(i) Purpose for which the LLC is organized is changing to:

The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as French Park Care Center, FHA # 143-22024, SANTA ANA, CALIFORNIA, and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
     
New Name of LLC (if changed):
   
 
   
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25   00167649
08/19/10
 
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
             
 
  Dated:   08/18 , 2010 
 
           
 
      Month/Day   Year
 
           
    /s/ Craig M. Bernfield
 
           
    Signature (Must comply with Section 5-45 of ILLCA.)
 
           
    Craig M. Bernfield — see attached
 
           
    Name and Title (type or print)
 
           
    AVIV FINANCING I, L.L.C., Member
 
           
    If the member or manager signing this document is a company or other entity,
state Name of Company and whether it is a member or a manager of the LLC.
 
*   The following paragraph is adopted when Item 3j is checked:     
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 – 500 – LLC 11.12

 


 

LLC-5.25
Article 3h
  00167649
08/19/10
 
3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

LLC-5.25
Article 5
  00167649
08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
    Its: Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
    Its: General partner   
 
  By:   AVIV HEALTHCARE, L.L.C.    
    Its: General partner   
       
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.196
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
SANTA ANA — BARTLETT, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SANTA ANA - BARTLETT, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of December 1, 2006, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as French Park Care Center , FHA # 143-22024, Santa Ana, California (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program. The Company shall be a signle asset mortgagor, as required by HUD.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Articles of Organization with the Secretary of State of the State of Illinois, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Illinois is 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Karell Capital Ventures, Inc., 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.

2


 

          9. Member . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
 
  Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          15. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Articles of Organization (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Articles of Organization or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.
          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory

5


 

Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (i) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Healthcare Properties Limited Partnership, the general partner of Aviv Healthcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24 Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.

6


 

          24. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          25. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          26. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          27. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its: Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its: General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
 
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

8

Exhibit 3.197
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
  Filing Fee $500
  [FILED]
Secretary of State
  SUBMIT IN DUPLICATE
 
Department of Business Services
  Must be typewritten
 
Limited Liability Company Division
  This space for use by Secretary of State
 
Room 359, Howlett Building
     
Springfield, IL 62756
     

Payment must be made by certified
check, cashier’s check, Illinois attorney’s
check, Illinois C.P.A.’s check or money order,
payable to “Secretary of State.”
  Date 06-26-1997
Assigned File # 00124516
Filing Fee $500.00
Approved:
 
 
     
1.   Limited Liability Company Name: Santa Fe Missouri Associates, L.L.C.
 
   
 
(The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes       þ No
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)                             
 
  2 N. LaSalle Street, Suite 1901, Chicago, IL 60602            Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): Applied For
 
5.   The Articles of Organization are effective on: (Check one)
         
 
  a)   þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                      
 
      (month, day, year)                 
                             
6.   The registered agent’s name and registered office address is:    
 
                           
 
  Registered agent:   Karell Capital Ventures, Inc.                    
         
 
      First Name   Middle Initial   Last Name        
 
                           
 
  Registered Office:   2 N. LaSalle Street,   Suite 1901            
         
 
  (P.O. Box alone and   Number   Street   Suite #        
 
  c/o are unacceptable)   Chicago     60602     Cook        
         
 
      City   Zip Code   County        
 
                           
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)    
 
    (If not sufficient space to cover this point, add one or more sheets of this size.)    
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with Nursing Homes or any related industry.    
 
    Business Code: 6511    
 
                             
8.   The latest date the company is to dissolve     06/24/2047  .             
 
                           
 
          (month, day, year)            
 
    And other events of dissolution enumerated on an attachment. (Optional)    

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
    o Yes            þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA .
 
10.   a) Management is vested, in whole or in part, in managers:            þ Yes            o No
 
    If yes, list their names and business addresses .
 
    Zev Karkomi            2 N. LaSalle Street — Suite 1901, Chicago, IL 60602
 
    Harvey Angell            2 N. LaSalle Street — Suite 1901, Chicago, IL 60602
 
  b) Management is retained, in whole or in part, by the members:            o Yes            þ No
 
    If yes, list their names and addresses .
 
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA .
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated: June 20 , 1997.
                                         
    Signature(s) and Name(s) of Organizer(s)          
Business Address(es)
 
                                       
1.   /s/ Samuel Kovitz     1.     2 N. LaSalle Street, Ste. 1901
                 
 
  Signature           Number   Street                    
 
 
  Samuel Kovitz, Organizer           Chicago                        
                 
 
  (Type or print name and title)               City/Town                    
 
                                       
 
              IL         60602              
                 
 
  (Name if a corporation or other entity)           State       Zip Code            
                                     
2.
        2.                              
                 
 
  Signature           Number   Street                    
 
                                       
                 
 
  (Type or print name and title)               City/Town                    
 
                                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code            
                                     
3.
        3.                              
                 
 
  Signature           Number   Street                    
 
                                       
                 
 
  (Type or print name and title)               City/Town                    
 
                                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code            
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

     Item #8. The following are other events of dissolution:
          (a) the sale of all or substantially all of the assets of the LLC;
          (b) The unanimous agreement of all Members;
          (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
          (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.197.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State

Date 10-29-1997
Assigned File # 00124516
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name Santa Fe Missouri Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00124516
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4165126
 
4.   These Articles of Amendment are effective on þ the file date or a later date being ________________________ not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.) ( Address changes of P.O. Box and c/o are unacceptable )
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  þ   i)   Other (give information below)
 
  i)   The Articles of Organization is amended as follows: The purpose or purposes for which the LLC is organized: To purchase, hold for investment, lease, operate, manage and do any and all other activities, necessary to or connected with property located at P.O. Box 499, Highway 13 South, Lexington, Missouri and commonly known as Santa Fe Trail Health Care Center and Day Care Center and any industries related thereto.


 

LLC-5.25
             
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a) The majority of the managers so approved.   þ Yes   o No
 
  b) Member action was not required.   o Yes   þ No
 
           
7.
  This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No
    a) At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
þ Yes      o No
           
    b) Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
o Yes      þ No
             
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                                 
 
  Dated   October 27         1997.          
 
     
 
           
 
         
         
     
  /s/ Zev Karkomi    
  Signature   
     
   Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
     
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   

         
Exhibit 3.197.2
         
Form LLC-5.25
January 2000

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see Instructions).
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State

Date May 10, 2002
Assigned File # 0012-451-6
Filing Fee $100.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name Santa Fe Missouri Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00124516
 
3.   These Articles of Amendment are effective on þ the file date or a later date being not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  þ   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
(cook county)


 

LLC-5.25
             
5.
  This amendment was adopted by the managers. S. 5-25(3)   o Yes   o No
 
  a) Not less than minimum number of managers so approved.   o Yes   o No
 
  b) Member action was not required.   o Yes   o No
 
6.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   o No
 
  Not less than minimum number of members so approved.        
 
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                                     
 
  Dated   4-24 ,           02   .          
 
     
 
( Month & Day )
         
 
(Year )
           
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
   Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
   Santa Fe Missouri Associates, L.L.C.    
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
INSTRUCTIONS:   * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
     If other changes are reported, the filing fee is $100.

Exhibit 3.197.3
         
Form LLC-5.25
February  2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State

Date June 9, 2003
Assigned File # 0012-451-6
Filing Fee $100.00
Approved:
  This space for use by Secretary of State

[FILED]
1.   Limited Liability Company name Santa Fe Missouri Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00124516
 
3.   These Articles of Amendment are effective on þ the file date or a later date being ________________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o   a)   Admission of a new member (give name and address below)
 
  þ   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  þ   d)   Withdrawal of a manager (give name below)
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
             
 
  New Manager:   Karen Ruth Bieber c/o Angell Family Partners, LLC    
 
      5225 W. Old Orchard Rd.    
 
      Suite 23A    
 
      Skokie, IL 60077    
 
           
    Withdrawal of Manager: Harvey Angell


 

LLC-5.25
             
5.
  This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
  a) Not less than minimum number of managers so approved.   o Yes   þ No
 
  b) Member action was not required.   þ Yes   o No
 
           
6.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   o No
 
  Not less than minimum number of members so approved.        
 
           
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                                 
 
  Dated     ,         .          
 
     
 
( Month & Day )
         
 
(Year )
           
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
   Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
     
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
INSTRUCTIONS:   * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
     If other changes are reported, the filing fee is $100.

Exhibit 3.197.4
         
Form LLC-5.25
September  2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten

 
This space for use by Secretary of State

06/22/05

Filing Fee $150
Approved:
  FILE #: 00124516
This space for use by Secretary of State

[FILED]
1.   Limited Liability Company name: Santa Fe Missouri Associates, L.L.C.
 
2.   These Articles of Amendment are effective on o the file date or þ later date being June 30, 2005 , not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization are amended as follows (check applicable item(s) below):
  þ   a)   Admission of a new member (give name and address below).*
 
  o   b)   Admission of a new manager (give name and address below).*
 
  o   c)   Withdrawal of a member (give name below).*
 
  þ   d)   Withdrawal of a manager (give name below).*
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o   g)   Change in the Limited Liability Company’s name (list below).
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ   i)   Other (give information in space provided below).
 
* Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of managers:
Zev Karkomi
Karen Ruth Bieber
3.(i) Management is changing from manager managed to member managed.
(over)

Printed by authority of the State of Illinois - December 2004- 20M - LLC-11.7


 

LLC-5.25
0012-451-6
06/22/05
       
4.
  Check the appropriate box below ( Box A or Box B must be checked ):
 
o
  A.  This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ
  B.  This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.
  I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                                     
 
  Dated   June 22 ,         2005   .          
 
     
 
( Month & Day )
         
 
(Year )
           
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
   Zev Karkomi, Manager    
  (Type or Print Name and Title)   
     
     
  (If the member or manager signing this document is a company or   
  other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)   
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois - December 2004- 20M - LLC-11.7

Exhibit 3.197.5
         
Form LLC-5.25
April 2010
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00124516
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com
  SUBMIT IN DUPLICATE
Type or print clearly.


This space for use by Secretary of State

Date: 08/19/10
Filing Fee: $150
Approved:
 
This space for use by Secretary of State.

[FILED]
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
   
                 
1.   Limited Liability Company Name: Santa Fe Missouri Associates, L.L.C.
                 
2.   Articles of Amendment effective on:    
    þ   the file date    
    o   a later date (not to exceed 30 days after the file date)    
 
               
 
              Month, Day, Year
                 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
 
 
  o   a)   Admission of a new member (give name and address below)*    
 
 
  o   b)   Admission of a new manager (give name and address below)*    
 
 
  o   c)   Withdrawal of a member (give name below)*    
 
 
  o   d)   Withdrawal of a manager (give name below)*    
 
 
  þ   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)    
 
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) (Address change of P.O. Box alone or c/o is unacceptable)    
 
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)    
 
 
  þ   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization    
 
 
  þ   i)   Other (give information in space below)    
 
 
  o   j)   Establish authority to issue series (see back; filing fee $400)*    
 
               
 
  Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
     Additional information:
3.(e) 303 West Madison Street, Suite 2400, Chicago, Illinois 60606.
3(h) Perpetual.
The Events of dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
New Name of LLC (if changed):                                                                                                                               
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 —LLC 11.12

 


 

LLC-5.25   00124516
8/19/10
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   08/18           2010  
 
                       
 
      Month/Day           Year
         
     
  /s/Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)  
     
  Craig M. Bernfield - see attached    
  Name and Title (type or print)    
     
  AVIV FINANCING I, L.L.C., Member    
      If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.   
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
Article 3h
  00124516
8/19/10
3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

LLC-5.25
Article 5
  00124516
08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its: Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.198
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
SANTA FE MISSOURI ASSOCIATES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SANTA FE MISSOURI ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 30, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi
 
   
 
          Name:   Zev Karkomi    
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield
 
   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.199
CERTIFICATE OF FORMATION
OF
SAVOY/BONHAM VENTURE, L.L.C.
          This Certificate of Formation of Savoy/Bonham Venture, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Savoy/Bonham Venture, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.199.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
SAVOY/BONHAM VENTURE LIMITED PARTNERSHIP
INTO
SAVOY/BONHAM VENTURE, L.L.C.
          Savoy/Bonham Venture, L.L.C., a Delaware limited liability company, does hereby certify that:
           FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Savoy/Bonham Venture Limited Partnership
  Illinois
 
   
Savoy/Bonham Venture, L.L.C.
  Delaware
           SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
           THIRD: The name of the surviving limited liability company is Savoy/Bonham Venture, L.L.C.
           FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
           FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Savoy/Bonham Venture, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  SAVOY/BONHAM VENTURE, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       
 

2

Exhibit 3.200
LIMITED LIABILITY COMPANY AGREEMENT
OF
SAVOY/BONHAM VENTURE, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SAVOY/BONHAM VENTURE, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is SAVOY/BONHAM VENTURE, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.201
CERTIFICATE OF FORMATION
OF
SEARCY AVIV, L.L.C.
          This Certificate of Formation of Searcy Aviv, L.L.C. (the “LLC”) dated March 11, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Searcy Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     

 

         
Exhibit 3.202
LIMITED LIABILITY COMPANY AGREEMENT
OF
SEARCY AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SEARCY AVIV, L.L.C., dated and effective as of March 11, 2008, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is SEARCY AVIV, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:   Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.203
CERTIFICATE OF FORMATION
OF
SKAGIT AVIV, L.L.C.
          This Certificate of Formation of Skagit Aviv, L.L.C. (the “LLC”) dated May 9, 2008, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Skagit Aviv, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.204
LIMITED LIABILITY COMPANY AGREEMENT
OF
SKAGIT AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SKAGIT AVIV, L.L.C., dated and effective as of May 9, 2008, is entered into by AVIV DEVELOPMENT JV, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is SKAGIT AVIV, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Development JV, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 

AVIV DEVELOPMENT JV, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:   Sole member   
       
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
       
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.205
CERTIFICATE OF FORMATION
OF
SKYVIEW ASSOCIATES, L.L.C.
          This Certificate of Formation of Skyview Associates, L.L.C. (the “LLC”), dated March 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Skyview Associates, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.205.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
SKYVIEW ASSOCIATES LIMITED PARTNERSHIP
INTO
SKYVIEW ASSOCIATES, L.L.C.
          Skyview Associates, L.L.C., a Delaware limited liability company, does hereby certify that:
           FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
Skyview Associates Limited Partnership
  Illinois
 
   
Skyview Associates, L.L.C.
  Delaware
           SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
           THIRD: The name of the surviving limited liability company is Skyview Associates, L.L.C.
           FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
           FIFTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, Skyview Associates, L.L.C. has caused this Certificate of Merger to be duly executed as of April 11, 2005.
         
  SKYVIEW ASSOCIATES, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person   
       

2

         
Exhibit 3.206
LIMITED LIABILITY COMPANY AGREEMENT
OF
SKYVIEW ASSOCIATES, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SKYVIEW ASSOCIATES, L.L.C., dated and effective as of April 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is SKYVIEW ASSOCIATES, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.207
CERTIFICATE OF FORMATION
OF
SOUTHEAST MISSOURI PROPERTY, L.L.C.
          This Certificate of Formation of Southeast Missouri Property, L.L.C. (the “LLC”) dated September 21, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Southeast Missouri Property, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.208
LIMITED LIABILITY COMPANY AGREEMENT
OF
SOUTHEAST MISSOURI PROPERTY, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of SOUTHEAST MISSOURI PROPERTY, L.L.C., dated and effective as of September 21, 2010, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is SOUTHEAST MISSOURI PROPERTY, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 



AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
       
  By:   AVIV REIT, INC.    
  Its:  General partner   
       
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and CEO   
 

6

Exhibit 3.209
CERTIFICATE OF FORMATION
OF
STAR CITY ARKANSAS, L.L.C.
          This Certificate of Formation of Star City Arkansas, L.L.C. (the “LLC”), dated September 22, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
           FIRST . The name of the limited liability company formed hereby is Star City Arkansas, L.L.C.
           SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  SAMUEL KOVITZ, Authorized Person   
     

 

Exhibit 3.210
LIMITED LIABILITY COMPANY AGREEMENT
OF
STAR CITY ARKANSAS, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of STAR CITY ARKANSAS, L.L.C., dated and effective as of September 22, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. § 18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1.  Name . The name of the limited liability company formed hereby is STAR CITY ARKANSAS, L.L.C. (the “Company”).
          2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8.  Members . The name and the mailing address of the Member are as follows:
       
  Name   Address
 
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.211
         
Form LLC-5.5
January 1995

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756


Payment must be made by certified check, cashier’s check, Illinois attorney’s check, illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Illinois
Limited Liability Company Act
Articles of Organization

Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date 10-12-95
Assigned File # 0004-455-5
Filing Fee: $500.00
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company name: SUN-MESA PROPERTIES, L.L.C.
 
     
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
Suite 1901
2 North LaSalle Street
Chicago, IL 60602          Cook County
4.   Federal Employer Identification Number (F.E.I.N.): 36-4047650
 
5.   These Articles of Organization are effective on: (Check one)
   
a)  þ the filing date, or b) o another date later than but not more than 60 days subsequent
to the filing date:                                          
   
(month, day, year)
6.   The registered agent’s name and registered office address is:
                 
Registered Agent:
  Francean Hill            
     
 
  First Name   Middle Initial   Last name
 
               
Registered Office
  2 North LaSalle Street,           Suite 1901
     
(P.O. Box alone and
  Number   Street   Suite #
 
               
c/o are unacceptable
  Chicago     60602     Cook
     
 
  City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)

(If not sufficient space to cover this point, add one or more sheets of this size.)

The transactions of any or all lawful businesses for which limited liability companies may be organized under the Limited Liability Company Act.
#6511
8.   The latest date the company is to dissolve January 10, 2014.
(month, day, year)
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
          o Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
 
    If yes, list their names and business addresses.
 
    Zev Karkomi
Suite 1901
2 North LaSalle Street
Chicago, IL 60602
 
b)   Management is maintained, in whole or in part, by the members: o Yes þ No
 
    If yes, list their names and addresses.
If no, the company has 2 or more members pursuant to S.5-1 of the ILLCA.
 
    The limited liability company has two or more members pursuant to S. 5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated October 11, 1995
                         
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)
1.   /s/ Alan O. Amos     1.     70 West Madison Street
                 
 
  Signature          
Number
  Street    
 
  Alan O. Amos, Organizer           Chicago, IL 60602        
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
2.
                       
                 
 
  Signature          
Number
  Street    
 
                       
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
3.
        3.              
                 
 
  Signature          
Number
  Street    
 
                       
                 
 
  (Type or print name and title)               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)          
State
      Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)
LLC-4.1

 

Exhibit 3.211.1
         
Form LLC-5.25
January 1994

George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756


Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act

Articles of Amendment

Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date: 10-31-1997
Assigned File # 00044555
Filing Fee: $100
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name:   Sun-Mesa Properties, L.L.C.
 
   
 
 
2.   File number assigned by the Secretary of State:    00044555
 
3.   Federal Employer Identification Number (F.E.I.N.):   36-4047650
 
4.   These Articles of Amendment are effective on þ the file date or a later date being                                                                not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows (Attach a copy of the text of each amendment adopted.) (Address changes of P.O. Box and c/o are unacceptable)
             
 
  o   a)   Admission of a new member (give name and address below)
 
           
 
  o   b)   Admission of a new manager (give name and address below)
 
           
 
  o   c)   Withdrawal of a member (give name below)
 
           
 
  o   d)   Withdrawal of a manager (give name below)
 
           
 
  o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
           
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
           
 
  o   g)   Change in the limited liability company’s name (list below)
 
           
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization
 
           
 
  o   i)   Other (give information below)
 
           
 
  o   f)   Registered agent changed to: Karell Capital Ventures, Inc. (registered agent’s address remains the same)

 


 

LLC-5.25
                 
6.   This amendment was adopted by the managers. S. 54-25(3)   þ Yes   o No
 
               
 
  a)   The majority of the managers so approved.   þ Yes   o No
 
               
 
  b)   Member action was not required.   þ Yes   o No
 
               
7.   This amendment was adopted by the members S. 5-25(4)   o Yes   þ No
 
               
    a)   At a meeting of the members, with the required number of affirmative voices necessary to adopt the amendment. o Yes   þ No
 
               
    b)   Only by written consent signed by the members having the required number of votes necessary to adopt the amendment. o Yes   þ No
 
               
8.   The undersigned affirms, under penalty of perjury, having authority to sign hereto, that this articles of amendment are to the best of my knowledge and belief, true, correct and complete.
 
               
    Dated September 26, 1997.    
     
 
  /s/ Zev Karkomi
 
   
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or a manager of the LLC.)

 

Exhibit 3.211.2
         
Form LLC-5.25
February 2002

Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room. 357
Springfield, IL 62756
http://www.ilsos.net

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act

Articles of Amendment

Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

Date Sept. 4, 2002
Assigned File # 0004-455-5
Filing Fee $100
Approved:
  This space for use by
Secretary of State


[FILED]
1.   Limited Liability Company Name: Sun Mesa Properties, LLC
 
   
 
 
2.   File number assigned by the Secretary of State: 00044555
 
3.   These Articles of Amendment are effective on the file date or later date being _________________________, not to exceed 30 days after the file date.
 
4.   Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
  o a)  Admission of a new member (give name and address below)
 
  o b)  Admission of a new manager (give name and address below)
 
  o c)  Withdrawal of a member (give name below)
 
  o d)  Withdrawal of a manager (give name below)
 
  þ e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o is unacceptable )
 
  o g)  Change in the limited liability company’s name (list below)
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o i)  Other (give information below)
2 N. LaSalle Street
Suite 725
Chicago, IL 60602
Cook County

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
  b)   Member action was not required.   þ Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
    Not less than minimum number of members so approved.        
 
               
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                                 
 
  Dated:   8-27
 
( Month & Day )
  ,       . 02
 
(Year )
  .        
         
 
  /s/ Zev Karkomi
 
Signature
   
 
       
 
  Zev Karkomi, Manager
 
(Type or print Name and Title)
   
 
       
 
  Sun-Mesa Properties, L.L.C.
 
(If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
   
INSTRUCTIONS: *   If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
  If other changes are reported, the filing fee is $100.

 

Exhibit 3.211.3
         
Form LLC-5.25
September 2004

Secretary of State Jesse White
Department of Business Services
Liability Limitation Division
351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment


Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State

06/14/05
Filing Fee:  $150
Approved:
  FILE #: 00044555

This space for use by Secretary of State


[FILED]
1.   Limited Liability Company name: Sun-Mesa Properties, L.L.C.
 
   
 
 
2.   These Articles of Amendment are effective on þ the file date or a o later date being _____________________, not to exceed 30 days after the file date. (check applicable box)
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  þ a)  Admission of a new member (give name and address below).*
 
  o b)  Admission of a new manager (give name and address below).*
 
  o c)  Withdrawal of a member (give name below).*
 
  þ d)  Withdrawal of a manager (give name below).*
 
  o e)  Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o g)  Change in the Limited Liability Company’s name (list below).
 
  o h)  Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ i)  Other (give information in space provided below).
 
  *   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
3.(d) Withdrawal of a manager:
Zev Karkomi
3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 


 

LLC-5.25
000-455-5
06/14/05
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o   A. This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ   B. This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                                 
 
  Dated:   June 13 th
 
( Month & Day )
  ,       2005
 
(Year )
  .        
         
 
  /s/ Zev Karkomi
 
(Signature)
   
 
       
 
  Zev Karkomi, Manager
 
(Type or Print Name and Title)
   
 
       
 
 
 
(If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)
   
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

 

Exhibit 3.211.4
         
Form LLC-5.25

April 2010


Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
217-524-8008
www.cyberdriveillinois.com

Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Illinois
Limited Liability Company Act
Articles of Amendment

SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State

Date: 08/19/10
Filing Fee: $150
Approved:
  FILE #: 00044555

This space for use by Secretary of State.


[FILED]
1.   Limited Liability Company Name: Sun-Mesa Properties, L.L.C.
 
   
 
 
2.   Articles of Amendment effective on:
             
 
  þ   the file date    
 
  o   a later date (not to exceed 30 days after the file date)    
 
           
 
          Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)  Admission of a new member (give name and address below)*
 
  o b)  Admission of a new manager (give name and address below)*
 
  o c)  Withdrawal of a member (give name below)*
 
  o d)  Withdrawal of a manager (give name below)*
 
  þ e)  Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)  Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
  o g)  Change in the Limited Liability Company’s name (give new name below)
 
  þ h)  Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)  Other (give information in space below)
 
  o j)  Establish authority to issue series (see back; filing fee $400)*
 
  *   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(e) 303 West Madison Street, Suite 2400, Chicago Illinois 60606, Cook County.
3.(h) Perpetual.
3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago Illinois 60606
New Name of LLC (if changed):  
 
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   08/18
 
Month/Day
, 2010
 
Year
   
 
               
    /s/Craig M. Bernfield        
           
    Signature (Must comply with Section 5-45 of ILLCA.)    
 
               
    Craig M. Bernfield — see attached        
           
    Name and Title (type or print)    
 
               
    AVIV FINANCING I, L.L.C., Member        
         
    If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.    
* The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE

                     
    AVIV FINANCING I, L.L.C.    
 
   
    By:       AVIV HEALTHCARE PROPERTIES    
            OPERATING PARTNERSHIP I, L.P.    
    Its:       Sole Member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/Craig M. Bernfield
 
Craig M. Bernfield
   
 
          Its:   Manager    

 

         
Exhibit 3.212
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
SUN-MESA PROPERTIES, L.L.C.
          This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of SUN-MESA PROPERTIES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
          4. Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
          8. Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
          14. Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

6

Exhibit 3.213
CERTIFICATE OF FORMATION
OF
TUJUNGA, L.L.C.
1.   The name of the limited liability company is Tujunga, L.L.C.
 
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
          In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of Tujunga, L.L.C. this 21 st day of August, 2000.
         
     
  /s/ Samuel H. Kovitz    
  Samuel H. Kovitz, Authorized Person   
     
 

 

Exhibit 3.214
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
TUJUNGA, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of TUJUNGA, L.L.C. (the “Company”), dated and effective as of December 1, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as North Valley Care Center , FHA # 122-22053, Tujunga, California, (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

 


 

          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          9. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          15. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          23. HUD Matters .
          (a) If any of the provisions of this Agreement or the Certificate of Formation (the “Organizational Documents”) conflicts with the terms of the note, mortgage, deed of trust, security agreement, or the HUD Regulatory Agreement (“HUD Loan Documents”), the provisions of the HUD Loan Documents shall control.
          (b) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note
          (c) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Certificate of Formation or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (d) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.

5


 

          (e) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (f) Notwithstanding any other provision of the Organizational Documents, upon any dissolution, no title or right to possession and control of the Project, and no right to collect rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (i) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Healthcare Properties Limited Partnership, the general partner of Aviv Healthcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity,

6


 

unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          25. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          26. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          27. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          28. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

8

         
Exhibit 3.215
CERTIFICATE OF FORMATION

OF
VRB AVIV, L.L.C.
     This Certificate of Formation of VRB Aviv, L.L.C. (the “LLC”), dated November 8, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
      FIRST . The name of the limited liability company formed hereby is VRB Aviv, L.L.C.
      SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     
 

         
Exhibit 3.215.1
CERTIFICATE OF MERGER
Pursuant to Section 18-209 of the Delaware
Limited Liability Company Act
MERGER OF
VRB ASSOCIATES LIMITED PARTNERSHIP
INTO
VRB AVIV, L.L.C.
     VRB Aviv, L.L.C., a Delaware limited liability company, does hereby certify that:
      FIRST: The name and jurisdiction of formation of each of the constituent parties to the merger are as follows:
     
Name   Jurisdiction of Formation
VRB Associates Limited Partnership
  Illinois
VRB Aviv, L.L.C.
  Delaware
      SECOND: An agreement and plan of merger between the constituent parties to the merger has been approved and executed by each of the constituent parties to the merger.
      THIRD: The name of the surviving limited liability company is VRB Aviv, L.L.C.
      FOURTH: The executed agreement and plan of merger is on file at the principal place of business of the surviving limited liability company, the address of which is c/o Aviv Healthcare Properties Limited Partnership, 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
      FIFTH: The merger shall be effective as of December 1, 2006.
      SIXTH: A copy of the agreement and plan of merger will be furnished by the surviving limited liability company, on request and without cost, to any member or partner of either constituent party.

 


 

     IN WITNESS WHEREOF, VRB Aviv, L.L.C. has caused this Certificate of Merger to be duly executed as of December 1, 2006.
         
  VRB AVIV, L.L.C.
 
 
  By:   /s/ Samuel Kovitz    
    Samuel Kovitz, Authorized Person    
       

2

Exhibit 3.216
LIMITED LIABILITY COMPANY AGREEMENT
OF
VRB AVIV, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of VRB AVIV, L.L.C. (the “Company”), dated and effective as of December 1, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The sole purpose of the Company shall be to rehabilitate, own, hold, operate, refinance, manage, sell and lease, the Project known as Villa Rancho Vernando Care Center , FHA # 129-22016-PM (the “Project”), and to engage in any and every other kind or type of activities related or incidental thereto. Furthermore, the Company has the authority to enter into the transaction with HUD and the lender and to comply with the requirements of the HUD insurance program.
          4. Period of Duration . The period of duration of the Company (“Period of Duration”) shall be through December 31, 2060, commencing on the date of the filing of the Certificate of Formation with the Secretary of State of the State of Delaware, unless the Company is terminated or dissolved sooner, in accordance with the provisions of this Agreement
          5. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or

 


 

approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          6. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          7. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

          9. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
 
  Chicago, Illinois 60602
          10. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          11. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          12. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          13. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          14. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          15. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          16. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 16 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

          17. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          18. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 18 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          19. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 19, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          20. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 20, an additional member shall be admitted to the Company, subject to Section 21 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          21. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          22. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
          23. HUD Matters .
          (a) So long as the Secretary of The Department of Housing and Urban Development (“Secretary”) or the Secretary’s successors or assigns is the insurer or holder of the note secured by the deed of trust on the Project, no amendment to the Certificate of Formation or this Agreement that results in any of the following will have any force or effect without the prior written consent of the Secretary:
     i. Any amendment that modifies the term of the Company;
     ii. Any amendment that activates the requirement that a HUD previous participation certification be obtained from any additional member;
     iii. Any amendment that in any way affects the note, deed of trust or security agreement on the Project or the Regulatory Agreement between HUD and the Company (the “Regulatory Agreement”);
     iv. Any amendment that would authorize any member other than the Member to bind the Company for all matters concerning the project which require HUD’s consent or approval;
     v. A change in the Member of the Company; or
     vi. Any change in a guarantor of any obligation to the Secretary.
          (b) The Company is authorized to assume a note, deed of trust and security agreement in order to secure a loan to be insured by the Secretary and to assume the Regulatory Agreement and other documents required by the Secretary in connection with the HUD-insured loan.
          (c) Any incoming member must as a condition of receiving an interest in the Company agree to be bound by the note, deed of trust, security agreement, the Regulatory Agreement and any other documents required in connection with the HUD-insured loan to the same extent and on the same terms as the other members.
          (d) Notwithstanding any other provisions of this Agreement or the Certificate of Formation, upon any dissolution, no title or right to possession and control of the Project, and no right to collect the rents from the Project, shall pass to any person who is not bound by the Regulatory Agreement in a manner satisfactory to the Secretary.

5


 

          (e) Notwithstanding any other provisions of this Agreement or the Certificate of Formation, in the event that any provision of this Agreement or the Certificate of Formation conflicts with the Regulatory Agreement, the provision of the Regulatory Agreement shall control.
          (f) So long as the Secretary or the Secretary’s successors or assigns is the insurer or holder of the note on the Project, the Company may not voluntarily be dissolved without the prior written approval of the Secretary.
          (g) The members, and any assignee of a member, agree to be liable in their individual capacities to HUD with respect to the following matters:
     i. For funds or property of the Project coming into their possession, which by the provisions of the Regulatory Agreement, they are not entitled to retain;
     ii. For their own acts and deeds, or acts and deeds of other which they have authorized, in violation of the provisions of the Regulatory Agreement;
     iii. For the acts and deeds of affiliates, as defined in the Regulatory Agreement, which they have authorized in violation of the provisions of the Regulatory Agreement; and
     iv. As otherwise provided by law.
          (h) If any of the provisions of this Agreement conflicts with the terms of the note, mortgage, deed of trust or security agreement, the provisions of the note, mortgage, deed of trust or security agreement shall control.
          (i) No provision required by HUD to be inserted into this Agreement may be amended without prior HUD approval, so long as HUD is the insurer or holder of the note.
          (j) The Company has designated the following person as the official representative for all matters concerning the Project which require HUD consent or approval: Zev Karkomi, Manager of Aviv Healthcare, L.L.C., the General Partner of Aviv Healthcare Properties Limited Partnership, the general partner of Aviv Healthcare Properties Operating Partnership I, L.P., the sole member of Aviv Financing I, L.L.C., a Delaware limited liability company, which is the sole Member of the mortgagor entity, will bind the Company in all such matters and such person is authorized to execute all documentation on behalf of the Company in connection with the HUD Insured Loan. The Company may from time to time appoint a new representative for all matters concerning the Project which require HUD consent or approval, but within three business days of doing so, the Company will provide HUD with written notice of the name, address, and telephone number of such new representative. When a member and/or person other than the member and/or person identified above has full or partial authority for management of the Project, the Company will promptly notify HUD with the name of that member and/or person and the nature of that member’s and/or person’s management authority.
          24. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to

6


 

be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          25. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          26. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          27. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          28. Sole Benefit of Member . Except as expressly provided in Section 18, the provisions of this Agreement (including Section 12) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

7


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:
Name:
  /s/ Zev Karkomi
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
                   
 
          Name:   Craig M. Bernfield    
 
          Its:   Manager    

8

Exhibit 3.217
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
George H. Ryan
       
Secretary of State
  Filing Fee $500   (GRAPHAIC)
Department of Business Services
  SUBMIT IN DUPLICATE  
Limited Liability Company Division
  Must be typewritten  
 
 
 
 
Room 359, Howlett Building
  This space for use by Secretary of State  
Springfield, IL 62756
     
 
     
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date                          09-24-1997
Assigned File #      00013 883 5
Filing Fee                $500.00
Approved:
1.   Limited Liability Company Name: Washington-Oregon Associates, L.L.C.
 
 
 
   
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.)
 
  2 N. LaSalle St., Ste. 1901, Chicago, IL 60602
 
    Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): applied for
 
5.   The Articles of Organization are effective on (Check one)
 
    a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:                                                   
  (month, day, year)               
 
6.   The registered agent’s name and registered office address is: D5473 287 2
                 
 
  Registered Agent:   Karell Capital Ventures, Inc.        
         
 
      First Name   Middle Initial   Last name
 
               
 
  Registered Office   2 N. LaSalle St., Ste. 1901        
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
               
 
  c/o are unacceptable   Chicago, IL 60602 Cook County        
         
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
 
    (If not sufficient space to cover this point, add one or more sheets of this size.)
      To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
      Business Code: 6511
             
8.
  The latest date the company is to dissolve   September 22, 2047 .
 
(month, day, year)
   
    And other events of dissolution enumerated on an attachment. (Optional)


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
     o Yes             þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
                 
10.
  a) Management is vested, in whole or in part, in managers:   þ Yes   o No    
 
  If yes, list their names and business addresses.            
      Harvey Angell, Two North LaSalle Street, Chicago, Illinois 60602 Suite 1901
 
      Zev Karkomi, Two North LaSalle Street, Chicago, Illinois 60602 Suite 1901
                 
 
  b) Management is maintained, in whole or in part, by the members:   o Yes   þ No    
 
  If yes, list their names and addresses.            
 
  If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA.            
 
  The limited liability            
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to
 
    the best of my knowledge and belief, true, correct and complete.
 
    Dated September 22, 1997
                         
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)    
1.
  /s/ Samuel H. Kovitz     1.     2. N. LaSalle St., Ste. 1901        
                 
 
  Signature           Number   Street    
 
 
  Samuel H. Kovitz, Organizer           Chicago, IL 60602        
                 
 
  (Type or print name and title)               City/Town    
 
                       
 
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
2.
                       
                 
 
  Signature           Number   Street    
 
 
                       
                 
 
  (Type or print name and title)               City/Town    
 
                       
 
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
3.
        3.              
                 
 
  Signature           Number   Street    
 
                       
 
                 
 
  (Type or print name and title)               City/Town    
 
                       
 
                 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)


 

Item #8. The following are other events of dissolution:
  (a)   The sale of all or substantially all of the assets of the LLC;
 
  (b)   The unanimous agreement of all Members;
 
  (c)   The bankruptcy, insolvency, dissolution or termination (as such terms are defined in the Operating Agreement) of any Member; or
 
  (d)   The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

Exhibit 3.217.1
         
Form LLC-5.25

January 1999
  Illinois
Limited Liability Company Act
Articles of Amendment

  This space for use by
Secretary of State
 
       
Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756
217 524 8008
http://www.sos.state.il.us
  Filing Fee (see note)
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  (GRAPHIC)  
 
       
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 04-27-2000
Assigned File # 00138835
Filing Fee $100.00
Approved:
   
1.   Limited Liability Company name Washington-Oregon Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00138835
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4192347
 
4.   These Articles of Amendment are effective on þ the file date or a later date being                                                                not to exceed 30 days after the file date.
 
5.   The company has elected in its operating agreement to be governed by the amendatory Act of 1997:
 
                             þ Yes             o No
6.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.)
( Address changes of P.O. Box and c/o are unacceptable )
  þ   a)   Admission of a new member (give name and address below)
 
  þ   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
         
 
  New Member:   Craig M. Bernfield
 
      Two North LaSalle Street
 
      Suite 1901
 
      Chicago, IL 60602
 
       
 
  New Manager:   Craig M. Bernfield
 
      Two North LaSalle Street
 
      Suite 1901
 
      Chicago, IL 60602
LLC-11.2

 


 

LLC-5.25
                 
7.   This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No
 
  b)   Member action was not required.   þ Yes   o No
 
               
8.   This amendment was adopted by the members. S. 5-25(4)   o Yes   o No
    Not less than minimum number of members so approved.        
 
               
9.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   April 7 ,     2000   .    
 
     
 
( Month & Day )
   
 
(Year )
     
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
 
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
 
     
     
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
 
Note::  *  If the the company has elected in its operating agreement to be governed by the amendatory Act of 1997, and the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If the the company has not elected in its operating agreement to be governed by the amendatory Act of 1997, and/or other changes are also reported, the filing fee is $100.

 

Exhibit 3.217.2
         
Form LLC-5.25
  Illinois   This space for use by
 
  Limited Liability Company Act   Secretary of State
February 2002
  Articles of Amendment    
 
       
Jesse White
       
Secretary of State
       
Department of Business Services
  Filing Fee (see instructions).   (FILED LOGO)
Limited Liability Company Division
  SUBMIT IN DUPLICATE  
Room. 359, Howlett Building
Springfield, IL 62756
217 524 8008
http://www.sos.state.il.us
  Must be typewritten
 
This space for use by Secretary of State
 
   
     
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 08.01.2002
  Assigned File # 00138835    
  Filing Fee $100.00    
  Approved:    
1.   Limited Liability Company Name: Washington-Oregon Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00138835
 
3.   These Articles of Amendment are effective on þ the file date or later date being                                   , not to exceed 30 days after the file date.
 
4.   Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
             
 
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  þ   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o is unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
 
 
          2 N. LaSalle Street
 
          Suite 725
 
          Chicago, IL 60602
 
          (cook county)

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   þ No
 
  a)   Not less than minimum number of managers so approved.   o Yes   þ No
 
  b)   Member action was not required.   o Yes   þ No
 
               
6.   This amendment was adopted by the members. S. 5-25(4) Not less than minimum number of members so approved.   þ Yes   o No
 
               
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
             
Dated:
  7-23            02
 
           
 
  ( Month & Day )   (Year )  
       
 
  /s/ Zev Karkomi  
 
   
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
 
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
 
INSTRUCTIONS:   *    If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
    If other changes are reported, the filing fee is $100.

 

Exhibit 3.217.3
         
Form LLC-5.25
  Illinois   This space for use by
February 2002
  Limited Liability Company Act   Secretary of State
 
  Articles of Amendment   (FILED LOGO)
 
     
Jesse White
  Filing Fee (see instructions).  
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Limited Liability Company Division
   
Room 359, Howlett Building
 
 
 
Springfield, IL 62756
  This space for use by Secretary of State  
217 524 8008
     
http://www.sos.state.il.us
     
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)   Date 9-4-2003  
  Assigned File # 0013-883-5  
  Filing Fee $100  
  Approved:  
1.   Limited Liability Company Name Washington-Oregon Associates, LLC
 
2.   File number assigned by the Secretary of State: 00138835
 
3.   These Articles of Amendment are effective þ on the file date or later date being
,
not to exceed 30 days after the file date.
 
4.   Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
                 
    o   a)   Admission of a new member (give name and address below)
 
    þ   b)   Admission of a new manager (give name and address below)
 
    o   c)   Withdrawal of a member (give name below)
 
    þ   d)   Withdrawal of a manager (give name below)
 
    o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
    o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o is unacceptable )
 
    o   g)   Change in the limited liability company’s name (list below)
 
    o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
    o   i)   Other (give information below)
 
 
          Withdrawal of manager:   HArvey Angell
 
               
 
          Admission of Manager:   Karen Ruth Bieber
 
              c/o Angell Family Partners
 
              5225 W. Old Orchard Rd.
 
              Suite 23A
 
              Skokie, IL 60077

 


 

LLC-5.25
                 
5.   This amendment was adopted by the managers. S. 5-25(3)   o Yes   o No
 
  a)   Not less than minimum number of managers so approved.   o Yes   o No
 
  b)   Member action was not required.   o Yes   o No
 
               
6.   This amendment was adopted by the members. S. 5-25(4) Not less than minimum number of members so approved.   o Yes   o No
 
               
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
             
Dated:
  7-23  ,   03  .
 
           
 
  ( Month & Day )   (Year )  
     
 
  /s/ Zev Karkomi
 
   
 
  Signature
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
   
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
 
INSTRUCTIONS: * If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
   
If other changes are reported, the filing fee is $100.

 

Exhibit 3.217.4
         
Form LLC-5.25

September 2004

Secretary of State Jesse White
Department of Business Services
Limited Liability Division
351 Howlett Building
501. S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Illinois
Limited Liability Company Act
Articles of Amendment

Filing Fee (see instructions on reverse)
SUBMIT IN DUPLICATE
Must be typewritten


This space for use by Secretary of State.

Filing Fee: $150.00
Approved:
 

FILE #: 00138835

This space for use by Secretary of State

(GRAPHIC)
1.   Limited Liability Company Name: Washington-Oregon Associates, L.L.C.
 
2.   These Articles of Amendment are effective on þ the file date or o later date being                                           ,  not to exceed 30 days after the file date (check applicable box)..
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  þ   a)   Admission of a new member (give name and address below).*
 
  o   b)   Admission of a new manager (give name and address below).*
 
  o   c)   Withdrawal of a member (give name below).*
 
  þ   d)   Withdrawal of a manager (give name below).*
 
  o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below). ( Address change of P.O. Box and c/o are unacceptable. )
 
  o   g)   Change in the Limited Liability Company’s name (list below).
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization.
 
  þ   i)   Other (give information in space provided below).
 
  Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
 
    3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
 
    3.(d) Withdrawal of managers:
Zev Karkomi
Craig M. Bernfield
Karen Ruth Bieber
 
    3.(i) Management is changing from manager managed to member managed.
(over)
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7


 

LLC-5.25
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
o      A.  This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
þ      B.  This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   June 13 th
 
( Month & Day )
,       2005
 
(Year)
 
         
     
    /s/ Zev Karkomi    
  (Signature)   
     
    Zev Karkomi, Manager    
  (Type or Print Name and Title)   
     
     
  (If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.)   
     
 
Filing Fee:   If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.
Printed by authority of the State of Illinois — December 2004 — 20M — LLC-11.7

Exhibit 3.217.5
         
Form LLC-5.25   Illinois    
April 2010   Limited Liability Company Act   FILE #: 00138835
Secretary of State
  Articles of Amendment   This space for use by Secretary of State.
         
Department of Business Services
  SUBMIT IN DUPLICATE    
Limited Liability Division
  Type or print clearly.    
 
       
501 S. Second St., Rm. 351
  This space for use by Secretary of State.   (STAMP)
Springfield, IL 62756
     
217-524-8008
     
www.cyberdriveillinois.com
   

Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
 
Date:
Filing Fee: $150
Approved:
 
     
     
1.
  Limited Liability Company Name: Washington-Oregon Associates, L.L.C.
             
2.   Articles of Amendment effective on:
 
  þ   the file date    
 
  o   a later date (not to exceed 30 days after the file date)    
 
           
 
          Month, Day, Year
             
3.   Articles of Organization are amended as follows (check applicable item(s) below):
 
  o   a)   Admission of a new member (give name and address below)*
 
  o   b)   Admission of a new manager (give name and address below)*
 
  o   c)   Withdrawal of a member (give name below)*
 
  o   d)   Withdrawal of a manager (give name below)*
 
  þ   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
  o   g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i)   Other (give information in space below)
 
  o   j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
Additional information:
3.(e) 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Cook County.
3.(h) Perpetual.
The Events of dissolution section is changing to: See attached.
3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
     
New Name of LLC (if changed):
   
 
   
(continued on back)
(LOGO) Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                           
 
  Dated:   08/18     ,       2010    
 
                       
 
      Month/Day           Year
         
  /s/ Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)    
 
  Craig M. Bernfield — see attached
Name and Title (type or print)  
 
 
  AVIV FINANCING I, L.L.C., Member
If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
(LOGO) Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.    
  Its:  Sole Member   
       
 
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
     
  By:   /s/Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

 

Exhibit 3.218
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
WASHINGTON-OREGON ASSOCIATES, L.L.C.
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of WASHINGTON-OREGON ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
     4.  Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     8.  Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
          Name:  
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
          Name:  
 
Craig M. Bernfield
   
 
          Its:   Manager    

6

Exhibit 3.219
         
        This space for use by Secretary of State
Form LLC-5.5
  Illinois    
January 1995
  Limited Liability Company Act   [FILED]
 
  Articles of Amendment    
George H. Ryan
       
Secretary of State
  Filing Fee $500    
Department of Business Services
  SUBMIT IN DUPLICATE    
Liability Limitation Company
  Must be typewritten    
Division
 
 
   
Room 359, Howlett Building
  This space for use by Secretary of State    
Springfield, IL 62756 
       
  Date MAY 23, 1997  
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Assigned File # 0011 970 9    
  Filing Fee $500    
  Approved: JE    
1.   Limited Liability Company name Watauga Associates, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No.
 
    (If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle St., Suite 1901, Chicago, IL 60602 Cook County
 
4.   Federal Employer Identification Number (F.E.I.N.): Applied For
 
5.   The Articles of Organization are effective on: (Check one)
 
  a)  þ the filing date, or b) o another date late than but not more than 60 days subsequent to the filing date: __________ (month, day, year)
 
6.   The registered agent’s name and registered office address is: D5473 287 2
                 
Registered agent:   Karell Capital Ventures, Inc.    
     
 
  First Name   Middle Initial   Last Name    
 
Registered Office:   2 North LaSalle St., Suite 1901    
     
(P.O. Box alone and c/o are unacceptable)
  Number   Street   Suite #    
 
 
  Chicago, IL 60602       Cook County    
     
 
  City   Zip Code   County    
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
 
    (if not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with Nursing Homes or any related industry.
 
    Business Code: 6511
 
8.   The latest date the company is to dissolve May 22, 2047 .
                                                                  (month, day, year)
 
    And other events of dissolution enumerated on an attachment. (Optional)


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5(a)(8) included as attachment:
    o Yes þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.     
 
10.   a) Management is vested, in whole or in part, in managers:                                          þ Yes o No
 
    If yes, list their names and business addresses.     
 
      Zev Karkomi, 2 North LaSalle Street, Suite 1901, Chicago, IL     60602
 
      Susan Karkomi, 2 North LaSalle Street, Suite 1901, Chicago, IL 60602
 
      Craig Bernfield, 2 North LaSalle Street, Suite 1901, Chicago, IL 60602
b)   Management is maintained, in whole or in part, by the members:                                    o Yes þ No
    If yes, list their names and addresses.
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA.
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
    Dated May 22 , 1997
                             
    Signature(s) and Name(s) of Organizer(s)           Business Address(es)            
1.
  /s/ Samuel H. Kovitz     1.     2 N. LaSalle St., Ste. 1901            
                 
 
  Signature           Number   Street        
 
                           
 
  Samuel H. Kovitz, Organizer           Chicago            
                   
 
  (Type or print name and title)               City/town        
 
                           
                 
 
  (Name if a corporation or other entity)           Illinois         60602  
                   
 
              State       Zip Code
 
                           
2.
        2.                  
                   
 
  Signature           Number   Street        
 
                           
                     
 
  (Type or print name and title)               City/town        
 
                           
                   
 
  (Name if a corporation or other entity)           State       Zip Code
 
                           
3.
        3.                  
                     
 
  Signature           Number   Street        
 
                           
                     
 
  (Type or print name and title)               City/town        
 
                           
                     
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)

 


 

Item #8. The following are other events of dissolution:
     (a) The sale of all or substantially all of the assets of the LLC;
     (b) The unanimous agreement of all Members;
     (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined n the Operating Agreement) of any Member; or
     (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.219.1
         
Form LLC-5.25
  Illinois   This space for use by
January 1994
  Limited Liability Company Act   Secretary of State.
 
  Articles of Amendment    
 
       
 
     
George H. Ryan
  Filing Fee $100   FILED
APR 20 1998
LIMITED LIABILITY CO. DIV.
GEORGE H. RYAN
SECRETARY OF STATE
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
  Must be typewritten  
Liability Limitation Company
Division
 
 
This space for use by Secretary of State
 
Room 357, Howlett Building
     
Springfield, IL 62756
     
 
     
Payment may be made by
business firm check payable to
Secretary of State. (If check
is returned for any reason this filing will be void.
)
  Date: 04.20.1998
Assigned File # 00119709
Filing Fee $100
Approved: /s/ illegible
 
1.   Limited Liability Company name Watauga Associates, L.L.C.
 
2.   File number assigned by the Secretary of State: 00119709
 
3.   Federal Employer identification Number (F.E.I.N.): 36-4163268
 
4.   These Articles of Amendment are effective on: þ the file date or a later date being not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows (Attach a copy of the text of each amendment adopted.)
             
 
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  þ   d)   Withdrawal of a manager (give name below)
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below)
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
  d)   The names of the 2 withdrawing managers are as follows:
  1.   Susan Karkomi, 2 N. LaSalle St. — Ste. 1901, Chicago, IL 60602
 
  2.   Craig Bernfield, 2 N. LaSalle St. — Ste. 1901, Chicago, IL 60602

 


 

LLC-5.25
             
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a) Not less than minimum number of managers so approved.   þ Yes   o No
 
  b) Member action was not required.   þ Yes   o No
 
           
7.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
 
  a) At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.   o Yes   o No
 
  b) Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.   o Yes   þ No
 
           
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
 
           
         
Dated: March 16
1998    
 
( Month & Day )
 
 
( Year )
   
     
 
  /s/ Craig Bernfield
 
   
 
  (Signature)
 
   
 
  Craig Bernfield, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)

 

Exhibit 3.219.2
         
Form LLC-5.25
  Illinois   This space for use by
January 2000
  Limited Liability Company Act   Secretary of State
 
  Articles of Amendment    
 
       
Jesse White
  Filing Fee (see instructions).   [FILED]
Secretary of State
  SUBMIT IN DUPLICATE  
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us
  Must be typewritten

This space for use by Secretary of State
 
     
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 04-18-2002
Assigned File # 00119709
Filing Fee $100.00
Approved:
 
1.   Limited Liability Company name            Watauga Associates, LLC
 
2.   File number assigned by the Secretary of State: 00119709
 
3.   These Articles of Amendment are effective on o the file date or a later date being ____________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
             
 
  o   a)   Admission of a new member (give name and address below)
 
  o   b)   Admission of a new manager (give name and address below)
 
  o   c)   Withdrawal of a member (give name below)
 
  o   d)   Withdrawal of a manager (give name below)
 
  þ   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
  o   g)   Change in the limited liability company’s name (list below)
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
  o   i)   Other (give information below)
 
 
          2 N. LaSalle Street
 
          Suite 725
 
          Chicago, IL 60602
 
 
          (cook county)

 


 

LLC-5.25
                     
5.   This amendment was adopted by the managers. S. 5-25(3) þ Yes   o No    
 
  a)   Not less than minimum number of managers so approved.   þ Yes   o No    
 
  b)   Member action was not required.   þ Yes   o No    
 
                   
6.   This amendment was adopted by the members. S. 5-25(4) o Yes   þ No    
    Not less than minimum number of members so approved.        
 
                   
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
                 
Dated
  March 26 ,   2002      
 
 
 
(Month & Day)
 
 
(Year )
   
     
 
  /s/ Zev Karkomi
 
   
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
   
 
  Watauga Associates, LLC
 
   
 
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)
     
INSTRUCTIONS: *
  If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25.
 
   
 
  If other changes are reported, the filing fee is $100.

 

Exhibit 3.219.3
         
 
  Illinois    
Form LLC-5.25
  Limited Liability Company Act    
September 2004
  Articles of Amendment   FILE # 00119709
 
       
Secretary of State Jesse White
  Filing Fee (see instructions on reverse)   This space for use by Secretary of State
Department of Business Services
  SUBMIT IN DUPLICATE   FILED
Liability Limitation Division
  Must be typewritten   JUN 14 2005
351 Howlett Building
  This space for use by Secretary of State   JESSE WHITE
501 S. Second St.
      SECRETARY OF STATE
Springfield, IL 62756
       
www.cyberdriveillinois.com
       
 
       
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void. )
  Filing Fee $150
Approved: /s/ illegible
   
1.   Limited Liability Company name Watauga Associates, L.L.C.
 
   
 
2. These Articles of Amendment are effective on þ the file date or o a later date being                                                            ,
    not to exceed 30 days after the file date (check applicable box).
 
3.   The Articles of Organization is amended as follows (check applicable item(s) below):
             
 
  þ   a)   Admission of a new member (give name and address below).*
 
  o   b)   Admission of a new manager (give name and address below).*
 
  o   c)   Withdrawal of a member (give name below).*
 
  þ   d)   Withdrawal of a manager (give name below).*
 
  o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below).
 
  o   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable. )
 
  o   g)   Change in the Limited Liability Company’s name (list below).
 
  o   h)   Change in date of dissolution or other events of dissolution enumerated in item 6 of the Articles of Organization.
 
  þ   i)   Other (give information in space provided below)
 
           
 
             
    *   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
    Additional information:
3.(a) A new member:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602
 
    3.(d) Withdrawal of a manager:
Zev Karkomi
 
    3.(i) Management is changing from manager managed to member managed.
Printed by authority of the State of Illinois - December 2004 - 20M - LLC 11.17

 


 

LLC-5.25
         
4.   Check the appropriate box below ( Box A or Box B must be checked ):
 
       
o
  A.   This amendment was approved by not less than the minimum number of managers necessary to approve the amendment, and member action was not required.
 
       
þ
  B.   This amendment was approved by not less than a minimum number of members necessary to approve the amendment.
 
       
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
Dated /s/ June 13 th , 2005.
     
 
  /s/ Zev Karkomi
 
   
 
  (Signature)
 
   
 
  Zev Karkomi, Manager
 
   
 
  (Type or print Name and Title)
 
 
   
 
   
 
  (if the member or manager signing this document
is a company or other entity, state name of
company and indicate whether it is a member or
manager of the Limited Liability Company.)
    Filing Fee: If only item 3f is checked on the front page, indicating that the only change reported is a change in the registered agent and/or registered office, the filing fee is $35. In all other cases , the filing fee is $150.

 

Exhibit 3.219.4
         
Form LLC-5.25
  Illinois    
April 2010
  Limited Liability Company Act    
 
  Articles of Amendment   FILE #: 00119709
 
       
Secretary of State
      This space for use by Secretary of State.
Department of Business Services
  SUBMIT IN DUPLICATE    
Limited Liability Division
  Type or print clearly.  
501 S. Second St., Rm. 351
  This space for use by Secretary of State   [FILED]
Springfield, IL 62756
     
217-524-8008
     
www.cyberdriveillinois.com
  Date: 08/19/10  
 
  Filing Fee: $150  
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.   Approved:  
1.   Limited Liability Company Name: Watauga Associates, L.L.C.
 
2.   Articles of Amendment effective on:
    þ the file date
 
    o a later date (not to exceed 30 days after the file date) _________________________________________________
Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  o a)   Admission of a new member (give name and address below)*
 
  o b)   Admission of a new manager (give name and address below)*
 
  o c)   Withdrawal of a member (give name below)*
 
  o d)   Withdrawal of a manager (give name below)*
 
  þ e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
  o g)   Change in the Limited Liability Company’s name (give new name below)
 
  þ h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ i)   Other (give information in space below)
 
  o j)   Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
    Additional information:
 
    3.(e)303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Cook County.
 
    3.(h) Perpetual.
 
    The Events of dissolution section is changing to: See attached.
 
    3.(i) Purpose of which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Act.
 
    3.(i) Member’s address has changed to the following: 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
 
New Name of LLC (if changed): ___________________________________________________________________
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25   00199709
    08/19/10
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                         
 
  Dated:   08/18 ,   2010  
 
               
 
      Month/Day       Year  
     
  /s/ Craig M. Bernfield    
  Signature (Must comply with Section 5-45 of ILLCA.)   
     
  Craig M. Bernfield — see attached    
  Name and Title (type or print)   
     
  AVIV FINANCING I, L.L.C., Member    
  If the member or manager signing this document is a company or other entity, state Name of Company and whether it is a member or a manager of the LLC.   
 
 
*   The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25   00199709
Article 3h   08/19/10
3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

LLC-5.25   00199709
Item 5   08/19/10
ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
 
AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Craig M. Bernfield    
    Name: Craig M. Bernfield  
    Its: Manager   
 

 

Exhibit 3.220
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
WATAUGA ASSOCIATES, L.L.C.
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of WATAUGA ASSOCIATES, L.L.C., an Illinois limited liability company (the “Company”), dated and effective as of June 14, 2005, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
     The Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act (805 ILCS 180/1-1, et seq .), as amended from time to time (the “Act”).
     4.  Powers . In furtherance of the purposes of the Company, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is Aviv Financing I, L.L.C., 2 North La Salle Street, Suite 725, Chicago, Illinois 60602.
     8.  Member . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate any provision of the Act or other applicable law.
     14.  Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
          Name:  
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
          Name:  
 
Craig M. Bernfield
   
 
          Its:   Manager    

6

Exhibit 3.221
CERTIFICATE OF FORMATION
OF
WELLINGTON LEASEHOLD, L.L.C.
          This Certificate of Formation of Wellington Leasehold, L.L.C. (the “LLC”) dated November 12, 2010, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Wellington Leasehold, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.222
LIMITED LIABILITY COMPANY AGREEMENT
OF
WELLINGTON LEASEHOLD, L.L.C.
          This Limited Liability Company Agreement (this “Agreement”) of WELLINGTON LEASEHOLD, L.L.C., dated and effective as of November 12, 2010, is entered into by AVIV FINANCING III, L.L.C., as the sole member (the “Member”).
          The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
          1. Name . The name of the limited liability company formed hereby is WELLINGTON LEASEHOLD, L.L.C. (the “Company”).
          2. Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
          3. Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
          4. Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
          (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
          (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
          (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
          (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

          (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
          (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
          (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
          (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
          (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
          (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
          (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
          5. Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
          6. Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          7. Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
          8. Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing III, L.L.C.
  303 West Madison Street, Suite 2400
Chicago, Illinois 60606

2


 

          9. Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
          10. Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
          11. Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
          12. Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
          13. Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
          14. Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
          15. Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
          16. Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
          17. Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
          18. Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
          19. Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
          20. Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
          21. Dissolution .
          (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
          (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
          (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

          22. Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
          23. Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
          24. Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
          25. Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
          26. Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

           IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING III, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.  
 
  Its:  Sole member   
     
  By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP  
 
  Its:  General partner   
     
  By:   AVIV REIT, INC., a
Maryland corporation  
 
  Its:  General partner   
       
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  President and CEO   
 

6

Exhibit 3.223
CERTIFICATE OF FORMATION
OF
WEST PEARL STREET, L.L.C.
1.   The name of the limited liability company is West Pearl Street, L.L.C.
2.   The address of the registered agent in the State of Delaware is 1209 Orange Street, in the city of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
     In WITNESS WHEREOF, the undersigned has executed this Certificate of Formation of West Pearl Street, L.L.C. this 14th day of October, 2003.
         
 
  /s/ Sam Kovitz    
 
 
 
Sam Kovitz, Authorized Person
   

Exhibit 3.224
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
WEST PEARL STREET, LLC
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of WEST PEARL STREET, LLC, dated and effective as of June 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is WEST PEARL STREET, LLC (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”). The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
          Name:  
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
          Name:  
 
Craig M. Bernfield
   
 
          Its:   Manager    

6

Exhibit 3.225
         
 
  ARTICLES OF ORGANIZATION
OF
  FILED
in the Office of the
 
  WHEELER HEALTHCARE ASSOCIATES, L.L.C.   Secretary of State of Texas
 
       
 
      JUN 16 1995
 
       
 
      CORPORATIONS SECTION
ARTICLE ONE
     The name of the limited liability company is: WHEELER HEALTHCARE ASSOCIATES, L.L.C.
ARTICLE TWO
     The period of duration of the company shall be perpetual or until the termination of the company in accordance with regulations of the company.
ARTICLE THREE
     The purpose for which the company is organized is the transaction of any and all lawful business for which limited liability companies may be organized under the Texas Liability Company Act.
ARTICLE FOUR
     The registered agent of the limited liability company is C T Corporation System and the address of its registered office in the State is c/o C T Corporation System, 350 N. St. Paul Street, Dallas, Texas 75201.
ARTICLE FIVE
     The name and address of the manager is as follows:
     
Name   Address
Zev Karkomi
  Suite 1901
 
  2 North LaSalle Street
 
  Chicago, Illinois 60602
ARTICLE SIX
     The name and address of the organizer is as follows:
     
Name   Address
Alan O. Amos
  Suite 5200
 
  3 First National Plaza
 
  Chicago, Illinois 60602
     IN WITNESS WHEREOF, I have hereunto set my hand this 16 th day of June, 1995.
         
 
  /s/ Alan O. Amos
 
   

Exhibit 3.225.1
         
Form 409
(revised 9/03)

Return in Duplicate to:
Secretary of State
P.O. Box 13697
Austin, TX 78711-3697
FAX: 512/463-5709

Filing Fee: $100
  Articles of Amendment
Pursuant to Article 3.06,
Texas Limited Liability
Company Act
  This space reserved for office use.

FILED
in the Office of the
Secretary of State of Texas
JUN 13 2005
Corporations Section
Article 1 —Name
The name of the limited liability company is as set forth below:
Wheeler Healthcare Associates, L.L.C.
 
State the name of the entity as it is currently shown in the records of the secretary of state. If the amendment changes the name of the entity, state the old name and not the new name in Article 1.
The filing number issued to the company by the secretary of state is: 701251122
Article 2—Amended Name
(If the purpose of the articles of amendment is to change the name of the company, then use the following statement)
The amendment changes the articles of organization to change the article that names the limited liability company. The article in the Articles of Organization is amended to read as follows:
The name of the limited liability company is (state the new name of the company below)
     
 
The name of the entity must contain an organizational ending or accepted abbreviation of such term. The name must be the same as, deceptively similar to or similar to that of an existing corporate, limited liability company, or limited partnership name on file with the secretary of state. A preliminary check for “name availability” is recommended.
Article 3 —Amendment to Registered Agent/Registered Office
The amendment changes the articles of organization to change the article stating the registered agent and the registered office address of the company. The article is amended to read as follows:
Registered Agent of the Limited Liability Company
(Complete either A or B, but not both. Also complete C.)
o A. The registered agent is an organization (cannot be company named above) by the name of:
 

OR
o B. The registered agent is an individual resident of the state whose name is set forth below.
             
First Name   MI   Last Name   Suffix
             
Registered Office of the Limited Liability Company (Cannot be a P.O. Box.)
C. The business address of the registered agent and the registered office address is:
             
Street Address   City   State   Zip Code
        TX    

 


 

Article 4 — Other Altered, Added, or Deleted Provisions
Other changes or additions to the articles of organization may be made in the space provided below. If the space provided is insufficient to meet your needs, you may incorporate the additional text by providing an attachment to this form. Please read the instructions to this form for further information on format.
Text Area [The attached addendum, if any, is incorporated herein by reference.]
Article Five of the Articles of Organization is amended so as to read in its entirety as follows:
The limited liability company shall not have any manager. The name and address of the member is:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725, Chicago, IL 60602.
Article 5—Date of Adoption
The date of the approval of the amendment(s) is June 13, 2005
Article 6—Statement of Approval (cheek either A, B, or C)
o A. The company has no members, has not received any capital, and has not commenced business. In accordance with Section G of Article 2.23 of the Act, the amendments to the articles of organization were approved by a majority of the initial managers named in the articles of organization. All initial managers approving the amendment have signed the articles of amendment.
o B. The company is member-managed, has not received any capital and has not otherwise commenced business. In accordance with Section G of Article 2.23 of the Act, the amendments to the articles of organization were approved by a majority of the initial members named in the articles of organization. All initial members approving the amendment have signed the articles of amendment.
þ C. The amendments were approved by all members of the limited liability company in accordance with Section H of Article 2.23 of the Act or as otherwise provided in the articles of organization or the regulations of the company.
Effective Date of Filing
A. þ This document will become effective when the document is filed by the secretary of state.
OR
B. o This document will become effective at a later date, which is not more than ninety (90) days from the date of its filing by the secretary of state. The delayed effective date is
Execution
The undersigned signs this document subject to the penalties imposed by law for the submission of a false or fraudulent document.
             
         
 
           
         
 
           
 
  /s/ Zev Karkomi /s/ Craig M. Bernfield        
         
 
  Aviv Financing I, L.L.C., its sole member        
 
  Signature(s) of Authorized Manager(s)/Member(s)   Date 6-13-05    

 


 

SIGNATURE BLOCK
TO
ARTICLES OF AMENDMENT
                         
    WHEELER HEALTHCARE ASSOCIATES, L.L.C.    
 
                       
    By:   Aviv Financing I, L.L.C.,
its sole member,
   
 
                       
        By:   Aviv Healthcare Properties Operating Partnership I,
L.P., its sole member,
   
 
                       
            By:   Aviv Healthcare Properties Limited Partnership,
its general partner,
   
 
                       
 
              By:   Aviv Healthcare, L.L.C.,    
 
                  its general partner    
 
                       
 
              By:   /s/ Zev Karkomi
 
Zev Karkomi, its manager
   
 
                       
 
              By:   /s/ Craig M. Bernfield
 
Craig M. Bernfield, its manager
   

 

Exhibit 3.226
AMENDED AND RESTATED OPERATING AGREEMENT
OF
WHEELER HEALTHCARE ASSOCIATES, L.L.C.
     This Amended and Restated Operating Agreement (this “Agreement”) of WHEELER HEALTHCARE ASSOCIATES, L.L.C. (the “Company”), dated and effective as of June 13, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     0.  Formation . The Company has been organized as a Texas limited liability company by the filing of Articles of Organization on June 16, 1995, under and pursuant to the Texas Limited Liability Company Act (as amended from time to time, the “Act” ) and the subsequent issuance of a certificate of organization for the Company by the Secretary of State of Texas.
     1.  Name . The name of the limited liability company is WHEELER HEALTHCARE ASSOCIATES, L.L.C.
     2.  Certificates . The Member is hereby designated an agent within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any articles (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Texas, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;

 


 

     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Texas is c/o CT Corporation System, 350 N. St. Paul Street, Dallas, Texas 75201.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Texas are CT Corporation System, 350 N. St. Paul Street, Dallas, Texas 75201.
     8.  Members . The name and the mailing address of the Member are as follows:

2


 

     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Article 5.09 of the Act or other applicable law.
     14.  Management . In accordance with Article 2.12 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Texas. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Texas Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.

3


 

     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Article 6.02 of the Act.

4


 

     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Article 6.04 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Texas (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
          Name:  
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
          Name:  
 
Craig M. Bernfield
   
 
          Its:   Manager    

6

Exhibit 3.227
CERTIFICATE OF FORMATION
OF
WILLIS TEXAS, L.L.C.
          This Certificate of Formation of Willis Texas, L.L.C. (the “LLC”) dated April 18, 2006, is being duly executed and filed by Samuel H. Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
           FIRST. The name of the limited liability company formed hereby is Willis Texas, L.L.C.
           SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
           IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL H. KOVITZ    
  SAMUEL H. KOVITZ, Authorized Person   
     
 

Exhibit 3.227.1
STATE OF DELAWARE
CERTIFICATE OF AMENDMENT
1.   Name of Limited Liability Company: WILLIS TEXAS, L.L.C.
 
2.   The Certificate of Formation of the limited liability company is hereby amended as follows: WILLIS TEXAS AVIV, L.L.C. is to be the new name of the limited liability company.
 
    IN WITNESS WHEREOF , the undersigned have executed this Certificate on the 20 th day of April, A.D. 2006.
         
     
  By:   /s/ Samuel H. Kovitz    
    Authorized Person(s)   
     
  Name:   SAMUEL H. KOVITZ    
    Print of Type   
       
 

Exhibit 3.228
LIMITED LIABILITY COMPANY AGREEMENT
OF
WILLIS TEXAS AVIV, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of WILLIS TEXAS AVIV, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is WILLIS TEXAS AVIV, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
     
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   

6

         
Exhibit 3.229
CERTIFICATE OF FORMATION
OF
WOODLAND ARKANSAS, L.L.C.
     This Certificate of formation of Woodland Arkansas, L.L.C. (the “LLC”) dated December 6, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person to form a limited liability company under the Delaware Limited Liability Company Act (6 Del.C. § 18-101 et seq .)
      FIRST. The name of the limited liability company formed hereby is Woodland Arkansas, L.L.C.
      SECOND. The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF, the undersigned has executed this Certificate of Formation as of the date first written above.
         
     
  /s/ SAMUEL KOVITZ    
  SAMUEL KOVITZ, Authorized Person   
     
 

 

Exhibit 3.230
LIMITED LIABILITY COMPANY AGREEMENT
OF
WOODLAND ARKANSAS, L.L.C.
     This Limited Liability Company Agreement (this “Agreement”) of WOODLAND ARKANSAS, L.L.C., dated and effective as of December 6, 2005, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby forms a limited liability company pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”), and hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is WOODLAND ARKANSAS, L.L.C. (the “Company”).
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     8.  Members . The name and the mailing address of the Member are as follows:
         
    Name   Address
 
  Aviv Financing I, L.L.C.   2 North La Salle Street, Suite 725
 
      Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement. The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such

3


 

Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.

4


 

     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its: General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its: General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its: Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: Manager   
 

6

Exhibit 3.231
         
Form LLC-5.5
  Illinois   This space for use by
January 1995
  Limited Liability Company Act   Secretary of State
 
  Articles of Organization    
 
       
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 359, Howlett Building
Springfield, IL 62756
  Filing Fee $500
SUBMIT IN DUPLICATE
Must be typewritten
 
  [FILED]
 
  This space for use by Secretary of State  
 
     
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, Illinois C.P.A.’s check or money order, payable to “Secretary of State.”
  Date 2-8-96
Assigned File # 0005-768-1
Filing Fee $500.00
Approved:
 
1.   Limited Liability Company Name: XION, L.L.C.
 
    (The LLC name must contain the words limited liability company or L.L.C. and cannot contain the terms corporation, corp., incorporated, inc., ltd., co., limited partnership, or L.P.)
 
2.   Transacting business under an assumed name: o Yes þ No
(If YES, a Form LLC-1.20 is required to be completed and attached to these Articles.)
 
3.   The address, including county, of its principal place of business: (Post office box alone and c/o are unacceptable.) 2 N. LaSalle St., Ste. 1901, Chicago, Illinois 60602 COOK COUNTY
 
     
 
4.   Federal Employer Identification Number (F.E.I.N.): applied for
 
5.   The Articles of Organization are effective on: (Check one)
         
 
  a) þ the filing date, or b) o another date later than but not more than 60 days subsequent to the filing date:       
 
       
 
    (month,day,year)  
 
6.   The registered agent’s name and registered office address is:
                     
 
  Registered agent:   Francean G. Hill            
         
 
      First Name   Middle Initial   Last Name
 
                   
 
  Registered Office:   2 N. LaSalle St., Ste. 1901            
         
 
  (P.O. Box alone and   Number   Street   Suite #
 
  c/o are unacceptable)   Chicago, Illinois     60602     COOK COUNTY
         
 
      City   Zip Code   County
7.   Purpose or purposes for which the LLC is organized: Include the business code # (from IRS Form 1065)
    (If not sufficient space to cover this point, add one or more sheets of this size.)
 
    To purchase, hold for investment, lease, operate, manage and do any and all other activities necessary to or connected with nursing homes or any related industry.
 
    Business codes: 6511
         
8.
  The latest date the company is to dissolve Dec. 31, 2034  .
 
       
 
    (month, day, year)  
 
    And other events of dissolution enumerated on an attachment. (Optional)

 


 

LLC-5.5
9.   Other provisions for the regulation of the internal affairs of the LLC per Section 5-5 (a) (8) included as attachment:
 
    o Yes         þ No
 
    If yes, state the provisions(s) and the statutory cite(s) from the ILLCA.
 
10.   a) Management is vested, in whole or in part, in managers: þ Yes o No
    If yes, list their names and business addresses .
 
    Zev Karkomi, 2 N. LaSalle St., Ste. 1901, Chicago, Illinois 60602
    Harvey Angell, 2 N. LaSalle St., Ste. 1901, Chicago, Illinois 60602
 
b)   Management is retained, in whole or in part, by the members: o Yes þ No
 
    If yes, list their names and addresses .
 
    If no, the company has 2 or more members pursuant to S. 5-1 of the ILLCA.
 
    The limited liability company has 2 or more members pursuant to §5-1 of the Illinois Limited Liability Company Act.
 
11.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that these articles of organization are to the best of my knowledge and belief, true, correct and complete.
 
    Dated: February 7 1996
                         
 
  Signature(s) and Name(s) of Organizer(s)           Business Address(es)
 
                       
1.
  /s/ Samuel H Kovitz     1.       2 N. LaSalle St., Ste. 1901    
                 
 
  Signature           Number   Street    
 
 
  Samuel H. Kovitz, Organizer             Chicago, IL 60602    
                 
 
  ( Type or print name and title )             City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
2.
        2.              
                 
 
  Signature           Number   Street    
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
 
                       
3.
        3.              
                 
 
  Signature           Number   Street    
 
                       
                 
 
  ( Type or print name and title )               City/Town    
 
                       
                 
 
  (Name if a corporation or other entity)           State       Zip Code
(Signatures must be in ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.)
LLC-4.1

 


 

0005-768-1
 Item #8.     The following are other events of dissolution:
          (a) The sale of all or substantially all of the assets of the LLC;
          (b) The unanimous agreement of all Members;
          (c) The Bankruptcy, Insolvency, Dissolution or Termination (as such terms are defined in the Operating Agreement) of any Member; or
          (d) The happening of any other event that makes it unlawful, impossible or impractical to carry on the business of the LLC.

 

Exhibit 3.231.1
         

Form LLC-5.25
January 1994
  Illinois
Limited Liability Company Act
Articles of Amendment

  This space for use by
Secretary of State
George H. Ryan
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 357, Howlett Building
Springfield, IL 62756

  Filing Fee $100
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  [FILED]
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 2-29-96
Assigned File # 00057681
Filing Fee $100.00
Approved:
 
1.   Limited Liability Company name: XION, L.L.C.
 
2.   File number assigned by the Secretary of State: 0005768-1
 
3.   Federal Employer Identification Number (F.E.I.N.): 36-4062845
 
4.   These Articles of Amendment are effective on þ the file date or a later date being _______________________, not to exceed 30 days after the file date.
 
5.   The Articles of Organization is amended as follows: (Attach a copy of the text of each amendment adopted.) ( Address changes of P.O. Box and c/o are unacceptable )
    o   a)   Admission of a new member (give name and address below)
    o   b)   Admission of a new manager (give name and address below)
 
    o   c)   Withdrawal of a member (give name below)
 
    þ   d)   Withdrawal of a manager (give name below)
 
    o   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
    o   f)   Change of registered agent and/or registered agent’s office
(give new name and address, including county below)
 
    o   g)   Change in the limited liability company’s name (list below)
 
    o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
    o   i)   Other (give information below)
      WITHDRAWING MANAGER: Harvey Angell, 2 N. LaSalle St., Ste. 1901, Chicago, IL 60602

 


 

LLC-5.25
             
6.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a) The majority of the managers so approved.   þ Yes   o No
 
  b) Member action was not required.   þ Yes   o No
 
7.
  This amendment was adopted by the members. S. 5-25(4)   þ Yes   o No
    a) At a meeting of the members, with the required number of affirmative votes necessary to adopt the amendment.
 
          þ Yes        o No
    b) Only by written consent signed by the members having the required number of votes necessary to adopt the amendment.
 
          o Yes        þ No
8.   The undersigned affirms, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
    Dated February 28 , 1996.
         
     
  /s/ Harvey Angell    
  (Signature)   
     
  Harvey Angell, Manager    
  (Type or print Name and Title)   
     
     
  (If applicant is a company or other entity, state name of company and indicate whether it is a member or manager of the LLC.)   
 

Exhibit 3.231.2
         

Form LLC-5.25
January 2000
  Illinois
Limited Liability Company Act
Articles of Amendment


  This space for use by
Secretary of State
Jesse White
Secretary of State
Department of Business Services
Limited Liability Company Division
Room 351, Howlett Building
Springfield, IL 62756
http://www.sos.state.il.us

  Filing Fee (see instructions).
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  [FILED]
Payment may be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Date 03.06.2002
Assigned File # 00057681
Filing Fee $100.00
Approved:
 
1.   Limited Liability Company name: Xion, L.L.C.
 
2.   File number assigned by the Secretary of State: 00057681
 
3.   These Articles of Amendment are effective on o the file date or a later date being _______________________, not to exceed 30 days after the file date.
 
4.   The Articles of Organization are amended as follows: (Attach a copy of the text of each amendment adopted.)
    o   a)   Admission of a new member (give name and address below)
    o   b)   Admission of a new manager (give name and address below)
 
    o   c)   Withdrawal of a member (give name below)
 
    o   d)   Withdrawal of a manager (give name below)
 
    þ   e)   Change in the address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
    þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box and c/o are unacceptable )
 
    o   g)   Change in the limited liability company’s name (list below)
 
    o   h)   Change in date of dissolution or other events of dissolution enumerated in item 8 of the Articles of Organization
 
    o   i)   Other (give information below)
      2 N. LaSalle
Suite 725
Chicago, IL 60602
(Cook County)

 


 

LLC-5.25
             
5.
  This amendment was adopted by the managers. S. 5-25(3)   þ Yes   o No
 
  a) Not less than minimum number of managers so approved.   þ Yes   o No
 
  b) Member action was not required.   þ Yes   o No
   
6.
  This amendment was adopted by the members. S. 5-25(4)   o Yes   þ No
    Not less than minimum number of members so approved.
 
           
7.   I affirm, under penalties of perjury, having authority to sign hereto, that this articles of amendment is to the best of my knowledge and belief, true, correct and complete.
           
Dated    1-8            2002.
    (Month & Day)         (Year)
         
     
  /s/ Zev Karkomi    
  (Signature)   
     
  Zev Karkomi, Manager    
  (Type or print Name and Title)   
     
     
  (If applicant is a company or other entity, state name of company   
  and indicate whether it is a member or manager of the LLC.)   
 
INSTRUCTIONS:   *  If the only change reported is a change in the registered agent and/or registered office, the filing fee is $25. 
 
    If other changes are reported, the filing fee is $100.

Exhibit 3.231.3
         

Form LLC-5.25
July 2005
  Illinois
Limited Liability Company Act
Articles of Amendment

  FILE # 00057681

This space for use by Secretary of State
Secretary of State Jesse White
Department of Business Services
Limited Liability Division
Room 351 Howlett Building
501 S. Second St.
Springfield, IL 62756
www.cyberdriveillinois.com

 
SUBMIT IN DUPLICATE
Must be typewritten
 
This space for use by Secretary of State
  [FILED]
Payment must be made by business firm check payable to Secretary of State. (If check is returned for any reason this filing will be void.)
  Filing Fee: $150
Approved:
 
1.   Limited Liability Company Name: Xion, L.L.C.
 
2.   Articles of Amendment effective on:
 
  þ       the file date
 
  o       a later date (not to exceed 30 days after the file date)
 
Month, Day, Year
 
3.   Articles of Organization are amended as follows (check applicable item(s) below):
    o   a)   Admission of a new member (give name and address below)*
    þ   b)   Admission of a new manager (give name and address below)*
 
    o   c)   Withdrawal of a member (give name below)*
 
    þ   d)   Withdrawal of a manager (give name below)*
 
    o   e)   Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
    þ   f)   Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable. )
 
    o   g)   Change in the Limited Liability Company’s name (give new name below)
 
    o   h)   Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
    o   i)   Other (give information in space below)
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
  3.b.    Admission of new manager:
Aviv Financing I, L.L.C.
2 North LaSalle Street, Suite 725
Chicago, Illinois 60602 Cook County
 
  3.d.    Withdrawal of manager:
Zev Karkomi
 
  3.f.    Change of Registered Agent/Registered Agent’s Address to:
CT Corporation System
208 South LaSalle Street, Suite 814
Chicago, Illinois 60604 Cook County
(continued on back)

Printed on recycled paper. Printed by authority of the State of Illinois. August 2005-1M-LLC-11.9

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
           
Dated   January 10 , 2007
         
  Month/Day   Year 
         
     
     
  Signature (Must comply with Section 5-45 of ILLCA.)   
     
 
     
  Please see attached signature page for Form LLC-5.25    
  Name and Title (type or print)   
     
 
     
     
  If the member or manager signing this document is a company or other entity, state name of company and indicate whether it is a member or manager of the Limited Liability Company.   
 
Printed by authority of the State of Illinois. August 2005-1M-LLC-11.9

 


 

ARTICLES OF AMENDMENT
ADDENDUM TO FORM LLC-5.25
XION, L.L.C. SIGNATURE PAGE
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
Dated: January 10, 2007
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
       
  By:   /s/ Zev Karkomi    
    Name:   Zev Karkomi   
    Its:        Manager   
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:        Manager   
 

 

Exhibit 3.231.4
         
Form LLC-5.25
April 2010
  Illinois
Limited Liability Company Act
Articles of Amendment
  FILE #: 00057681
Secretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62758
217-524-8008
www.cyberdriveillinois.com
 
  SUBMIT IN DUPLICATE
Type or print clearly.
 
This space for use by Secretary of State
 
  This space for use by Secretary of State.

[FILED]
Make check payable to Secretary of State. If check is returned for any reason this filing will be void.
  Date: 8/19/10
Filing Fee: $150
Approved:
 
1.   Limited Liability Company Name: Xion, L.L.C.
 
2.   Articles of Amendment effective on:
  þ the file date
 
  o   a later date (not to exceed 30 days after the file date) _____________________________
    Month, Day, Year
3.   Articles of Organization are amended as follows (check applicable item(s) below):
  þ a) Admission of a new member (give name and address below)*
 
  o   b) Admission of a new manager (give name and address below)*
 
  o   c) Withdrawal of a member (give name below)*
 
  þ   d) Withdrawal of a manager (give name below)*
 
  o   e) Change in address of the office at which the records required by Section 1-40 of the Act are kept (give new address, including county below)
 
  o   f) Change of registered agent and/or registered agent’s office (give new name and address, including county below) ( Address change of P.O. Box alone or c/o is unacceptable )
 
  o   g) Change in the Limited Liability Company’s name (give new name below)
 
  þ   h) Change in date of dissolution or other events of dissolution enumerated in Item 6 of the Articles of Organization
 
  þ   i) Other (give information in space below)
 
  o   j) Establish authority to issue series (see back; filing fee $400)*
 
*   Changes in members/managers may, but are not required to, be reported in an amendment to the Articles of Organization.
 
    Additional information:
 
    3.(a) A new member:
 
    Aviv Financing I, L.L.C. — 303 West Madison Street, Suite 2400, Chicago, Illinois 60606
 
    3.(d) Withdrawal of manager:
 
    Aviv Financing I, L.L.C.
 
    3(h) Perpetual.
 
    The Events of dissolution section is changing to: See attached.
 
    3.(i) Purpose for which the LLC is organized is changing to: The company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act.
 
    3.(i) Management is changing from manager managed to member managed.
New Name of LLC (if changed): __________________________________________________
(continued on back)
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

LLC-5.25
4.   This amendment was approved in accordance with Section 5-25 of the Illinois Limited Liability Company Act, and, if adopted by the managers, was approved by not less than the minimum number of managers necessary to approve the amendment, member action not being required; or, if adopted by the members, was approved by not less than the minimum number of members necessary to approve the amendment.
 
5.   I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Amendment are to the best of my knowledge and belief, true, correct and complete.
                 
 
  Dated:   08/18  ,  2010
 
           
 
      Month/Day   Year
 
               
    /s/ Craig M. Bernfield
 
 
    Signature (Must comply with Section 5-45 of ILLCA.)
 
               
    Craig M. Bernfield — see attached
 
 
    Name and Title (type or print)
 
               
    AVIV FINANCING I, L.L.C., Member
 
 
    If the member or manager signing this document is a company or other entity,
state Name of Company and whether it is a member or a manager of the LLC.
 
*     The following paragraph is adopted when Item 3j is checked:
The operating agreement provides for the establishment of one or more series. When the company has filed a Certificate of Designation for each series, which is to have limited liability pursuant to Section 37-40 of the Illinois Limited Liability Company Act, the debts, liabilities and obligations incurred, contracted for or otherwise existing with respect to a particular series shall be enforceable against the assets of such series only, and not against the assets of the Limited Liability Company generally or any other series thereof, and unless otherwise provided in the operating agreement, none of the debts, liabilities, obligations or expenses incurred, contracted for or otherwise existing with respect to this company generally or any other series thereof shall be enforceable against the assets of such series.
Printed on recycled paper. Printed by authority of the State of Illinois. June 2010 — 500 — LLC 11.12

 


 

3.(h) Events of Dissolution:
     The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Illinois Limited Liability Company Act.

 


 

ARTICLES OF AMENDMENT
ILLINOIS LIMITED LIABILITY COMPANY
FORM LLC-5.25
SIGNATURE PAGE
         
  AVIV FINANCING I, L.L.C.
 
 
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its:  Sole member   
         
  By:   AVIV HEALTHCARE PROPERTIES    
    LIMITED PARTNERSHIP   
  Its:  General partner   
         
  By:   AVIV HEALTHCARE, L.L.C.    
  Its:  General partner   
         
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its:  Manager   
 

 

Exhibit 3.232
AMENDED AND RESTATED
OPERATING AGREEMENT
OF
XION, L.L.C.
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of Xion, L.L.C. (the “Company”), dated and effective as of December 29, 2006, is entered into by AVIV FINANCING I, L.L.C., as the sole member (the “Member”).
     The Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the limited liability company formed hereby is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Illinois, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Illinois Limited Liability Company Act, as amended from time to time (the “Act”).
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;
     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;

 


 

     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Illinois is c/o Aviv Financing I, L.L.C., 2 North LaSalle Street, Suite 725, Chicago, Illinois 60602.
     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  2 North La Salle Street, Suite 725
Chicago, Illinois 60602

2


 

     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member has contributed $10.00, in cash, and no other property, to the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 15-1 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Illinois. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Illinois Business Corporation Act, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed

3


 

to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member or (ii) at any time there are no members of the Company unless the Company is continued in accordance with the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 35-10 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to

4


 

be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Illinois (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                     
    AVIV FINANCING I, L.L.C.    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
    Its:   Sole member    
 
                   
        By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
        Its:   General partner    
 
                   
 
          By:   AVIV HEALTHCARE, L.L.C.    
 
          Its:   General partner    
 
                   
 
          By:   /s/ Zev Karkomi    
 
          Name:  
 
Zev Karkomi
   
 
          Its:   Manager    
 
                   
 
          By:   /s/ Craig M. Bernfield    
 
          Name:  
 
Craig M. Bernfield
   
 
          Its:   Manager    

6

Exhibit 3.233
CERTIFICATE OF FORMATION
OF
YUBA AVIV, L.L.C.
     This Certificate of Formation of Yuba Aviv, L.L.C. (the “LLC”), dated May 2, 2005, is being duly executed and filed by Samuel Kovitz, as an authorized person, to form a limited liability company under the Delaware Limited Liability Company Act (6 Del. C. § 18-101 et seq .)
      FIRST . The name of the limited liability company formed hereby is Yuba Aviv, L.L.C.
      SECOND . The address of the registered office of the LLC in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle, 19801. The name of its registered agent at such address is The Corporation Trust Company.
      IN WITNESS WHEREOF , the undersigned has executed this Certificate of Formation as of the date first above written.
         
     
  /s/ Samuel Kovitz    
  Authorized Person   
     

 

         
Exhibit 3.234
AMENDED AND RESTATED
LIMITED LIABILITY COMPANY AGREEMENT
OF
YUBA AVIV, L.L.C.
     This Amended and Restated Limited Liability Company Agreement (this “Agreement”) of YUBA AVIV, L.L.C., a Delaware limited liability company (the “Company”), dated and effective as of September 17, 2009, is entered into by AVIV FINANCING I, L.L.C., a Delaware limited liability company, as the sole member (the “Member”) of the Company.
      WHEREAS , the Company was formed by filing a Certificate of Formation in the office of the Secretary of State of the State of Delaware on May 2, 2005 pursuant to and in accordance with the Delaware Limited Liability Company Act (6 Del.C. §18-101, et seq .), as amended from time to time (the “Act”); and
      WHEREAS , the Member desires to correct certain technical deficiencies in the Limited Liability Company Agreement of the Company by entering into this Agreement.
      NOW THEREFORE , the Member, by execution of this Agreement, hereby agrees as follows:
     1.  Name . The name of the Company is as set forth in the first sentence of this Agreement.
     2.  Certificates . The Member is hereby designated an authorized person within the meaning of the Act. The Member is hereby authorized to execute, deliver and file any certificates (and any amendments and/or restatements thereof) (a) to be filed in the office of the Secretary of State of the State of Delaware, or (b) necessary for the Company to qualify to do business in any jurisdiction in which the Company may wish to conduct business.
     3.  Purpose . The Company is formed for the object and purpose of, and the nature of the business to be conducted and promoted by the Company is, engaging in any lawful act or activity for which limited liability companies may be formed under the Act.
     4.  Powers . In furtherance of its purposes, but subject to all of the provisions of this Agreement, the Company shall have the power and is hereby authorized to:
     (a) Acquire by purchase, lease, contribution of property or otherwise, own, hold, sell, convey, transfer or dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (b) Act as a trustee, executor, nominee, bailee, director, officer, agent or in some other fiduciary capacity for any person or entity and to exercise all of the powers, duties, rights and responsibilities associated therewith;

1


 

     (c) Take any and all actions necessary, convenient or appropriate as trustee, executor, nominee, bailee, director, officer, agent or other fiduciary, including the granting or approval of waivers, consents or amendments of rights or powers relating thereto and the execution of appropriate documents to evidence such waivers, consents or amendments;
     (d) Operate, purchase, maintain, finance, improve, own, sell, convey, assign, mortgage, lease or demolish or otherwise dispose of any real or personal property that may be necessary, convenient or incidental to the accomplishment of the purposes of the Company;
     (e) Borrow money and issue evidences of indebtedness in furtherance of any or all of the purposes of the Company, and secure the same by mortgage, pledge or other lien on the assets of the Company;
     (f) Invest any funds of the Company pending distribution or payment of the same pursuant to the provisions of this Agreement;
     (g) Prepay, in whole or in part, refinance, recast, increase, modify or extend any indebtedness of the Company and, in connection therewith, execute any extensions, renewals or modifications of any mortgage or security agreement securing such indebtedness;
     (h) Enter into, perform and carry out contracts of any kind, including, without limitation, contracts with any person or entity affiliated with the Member, necessary to, in connection with, convenient to, or incidental to the accomplishment of the purposes of the Company;
     (i) Employ or otherwise engage employees, managers, contractors, advisors, attorneys and consultants and pay reasonable compensation for such services;
     (j) Enter into partnerships, limited liability companies, trusts, associations, corporations or other ventures with other persons or entities in furtherance of the purposes of the Company; and
     (k) Do such other things and engage in such other activities related to the foregoing as may be necessary, convenient or incidental to the conduct of the business of the Company, and have and exercise all of the powers and rights conferred upon limited liability companies formed pursuant to the Act.
     5.  Principal Business Office . The principal business office of the Company shall be located at such location as may hereafter be determined by the Member.
     6.  Registered Office . The address of the registered office of the Company in the State of Delaware is c/o The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.
     7.  Registered Agent . The name and address of the registered agent of the Company for service of process on the Company in the State of Delaware are The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

2


 

     8.  Members . The name and the mailing address of the Member are as follows:
     
Name   Address
Aviv Financing I, L.L.C.
  303 West Madison Street, Suite 2400
 
  Chicago, Illinois 60606
     9.  Limited Liability . Except as otherwise provided by the Act, the debts, obligations and liabilities of the Company, whether arising in contract, tort or otherwise, shall be solely the debts, obligations and liabilities of the Company, and the Member shall not be obligated personally for any such debt, obligation or liability of the Company solely by reason of being a member of the Company.
     10.  Capital Contributions . The Member is deemed admitted as the Member of the Company upon its execution and delivery of this Agreement, effective as of June 6, 2005. The Member has previously made various capital contributions to the Company, as indicated in the books and records of the Company.
     11.  Additional Contributions . The Member is not required to make any additional capital contribution to the Company. However, the Member may at any time make additional capital contributions to the Company in cash or other property.
     12.  Allocation of Profits and Losses . The Company’s profits and losses shall be allocated solely to the Member.
     13.  Distributions . Distributions shall be made to the Member at the times and in the aggregate amounts determined by the Member. Notwithstanding any provision to the contrary contained in this Agreement, the Company shall not make a distribution to the Member on account of its interest in the Company if such distribution would violate Section 18-607 of the Act or other applicable law.
     14.  Management . In accordance with Section 18-402 of the Act, management of the Company shall be vested in the Member. The Member shall have the power to do any and all acts necessary, convenient or incidental to or for the furtherance of the purposes described herein, including all powers, statutory or otherwise, possessed by members of a limited liability company under the laws of the State of Delaware. The Member has the authority to bind the Company.
     15.  Officers . The Member may, from time to time as it deems advisable, select natural persons who are employees or agents of the Company and designate them as officers of the Company (the “Officers”) and assign titles (including, without limitation, President, Vice President, Secretary, and Treasurer) to any such person. Unless the Member decides otherwise, if the title is one commonly used for officers of a business corporation formed under the Delaware General Corporation Law, the assignment of such title shall constitute the delegation to such person of the authorities and duties that are normally associated with that

3


 

office. Any delegation pursuant to this Section 15 may be revoked at any time by the Member. An Officer may be removed with or without cause by the Member.
     16.  Other Business . The Member may engage in or possess an interest in other business ventures (unconnected with the Company) of every kind and description, independently or with others. The Company shall not have any rights in or to such independent ventures or the income or profits therefrom by virtue of this Agreement.
     17.  Exculpation and Indemnification . No Member or Officer shall be liable to the Company or any other person or entity who has an interest in the Company for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that a Member or Officer shall be liable for any such loss, damage or claim incurred by reason of such Member’s or Officer’s willful misconduct. To the full extent permitted by applicable law, a Member or Officer shall be entitled to indemnification from the Company for any loss, damage or claim incurred by such Member or Officer by reason of any act or omission performed or omitted by such Member or Officer in good faith on behalf of the Company and in a manner reasonably believed to be within the scope of the authority conferred on such Member or Officer by this Agreement, except that no Member or Officer shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Member or Officer by reason of willful misconduct with respect to such acts or omissions; provided , however , that any indemnity under this Section 17 shall be provided out of and to the extent of Company assets only, and the Member shall not have personal liability on account thereof.
     18.  Assignments . The Member may at any time assign in whole or in part its limited liability company interest in the Company. If the Member transfers all of its interest in the Company pursuant to this Section 18, the transferee shall be admitted to the Company upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the transfer, and, immediately following such admission, the transferor Member shall cease to be a member of the Company.
     19.  Resignation . The Member may at any time resign from the Company. If the Member resigns pursuant to this Section 19, an additional member shall be admitted to the Company, subject to Section 20 hereof, upon its execution of an instrument signifying its agreement to be bound by the terms and conditions of this Agreement. Such admission shall be deemed effective immediately prior to the resignation, and, immediately following such admission, the resigning Member shall cease to be a member of the Company.
     20.  Admission of Additional Members . One or more additional members of the Company may be admitted to the Company with the written consent of the Member.
     21.  Dissolution .
     (a) The Company shall dissolve and its affairs shall be wound up upon the first to occur of the following: (i) the written consent of the Member, (ii) at any time there are no

4


 

members of the Company unless the Company is continued in accordance with the Act, or (iii) the entry of a decree of judicial dissolution under Section 18-802 of the Act.
     (b) The bankruptcy of the Member shall not cause the Member to cease to be a member of the Company and upon the occurrence of such an event, the business of the Company shall continue without dissolution.
     (c) In the event of dissolution, the Company shall conduct only such activities as are necessary to wind up its affairs (including the sale of the assets of the Company in an orderly manner), and the assets of the Company shall be applied in the manner, and in the order of priority, set forth in Section 18-804 of the Act.
     22.  Severability of Provisions . Each provision of this Agreement shall be considered severable, and if for any reason any provision or provisions herein are determined to be invalid, unenforceable or illegal under any existing or future law, such invalidity, unenforceability or illegality shall not impair the operation of or affect those portions of this Agreement that are valid, enforceable and legal.
     23.  Entire Agreement . This Agreement constitutes the entire agreement of the Member with respect to the subject matter hereof.
     24.  Governing Law . This Agreement shall be governed by, and construed under, the laws of the State of Delaware (without regard to conflict of laws principles), all rights and remedies being governed by said laws.
     25.  Amendments . This Agreement may not be modified, altered, supplemented or amended except pursuant to a written agreement executed and delivered by the Member.
     26.  Sole Benefit of Member . Except as expressly provided in Section 17, the provisions of this Agreement (including Section 11) are intended solely to benefit the Member and, to the fullest extent permitted by applicable law, shall not be construed as conferring any benefit upon any creditor of the Company (and no such creditor shall be a third-party beneficiary of this Agreement), and no Member shall have any duty or obligation to any creditor of the Company to make any contributions or payments to the Company.
[Signature Follows]

5


 

      IN WITNESS WHEREOF , the undersigned, intending to be legally bound hereby, has duly executed this Agreement as of the date first written above.
                         
    AVIV FINANCING I, L.L.C.    
 
                       
    By:   AVIV HEALTHCARE PROPERTIES    
        OPERATING PARTNERSHIP I, L.P.    
    Its:   Sole member    
 
                       
        By:   AVIV HEALTHCARE PROPERTIES    
            LIMITED PARTNERSHIP    
        Its:   General partner    
 
                       
            By:   AVIV HEALTHCARE, L.L.C.    
            Its:   General partner    
 
                       
 
              By:
Name:
  /s Craig M. Bernfield
 
Craig M. Bernfield
   
 
              Its:   Manager    
Amended and Restated LLC Agreement of Yuba Aviv, L.L.C.

 

Exhibit 3.235
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of September 17, 2010 by Aviv Development JV, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing I, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”); and
     WHEREAS, it is contemplated that the Subsidiaries will become parties to, and borrowers under, a Credit Agreement to be entered into on the date hereof by and among Assignee and certain of Assignee’s subsidiaries, as borrowers, the financial institutions from time to time party thereto, as lenders, and General Electric Capital Corporation, as administrative agent.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.
     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
                             
    AVIV DEVELOPMENT JV, L.L.C.    
 
                           
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
        Its:   Sole member    
 
                           
            By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
            Its:   General Partner    
 
                           
                By:   AVIV HEALTHCARE, L.L.C.    
                Its:   General Partner    
 
                           
 
                  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
                  Its:   Sole Manager    
 
                           
    AVIV FINANCING I, L.L.C.    
 
                           
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
        Its:   Sole member    
 
                           
            By:   AVIV HEALTHCARE PROPERTIES
LIMITED PARTNERSHIP
   
            Its:   General Partner    
 
                           
                By:   AVIV HEALTHCARE, L.L.C.    
                Its:   General Partner    
 
                           
 
                  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
                  Its:   Sole Manager    
Assignment of Limited Liability Company Interests

 


 

Schedule I
     
Name of Subsidiary   Jurisdiction of Formation
 
Chenal Arkansas, L.L.C.
  Delaware

 

Exhibit 3.236
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of September 17, 2010 by Aviv Financing III, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing I, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”); and
     WHEREAS, it is contemplated that the Subsidiaries will become parties to, and borrowers under, a Credit Agreement to be entered into on the date hereof by and among Assignee and certain of Assignee’s subsidiaries, as borrowers, the financial institutions from time to time party thereto, as lenders, and General Electric Capital Corporation, as administrative agent.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.
     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
— Signature Page Follows —

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
                             
    AVIV FINANCING III, L.L.C.            
 
                           
        By:   AVIV HEALTHCARE PROPERTIES    
            OPERATING PARTNERSHIP I, L.P.    
        Its:   Sole member    
 
                           
            By:   AVIV HEALTHCARE PROPERTIES    
                LIMITED PARTNERSHIP    
            Its:   General Partner    
 
                           
                By:   AVIV HEALTHCARE, L.L.C.    
                Its:   General Partner    
 
                           
 
                  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
                  Its:   Sole Manager    
                             
    AVIV FINANCING I, L.L.C.            
 
                           
        By:   AVIV HEALTHCARE PROPERTIES    
            OPERATING PARTNERSHIP I, L.P.    
        Its:   Sole member    
 
                           
            By:   AVIV HEALTHCARE PROPERTIES    
                LIMITED PARTNERSHIP    
            Its:   General Partner    
 
                           
                By:   AVIV HEALTHCARE, L.L.C.    
                Its:   General Partner    
 
                           
 
                  By:
Name:
  /s/ Craig M. Bernfield
 
Craig M. Bernfield
   
 
                  Its:   Sole Manager    
Assignment of Limited Liability Company Interests

 


 

Schedule I
     
Name of Subsidiary   Jurisdiction of Formation
 
California Aviv Two, L.L.C.
  Delaware
Little Rock Aviv, L.L.C.
  Delaware

 

Exhibit 3.237
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
          This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of January 21, 2011 by Aviv Development JV, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing II, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
          WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in Skagit Aviv, L.L.C. (the “ Subsidiary ”); and
          WHEREAS, it is contemplated that the Subsidiary will become a senior guarantor of the $200.0 million aggregate principal amount of Senior Notes due 2019 to be issued by Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation.
          NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
          1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
          2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of the Subsidiary as the sole member of the Subsidiary.
          3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
          4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -

 


 

           IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
         
  AVIV DEVELOPMENT JV, L.L.C.
 
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General Partner   
       
 
     
  By:   AVIV REIT, INC.    
  Its: General Partner   
       
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and
Chief Executive Offier 
 
 
         
  AVIV FINANCING II, L.L.C.
 
 
     
  By:   AVIV HEALTHCARE PROPERTIES    
    OPERATING PARTNERSHIP I, L.P.   
  Its: Sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP    
  Its: General Partner   
       
 
     
  By:   AVIV REIT, INC.    
  Its: General Partner   
       
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Its: President and
Chief Executive Officer 
 

 

Exhibit 3.238
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of Febuary 4, 2011, effective immediately following the consummation of the Offering (as defined below), by Aviv Financing I, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing II, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”);
     WHEREAS, prior to Prepayment (as hereinafter defined), the Subsidiaries were borrowers under that certain Credit Agreement dated as of September 17, 2010 by and among Assignor, the Subsidiaries and certain other subsidiaries of Assignor, as borrowers, the financial institutions from time to time party thereto, as lenders, and General Electric Capital Corporation, as administrative agent (the “ Existing Credit Facility ”);
     WHEREAS, Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership and indirect parent of Assignor and Assignee (“ Partnership ”), and Aviv Healthcare Capital Corporation, a Delaware corporation and wholly-owned subsidiary of the Partnership, have offered, issued and sold (the “ Offering ”) $200.0 million in aggregate principal amount of Senior Notes due 2019 (the “ Notes ”), the net proceeds of were used to repay a portion of indebtedness outstanding under the Existing Credit Facility (the “ Prepayment ”);
     WHEREAS, it is contemplated that the Subsidiaries will become senior guarantors of the $200.0 million aggregate principal amount of Notes; and
     WHEREAS, in connection with the Offering and the Prepayment, the parties hereto believe that it is in their collective best interest and the best interest of the Partnership to enter into this Assignment.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.

 


 

     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -
Assignment of Limited Liability Company Interests

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
                     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
AVIV FINANCING II, L.L.C. ,
a Delaware limited liability company,
                     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
Signature page to
Assignment of Limited Liability Company Interests

 


 

Schedule I
1. Arkansas Aviv, L.L.C., a Delaware limited liability company

2. Aviv Foothills, L.L.C., a Delaware limited liability company

3. Belleville Illinois, L.L.C., a Delaware limited liability company

4. Bellingham II Associates, L.L.C., a Delaware limited liability company

5. Camas Associates, L.L.C., a Delaware limited liability company

6. Clarkston Care, L.L.C., a Delaware limited liability company

7. Colonial Madison Associates, L.L.C., a Delaware limited liability company

8. CR Aviv, L.L.C., a Delaware limited liability company

9. Effingham Associates, L.L.C., an Illinois limited liability company

10. Elite Mattoon, L.L.C., a Delaware limited liability company

11. Elite Yorkville, L.L.C., a Delaware limited liability company

12. Fountain Associates, L.L.C., a Delaware limited liability company

13. Four Fountains Aviv, L.L.C., a Delaware limited liability company

14. Giltex Care, L.L.C., a Delaware limited liability company

15. HHM Aviv, L.L.C., a Delaware limited liability company

16. Idaho Associates, L.L.C., an Illinois limited liability company

17. Karan Associates Two, L.L.C., a Delaware limited liability company

18. KB Northwest Associates, L.L.C., a Delaware limited liability company

19. Mansfield Aviv, L.L.C., a Delaware limited liability company

20. Minnesota Associates, L.L.C., a Delaware limited liability company

21. Northridge Arkansas, L.L.C., a Delaware limited liability company

22. Oakland Nursing Homes, L.L.C., a Delaware limited liability company

23. October Associates, L.L.C., a Delaware limited liability company

24. Ogden Associates, L.L.C., a Delaware limited liability company

25. Ohio Aviv, L.L.C., a Delaware limited liability company

26. Oregon Associates, L.L.C., a Delaware limited liability company

27. Prescott Arkansas, L.L.C., a Delaware limited liability company

28. Salem Associates, L.L.C., a Delaware limited liability company

29. San Juan NH Property, L.L.C., a Delaware limited liability company

30. Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company

31. Searcy Aviv, L.L.C., a Delaware limited liability company

32. Southeast Missouri Properties, L.L.C., a Delaware limited liability company

33. Star City Arkansas, L.L.C., a Delaware limited liability company

34. Sun-Mesa Properties, L.L.C., an Illinois limited liability company

35. West Pearl Street, L.L.C., a Delaware limited liability company

36. Woodland Arkansas, L.L.C., a Delaware limited liability company

37. Xion, L.L.C., an Illinois limited liability company

 

Exhibit 3.239
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of Febuary 4, 2011, effective immediately following the consummation of the Offering (as defined below), by Aviv Financing I, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing IV, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”);
     WHEREAS, prior to Prepayment (as hereinafter defined), the Subsidiaries were borrowers under that certain Credit Agreement dated as of September 17, 2010 by and among Assignor, the Subsidiaries and certain other subsidiaries of Assignor, as borrowers, the financial institutions from time to time party thereto, as lenders, and General Electric Capital Corporation, as administrative agent (the “ Existing Credit Facility ”);
     WHEREAS, Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership and indirect parent of Assignor and Assignee (“ Partnership ”), and Aviv Healthcare Capital Corporation, a Delaware corporation and wholly-owned subsidiary of the Partnership, have offered, issued and sold (the “ Offering ”) $200.0 million in aggregate principal amount of Senior Notes due 2019 (the “ Notes ”), the net proceeds of were used to repay a portion of indebtedness outstanding under the Existing Credit Facility (the “ Prepayment ”);
     WHEREAS, it is contemplated that the Subsidiaries will become guarantors of the $200.0 million aggregate principal amount of Notes;
     WHEREAS, it is contemplated that the Subsidiaries will become parties to, and borrowers under, a Credit Agreement to be entered into on the date hereof by and among Assignee and certain of Assignee’s subsidiaries, as borrowers, the Partnership and certain of its affiliates and subsidiaries, as guarantors, the financial institutions from time to time party thereto, as lenders, and Bank of America, N.A., as administrative agent (the “ New Credit Facility ”); and
     WHEREAS, in connection with the Offering, the Prepayment and the New Credit Facility, the parties hereto believe that it is in their collective best interest to enter into this Assignment.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:

 


 

AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.
     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -
Assignment of Limited Liability Company Interests

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
                     
AVIV FINANCING I, L.L.C. ,    
a Delaware limited liability company    
 
                   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
 
                   
AVIV FINANCING IV, L.L.C. ,    
a Delaware limited liability company,    
 
                   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
Signature page to
Assignment of Limited Liability Company Interests

 


 

Schedule I
  1.   Burton NH Property, L.L.C., a Delaware limited liability company
 
  2.   Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
 
  3.   Kingsville Texas, L.L.C., a Delaware limited liability company
 
  4.   Missouri Associates, L.L.C., a Delaware limited liability company
 
  5.   Montana Associates, L.L.C., an Illinois limited liability company
 
  6.   Orange, L.L.C., an Illinois limited liability company
 
  7.   Pomona Vista L.L.C., an Illinois limited liability company
 
  8.   Richland Washington, L.L.C., a Delaware limited liability company
 
  9.   Rose Baldwin Park Property L.L.C., an Illinois limited liability company
 
  10.   Watauga Associates, L.L.C., an Illinois limited liability company

 

Exhibit 3.240
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of Febuary 4, 2011, effective immediately following the consummation of the Offering (as defined below), by Aviv Financing III, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing II, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”); and
     WHEREAS, Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership and indirect parent of Assignor and Assignee (“ Partnership ”), and Aviv Healthcare Capital Corporation, a Delaware corporation and wholly-owned subsidiary of the Partnership, have offered, issued and sold (the “ Offering ”) $200.0 million in aggregate principal amount of Senior Notes due 2019 (the “ Notes ”);
     WHEREAS, it is contemplated that the Subsidiaries will become senior guarantors of the $200.0 million aggregate principal amount of Notes; and
     WHEREAS, in connection with the Offering, the parties hereto believe that it is in their collective best interest and the best interest of the Partnership to enter into this Assignment.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.
     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.

 


 

     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -
Assignment of Limited Liability Company Interests

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
                     
AVIV FINANCING III, L.L.C. ,    
a Delaware limited liability company    
 
                   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
 
                   
AVIV FINANCING II, L.L.C. ,    
a Delaware limited liability company,    
 
                   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,    
    its sole member    
 
                   
    By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
        a Delaware limited partnership,    
        its general partner    
 
                   
        By:   AVIV REIT, INC.,    
            a Maryland corporation,    
            its general partner    
 
                   
 
          By:
Name:
  /s/ Craig Bernfield
 
   
 
          Its:  
 
   
 
             
 
   
Signature page to
Assignment of Limited Liability Company Interests

 


 

Schedule I
  1.   Chatham Aviv, L.L.C., a Delaware limited liability company
 
  2.   Hidden Acres Property, L.L.C., a Delaware limited liability company
 
  3.   Monterey Park Leasehold Mortgage, L.L.C., a Delaware limited liability company
 
  4.   Norwalk ALF Property, L.L.C., a Delaware limited liability company
 
  5.   Wellington Leasehold, L.L.C., a Delaware limited liability company

 

Exhibit 3.241
ASSIGNMENT OF
LIMITED LIABILITY COMPANY INTERESTS
     This Assignment of Limited Liability Company Interests (this “ Assignment ”) is executed as of April 5, 2011, effective immediately following the closing of the Offering (as defined below), by Aviv Financing I, L.L.C., a Delaware limited liability company (“ Assignor ”), and Aviv Financing II, L.L.C., a Delaware limited liability company (“ Assignee ”).
RECITALS
     WHEREAS, Assignor owns all of the issued and outstanding limited liability company membership interests (collectively, the “ Interests ”) in each of the limited liability companies set forth on Schedule I attached hereto (each a “ Subsidiary ” and, collectively, the “ Subsidiaries ”);
     WHEREAS, the parties hereto believe that it is in their collective best interest and the best interest of Aviv Healthcare Properties Limited Partnership (the “ Partnership ”) and the direct and indirect subsidiaries of the Partnership, including Aviv Healthcare Capital Corporation (together with the Partnership, the “ Issuers ”), to enter into this Assignment, to be effective immediately following the closing of the offering (the “ Offering ”) of $100 million of the Issuers’ 7 3 / 4 % Senior Notes due 2019.
     NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Assignor and Assignee hereby agree as follows:
AGREEMENT
     1. Assignor hereby conveys, assigns and delivers unto Assignee, its successors and assigns, as of the date hereof, all right, title and interest in, to and with respect to the Interests.
     2. Assignee hereby accepts, as of the date hereof, the assignment of the Interests and agrees to be bound by the terms of the Limited Liability Company Agreement of each Subsidiary as the sole member of each Subsidiary.
     3. Assignor covenants and agrees to do, execute, acknowledge and deliver to, or cause to be done, executed, acknowledged and delivered to, Assignee, its successors and assigns, all such further acts, deeds, assignments, transfers, conveyances and assurances that may be reasonably requested by Assignee for the better assigning, transferring, conveying, delivering, assuring and confirming to Assignee, its successors or assigns, any or all of the Interests.
     4. This Assignment shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns.
- Signature Page Follows -

 


 

      IN WITNESS WHEREOF , Assignor and Assignee have executed this Assignment as of the date first above written.
                         
    AVIV FINANCING I, L.L.C., a Delaware limited liability company,    
 
                       
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
        Its:   Sole member    
 
                       
            By:   AVIV HEALTHCARE PROPERTIES LIMITED
PARTNERSHIP
   
            Its:   General partner    
 
                       
 
              By:   AVIV REIT, INC., a Maryland corporation,    
 
              Its:   General partner    
 
                       
 
              By:   /s/ Craig M. Bernfield    
 
                       
 
              Name:   Craig M. Bernfield    
 
              Its:   President and CEO    
 
                       
    AVIV FINANCING II, L.L.C., a Delaware limited liability company,    
 
                       
        By:   AVIV HEALTHCARE PROPERTIES
OPERATING PARTNERSHIP I, L.P.
   
        Its:   Sole member    
 
                       
            By:   AVIV HEALTHCARE PROPERTIES LIMITED
PARTNERSHIP
   
            Its:   General partner    
 
                       
 
              By:   AVIV REIT, INC., a Maryland corporation,    
 
              Its:   General partner    
 
                       
 
              By:   /s/ Craig M. Bernfield    
 
                       
 
              Name:   Craig M. Bernfield    
 
              Its:   President and CEO    

2


 

Schedule I
     
Name of Subsidiary   Jurisdiction of Formation
BHG Aviv, L.L.C.
  Delaware
Bonham Texas, L.L.C.
  Delaware
Karan Associates, L.L.C.
  Delaware

3

 

Exhibit 4.1

EXECUTION VERSION
 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
and
AVIV HEALTHCARE CAPITAL CORPORATION,
as Issuers,
AVIV REIT, INC.,
as Parent and a Guarantor,
the other GUARANTORS named herein,
as Guarantors,
and
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.,
as Trustee
 
INDENTURE
 
Dated as of February 4, 2011
7 3 / 4 % Senior Notes due 2019
 


 

 

CROSS-REFERENCE TABLE
         
Trust Indenture Act       Indenture
Section       Section
310(a)(1)
      7.10 
(a)(2)
      7.10 
(a)(3)
      N.A.
(a)(4)
      N.A.
(a)(5)
      7.10 
(b)
      7.08; 7.10; 12.02 
311(a)
      7.11 
(b)
      7.11 
312(a)
      2.05 
(b)
      12.03 
(c)
      12.03 
313(a)
      7.06 
(b)(1)
      7.06 
(b)(2)
      7.06 
(c)
      7.06; 12.02
(d)
      7.06 
314(a)
      4.05; 4.15; 12.02 
(b)
      N.A.
(c)(1)
      7.02; 12.04; 12.05 
(c)(2)
      7.02; 12.04; 12.05 
(c)(3)
      N.A.
(d)
      N.A.
(e)
      12.05 
(f)
      N.A.
315(a)
      7.01(b); 7.02(a) 
(b)
      7.05; 12.02 
(c)
      7.01 
(d)
      6.05; 7.01(c) 
(e)
      6.11 
316(a)(last sentence)
      2.09 
(a)(1)(A)
      6.05 
(a)(1)(B)
      6.04 
(a)(2)
      N.A. 
(b)
      6.07 
(c)
      9.04 
317(a)(1)
      6.08 
(a)(2)
      6.09 
(b)
      2.04 
318(a)
      12.01 
(c)
      12.01 
 
N.A. means Not Applicable
 
Note:   This Cross-Reference Table shall not, for any purpose, be deemed to be a part of this Indenture.


 

TABLE OF CONTENTS
         
    Page
ARTICLE ONE
       
 
       
DEFINITIONS AND INCORPORATION BY REFERENCE
       
 
       
SECTION 1.01. Definitions
    1  
SECTION 1.02. Other Definitions
    33  
SECTION 1.03. Incorporation by Reference of Trust Indenture Act
    33  
SECTION 1.04. Rules of Construction
    33  
 
       
ARTICLE TWO
       
 
       
THE NOTES
       
 
       
SECTION 2.01. Form and Dating
    34  
SECTION 2.02. Execution, Authentication and Denomination; Additional Notes; Exchange Securities
    36  
SECTION 2.03. Registrar and Paying Agent
    37  
SECTION 2.04. Paying Agent To Hold Assets in Trust
    37  
SECTION 2.05. Holder Lists
    38  
SECTION 2.06. Transfer and Exchange
    38  
SECTION 2.07. Replacement Notes
    38  
SECTION 2.08. Outstanding Notes
    39  
SECTION 2.09. Treasury Notes
    39  
SECTION 2.10. Temporary Notes
    39  
SECTION 2.11. Cancellation
    40  
SECTION 2.12. Defaulted Interest
    40  
SECTION 2.13. CUSIP and ISIN Numbers
    40  
SECTION 2.14. [Reserved]
    40  
SECTION 2.15. Book-Entry Provisions for Global Notes
    40  
SECTION 2.16. Special Transfer and Exchange Provisions
    42  
 
       
ARTICLE THREE
       
 
       
REDEMPTION
       
 
       
SECTION 3.01. Notices to Trustee
    45  
SECTION 3.02. Selection of Notes To Be Redeemed
    45  
SECTION 3.03. Notice of Redemption
    46  
SECTION 3.04. Effect of Notice of Redemption
    47  
SECTION 3.05. Deposit of Redemption Price
    47  
SECTION 3.06. Notes Redeemed in Part
    48  
SECTION 3.07. Mandatory Redemption
    48  
SECTION 3.08. Issuers Shall Be Entitled to Acquire Notes
    48  

i


 

 

         
    Page
 
       
ARTICLE FOUR
       
 
       
COVENANTS
       
 
       
SECTION 4.01. Payment of Notes
    48  
SECTION 4.02. Maintenance of Office or Agency
    48  
SECTION 4.03. Corporate Existence
    49  
SECTION 4.04. [Reserved]
    49  
SECTION 4.05. Compliance Certificate; Notice of Default
    49  
SECTION 4.06. Waiver of Stay, Extension or Usury Laws
    50  
SECTION 4.07. Change of Control
    50  
SECTION 4.08. Limitation on Indebtedness
    50  
SECTION 4.09. Limitation on Restricted Payments
    55  
SECTION 4.10. Maintenance of Total Unencumbered Assets
    60  
SECTION 4.11. Limitation on Asset Sales
    60  
SECTION 4.12. Limitation on Transactions with Affiliates
    62  
SECTION 4.13. Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries
    64  
SECTION 4.14. Future Guaranties by Restricted Subsidiaries
    66  
SECTION 4.15. Reports to Holders
    68  
SECTION 4.16. Prohibition on Incurrence of Senior Debt by the Subordinated Subsidiary Guarantors
    69  
SECTION 4.17. Suspension of Covenants
    69  
 
       
ARTICLE FIVE
       
 
       
SUCCESSOR CORPORATION
       
 
       
SECTION 5.01. Consolidation, Merger and Sale of Assets
    70  
 
       
ARTICLE SIX
       
 
       
DEFAULT AND REMEDIES
       
 
       
SECTION 6.01. Events of Default
    73  
SECTION 6.02. Acceleration
    74  
SECTION 6.03. Other Remedies
    75  
SECTION 6.04. Waiver of Past Defaults
    75  
SECTION 6.05. Control by Majority
    76  
SECTION 6.06. Limitation on Suits
    76  
SECTION 6.07. Rights of Holders To Receive Payment
    76  
SECTION 6.08. Collection Suit by Trustee
    77  
SECTION 6.09. Trustee May File Proofs of Claim
    77  
SECTION 6.10. Priorities
    77  
SECTION 6.11. Undertaking for Costs
    78  
SECTION 6.12. Restoration of Rights and Remedies
    78  


 

 

         
    Page
ARTICLE SEVEN
       
 
       
TRUSTEE
       
 
       
SECTION 7.01. Duties of Trustee
    78  
SECTION 7.02. Rights of Trustee
    79  
SECTION 7.03. Individual Rights of Trustee
    81  
SECTION 7.04. Trustee’s Disclaimer
    81  
SECTION 7.05. Notice of Default
    81  
SECTION 7.06. Reports by Trustee to Holders
    81  
SECTION 7.07. Compensation and Indemnity
    82  
SECTION 7.08. Replacement of Trustee
    83  
SECTION 7.09. Successor Trustee by Merger, Etc.
    84  
SECTION 7.10. Eligibility; Disqualification
    84  
SECTION 7.11. Preferential Collection of Claims Against the Issuers
    84  
 
       
ARTICLE EIGHT
       
 
       
DISCHARGE OF INDENTURE; DEFEASANCE
       
 
       
SECTION 8.01. Termination of the Issuers’ Obligations
    84  
SECTION 8.02. Legal Defeasance and Covenant Defeasance
    85  
SECTION 8.03. Conditions to Legal Defeasance or Covenant Defeasance
    87  
SECTION 8.04. Application of Trust Money
    88  
SECTION 8.05. Repayment to the Issuers
    88  
SECTION 8.06. Reinstatement
    89  
 
       
ARTICLE NINE
       
 
       
AMENDMENTS, SUPPLEMENTS AND WAIVERS
       
 
       
SECTION 9.01. Without Consent of Holders
    89  
SECTION 9.02. With Consent of Holders
    90  
SECTION 9.03. Compliance with the Trust Indenture Act
    92  
SECTION 9.04. Revocation and Effect of Consents
    92  
SECTION 9.05. Notation on or Exchange of Notes
    92  
SECTION 9.06. Trustee To Sign Amendments, Etc.
    93  
 
       
ARTICLE TEN
       
 
       
GUARANTIES
       
 
       
SECTION 10.01. Guaranties
    93  
SECTION 10.02. Limitation on Liability
    95  
SECTION 10.03. Successors and Assigns
    95  
SECTION 10.04. No Waiver
    95  
SECTION 10.05. Modification
    95  


 

 

         
    Page
SECTION 10.06. Release of Subsidiary Guarantor
    95  
SECTION 10.07. Contribution
    96  
 
       
ARTICLE ELEVEN
       
 
       
SUBORDINATION OF CERTAIN SUBSIDIARY GUARANTIES
       
 
       
SECTION 11.01. Definitions
    96  
SECTION 11.02. General
    99  
SECTION 11.03. Permitted Payments
    99  
SECTION 11.04. No Agency
    99  
SECTION 11.05. Suspension of Remedies of Subordinated Creditors
    99  
SECTION 11.06. Matters Relating to Liens
    100  
SECTION 11.07. Payments Notwithstanding
    101  
SECTION 11.08. No Prejudice or Impairment
    101  
SECTION 11.09. Turnover of Payments
    102  
SECTION 11.10. Waivers and Agreements of the Subordinated Creditor
    102  
SECTION 11.11. Separate Classes of Obligations
    102  
SECTION 11.12. Bankruptcy
    103  
SECTION 11.13. Sale of Assets
    104  
SECTION 11.14. Benefit of Article Eleven
    105  
SECTION 11.15. Acknowledgment Regarding Senior Creditor
    105  
SECTION 11.16. Amendment; Amendment to Subordinated Loan Documents; Amendments to Senior Loan Documents
    105  
SECTION 11.17. Rights of Trustee and Paying Agent
    106  
SECTION 11.18. Distribution or Notice to Senior Agent
    106  
SECTION 11.19. Article Eleven Not To Prevent Events of Default
    106  
SECTION 11.20. Trustee Entitled To Rely
    106  
SECTION 11.21. Trustee To Effectuate Subordination
    106  
SECTION 11.22. Trustee Not Fiduciary for Holders of Designated Senior Debt of Subsidiary Guarantor
    107  
SECTION 11.23. Reliance by Holders of Designated Senior Debt of Subordinated Subsidiary Guarantors on Subordination Provisions
    107  
 
       
ARTICLE TWELVE
       
 
       
MISCELLANEOUS
       
 
       
SECTION 12.01. Trust Indenture Act Controls
    107  
SECTION 12.02. Notices
    107  
SECTION 12.03. Communications by Holders with Other Holders
    109  
SECTION 12.04. Certificate and Opinion as to Conditions Precedent
    109  
SECTION 12.05. Statements Required in Certificate or Opinion
    109  
SECTION 12.06. Rules by Paying Agent or Registrar
    110  
SECTION 12.07. Legal Holidays
    110  
SECTION 12.08. Governing Law; Waiver of Jury Trial
    110  
SECTION 12.09. No Adverse Interpretation of Other Agreements
    110  


 

 

         
    Page
SECTION 12.10. No Recourse Against Others
    110  
SECTION 12.11. Successors
    111  
SECTION 12.12. Duplicate Originals
    111  
SECTION 12.13. Severability
    111  
SECTION 12.14. U.S.A. Patriot Act
    111  
SECTION 12.15. Force Majeure
    111  
 
       
SIGNATURES
    S-1  
 
       
Exhibit A — Form of Note
    A-1  
Exhibit B — Form of Legends
    B-1  
Exhibit C — Form of Certificate To Be Delivered in Connection with Transfers Pursuant to Regulation S
    C-1  
Note:   This Table of Contents shall not, for any purpose, be deemed to be part of this Indenture.


 

 

     INDENTURE dated as of February 4, 2011, among Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Aviv Healthcare Capital Corporation, a Delaware corporation (each, an “ Issuer ”, and together, the “ Issuers ”), Aviv REIT, Inc., a Maryland corporation (the “ Parent ”), as Guarantor, each of the other Guarantors named herein, as Guarantors, and The Bank of New York Mellon Trust Company, N.A., a national banking association organized and existing under the laws of the United States of America, as Trustee (the “ Trustee ”).
          The Issuers have duly authorized the creation of an issue of 7 3 / 4 % Senior Notes due 2019 and, to provide therefor, the Issuers, the Parent and the other Guarantors have duly authorized the execution and delivery of this Indenture. All things necessary to make the Notes, when duly issued and executed by the Issuers and authenticated and delivered hereunder, the valid and binding obligations of the Issuers and to make this Indenture a valid and binding agreement of the Issuers and the Guarantors have been done.
THIS INDENTURE WITNESSETH
          For and in consideration of the premises and the purchase of the Notes by the Holders thereof, the parties hereto covenant and agree, for the equal and proportionate benefit of all Holders, as follows:
ARTICLE ONE
Definitions and Incorporation by Reference
          SECTION 1.01. Definitions. Set forth below are certain defined terms used in this Indenture.
          “ Acquired Indebtedness ” means Indebtedness of a Person existing at the time such Person becomes a Restricted Subsidiary or that is assumed in connection with an Asset Acquisition from such Person by a Restricted Subsidiary and not incurred by such Person in connection with, or in anticipation of, such Person becoming a Restricted Subsidiary or such Asset Acquisition; provided, however, that Indebtedness of such Person that is redeemed, defeased, retired or otherwise repaid at the time of or immediately upon consummation of the transactions by which such Person becomes a Restricted Subsidiary or such Asset Acquisition shall not be Acquired Indebtedness.
          “ Acquisition Line ” means the $100 million revolving credit line under a credit agreement dated as of September 17, 2010, among Aviv Financing I, L.L.C., as the parent borrower, the other borrowers named therein, General Electric Capital Corporation, as administrative agent and a lender, and the other lenders named therein.
          “ Adjusted Consolidated EBITDA ” means, for any period, Adjusted Consolidated Net Income for such period plus , to the extent such amount was deducted in


 

2

calculating such Adjusted Consolidated Net Income (without duplication):
     (1) Consolidated Interest Expense;
     (2) provision for taxes based on income or profits or capital gains, including federal, state, provincial, franchise, excise and similar taxes and foreign withholding taxes;
     (3) depreciation and amortization (including amortization or impairment write-offs of goodwill and other intangibles but excluding amortization of prepaid cash expenses that were paid in a prior period);
     (4) the amount of integration costs deducted (and not added back) in such period in computing Adjusted Consolidated Net Income, including any one-time direct transaction or restructuring costs incurred in connection with acquisitions, not to exceed for any period 10% of Adjusted Consolidated EBITDA (calculated on a pro forma basis for any relevant transaction giving rise to the calculation of Adjusted Consolidated EBITDA but before giving effect to the costs described in this clause (4));
     (5) proceeds from any business interruption insurance;
     (6) any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of the Parent and any of its Subsidiaries;
     (7) all extraordinary or non-recurring non-cash gain or loss or expense, together with any related provision for taxes; and
     (8) all other non-cash items (other than deferred rental loss) reducing Adjusted Consolidated Net Income (other than items that will require cash payments and for which an accrual or reserve is, or is required by GAAP to be, made), including any impairment charge or asset write-offs or write-downs related to intangible assets (including goodwill) and long-lived assets pursuant to GAAP, less all non-cash items (other than deferred rental income) increasing Adjusted Consolidated Net Income, all as determined on a consolidated basis for the Parent and its Restricted Subsidiaries in conformity with GAAP.
Notwithstanding the preceding, the income taxes of, and the depreciation and amortization and other non-cash items of, a Subsidiary shall be added (or subtracted) to Adjusted Consolidated Net Income to compute Adjusted Consolidated EBITDA only to the extent (and in the same proportion) that net income of such Subsidiary was included in calculating Adjusted Consolidated Net Income.


 

3

          “ Additional Interest ” has the meaning set forth in the Registration Rights Agreement.
          “ Adjusted Consolidated Net Income ” means, for any period, the aggregate net income (or loss) (before giving effect to cash dividends on preferred stock of the Parent or charges resulting from the redemption of preferred stock of the Parent) of the Parent and its Restricted Subsidiaries for such period determined on a consolidated basis in conformity with GAAP; provided, however, that the following items shall be excluded in computing Adjusted Consolidated Net Income, without duplication:
     (1) the net income of any Person, other than the Parent or a Restricted Subsidiary, except to the extent of the amount of dividends or other distributions actually paid in cash (or to the extent converted into cash) or Temporary Cash Investments to the Parent or any of its Restricted Subsidiaries by such Person during such period;
     (2) the net income of any Restricted Subsidiary to the extent that the declaration or payment of dividends or similar distributions by such Restricted Subsidiary of such net income is not at the time permitted by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to such Restricted Subsidiary, unless such restrictions with respect to the declaration and payment of dividends or distributions have been properly waived for such entire period; provided, however, that Adjusted Consolidated Net Income will be increased by the amount of dividends or other distributions or other payments made in cash (or to the extent converted into cash) or Temporary Cash Investments to the Parent or a Restricted Subsidiary thereof in respect of such period, to the extent not already included therein;
     (3) the cumulative effect of a change in accounting principles;
     (4) costs associated with initiating public company reporting, including compliance with the Sarbanes-Oxley Act of 2002, not to exceed an aggregate of $5,000,000;
     (5) any after-tax gains or losses attributable to Asset Sales; and
     (6) all extraordinary gains and extraordinary losses.


 

4

          “ Adjusted Funds From Operations ” for any period means Adjusted Consolidated Net Income for such period, plus depreciation and amortization of real property (including furniture and equipment) and other real estate assets and excluding (to the extent such amount was added or deducted, as applicable, in calculating such Adjusted Consolidated Net Income):
     (1) gains or losses from (a) the restructuring or refinancing of Indebtedness or (b) sales of properties;
     (2) non-cash asset impairment charges;
     (3) non-cash charges related to redemptions of Preferred Stock of the Parent;
     (4) any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of the Parent and any of its Subsidiaries;
     (5) the amortization of financing fees and the write-off of financing costs;
     (6) deferred rental income (loss); and
     (7) any other non-cash charges associated with the sale or settlement of any Interest Rate Agreement or other hedging or derivative instruments.
          “ Adjusted Total Assets ” means, for any Person, the sum of:
     (1) Total Assets for such Person as of the end of the fiscal quarter preceding the Transaction Date; and
     (2) any increase in Total Assets following the end of such quarter determined on a pro forma basis, including any pro forma increase in Total Assets resulting from the application of the proceeds of any additional Indebtedness.
          “ Adjusted Treasury Rate ” means, with respect to any redemption date, (1) the yield, under the heading which represents the average for the immediately preceding week, appearing in the most recently published statistical release designated “H.15(519)” or any successor publication which is published weekly by the Board of Governors of the Federal Reserve System and which establishes yields on actively traded United States Treasury securities adjusted to constant maturity under the caption “Treasury Constant Maturities,” for the maturity corresponding to the Comparable Treasury Issue (if no maturity is within three months before or after February 15, 2015, yields for the two published maturities most closely corresponding to the Comparable Treasury Issue shall be determined and the Adjusted Treasury Rate shall be interpolated or extrapolated from


 

5

such yields on a straight line basis, rounding to the nearest month) or (2) if such release (or any successor release) is not published during the week preceding the calculation date or does not contain such yields, the rate per year equal to the semi-annual equivalent yield to maturity of the Comparable Treasury Issue (expressed as a percentage of its principal amount) equal to the Comparable Treasury Price for such redemption date, in each case calculated by the Issuers on the third Business Day immediately preceding the redemption date, in each case, plus 0.50%.
          “ Affiliate ” means, as applied to any Person, any other Person directly or indirectly controlling, controlled by, or under direct or indirect common control with, such Person. For purposes of this definition, “ control ” (including, with correlative meanings, the terms “ controlling ,” “ controlled by ” and “ under common control with ”), as applied to any Person, means the possession, directly or indirectly, of the power to direct or cause the direction of the management and policies of such Person, whether through the ownership of voting securities, by contract or otherwise.
          “ Agent ” means any Registrar or Paying Agent.
          “ Applicable Premium ” means with respect to a Note at any redemption date, the greater of (1) 1.00% of the principal amount of such Note and (2) the excess of (A) the present value at such redemption date of (i) the redemption price of such Note on February 15, 2015 plus (ii) all required remaining scheduled interest payments due on such Note through February 15, 2015 (but excluding accrued and unpaid interest to the redemption date), computed using a discount rate equal to the Adjusted Treasury Rate, over (B) the principal amount of such Note on such redemption date.
          “ Asset Acquisition ” means:
     (1) an investment by the Parent or any of its Restricted Subsidiaries in any other Person pursuant to which such Person shall become a Restricted Subsidiary or shall be merged into or consolidated with the Parent or any of its Restricted Subsidiaries; provided, however, that such Person’s primary business is related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such investment; or
     (2) an acquisition by the Parent or any of its Restricted Subsidiaries from any other Person of assets that constitute all or substantially all of a division or line of business, or one or more properties, of such Person; provided, however, that the assets and properties acquired are related, ancillary, incidental or complementary to the businesses of the Issuers or any of their Restricted Subsidiaries on the date of such acquisition.
          “ Asset Disposition ” means the sale or other disposition by the Parent or any of its Restricted Subsidiaries, other than to the Parent, the Issuers or another Restricted Subsidiary, of:


 

6

     (1) all or substantially all of the Capital Stock of any Restricted Subsidiary; or
     (2) all or substantially all of the assets that constitute a division or line of business, or one or more properties, of the Parent or any of its Restricted Subsidiaries.
          “ Asset Sale ” means any sale, transfer or other disposition, including by way of merger, consolidation or Sale and Leaseback Transaction, in one transaction or a series of related transactions by the Parent or any of its Restricted Subsidiaries to any Person other than the Parent, the Issuers or any of their Restricted Subsidiaries of:
     (1) all or any of the Capital Stock of any Restricted Subsidiary of the Parent;
     (2) all or substantially all of the assets that constitute a division or line of business of the Parent or any of its Restricted Subsidiaries; or
     (3) any property and assets of the Parent or any of its Restricted Subsidiaries outside the ordinary course of business of the Parent or such Restricted Subsidiary and, in each case, that is not governed by the provisions of Section 5.01;
provided, however, that “ Asset Sale ” shall not include:
     (1) the lease or sublease of any Real Estate Asset;
     (2) sales, leases, assignments, licenses, sublicenses, subleases or other dispositions of inventory, receivables and other current assets;
     (3) the sale, conveyance, transfer, disposition or other transfer of all or substantially all of the assets of the Parent as permitted under Section 5.01;
     (4) the license or sublicense of intellectual property or other general intangibles;
     (5) the issuance of Capital Stock by a Restricted Subsidiary in which the percentage interest (direct and indirect) in the Capital Stock of such Restricted Subsidiary owned by the Parent after giving effect to such issuance is at least equal to the percentage interest prior to such issuance;
     (6) any issuance of Capital Stock (other than Disqualified Stock) by the Parent or the Issuers in order to acquire assets used or useful in a Permitted Business;


 

7

     (7) the surrender or waiver of contract rights or the settlement, release or surrender of a contract, tort or other litigation claim in the ordinary course of business;
     (8) any Restricted Payment permitted by Section 4.09 or that constitutes a Permitted Investment;
     (9) sales, transfers or other dispositions of assets with a fair market value not in excess of $5,000,000 in any transaction or series of related transactions;
     (10) sales or other dispositions of assets for consideration at least equal to the fair market value of the assets sold or disposed of, to the extent that the consideration received would satisfy Section 4.11(c)(2);
     (11) sales or other dispositions of cash or Temporary Cash Investments;
     (12) the creation, granting, perfection or realization of any Lien permitted under this Indenture;
     (13) the lease, assignment or sublease of property in the ordinary course of business so long as the same does not materially interfere with the business of the Parent and its Restricted Subsidiaries, taken as a whole;
     (14) any transfer or other disposition constituting a taking, seizure, condemnation or other eminent domain proceedings; and
     (15) sales, exchanges, transfers or other dispositions of damaged, worn-out or obsolete or otherwise unsuitable or unnecessary equipment or assets that, in the Parent’s reasonable judgment, are no longer used or useful in the business of the Parent or its Restricted Subsidiaries and any sale or disposition of property in connection with scheduled turnarounds, maintenance and equipment and facility updates.
          “ Attributable Debt ” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the total obligations of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction. For purposes hereof such present value shall be calculated using a discount rate equal to the rate of interest implicit in such Sale and Leaseback Transaction, determined by the lessee in good faith on a basis consistent with comparable determinations of Capitalized Lease Obligations under GAAP; provided, however, that if such sale and leaseback transaction results in a Capitalized Lease Obligation, the amount of Indebtedness represented thereby will be determined in accordance with the definition of “Capitalized Lease Obligations.”


 

8

          “ Average Life ” means at any date of determination with respect to any debt security, the quotient obtained by dividing:
     (1) the sum of the products of:
  (x)   the number of years from such date of determination to the dates of each successive scheduled principal payment of such debt security, and
 
  (y)   the amount of such principal payment; by
     (2) the sum of all such principal payments.
     “ Bankruptcy Law ” means Title 11 of the United States Code, as amended, or any insolvency or other similar Federal or state law for the relief of debtors.
     “ Board of Directors ” means, as to any Person, the board of directors (or similar governing body) of such Person or any duly authorized committee thereof.
     “ Board Resolution ” means, with respect to any Person, a copy of a resolution certified by the Secretary or an Assistant Secretary of such Person to have been duly adopted by the Board of Directors of such Person and to be in full force and effect on the date of such certification, and delivered to the Trustee.
     “ Business Day ” means a day other than a Saturday, Sunday or any other day on which banking institutions in New York City are authorized or required by law, regulation or executive order to close.
     “ Capital Stock ” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting), including partnership or limited liability company interests, whether general or limited, and including options, warrants and other rights to purchase such shares, interests, participations or other equivalents, in the equity of such Person, whether outstanding on the Issue Date or issued thereafter, including all Common Stock and Preferred Stock.
     “ Capitalized Lease ” means, as applied to any Person, any lease of any property, whether real, personal or mixed, of which the discounted present value of the rental obligations of such Person as lessee, in conformity with GAAP, is required to be capitalized on the balance sheet of such Person. For clarity purposes, GAAP for purposes of this definition shall be deemed GAAP as in effect on the date of this Indenture.
     “ Capitalized Lease Obligations ” means, at the time any determination is to be made, the amount of the liability in respect of a Capitalized Lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.
     “ Change of Control ” means the occurrence of one or more of the


 

9

following events:
     (1) any sale, exchange or other transfer (in one transaction or a series of related transactions) of all or substantially all of the assets of the Parent and its Subsidiaries taken as a whole to any “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), together with any Affiliates thereof (whether or not otherwise in compliance with the provisions of this Indenture) (other than to a Permitted Holder, the Parent or its Restricted Subsidiaries); provided, however, that for the avoidance of doubt, the lease of all or substantially all of the assets of the Parent and its Subsidiaries taken as a whole shall not constitute a Change of Control;
     (2) a “person” or “group” (as such terms are defined in Sections 13(d) and 14(d)(2) of the Exchange Act), other than a Permitted Holder, becomes the ultimate “beneficial owner” (as defined in Rule 13d-3 under the Exchange Act) of more than 50% of the total voting power of the Voting Stock of the Parent on a fully diluted basis;
     (3) the approval by the holders of Capital Stock of the Parent of any plan or proposal for the liquidation or dissolution of the Parent (whether or not otherwise in compliance with the provisions of this Indenture); or
     (4) individuals who on the Issue Date constitute the Board of Directors of the Parent (together with any new or replacement directors whose election by the Board of Directors of the Parent or whose nomination by the Board of Directors of the Parent for election by the Parent’s shareholders was (a) approved by a vote of at least a majority of the members of the Board of Directors of the Parent then still in office who either were members of the Board of Directors of the Parent on the Issue Date or whose election or nomination for election was so approved or (b) made in accordance with any voting agreement to which the Parent is then a party and which was in effect on the Issue Date) cease for any reason to constitute a majority of the members of the Board of Directors of the Parent then in office.
          “ Code ” means the Internal Revenue Code of 1986, as amended.
          “ Common Stock ” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have no preference on liquidation or with respect to distributions over any other class of Capital Stock, including partnership interests, whether general or limited, of such Person’s equity, whether outstanding on the Issue Date or issued thereafter, including all series and classes of common stock.
          “ Comparable Treasury Issue ” means the United States Treasury security selected by the Quotation Agent as having a maturity comparable to the remaining term of the Notes from the redemption date to February 15, 2015, that would be utilized, at the time of selection and in accordance with customary financial practice, in pricing new


 

10

issues of corporate debt securities of a maturity most nearly equal to February 15, 2015.
          “ Comparable Treasury Price ” means, with respect to any redemption date, if clause (2) of the Adjusted Treasury Rate definition is applicable, the average of three, or such lesser number as is obtained by the Issuers, Reference Treasury Dealer Quotations for such redemption date.
          “ Common Units ” means the common units of the Partnership, each having the rights and obligations set forth in the Partnership’s limited partnership agreement, as such agreement may be amended from time to time.
          “ Consolidated Interest Expense ” means, for any period, the aggregate amount of interest expense, less the aggregate amount of interest income for such period, in respect of Indebtedness of the Parent and the Restricted Subsidiaries during such period, all as determined on a consolidated basis in conformity with GAAP including (without duplication):
     (1) the interest portion of any deferred payment obligations;
     (2) all commissions, discounts and other fees and expenses owed with respect to letters of credit and bankers’ acceptance financing;
     (3) the net cash costs associated with Interest Rate Agreements and Indebtedness that is Guaranteed or secured by assets of the Parent or any of its Restricted Subsidiaries; and
     (4) all but the principal component of rentals in respect of Capitalized Lease Obligations paid, accrued or scheduled to be paid or to be accrued by the Parent and its Restricted Subsidiaries;
excluding , to the extent included in interest expense above, (A) the amount of such interest expense of any Restricted Subsidiary if the net income of such Restricted Subsidiary is excluded in the calculation of Adjusted Consolidated Net Income pursuant to clause (2) of the definition thereof (but only in the same proportion as the net income of such Restricted Subsidiary is excluded from the calculation of Adjusted Consolidated Net Income pursuant to clause (2) of the definition thereof), as determined on a consolidated basis (without taking into account Unrestricted Subsidiaries) in conformity with GAAP and (B) (i) accretion of accrual of discounted liabilities not constituting Indebtedness, (ii) any expense resulting from the discounting of any outstanding Indebtedness in connection with the application of purchase accounting in connection with any acquisition, (iii) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (iv) any expensing of bridge, commitment or other financing fees (but not revolving loan commitment fees) and (v) non-cash costs associated with Interest Rate Agreements and Currency Agreements.
          “ Corporate Trust Office ” means a principal office of the Trustee at which


 

11

at any time its corporate trust business shall be administered, which office at the date hereof is located at 2 N. LaSalle Street, Suite 1020, Chicago, IL 60602, Attention: Corporate Trust Administration, or such other address as the Trustee may designate from time to time by notice to the Holders and the Issuers, or the principal corporate trust office of any successor Trustee (or such other address as such successor Trustee may designate from time to time by notice to the Holders and the Issuers), and for place of payment and where the Notes may be presented or surrendered for registration of transfer pursuant to Section 2.03 hereof means The Bank of New York Mellon located at 111 Sanders Creek Parkway, East Syracuse, NY 13057, or such other office, designated by the Trustee by written notice to the Issuers, at which at any particular time its corporate trust business shall be administered.
          “ Credit Agreement ” means the Credit Agreement to be dated on or about the Issue Date, by and among the Restricted Subsidiaries of the Parent now or hereafter party thereto as borrowers or guarantors, the Parent as guarantor, the lenders party thereto in their capacities as lenders thereunder and Bank of America, N.A., as administrative agent, together with the related documents thereto (including any guarantee agreements and security documents).
          “ Credit Facility ” means one or more credit or debt facilities (including any credit or debt facilities provided under the Credit Agreement, Term Loan or Acquisition Line), financings, commercial paper facilities, note purchase agreements or other debt instruments, indentures or agreements, providing for revolving credit loans, term loans, notes, securities, letters of credit or other debt obligations, in each case, as amended, restated, modified, renewed, refunded, restructured, supplemented, replaced or refinanced in whole or in part from time to time, including any amendment increasing the amount of Indebtedness incurred or available to be borrowed thereunder, extending the maturity of any Indebtedness incurred thereunder or contemplated thereby or deleting, adding or substituting one or more parties thereto (whether or not such added or substituted parties are banks or other lenders or investors).
          “ Currency Agreement ” means any foreign exchange contract, currency swap agreement or other similar agreement or arrangement.
          “ Default ” means any event that is, or after notice or passage of time or both would be, an Event of Default.
          “ Depository ” means The Depository Trust Company, New York, New York, or a successor thereto registered under the Exchange Act or other applicable statute or regulation.
          “ Designated Non-cash Consideration ” means the fair market value of non-cash consideration received by the Parent or any of its Restricted Subsidiaries in connection with an Asset Sale that is so designated as Designated Non-cash Consideration pursuant to an Officer’s Certificate, setting forth the basis of such valuation, executed by the principal financial officer of the Parent, less the amount of cash or Temporary Cash Investments received in connection with a subsequent sale of or


 

12

collection on such Designated Non-cash Consideration.
          “ Disqualified Stock ” means any class or series of Capital Stock of any Person that by its terms or otherwise is:
     (1) required to be redeemed on or prior to the date that is 91 days after the Stated Maturity of the Notes;
     (2) redeemable at the option of the holder of such class or series of Capital Stock, at any time on or prior to the date that is 91 days after the Stated Maturity of the Notes (other than into shares of Capital Stock that is not Disqualified Stock), or
     (3) convertible into or exchangeable for Capital Stock referred to in clause (1) or (2) above or Indebtedness having a scheduled maturity on or prior to the date that is 91 days after the Stated Maturity of the Notes;
provided, however, that any Capital Stock that would not constitute Disqualified Stock but for provisions thereof giving holders thereof the right to require such Person to repurchase or redeem such Capital Stock upon the occurrence of an “asset sale” or “change of control” occurring prior to the Stated Maturity of the Notes shall not constitute Disqualified Stock if the “asset sale” or “change of control” provisions applicable to such Capital Stock are no more favorable to the holders of such Capital Stock than the provisions contained in Sections 4.07 and 4.11 and such Capital Stock specifically provides that such Person shall not repurchase or redeem any such stock pursuant to such provisions unless such repurchase or redemption complies with Section 4.09. Disqualified Stock shall not include Capital Stock which is issued to any plan for the benefit of employees of the Parent or its Subsidiaries or by any such plan to such employees solely because it may be required to be repurchased by the Parent or its Subsidiaries in order to satisfy applicable statutory or regulatory obligations. Disqualified Stock shall not include Common Units.
          “ Equity Offering ” means a public or private offering of Capital Stock (other than Disqualified Stock) of the Parent or any successor entity of the Parent permitted pursuant to this Indenture.
          “ Exchange Act ” means the Securities Exchange Act of 1934, as amended, or any successor statute or statutes thereto.
          “ Exchange Offer ” means the offer that may be made by the Issuers pursuant to the Registration Rights Agreement to exchange Notes bearing the Private Placement Legend for the Exchange Securities.
          “ Exchange Securities ” has the meaning set forth in the Registration Rights Agreement.


 

13

          “ Existing Indebtedness ” means the aggregate principal amount of Indebtedness of the Parent and its Subsidiaries in existence on the date of this Indenture until such amounts are repaid.
          “ fair market value ” means the price that would be paid in an arm’s-length transaction between an informed and willing seller under no compulsion to sell and an informed and willing buyer under no compulsion to buy. For purposes of determining compliance with Article Four of this Indenture, any determination that the fair market value of assets other than cash or Temporary Cash Investments is equal to or greater than $20,000,000 shall be as determined in good faith by the Board of Directors of the Parent, whose determination shall be conclusive if evidenced by a Board Resolution, and otherwise by the principal financial officer of the Parent acting in good faith, each of whose determination shall be conclusive.
          “ Four Quarter Period ” means, for purposes of calculating the Interest Coverage Ratio with respect to any Transaction Date, the then most recent four fiscal quarters prior to such Transaction Date for which reports have been filed with the SEC or provided to the Trustee pursuant to Section 4.15 (or if no such reports have yet been required to be filed with the SEC, for which internal financial statements are available).
          “ GAAP ” means generally accepted accounting principles in the United States of America as in effect as of the Issue Date, including those set forth in the opinions and pronouncements of the Accounting Principles Board of the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board or in such other statements by such other entity as approved by a significant segment of the accounting profession. Except as otherwise specifically provided in this Indenture, all ratios and computations contained or referred to in this Indenture shall be computed in conformity with GAAP applied on a consistent basis. For clarity purposes, in determining whether a lease is a Capitalized Lease or an operating lease and whether interest expense exists, such determination shall be made in accordance with GAAP as in effect on the date of this Indenture.
          “ Guarantee ” means any obligation, contingent or otherwise, of any Person directly or indirectly guaranteeing any Indebtedness of any other Person and, without limiting the generality of the foregoing, any obligation of such Person:
     (1) to purchase or pay (or advance or supply funds for the purchase or payment of) such Indebtedness of such other Person (whether arising by virtue of partnership arrangements, or by agreements to keep-well or to maintain financial statement conditions or otherwise); or
     (2) entered into for purposes of assuring in any other manner the obligee of such Indebtedness of the payment thereof or to protect such obligee against loss in respect thereof (in whole or in part);


 

14

provided, however, that the term “Guarantee” shall not include endorsements for collection or deposit in the ordinary course of business. The term “Guarantee” used as a verb has a corresponding meaning.
          “ Guarantor ” means the Parent and each Subsidiary Guarantor.
          “ Guaranty ” or “ Guaranties ” means a Guaranty by each Guarantor for payment of the Notes by such Guarantor.
          “ Holder ” means any registered holder on the books of the Registrar, from time to time, of the Notes.
          “ Incur ” means, with respect to any Indebtedness, to incur, create, issue, assume, Guarantee or otherwise become liable for or with respect to, or become responsible for, the payment of, contingently or otherwise, such Indebtedness, including an “Incurrence” of Acquired Indebtedness; provided, however, that neither the accrual of interest, the payment of interest on any Indebtedness in the form of additional Indebtedness with the same terms, nor the accretion of original issue discount shall be considered an Incurrence of Indebtedness.
          “ Indebtedness ” means, with respect to any Person at any date of determination (without duplication):
     (1) all indebtedness of such Person for borrowed money;
     (2) all obligations of such Person evidenced by bonds, debentures, notes or other similar instruments;
     (3) the face amount of letters of credit or other similar instruments (excluding obligations with respect to letters of credit (including trade letters of credit) securing obligations (other than obligations described in (1) or (2) above or (5), (6) or (7) below) entered into in the ordinary course of business of such Person to the extent such letters of credit are not drawn upon or, if drawn upon, to the extent such drawing is reimbursed no later than the fifth Business Day following receipt by such Person of a demand for reimbursement);
     (4) all unconditional obligations of such Person to pay the deferred and unpaid purchase price of property or services, which purchase price is due more than six months after the date of placing such property in service or taking delivery and title thereto or the completion of such services, except Trade Payables;
     (5) all Capitalized Lease Obligations and Attributable Debt;


 

15

     (6) all Indebtedness of other Persons secured by a Lien on any asset of such Person, whether or not such Indebtedness is assumed by such Person; provided, however, that the amount of such Indebtedness shall be the lesser of (A) the fair market value of such asset at that date of determination and (B) the amount of such Indebtedness;
     (7) all Indebtedness of other Persons Guaranteed by such Person to the extent such Indebtedness is Guaranteed by such Person; and
     (8) to the extent not otherwise included in this definition or the definition of Consolidated Interest Expense, obligations under Currency Agreements and Interest Rate Agreements.
          The amount of Indebtedness of any Person at any date shall be the outstanding balance at such date of all unconditional obligations of the type described above and, with respect to obligations under any Guarantee, the maximum liability upon the occurrence of the contingency giving rise to the obligation; provided, however, that:
     (1) the amount outstanding at any time of any Indebtedness issued with original issue discount shall be deemed to be the face amount with respect to such Indebtedness less the remaining unamortized portion of the original issue discount of such Indebtedness at the date of determination in conformity with GAAP;
     (2) Indebtedness shall not include any liability for foreign, Federal, state, local or other taxes;
     (3) Indebtedness shall not include any indemnification, earnouts, adjustment or holdback of purchase price or similar obligations, in each case, incurred or assumed in connection with the acquisition or disposition of any business, assets or a Subsidiary, other than guarantees of Indebtedness incurred by any Person acquiring all or any portion of such business, assets or Subsidiary for the purpose of financing such acquisition; and
     (4) Indebtedness shall not include contingent obligations under performance bonds, performance guarantees, surety bonds, appeal bonds or similar obligations incurred in the ordinary course of business and consistent with past practices.
          “ Indenture ” means this Indenture, as amended or supplemented from time to time in accordance with the terms hereof.
          “ interest ” means, unless the context otherwise requires, with respect to the Notes, interest and Additional Interest, if any, on the Notes.


 

16

          “ Interest Coverage Ratio ” means, on any Transaction Date, the ratio of:
  (x)   the aggregate amount of Adjusted Consolidated EBITDA for the then applicable Four Quarter Period to
 
  (y)   the aggregate Consolidated Interest Expense during such Four Quarter Period.
          In making the foregoing calculation,
     (1) pro forma effect shall be given to any Indebtedness Incurred or repaid (other than in connection with an Asset Acquisition or Asset Disposition) during the period (“ Reference Period ”) commencing on the first day of the Four Quarter Period and ending on the Transaction Date (other than Indebtedness Incurred or repaid under a revolving credit or similar arrangement), in each case as if such Indebtedness had been Incurred or repaid on the first day of such Reference Period;
     (2) Consolidated Interest Expense attributable to interest on any Indebtedness (whether existing or being Incurred) computed on a pro forma basis and bearing a floating interest rate shall be computed as if the rate in effect on the Transaction Date (taking into account any Interest Rate Agreement applicable to such Indebtedness if such Interest Rate Agreement has a remaining term in excess of 12 months or, if shorter, at least equal to the remaining term of such Indebtedness) had been the applicable rate for the entire period;
     (3) pro forma effect shall be given to Asset Dispositions, Asset Acquisitions and Permitted Mortgage Investments (including giving pro forma effect to the application of proceeds of any Asset Disposition and any Indebtedness Incurred or repaid in connection with any such Asset Acquisitions or Asset Dispositions) that occur during such Reference Period or subsequent to the end of the related Four Quarter Period as if they had occurred and such proceeds had been applied on the first day of such Reference Period and after giving effect to Pro Forma Cost Savings;
     (4) pro forma effect shall be given to asset dispositions and asset acquisitions (including giving pro forma effect to (i) the application of proceeds of any asset disposition and any Indebtedness Incurred or repaid in connection with any such asset acquisitions or asset dispositions, (ii) expense and cost reductions calculated on a basis consistent with Regulation S-X under the Exchange Act and (iii) Pro Forma Cost Savings) that have been made by any Person that has become a Restricted Subsidiary or has been merged with or into the Parent or any of its Restricted Subsidiaries during such Reference Period but subsequent to the end of the related Four Quarter Period and that would have constituted Asset Dispositions or Asset Acquisitions during such Reference Period but subsequent to the end of the related Four Quarter Period had such


 

17

transactions occurred when such Person was a Restricted Subsidiary as if such asset dispositions or asset acquisitions were Asset Dispositions or Asset Acquisitions and had occurred on the first day of such Reference Period;
     (5) the Consolidated Interest Expense attributable to discontinued operations, as determined in accordance with GAAP, shall be excluded, but only to the extent that the obligations giving rise to such Consolidated Interest Expense shall not be obligations of the specified Person or any of its Restricted Subsidiaries following the Transaction Date; and
     (6) consolidated interest expense attributable to interest on any Indebtedness (whether existing or being incurred) computed on a pro forma basis and bearing a floating interest rate shall be computed as if the rate in effect on the Transaction Date (taking into account any Interest Rate Agreement applicable to such Indebtedness if such Interest Rate Agreement has a remaining term in excess of 12 months or, if shorter, at least equal to the remaining term of such Indebtedness) had been the applicable rate for the entire period. Interest on Indebtedness that may optionally be determined at an interest rate based on a factor of a prime or similar rate, a Eurocurrency interbank offered rate, or other rate, shall be deemed to have been based upon the rate actually chosen, or, if not, then based upon such operational rate chosen as the Parent may designate. Interest on any Indebtedness under a revolving credit facility computed on a pro forma basis shall be computed based on the average daily balance of such Indebtedness during the applicable period except as set forth in clause (1) of this definition. Interest on a Capitalized Lease Obligation shall be deemed to accrue at an interest rate reasonably determined by a responsible financial or accounting officer of the Parent to be the rate of interest implicit in such Capitalized Lease Obligation in accordance with GAAP;
provided, however, that to the extent that clause (3) or (4) of this paragraph requires that pro forma effect be given to an Asset Acquisition, Asset Disposition, Permitted Mortgage Investment, asset acquisition or asset disposition, as the case may be, such pro forma calculation shall be based upon the four full fiscal quarters immediately preceding the Transaction Date of the Person, or division or line of business, or one or more properties, of the Person that is acquired or disposed of to the extent that such financial information is available or otherwise a reasonable estimate thereof is available.
          “ Interest Payment Date ” means the Stated Maturity of an installment of interest on the Notes.
          “ Interest Rate Agreement ” means any interest rate protection agreement, interest rate future agreement, interest rate option agreement, interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, interest rate hedge agreement, option or future contract or other similar agreement or arrangement with respect to interest rates.


 

18

          “ Investment ” in any Person means any direct or indirect advance, loan or other extension of credit (including by way of Guarantee or similar arrangement, but excluding advances to customers in the ordinary course of business that are, in conformity with GAAP, recorded as accounts receivable on the consolidated balance sheet of the Parent and its Restricted Subsidiaries and commission, travel and similar advances to employees, directors, officers, managers and consultants in each case made in the ordinary course of business) or capital contribution to (by means of any transfer of cash or other property (tangible or intangible) to others or any payment for property or services solely for the account or use of others, or otherwise), or any purchase or acquisition of Capital Stock, bonds, notes, debentures or other similar instruments issued by, such Person and shall include:
     (1) the designation of a Restricted Subsidiary as an Unrestricted Subsidiary; and
     (2) the fair market value of the Capital Stock (or any other Investment), held by the Parent or any of its Restricted Subsidiaries of (or in) any Person that has ceased to be a Restricted Subsidiary;
provided, however, that the fair market value of the Investment remaining in any Person that has ceased to be a Restricted Subsidiary shall be deemed not to exceed the aggregate amount of Investments previously made in such Person valued at the time such Investments were made, less the net reduction of such Investments. For purposes of the definition of “Unrestricted Subsidiary” and Section 4.09:
     (i) “Investment” shall include the fair market value of the assets (net of liabilities (other than liabilities to the Parent or any of its Restricted Subsidiaries)) of any Restricted Subsidiary at the time such Restricted Subsidiary is designated an Unrestricted Subsidiary;
     (ii) the fair market value of the assets (net of liabilities (other than liabilities to the Parent or any of its Restricted Subsidiaries)) of any Unrestricted Subsidiary at the time that such Unrestricted Subsidiary is designated a Restricted Subsidiary shall be considered a reduction in outstanding Investments; and
     (iii) any property transferred to or from an Unrestricted Subsidiary shall be valued at its fair market value at the time of such transfer.
          “ Investment Grade Status ” means, with respect to the Parent or the Issuers, when the Notes have both (1) a rating of “Baa3” or higher from Moody’s and (2) a rating of “BBB-” or higher from S&P (or, if either such agency ceases to rate the Notes for reasons outside the control of the Parent, the equivalent investment grade credit rating from any other “nationally recognized statistical rating organization” within the meaning of Rule 15c3-1(c)(2)(vi)(F) under the Exchange Act selected by the Parent as a replacement agency), in each case published by the applicable agency.


 

19

          “ Issue Date ” means February 4, 2011.
          “ Lien ” means any mortgage, pledge, security interest, encumbrance, lien or charge of any kind (including any conditional sale or other title retention agreement or lease in the nature thereof or any agreement to give any security interest).
          “ Moody’s ” means Moody’s Investors Service, Inc. and its successors.
          “ Net Cash Proceeds ” means:
     (1) with respect to any Asset Sale, the proceeds of such Asset Sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to the Parent or any of its Restricted Subsidiaries) and proceeds from the conversion or sale of other property received when converted to or sold for cash or cash equivalents, net of:
     (i) brokerage commissions and other fees and expenses (including fees and expenses of counsel and investment bankers) related to such Asset Sale;
     (ii) provisions for all taxes actually paid or payable as a result of such Asset Sale by the Parent and its Restricted Subsidiaries, taken as a whole, after taking into account any available tax credits or deductions and any tax sharing arrangements;
     (iii) payments made to repay Indebtedness or any other obligation outstanding at the time of such Asset Sale that either (A) is secured by a Lien on the property or assets sold or (B) is required to be paid as a result of such sale;
     (iv) so long as after giving pro forma effect to any such distribution (A) the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis at such time is less than 60% of Adjusted Total Assets and (B) no Default or Event of Default shall have occurred and be continuing, the amount required to be distributed to the holders of Parent’s Capital Stock as a result of such Asset Sale in order for Parent to maintain its status as a REIT and any related pro rata distributions to holders of the Partnership’s Capital Stock; and
     (v) amounts reserved by the Parent and its Restricted Subsidiaries against any liabilities associated with such Asset Sale, including pension and other post-employment benefit liabilities, liabilities related to environmental matters and liabilities under any indemnification


 

20

obligations associated with such Asset Sale, all as determined on a consolidated basis in conformity with GAAP; and
     (2) with respect to any issuance or sale of Capital Stock, the proceeds of such issuance or sale in the form of cash or Temporary Cash Investments, including payments in respect of deferred payment obligations (to the extent corresponding to the principal, but not interest, component thereof) when received in the form of cash or Temporary Cash Investments (except to the extent such obligations are financed or sold with recourse to the Parent or any of its Restricted Subsidiaries) and proceeds from the conversion of other property received when converted to cash or Temporary Cash Investments, net of attorney’s fees, accountants’ fees, underwriters’ or placement agents’ fees, discounts or commissions and brokerage, consultant and other fees actually incurred in connection with such issuance or sale and net of tax paid or payable as a result thereof.
          “ Non-U.S. Person ” means any Person that is not a “U.S. Person,” as such term defined in Regulation S.
          “ Notes ” means, collectively, the Issuers’ 7 3 / 4 % Senior Notes due 2019 issued in accordance with Section 2.02 (whether issued on the Issue Date, issued as Additional Notes, issued as Exchange Securities, or otherwise issued after the Issue Date) treated as a single class of securities under this Indenture.
          “ Offer to Purchase ” means an offer to purchase Notes by the Issuers from the Holders commenced by sending a notice to the Trustee and each Holder electronically or by first class mail at its registered address or otherwise in accordance with the procedures of the Depository stating:
     (1) the covenant pursuant to which the offer is being made and that all Notes validly tendered shall be accepted for payment on a pro rata basis;
     (2) the purchase price and the date of purchase (which shall be a Business Day no earlier than 30 days nor later than 60 days from the date such notice is mailed) (the “ Payment Date ”);
     (3) that any Note not tendered shall continue to accrue interest pursuant to its terms;
     (4) that, unless the Issuers default in the payment of the purchase price, any Note accepted for payment pursuant to the Offer to Purchase shall cease to accrue interest on and after the Payment Date;
     (5) that Holders electing to have a Note purchased pursuant to the Offer to Purchase shall be required to surrender the Note, together with the form entitled


 

21

“Option of the Holder to Elect Purchase” on the reverse side of the Note completed, to the Paying Agent at the address specified in the notice or otherwise in accordance with the Depository’s applicable procedures prior to the close of business on the Business Day immediately preceding the Payment Date;
     (6) that Holders shall be entitled to withdraw their election by using the ATOP system (or any successor or equivalent system) in accordance with the Depository’s applicable procedures or if the Paying Agent receives, not later than the close of business on the third Business Day immediately preceding the Payment Date, a telegram, facsimile transmission or letter or instruction to the Depository, as applicable, setting forth the name of such Holder, the principal amount of Notes delivered for purchase and, if applicable, a statement that such Holder is withdrawing his election to have such Notes purchased; and
     (7) that Holders whose Notes are being purchased only in part shall be issued new Notes equal in principal amount to the unpurchased portion of the Notes surrendered; provided, however, that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof.
          On the Payment Date, the Issuers shall:
     (i) accept for payment on a pro rata basis Notes or portions thereof tendered pursuant to an Offer to Purchase;
     (ii) deposit with the Paying Agent no later than 11:00 a.m. New York City time money sufficient to pay the purchase price of all Notes or portions thereof so accepted; and
     (iii) promptly thereafter deliver, or cause to be delivered, to the Trustee all Notes or portions thereof so accepted together with an Officer’s Certificate specifying the Notes or portions thereof accepted for payment by the Issuers.
          The Paying Agent shall promptly wire to the Holders of Notes so accepted payment in an amount equal to the purchase price, and the Trustee shall promptly authenticate and mail to such Holders a new Note equal in principal amount to any unpurchased portion of any Note surrendered (and in the case of Notes held in book entry form, the Trustee shall hold such Global Notes as custodian for the Depository); provided, however, that each Note purchased and each new Note issued shall be in a principal amount of $2,000 or integral multiples of $1,000 in excess thereof. The Issuers shall publicly announce the results of an Offer to Purchase as soon as practicable after the Payment Date. The Issuers shall comply with Rule 14e-1 under the Exchange Act and any other securities laws and regulations thereunder to the extent such laws and regulations are applicable, in the event that the Issuers are required to repurchase Notes pursuant to an Offer to Purchase.


 

22

          “ Offering Memorandum ” means the Final Offering Memorandum dated January 27, 2011 pursuant to which the Notes issued on the Issue Date were offered to investors.
          “ Officer ” means any of the following with respect to any Person: the Chairman of the Board of Directors, the Chief Executive Officer, the Chief Financial Officer, the Chief Accounting Officer, the Chief Operating Officer, the President, any Vice President, the Treasurer, any Assistant Treasurer, the Controller, the General Counsel, the Secretary or any Assistant Secretary of such Person.
          “ Officer’s Certificate ” means a certificate signed by an Officer of the Parent, each of the Issuers or a Subsidiary Guarantor, as applicable.
          “ Opinion of Counsel ” means a written opinion reasonably acceptable to the Trustee from legal counsel. The counsel may be an employee of, or counsel to, the Parent, the Issuers or a Guarantor.
          “ Pari Passu Indebtedness ” means any Indebtedness of the Issuers or any Guarantor that ranks pari passu in right of payment with, or senior in right of payment to, the Notes or the Guaranty thereof by such Guarantor, as applicable, including Indebtedness outstanding under the Credit Agreement, the Acquisition Line and the Term Loan.
          “ Partnership ” means Aviv Healthcare Properties Limited Partnership.
          “ Permitted Business ” means any business activity (including Permitted Mortgage Investments) in which the Parent and its Restricted Subsidiaries are engaged or propose to be engaged in (as described in the Offering Memorandum) on the Issue Date, any business activity related to properties customarily constituting assets of a healthcare REIT, or any business reasonably related, ancillary or complementary thereto, or reasonable expansions or extensions thereof.
          “ Permitted Holders ” means LG Aviv L.P. (and any other investment fund that is an Affiliate of Lindsey Goldberg LLC) and Craig Bernfield.
          “ Permitted Investment ” means:
     (1) (a) an Investment in the Parent or any of its Restricted Subsidiaries or (b) a Person that will, upon the making of such Investment, become a Restricted Subsidiary or be merged or consolidated with or into or transfer or convey all or substantially all its assets to, the Parent or any of its Restricted Subsidiaries and, in each case, any Investment held by such Person; provided that such Investment was not acquired by such Person in contemplation of such acquisition, merger, consolidation or transfer, and provided further that such Investment was not an Investment in any Subordinated Subsidiary Guarantor consisting of any Real Estate Assets in existence on the Issue Date of any of the Issuers or the Senior Guaranty Subsidiaries;


 

23

     (2) investments in cash and Temporary Cash Investments;
     (3) Investments made by the Parent or its Restricted Subsidiaries as a result of consideration received in connection with an Asset Sale made in compliance with Section 4.11 or from any other disposition or transfer of assets not constituting an Asset Sale;
     (4) Investments represented by Guarantees that are otherwise permitted under this Indenture;
     (5) payroll, travel and similar advances to cover matters that are expected at the time of such advances ultimately to be treated as expenses in accordance with GAAP;
     (6) Investments received in satisfaction of judgments or in settlements of debt or compromises of obligations incurred in the ordinary course of business;
     (7) any Investment acquired solely in exchange for Capital Stock (other than Disqualified Stock) of the Parent or the Partnership, which the Parent or the Partnership did not receive in exchange for a cash payment, Indebtedness or Disqualified Stock, but excluding any new cash Investments made thereafter;
     (8) any Investment existing on the Issue Date;
     (9) Investments in Unrestricted Subsidiaries and joint ventures in an aggregate amount, taken together with all other Investments made in reliance on this clause and all Indebtedness then outstanding pursuant to Section 4.08(d)(15), not to exceed the greater of $20,000,000 and 2.0% of Adjusted Total Assets (net of, with respect to the Investment in any particular Person, the cash return thereon received after the Issue Date as a result of any sale for cash, repayment, redemption, liquidating distribution or other cash realization (not included in Adjusted Consolidated Net Income), not to exceed the amount of Investments in such Person made after the Issue Date in reliance on this clause);
     (10) obligations under Currency Agreements and Interest Rate Agreements otherwise permitted under this Indenture;
     (11) Permitted Mortgage Investments;
     (12) any transaction which constitutes an Investment to the extent permitted and made in accordance with Section 4.12(b) (except transactions pursuant to Sections 4.12(b)(1), (5), (9) and (10));


 

24

     (13) any Investment consisting of prepaid expenses, negotiable instruments held for collection and lease, endorsements for deposit or collection in the ordinary course of business, utility or workers’ compensation, performance and similar deposits entered into as a result of the operations of the business in the ordinary course of business;
     (14) pledges or deposits by a Person under workers’ compensation laws, unemployment insurance laws or similar legislation, or deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business;
     (15) any Investment acquired by the Parent or any of its Restricted Subsidiaries (a) in exchange for any other Investment or accounts receivable held by the Parent or any such Restricted Subsidiary in connection with or as a result of a bankruptcy, workout, reorganization or recapitalization of the issuer of such other Investment or accounts receivable or (b) as a result of a foreclosure by the Parent or any of its Restricted Subsidiaries with respect to any secured Investment or other transfer of title with respect to any secured Investment in default;
     (16) any Investment consisting of a loan or advance to officers, directors or employees of the Parent or any of its Restricted Subsidiaries (a) in connection with the purchase by such Persons of Capital Stock of the Parent or (b) made in the ordinary course of business not to exceed $2,500,000 at any one time outstanding;
     (17) any Investment made in connection with the funding of contributions under any non-qualified employee retirement plan or similar employee compensation plan in an amount not to exceed the amount of compensation expenses recognized by the Parent and any of its Restricted Subsidiaries in connection with such plans; and
     (18) additional Investments not to exceed the greater of $25,000,000 and 2.5% of Adjusted Total Assets at any time outstanding.
          “ Permitted Mortgage Investment ” means any Investment in secured notes, mortgages, deeds of trust, collateralized mortgage obligations, commercial mortgage-backed securities, other secured debt securities, secured debt derivatives or other secured debt instruments, so long as such investment relates directly or indirectly to real property that constitutes or is used as a skilled nursing home center, hospital, assisted living facility, independent living facility, medical office or other property customarily constituting an asset of a real estate investment trust specializing in healthcare or senior housing property.


 

25

          “ Permitted Refinancing Indebtedness ” means:
     (A) any Indebtedness of the Parent or any of its Restricted Subsidiaries issued in exchange for, or the net proceeds of which are used to extend, refinance, renew, replace, defease or refund other Indebtedness (including Acquired Indebtedness) of the Parent or any of its Restricted Subsidiaries (other than intercompany Indebtedness); provided that:
     (1) the principal amount (or accreted value, if applicable) of such Permitted Refinancing Indebtedness does not exceed the principal amount (or accreted value, if applicable) of the Indebtedness so extended, refinanced, renewed, replaced, defeased or refunded (plus all accrued interest thereon and the amount of any reasonably determined premium necessary to accomplish such refinancing and such reasonable fees and expenses incurred in connection therewith);
     (2) such Permitted Refinancing Indebtedness has:
          (a) a final maturity date later than (x) the final maturity date of the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or (y) the date that is 91 days after the maturity of the Notes, and
          (b) an Average Life equal to or greater than the Average Life of the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded or 91 days more than the Average Life of the Notes;
     (3) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is contractually subordinated in right of payment to the Notes or any Guaranty, such Permitted Refinancing Indebtedness is contractually subordinated in right of payment to the Notes or such Guaranty on terms at least as favorable to Holders as those contained in the documentation governing the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded;
     (4) if the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded is pari passu in right of payment with the Notes or any Guaranty, such Permitted Refinancing Indebtedness is pari passu in right of payment with, or subordinated in right of payment to, the Notes or such Guaranty; and
     (5) such Indebtedness is incurred either (a) by the Parent, an Issuer or any Subsidiary Guarantor or (b) by the Restricted Subsidiary who is the obligor on the Indebtedness being extended, refinanced, renewed, replaced, defeased or refunded.
          “ Person ” means any individual, corporation, partnership, limited liability company, joint venture, association, joint-stock company, trust, unincorporated


 

26

organization, government or any agency or political subdivision thereof or any other entity.
          “ Preferred Stock ” means, with respect to any Person, any and all shares, interests, participations or other equivalents (however designated, whether voting or non-voting) that have a preference on liquidation or with respect to distributions over any other class of Capital Stock, including preferred partnership interests, whether general or limited, or such Person’s preferred or preference stock, whether outstanding on the Issue Date or issued thereafter, including all series and classes of such preferred or preference stock.
          “ principal ” means, with respect to the Notes, the principal of and premium, if any, on the Notes.
          “ Private Placement Legend ” means the legends initially set forth on the Notes in the form set forth in Exhibit B .
          “ Pro Forma Cost Savings ” means, with respect to any period, the reductions in costs (including such reductions resulting from employee terminations, facilities consolidations and closings, standardization of employee benefits and compensation policies, consolidation of property, casualty and other insurance coverage and policies, standardization of sales and distribution methods, reductions in taxes other than income taxes) that occurred during such period that are (1) directly attributable to an asset acquisition or (2) implemented and that are supportable and quantifiable by the underlying records of such business, as if, in the case of each of clauses (1) and (2), all such reductions in costs had been effected as of the beginning of such period, decreased by any incremental expenses incurred or to be incurred during such period in order to achieve such reduction in costs, all such costs to be determined in good faith by the chief financial officer of the Parent.
          “ Qualified Institutional Buyer ” or “ QIB ” shall have the meaning specified in Rule 144A.
          “ Quotation Agent ” means the Reference Treasury Dealer selected by the Issuers.
          “ Real Estate Assets ” of a Person means, as of any date, the real estate assets of such Person and its Restricted Subsidiaries on such date, on a consolidated basis determined in accordance with GAAP.
          “ Real Estate Revenues ” means, with respect to any Real Estate Asset of Parent and its Restricted Subsidiaries owned as of December 31, 2010, the annualized rental revenues for such Real Estate Asset, calculated based on the monthly rental revenue for such Real Estate Asset as of December 31, 2010 and assuming such Real Estate Asset had been held by the Parent and its Restricted Subsidiaries during the four-quarter period ended December 31, 2010, all as set forth on Schedule A attached hereto.
          “ Real Property Non-Guarantor Subsidiary ” means any Restricted


 

27

Subsidiary that holds a real estate asset that is subject to a mortgage the terms of which prohibit such Restricted Subsidiary from entering into Guarantees of other Indebtedness.
          “ Record Date ” means the applicable Record Date specified in the Notes.
          “ Redeemable Cumulative Preferred Stock ” means the 12.5% Series A Redeemable Cumulative Preferred Stock of the Parent existing on the Issue Date having a maximum liquidation preference of $125,000.
          “ Redemption Date, ” when used with respect to any Note to be redeemed, means the date fixed for such redemption pursuant to this Indenture and the Notes.
          “ Redemption Price, ” when used with respect to any Note to be redeemed, means the price fixed for such redemption, payable in immediately available funds, pursuant to this Indenture and the Notes.
          “ Reference Treasury Dealer ” means each of Banc of America Securities LLC and its successors and assigns, Morgan Stanley & Co. Incorporated and its successors and assigns and RBC Capital Markets, LLC and its successors and assigns.
          “ Reference Treasury Dealer Quotations ” means with respect to each Reference Treasury Dealer and any Redemption Date, the average, as determined by the Issuers, of the bid and asked prices for the Comparable Treasury Issue, expressed in each case as a percentage of its principal amount, quoted in writing to the Trustee by such Reference Treasury Dealer at 5:00 p.m., New York City time, on the third Business Day immediately preceding such Redemption Date.
          “ Registration Rights Agreement ” means the Registration Rights Agreement dated as of February 4, 2011, among the Parent, the Issuers, the Guarantors and Merrill Lynch, Pierce, Fenner & Smith Incorporated (as representative of the several initial purchasers party thereto), as amended, supplemented or modified from time to time, and any similar agreement entered into in connection with the issuance of any Additional Notes.
          “ Regulation S ” means Regulation S under the Securities Act.
          “ Replacement Assets ” means (1) tangible non-current assets that will be used or useful in a Permitted Business or (2) substantially all the assets of a Permitted Business or a majority of the Voting Stock of any Person engaged in a Permitted Business that will become on the date of acquisition thereof a Restricted Subsidiary.
          “ Responsible Officer ” means, when used with respect to the Trustee, any officer in the Corporate Trust Office of the Trustee to whom any corporate trust matter is referred because of such officer’s knowledge of and familiarity with the particular subject and shall also mean any officer who shall have direct responsibility for the administration of this Indenture.
          “ Restricted Period ” means the 40-day distribution compliance period as


 

28

defined in Regulation S.
          “ Restricted Security ” means a Note that constitutes a “Restricted Security” within the meaning of Rule 144(a)(3) under the Securities Act; provided, however, that the Trustee shall be entitled to request and conclusively rely on an Opinion of Counsel with respect to whether any Note constitutes a Restricted Security.
          “ Restricted Subsidiary ” means, with respect to a Person, any Subsidiary of such Person other than an Unrestricted Subsidiary. Unless the context otherwise requires, any reference herein to a “Restricted Subsidiary” shall be to a Restricted Subsidiary of the Issuers. For the avoidance of doubt, the Issuers are considered Restricted Subsidiaries of the Parent for purposes of this Indenture.
          “ Rule 144A ” means Rule 144A under the Securities Act.
          “ S&P ” means Standard & Poor’s Ratings Services and its successors.
          “ Sale and Leaseback Transaction ” means any direct or indirect arrangement with any Person or to which any such Person is a party, providing for the leasing to the Parent or any Restricted Subsidiary of any property, whether owned by the Parent or any such Restricted Subsidiary at the Issue Date or later acquired, which has been or is to be sold or transferred by the Parent or any such Restricted Subsidiary to such Person or any other Person from whom funds have been or are to be advanced by such Person on the security of such property.
          “ SEC ” means the U.S. Securities and Exchange Commission.
          “ Secured Indebtedness ” means any Indebtedness secured by a Lien upon the property of the Parent or any of its Restricted Subsidiaries.
          “ Senior Guaranty Subsidiaries ” means all Subsidiary Guarantors other than the Subordinated Subsidiary Guarantors.
          “ Securities Act ” means the U.S. Securities Act of 1933, as amended, or any successor statute or statutes thereto.
          “ Significant Subsidiary, ” with respect to any Person, means any Restricted Subsidiary of such Person that satisfies the criteria for a “significant subsidiary” set forth in Rule 1-02(w) of Regulation S-X under the Exchange Act.
          “ Stated Maturity ” means:
     (1) with respect to any debt security, the date specified in such debt security as the fixed date on which the final installment of principal of such debt security is due and payable; and


 

29

     (2) with respect to any scheduled installment of principal of or interest on any debt security, the date specified in such debt security as the fixed date on which such installment is due and payable;
provided , that Stated Maturity shall not include any contingent obligations to repay, redeem or repurchase any such interest or principal prior to the date originally scheduled for the payment thereof.
          “ Subordinated Subsidiary Guarantors ” means (i) the Subsidiary Guarantors that are borrowers or guarantors in respect of the Acquisition Line or the Term Loan on the Issue Date plus (ii) any Subsidiary Guarantors that become borrowers or guarantors in respect of the Acquisition Line or the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) in the future in connection with acquisitions or other investments but, in case of this clause (ii), excluding any Restricted Subsidiaries of the Issuers in existence on the Issue Date that are not party to the credit agreement governing the Acquisition Line or the Term Loan on the Issue Date.
          “ Subsidiary ” means, with respect to any Person, any corporation, association or other business entity of which more than 50% of the voting power of the outstanding Voting Stock is owned, directly or indirectly, by such Person and one or more other Subsidiaries of such Person and the accounts of which would be consolidated with those of such Person in its consolidated financial statements in accordance with GAAP, if such statements were prepared as of such date.
          “ Subsidiary Guarantors ” means (i) each Subsidiary of the Issuers on the Issue Date, including the Senior Guaranty Subsidiaries and the Subordinated Subsidiary Guarantors, but excluding the Real Property Non-Guarantor Subsidiaries, and (ii) each other Person that is required to become a Guarantor by the terms of the indenture after the Issue Date, in each case, until such Person is released from its Subsidiary Guaranty.
          “ Subsidiary Guaranty ” means a Guaranty by a Subsidiary Guarantor.
          “ Temporary Cash Investment ” means any of the following:
     (1) United States dollars;
     (2) direct obligations of the United States of America or any agency thereof or obligations fully and unconditionally guaranteed by the United States of America or any agency thereof;
     (3) time deposit accounts, term deposit accounts, time deposits, bankers’ acceptances, certificates of deposit, Eurodollar time deposits and money market deposits maturing within twelve months or less of the date of acquisition thereof issued by a bank or trust company which is organized under the laws of the


 

30

United States of America or any state or jurisdiction thereof, and which bank or trust company has capital, surplus and undivided profits aggregating in excess of $500,000,000 and has outstanding debt which is rated “ A ” (or such similar equivalent rating) or higher by at least one “nationally recognized statistical rating organization” (within the meaning of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act) or any money-market fund sponsored by a registered broker dealer or mutual fund distributor;
     (4) repurchase obligations with a term of not more than 30 days for underlying securities of the types described in clauses (2) and (3) above entered into with a bank meeting the qualifications described in clause (3) above;
     (5) commercial paper, maturing not more than six months after the date of acquisition, issued by a corporation (other than an Affiliate of the Parent) organized and in existence under the laws of the United States of America or any state or jurisdiction thereof with a rating at the time as of which any investment therein is made of “P-2” (or higher) according to Moody’s or “A-2” (or higher) according to S&P;
     (6) securities with maturities of six months or less from the date of acquisition issued or fully and unconditionally guaranteed by any state, commonwealth or territory of the United States of America, or by any political subdivision or taxing authority thereof, and rated at least “ A ” by S&P or Moody’s; and
     (7) any fund investing substantially all of its assets in investments that constitute Temporary Cash Investments of the kinds described in clauses (1) through (6) of this definition.
          “ Term Loan ” means the $405 million term loan under a credit agreement dated as of September 17, 2010, among Aviv Financing I, L.L.C., as the parent borrower, the other borrowers named therein, General Electric Capital Corporation, as administrative agent and a lender, and the other lenders named therein.
          “ Total Assets ” means, for any Person as of any date, the sum of (i) in the case of any Real Estate Assets that were owned as of December 31, 2010, the Real Estate Revenues specified for such Real Estate Assets, divided by 0.0975, plus (ii) the cost (original cost plus capital improvements before depreciation and amortization) of all Real Estate Assets acquired after December 31, 2010 that are then owned by such Person or any of its Restricted Subsidiaries, plus (iii) the book value of all assets (excluding Real Estate Assets, intangibles and deferred rent receivable) of such Person and its Restricted Subsidiaries on a consolidated basis determined in accordance with GAAP.
          “ Total Unencumbered Assets ” means, for any Person as of any date, the Total Assets of such Person and its Restricted Subsidiaries as of such date, that do not secure any portion of Secured Indebtedness, on a consolidated basis determined in


 

31

accordance with GAAP.
          “ Trade Payables ” means, with respect to any Person, any accounts payable or any other indebtedness or monetary obligation to trade creditors created, assumed or Guaranteed by such Person or any of its Subsidiaries arising in the ordinary course of business in connection with the acquisition of goods or services.
          “ Transaction Date ” means, with respect to the Incurrence of any Indebtedness by the Parent or any of its Restricted Subsidiaries, the date such Indebtedness is to be Incurred and, with respect to any Restricted Payment, the date such Restricted Payment is to be made.
          “ Trust Indenture Act ” means the Trust Indenture Act of 1939, as amended.
          “ Trustee ” means the party named as such in this Indenture until a successor replaces it in accordance with the provisions of this Indenture and thereafter means such successor.
          “ Unrestricted Subsidiary ” means
     (1) any Subsidiary of the Issuers that at the time of determination shall be designated an Unrestricted Subsidiary by the Board of Directors of the Parent in the manner provided below; and
     (2) any Subsidiary of an Unrestricted Subsidiary.
          Except during a Suspension Period, the Board of Directors of the Parent may designate any Subsidiary (including any newly acquired or newly formed Subsidiary of the Issuers) to be an Unrestricted Subsidiary unless such Subsidiary owns any Capital Stock of, or owns or holds any Lien on any property of, the Parent or any of its Restricted Subsidiaries; provided, however, that:
     (i) any Guarantee by the Parent or any of its Restricted Subsidiaries of any Indebtedness of the Subsidiary being so designated shall be deemed an “ Incurrence ” of such Indebtedness and an “ Investment ” by the Parent or such Restricted Subsidiary (or all, if applicable) at the time of such designation;
     (ii) either (i) the Subsidiary to be so designated has total assets of $1,000 or less or (ii) if such Subsidiary has assets greater than $1,000, such designation would be permitted under Section 4.09; and
     (iii) if applicable, the Incurrence of Indebtedness and the Investment referred to in clause (i) of this proviso would be permitted under Section 4.08 and Section 4.09.


 

32

The Board of Directors of the Parent may designate any Unrestricted Subsidiary to be a Restricted Subsidiary; provided, however, that:
  (x)   no Default or Event of Default shall have occurred and be continuing at the time of or after giving effect to such designation; and
 
  (y)   all Liens and Indebtedness of such Unrestricted Subsidiary outstanding immediately after such designation would, if Incurred at such time, have been permitted to be Incurred (and shall be deemed to have been Incurred) for all purposes of this Indenture.
          Any such designation by the Board of Directors of the Parent shall be evidenced to the Trustee by promptly filing with the Trustee a copy of the Board Resolution giving effect to such designation and an Officer’s Certificate certifying that such designation complied with the foregoing provisions.
          “ Unsecured Indebtedness ” means any Indebtedness of the Parent or any of its Restricted Subsidiaries that is not Secured Indebtedness.
          “ U.S. Government Obligations ” means direct obligations of, obligations guaranteed by, or participations in pools consisting solely of obligations of or obligations guaranteed by, the United States of America for the payment of which obligations or guarantee the full faith and credit of the United States of America is pledged and that are not callable or redeemable at the option of the issuer thereof.
          “ U.S. Legal Tender ” means such coin or currency of the United States of America that at the time of payment shall be legal tender for the payment of public and private debts.
          “ U.S. Person ” has the meaning assigned to such term in Regulation S.
          “ U.S.A. Patriot Act ” means the Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and Obstruct Terrorism Act of 2001, Pub. L. 107-56, as amended and signed into law October 26, 2001.
          “ Voting Stock ” means with respect to any Person, Capital Stock of any class or kind ordinarily having the power to vote for the election of directors, managers or other voting members of the governing body of such Person.
          “ Wholly Owned ” means, with respect to any Subsidiary of any Person, the ownership of all of the outstanding Capital Stock of such Subsidiary (other than any director’s qualifying shares or Investments by individuals mandated by applicable law) by such Person or one or more Wholly Owned Subsidiaries of such Person.


 

33

          SECTION 1.02. Other Definitions.
         
Term   Defined in Section
“144A Global Note”
    2.01  
“Additional Notes”
    2.02  
“Authentication Order”
    2.02  
“Covenant Defeasance”
    8.02  
“Event of Default”
    6.01  
“Excess Proceeds”
    4.11  
“Global Note”
    2.01  
“Guaranteed Indebtedness”
    4.14  
“Initial Global Notes”
    2.01  
“Initial Notes”
    2.02  
“Issuer” or “Issuers”
  Preamble
“Legal Defeasance”
    8.02  
“Participants”
    2.15  
“Paying Agent”
    2.03  
“Physical Notes”
    2.01  
“purchase”
    4.09 (a)(3)
“Refunding Capital Stock”
    4.09 (c)(3)
“Registrar”
    2.03  
“Regulation S Global Note”
    2.01  
“Restricted Payments”
    4.09  
“Reversion Date”
    4.16  
“Suspension Period”
    4.16  
          SECTION 1.03. Incorporation by Reference of Trust Indenture Act. Whenever this Indenture refers to a provision of the Trust Indenture Act, such provision is incorporated by reference in, and made a part of, this Indenture. The following Trust Indenture Act terms used in this Indenture have the following meanings:
          “ indenture securities ” means the Notes.
          “ obligor ” on the indenture securities means the Issuers, any Guarantor or any other obligor on the Notes.
          All other Trust Indenture Act terms used in this Indenture that are defined by the Trust Indenture Act, defined by Trust Indenture Act reference to another statute or defined by SEC rule and not otherwise defined herein have the meanings assigned to them therein.
          SECTION 1.04. Rules of Construction. Unless the context otherwise requires:
     (1) a term has the meaning assigned to it;
     (2) an accounting term not otherwise defined has the meaning assigned to


 

34

it in accordance with GAAP;
     (3) “or” is not exclusive;
     (4) words in the singular include the plural, and words in the plural include the singular;
     (5) “herein,” “hereof” and other words of similar import refer to this Indenture as a whole and not to any particular Article, Section or other subdivision;
     (6) the words “including,” “includes” and similar words shall be deemed to be followed by “without limitation”;
     (7) unsecured Indebtedness shall not be deemed to be subordinate or junior to secured Indebtedness merely by virtue of its nature as unsecured Indebtedness;
     (8) secured Indebtedness shall not be deemed to be subordinate or junior to any other secured Indebtedness merely because it has a junior priority with respect to the same collateral;
     (9) the principal amount of any noninterest bearing or other discount security at any date shall be the principal amount thereof that would be shown on a balance sheet of the issuer dated such date prepared in accordance with GAAP;
     (10) the amount of any Preferred Stock that does not have a fixed redemption, repayment or repurchase price shall be the maximum liquidation value of such Preferred Stock;
     (11) all references to the date the Notes were originally issued shall refer to the Issue Date, except as otherwise specified;
     (12) references to the Issuers mean either the Issuers or the applicable Issuer, as the context requires, and references to an Issuer mean either such Issuer or the Issuers, as the context requires; and
     (13) whenever in this Indenture there is mentioned, in any context, principal, interest or any other amount payable under or with respect to any Notes, such mention shall be deemed to include mention of the payment of Additional Interest, to the extent that, in such context, Additional Interest is, was or would be payable in respect thereof pursuant to Section 1 of the Notes.
ARTICLE TWO
The Notes
          SECTION 2.01. Form and Dating. The Notes and the Trustee’s


 

35

certificate of authentication shall be substantially in the form of Exhibit A hereto. The Notes may have notations, legends or endorsements required by law, stock exchange rule or usage. The Issuers shall approve the form of the Notes and any notation, legend or endorsement on them. Each Note shall be dated the date of its authentication and show the date of its authentication.
          The terms and provisions contained in the Notes shall constitute, and are hereby expressly made, a part of this Indenture and, to the extent applicable, the Issuers, the Guarantors and the Trustee, by their execution and delivery of this Indenture, expressly agree to such terms and provisions and to be bound thereby.
          Notes offered and sold in reliance on Rule 144A shall be issued initially in the form of a single permanent global Note in registered form, substantially in the form set forth in Exhibit A (the “ 144A Global Note ”), deposited with the Trustee, as custodian for the Depository, duly executed by the Issuers and authenticated by the Trustee as hereinafter provided and shall bear the legends set forth in Exhibit B .
          Notes offered and sold in offshore transactions in reliance on Regulation S shall be issued initially in the form of a single permanent global Note in registered form, substantially in the form of Exhibit A (the “ Regulation S Global Note ” and, together with the 144A Global Note, the “ Initial Global Notes ”), deposited with the Trustee, as custodian for the Depository, duly executed by the Issuers and authenticated by the Trustee as hereinafter provided and shall bear the legends set forth in Exhibit B .
          Notes issued after the Issue Date shall be issued initially in the form of one or more global Notes in registered form, substantially in the form set forth in Exhibit A , deposited with the Trustee, as custodian for the Depository, duly executed by the Issuers and authenticated by the Trustee as hereinafter provided and shall bear any legends required by applicable law (together with the Initial Global Notes, the “ Global Notes ”) or as Physical Notes.
          The aggregate principal amount of the Global Notes may from time to time be increased or decreased by adjustments made on the records of the Trustee, as custodian for the Depository, as hereinafter provided. Notes issued in exchange for interests in a Global Note pursuant to Section 2.16 may be issued in the form of permanent certificated Notes in registered form in substantially the form set forth in Exhibit A and bearing the applicable legends, if any (the “ Physical Notes ”).
          Additional Notes ranking pari passu with the Initial Notes (as defined in Section 2.02) may be created and issued from time to time by the Issuers without notice to or consent of the Holders and shall be consolidated with and form a single class with the Initial Notes and shall have the same terms as to status, redemption or otherwise (other than with respect to the purchase price thereof and the date from which the interest accrues) as the Initial Notes; provided that the Issuers’ ability to issue Additional Notes shall be subject to the Issuers’ compliance with Section 4.08. Except as described under Article Nine, the Initial Notes and any Additional Notes subsequently issued under this Indenture will be treated as a single class for all purposes under this Indenture, including


 

36

waivers, amendments, redemptions and offers to purchase, and shall vote together as one class on all matters with respect to the Notes; provided further that if the Additional Notes are not fungible with the Notes for U.S. Federal income tax purposes the Additional Notes will have a separate CUSIP number, if applicable. Unless the context requires otherwise, references to “Notes” for all purposes of this Indenture include any Additional Notes that are actually issued. With respect to any Additional Notes issued subsequent to the date of this Indenture notwithstanding anything else herein, (1) all references in Exhibit A herein and elsewhere in this Indenture to a Registration Rights Agreement shall be to the registration rights agreement entered into with respect to such Additional Notes, (2) any references in Exhibit A and elsewhere in this Indenture to the Exchange Offer and Exchange Securities, and any other term related thereto, shall be to such terms as they are defined in such registration rights agreement entered into with respect to such Additional Notes, (3) all time periods described in the Notes with respect to the registration of such Additional Notes shall be as provided in such Registration Rights Agreement entered into with respect to such Additional Notes and (4) any Additional Interest may, if set forth in the Registration Rights Agreement, be paid to the holders of the Additional Notes immediately prior to the making or the consummation of the Exchange Offer regardless of any other provisions regarding record dates herein.
          SECTION 2.02. Execution, Authentication and Denomination; Additional Notes; Exchange Securities . One Officer of each of the Issuers (who shall have been duly authorized by all requisite corporate or other entity actions) shall sign the Notes for each Issuer by manual, facsimile, .pdf attachment or other electronically transmitted signature.
          If an Officer whose signature is on a Note was an Officer at the time of such execution but no longer holds that office at the time the Trustee authenticates the Note, the Note shall nevertheless be valid.
          A Note shall not be valid until an authorized signatory of the Trustee manually signs the certificate of authentication on the Note. The signature shall be conclusive evidence that the Note has been authenticated under this Indenture.
          The Trustee shall authenticate (i) on the Issue Date, Notes for original issue in the aggregate principal amount not to exceed $200,000,000 (the “ Initial Notes ”), (ii) additional Notes (the “ Additional Notes ”) in an unlimited amount (so long as not otherwise prohibited by the terms of this Indenture, including Section 4.08) and (iii) Exchange Securities (x) in exchange for a like principal amount of Initial Notes or (y) in exchange for a like principal amount of Additional Notes in each case upon a written order of the Issuers in the form of a certificate of an Officer of each Issuer (an “ Authentication Order ”). Each such Authentication Order shall specify the amount of Notes to be authenticated and the date on which the Notes are to be authenticated, whether the Notes are to be Initial Notes, Exchange Securities or Additional Notes and whether the Notes are to be issued as certificated Notes or Global Notes or such other information as the Trustee may reasonably request.


 

37

          All Notes issued under this Indenture shall be treated as a single class for all purposes under this Indenture. The Additional Notes shall bear any legend required by applicable law.
          The Trustee may appoint an authenticating agent reasonably acceptable to the Issuers to authenticate Notes. Unless otherwise provided in the appointment, an authenticating agent may authenticate Notes whenever the Trustee may do so. Each reference in this Indenture to authentication by the Trustee includes authentication by such agent. An authenticating agent has the same rights as an Agent to deal with the Issuers and Affiliates of the Issuers.
          The Notes shall be issuable only in registered form without coupons in denominations of $2,000 and integral multiples of $1,000 in excess thereof.
          SECTION 2.03. Registrar and Paying Agent. The Issuers shall maintain or cause to be maintained an office or agency in the United States of America where (a) Notes may be presented or surrendered for registration of transfer or for exchange (“ Registrar ”), (b) Notes may, subject to Section 2 of the Notes, be presented or surrendered for payment (“ Paying Agent ”) and (c) notices and demands to or upon the Issuers in respect of the Notes and this Indenture may be served. The Issuers may also from time to time designate one or more other offices or agencies where the Notes may be presented or surrendered for any or all such purposes and may from time to time rescind such designations; provided, however, that no such designation or rescission shall in any manner relieve the Issuers of their obligation to maintain or cause to be maintained an office or agency in the United States of America, for such purposes. The Issuers may act as Registrar or Paying Agent, except that for the purposes of Articles Three and Eight and Sections 4.07 and 4.11, neither the Issuers nor any Affiliate of the Issuers shall act as Paying Agent. The Registrar, as an agent of the Issuers, shall keep a register, including ownership, of the Notes and of their transfer and exchange. The Issuers, upon notice to the Trustee, may have one or more co-registrars and one or more additional paying agents reasonably acceptable to the Trustee. The term “Registrar” includes any co-registrar and the term “ Paying Agent ” includes any additional paying agent. The Issuers initially appoint the Trustee as Registrar and Paying Agent until such time as the Trustee has resigned or a successor has been appointed.
          The Issuers shall enter into an appropriate agency agreement with any Agent not a party to this Indenture, which agreement shall implement the provisions of this Indenture that relate to such Agent. The Issuers shall notify the Trustee, in advance, of the name and address of any such Agent. If the Issuers fail to maintain a Registrar or Paying Agent, the Trustee shall act as such.
          SECTION 2.04. Paying Agent To Hold Assets in Trust. The Issuers shall require each Paying Agent other than the Trustee or the Issuers or any Subsidiary of the Issuers to agree in writing that each Paying Agent shall hold in trust for the benefit of Holders or the Trustee all assets held by the Paying Agent for the payment of principal of, or interest on, the Notes (whether such assets have been distributed to it by the Issuers or any other obligor on the Notes), and shall notify the Trustee of any Default by the


 

38

Issuers (or any other obligor on the Notes) in making any such payment. The Issuers at any time may require a Paying Agent to distribute all assets held by it to the Trustee and account for any assets disbursed and the Trustee may at any time during the continuance of any payment Default, upon written request to a Paying Agent, require such Paying Agent to distribute all assets held by it to the Trustee and to account for any assets distributed. Upon distribution to the Trustee of all assets that shall have been delivered by the Issuers to the Paying Agent, the Paying Agent shall have no further liability for such assets.
          SECTION 2.05. Holder Lists. The Trustee shall preserve in as current a form as is reasonably practicable the most recent list available to it of the names and addresses of Holders. If the Trustee is not the Registrar, the Issuers shall furnish to the Trustee at least two Business Days prior to each Interest Payment Date and at such other times as the Trustee may request in writing a list, in such form and as of such date as the Trustee may reasonably require, of the names and addresses of Holders, which list may be conclusively relied upon by the Trustee.
          SECTION 2.06. Transfer and Exchange. Subject to Sections 2.15 and 2.16, when Notes are presented to the Registrar with a request to register the transfer of such Notes or to exchange such Notes for an equal principal amount of Notes of other authorized denominations, the Registrar shall register the transfer or make the exchange as requested if its requirements for such transaction are met; provided, however, that the Notes surrendered for transfer or exchange shall be duly endorsed or accompanied by a written instrument of transfer in form satisfactory to the Issuers and the Registrar, duly executed by the Holder thereof or his or her attorney duly authorized in writing. To permit registrations of transfers and exchanges, the Issuers shall execute and the Trustee shall authenticate Notes at the Registrar’s request. No service charge shall be made for any registration of transfer or exchange, but the Issuers may require payment of a sum sufficient to cover any transfer tax or similar governmental charge payable in connection therewith.
          Without the prior written consent of the Issuers, the Registrar shall not be required to register the transfer of or exchange of any Note (i) during a period beginning at the opening of business 15 days before the mailing of a notice of redemption of Notes and ending at the close of business on the day of such mailing, (ii) selected for redemption in whole or in part pursuant to Article Three, except the unredeemed portion of any Note being redeemed in part and (iii) beginning at the opening of business on any Record Date and ending on the close of business on the related Interest Payment Date.
          Any Holder of a beneficial interest in a Global Note shall, by acceptance of such beneficial interest, agree that transfers of beneficial interests in such Global Notes may be effected only through a book-entry system maintained by the Holder of such Global Note (or its agent) in accordance with the applicable legends thereon, and that ownership of a beneficial interest in the Note shall be required to be reflected in a book-entry system.
          SECTION 2.07. Replacement Notes. If a mutilated Note is


 

39

surrendered to the Trustee or if the Holder of a Note claims that the Note has been lost, destroyed or wrongfully taken, the Issuers shall issue and the Trustee shall authenticate, upon receipt of an Authentication Order, a replacement Note if the Trustee’s requirements are met. Such Holder shall provide an indemnity bond or other indemnity, sufficient in the judgment of both the Issuers and the Trustee, to protect the Issuers, the Trustee or any Agent from any loss that any of them may suffer if a Note is replaced. The Issuers may charge such Holder for their out-of-pocket expenses in replacing a Note pursuant to this Section 2.07, including fees and expenses of counsel and of the Trustee. Every replacement Note is an additional obligation of the Issuers.
          The provisions of this Section 2.07 are exclusive and shall preclude (to the extent lawful) all other rights and remedies with respect to the replacement or payment of lost, destroyed or wrongfully taken Notes.
          SECTION 2.08. Outstanding Notes. Notes outstanding at any time are all the Notes that have been authenticated by the Trustee except those cancelled by it, those delivered to it for cancellation and those described in this Section 2.08 as not outstanding. A Note does not cease to be outstanding because the Issuers, the Guarantors or any of their respective Affiliates hold the Note (subject to the provisions of Section 2.09).
          If a Note is replaced pursuant to Section 2.07 (other than a mutilated Note surrendered for replacement), it ceases to be outstanding unless a Responsible Officer of the Trustee receives proof satisfactory to it that the replaced Note is held by a bona fide purchaser. A mutilated Note ceases to be outstanding upon surrender of such Note and replacement thereof pursuant to Section 2.07.
          If the principal amount of any Note is considered paid under Section 4.01, it ceases to be outstanding and interest ceases to accrue. If on a Redemption Date or the Stated Maturity the Trustee or Paying Agent (other than the Issuers or an Affiliate thereof) holds U.S. Legal Tender or U.S. Government Obligations sufficient to pay all of the principal and interest due on the Notes payable on that date, then on and after that date such Notes cease to be outstanding and interest on them ceases to accrue.
          SECTION 2.09. Treasury Notes. In determining whether the Holders of the required principal amount of Notes have concurred in any direction, waiver or consent, Notes owned by the Issuers or any of their Affiliates shall be disregarded as required by the Trust Indenture Act, except that, for the purposes of determining whether the Trustee shall be protected in relying on any such direction, waiver or consent, only Notes that a Responsible Officer of the Trustee actually knows are so owned shall be disregarded. Notes so owned which have been pledged in good faith shall not be disregarded if the pledgee establishes to the satisfaction of the Trustee the pledgee’s right to deliver any such direction, waiver or consent with respect to the Notes and that the pledgee is not the Issuers or any obligor upon the Notes or any Affiliate of the Issuers or of such other obligor.
          SECTION 2.10. Temporary Notes. Until definitive Notes are ready


 

40

for delivery, the Issuers may prepare and the Trustee shall authenticate temporary Notes. Temporary Notes shall be substantially in the form of definitive Notes but may have variations that the Issuers consider appropriate for temporary Notes. Without unreasonable delay, the Issuers shall prepare and the Trustee shall authenticate definitive Notes in exchange for temporary Notes. Until such exchange, temporary Notes shall be entitled to the same rights, benefits and privileges as definitive Notes. Notwithstanding the foregoing, so long as the Notes are represented by a Global Note, such Global Note may be in typewritten form.
          SECTION 2.11. Cancellation. The Issuers at any time may deliver Notes to the Trustee for cancellation. The Registrar and the Paying Agent shall forward to the Trustee any Notes surrendered to them for transfer, exchange or payment. The Trustee, or at the direction of the Trustee, the Registrar or the Paying Agent (other than the Issuers or a Subsidiary of the Issuers), and no one else, shall cancel and, at the written direction of the Issuers, shall dispose of all Notes surrendered for transfer, exchange, payment or cancellation in accordance with its customary procedures. Subject to Section 2.07, the Issuers may not issue new Notes to replace Notes that they have paid or delivered to the Trustee for cancellation. If the Issuers or any Guarantor shall acquire any of the Notes, such acquisition shall not operate as a redemption or satisfaction of the Indebtedness represented by such Notes unless and until the same are surrendered to the Trustee for cancellation pursuant to this Section 2.11.
          SECTION 2.12. Defaulted Interest. If the Issuers default in a payment of interest on the Notes, they shall pay the defaulted interest, plus (to the extent lawful) any interest payable on the defaulted interest, in any lawful manner. The Issuers may pay the defaulted interest to the persons who are Holders on a subsequent special record date, which date shall be the 15 th day next preceding the date fixed by the Issuers for the payment of defaulted interest or the next succeeding Business Day if such date is not a Business Day. At least 15 days before any such subsequent special record date, the Issuers shall mail to each Holder, with a copy to the Trustee, a notice that states the subsequent special record date, the payment date and the amount of defaulted interest, and interest payable on such defaulted interest, if any, to be paid.
          SECTION 2.13. CUSIP and ISIN Numbers. The Issuers in issuing the Notes may use “CUSIP” or “ISIN” numbers, and if so, the Trustee shall use the “CUSIP” or “ISIN” numbers in notices of redemption or exchange as a convenience to Holders; provided, however, that any such notice may state that no representation is made as to the correctness or accuracy of the “CUSIP” or “ISIN” numbers printed in the notice or on the Notes, and that reliance may be placed only on the other identification numbers printed on the Notes. The Issuers shall promptly notify the Trustee of any change in the “CUSIP” or “ISIN” numbers.
          SECTION 2.14. [Reserved] .
          SECTION 2.15. Book-Entry Provisions for Global Notes. (a) The Global Notes initially shall (i) be registered in the name of the Depository or the nominee of such Depository, (ii) be delivered to the Trustee as custodian for such Depository and


 

41

(iii) bear legends as set forth in Exhibit B , as applicable.
          Members of, or participants in, the Depository (“ Participants ”) shall have no rights under this Indenture with respect to any Global Note held on their behalf by the Depository, or the Trustee as its custodian, or under the Global Note, and the Depository may be treated by the Issuers, the Trustee and any agent of the Issuers or the Trustee as the absolute owner of the Global Note for all purposes whatsoever. Notwithstanding the foregoing, nothing herein shall prevent the Issuers, the Trustee or any agent of the Issuers or the Trustee from giving effect to any written certification, proxy or other authorization furnished by the Depository or impair, as between the Depository and Participants, the operation of customary practices governing the exercise of the rights of a Holder of any Note.
          (b) Transfers of Global Notes shall be limited to transfers in whole, but not in part, to the Depository, its successors or their respective nominees. Interests of beneficial owners in the Global Notes may be transferred or exchanged for Physical Notes in accordance with the rules and procedures of the Depository and the provisions of Section 2.16; provided, however, that prior to the expiration of the Restricted Period, transfers of beneficial interests in the Regulation S Global Note may not be made to a U.S. Person or for the account or benefit of a U.S. Person. In addition, Physical Notes shall be transferred to all beneficial owners in exchange for their beneficial interests in Global Notes if (i) the Depository notifies the Issuers that it is unwilling or unable to act as Depository for any Global Note, the Issuers so notify the Trustee in writing and a successor Depository is not appointed by the Issuers within 90 days of such notice or (ii) a Default or Event of Default has occurred and is continuing and the Registrar has received a written request from any owner of a beneficial interest in a Global Note to issue Physical Notes. Upon any issuance of a Physical Note in accordance with this Section 2.15(b) the Trustee is required to register such Physical Note in the name of, and cause the same to be delivered to, such person or persons (or the nominee of any thereof). All such Physical Notes shall bear the applicable legends, if any.
          Notwithstanding the foregoing, a beneficial interest in the Regulation S Global Note may not be exchanged for a Physical Note or transferred to a Person who takes delivery thereof in the form of a Physical Note prior to (A) the expiration of the Restricted Period and (B) the receipt by the Registrar of a certification, pursuant to Rule 903(b)(3)(ii)(B) under the Securities Act (except in the case of a “Distributor” as defined in Rule 902(d) under the Securities Act) and substantially in the form of Exhibit C hereto, of beneficial ownership of the Notes by a non-U.S. Person or a U.S. Person who purchased the Notes in a transaction that did not require registration under the Securities Act, except in the case of a transfer pursuant to an exemption from the registration requirements of the Securities Act other than Rule 903 or Rule 904.
          (c) In connection with any transfer or exchange of a portion of the beneficial interest in a Global Note to beneficial owners pursuant to paragraph (b) of this Section 2.15, the Registrar shall (if one or more Physical Notes are to be issued) reflect on its books and records the date and a decrease in the principal amount of such Global Note in an amount equal to the principal amount of the beneficial interest in the Global


 

42

Note to be transferred, and the Issuers shall execute, and the Trustee shall authenticate and deliver, one or more Physical Notes of authorized denominations in an aggregate principal amount equal to the principal amount of the beneficial interest in the Global Note so transferred.
          (d) In connection with the transfer of a Global Note as an entirety to beneficial owners pursuant to paragraph (b) of this Section 2.15, such Global Note shall be deemed to be surrendered to the Trustee for cancellation, and (i) the Issuers shall execute and (ii) the Trustee shall upon written instructions from the Issuers authenticate and deliver, to each beneficial owner identified by the Depository in exchange for its beneficial interest in such Global Note, an equal aggregate principal amount of Physical Notes of authorized denominations.
          (e) Any Physical Note constituting a Restricted Security delivered in exchange for an interest in a Global Note pursuant to paragraph (b) or (c) of this Section 2.15 shall, except as otherwise provided by Section 2.16, bear the Private Placement Legend.
          (f) The Holder of any Global Note may grant proxies and otherwise authorize any Person, including Participants and Persons that may hold interests through Participants, to take any action which a Holder is entitled to take under this Indenture or the Notes.
          SECTION 2.16. Special Transfer and Exchange Provisions. (a) Transfers to QIBs. The following provisions shall apply with respect to the registration of any proposed transfer of a Restricted Security to a QIB:
     (i) the Registrar shall register the transfer of any Restricted Security, whether or not such Note bears the Private Placement Legend, if such transfer is being made by a proposed transferor who has checked the box provided for on the applicable Note stating that the sale has been made in compliance with the provisions of Rule 144A to a transferee who has signed the certification provided for on the applicable Note stating that it is purchasing the Note for its own account or an account with respect to which it exercises sole investment discretion and that it and any such account is a QIB within the meaning of Rule 144A, and is aware that the sale to it is being made in reliance on Rule 144A and acknowledges that it has received such information regarding the Issuers as it has requested pursuant to Rule 144A or has determined not to request such information and that it is aware that the transferor is relying upon its foregoing representations in order to claim the exemption from registration provided by Rule 144A;
     (ii) subject to compliance with paragraph (i) above, if the proposed transferee is a Participant and the Notes to be transferred consist of Physical Notes which after transfer are to be evidenced by an interest in the 144A Global Note, upon receipt by the Registrar of the Physical Note


 

43

and written instructions given in accordance with the Depository’s and the Registrar’s procedures, the Registrar shall register the transfer and reflect on its book and records the date and an increase in the principal amount of the 144A Global Note in an amount equal to the principal amount of Physical Notes to be transferred, and the Registrar shall cancel the Physical Notes so transferred; and
     (iii) subject to compliance with paragraph (i) above, if the proposed transferor is a Participant seeking to transfer an interest in the Regulation S Global Note which after transfer are to be evidenced by an interest in the 144A Global Note, upon receipt by the Registrar of written instructions given in accordance with the Depository’s and the Registrar’s procedures, the Registrar shall register the transfer and reflect on its books and records the date and (A) a decrease in the principal amount of the Regulation S Global Note in an amount equal to the principal amount of the Notes to be transferred and (B) an increase in the principal amount of the 144A Global Note in an amount equal to the principal amount of the Notes to be transferred.
          (b) Transfers to Non-U.S. Persons. The following provisions shall apply with respect to any transfer of a Restricted Security to a Non-U.S. Person under Regulation S:
     (i) the Registrar shall register any proposed transfer of a Restricted Security to a Non-U.S. Person upon receipt of a certificate substantially in the form of Exhibit C from the proposed transferor and such certifications, legal opinions and other information as the Trustee or the Issuers may reasonably request; and
     (ii) (a) if the proposed transferor is a Participant holding a beneficial interest in the 144A Global Note or the Note to be transferred consists of Physical Notes, upon receipt by the Registrar of (x) the documents required by paragraph (i) and (y) instructions in accordance with the Depository’s and the Registrar’s procedures, the Registrar shall reflect on its books and records the date and a decrease in the principal amount of the 144A Global Note in an amount equal to the principal amount of the beneficial interest in the 144A Global Note to be transferred or cancel the Physical Notes to be transferred and (b) if the proposed transferee is a Participant, upon receipt by the Registrar of instructions given in accordance with the Depository’s and the Registrar’s procedures, the Registrar shall reflect on its books and records the date and an increase in the principal amount of the Regulation S Global Note in an amount equal to the principal amount of the 144A Global Note or the Physical Notes, as the case may be, to be transferred.
          (c) Exchange Offer. Upon the occurrence of the Exchange Offer in accordance with the Registration Rights Agreement, the Issuers shall issue and, upon


 

44

receipt of an Authentication Order in accordance with Section 2.02, the Trustee shall authenticate one or more Global Notes and/or Physical Notes not bearing the Private Placement Legend in an aggregate principal amount equal to the aggregate principal amount of the beneficial interests in the Initial Global Notes or Physical Notes, as the case may be, tendered for acceptance in accordance with the Exchange Offer and accepted for exchange in the Exchange Offer.
          (d) Restrictions on Transfer and Exchange of Global Notes. Notwithstanding any other provisions of this Indenture, a Global Note may not be transferred as a whole except by the Depository to a nominee of the Depository or by a nominee of the Depository to the Depository or another nominee of the Depository or by the Depository or any such nominee to a successor Depository or a nominee of such successor Depository.
          (e) Private Placement Legend. Upon the transfer, exchange or replacement of Notes not bearing the Private Placement Legend, unless otherwise required by applicable law, the Registrar shall deliver Notes that do not bear the Private Placement Legend. Upon the transfer, exchange or replacement of Notes bearing the Private Placement Legend, the Registrar shall deliver only Notes that bear the Private Placement Legend unless (i) there is delivered to the Trustee an Opinion of Counsel reasonably satisfactory to the Issuers and the Trustee to the effect that neither such legend nor the related restrictions on transfer are required in order to maintain compliance with the provisions of the Securities Act or (ii) such Note has been offered and sold (including pursuant to the Exchange Offer) pursuant to an effective registration statement under the Securities Act.
          (f) General. By its acceptance of any Note bearing the Private Placement Legend, each Holder of such a Note acknowledges the restrictions on transfer of such Note set forth in this Indenture and in the Private Placement Legend and agrees that it shall transfer such Note only as provided in this Indenture.
          The Registrar shall retain copies of all letters, notices and other written communications received pursuant to Section 2.15 or Section 2.16. The Issuers shall have the right to inspect and make copies of all such letters, notices or other written communications at any reasonable time upon the giving of reasonable written notice to the Registrar.
          The Trustee shall have no obligation or duty to monitor, determine or inquire as to compliance with any restrictions on transfer imposed under this Indenture or under applicable law with respect to any transfer of any interest in any Note (including any transfers between or among Participants or beneficial owners of interests in any Global Note) other than to require delivery of such certificates and other documentation or evidence as are expressly required by, and to do so if and when expressly required by the terms of, this Indenture, and to examine the same to determine substantial compliance as to form with the express requirements hereof.


 

45

          The Trustee shall have no responsibility for the actions or omissions of the Depository, or the accuracy of the books and records of the Depository.
          (g) Cancellation and/or Adjustment of Global Note. At such time as all beneficial interests in a particular Global Note have been exchanged for Physical Notes or a particular Global Note has been redeemed, repurchased or canceled in whole and not in part, each such Global Note shall be returned to or retained and canceled by the Trustee in accordance with Section 2.11 hereof. At any time prior to such cancellation, if any beneficial interest in a Global Note is exchanged for or transferred to a Person who will take delivery thereof in the form of a beneficial interest in another Global Note or for Physical Notes, the principal amount of Notes represented by such Global Note shall be reduced accordingly and an endorsement shall be made on such Global Note by the Trustee or by the Depository at the direction of the Trustee to reflect such reduction; and if the beneficial interest is being exchanged for or transferred to a Person who will take delivery thereof in the form of a beneficial interest in another Global Note, such other Global Note shall be increased accordingly and an endorsement shall be made on such Global Note by the Trustee or by the Depository at the direction of the Trustee to reflect such increase.
ARTICLE THREE
Redemption
          SECTION 3.01. Notices to Trustee. The Notes may be redeemed, in whole, or from time to time in part, subject to the conditions and at the redemption prices set forth in Section 5 and Section 6 of the form of Notes set forth in Exhibit A hereto, which is hereby incorporated by reference and made a part of this Indenture, together with accrued and unpaid interest to the Redemption Date. If the Issuers elect to redeem Notes pursuant to Section 5 or Section 6 of the Notes, they shall notify the Trustee in writing of the Redemption Date, the Redemption Price and the principal amount of Notes to be redeemed. The Issuers shall give notice of redemption to the Trustee at least 5 days prior to the requested giving of notice pursuant to Section 3.03 (unless a shorter notice shall be agreed to by the Trustee in writing), together with such documentation and records as shall enable the Trustee to select the Notes to be redeemed.
          SECTION 3.02. Selection of Notes To Be Redeemed. If less than all of the Notes are to be redeemed at any time pursuant to Section 5 or Section 6 of the Notes, the Trustee shall select Notes for redemption as follows:
     (x) in compliance with the requirements of the principal national securities exchange, if any, on which the Notes are then listed; or
     (y) on a pro rata basis, by lot or by such method as the Trustee shall deem fair and appropriate;
provided, however, that, in the case of such redemption pursuant to Section 6 of the Notes, the Trustee shall select the Notes on a pro rata basis to the extent practicable, by


 

46

lot or such other method as the Trustee in its sole discretion shall deem to be fair and appropriate, unless another method is required by law or applicable exchange or depositary requirements (subject to the procedures of the Depository).
          No Notes in a principal amount of $2,000 or less shall be redeemed in part.
          SECTION 3.03. Notice of Redemption. At least 30 days but not more than 60 days before a Redemption Date, the Issuers shall mail a notice of redemption by first class mail, postage prepaid, or as otherwise provided in accordance with the procedures of the Depository, to each Holder whose Notes are to be redeemed at its registered address, except that redemption notices may be mailed more than 60 days prior to a Redemption Date if the notice is issued in connection with a defeasance of the Notes or a satisfaction and discharge of this Indenture pursuant to Article Eight hereof. Notices of redemption may be given prior to the completion of an Equity Offering, and any redemption or notice may, at the Issuers’ discretion, be subject to the completion of an Equity Offering. At the Issuers’ request, the Trustee shall forward the notice of redemption in the Issuers’ name and at the Issuers’ expense. Each notice for redemption shall identify the Notes (including the CUSIP or ISIN number) to be redeemed and shall state:
     (1) the Redemption Date;
     (2) the Redemption Price and the amount of accrued interest, if any, to be paid;
     (3) the name and address of the Paying Agent;
     (4) that Notes called for redemption shall be surrendered to the Paying Agent to collect the Redemption Price plus accrued interest, if any;
     (5) that, unless the Issuers default in making the redemption payment, interest on Notes called for redemption ceases to accrue on and after the Redemption Date, and the only remaining right of the Holders of such Notes is to receive payment of the Redemption Price upon surrender to the Paying Agent of the Notes redeemed;
     (6) if any Note is being redeemed in part, the portion of the principal amount of such Note to be redeemed and that, after the Redemption Date, and upon surrender and cancellation of such Note, a new Note or Notes in aggregate principal amount equal to the unredeemed portion thereof will be issued;
     (7) if fewer than all the Notes are to be redeemed, the identification of the particular Notes (or portion thereof) to be redeemed, as well as the aggregate principal amount of Notes to be redeemed and the aggregate principal amount of Notes to be outstanding after such partial redemption; and
     (8) the Section of the Notes or this Indenture, as applicable, pursuant to


 

47

which the Notes are to be redeemed.
          The notice, if mailed in a manner herein provided, shall be conclusively presumed to have been given, whether or not the Holder receives such notice. In any case, failure to give such notice by mail or any defect in the notice to the Holder of any Note designated for redemption in whole or in part shall not affect the validity of the proceedings for the redemption of any other Note. Except as otherwise provided in this Article Three, notices of redemption may not be conditional.
          At the Issuers’ request, the Trustee shall give the notice of redemption in the name of the Issuers and at their expense; provided that the Issuers shall have delivered to the Trustee, at least five Business Days before notice of redemption is required to be mailed or caused to be mailed to Holders pursuant to this Section 3.03 (unless a shorter notice shall be agreed to by the Trustee), an Officer’s Certificate requesting that the Trustee give such notice and setting forth the information to be stated in such notice as provided in the first paragraph of this Section 3.03.
          SECTION 3.04. Effect of Notice of Redemption. Once notice of redemption is mailed in accordance with Section 3.03, Notes called for redemption become due and payable on the Redemption Date and at the Redemption Price plus accrued interest, if any. Upon surrender to the Trustee or Paying Agent, such Notes called for redemption shall be paid at the Redemption Price (which shall include accrued interest thereon to, but not including, the Redemption Date), but installments of interest, the maturity of which is on or prior to the Redemption Date, shall be payable to Holders of record at the close of business on the relevant Record Dates. On and after the Redemption Date interest shall cease to accrue on Notes or portions thereof called for redemption unless the Issuers shall have not complied with their obligations pursuant to Section 3.05.
          SECTION 3.05. Deposit of Redemption Price. On or before 11:00 a.m. New York City time (or such later time as has been agreed to by the Paying Agent) on the Redemption Date, the Issuers shall deposit with the Paying Agent U.S. Legal Tender sufficient to pay the Redemption Price of, plus accrued and unpaid interest, if any, on, all Notes to be redeemed on that date. The Paying Agent shall promptly return to the Issuers any money deposited with the Paying Agent by the Issuers in excess of the amounts necessary to pay the Redemption Price of, and accrued and unpaid interest on, all Notes to be redeemed.
          If the Issuers comply with the preceding paragraph, then, unless the Issuers default in the payment of such Redemption Price plus accrued interest, if any, interest on the Notes to be redeemed will cease to accrue on and after the applicable Redemption Date, whether or not such Notes are presented for payment, and the only remaining right of the Holders of such Notes after such Redemption Date shall be to receive payment of such Redemption Price plus accrued interest, if any, upon surrender to the Paying Agent of the Notes to be redeemed. If any Note called for redemption shall not be so paid upon surrender for redemption because of the failure of the Issuers to comply with the preceding paragraph, interest shall be paid on the unpaid principal, from


 

48

the Redemption Date until such principal is paid, and to the extent lawful, on any interest not paid on such unpaid principal, in each case at the rate provided in the Notes and in Section 4.01.
          SECTION 3.06. Notes Redeemed in Part. If any Note is to be redeemed in part only, the notice of redemption that relates to such Note shall state the portion of the principal amount thereof to be redeemed. A new Note or Notes in principal amount equal to the unredeemed portion of the original Note or Notes shall be issued in the name of the Holder thereof upon surrender and cancellation of the original Note or Notes. It is understood that, notwithstanding anything in this Indenture to the contrary, only an Authentication Order and not an Opinion of Counsel or Officer’s Certificate is required for the Trustee to authenticate such new Note.
          SECTION 3.07. Mandatory Redemption . The Issuers shall not be required to make any mandatory redemption or sinking fund payments with respect to the Notes.
          SECTION 3.08. Issuers Shall Be Entitled to Acquire Notes. The Issuers or any of their Affiliates (or any Person acting on behalf of the Issuers or any of their Affiliates) shall be entitled at any time and from time to time to acquire the Notes by means other than redemption, including by tender offer, open market purchases, negotiated transactions or otherwise, so long as such acquisition is not prohibited by applicable securities laws or regulations or the terms of this Indenture. In accordance with, and subject to, Section 2.11, the Issuers shall be entitled to deliver such acquired Notes to the Trustee for cancellation.
ARTICLE FOUR
Covenants
          SECTION 4.01. Payment of Notes. The Issuers shall pay the principal of, premium, if any, and interest on the Notes in the manner provided in the Notes, the Registration Rights Agreement and this Indenture. An installment of principal of, or interest on, the Notes shall be considered paid on the date it is due if the Trustee or Paying Agent (other than the Issuers or an Affiliate thereof) holds on that date U.S. Legal Tender designated for and sufficient to pay the installment. Interest on the Notes will be computed on the basis of a 360-day year comprised of twelve 30-day months.
          The Issuers shall pay interest on overdue principal (including post petition interest in a proceeding under any Bankruptcy Law), and overdue interest, to the extent lawful, at the same rate per annum borne by the Notes.
          SECTION 4.02. Maintenance of Office or Agency. The Issuers shall maintain in the United States of America, the office or agency required under Section 2.03 (which may be an office of the Trustee or an affiliate of the Trustee or Registrar). The Issuers shall give prompt written notice to the Trustee of the location, and any change in the location, of such office or agency. If at any time the Issuers shall


 

49

fail to maintain any such required office or agency or shall fail to furnish the Trustee with the address thereof, such presentations, surrenders, notices and demands may be made or served at the address of the Corporate Trust Office.
          The Issuers may also, from time to time, designate one or more other offices or agencies where the Notes may be presented or surrendered for any or all such purposes and may from time to time rescind such designations. The Issuers shall give prompt written notice to the Trustee of any such designation or rescission and of any change in the location of any such other office or agency.
          The Issuers hereby initially designate The Bank of New York Mellon Trust Company, N.A., located at 2 N. LaSalle, Suite 1020, Chicago, IL 60602 Attention: Corporate Trust Administration, as such office of the Issuers in accordance with Section 2.03.
          SECTION 4.03. Corporate Existence. Except as otherwise permitted by Articles Five and Ten, the Parent and the Issuers shall do or cause to be done all things necessary to preserve and keep in full force and effect their corporate, partnership, limited liability company or other existence, as applicable, and the corporate, partnership, limited liability company or other existence, as applicable, of each of the Restricted Subsidiaries of the Parent in accordance with the respective organizational documents of each such Restricted Subsidiary and the related material rights (charter and statutory) and material franchises of the Parent, the Issuers and each Restricted Subsidiary of the Parent; provided, however, that the Parent and the Issuers shall not be required to preserve any such right, franchise or corporate or other existence with respect to themselves or any Restricted Subsidiary if the Board of Directors of the Parent or any officer of the Parent shall determine that the preservation thereof is no longer necessary or desirable in the conduct of the business of the Parent, the Issuers and their Restricted Subsidiaries, taken as a whole, and that the loss thereof could not reasonably be expected to have a material adverse effect on the ability of the Issuers to perform their obligations hereunder; and provided , further , however , that the foregoing shall not prohibit a sale, transfer, conveyance, lease or disposal of a Restricted Subsidiary or any of the Parent’s or any Restricted Subsidiary’s assets in compliance with the terms of this Indenture.
          SECTION 4.04. [Reserved] .
          SECTION 4.05. Compliance Certificate; Notice of Default. (a) The Parent and the Issuers shall each deliver to the Trustee, within 120 days after each December 31, commencing with December 31, 2011, an Officer’s Certificate signed by the principal executive officer, principal financial officer or principal accounting officer of the Parent stating that a review of the activities of the Parent and its Restricted Subsidiaries has been made under the supervision of the signing Officer with a view to determining whether the Parent and its Restricted Subsidiaries have kept, observed, performed and fulfilled their obligations under this Indenture and further stating, as to each such Officer signing such certificate, that, to the best of such Officer’s knowledge, the Parent and its Restricted Subsidiaries during such preceding fiscal year have kept, observed, performed and fulfilled each and every such covenant and no Default occurred


 

50

during such year and at the date of such certificate there is no Default that has occurred and is continuing or, if such signing Officer does know of such Default, the certificate shall specify such Default and what action, if any, the Issuers are taking or propose to take with respect thereto.
          (b) The Issuers shall deliver to the Trustee within 30 days after the Issuers become aware (unless such Default has been cured before the end of the 30-day period) of the occurrence of any Default an Officer’s Certificate specifying the Default and what action, if any, the Issuers are taking or propose to take with respect thereto.
          SECTION 4.06. Waiver of Stay, Extension or Usury Laws. Each of the Issuers and each Guarantor covenants (to the extent permitted by applicable law) that it shall not at any time insist upon, plead, or in any manner whatsoever claim or take the benefit or advantage of, any stay or extension law or any usury law or other law that would prohibit or forgive such Issuer or such Guarantor from paying all or any portion of the principal of and/or interest on the Notes or the Guaranty of any such Guarantor as contemplated herein, wherever enacted, now or at any time hereafter in force, or which may affect the covenants or the performance of this Indenture, and (to the extent permitted by applicable law) each hereby expressly waives all benefit or advantage of any such law, and covenants that it shall not hinder, delay or impede the execution of any power herein granted to the Trustee, but will suffer and permit the execution of every such power as though no such law had been enacted.
          SECTION 4.07. Change of Control. (a) The Issuers shall commence, no later than 30 days after the occurrence of a Change of Control, and consummate an Offer to Purchase for all Notes then outstanding, at a purchase price equal to 101% of the principal amount of the Notes, plus accrued and unpaid interest, if any, to the Payment Date. To the extent that the provisions of any securities laws or regulations conflict with the Change of Control provisions of this Indenture, the Issuers shall comply with the applicable securities laws and regulations and shall not be deemed to have breached their obligations under the Change of Control provisions of this Indenture by virtue of such compliance.
          (b) The Issuers shall not be required to make an Offer to Purchase upon a Change of Control if a third party makes the Offer to Purchase in the manner, at the times and otherwise in compliance with the requirements set forth in this Indenture applicable to a Offer to Purchase made by the Issuers and purchases all Notes validly tendered and not withdrawn under such Offer to Purchase or if notice of redemption has been given pursuant to Section 5 or 6 of the Notes. Notwithstanding anything to the contrary contained herein, an Offer to Purchase may be made in advance of a Change of Control, subject to one or more conditions precedent, including, but not limited to, the consummation of such Change of Control, if a definitive agreement is in place for the Change of Control at the time the Offer to Purchase is made.
          SECTION 4.08. Limitation on Indebtedness. (a) The Parent shall not Incur any Indebtedness (including Acquired Indebtedness) other than the guarantees issued on the Issue Date, other Indebtedness existing on the Issue Date, and guarantees of


 

51

Indebtedness of the Issuers or any other Restricted Subsidiary of the Parent; provided such Indebtedness is permitted by and Incurred in accordance with this Section 4.08. The Parent shall not permit any of its Restricted Subsidiaries (including the Issuers) to Incur any Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Indebtedness and the receipt and application of the proceeds therefrom, the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis is greater than 60% of Adjusted Total Assets.
          (b) The Issuers shall not, and shall not permit any of their Restricted Subsidiaries to, Incur any Secured Indebtedness (including Acquired Indebtedness) if, immediately after giving effect to the Incurrence of such additional Secured Indebtedness and the receipt and application of the proceeds therefrom, the aggregate principal amount of all outstanding Secured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis is greater than 40% of Adjusted Total Assets.
          (c) The Parent shall not permit any of its Restricted Subsidiaries (including the Issuers) to Incur any Indebtedness (including Acquired Indebtedness); provided, however, that the Issuers or any of the Subsidiary Guarantors may Incur Indebtedness (including Acquired Indebtedness) if, after giving effect to the Incurrence of such Indebtedness and the receipt and application of the proceeds therefrom, the Interest Coverage Ratio of the Issuers and their Restricted Subsidiaries on a consolidated basis would be at least 2.0 to 1.0.
          (d) Notwithstanding paragraph (a), (b) or (c) above, the Parent or any of its Restricted Subsidiaries (except as specified below) may Incur each and all of the following:
     (1) Indebtedness of the Parent, the Issuers or any of the Subsidiary Guarantors outstanding under any Credit Facility at any time in an aggregate principal amount not to exceed $400,000,000;
     (2) Indebtedness of the Issuers or any of their Restricted Subsidiaries owed to:
     (i) the Issuers evidenced by an unsubordinated promissory note, or
     (ii) any Restricted Subsidiary;
provided, however, that any event that results in any such Restricted Subsidiary ceasing to be a Restricted Subsidiary of the Issuers or any subsequent transfer of such Indebtedness (other than to the Issuers or any other Restricted Subsidiary of the Issuers) shall be deemed, in each case, to constitute an Incurrence of such Indebtedness not permitted by this clause (2);
     (3) Indebtedness of the Issuers or any of their Restricted Subsidiaries under Currency Agreements and Interest Rate Agreements; provided that such agreements (x) are designed primarily to protect the Issuers or any of their


 

52

Restricted Subsidiaries against fluctuations in foreign currency exchange rates or interest rates (whether fluctuations of fixed to floating rate interest or floating to fixed rate interest) and (y) do not increase the Indebtedness of the obligor outstanding at any time other than as a result of fluctuations in foreign currency exchange rates or interest rates or by reason of fees, indemnities and compensation payable thereunder;
     (4) Indebtedness of the Issuers or any of the Subsidiary Guarantors, to the extent the net proceeds thereof are promptly:
     (i) used to purchase Notes tendered in an Offer to Purchase made as a result of a Change of Control,
     (ii) used to redeem all the Notes pursuant to Section 5 of the Notes,
     (iii) deposited to defease the Notes as described in Sections 8.02 and 8.03, or
     (iv) deposited to discharge the obligations under the Notes and this Indenture as described in Section 8.01;
     (5) (i) Guarantees by the Parent of Indebtedness of the Issuers or any of the Subsidiary Guarantors, (ii) Guarantees by any Restricted Subsidiaries of the Issuers of Indebtedness of the Issuers; provided the guarantee of such Indebtedness is permitted by and made in accordance with Section 4.14, and (iii) any Guarantees by a Subsidiary Guarantor of any Indebtedness of any other Subsidiary Guarantor;
     (6) Existing Indebtedness;
     (7) Indebtedness represented by the Notes and the Guaranties issued on the Issue Date and the exchange notes and related exchange guarantees to be issued in exchange for such Notes and Guaranties pursuant to the Registration Rights Agreement;
     (8) Indebtedness consisting of obligations to pay insurance premiums incurred in the ordinary course of business;
     (9) Indebtedness in respect of any bankers’ acceptance, bank guarantees, letter of credit, warehouse receipt or similar facilities, and reinvestment obligations related thereto, entered into in the ordinary course of business;
     (10) Indebtedness in respect of workers’ compensation claims, self-insurance obligations, indemnities, bankers’ acceptances, performance, completion and surety bonds or guarantees and similar types of obligations in the ordinary course of business;
     (11) Indebtedness represented by cash management obligations and other


 

53

obligations in respect of netting services, automatic clearinghouse arrangements, overdraft protections and similar arrangements in each case in connection with deposit accounts;
     (12) Indebtedness supported by a letter of credit procured by the Issuers or their Restricted Subsidiaries in a principal amount not in excess of the stated amount of such letter of credit and where the underlying Indebtedness would otherwise be permitted;
     (13) Guarantees (a) incurred in the ordinary course of business or (b) constituting Investments that are (i) included in the calculation of the amount available to be made as Restricted Payments under Section 4.09(a)(4)(C), (ii) made pursuant to Section 4.09(c)(11) or (iii) made in reliance on clause (9) or (18) of the definition of “Permitted Investments”;
     (14) Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, Indebtedness (other than intercompany Indebtedness) that was permitted by this Indenture to be incurred under the provisions of Sections 4.08(a), (b) or (c) or clauses (6), (7), (14), (15) or (16) of this Section 4.08(d);
     (15) Indebtedness of Restricted Subsidiaries that are not Subsidiary Guarantors in an aggregate principal amount at any time outstanding not to exceed, when taken together with all then outstanding net Investments in Unrestricted Subsidiaries and joint ventures made in reliance on clause (9) of the definition of “Permitted Investments,” the greater of $20,000,000 and 2.0% of the Adjusted Total Assets of such Restricted Subsidiaries; provided, however, that any Permitted Refinancing Indebtedness incurred under clause (14) above in respect of Indebtedness incurred under this clause (15) shall be deemed to have been incurred under this clause (15) for purposes of determining the amount of Indebtedness that may at any time be incurred under this clause (15); or
     (16) additional Indebtedness of the Issuers and Restricted Subsidiaries in an aggregate principal amount at any time outstanding not to exceed the greater of $20,000,000 and 2.0% of the Parent’s Adjusted Total Assets; provided, however, that any Permitted Refinancing Indebtedness incurred under clause (14) above in respect of Indebtedness incurred under this clause (16) shall be deemed to have been incurred under this clause (16) for purposes of determining the amount of Indebtedness that may at any time be incurred under this clause (16).
          (e) Notwithstanding any other provision of this Section 4.08, the maximum amount of Indebtedness that the Parent or any of its Restricted Subsidiaries may Incur pursuant to this Section 4.08 shall not be deemed to be exceeded, with respect to any outstanding Indebtedness, due solely to the result of fluctuations in the exchange rates of currencies. Further, notwithstanding any other provision of this Section 4.08, the maximum principal amount of Indebtedness, other than obligations under Currency Agreements and Interest Rate Agreements, that the Subordinated Subsidiary Guarantors


 

54

may Incur pursuant to this Section 4.08 shall not exceed $340,000,000, which amount shall be permanently reduced by any scheduled amortization or mandatory repayments (other than out of the net proceeds of any Permitted Refinancing Indebtedness incurred which are used to refund, refinance or replace such Indebtedness) of such Indebtedness of such Subordinated Subsidiary Guarantors.
          (f) For purposes of determining any particular amount of Indebtedness under this Section 4.08,
     (1) Indebtedness Incurred and outstanding under the Credit Agreement, the Acquisition Line or the Term Loan on or prior to the Issue Date shall be treated as Incurred pursuant to clause (1) of paragraph (d) of this Section 4.08, and
     (2) Guarantees, Liens or obligations with respect to letters of credit supporting Indebtedness otherwise included in the determination of such particular amount shall not be included.
          For purposes of determining compliance with this Section 4.08, in the event that an item of Indebtedness meets the criteria of more than one of the categories of permitted Indebtedness described in clauses (1) through (16) of paragraph (d) above or is entitled to be incurred pursuant to paragraphs (a), (b) and (c) above, the Issuers shall, in their sole discretion, be entitled to classify all or a portion of such item of Indebtedness on the date of its incurrence or issuance and determine the order of such incurrence or issuance (and may later reclassify such item of Indebtedness) and may divide and classify such Indebtedness in more than one of the types of Indebtedness described. At any time that the Issuers would be entitled to have incurred any then outstanding Indebtedness under paragraphs (a), (b) and (c) of this Section 4.08, such Indebtedness shall be automatically reclassified into Indebtedness incurred pursuant to those paragraphs. Indebtedness permitted by this Section 4.08 need not be permitted solely by reference to one provision permitting such Indebtedness, but may be permitted in part by one such provision and in part by one or more other provisions of this Section 4.08 permitting such Indebtedness. For the avoidance of doubt, the outstanding principal amount of any particular Indebtedness shall be counted only once and any obligations arising under any guarantee, Lien, letter of credit or similar instrument supporting such Indebtedness shall not be double-counted.
          For purposes of determining compliance with any U.S. dollar-denominated restriction on the incurrence of Indebtedness, the U.S. dollar-equivalent principal amount of Indebtedness denominated in a foreign currency shall be calculated based on the relevant currency exchange rate in effect on the date such Indebtedness was incurred, in the case of term debt, or first committed, in the case of revolving credit debt; provided, however, that if such Indebtedness is incurred to refinance other Indebtedness denominated in a foreign currency, and such refinancing would cause the applicable U.S. dollar denominated restriction to be exceeded if calculated at the relevant currency exchange rate in effect on the date of such refinancing, such U.S. dollar-denominated restriction shall be deemed not to have been exceeded so long as the principal amount of


 

55

such refinancing Indebtedness does not exceed the principal amount of such Indebtedness being refinanced, plus the amount of any reasonable premium (including reasonable tender premiums), defeasance costs and any reasonable fees and expenses incurred in connection with the issuance of such new Indebtedness. The principal amount of any Indebtedness incurred to refinance other Indebtedness, if incurred in a different currency from the Indebtedness being refinanced, shall be calculated based on the currency exchange rate applicable to the currencies in which such respective Indebtedness is denominated that is in effect on the date of such refinancing.
          SECTION 4.09. Limitation on Restricted Payments. (a) The Parent shall not, and shall not permit any of its Restricted Subsidiaries to, directly or indirectly:
     (1) declare or pay any dividend or make any distribution on or with respect to Capital Stock of the Parent or of any Restricted Subsidiary of the Parent held by Persons other than the Parent or any of its Restricted Subsidiaries, other than (i) dividends or distributions payable solely in shares of its Capital Stock (other than Disqualified Stock) and (ii) pro rata dividends or other distributions made by a Subsidiary that is not Wholly Owned to minority stockholders (or owners of equivalent interests in the event the Subsidiary is not a corporation);
     (2) purchase, redeem, retire or otherwise acquire for value any shares of Capital Stock of the Parent held by any Person (other than a Restricted Subsidiary of the Parent);
     (3) make any voluntary or optional principal payment, or voluntary or optional redemption, repurchase, defeasance, or other acquisition or retirement for value, of Indebtedness of the Issuers that is subordinated in right of payment to the Notes or Indebtedness of a Subsidiary Guarantor that is subordinated in right of payment to the Subsidiary Guaranty of such Subsidiary Guarantor, in each case excluding (i) any intercompany Indebtedness between or among the Parent, the Issuers or any of the Subsidiary Guarantors and (ii) the payment, purchase, redemption, defeasance, acquisition or retirement (collectively, a “ purchase ”) of such subordinated Indebtedness purchased in anticipation of satisfying a sinking fund obligation, principal installment or final maturity, in each case due within one year of the date of such purchase; or
     (4) make an Investment, other than a Permitted Investment, in any Person,
(such payments or any other actions described in clauses (1) through (4) above being collectively “ Restricted Payment s”) if, at the time of, and after giving effect to, the proposed Restricted Payment:
     (A) a Default or Event of Default shall have occurred and be continuing,
     (B) the Issuers could not Incur at least $1.00 of Indebtedness in compliance with both paragraphs (a) and (c) of Section 4.08, or


 

56

     (C) the aggregate amount of all Restricted Payments (the amount, if other than in cash, to be determined in good faith by the Board of Directors of the Parent, whose determination shall be conclusive and evidenced by a Board Resolution) made after the Issue Date shall exceed the sum of, without duplication:
     (i) 95% of the aggregate amount of the Adjusted Funds From Operations (or, if the Adjusted Funds From Operations is a loss, minus 100% of the amount of such loss) accrued on a cumulative basis during the period (taken as one accounting period) beginning on the first day of the fiscal quarter during which the Issue Date occurs and ending on the last day of the last fiscal quarter preceding the Transaction Date for which reports have been filed with the SEC or provided to the Trustee pursuant to Section 4.15 (or if no such reports have yet been required to be filed with the SEC pursuant to Section 4.15, for which internal financial statements are available), plus
     (ii) 100% of the aggregate Net Cash Proceeds received by the Parent after the Issue Date from the issuance and sale of its Capital Stock (other than Disqualified Stock) to a Person who is not a Subsidiary of the Parent, including from an issuance or sale permitted by this Indenture of Indebtedness of the Parent or any of its Restricted Subsidiaries for cash subsequent to the Issue Date upon the conversion of such Indebtedness into Capital Stock (other than Disqualified Stock) of the Parent but excluding any options, warrants or other rights that are redeemable at the option of the holder for cash or Indebtedness, or are required to be redeemed, prior to the Stated Maturity of the Notes, plus
     (iii) an amount equal to the net reduction in Investments (other than reductions in Permitted Investments) in any Person after the Issue Date resulting from payments of interest on Indebtedness, dividends, repayments of loans or advances, or other transfers of assets, in each case to the Parent or any of its Restricted Subsidiaries or from the Net Cash Proceeds from the sale of any such Investment (except, in each case, to the extent any such payment or proceeds are included in the calculation of Adjusted Funds From Operations) or from redesignations of Unrestricted Subsidiaries as Restricted Subsidiaries (valued, in each case, as provided in the definition of “Investments”) not to exceed, in each case, the amount of Investments previously made by the Parent and its Restricted Subsidiaries in such Person or Unrestricted Subsidiary, and treated as a Restricted Payment, plus
     (iv) the fair market value of non-cash tangible assets or Capital Stock acquired in exchange for an issuance of Capital Stock (other than Disqualified Stock or Capital Stock issued in exchange for Capital Stock of the Parent utilized pursuant to clauses (3) or (4) of Section 4.09(c)) of the Parent subsequent to the Issue Date (including upon conversion or


 

57

exchange of the Common Units for Capital Stock of the Parent, in which case the fair market value shall equal the fair market value received upon issuance of such Common Units), plus
     (v) without duplication, in the event the Parent or any Restricted Subsidiary of the Parent makes any Investment in a Person that, as a result of or in connection with such Investment, becomes a Restricted Subsidiary of the Parent, an amount not to exceed the amount of Investments previously made by the Parent and its Restricted Subsidiaries in such Person and treated as a Restricted Payment.
          (b) Notwithstanding Section 4.09(a), the Parent and any of its Restricted Subsidiaries may declare or pay any dividend or make any distribution or take other action (that would have otherwise been a Restricted Payment) that is necessary to maintain the Parent’s status as a REIT under the Code if:
     (1) the aggregate principal amount of all outstanding Indebtedness of the Parent and its Restricted Subsidiaries on a consolidated basis at such time is less than 60% of Adjusted Total Assets; and
     (2) no Default or Event of Default shall have occurred and be continuing.
          (c) Section 4.09(a) shall not be violated by reason of:
     (1) the payment of any dividend or distribution or the consummation of any redemption within 60 days after the date of declaration thereof or the giving of a redemption notice related thereto, as the case may be, if, at said date of declaration or notice, such payment would comply with Section 4.09(a);
     (2) the payment, redemption, repurchase, defeasance or other acquisition or retirement for value of Indebtedness that is subordinated in right of payment to the Notes or to a Subsidiary Guaranty, including premium, if any, and accrued and unpaid interest, with the proceeds of, or in exchange for, Indebtedness Incurred in compliance with Sections 4.08(a), (b) or (c) or Section 4.08(d)(14);
     (3) (a) the making of any Restricted Payment in exchange for, or out of the proceeds of the substantially concurrent sale of, Capital Stock of the Parent (other than any Disqualified Stock or any Capital Stock sold to a Restricted Subsidiary of the Parent or to an employee stock ownership plan or any trust established by the Parent) or from substantially concurrent contributions to the equity capital of the Parent (collectively, including any such contributions, “ Refunding Capital Stock ”) (with any offering within 90 days deemed as substantially concurrent); and (b) the declaration and payment of accrued dividends on any Capital Stock redeemed, repurchased, retired, defeased or acquired out of the proceeds of the sale of Refunding Capital Stock within 90 days of such sale; provided that the amount of any such proceeds or contributions that are utilized for any Restricted Payment pursuant to this clause (3) shall be excluded from the amount described in Section 4.09(a)(4)(C)(ii);


 

58

     (4) the making of any principal payment on, or the repurchase, redemption, retirement, defeasance or other acquisition for value of, Indebtedness of the Issuers that is subordinated in right of payment to the Notes or Indebtedness of a Subsidiary Guarantor that is subordinated in right of payment to the Subsidiary Guaranty of such Subsidiary Guarantor in exchange for, or out of the proceeds of an issuance of, shares of the Capital Stock (other than Disqualified Stock) of the Parent within 90 days of such principal payment, repurchase, redemption, retirement, defeasance or other acquisition;
     (5) payments or distributions to dissenting stockholders pursuant to applicable law pursuant to or in connection with a consolidation, merger or transfer of assets that complies with the provisions of this Indenture applicable to mergers, consolidations and transfers of all or substantially all of the property and assets of the Parent;
     (6) the payment of regularly scheduled cash dividends on shares of Redeemable Cumulative Preferred Stock in an amount not to exceed $15,625 per calendar year;
     (7) the repurchase, redemption or other acquisition or retirement for value of any shares of Capital Stock of the Parent held by any current or former officer, director, consultant or employee of the Parent or any of its Restricted Subsidiaries (or any permitted transferees, assigns, estates or heirs of any of the foregoing); provided, however, the aggregate amount paid by the Parent and its Restricted Subsidiaries pursuant to this clause (7) shall not exceed $5,000,000 in any calendar year (excluding for purposes of calculating such amount the amount paid for Capital Stock repurchased, redeemed, acquired or retired with the cash proceeds from the repayment of outstanding loans previously made by the Parent or a Restricted Subsidiary thereof for the purpose of financing the acquisition of such Capital Stock), with unused amounts in any calendar year being carried over for one additional calendar year; provided further , that such amount in any calendar year may be increased by an amount not to exceed: (A) the net cash proceeds from the sale of Capital Stock (other than Disqualified Stock) of the Parent, in each case, to officers, directors, consultants or employees of the Parent or any of its Subsidiaries that occurs after the Issue Date, to the extent such cash proceeds (i) have not otherwise been and are not thereafter applied to permit the payment of any other Restricted Payment or (ii) are not attributable to loans made by the Parent or a Restricted Subsidiary thereof for the purpose of financing the acquisition of such Capital Stock, plus (B) the cash proceeds of key man life insurance policies received by the Parent and its Restricted Subsidiaries after the Issue Date, less (C) the amount of any Restricted Payments previously made pursuant to clauses (A) and (B) of this clause (7); provided further, however , that cancellation of Indebtedness owing to the Parent from members of management of the Parent or any Restricted Subsidiary thereof in connection with a repurchase of Capital Stock of the Parent shall not be deemed to constitute a Restricted Payment for purposes of this Indenture;


 

59

     (8) the repurchase of Capital Stock deemed to occur (i) upon the exercise of options or warrants if such Capital Stock represents all or a portion of the exercise price thereof and (ii) in connection with the withholding of a portion of the Capital Stock granted or awarded to a director or an employee to pay for the taxes payable by such director or employee upon such grant or award;
     (9) upon the occurrence of a Change of Control (or similarly defined term in other Indebtedness) and within 90 days after completion of the Offer to Purchase (including the purchase of all Notes tendered), any repayment, repurchase, redemption, defeasance or other acquisition or retirement for value of any Indebtedness of the Issuers or any Subsidiary Guarantor that is contractually subordinated to the Notes or to any Subsidiary Guaranty that is required to be repurchased or redeemed pursuant to the terms thereof as a result of such Change of Control (or similarly defined term in other Indebtedness), at a purchase price not greater than 101% of the outstanding principal amount or liquidation preference thereof (plus accrued and unpaid interest and liquidated damages, if any);
     (10) within 90 days after completion of any offer to repurchase Notes pursuant to Section 4.11 (including the purchase of all Notes tendered), any repayment, repurchase, redemption, defeasance or other acquisition or retirement for value of any Indebtedness of the Issuers or any Subsidiary Guarantor that is contractually subordinated to the Notes or to any Subsidiary Guaranty that is required to be repurchased or redeemed pursuant to the terms thereof as a result of such Asset Sale (or similarly defined term in such other Indebtedness), at a purchase price not greater than 100% of the outstanding principal amount or liquidation preference thereof (plus accrued and unpaid interest and liquidated damages, if any);
     (11) the payment of cash in lieu of the issuance of fractional shares of Capital Stock upon exercise or conversion of securities exercisable or convertible into Capital Stock of the Parent; or
     (12) additional Restricted Payments in an aggregate amount not to exceed $20,000,000;
provided, however, that, except in the case of clauses (1) and (3), no Default or Event of Default shall have occurred and be continuing or occur as a direct consequence of the actions or payments set forth therein.
          (d) The net amount of any Restricted Payment permitted pursuant to Section 4.09(b) and Section 4.09(c)(1) shall be included in calculating whether the conditions of Section 4.09(a)(4)(C) have been met with respect to any subsequent Restricted Payments. The net amount of any Restricted Payment permitted pursuant to clauses (2) through (12) of Section 4.09(c) shall be excluded in calculating whether the conditions of Section 4.09(a)(4)(C) have been met with respect to any subsequent Restricted Payments. The amount of all Restricted Payments (other than cash) shall be


 

60

the fair market value on the date of the Restricted Payment of the asset(s) or securities proposed to be transferred or issued to or by the Parent or such Restricted Subsidiary, as the case may be, pursuant to the Restricted Payment. In determining whether any Restricted Payment is permitted by this Section 4.09, the Parent and its Restricted Subsidiaries may allocate all or any portion of such Restricted Payment among the categories described in clauses (1) through (12) of Section 4.09(c) or among such categories and the types of Restricted Payments described in Section 4.09(a) (including categorization in whole or in part as a Permitted Investment); provided that, at the time of such allocation, all such Restricted Payments, or allocated portions thereof, would be permitted under the various provisions of this Section 4.09.
          SECTION 4.10. Maintenance of Total Unencumbered Assets . The Issuers and their Restricted Subsidiaries shall maintain Total Unencumbered Assets of not less than 150% of the aggregate outstanding principal amount of the Unsecured Indebtedness of the Issuers and their Restricted Subsidiaries on a consolidated basis.
          SECTION 4.11. Limitation on Asset Sales . (a) The Parent shall not, and shall not permit any of its Restricted Subsidiaries to, consummate any Asset Sale, unless:
     (1) the consideration received by the Parent or such Restricted Subsidiary is at least equal to the fair market value of the assets sold or disposed of; and
     (2) at least 75% of the consideration received consists of cash, Temporary Cash Investments or Replacement Assets, or a combination of cash, Temporary Cash Investments or Replacement Assets; provided, however, that, with respect to the sale of one or more properties up to 75% of the consideration may consist of Indebtedness of the purchaser of such properties so long as such Indebtedness is secured by a first priority Lien on the property or properties sold.
          (b) For purposes of this Section 4.11, each of the following shall be deemed to be cash:
     (1) any liabilities of the Parent or any Restricted Subsidiary (as shown on the most recent consolidated balance sheet of the Parent and its Restricted Subsidiaries other than contingent liabilities and liabilities that are by their terms subordinated to the Notes or any Guaranty) that are assumed by the transferee of any such assets pursuant to an agreement that releases the Parent or any such Restricted Subsidiary from further liability with respect to such liabilities or that are assumed by contract or operation of law;
     (2) any securities, notes or other obligations received by the Issuers or any such Restricted Subsidiary from such transferee that are converted by the Issuers or such Restricted Subsidiary into cash or Temporary Cash Investments within 180 days (to the extent of the cash or Temporary Cash Investments received in that conversion); and
     (3) any Designated Non-cash Consideration received by the Issuers or any


 

61

such Restricted Subsidiary in such Asset Sale having an aggregate fair market value, taken together with all other Designated Non-cash Consideration received pursuant to this clause (3) that is at the time outstanding, not to exceed the greater of (x) $20,000,000 and (y) 2.0% of the Parent’s Adjusted Total Assets at the time of the receipt of such Designated Non-cash Consideration, with the fair market value of each item of Designated Non-cash Consideration being measured at the time received and without giving effect to subsequent changes in value.
          (c) Within 365 days after the receipt of any Net Cash Proceeds from an Asset Sale, the Parent or any such Restricted Subsidiary may apply such Net Cash Proceeds to:
     (1) prepay, repay, redeem or purchase Pari Passu Indebtedness of the Issuer or a Subsidiary Guarantor that is Secured Indebtedness (in each case other than Indebtedness owed to the Parent or an Affiliate of the Parent);
     (2) make an Investment in ( provided such Investment is in the form of Capital Stock), or to acquire all or substantially all of the assets of, a Person engaged in a Permitted Business if, in the case of an Investment, such Person is, or will become as a result thereof, a Restricted Subsidiary;
     (3) prepay, repay, redeem or purchase Pari Passu Indebtedness of the Issuer or of any Subsidiary Guarantor or any Indebtedness of a Restricted Subsidiary that is not a Subsidiary Guarantor; provided, however, that if the Parent, the Issuers or a Subsidiary Guarantor shall so prepay, repay, redeem or purchase any such Pari Passu Indebtedness, the Issuers shall equally and ratably reduce obligations under the Notes if the Notes are then prepayable or, if the Notes may not then be prepaid, the Issuers shall make an offer (in accordance with the procedures set forth below) with the ratable proceeds to all Holders to purchase their Notes at 100% of the principal amount thereof, plus accrued but unpaid interest, if any, thereon, up to the principal amount of Notes that would otherwise be prepaid;
     (4) fund all or a portion of an optional redemption of the Notes pursuant to Section 5 of the Notes;
     (5) make one or more capital expenditures;
     (6) acquire Replacement Assets to be used or that are useful in a Permitted Business; or
     (7) undertake any combination of the foregoing;
provided that the Parent shall be deemed to have complied with the provisions described in clauses (2), (5) and (6) of this Section 4.11(c) if and to the extent that, within 365 days after the Asset Sale that generated the Net Cash Proceeds, the Parent or any of its Restricted Subsidiaries has entered into and not abandoned or rejected a binding agreement to acquire the assets or Capital Stock of a Permitted Business, make a capital


 

62

expenditure or acquire Replacement Assets in compliance with the provisions described in clauses (2), (5) and (6) of this Section 4.11(c), and that acquisition, purchase or capital expenditure is thereafter completed within 180 days after the end of such 365-day period. Pending the final application of any such excess Net Cash Proceeds, the Parent may temporarily reduce the revolving Indebtedness under any Credit Facility or otherwise invest such excess Net Cash Proceeds in any manner that is not prohibited by this Indenture. The amount of such excess Net Cash Proceeds required to be applied (or to be committed to be applied) during such 365-day period as set forth in this Section 4.11(c) and not so applied by the end of such period shall constitute “ Excess Proceeds .”
          (d) If, as of the first day of any calendar month, the aggregate amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this Section 4.11 totals at least $15,000,000, the Issuers shall commence, not later than the fifteenth Business Day of such month, and consummate an Offer to Purchase from the Holders and, to the extent required by the terms of any Pari Passu Indebtedness, to all holders of such Pari Passu Indebtedness on a pro rata basis an aggregate principal amount of Notes (and Pari Passu Indebtedness) equal to the Excess Proceeds on such date, at a purchase price equal to 100% of the principal amount of the Notes (and Pari Passu Indebtedness), plus, in each case, accrued and unpaid interest (if any) to the Payment Date. If any Excess Proceeds remain after consummation of an Offer to Purchase, the Parent may use such Excess Proceeds for any purpose not prohibited by this Indenture. If the aggregate purchase price of the Notes and the other Pari Passu Indebtedness tendered into such Offer to Purchase exceeds the amount of Excess Proceeds, the Parent shall select the Notes to be purchased on a pro rata basis but in round denominations, which in the case of the Notes shall be denominations of $2,000 initial principal amount and multiples of $1,000 thereafter. Upon completion of each Offer to Purchase, the amount of Excess Proceeds shall be reset at zero. The Parent may satisfy the foregoing obligation with respect to any Net Cash Proceeds prior to the expiration of the relevant 365 day period (as such period may be extended in accordance with this Indenture). Nothing in this Section 4.11(d) shall preclude the Issuers from making an Offer to Purchase even if the amount of Excess Proceeds not previously subject to an Offer to Purchase pursuant to this Section 4.11 totals less than $15,000,000.
          SECTION 4.12. Limitation on Transactions with Affiliates. (a) The Parent shall not, and shall not permit any of its Restricted Subsidiaries to, directly or indirectly, enter into, renew or extend any transaction (including the purchase, sale, lease or exchange of property or assets, or the rendering of any service) with any Holder (or any Affiliate of such Holder) of 10% or more of any class of Capital Stock of the Parent or with any Affiliate of the Parent or any of its Restricted Subsidiaries, in each case involving consideration in excess of $2,500,000, except upon terms that are not materially less favorable, taken as a whole, to the Parent or such Restricted Subsidiary than could be obtained, at the time of such transaction or, if such transaction is pursuant to a written agreement, at the time of the execution of the agreement providing therefor, in a comparable arm’s-length transaction with a Person that is not such a Holder or an Affiliate.


 

63

          (b) The limitation set forth in Section 4.12(a) does not limit, and shall not apply to:
     (1) transactions (A) approved by a majority of the disinterested directors of the Board of Directors of the Parent or (B) for which the Parent or any Restricted Subsidiary delivers to the Trustee a written opinion of a nationally recognized investment banking, appraisal or accounting firm stating that the transaction is fair to the Parent or such Restricted Subsidiary from a financial point of view;
     (2) any transaction solely between the Parent and any of its Restricted Subsidiaries or solely between Restricted Subsidiaries;
     (3) the payment of reasonable fees and compensation to, and indemnification and similar arrangements on behalf of, current, former or future directors of the Parent or any Restricted Subsidiary;
     (4) the issuance or sale of Capital Stock (other than Disqualified Stock) of the Parent;
     (5) any Restricted Payments not prohibited by Section 4.09;
     (6) any contracts, instruments or other agreements or arrangements in each case as in effect on the date of this Indenture, and any transactions pursuant thereto or contemplated thereby, or any amendment, modification or supplemental thereto or any replacement thereof entered into from time to time, as long as such agreement or arrangements as so amended, modified, supplemented or replaced, taken as a whole, is not materially more disadvantageous to the Parent and the Restricted Subsidiaries, taken as a whole, at the time executed than the original agreement or arrangements as in effect on the date of this Indenture;
     (7) any employment, consulting, service or termination agreement, or customary indemnification arrangements, entered into by the Parent or any Restricted Subsidiary with current, former or future officers and employees of the Parent or such Restricted Subsidiary and the payment of compensation to officers and employees of the Parent or any Restricted Subsidiary (including amounts paid pursuant to employee benefit plans, employee stock option or similar plans), in each case in the ordinary course of business;
     (8) loans and advances to officers and employees of the Parent or any Restricted Subsidiary or guarantees in respect thereof (or cancellation of such loans, advances or guarantees), for bona fide business purposes, including for reasonable moving and relocation, entertainment and travel expenses and similar expenses, made in the ordinary course of business and consistent with past practice;
     (9) transactions with a Person that is an Affiliate of the Parent solely because the Parent, directly or indirectly, owns Capital Stock of or controls such


 

64

Person; or
     (10) any transaction with a Person who is not an Affiliate immediately before the consummation of such transaction that becomes an Affiliate as a result of such transaction.
          (c) Notwithstanding Section 4.12(a) and 4.12(b), any transaction or series of related transactions covered by Section 4.12(a) and not covered by clauses (2) through (10) of Section 4.12(b):
     (i) the aggregate amount of which exceeds $10,000,000 in value shall be approved or determined to be fair in the manner provided for in Section 4.12(b)(1)(A) or (B); and
     (ii) the aggregate amount of which exceeds $25,000,000 in value shall be determined to be fair in the manner provided for in Section 4.12(b)(1)(B).
          SECTION 4.13. Limitation on Dividend and Other Payment Restrictions Affecting Restricted Subsidiaries. (a) The Parent shall not, and shall not permit any of its Restricted Subsidiaries to, create or otherwise cause or suffer to exist or become effective any consensual encumbrance or restriction of any kind on the ability of any Restricted Subsidiary to:
     (1) pay dividends or make any other distributions permitted by applicable law on any Capital Stock of such Restricted Subsidiary owned by the Parent or any of its Restricted Subsidiaries;
     (2) pay any Indebtedness owed to the Parent or any other Restricted Subsidiary;
     (3) make loans or advances to the Parent or any other Restricted Subsidiary; or
     (4) transfer its property or assets to the Parent or any other Restricted Subsidiary.
          (b) Section 4.13(a) shall not restrict any encumbrances or restrictions:
     (1) existing under, by reason of or with respect to this Indenture, the Notes, the Guaranties, the Credit Agreement, the Acquisition Line, the Term Loan and any other agreement in effect on the Issue Date as in effect on the Issue Date, and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements of such agreements; provided, however, that the encumbrances and restrictions in any such amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are not materially less favorable, taken as a whole, to the Holders of the Notes than those in effect


 

65

on the Issue Date;
     (2) existing under, by reason of or with respect to any other Credit Facility of the Issuers permitted under this Indenture; provided, however, that the encumbrances and restrictions contained in the agreement or agreements governing the other Credit Facility are not materially less favorable, taken as a whole, to the Holders of the Notes than those contained in any of the Credit Agreement, the Acquisition Line or the Term Loan (with respect to other credit agreements) or this Indenture (with respect to other indentures), in each case as in effect on the Issue Date;
     (3) existing under, by reason of or with respect to applicable law, rule, regulation or administrative or court order;
     (4) existing with respect to any Person or the property or assets of such Person acquired by the Parent or any Restricted Subsidiary, existing at the time of such acquisition and not Incurred in contemplation thereof, which encumbrances or restrictions are not applicable to any Person or the property or assets of any Person other than such Person or the property or assets of such Person so acquired and any amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements thereof; provided, however, that the encumbrances and restrictions in any such amendments, modifications, restatements, extensions, increases, supplements, refundings, refinancing, renewals or replacements are entered into in the ordinary course of business or not materially less favorable, taken as a whole, to the Holders of the Notes than those contained in the instruments or agreements with respect to such Person or its property or assets as in effect on the date of such acquisition;
     (5) existing under, by reason of or with respect to provisions in joint venture, operating or similar agreements to the extent they are limited in application to the Restricted Subsidiary party to such agreement;
     (6) in the case of Section 4.13(a)(4):
     (i) that restrict in a customary manner the subletting, assignment or transfer of any property or asset that is a lease, license, conveyance or contract or similar property or asset,
     (ii) existing by virtue of any transfer of, agreement to transfer, option or right with respect to, or Lien on, any property or assets of the Parent or any Restricted Subsidiary not otherwise prohibited by this Indenture,
     (iii) existing under, by reason of or with respect to (1) purchase money obligations for property acquired in the ordinary course of business or (2) capital leases or operating leases that impose encumbrances or restrictions on the property so acquired or covered thereby, or


 

66

     (iv) arising or agreed to in the ordinary course of business, not relating to any Indebtedness, and that do not, individually or in the aggregate, detract from the value of property or assets of the Parent or any Restricted Subsidiary in any manner material to the Parent and its Restricted Subsidiaries taken as a whole;
     (7) with respect to a Restricted Subsidiary and imposed pursuant to an agreement that has been entered into for the sale or disposition of the Capital Stock of, or property and assets of, such Restricted Subsidiary that restricts distributions by that Restricted Subsidiary pending the closing of such sale or other disposition;
     (8) existing under, by reason of or with respect to Indebtedness permitted to be incurred pursuant to Section 4.08(d)(14); provided that the encumbrances and restrictions contained in the agreements governing such Indebtedness are not materially less favorable, taken as a whole, to the Holders of the Notes than those contained in the agreements governing the Indebtedness being refinanced; and
     (9) contained in the terms of any Indebtedness or any agreement pursuant to which such Indebtedness was issued if:
     (i) the encumbrance or restriction applies only in the event of a payment default or a default with respect to a financial covenant contained in such Indebtedness or agreement,
     (ii) the encumbrance or restriction is not materially less favorable, taken as a whole, to the Holders of the Notes than is customary in comparable financings (as determined by the good faith judgment of the Parent) and
     (iii) the Parent, in its good faith, determines that such an encumbrance or restriction will not materially affect the Issuers’ ability to make principal or interest payments on the Notes.
          (c) Nothing contained in this Section 4.13 shall prevent the Parent or any Restricted Subsidiary from restricting the sale or other disposition of property or assets of the Parent or any of its Restricted Subsidiaries that secure Indebtedness of the Issuers or any of their Restricted Subsidiaries. For purposes of determining compliance with this Section 4.13, (1) the priority of any Preferred Stock in receiving dividends or liquidating distributions prior to distributions being paid on common stock shall not be deemed a restriction on the ability to make distributions on Capital Stock and (2) the subordination of loans or advances made to a Restricted Subsidiary to other Indebtedness incurred by such Restricted Subsidiary shall not be deemed a restriction on the ability to make loans or advances.
          SECTION 4.14. Future Guaranties by Restricted Subsidiaries. (a) The Parent shall not permit any Restricted Subsidiary of the Issuers, directly or indirectly, to Guarantee any Indebtedness of the Issuers or of a Subsidiary Guarantor (“ Guaranteed


 

67

Indebtedness ”), unless in either case such Restricted Subsidiary within 30 calendar days executes and delivers a supplemental indenture to this Indenture providing for a Subsidiary Guaranty by such Restricted Subsidiary; provided, however, that this Section 4.14(a) shall not be applicable to any Guarantee of any Restricted Subsidiary that existed at the time such Person became a Restricted Subsidiary and was not Incurred in connection with, or in contemplation of, such person becoming a Restricted Subsidiary. The Parent may elect, in its sole discretion, to cause any Subsidiary that is not otherwise required to be a Guarantor to become a Guarantor, in which case such Subsidiary shall not be required to comply with the 30-calendar day period described above.
          (b) If the Guaranteed Indebtedness:
     (i) ranks equally with the Notes (or the applicable Subsidiary Guaranty) in right of payment, then the Guarantee of such Guaranteed Indebtedness shall rank equally with, or subordinate to, the Subsidiary Guaranty issued pursuant to this Section 4.14 in right of payment; or
     (ii) is subordinate in right of payment to the Notes (or the applicable Subsidiary Guaranty), then the Guarantee of such Guaranteed Indebtedness shall be subordinated in right of payment to the Subsidiary Guaranty issued pursuant to this Section 4.14 at least to the extent that the Guaranteed Indebtedness is subordinated to the Notes (or the applicable Subsidiary Guaranty).
          (c) Any such Subsidiary Guaranty by a Restricted Subsidiary issued pursuant to this Section 4.14 shall provide by its terms that it shall be automatically and unconditionally released and discharged:
     (1) upon any sale, exchange or transfer (including by way of merger or consolidation), to any Person not a Subsidiary of the Parent, of Capital Stock held by the Parent and its Restricted Subsidiaries in, or all or substantially all the assets of, such Restricted Subsidiary (which sale, exchange or transfer is not prohibited by this Indenture), such that, immediately after giving effect to such transaction, such Restricted Subsidiary would no longer constitute a Subsidiary of the Parent,
     (2) in connection with the merger or consolidation of such Restricted Subsidiary with (a) an Issuer or (b) any other Guarantor ( provided that the surviving entity remains a Guarantor),
     (3) if the Parent properly designates such Restricted Subsidiary as an Unrestricted Subsidiary pursuant to the terms of this Indenture,
     (4) upon the Legal Defeasance or Covenant Defeasance or satisfaction and discharge of this Indenture,
     (5) upon a liquidation or dissolution of such Restricted Subsidiary permitted under this Indenture, or


 

68

     (6) upon the release or discharge of the Guarantee that resulted in the creation of such Subsidiary Guaranty, except a discharge or release by or as a result of payment under such Guarantee.
          SECTION 4.15. Reports to Holders. (a) Whether or not the Parent is then required to file reports with the SEC, the Parent shall file with the SEC all such reports and other information as it would be required to file with the SEC by Section 13(a) or 15(d) under the Exchange Act if it was subject thereto; provided, however, that, if filing such documents by the Parent with the SEC is not permitted under the Exchange Act, the Parent shall, within 15 days after the time the Parent would be required to file such information with the SEC if it were subject to Section 13 or 15(d) under the Exchange Act, provide such documents and reports to the Trustee and upon written request supply copies of such documents and reports to any Holder and shall post such documents and reports on the Parent’s public website. The Parent shall supply the Trustee and each Holder or shall supply to the Trustee for forwarding to each such Holder, without cost to such Holder, copies of such reports and other information. Delivery of such reports, information and documents to the Trustee is for informational purposes only and the Trustee’s receipt of such shall not constitute constructive notice of any information contained therein or determinable from information contained therein, including the Issuers’ compliance with any of their covenants hereunder (as to which the Trustee is entitled to rely exclusively on Officer’s Certificates).
          Notwithstanding the foregoing, such requirements to file such reports shall be deemed satisfied either (1) prior to the report required for the fiscal quarter ending June 30, 2011, by providing the financial information (including a “Management’s Discussion and Analysis of Financial Condition and Results of Operations” section) that would be required by such reports to the trustee and upon written request supplying copies of such information to any holder and posting such information on the Parent’s public website or (2) prior to and including the report required for the fiscal quarter ending June 30, 2011, to the extent the information required by such reports is contained in the exchange offer registration statement or shelf registration statement required by the Registration Rights Agreement then on file with the SEC, including any amendments thereto.
          (b) So long as permitted by the SEC, at any time that either (x) one or more Subsidiaries of the Parent is an Unrestricted Subsidiary or (y) the Parent holds directly any material assets (including Capital Stock) other than the Capital Stock of the Issuers and, in either case, such Unrestricted Subsidiary or other assets taken together would represent 5% or more of the Total Assets of the Parent and its Subsidiaries as of the latest quarterly financial statements, then the quarterly and annual financial information required by this Section 4.15 will include a reasonably detailed presentation, either in “Management’s Discussion and Analysis of Financial Condition and Results of Operations” or any other comparable section, of the financial condition and results of operations of the Issuers and their Restricted Subsidiaries separate from the financial condition and results of operations of such Unrestricted Subsidiaries and other material assets of the Parent.


 

69

          (c) Beginning with the results and information for the fiscal quarter ending June 30, 2011, the Parent shall also, within a reasonably prompt period of time following the disclosure of the annual and quarterly information required above, conduct a conference call with respect to such information and results of operations for the relevant reporting period. No fewer than three Business Days prior to (i) the disclosure of the annual, quarterly and periodic information required above and (ii) the date of the conference call required to be held in accordance with the preceding sentence, the Parent shall issue a press release to the appropriate internationally recognized wire services announcing the date that such information will be available and the time and date of such conference call.
          (d) Notwithstanding anything herein to the contrary, the Parent shall not be deemed to have failed to comply with any of its obligations under this Section 4.15 for purposes of Section 6.01(4) until 30 days after the date any report hereunder is due.
          SECTION 4.16. Prohibition on Incurrence of Senior Debt by the Subordinated Subsidiary Guarantors. The Subordinated Subsidiary Guarantors shall not incur or suffer to exist any Indebtedness that is senior in right of payment to the applicable Subordinated Subsidiary Guarantor’s guarantee other than the Acquisition Line and the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line or Term Loan and that was otherwise permitted by the indenture) and any secured Currency Agreements and Interest Rate Agreements provided to the lenders under the Acquisition Line and the Term Loan.
          SECTION 4.17. Suspension of Covenants. During a Suspension Period, the Parent and its Restricted Subsidiaries shall not be subject to Sections 4.08, 4.09, 4.10, 4.11, 4.12, 4.13, 4.14, 4.16 and 5.01(a)(3). All other provisions of this Indenture shall apply at all times during any Suspension Period so long as any Notes remain outstanding hereunder.
          “ Suspension Period ” means any period (1) beginning on the date that:
     (A) the Notes have Investment Grade Status;
     (B) no Default or Event of Default has occurred and is continuing; and
     (C) the Issuers have delivered an Officer’s Certificate to the Trustee certifying that the conditions set forth in clauses (A) and (B) above are satisfied;
and (2) ending on the date (the “ Reversion Date ”) that the Notes cease to have Investment Grade Status.
          On each Reversion Date, all Indebtedness, liens thereon and dividend blockages incurred during the Suspension Period prior to such Reversion Date shall be deemed to have been outstanding on the Issue Date.


 

70

          For purposes of calculating the amount available to be made as Restricted Payments under Section 4.09(a)(C), calculations under that clause shall be made with reference to the Transaction Date, as set forth in that clause. Accordingly, (x) Restricted Payments made during the Suspension Period not otherwise permitted pursuant to any of clauses (1) through (12) of Section 4.09(c), shall reduce the amount available to be made as Restricted Payments under Section 4.09(a)(C); provided, however, that the amount available to be made as a Restricted Payment on the Transaction Date shall not be reduced to below zero solely as a result of such Restricted Payments, but may be reduced to below zero as a result of negative cumulative Adjusted Funds From Operations during the Suspension Period for the purpose of Section 4.09(a)(C)(i), and (y) the items specified in Section 4.09(a)(C)(i), (ii), (iii), (iv) and (v) that occur during the Suspension Period shall increase the amount available to be made as Restricted Payment under Section 4.09(a)(C). Any Restricted Payment made during the Suspension Period that is of the type described in Section 4.09(c) (other than the Restricted Payment referred to in clause (2) of Section 4.09(c) or an exchange of Capital Stock for Capital Stock or Indebtedness referred to in clause (3) or (4) of Section 4.09(c)), and the Net Cash Proceeds from any issuance of Capital Stock referred to in clauses (3) and (4) of Section 4.09(c), shall be included in calculating the amounts permitted to be incurred under Section 4.09(a)(C) on each Reversion Date.
          For purposes of Section 4.11, on each Reversion Date, the unutilized Excess Proceeds shall be reset to zero.
          No Default or Event of Default shall be deemed to have occurred on the Reversion Date (or thereafter) under any Suspended Covenant solely as a result of any actions taken by the Parent, the Issuers or any Restricted Subsidiaries thereof, or events occurring, during the Suspension Period. For purposes of Section 4.10, if the Issuers and their Restricted Subsidiaries are not in compliance with Section 4.10 as of a Reversion Date, no Default or Event of Default shall be deemed to have occurred for up to 120 days following the Reversion Date; provided that neither the Issuers nor any of their Restricted Subsidiaries shall incur any Secured Indebtedness until such time that the requirements of Section 4.10 have been satisfied.
ARTICLE FIVE
Successor Corporation
          SECTION 5.01. Consolidation, Merger and Sale of Assets. (a) The Parent shall not consolidate with or merge with or into, or sell, convey, transfer or otherwise dispose of all or substantially all of its and its Restricted Subsidiaries’ (taken as a whole) property and assets (as an entirety or substantially an entirety in one transaction or a series of related transactions) to, any Person or permit any Person to merge with or into the Parent unless:
     (1) the Parent shall be the continuing Person, or the Person (if other than the Parent) formed by such consolidation or into which the Parent is merged or that acquired such property and assets of the Parent shall be a corporation, limited


 

71

liability company, partnership (including a limited partnership) or trust organized and validly existing under the laws of the United States of America or any state or jurisdiction thereof and shall expressly assume, by a supplemental indenture, executed and delivered to the Trustee, all of the obligations of the Parent on its Guaranty and under this Indenture ( provided that in the case of a limited liability company, partnership (including a limited partnership) or trust, there shall also be a corporation organized and validly existing under the laws of the United States of America or any state or jurisdiction thereof which shall expressly jointly with such limited liability company, partnership (including a limited partnership) or trust, assume, by a supplemental indenture, executed and delivered to the Trustee, all of the obligations of the Parent on its Guaranty and under this Indenture);
     (2) immediately after giving effect to such transaction, no Default or Event of Default shall have occurred and be continuing;
     (3) immediately after giving effect to such transaction and any related financing transactions as if the same had occurred at the beginning of the applicable Four Quarter Period, on a pro forma basis the Issuers, or any Person becoming the successor obligor of the Notes, as the case may be, could Incur at least $1.00 of Indebtedness in compliance with both paragraphs (a) and (c) of Section 4.08; provided, however, that this clause (3) shall not apply to a consolidation or merger with or into a Wholly Owned Restricted Subsidiary; and
     (4) the Parent delivers to the Trustee an Officer’s Certificate (attaching the arithmetic computations to demonstrate compliance with clause (3) above) and an Opinion of Counsel, in each case stating that such consolidation, merger or transfer and such supplemental indenture complies with this Section 5.01 and that all conditions precedent provided for herein relating to such transaction have been complied with and, with respect to the Opinion of Counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against the Parent, or the Person (if other than the Parent) formed by such consolidation or into which the Parent is merged or that acquired all or substantially all of the Parent’s and its Restricted Subsidiaries’ property and assets;
provided, however, that clause (3) above does not apply if, in the good faith determination of the Board of Directors of the Parent, whose determination shall be evidenced by a Board Resolution, the principal purpose of such transaction is to change the state of domicile of the Parent; provided further, however , that any such transaction shall not have as one of its purposes the evasion of the foregoing limitations.
          (b) Except as provided in Section 10.06, the Parent shall not permit the Issuers or any Subsidiary Guarantor to consolidate with or merge with or into, or convey or transfer, in one transaction or a series of transactions, all or substantially all of its assets to any Person, unless:
     (1) (i) the resulting, surviving or transferee Person (if not such Issuer or


 

72

such Subsidiary) shall be a Person organized and existing under the laws of the jurisdiction under which such Issuer or Subsidiary was organized or under the laws of the United States of America or any state or jurisdiction thereof and (ii) such Person shall expressly assume, by a supplemental indenture, all the obligations of such Issuer or Subsidiary Guarantor, as applicable, under the Notes or its Subsidiary Guaranty, as applicable; provided, however, that the foregoing requirements shall not apply in the case of a Subsidiary Guarantor or all or substantially all of its assets (x) that has been disposed of in its entirety to another Person (other than to the Parent or an Affiliate of the Parent), whether through a merger, consolidation or sale of Capital Stock or assets or (y) that, as a result of the disposition of all or a portion of its Capital Stock, ceases to be a Subsidiary, so long as, in both cases, in connection therewith the Parent provides an Officer’s Certificate to the Trustee to the effect that the Parent shall comply with its obligations under Section 4.11;
     (2) immediately after giving effect to such transaction or transactions on a pro forma basis (and treating any Indebtedness which becomes an obligation of the resulting, surviving or transferee Person as a result of such transaction as having been issued by such Person at the time of such transaction), no Default shall have occurred and be continuing; and
     (3) the Parent delivers to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that such consolidation, merger or transfer and such supplemental indenture, if any, complies with this Indenture and, with respect to the Opinion of Counsel, that the supplemental indenture constitutes a valid and binding obligation enforceable against the Issuers, the Subsidiary Guarantors, the Parent and the surviving Persons.
          (c) Notwithstanding the foregoing, any Subsidiary Guarantor may (i) merge with an Affiliate of the Parent or a Restricted Subsidiary of the Parent or another Subsidiary Guarantor solely for the purpose of changing the state of domicile of the Subsidiary Guarantor, (ii) merge with or into or transfer all or part of its properties and assets to another Subsidiary Guarantor, the Issuers or the Parent (provided that this clause (ii) shall not permit a Senior Guaranty Subsidiary to merge with or into or transfer all or part of its properties and assets to any Subordinated Subsidiary Guarantor), or (iii) convert into a corporation, partnership, limited partnership, limited liability company or trust organized under the laws of the jurisdiction of organization of such Subsidiary Guarantor.
          (d) Upon any such consolidation or merger of an Issuer or a Guarantor, or any such conveyance or transfer of all or substantially all of the assets of an Issuer in accordance with this Section 5.01, in which such Issuer or such Guarantor is not the continuing obligor under the Notes or its Guaranty, the surviving entity formed by such consolidation or into which such Issuer or such Guarantor is merged or the entity to which the conveyance or transfer is made shall succeed to, and be substituted for, and may exercise every right and power of, such Issuer or such Guarantor under this Indenture, the Notes and the Guaranties with the same effect as if such surviving entity or


 

73

other entity had been named herein or therein as such Issuer or such Guarantor and such Issuer or such Guarantor, as the case may be, shall be released from the obligation to pay the principal of and interest on the Notes or in respect of its Guaranty, as the case may be, and all of such Issuer’s or such Guarantor’s other obligations and covenants under the Notes, this Indenture and its Guaranty, if applicable. The Trustee shall enter into a supplemental indenture to evidence the succession and substitution of such surviving entity or other entity and such discharge and release of such Issuer or such Guarantor.
ARTICLE SIX
Default and Remedies
          SECTION 6.01. Events of Default . Each of the following is an “ Event of Default ”:
     (1) default in the payment of principal of, or premium, if any, on any Note when they are due and payable at maturity, upon acceleration, redemption or otherwise;
     (2) default in the payment of interest on any Note when they are due and payable, and such default continues for a period of 30 days;
     (3) default in the performance or breach of the provisions of this Indenture applicable to mergers, consolidations and transfers of all or substantially all of the assets of the Parent or the failure by the Issuers to consummate an Offer to Purchase in accordance with Section 4.07 or Section 4.11;
     (4) the Parent defaults in the performance of or breaches any other covenant or agreement of the Parent in this Indenture or under the Notes (other than a default specified in clause (1), (2) or (3) above) and such default or breach continues for 60 consecutive days after written notice by the Trustee or the Holders of 25% or more in aggregate principal amount of the Notes;
     (5) there occurs with respect to any issue or issues of Indebtedness of the Parent or any Significant Subsidiary having an outstanding principal amount of $20,000,000 or more in the aggregate for all such issues of all such Persons, whether such Indebtedness now exists or shall hereafter be created,
     (i) an event of default that has caused the holder thereof to declare such Indebtedness to be due and payable prior to its Stated Maturity and such Indebtedness has not been discharged in full or such acceleration has not been rescinded or annulled within 30 days of such acceleration and/or
     (ii) the failure to make a principal payment at the final (but not any interim) fixed maturity and such defaulted payment shall not have been made, waived or extended within 30 days of such payment default;
     (6) any final and non-appealable judgment or order (not covered by


 

74

insurance) for the payment of money in excess of $20,000,000 in the aggregate for all such final judgments or orders against all such Persons (treating any deductibles, self-insurance or retention as not covered by insurance):
     (i) shall be rendered against the Parent or any Significant Subsidiary and shall not be paid or discharged and
     (ii) there shall be any period of 60 consecutive days following entry of the final judgment or order that causes the aggregate amount for all such final judgments or orders outstanding and not paid or discharged against all such Persons to exceed $20,000,000 during which a stay of enforcement of such final judgment or order, by reason of a pending appeal or otherwise, shall not be in effect;
     (7) a court of competent jurisdiction enters a decree or order for:
     (i) relief in respect of the Parent or any Significant Subsidiary in an involuntary case under any applicable Bankruptcy Law now or hereafter in effect,
     (ii) appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator or similar official of the Parent or any Significant Subsidiary or for all or substantially all of the property and assets of the Parent or any Significant Subsidiary or
     (iii) the winding up or liquidation of the affairs of the Parent or any Significant Subsidiary and, in each case, such decree or order shall remain unstayed and in effect for a period of 60 consecutive days; or
     (8) the Parent or any Significant Subsidiary:
     (i) commences a voluntary case under any applicable Bankruptcy Law now or hereafter in effect, or consents to the entry of an order for relief in an involuntary case under such law,
     (ii) consents to the appointment of or taking possession by a receiver, liquidator, assignee, custodian, trustee, sequestrator or similar official of the Parent or such Significant Subsidiary or for all or substantially all of the property and assets of the Parent or such Significant Subsidiary or
     (iii) effects any general assignment for the benefit of its creditors.
          SECTION 6.02. Acceleration . If an Event of Default (other than an Event of Default specified in clause (7) or (8) of Section 6.01 that occurs with respect to the Parent or the Issuers) occurs and is continuing under this Indenture, the Trustee or the Holders of at least 25% in aggregate principal amount of the Notes then outstanding, by written notice to the Issuers (and to the Trustee if such notice is given by the Holders), may, and the Trustee at the request of the Holders of at least 25% in aggregate principal


 

75

amount of the Notes then outstanding shall, declare the principal of, premium, if any, and accrued interest on the Notes to be immediately due and payable. Upon a declaration of acceleration, such principal of, premium, if any, and accrued interest shall be immediately due and payable. In the event of a declaration of acceleration because an Event of Default set forth in clause (5) of Section 6.01 has occurred and is continuing, such declaration of acceleration shall be automatically rescinded and annulled if the event of default triggering such Event of Default pursuant to clause (5) of Section 6.01 shall be remedied or cured by the Parent or the relevant Significant Subsidiary or waived by the holders of the relevant Indebtedness within 60 days after the declaration of acceleration with respect thereto.
          If an Event of Default specified in clause (7) or (8) of Section 6.01 occurs with respect to the Parent or the Issuers, the principal of, premium, if any, and accrued interest on the Notes then outstanding shall automatically become and be immediately due and payable without any declaration or other act on the part of the Trustee or any Holder. The Holders of at least a majority in principal amount of the outstanding Notes by written notice to the Issuers and to the Trustee may waive all past defaults and rescind and annul a declaration of acceleration and its consequences if:
     (x) all existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived; and
     (y) the rescission would not conflict with any judgment or decree of a court of competent jurisdiction.
          No such rescission shall affect any subsequent Default or impair any right consequent thereto.
          SECTION 6.03. Other Remedies. If a Default occurs and is continuing, the Trustee may pursue any available remedy by proceeding at law or in equity to collect the payment of principal of, or interest on, the Notes or to enforce the performance of any provision of the Notes or this Indenture.
          The Trustee may maintain a proceeding even if it does not possess any of the Notes or does not produce any of them in the proceeding. A delay or omission by the Trustee or any Holder in exercising any right or remedy accruing upon a Default shall not impair the right or remedy or constitute a waiver of or acquiescence in the Default. No remedy is exclusive of any other remedy. All available remedies are cumulative to the extent permitted by law.
          SECTION 6.04. Waiver of Past Defaults. Subject to Sections 2.09, 6.07 and 9.02, the Holders of a majority in principal amount of the outstanding Notes (which may include consents obtained in connection with a tender offer or exchange offer of Notes) by notice to the Trustee may, on behalf of the Holders of all the Notes, waive an existing Default or Event of Default and its consequences, except a Default in the payment of principal of, or interest on, any Note as specified in Section 6.01(1) or (2).


 

76

The Issuers shall deliver to the Trustee an Officer’s Certificate stating that the requisite percentage of Holders have consented to such waiver and attaching copies of such consents. When a Default is waived, it is cured and ceases to exist, and any Event of Default arising therefrom shall be deemed to have been cured and not to have occurred for every purpose of this Indenture; but no such waiver shall extend to any subsequent or other Default or impair any right consequent thereon.
          SECTION 6.05. Control by Majority. The Holders of at least a majority in aggregate principal amount of the outstanding Notes may direct the time, method and place of conducting any proceeding for any remedy available to the Trustee or exercising any trust or power conferred on the Trustee. Subject to Section 7.01, however, the Trustee may refuse to follow any direction that conflicts with any law or this Indenture, that may involve the Trustee in personal liability, or that the Trustee determines in good faith may be unduly prejudicial to the rights of Holders of Notes not joining in the giving of such direction received from the Holders of Notes; provided, however, that the Trustee may take any other action deemed proper by the Trustee which is not inconsistent with such direction.
          SECTION 6.06. Limitation on Suits. No Holder shall have any right to institute any proceeding with respect to this Indenture or for any remedy thereunder, unless:
     (1) the Holder gives the Trustee written notice of a continuing Event of Default;
     (2) the Holders of at least 25% in aggregate principal amount of outstanding Notes make a written request to the Trustee to pursue the remedy;
     (3) such Holder or Holders offer the Trustee indemnity satisfactory to the Trustee against any costs, liability or expense;
     (4) the Trustee does not comply with the request within 60 days after receipt of the request and the offer of indemnity; and
     (5) during such 60-day period, the Holders of a majority in aggregate principal amount of the outstanding Notes do not give the Trustee a direction that is inconsistent with the request.
          However, such limitations do not apply to the right of any Holder of a Note to receive payment of the principal of, premium, if any, or interest on, such Note or to bring suit for the enforcement of any such payment on or after the due date expressed in the Notes, which right shall not be impaired or affected without the consent of the Holder.
          A Holder may not use this Indenture to prejudice the rights of another Holder or to obtain a preference or priority over such other Holder.
          SECTION 6.07. Rights of Holders To Receive Payment.


 

77

Notwithstanding any other provision of this Indenture, the right of any Holder to receive payment of principal of and premium, if any, and interest on, a Note, on or after the respective due dates therefor, or to bring suit for the enforcement of any such payment on or after such respective dates, shall not be impaired or affected without the consent of the Holder.
          SECTION 6.08. Collection Suit by Trustee. If a Default in payment of principal or interest specified in Section 6.01(1) or (2) occurs and is continuing, the Trustee may recover judgment in its own name and as trustee of an express trust against the Issuers or any other obligor on the Notes for the whole amount of principal and accrued interest and fees remaining unpaid, together with interest on overdue principal and, to the extent that payment of such interest is lawful, interest on overdue installments of interest, in each case at the rate per annum borne by the Notes and such further amount as shall be sufficient to cover the costs and expenses of collection, including the reasonable compensation, expenses, disbursements and advances of the Trustee, its agents and counsel.
          SECTION 6.09. Trustee May File Proofs of Claim. The Trustee may file such proofs of claim and other papers or documents as may be necessary or advisable in order to have the claims of the Trustee (including any claim for the compensation, expenses, disbursements and advances of the Trustee, its agents and counsel) and the Holders allowed in any judicial proceedings relating to the Issuers, their creditors or their property and shall be entitled and empowered to collect and receive any monies or other property payable or deliverable on any such claims and to distribute the same, and any custodian in any such judicial proceedings is hereby authorized by each Holder to make such payments to the Trustee and, in the event that the Trustee shall consent to the making of such payments directly to the Holders, to pay to the Trustee any amount due to it for the reasonable compensation, expenses, disbursements and advances of the Trustee, its agent and counsel, and any other amounts due the Trustee under Section 7.07. Nothing herein contained shall be deemed to authorize the Trustee to authorize or consent to or accept or adopt on behalf of any Holder any plan of reorganization, arrangement, adjustment or composition affecting the Notes or the rights of any Holder thereof, or to authorize the Trustee to vote in respect of the claim of any Holder in any such proceeding. The Trustee shall be entitled to participate as a member of any official committee of creditors in the matters as it deems necessary or advisable.
          SECTION 6.10. Priorities. If the Trustee collects any money or property pursuant to this Article Six, it shall pay out the money or property in the following order:
          First: to the Trustee for amounts due under Section 7.07;
          Second: to Holders for interest accrued on the Notes, ratably, without preference or priority of any kind, according to the amounts due and payable on the Notes for interest;


 

78

          Third: to Holders for principal amounts due and unpaid on the Notes, ratably, without preference or priority of any kind, according to the amounts due and payable on the Notes for principal; and
          Fourth: to the Issuers.
          The Trustee may fix a record date and payment date for any payment to Holders pursuant to this Section 6.10.
          SECTION 6.11. Undertaking for Costs. In any suit for the enforcement of any right or remedy under this Indenture or in any suit against the Trustee for any action taken or omitted by it as Trustee, a court in its discretion may require the filing by any party litigant in the suit of an undertaking to pay the costs of the suit, and the court in its discretion may assess reasonable costs, including reasonable attorneys’ fees and expenses, against any party litigant in the suit, having due regard to the merits and good faith of the claims or defenses made by the party litigant. This Section 6.11 does not apply to a suit by the Trustee, a suit by a Holder pursuant to Section 6.07, or a suit by a Holder or Holders of more than 10% in principal amount of the outstanding Notes.
          SECTION 6.12. Restoration of Rights and Remedies. If the Trustee or any Holder has instituted any proceeding to enforce any right or remedy under this Indenture and such proceeding has been discontinued or abandoned for any reason, or has been determined adversely to the Trustee or to such Holder, then and in every such case, subject to any determination in such proceedings or any other proceedings, the Issuers, the Trustee and the Holders shall be restored severally and respectively to their former positions hereunder and thereafter all rights and remedies hereunder of the Trustee and the Holders shall continue as though no such proceeding has been instituted.
ARTICLE SEVEN
Trustee
          SECTION 7.01. Duties of Trustee . (a) If a Default has occurred and is continuing, the Trustee shall exercise such of the rights and powers vested in it by this Indenture and use the same degree of care and skill in their exercise as a prudent person would exercise or use under the circumstances in the conduct of his or her own affairs.
          (b) Except during the continuance of a Default:
     (1) The Trustee need perform only those duties as are specifically set forth herein or in the Trust Indenture Act and no duties, covenants, responsibilities or obligations shall be implied in this Indenture against the Trustee.
     (2) In the absence of bad faith on its part, the Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon certificates (including Officer’s Certificates) or opinions (including Opinions of Counsel) furnished to the Trustee and conforming to the requirements


 

79

of this Indenture. However, in the case of any such certificates or opinions which by any provision hereof are specifically required to be furnished to the Trustee, the Trustee shall examine the certificates and opinions to determine whether or not they conform to the requirements of this Indenture (but need not confirm or investigate the accuracy of mathematical calculations or other facts stated therein).
          (c) Notwithstanding anything to the contrary herein, the Trustee may not be relieved from liability for its own negligent action, its own negligent failure to act, or its own willful misconduct, except that:
     (1) this paragraph does not limit the effect of Section 7.01(b);
     (2) the Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer, unless it is proved that the Trustee was negligent in ascertaining the pertinent facts; and
     (3) the Trustee shall not be liable with respect to any action it takes or omits to take in good faith in accordance with a direction received by it pursuant to Section 6.05.
          (d) No provision of this Indenture shall require the Trustee to expend or risk its own funds or otherwise incur any financial liability in the performance of any of its duties hereunder or to take or omit to take any action under this Indenture or take any action at the request or direction of Holders if it shall have reasonable grounds for believing that repayment of such funds is not assured to it.
          (e) Whether or not therein expressly so provided, every provision of this Indenture that in any way relates to the Trustee is subject to this Section 7.01.
          (f) The Trustee shall not be liable for interest on any money received by it except as the Trustee may agree in writing with the Issuers. Money held in trust by the Trustee need not be segregated from other funds except to the extent required by law or unless otherwise agreed with the Issuers.
          (g) In the absence of bad faith, negligence or willful misconduct on the part of the Trustee, the Trustee shall not be responsible for the application of any money by any Paying Agent other than the Trustee.
          SECTION 7.02. Rights of Trustee. Subject to Section 7.01:
          (a) The Trustee may rely conclusively on any resolution, certificate (including any Officer’s Certificate), statement, instrument, opinion (including any Opinion of Counsel), notice, request, direction, consent, order, bond, debenture or other paper or document believed by it to be genuine and to have been signed or presented by the proper Person. The Trustee need not investigate any fact or matter stated in the document.


 

80

          (b) Before the Trustee acts or refrains from acting, it may require an Officer’s Certificate and an Opinion of Counsel, which shall conform to the provisions of Section 12.05. The Trustee shall not be liable for any action it takes or omits to take in good faith in reliance on such Officer’s Certificate or Opinion of Counsel.
          (c) The Trustee may act through its attorneys and agents and shall not be responsible for the misconduct or negligence of any agent appointed with due care.
          (d) The Trustee shall not be liable for any action it takes or omits to take in good faith which it reasonably believes to be authorized or within its rights or powers under this Indenture.
          (e) The Trustee may consult with counsel of its selection and the advice or opinion of such counsel as to matters of law shall be full and complete authorization and protection from liability in respect of any action taken, omitted or suffered by it hereunder in good faith and in accordance with the advice or opinion of such counsel.
          (f) The Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Indenture at the request, order or direction of any of the Holders pursuant to the provisions of this Indenture, unless such Holders shall have offered to the Trustee security or indemnity satisfactory to it against the costs, expenses and liabilities which may be incurred therein or thereby.
          (g) The Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate (including any Officer’s Certificate), statement, instrument, opinion (including any Opinion of Counsel), notice, request, direction, consent, order, bond, debenture, or other paper or document, but the Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit and, if the Trustee shall determine to make such further inquiry or investigation, it shall be entitled, upon reasonable notice to the Issuers, to examine the books, records, and premises of the Issuers, personally or by agent or attorney at the sole cost of the Issuers and shall incur no liability of any kind by reason of such inquiry or investigation.
          (h) The Trustee shall not be required to give any bond or surety in respect of the performance of its powers and duties hereunder.
          (i) The permissive rights of the Trustee to do things enumerated in this Indenture shall not be construed as duties.
          (j) Except with respect to Sections 4.01 and 4.05, the Trustee shall have no duty to inquire as to the performance of the Issuers with respect to the covenants contained in Article Four. In addition, the Trustee shall not be deemed to have knowledge of an Event of Default except (i) any Default or Event of Default occurring pursuant to Section 4.01, 6.01(1) or 6.01(2) or (ii) any Default or Event of Default actually known to a Responsible Officer.
          (k) The rights, privileges, protections, immunities and benefits given to


 

81

the Trustee, including its right to be indemnified, are extended to, and shall be enforceable by, the Trustee in each of its capacities hereunder, and to each agent, custodian and other Person employed to act hereunder.
          (l) In no event shall the Trustee be responsible or liable for special, indirect, or consequential loss or damage of any kind whatsoever (including, but not limited to, loss of profit) irrespective of whether the Trustee has been advised of the likelihood of such loss or damage and regardless of the form of action.
          (m) The Trustee may request that the Issuers deliver a certificate setting forth the names of individuals and/or titles of officers authorized at such time to take specified actions pursuant to this Indenture.
          (n) Any request or direction of the Issuers mentioned herein shall be sufficiently evidenced by an Issuer request or Issuer order and any resolution of the Board of Directors may be sufficiently evidenced by a Board Resolution.
          SECTION 7.03. Individual Rights of Trustee. The Trustee in its individual or any other capacity may become the owner or pledgee of Notes and may otherwise deal with the Issuers, their Subsidiaries or their respective Affiliates with the same rights it would have if it were not Trustee. Any Agent may do the same with like rights. However, the Trustee shall comply with Sections 7.10 and 7.11.
          SECTION 7.04. Trustee’s Disclaimer. The Trustee shall not be responsible for and makes no representation as to the validity or adequacy of this Indenture or the Notes, it shall not be accountable for the Issuers’ use of the proceeds from the Notes, and it shall not be responsible for any statement of the Issuers in this Indenture or any document issued in connection with the sale of Notes or any statement in the Notes other than the Trustee’s certificate of authentication. The Trustee makes no representations with respect to the effectiveness or adequacy of this Indenture.
          SECTION 7.05. Notice of Default. If a Default occurs and is continuing and is deemed to be known to the Trustee pursuant to Section 7.02(j), the Trustee shall mail to each Holder notice of the uncured Default within 60 days after such Default occurs. Except in the case of a Default in payment of principal of, or interest on, any Note, including an accelerated payment and the failure to make a payment on a Payment Date pursuant to an Offer to Purchase or a Default in complying with the provisions of Article Five, the Trustee may withhold the notice if and so long as a Responsible Officer of the Trustee in good faith determines that withholding the notice is in the interest of the Holders.
          SECTION 7.06. Reports by Trustee to Holders. Within 60 days after each May 15, beginning with May 15, 2012, the Trustee shall, to the extent that any of the events described in Trust Indenture Act § 313(a) occurred within the previous twelve months, but not otherwise, mail to each Holder a brief report dated as of such date that complies with Trust Indenture Act § 313(a). The Trustee also shall comply with Trust Indenture Act §§ 313(b), 313(c) and 313(d).


 

82

          A copy of each report at the time of its mailing to Holders shall be mailed to the Issuers and filed with the SEC and each securities exchange, if any, on which the Notes are listed.
          The Issuers shall notify the Trustee if the Notes become listed on any securities exchange or of any delisting thereof and the Trustee shall comply with Trust Indenture Act § 313(d).
          SECTION 7.07. Compensation and Indemnity. The Issuers and Guarantors, jointly and severally, shall pay to the Trustee from time to time such compensation as the Issuers, Guarantors and the Trustee shall from time to time agree in writing for its services hereunder. The Trustee’s compensation shall not be limited by any law on compensation of a trustee of an express trust. The Issuers shall reimburse the Trustee upon request for all disbursements, reasonable expenses and advances (including reasonable fees and expenses of counsel) incurred or made by it in addition to the compensation for its services, except any such disbursements, expenses and advances as shall be determined to have been caused by the Trustee’s own negligence, bad faith or willful misconduct. Such expenses shall include the reasonable fees and expenses of the Trustee’s agents and counsel.
          The Issuers and the Guarantors, jointly and severally, shall indemnify each of the Trustee or any predecessor Trustee and its agents for, and hold them harmless against, any and all loss, damage, claims including taxes (other than taxes based upon, measured by or determined by the income of the Trustee), liability or expense incurred by them arising out of or in connection with the acceptance or administration of this trust including the reasonable costs and expenses of defending themselves against or investigating any claim or liability in connection with the exercise or performance of any of the Trustee’s rights, powers or duties hereunder, except for such loss, damage, liability, claims or expenses determined to have been caused by any negligence, bad faith or willful misconduct on the part of the Trustee. The Trustee shall notify the Issuers promptly of any claim asserted against the Trustee or any of its agents for which it may seek indemnity of which a Corporate Trust Office has received written notice. The Issuers may, subject to the approval of the Trustee (which approval shall not be unreasonably withheld), defend the claim and the Trustee shall cooperate in the defense. The Trustee and its agents subject to the claim may have separate counsel and the Issuers shall pay the reasonable fees and expenses of such counsel; provided, however, that the Issuers shall not be required to pay such fees and expenses if, subject to the approval of the Trustee (which approval shall not be unreasonably withheld), the Issuers assume the Trustee’s defense and there is no conflict of interest between the Issuers and the Trustee and its agents subject to the claim in connection with such defense as reasonably determined by the Trustee. The Issuers need not pay for any settlement made without their written consent (which consent shall not be unreasonably withheld). Notwithstanding the foregoing, the Issuers need not reimburse any expense or indemnify against any loss or liability determined to have been caused by the Trustee through its own negligence, bad faith or willful misconduct.


 

83

          Notwithstanding anything to the contrary in this Indenture, to secure the Issuers’ and the Guarantors’ payment obligations in this Section 7.07, the Trustee shall have a Lien prior to the Notes against all money or property held or collected by the Trustee, in its capacity as Trustee, except money or property held in trust to pay principal and interest on particular Notes.
          When the Trustee incurs expenses or renders services after a Default specified in Section 6.01(7) or 6.01(8) occurs, such expenses and the compensation for such services shall be paid to the extent allowed under any Bankruptcy Law.
          Notwithstanding any other provision in this Indenture, the foregoing provisions of this Section 7.07 shall survive the satisfaction and discharge of this Indenture or the appointment of a successor Trustee.
          The Trustee shall comply with the provisions of Trust Indenture Act § 313(b)(2) to the extent applicable.
          SECTION 7.08. Replacement of Trustee. A resignation or removal of the Trustee and appointment of a successor Trustee shall become effective only upon the successor Trustee’s acceptance of appointment as provided in this Section 7.08. The Trustee may resign with 60 days prior written notice by so notifying the Issuers in writing. The Holders of a majority in principal amount of the outstanding Notes may remove the Trustee by so notifying the Issuers and the Trustee and may appoint a successor Trustee. The Issuers may remove the Trustee if:
     (1) the Trustee fails to comply with Section 7.10;
     (2) the Trustee is adjudged a bankrupt or an insolvent;
     (3) a receiver or other public officer takes charge of the Trustee or its property; or
     (4) the Trustee becomes incapable of acting.
          If the Trustee resigns or is removed or if a vacancy exists in the office of Trustee for any reason, the Issuers shall notify each Holder of such event and shall promptly appoint a successor Trustee. Within one year after the successor Trustee takes office, the Holders of a majority in principal amount of the Notes may appoint a successor Trustee to replace the successor Trustee appointed by the Issuers.
          A successor Trustee shall deliver a written acceptance of its appointment to the retiring Trustee and to the Issuers. Immediately after that, the retiring Trustee shall transfer, after payment of all sums then owing to the Trustee pursuant to Section 7.07, all property held by it as Trustee to the successor Trustee, subject to the Lien provided in Section 7.07, the resignation or removal of the retiring Trustee shall become effective, and the successor Trustee shall have all the rights, powers and duties of the Trustee under this Indenture. A successor Trustee shall mail notice of its succession to each Holder.


 

84

          If a successor Trustee does not take office within 60 days after the retiring Trustee resigns or is removed, the retiring Trustee (at the expense of the Issuers), the Issuers or the Holders of at least 10% in principal amount of the outstanding Notes may petition any court of competent jurisdiction for the appointment of a successor Trustee at the expense of the Issuers.
          If the Trustee fails to comply with Section 7.10, any Holder may petition any court of competent jurisdiction for the removal of the Trustee and the appointment of a successor Trustee.
          Notwithstanding replacement of the Trustee pursuant to this Section 7.08, the Issuers’ obligations under Section 7.07 shall continue for the benefit of the retiring Trustee.
          SECTION 7.09. Successor Trustee by Merger, Etc.. If the Trustee consolidates with, merges or converts into, or transfers all or substantially all of its corporate trust business to, another corporation, the resulting, surviving or transferee corporation without any further act shall, if such resulting, surviving or transferee corporation is otherwise eligible hereunder, be the successor Trustee; provided that such corporation shall be otherwise qualified and eligible under this Article Seven.
          SECTION 7.10. Eligibility; Disqualification. This Indenture shall always have a Trustee who satisfies the requirement of Trust Indenture Act §§ 310(a)(1), 310(a)(2) and 310(a)(5). The Trustee shall have a combined capital and surplus of at least $100,000,000 as set forth in its most recent published annual report of condition. The Trustee shall comply with Trust Indenture Act § 310(b); provided, however, that there shall be excluded from the operation of Trust Indenture Act § 310(b)(1) any indenture or indentures under which other securities, or certificates of interest or participation in other securities, of the Issuers are outstanding, if the requirements for such exclusion set forth in Trust Indenture Act § 310(b)(1) are met. The provisions of Trust Indenture Act § 310 shall apply to the Issuers and any other obligor of the Notes.
          SECTION 7.11. Preferential Collection of Claims Against the Issuers. The Trustee, in its capacity as Trustee hereunder, shall comply with Trust Indenture Act § 311(a), excluding any creditor relationship listed in Trust Indenture Act § 311(b). A Trustee who has resigned or been removed shall be subject to Trust Indenture Act § 311(a) to the extent indicated.
ARTICLE EIGHT
Discharge of Indenture; Defeasance
          SECTION 8.01. Termination of the Issuers’ Obligations. The Issuers may terminate their obligations under the Notes and this Indenture and the obligations of the Guarantors under the Guaranties and this Indenture, and this Indenture shall cease to be of further effect, except those obligations referred to in the penultimate paragraph of this Section 8.01, if:


 

85

     (1) either
     (A) all the Notes theretofore authenticated and delivered (except lost, stolen or destroyed Notes which have been replaced or paid and Notes for whose payment money has theretofore been deposited in trust or segregated and held in trust by the Issuers and thereafter repaid to the Issuers or discharged from such trust) have been delivered to the Trustee for cancellation; or
     (B) all Notes not theretofore delivered to the Trustee for cancellation (1) have become due and payable or (2) will become due and payable within one year, or are to be called for redemption within one year, under arrangements reasonably satisfactory to the Trustee for the giving of notice of redemption by the Trustee in the name, and at the expense, of the Issuers, and the Issuers have irrevocably deposited or caused to be deposited with the Trustee funds in an amount sufficient to pay and discharge the entire Indebtedness on the Notes not theretofore delivered to the Trustee for cancellation, for principal of, premium, if any, and interest on the Notes to the date of maturity or redemption, as the case may be, together with irrevocable instructions from the Issuers directing the Trustee to apply such funds to the payment thereof at maturity or redemption, as the case may be;
     (2) the Issuers have paid all other sums payable under this Indenture by the Parent or the Issuers, and
     (3) the Issuers have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel stating that all conditions precedent under this Indenture relating to the satisfaction and discharge of this Indenture have been complied with.
          In the case of clause (B) of this Section 8.01, and subject to the next sentence and notwithstanding the foregoing paragraph, the Issuers’ obligations in Sections 2.05, 2.06, 2.07, 2.08, 4.01, 4.02, 4.03 (as to legal existence of the Issuers only), 7.07, 8.05 and 8.06 shall survive until the Notes are no longer outstanding pursuant to the last paragraph of Section 2.08. After the Notes are no longer outstanding, the Issuers’ obligations in Sections 7.07, 8.05 and 8.06 shall survive such satisfaction and discharge.
          After such delivery or irrevocable deposit, the Trustee upon request shall acknowledge in writing the discharge of the Issuers’ obligations under the Notes and this Indenture except for those surviving obligations specified above.
          SECTION 8.02. Legal Defeasance and Covenant Defeasance. (a) The Issuers may, at their option and at any time, elect to have either paragraph (b) or (c) below be applied to all outstanding Notes upon compliance with the conditions set forth in Section 8.03.
          (b) Upon the Issuers’ exercise under Section 8.02(a) hereof of the option


 

86

applicable to this Section 8.02(b), the Issuers and the Guarantors shall, subject to the satisfaction of the conditions set forth in Section 8.03, be deemed to have been discharged from their obligations with respect to all outstanding Notes on the date the conditions set forth below are satisfied (hereinafter, “ Legal Defeasance ”). For this purpose, Legal Defeasance means that the Issuers and the Guarantors shall be deemed to have paid and discharged the entire Indebtedness represented by the outstanding Notes and Guaranties, which shall thereafter be deemed to be “outstanding” only for the purposes of Section 8.04 hereof and the other Sections of this Indenture referred to in clauses (i) and (ii) below, and to have satisfied all of their other obligations under such Notes and this Indenture and the Guarantors shall be deemed to have satisfied all of their obligations under the Guaranties and this Indenture (and the Trustee, on demand of and at the expense of the Issuers, shall execute proper instruments acknowledging the same), except for the following provisions which shall survive until otherwise terminated or discharged hereunder:
     (i) the rights of Holders of outstanding Notes to receive, solely from the trust fund described in Section 8.04, and as more fully set forth in such Section 8.04, payments in respect of the principal of, premium, if any, and interest on such Notes when such payments are due;
     (ii) the Issuers’ obligations with respect to such Notes concerning issuing temporary Notes, registration of Notes, mutilated, destroyed, lost or stolen Notes and Section 4.02 hereof;
     (iii) the rights, powers, trusts, duties and immunities of the Trustee, and the Issuers’ obligations in connection therewith; and
     (iv) the provisions of this Article Eight applicable to Legal Defeasance.
          Subject to compliance with this Article Eight, the Issuers may exercise their option under this Section 8.02(b) notwithstanding the prior exercise of their option under Section 8.02(c).
          (c) Upon the Issuers’ exercise under Section 8.02(a) hereof of the option applicable to this Section 8.02(c), the Issuers and the Guarantors shall, subject to the satisfaction of the conditions set forth in Section 8.03, be released from their respective obligations under the covenants contained in Sections 4.03 (other than with respect to the legal existence of the Issuers), 4.04, 4.07 through 4.17 and clause (3) of Section 5.01(a) with respect to the outstanding Notes on and after the date the conditions set forth in Section 8.03 are satisfied (hereinafter, “ Covenant Defeasance ”), and the Notes shall thereafter be deemed not “outstanding” for the purposes of any direction, waiver, consent or declaration or act of Holders (and the consequences of any thereof) in connection with such covenants, but shall continue to be deemed “outstanding” for all other purposes hereunder (it being understood that such Notes shall not be deemed outstanding for accounting purposes). For this purpose, Covenant Defeasance means that, with respect to the outstanding Notes, the Issuers and the Guarantors may omit to comply with and shall


 

87

have no liability in respect of any term, condition or limitation set forth in any such covenant, whether directly or indirectly, by reason of any reference elsewhere herein to any such covenant or by reason of any reference in any such covenant to any other provision herein or in any other document and such omission to comply shall not constitute an Event of Default under Section 6.01, but, except as specified above, the remainder of this Indenture and such Notes shall be unaffected thereby. In addition, upon the Issuers’ exercise under Section 8.02(a) hereof of the option applicable to this paragraph (c), subject to the satisfaction of the conditions set forth in Section 8.03, clauses (3), (4), (5) and (6) of Section 6.01 shall not constitute Events of Default.
          SECTION 8.03. Conditions to Legal Defeasance or Covenant Defeasance. The following shall be the conditions to the application of either Section 8.02(b) or 8.02(c) hereof to the outstanding Notes:
     (1) the Issuers shall irrevocably deposit with the Trustee, in trust, for the benefit of the Holders, U.S. Legal Tender, U.S. Government Obligations or a combination thereof, in such amounts as will be sufficient (without reinvestment), in the opinion of a nationally recognized firm of independent public accountants selected by the Issuers, to pay the principal of and interest and premium, if any, on the Notes on the stated date for payment or on the redemption date of the Notes;
     (2) in the case of Legal Defeasance, the Issuers shall have delivered to the Trustee an Opinion of Counsel in the United States confirming that:
  (a)   the Issuers have received from, or there has been published by the Internal Revenue Service, a ruling, or
 
  (b)   since the date of this Indenture, there has been a change in the applicable U.S. Federal income tax law,
in either case to the effect that, and based thereon this Opinion of Counsel shall confirm that the Holders and beneficial owners will not recognize income, gain or loss for U.S. Federal income tax purposes as a result of such Legal Defeasance and will be subject to U.S. Federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Legal Defeasance had not occurred;
     (3) in the case of Covenant Defeasance, the Issuers shall have delivered to the Trustee an Opinion of Counsel in the United States reasonably acceptable to the Trustee confirming that the Holders and beneficial owners will not recognize income, gain or loss for U.S. Federal income tax purposes as a result of such Covenant Defeasance and will be subject to U.S. Federal income tax on the same amounts, in the same manner and at the same times as would have been the case if such Covenant Defeasance had not occurred;
     (4) no Default shall have occurred and be continuing on the date of such deposit (other than a Default resulting from the borrowing of funds to be applied to such deposit and any similar and simultaneous deposit relating to other


 

88

Indebtedness and, in each case, the granting of Liens on the funds deposited in connection therewith);
     (5) the Legal Defeasance or Covenant Defeasance shall not result in a breach or violation of, or constitute a default under any other material agreement or instrument (other than this Indenture) to which the Parent or any of its Subsidiaries is a party or by which the Parent or any of its Subsidiaries is bound (other than any such Default or default relating to any Indebtedness being defeased from any borrowing of funds to be applied to such deposit and any similar and simultaneous deposit relating to such Indebtedness, and the granting of Liens on the funds deposited in connection therewith);
     (6) the Issuers shall have delivered to the Trustee an Officer’s Certificate stating that the deposit was not made by them with the intent of preferring the Holders over any other creditors of the Issuers or with the intent of defeating, hindering, delaying or defrauding any other creditors of the Issuers or others; and
     (7) the Issuers shall have delivered to the Trustee an Officer’s Certificate and an Opinion of Counsel, each stating that the conditions provided for in, in the case of the Officer’s Certificate, clauses (1) through (6), as applicable, and, in the case of the Opinion of Counsel, clauses (2), if applicable, and/or (3) and (5) of this Section 8.03 have been complied with.
          SECTION 8.04. Application of Trust Money. Subject to Section 8.05, the Trustee or Paying Agent shall hold in trust all U.S. Legal Tender and U.S. Government Obligations deposited with it pursuant to this Article Eight, and shall apply the deposited U.S. Legal Tender and the money from U.S. Government Obligations in accordance with this Indenture to the payment of the principal of and the interest on the Notes. The Trustee shall be under no obligation to invest said U.S. Legal Tender and U.S. Government Obligations, except as it may agree with the Issuers.
          The Issuers shall pay and indemnify the Trustee against any tax, fee or other charge imposed on or assessed against the U.S. Legal Tender and U.S. Government Obligations deposited pursuant to Section 8.03 or the principal and interest received in respect thereof, other than any such tax, fee or other charge which by law is for the account of the Holders of the outstanding Notes.
          Anything in this Article Eight to the contrary notwithstanding, the Trustee shall deliver or pay to the Issuers from time to time upon the Issuers’ request any U.S. Legal Tender and U.S. Government Obligations held by it as provided in Section 8.03 which, in the opinion of a nationally recognized firm of independent public accountants expressed in a written certification thereof delivered to the Trustee, are in excess of the amount thereof that would then be required to be deposited to effect an equivalent Legal Defeasance or Covenant Defeasance.
          SECTION 8.05. Repayment to the Issuers. The Trustee and the Paying Agent shall pay to the Issuers upon request any money held by them for the


 

89

payment of principal or interest that remains unclaimed for two years. After payment to the Issuers, Holders entitled to such money shall look to the Issuers for payment as general creditors unless an applicable law designates another Person.
          SECTION 8.06. Reinstatement. If the Trustee or Paying Agent is unable to apply any U.S. Legal Tender and U.S. Government Obligations in accordance with this Article Eight by reason of any legal proceeding or by reason of any order or judgment of any court or governmental authority enjoining, restraining or otherwise prohibiting such application, the Issuers’ obligations under this Indenture, and the Notes and the Guaranties shall be revived and reinstated as though no deposit had occurred pursuant to this Article Eight until such time as the Trustee or Paying Agent is permitted to apply all such U.S. Legal Tender and U.S. Government Obligations in accordance with this Article Eight; provided that if the Issuers have made any payment of interest on, or principal of, any Notes because of the reinstatement of its obligations, the Issuers shall be subrogated to the rights of the Holders of such Notes to receive such payment from the U.S. Legal Tender and U.S. Government Obligations held by the Trustee or Paying Agent.
ARTICLE NINE
Amendments, Supplements and Waivers
          SECTION 9.01. Without Consent of Holders. (a) The Parent, the Issuers, the Guarantors and the Trustee, together, may amend or supplement this Indenture, the Notes or the Guaranties without notice to or consent of any Holder:
     (1) to cure any ambiguity, omission, defect or inconsistency;
     (2) to provide for the assumption by a successor corporation or other entity of the obligations of the Parent, the Issuers or any Subsidiary Guarantor under this Indenture;
     (3) to provide for uncertificated Notes in addition to or in place of certificated Notes;
     (4) to add guaranties with respect to the Notes, including any Subsidiary Guaranties, or to secure the Notes;
     (5) to add to the covenants of the Parent, the Issuers or a Subsidiary Guarantor for the benefit of the Holders or to surrender any right or power conferred upon the Parent, the Issuers or a Subsidiary Guarantor;
     (6) to make any change that does not adversely affect the rights of any Holder in any material respect;
     (7) to comply with any requirement of the SEC in order to effect or maintain the qualification of this Indenture under the Trust Indenture Act;


 

90

     (8) to make any amendment to the provisions of this Indenture relating to the transfer and legending of Notes; provided, however, that (a) compliance with this Indenture as so amended would not result in Notes being transferred in violation of the Securities Act or any other applicable securities law and (b) such amendment does not materially and adversely affect the rights of Holders to transfer Notes;
     (9) to conform the text of this Indenture or the Guaranties or the Notes to any provision of the “Description of Notes” section of the Offering Memorandum to the extent that such provision in the “Description of Notes” section of the Offering Memorandum was intended to be a substantially verbatim recitation of a provision of this Indenture, the Guaranties or the Notes;
     (10) to evidence and provide for the acceptance of appointment by a successor trustee, provided that the successor trustee is otherwise qualified and eligible to act as such under the terms of this Indenture;
     (11) to release a Subsidiary Guarantor from its Subsidiary Guaranty as permitted by and in accordance with this Indenture;
     (12) to provide for a reduction in the minimum denominations of the Notes;
     (13) to comply with the rules of any applicable securities depositary; or
     (14) to provide for the issuance of Additional Notes and related guarantees in accordance with the limitations set forth in this Indenture.
          SECTION 9.02. With Consent of Holders. (a) Subject to Section 6.07, the Issuers, the Guarantors and the Trustee, together, with the consent of the Holder or Holders of not less than a majority in aggregate principal amount of the outstanding Notes may amend or supplement this Indenture, the Notes or the Guaranties, without notice to any other Holders. Subject to Section 6.07, the Holder or Holders of not less than a majority in aggregate principal amount of the outstanding Notes may waive compliance with any provision of this Indenture, the Notes or the Guaranties without notice to any other Holders.
          (b) Notwithstanding Section 9.02(a), without the consent of each Holder affected, no amendment or waiver may:
     (1) change the Stated Maturity of the principal of, or any installment of interest on, any Note;
     (2) reduce the principal amount of, or premium, if any, or interest on, any Note;
     (3) change the place of payment of principal of, or premium, if any, or interest on, any Note;


 

91

     (4) impair the right to institute suit for the enforcement of any payment on or after the Stated Maturity (or, in the case of a redemption, on or after the Redemption Date) of any Note;
     (5) reduce the above-stated percentage of outstanding Notes the consent of whose Holders is necessary to modify or amend this Indenture;
     (6) waive a default in the payment of principal of, premium, if any, or interest on the Notes (except a rescission of the declaration of acceleration of the Notes by the Holders of at least a majority in aggregate principal amount of the Notes then outstanding and a waiver of the payment default that resulted from such acceleration, so long as all other existing Events of Default, other than the nonpayment of the principal of, premium, if any, and interest on the Notes that have become due solely by such declaration of acceleration, have been cured or waived);
     (7) voluntarily release a Guarantor of the Notes, except as permitted by this Indenture;
     (8) reduce the percentage or aggregate principal amount of outstanding Notes the consent of whose Holders is necessary for waiver of compliance with Sections 6.02 and 6.04; or
     (9) modify or change any provisions of this Indenture affecting the ranking of the Notes or the Guaranties as to right of payment or in any manner adverse to the Holders of the Notes in any material respect.
          (c) It shall not be necessary for the consent of the Holders under this Section 9.02 to approve the particular form of any proposed amendment, supplement or waiver but it shall be sufficient if such consent approves the substance thereof.
          (d) A consent to any amendment, supplement or waiver under this Indenture by any Holder given in connection with an exchange (in the case of an exchange offer) or a tender (in the case of a tender offer) of such Holder’s Notes shall not be rendered invalid by such tender or exchange.
          (e) After an amendment, supplement or waiver under this Section 9.02 becomes effective, the Parent shall mail to the Holders affected thereby a notice briefly describing the amendment, supplement or waiver. Any failure of the Parent to give such notice to all Holders, or any defect therein, shall not, however, in any way impair or affect the validity of any such amendment, supplement or waiver.
          (f) Neither the Parent nor any Affiliate of the Parent may, directly or indirectly, pay or cause to be paid any consideration, whether by way of interest, fee or otherwise, to any Holder for or as an inducement to any consent, waiver or amendment of any of the terms or provisions of this Indenture or the Notes unless such consideration is offered to all Holders and is paid to all Holders that so consent, waive or agree to amend in the time frame set forth in solicitation documents relating to such consent, waiver or


 

92

agreement.
          SECTION 9.03. Compliance with the Trust Indenture Act. From the date on which this Indenture is qualified under the Trust Indenture Act, every amendment, waiver or supplement of this Indenture, the Notes or the Guaranties shall comply with the Trust Indenture Act as then in effect.
          SECTION 9.04. Revocation and Effect of Consents. Until an amendment, waiver or supplement becomes effective, a consent to it by a Holder is a continuing consent by the Holder and every subsequent Holder of a Note or portion of a Note that evidences the same debt as the consenting Holder’s Note, even if notation of the consent is not made on any Note. However, any such Holder or subsequent Holder may revoke the consent as to his Note or portion of his Note by notice to the Trustee or the Issuers received before the date on which the Trustee receives an Officer’s Certificate certifying that the Holders of the requisite principal amount of Notes have consented (and not theretofore revoked such consent) to the amendment, supplement or waiver.
          The Issuers may, but shall not be obligated to, fix a record date for the purpose of determining the Holders entitled to consent to any amendment, supplement or waiver, which record date shall be at least 30 days prior to the first solicitation of such consent. If a record date is fixed, then notwithstanding the last sentence of the immediately preceding paragraph, those Persons who were Holders at such record date (or their duly designated proxies), and only those Persons, shall be entitled to revoke any consent previously given, whether or not such Persons continue to be Holders after such record date. No such consent shall be valid or effective for more than 90 days after such record date. The Issuers shall inform the Trustee in writing of the fixed record date if applicable.
          After an amendment, supplement or waiver becomes effective, it shall bind every Holder, unless it makes a change described in any of clauses (1) through (9) of Section 9.02(b), in which case, the amendment, supplement or waiver shall bind only each Holder of a Note who has consented to it and every subsequent Holder of a Note or portion of a Note that evidences the same debt as the consenting Holder’s Note; provided, however, that any such waiver shall not impair or affect the right of any Holder to receive payment of principal of, and interest on, a Note, on or after the respective due dates therefor, or to bring suit for the enforcement of any such payment on or after such respective dates without the consent of such Holder.
          SECTION 9.05. Notation on or Exchange of Notes. If an amendment, supplement or waiver changes the terms of a Note, the Issuers may require the Holder of the Note to deliver it to the Trustee. The Issuers shall provide the Trustee with an appropriate notation on the Note about the changed terms and cause the Trustee to return it to the Holder at the Issuers’ expense. Alternatively, if the Issuers or the Trustee so determines, the Issuers in exchange for the Note shall issue, and the Trustee shall authenticate, a new Note that reflects the changed terms. Failure to make the appropriate notation or issue a new Note shall not affect the validity and effect of such amendment, supplement or waiver.


 

93

          SECTION 9.06. Trustee To Sign Amendments, Etc.. The Trustee shall execute any amendment, supplement or waiver authorized pursuant to this Article Nine; provided, however, that the Trustee may, but shall not be obligated to, execute any such amendment, supplement or waiver which affects the Trustee’s own rights, duties or immunities under this Indenture. The Trustee shall be provided with, and shall be fully protected in relying upon, an Opinion of Counsel and an Officer’s Certificate each stating that the execution of any amendment, supplement or waiver authorized pursuant to this Article Nine is authorized or permitted by this Indenture and constitutes legal, valid and binding obligations of the Issuers enforceable in accordance with its terms, subject to customary exceptions. Such Opinion of Counsel shall be at the expense of the Issuers.
ARTICLE TEN
Guaranties
          SECTION 10.01. Guaranties. Subject to this Article Ten, each Guarantor hereby unconditionally and irrevocably guarantees, jointly and severally, to each Holder and to the Trustee and its successors and assigns (a) the full and punctual payment of principal of and interest on the Notes when due, whether at maturity, by acceleration, by redemption or otherwise, and all other monetary obligations of the Issuers under this Indenture and the Notes and (b) the full and punctual performance within applicable grace periods of all other obligations of the Issuers under this Indenture and the Notes (all the foregoing being hereinafter collectively called the “ Guaranteed Obligations ”). Each Guarantor further agrees that the Guaranteed Obligations may be extended or renewed, in whole or in part, without notice or further assent from such Guarantor and that such Guarantor will remain bound under this Article Ten notwithstanding any extension or renewal of any Guaranteed Obligation.
          Subject to Section 6.06 hereof, each Guarantor waives, to the extent permitted by applicable law, (i) presentation to, demand of, payment from and protest to the Issuers of any of the Guaranteed Obligations, (ii) notice of protest for nonpayment and (iii) notice of any default under the Notes or the Guaranteed Obligations. The obligations of each Guarantor hereunder shall not be affected by (1) the failure of any Holder or the Trustee to assert any claim or demand or to enforce any right or remedy against the Issuers or any other Person (including any Guarantor) under this Indenture, the Notes or any other agreement or otherwise; (2) any extension or renewal of any thereof; (3) any rescission, waiver, amendment or modification of any of the terms or provisions of this Indenture, the Notes or any other agreement; (4) the release of any security held by any Holder or the Trustee for the Guaranteed Obligations or any of them; (5) the failure of any Holder or the Trustee to exercise any right or remedy against any other guarantor of the Guaranteed Obligations; or (6) except as set forth in Section 10.06, any change in the ownership of such Guarantor.
          Each Guarantor further agrees that its Guaranty herein constitutes a guarantee of payment, performance and compliance when due (and not a guarantee of collection) and waives any right to require that any resort be had by any Holder or the Trustee to any security held for payment of the Guaranteed Obligations.


 

94

          Each Subordinated Subsidiary Guaranty is, to the extent and in the manner set forth in Article Eleven, subordinated and subject in right of payment to the prior payment in full of the principal of and premium, if any, and interest on all Designated Senior Debt of the Subordinated Subsidiary Guarantor giving such Subordinated Subsidiary Guaranty and each Subordinated Subsidiary Guaranty is made subject to such provisions of this Indenture.
          Except as expressly set forth in Sections 8.01(B), 10.02 and 10.06, the obligations of each Guarantor hereunder shall not be subject to any reduction, limitation, impairment or termination for any reason, including any claim of waiver, release, surrender, alteration or compromise, and shall not be subject to any defense of setoff, counterclaim, recoupment or termination whatsoever or by reason of the invalidity, illegality or unenforceability of the Guaranteed Obligations or otherwise. Without limiting the generality of the foregoing, the obligations of each Guarantor herein shall not be discharged or impaired or otherwise affected by the failure of any Holder or the Trustee to assert any claim or demand or to enforce any remedy under this Indenture, the Notes or any other agreement, by any waiver or modification of any thereof, by any default, failure or delay, willful or otherwise, in the performance of the obligations, or by any other act or thing or omission or delay to do any other act or thing which may or might in any manner or to any extent vary the risk of such Guarantor or would otherwise operate as a discharge of such Guarantor as a matter of law or equity.
          Each Guarantor further agrees that its Guarantee herein shall continue to be effective or be reinstated, as the case may be, if at any time payment, or any part thereof, of principal of or interest on any Obligation is rescinded or must otherwise be restored by any Holder or the Trustee upon the bankruptcy or reorganization of the Issuers or otherwise.
          In furtherance of the foregoing and not in limitation of any other right which any Holder or the Trustee has at law or in equity against any Guarantor by virtue hereof, upon the failure of the Issuers to pay the principal of or interest on any Guaranteed Obligation when and as the same shall become due, whether at maturity, by acceleration, by redemption or otherwise, or to perform or comply with any other Guaranteed Obligation, each Guarantor hereby promises to and shall, upon receipt of written demand by the Trustee, forthwith pay, or cause to be paid, in cash, to the Holders or the Trustee an amount equal to the sum of (A) the unpaid amount of such Guaranteed Obligations, and (B) accrued and unpaid interest on such Guaranteed Obligations (but only to the extent not prohibited by law).
          Each Guarantor agrees that it shall not be entitled to any right of subrogation in respect of any Guaranteed Obligations guaranteed hereby until payment in full in cash or Cash Equivalents of all Guaranteed Obligations and all obligations to which the Guaranteed Obligations are subordinated as provided in Article Eleven. Each Guarantor further agrees that, as between it, on the one hand, and the Holders and the Trustee, on the other hand, (i) the maturity of the Guaranteed Obligations hereby may be accelerated as provided in Article Six for the purposes of such Guarantor’s Guaranty herein, notwithstanding any stay, injunction or other prohibition preventing such


 

95

acceleration in respect of the Guaranteed Obligations guaranteed hereby, and (ii) in the event of any declaration of acceleration of such Guaranteed Obligations as provided in Article Six, such Guaranteed Obligations (whether or not due and payable) shall forthwith become due and payable by such Guarantor for the purposes of this Section.
          Each Guarantor shall pay any and all costs and expenses (including reasonable attorneys’ fees) incurred by the Trustee or any Holder in enforcing any rights under this Section.
          SECTION 10.02. Limitation on Liability. Any term or provision of this Indenture to the contrary notwithstanding, the maximum aggregate amount of the Guaranteed Obligations guaranteed hereunder by any Subsidiary Guarantor shall not exceed the maximum amount that can be hereby guaranteed without rendering this Indenture, as it relates to such Subsidiary Guarantor, voidable under applicable law relating to fraudulent conveyance or fraudulent transfer or similar laws affecting the rights of creditors generally.
          SECTION 10.03. Successors and Assigns. This Article Ten shall be binding upon each Guarantor and its successors and assigns and shall inure to the benefit of the successors and assigns of the Trustee and the Holders and, in the event of any transfer or assignment of rights by any Holder or the Trustee, the rights and privileges conferred upon that party in this Indenture and in the Notes shall automatically extend to and be vested in such transferee or assignee, all subject to the terms and conditions of this Indenture.
          SECTION 10.04. No Waiver. Neither a failure nor a delay on the part of either the Trustee or the Holders in exercising any right, power or privilege under this Article Ten shall operate as a waiver thereof, nor shall a single or partial exercise thereof preclude any other or further exercise of any right, power or privilege. The rights, remedies and benefits of the Trustee and the Holders herein expressly specified are cumulative and not exclusive of any other rights, remedies or benefits which either may have under this Article Ten at law, in equity, by statute or otherwise.
          SECTION 10.05. Modification. No modification, amendment or waiver of any provision of this Article Ten, nor the consent to any departure by any Guarantor therefrom, shall in any event be effective unless the same shall be in writing and signed by the Trustee, and then such waiver or consent shall be effective only in the specific instance and for the purpose for which given. No notice to or demand on any Guarantor in any case shall entitle such Guarantor to any other or further notice or demand in the same, similar or other circumstances.
          SECTION 10.06. Release of Subsidiary Guarantor. A Subsidiary Guarantor will be released from its obligations under this Article Ten (other than any obligation that may have arisen under Section 10.07):
     (1) upon the sale (including any sale pursuant to any exercise of remedies by a holder of Indebtedness of the the Parent, the Issuers or of such Subsidiary


 

96

Guarantor) or other disposition (including by way of consolidation or merger) of a Subsidiary Guarantor, including the sale or disposition of the Capital Stock of a Subsidiary Guarantor, following which such Subsidiary Guarantor is no longer a Subsidiary of the Parent,
     (2) upon the sale or disposition of all or substantially all the assets of such Subsidiary Guarantor,
     (3) in connection with the merger or consolidation of a Subsidiary Guarantor with (a) an Issuer or (b) any other Guarantor (provided that the surviving entity remains a Guarantor),
     (4) upon the Parent properly designating such Subsidiary Guarantor as an Unrestricted Subsidiary under this Indenture,
     (5) upon a liquidation or dissolution of such Subsidiary Guarantor permitted under this Indenture,
     (6) upon the release or discharge of the Guaranty that resulted in the creation of such Subsidiary Guaranty, except a discharge or release by or as a result of payment under such Guaranty, or
     (7) upon the Legal Defeasance or Covenant Defeasance or satisfaction and discharge of this Indenture,
provided , however , that in the case of clauses (1) and (2) above, (i) such sale or other disposition is made to a Person other than the Parent or a Subsidiary of the Parent, (ii) such sale or disposition is otherwise permitted by this Indenture and (iii) the Parent provides an Officers’ Certificate to the Trustee to the effect that the Parent will comply with its obligations under Section 4.11. At the request of the Parent, the Trustee shall execute and deliver an appropriate instrument evidencing such release.
          SECTION 10.07. Contribution. Each Subsidiary Guarantor that makes a payment under its Subsidiary Guaranty shall be entitled upon payment in full of all Guaranteed Obligations under this Indenture to a contribution from each other Subsidiary Guarantor in an amount equal to such other Subsidiary Guarantor’s pro rata portion of such payment based on the respective net assets of all the Subsidiary Guarantors at the time of such payment determined in accordance with GAAP.
ARTICLE ELEVEN
Subordination of Certain Subsidiary Guaranties
          SECTION 11.01. Definitions. For purpose of this Article Eleven, the following terms used herein shall have the following meanings:
          “ Bankruptcy Code ” shall mean Title 11 of the United States Code.


 

97

          “ Borrowers ” shall mean the “Borrowers” as defined in the Senior Loan Agreement.
          “ Collateral ” shall mean any and all property which now constitutes or hereafter will constitute collateral or other security for payment of the Designated Senior Debt.
          “ Credit Documents ” shall mean the “Credit Documents” as defined in the Senior Loan Agreement.
          “ Debt ” shall mean the Designated Senior Debt and Subordinated Subsidiary Guaranty, collectively.
          “ Designated Senior Debt ” shall mean and include (a) all of the Obligations and all other indebtedness and liabilities of any Subordinated Subsidiary Guarantor under the Senior Loan Documents described in clause (1) of the definition thereof, (b) to the extent so designated by the Issuers as “Designated Senior Debt” for purposes of this Article Eleven, any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the indebtedness and liabilities of any Subordinated Subsidiary Guarantor described in clause (a) of this definition and that was otherwise permitted by this Indenture, including, without limitation, in the case of (a) and (b), all principal and interest thereon (including interest accrued subsequent to, and interest that would have accrued but for, the filing of any petition under any bankruptcy, insolvency or similar law or the commencement of any Proceeding), fees, expenses, reimbursements and other amounts payable thereunder or in connection therewith, and (c) any indebtedness or liabilities of any Subordinated Subsidiary Guarantor to Senior Creditors under any Currency Agreement or Interest Rate Agreement that is secured by assets of any Subordinated Subsidiary Guarantor.
          “ Liens ” shall mean any mortgage, deed of trust, deed to secured debt, pledge, hypothecation, assignment, deposit arrangement, encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement, and any financing lease having substantially the same economic effect as any of the foregoing).
          “ Obligations ” shall mean the “Obligations” as defined in the Senior Loan Agreement.
          “ Proceeding ” shall mean any (a) insolvency, bankruptcy, receivership, custodianship, liquidation, reorganization, readjustment, composition or other similar proceeding relating to any Subordinated Subsidiary Guarantor or any of its properties, whether under any bankruptcy, reorganization or insolvency law or laws, federal or state, or any law, federal or state, relating to relief of debtors, readjustment of indebtedness, reorganization, composition or extension, (b) proceeding for any liquidation, liquidating distribution, dissolution or other winding up of any Subordinated Subsidiary Guarantor, voluntary or involuntary, whether or not involving insolvency or bankruptcy proceedings,


 

98

(c) assignment for the benefit of creditors of any Subordinated Subsidiary Guarantor, or (d) other marshalling of the assets of any Subordinated Subsidiary Guarantor.
          “ Proceeds ” shall have the meaning assigned to it under the UCC, shall also include “products” (as defined in the UCC), and, in any event, shall include, but not be limited to (a) any and all proceeds of any insurance, indemnity, warranty, letter of credit or guaranty or collateral security payable to any debtor or grantor from time to time with respect to any of the Collateral, (b) any and all payments (in any form whatsoever) made or due and payable to the owner of the Collateral from time to time in connection with any requisition, confiscation, condemnation, seizure or forfeiture or all of any part of the Collateral by an government body, authority, bureau or agency (or any Person acting under color of governmental authority), and (c) any and all other amounts from time to time paid or payable under or in connection with any of the Collateral.
          “ Senior Agent ” shall mean (1) General Electric Capital Corporation, a Delaware corporation, in its capacity as Administrative Agent for the Senior Creditors or (2) to the extent so designated by the Issuers and notified to the Trustee, the agent or representative under any Designated Senior Debt described in clause (b) of the definition of Designated Senior Debt.
          “ Senior Creditors ” shall mean the Lenders under the Senior Loan Agreement and shall include all other present or future holders of all or part of the Designated Senior Debt, and their respective successors and assigns.
          “ Senior Loan Agreement ” shall mean that certain Credit Agreement dated as of September 17, 2010 by and among the Lenders party thereto and the Senior Agent.
          “ Senior Loan Documents ” means (1) the Senior Loan Agreement and each and every document executed or delivered in connection with the Senior Loan Agreement, including the Credit Documents and all other security agreements, pledge agreements, stock pledges, mortgages, deeds, certificates and instruments, as each may be amended, restated, supplemented, or otherwise modified from time to time and (2) any other loan agreement or other related agreement executed or delivered in connection with any Designated Senior Debt described in clause (b) of the definition of Designated Senior Debt.
          “ Subordinated Creditors ” shall mean the Holders of the Notes.
          “ Subordinated Debt ” shall mean and include all indebtedness, obligations, and liabilities of any Subordinated Subsidiary Guarantor under this Indenture, including all principal and interest, fees, expenses, reimbursements, indemnities and rights to indemnification, and other amounts payable by or chargeable to any Subordinated Subsidiary Guarantor thereunder.
          “ Subordinated Loan Documents ” means this Indenture and each and every document executed or delivered by any Subordinated Subsidiary Guarantor in connection with the Subordinated Subsidiary Guaranty (whether now existing or hereafter arising),


 

99

as the same may be amended, restated, supplemented, or otherwise modified from time to time in accordance with the terms of this Article Eleven.
          “ UCC ” shall mean the Uniform Commercial Code as in effect from time to time in the State of Illinois.
          SECTION 11.02. General. Notwithstanding any provision of the Senior Loan Documents or the Subordinated Loan Documents, (a) the Subordinated Debt shall be subordinate, junior and inferior in right of payment to all Designated Senior Debt, to the extent and in the manner provided for in this Article Eleven and (b) no payments shall be permitted to be made, accepted, or retained on the Subordinated Debt other than as expressly permitted in Section 11.03 hereof. The Trustee, by the execution and delivery hereof, agrees on behalf of Subordinated Creditors to be bound by the provisions of this Article Eleven. As further provided in Section 11.05, neither the Trustee nor any Subordinated Creditor shall contest the validity, perfection, priority, or enforceability of any Lien granted or ostensibly granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, Senior Agent or any Senior Creditor, any payment on the Designated Senior Debt, or the allowance of the Designated Senior Debt as a senior secured claim, and Trustee, for itself and on behalf of the Subordinated Creditors, agrees to cooperate in the defense of any action contesting the validity, perfection, priority, or enforceability of such Liens or such payment or allowance. The Trustee, for itself and on behalf of the Subordinated Creditors, agrees that, as between Senior Lenders and Subordinated Creditors, the terms of this Article Eleven shall govern even if part or all of the Designated Senior Debt or the Liens securing payment and performance thereof are avoided, disallowed, set aside, or otherwise invalidated in any judicial proceeding or otherwise.
          SECTION 11.03. Permitted Payments. No direct payments (whether principal, interest, indemnities or otherwise) shall be made by the Subordinated Subsidiary Guarantors, or accepted or retained by the Subordinated Creditors or the Trustee on account of the Subordinated Debt until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to all Subordinated Subsidiary Guarantors under the Senior Loan Agreement; provided that neither this Section 11.03 nor any other Section of this Article Eleven shall prohibit or restrict the payment of dividends or other distributions by any Subordinated Subsidiary Guarantor to the holders of its Capital Stock to the extent made in compliance with the terms of the Senior Loan Agreement.
          SECTION 11.04. No Agency. This Article Eleven shall not create any agency relationship between Senior Creditors and the Senior Agent, on the one hand, and Subordinated Creditors and the Trustee, on the other hand.
          SECTION 11.05. Suspension of Remedies of Subordinated Creditors. Neither Trustee, nor any Subordinated Creditor shall:


 

100

          (a) commence, prosecute or participate in any Proceeding against any Subordinated Subsidiary Guarantor or any of its assets, provided that, as more fully set forth in Section 11.12 hereof, the Subordinated Creditors and the Trustee may file a proof of claim in a Proceeding involving any Subordinated Subsidiary Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder;
          (b) have any right to, possess or attempt to possess any of the assets of any Subordinated Subsidiary Guarantor, enforce any Lien in, foreclose, levy or execute upon, or collect or attach any such assets, whether by private or judicial action or otherwise;
          (c) seek, be party to, or accept any Lien granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, the Trustee (or any Subordinated Creditor) on any assets or properties of any Subordinated Subsidiary Guarantor;
          (d) take nor consent to, or acquiesce in the taking of, any action hereafter to set aside, challenge or otherwise dispute the existence or priority of any Designated Senior Debt or the creation, attachment, perfection or continuation of any Lien grant to or arising in favor of Senior Agent or any Senior Creditor in any assets of any Subordinated Subsidiary Guarantor; or
          (e) declare or join in the declaration of any Subordinated Debt to be due and payable or otherwise accelerate the maturity of the principal of the Subordinated Debt, accrued interest thereon or prepayment premium or other amounts due with respect thereto; provided that this clause (e) shall cease to apply with respect to the Subordinated Debt of any Subordinated Subsidiary Guarantor in the event and during the continuance of any Proceeding relating to such Subordinated Subsidiary Guarantor;
provided , however , that the foregoing limitations shall terminate upon the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Subordinated Subsidiary Guarantors under the Senior Loan Agreement.
          SECTION 11.06. Matters Relating to Liens. The Trustee acknowledges and agrees on behalf of the Subordinated Creditors that no Liens on any of the assets or properties of any Subordinated Subsidiary Guarantor now or in the future shall secure any Subordinated Subsidiary Guarantor’s obligations under the Subordinated Subsidiary Guaranty or otherwise with respect to the Subordinated Debt until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Borrowers under the Senior Loan Agreement. The Trustee acknowledges and agrees on behalf of the Subordinated Creditors that notwithstanding the foregoing, any and all Liens affecting any of the real or personal property of any Subordinated Subsidiary


 

101

Guarantor, now, heretofore, or hereafter granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, any Subordinated Creditor or the Trustee are hereby, and shall at all times hereafter continue to be, subordinated in Lien and priority to all Liens now, heretofore, or hereafter granted by such Subordinated Subsidiary Guarantor to, or arising in favor of, the Senior Creditors or Senior Agent, notwithstanding the date, time, manner or order of perfection or attachment of such Liens or the recording of the instruments and financing statements creating or perfecting such Liens, and notwithstanding the usual application of the priority provisions of the Uniform Commercial Code as in effect in any jurisdiction or any other applicable law or judicial decision of any jurisdiction. The Lien priorities provided in this Section shall not be altered or otherwise affected by any amendment, modification, supplement, extension, renewal, restatement or refinancing of either the Designated Senior Debt or the Subordinated Debt nor by any action or inaction which the Trustee or any Subordinated Creditor or Senior Agent or any Senior Creditor may take or fail to take in respect of any of the collateral securing any of the Debt.
          SECTION 11.07. Payments Notwithstanding. No payment or distribution of any character, whether in cash, securities or other property, to which Subordinated Creditors would have been entitled except for the provisions of this Article Eleven and that shall have been made to or for the account of any Senior Creditor shall, as between any Subordinated Subsidiary Guarantor and its creditors (other than Senior Creditors), be deemed to be a payment or distribution by such Subordinated Subsidiary Guarantor to or for the account of any Senior Creditor, and from and after the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Borrowers under the Senior Loan Agreement, Subordinated Creditors shall be subrogated to all rights of Senior Creditors to receive any further payments or distribution applicable to the Designated Senior Debt until the principal of and interest on the Subordinated Debt shall be paid in full, and no such payment or distribution made pursuant to such rights of subrogation to Subordinated Creditors that otherwise would be payable or distributable to or for the account of Senior Creditors shall, as between any Subordinated Subsidiary Guarantor and its creditors (other than Subordinated Creditors), be deemed to be a payment or distribution by such Subordinated Subsidiary Guarantor to Subordinated Creditors or on account of the Subordinated Debt.
          SECTION 11.08. No Prejudice or Impairment. The provisions of this Article Eleven are solely for the purposes of defining the relative rights of Senior Creditors, on the one hand, and Subordinated Creditors, on the other hand. Nothing herein shall impair or prevent any Senior Creditor from exercising all rights and remedies otherwise permitted by applicable law upon default under the Senior Loan Documents subject, however, to the provisions of this Article Eleven. Senior Creditors shall not be prejudiced in the right to enforce subordination of the Subordinated Debt by any act or failure to act by any Subordinated Subsidiary Guarantor or anyone in custody of its assets or property. Nothing herein shall impair, as between any Subordinated Subsidiary Guarantor and the Subordinated Creditors, the obligations of any Subordinated


 

102

Subsidiary Guarantor, which are unconditional and absolute, to pay to the Subordinated Creditors the principal of and interest on the Subordinated Debt as and when the same shall become due in accordance with their terms, nor shall anything herein prevent Subordinated Creditors from exercising all rights and remedies otherwise permitted by applicable law upon default under the Subordinated Loan Documents, subject in each case, however, to the provisions of this Article Eleven.
          SECTION 11.09. Turnover of Payments. If any payment, distribution or security, or the proceeds of any thereof, shall be collected or received by Trustee or any Subordinated Creditor in contravention of any of the terms of this Article Eleven and prior to the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to the Borrowers under the Senior Loan Agreement, then, subject to this Article Eleven, the holder thereof will forthwith deliver such payment, distribution, security or proceeds to Senior Agent (together with any necessary indorsement), to the extent necessary to pay all such Designated Senior Debt in full in cash, and, until so delivered, the same shall be held in trust by such holder as the property of Senior Agent and Senior Creditors. Upon the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to the Borrowers under the Senior Loan Agreement, Senior Agent and Senior Creditors shall pay to the Trustee (or such other person or entity who might be lawfully entitled thereto) any amount in excess thereof that Subordinated Creditors would have been entitled to but for the application of the immediately preceding sentence, but solely to the extent any such amount was actually received by Senior Creditors or Senior Agent.
          SECTION 11.10. Waivers and Agreements of the Subordinated Creditor. The Trustee, for itself and on behalf of the Subordinated Creditors, hereby waives any defense based on the adequacy of a remedy at law or equity which might be asserted as a bar to the remedy of specific performance of the terms of this Article Eleven in any action brought therefor by the Senior Agent or any Senior Creditor. To the fullest extent permitted by applicable law, and except as expressly set forth herein, the Trustee, for itself and on behalf of the Subordinated Creditors, hereby further waives any claim it may now or hereafter have against the Senior Agent or any Senior Creditor arising out of: (i) presentment, demand, protest, notice of protest, notice of default or dishonor, notice of payment or nonpayment, and any and all other notices and demands of any kind in connection the Senior Loan Documents and the Designated Senior Debt; and (ii) the right to require the Senior Agent or any Senior Creditor to marshal any assets or Collateral, or to enforce any Lien the Senior Agent or any Senior Creditor may now or hereafter have in any assets or Collateral securing the Designated Senior Debt, or to pursue any claim the Senior Agent or any Senior Creditor may have against any guarantor of the Designated Senior Debt.
          SECTION 11.11. Separate Classes of Obligations. Notwithstanding


 

103

any provision of the Senior Loan Documents or this Article Eleven, each of Senior Agent, Trustee, and Subordinated Subsidiary Guarantors hereby agree that the Designated Senior Debt, on the one hand, and the Subordinated Debt, on the other hand, are and shall be treated for all purposes as separate and distinct classes of debt obligations of each Subordinated Subsidiary Guarantor.
          SECTION 11.12. Bankruptcy .
          In connection with any Proceeding, the agreements contained in this Article Eleven shall remain in full force and effect and enforceable pursuant to their terms in accordance with Section 510(a) of the Bankruptcy Code, and all references herein to any Subordinated Subsidiary Guarantor shall be deemed to apply to such Subordinated Subsidiary Guarantor as debtor in possession and to any trustee or receiver for the estate of such Subordinated Subsidiary Guarantor.
          In the event and during the continuance of any Proceeding, all Designated Senior Debt shall first be fully and finally paid in cash and performed and all of Senior Creditors’ obligations to extend credit to the Borrowers under the Senior Loan Agreement shall be terminated before any payment or distribution of any character, whether in cash, securities or other property (except securities that are subordinate and junior in right of payment to the payment of Designated Senior Debt in accordance with this Article Eleven at least to the extent provided in this Article Eleven) shall be made, received, accepted, or retained for or on account of any Subordinated Debt. In the event of any Proceeding any payment or distribution in any such Proceeding of any kind or character, whether in cash, securities, or other property that would otherwise (but for this Article Eleven) be payable or deliverable in respect of any Subordinated Debt shall be paid or delivered by the person making such distribution or payment, whether a trustee in bankruptcy, receiver, assignee for the benefit of creditors, liquidating trustee or agent, or otherwise, directly to Senior Agent for application in payment of the Designated Senior Debt in accordance with the priorities then existing among such holders to the extent necessary to pay in full all Designated Senior Debt then remaining unpaid, after giving effect to any concurrent payment or distribution to the holders of Designated Senior Debt.
          Without limiting the generality of the foregoing, until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to the Borrowers under the Senior Loan Agreement, the Trustee agrees that, if a Proceeding occurs, (i) all or any Senior Creditors may provide financing to the applicable Subordinated Subsidiary Guarantor or any of its affiliates and subsidiaries pursuant to Section 364 of the Bankruptcy Code or other applicable law on such terms and conditions and in such amounts as such Senior Creditors, in their sole discretion, may decide, without seeking or obtaining the consent of the Trustee or any Subordinated Creditor and (ii) the Trustee and Subordinated Creditors shall not oppose or object to the payment of interest as provided under Section 506(b) and (c) of the Bankruptcy Code to any holders of the Designated Senior Debt.


 

104

          In connection with any Proceeding, the Trustee agrees that neither the Trustee nor any Subordinated Creditor will initiate, prosecute, encourage, or assist with any other person or entity to initiate or prosecute any claim, action, or other proceeding (i) contesting or challenging the validity or enforceability of this Article Eleven, (ii) contesting or challenging the validity, perfection, priority, or enforceability of any Liens of Senior Agent or any Senior Creditor, (iii) contesting or challenging any collection, enforcement, disposition, or acceptance or retaining of, or other remedial action with respect to, Collateral by Senior Agent or any Senior Creditor, to the extent related to satisfying Designated Senior Debt, or (iv) asserting any claims, if any, which any Subordinated Subsidiary Guarantor may hold with respect to any Senior Creditor or the Designated Senior Debt.
          If in or as a result of any Proceeding Senior Agent or any Senior Creditor returns, refunds, or repays to any Subordinated Subsidiary Guarantor or any trustee, receiver, or committee appointed in such Proceeding any payment or Proceeds of any Collateral (the foregoing, a “ Recovery ”) in connection with any action, suit, or proceeding alleging that Senior Agent’s or such Senior Creditor’s receipt of such payment or Proceeds was a transfer voidable or avoidable under state or federal law, then Senior Agent or such Senior Creditor shall be deemed not to have ever received such payment or Proceeds for purposes of this Article Eleven in determining whether and when the payment in full in cash of the Designated Senior Debt has occurred. If this Article Eleven shall have been terminated prior to such Recovery (except as the result of the effectiveness of a plan of reorganization adopted in a Proceeding), this Article Eleven shall be reinstated in full force and effect, and such prior termination shall not diminish, release, discharge, impair, or otherwise affect the obligations of the parties hereto from such date of reinstatement.
          Notwithstanding any other provision of this Article Eleven, Subordinated Creditors and the Trustee (1) may file a proof of claim in a Proceeding involving any Subordinated Subsidiary Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder and (2) shall be entitled to file any necessary responsive or defensive pleadings in opposition to any motion, claim, adversary proceeding or other pleading made by any Person objecting to or otherwise seeking the disallowance of the claims of Subordinated Creditors.
          SECTION 11.13. Sale of Assets. In the event of a sale of some or all of any Subordinated Subsidiary Guarantor’s assets, whether initiated by Senior Agent and Senior Creditors (i.e., as part of a liquidation of its Liens) or by such Subordinated Subsidiary Guarantor with Senior Creditors’ consent, the Trustee agrees to release any Lien in such assets, or any of them, upon the request of Senior Agent, whether or not the Trustee (or any Subordinated Creditor) will receive any proceeds from such sale. Should the Trustee fail to do so within five (5) business days after its receipt of Senior Agent’s request, Senior Agent may, acting as the Trustee’s attorney-in-fact, do so itself in Trustee’s name. Nothing in this section shall be construed as any express or implied consent to the Trustee’s or the Subordinated Creditors’ taking, or having the benefit of, a Lien on any of any Subordinated Subsidiary Guarantor’s assets, and the Trustee hereby expressly acknowledges and agrees on behalf of the Subordinated Creditors that no Liens


 

105

shall be permitted to secure any of the Subordinated Debt.
          SECTION 11.14. Benefit of Article Eleven. This Article Eleven shall constitute a continuing offer to all persons and entities who, in reliance upon such provisions, become Senior Creditors, and such provisions are made for the benefit of Senior Creditors and they may enforce such provisions. The subordination provisions of this Article Eleven are solely for the purpose of establishing the priorities of each of the Senior Creditors and the Subordinated Creditors and shall not inure to the benefit of any other person or entity except for their respective successors and assigns.
          SECTION 11.15. Acknowledgment Regarding Senior Creditor. The Trustee on behalf of the Subordinated Creditors hereby acknowledges and agrees that Senior Creditors refers to the “Lenders” and other secured parties under the Senior Loan Agreement from time to time.
          SECTION 11.16. Amendment; Amendment to Subordinated Loan Documents; Amendments to Senior Loan Documents. Neither this Article Eleven nor any of the terms hereof may be amended, waived, discharged, or terminated, unless such amendment, waiver, discharge, or termination is consented to in a writing signed by Senior Agent and the Trustee, and the parties hereto agree that, so long as any amendment, restatement, waiver, supplement, or other modification of this Article Eleven does not modify or alter any Subordinated Subsidiary Guarantor’s obligations to any Person, (a) neither any Subordinated Subsidiary Guarantors’ consent to nor execution and delivery of any such amendment, restatement, waiver, supplement, or other modification of this Article Eleven shall be required and (b) failure to provide any notice to any Subordinated Subsidiary Guarantor of any amendment, restatement, waiver, supplement, or other modification of this Article Eleven shall not affect the validity or enforceability thereof; provided, that if any amendment, restatement, waiver, supplement or other modification of this Article Eleven modifies or alters any Subordinated Subsidiary Guarantor’s obligations to any Person, then such amendment, restatement, waiver, supplement or other modification shall not be effective as against such Subordinated Subsidiary Guarantor unless agreed or acknowledged in writing by such Subordinated Subsidiary Guarantor. The Senior Creditors and Senior Agent shall have the right, without notice to the Trustee or any Subordinated Creditor, to amend, restate, supplement, or otherwise modify the Senior Loan Documents, in accordance with the terms thereof, including any extensions or shortening of time of payments (even if such shortening causes any Designated Senior Debt to be due on demand or otherwise), any revision of any amortization schedule with respect thereto, any increase in the amount of the Designated Senior Debt, any increase in any commitment to lend under the Senior Loan Agreement, any release of any collateral securing the Designated Senior Debt or the release of any guarantor guaranteeing the Designated Senior Debt, and any change to the conditions that must be satisfied before any Subordinated Subsidiary Guarantor may make any payment on any of the Subordinated Debt, and the Subordinated Creditors consent and agree to each and every such amendment, restatement, supplement, modification, or release without notice thereof, provided, however , that no such consent or agreement shall constitute any consent or agreement to any amendment, restatement, supplement, modification, or release of this Indenture.


 

106

          SECTION 11.17. Rights of Trustee and Paying Agent. The Trustee in its individual or any other capacity shall be entitled to hold Designated Senior Debt of any Subordinated Subsidiary Guarantor with the same rights it would have if it were not the Trustee. The Registrar and co-registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article Eleven with respect to any Designated Senior Debt of any Subordinated Subsidiary Guarantor which may at any time be held by it, to the same extent as any other holder of such Designated Senior Debt; and nothing in Article Seven shall deprive the Trustee of any of its rights as such holder. Nothing in this Article Eleven shall apply to claims of, or payments to, the Trustee under or pursuant to Section 7.08.
          SECTION 11.18. Distribution or Notice to Senior Agent. Whenever any Person is to make a distribution or give a notice to holders of Designated Senior Debt of any Subordinated Subsidiary Guarantor, such Person shall be entitled to make such distribution or give such notice to the Senior Agent.
          SECTION 11.19. Article Eleven Not To Prevent Events of Default. The failure to make a payment pursuant to a Subordinated Subsidiary Guaranty by reason of any provision in this Article Eleven shall not be construed as preventing the occurrence of a Default.
          SECTION 11.20. Trustee Entitled To Rely. Upon any payment or distribution pursuant to this Article Eleven, the Trustee and the Subordinated Creditors shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section 11.02 are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Subordinated Creditors or (c) upon the Senior Agent for the holders of Designated Senior Debt of any Subsidiary Guarantor for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Designated Senior Debt and other indebtedness of such Subordinated Subsidiary Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article Eleven. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Designated Senior Debt of any Subordinated Subsidiary Guarantor to participate in any payment or distribution pursuant to this Article Eleven, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of Designated Senior Debt of such Subordinated Subsidiary Guarantor held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article Eleven, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Sections 7.01 and 7.03 shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article Eleven.
          SECTION 11.21. Trustee To Effectuate Subordination. Each Subordinated Creditor by accepting a Note authorizes and directs the Trustee on his


 

107

behalf to take such action as may be necessary or appropriate to acknowledge or effectuate the subordination between the Noteholders and the holders of Designated Senior Debt of any Subordinated Subsidiary Guarantor as provided in this Article Eleven and appoints the Trustee as attorney-in-fact for any and all such purposes.
          SECTION 11.22. Trustee Not Fiduciary for Holders of Designated Senior Debt of Subsidiary Guarantor. The Trustee shall not be deemed to owe any fiduciary duty to the holders of Designated Senior Debt of any Subsidiary Guarantor and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Noteholders or the Issuers or any other Person, money or assets to which any holders of such Designated Senior Debt shall be entitled by virtue of this Article Eleven or otherwise.
          SECTION 11.23. Reliance by Holders of Designated Senior Debt of Subordinated Subsidiary Guarantors on Subordination Provisions. Each Noteholder by accepting a Note acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Designated Senior Debt of any Subordinated Subsidiary Guarantor, whether such Designated Senior Debt was created or acquired before or after the issuance of the Notes, to acquire and continue to hold, or to continue to hold, such Designated Senior Debt and such holder of Designated Senior Debt shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Designated Senior Debt.
ARTICLE TWELVE
Miscellaneous
          SECTION 12.01. Trust Indenture Act Controls. If any provision of this Indenture limits, qualifies, or conflicts with another provision which is required or deemed to be included in this Indenture by the Trust Indenture Act, such required or deemed provision shall control.
          SECTION 12.02. Notices. Any notices or other communications required or permitted hereunder shall be in writing, and shall be sufficiently given if made by hand delivery, by telex, by nationally recognized overnight courier service, by telecopier or registered or certified mail, postage prepaid, return receipt requested, addressed as follows:
     If to the Issuers, the Parent or any other Guarantor:
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
c/o Aviv REIT, Inc.
303 West Madison Street, Suite 2400
Chicago, IL 60606


 

108

Facsimile: (312) 855-1684
Attention: Craig M. Bernfield, President and Chief Executive Officer
with a copy to:
Sidley Austin LLP
One South Dearborn Street
Chicago, IL 60603
Facsimile: (312) 853-7036
Attention: Robert L. Verigan
if to the Trustee:
The Bank of New York Mellon Trust Company, N.A.
2 N. LaSalle, Suite 1020
Chicago, IL 60602
Attention: Corporate Trust Department
Telephone: 312-827-8500
Facsimile: 312-827-8542
          Each of the Issuers and the Trustee by written notice to each other such Person may designate additional or different addresses for notices to such Person. Any notice or communication to the Issuers and the Trustee, shall be deemed to have been given or made as of the date so delivered if personally delivered; when replied to; when receipt is acknowledged, if telecopied; five (5) calendar days after mailing if sent by registered or certified mail, postage prepaid (except that a notice of change of address shall not be deemed to have been given until actually received by the addressee); and next Business Day if by nationally recognized overnight courier service.
          The Trustee agrees to accept and act upon instructions or directions of the Issuers pursuant to this Indenture sent by unsecured e-mail, pdf, facsimile transmission or other similar unsecured electronic methods, provided, however, that the Trustee shall have received prior to or in connection with such instructions an incumbency certificate listing persons designated to give such instructions or directions and containing specimen signatures of such designated persons, which such incumbency certificate shall be amended and replaced whenever a person is to be added or deleted from the listing. If the Issuers elect to give the Trustee e-mail or facsimile instructions (or instructions by a similar electronic method) and the Trustee in its discretion elects to act upon such instructions, the Trustee’s understanding of such instructions shall be deemed controlling. The Trustee shall not be liable for any losses, costs or expenses arising directly or indirectly from the Trustee’s reliance upon and compliance with such instructions notwithstanding such instructions conflict or are inconsistent with a subsequent written instruction. The Issuers agree to assume all risks arising out of the use of such electronic methods to submit instructions and directions to the Trustee, including without limitation the risk of the Trustee acting on unauthorized instructions, and the risk or interception and misuse by third parties.


 

109

          Any notice or communication mailed to a Holder shall be mailed to him by first class mail or other equivalent means at his address as it appears on the registration books of the Registrar and shall be sufficiently given to him if so mailed within the time prescribed.
          Failure to mail a notice or communication to a Holder or any defect in it shall not affect its sufficiency with respect to other Holders. If a notice or communication is mailed in the manner provided above, it is duly given, whether or not the addressee receives it.
          SECTION 12.03. Communications by Holders with Other Holders. Holders may communicate pursuant to Trust Indenture Act § 312(b) with other Holders with respect to their rights under this Indenture, the Notes or the Guaranties. The Issuers, the Trustee, the Registrar and any other Person shall have the protection of Trust Indenture Act § 312(c).
          SECTION 12.04. Certificate and Opinion as to Conditions Precedent. Upon any request or application by the Issuers to the Trustee to take any action under this Indenture, the Issuers shall furnish to the Trustee:
     (1) an Officer’s Certificate, in form and substance reasonably satisfactory to the Trustee, stating that, in the opinion of the signers, all conditions precedent to be performed or effected by the Issuers, if any, provided for in this Indenture relating to the proposed action have been complied with; and
     (2) an Opinion of Counsel stating that, in the opinion of such counsel, all such conditions precedent have been complied with.
          SECTION 12.05. Statements Required in Certificate or Opinion. Each certificate or opinion with respect to compliance with a condition or covenant provided for in this Indenture, other than the Officer’s Certificate required by Section 4.05, shall include:
     (1) a statement that the Person making such certificate or opinion has read such covenant or condition;
     (2) a brief statement as to the nature and scope of the examination or investigation upon which the statements or opinions contained in such certificate or opinion are based;
     (3) a statement that, in the opinion of such Person, he has made such examination or investigation as is necessary to enable him to express an informed opinion as to whether or not such covenant or condition has been complied with or satisfied; and
     (4) a statement as to whether or not, in the opinion of each such Person, such condition or covenant has been complied with.


 

110

          In any case where several matters are required to be certified by, or covered by an opinion of, any specified Person, it is not necessary that all such matters be certified by, or covered by the opinion of, only one such Person, or that they be so certified or covered by only one document, but one such Person may certify or give an opinion with respect to some matters and one or more other such Persons as to other matters, and any such Person may certify or give an opinion as to such matters in one or several documents.
          Any certificate or opinion of an officer of any Person may be based, insofar as it relates to legal matters, upon a certificate or opinion of, or representations by, counsel, unless such officer knows, or in the exercise of reasonable care should know, that the certificate or opinion or representations with respect to the matters upon which his certificate or opinion is based are erroneous. Any such certificate or opinion of, or representation by, counsel or any Opinion of Counsel may be based, insofar as it relates to factual matters, upon certificates of public officials or upon a certificate or opinion of, or representations by, an officer or officers of either Issuer or any Guarantor (including an Officer’s Certificate) stating that the information with respect to such factual matters is in the possession of such Issuer or such Guarantor unless such counsel knows, or in the exercise of reasonable care should know, that the certificate or opinion or representations with respect to such matters are erroneous.
          Where any Person is required to make, give or execute two or more applications, requests, consents, certificates, statements, opinions or other instruments under this Indenture, they may, but need not, be consolidated and form one instrument.
          SECTION 12.06. Rules by Paying Agent or Registrar. The Paying Agent or Registrar may make reasonable rules and set reasonable requirements for their functions.
          SECTION 12.07. Legal Holidays. If a Payment Date is not a Business Day, payment may be made on the next succeeding day that is a Business Day.
          SECTION 12.08. Governing Law; Waiver of Jury Trial. This Indenture, the Notes and the Guaranties will be governed by and construed in accordance with the laws of the State of New York. EACH OF THE PARTIES HERETO HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY AND ALL RIGHT TO TRIAL BY JURY IN ANY LEGAL PROCEEDING ARISING OUT OF OR RELATING TO THIS INDENTURE, THE NOTES, THE GUARANTIES OR THE TRANSACTION CONTEMPLATED HEREBY.
          SECTION 12.09. No Adverse Interpretation of Other Agreements. This Indenture may not be used to interpret another indenture, loan or debt agreement of any of the Parent, the Issuers or any of their Subsidiaries. Any such indenture, loan or debt agreement may not be used to interpret this Indenture.
          SECTION 12.10. No Recourse Against Others. No recourse for the


 

111

payment of the principal of, premium, if any, or interest on any of the Notes or for any claim based thereon or otherwise in respect thereof, and no recourse under or upon any obligation, covenant or agreement of the Parent, the Issuers or the Guarantors in this Indenture, or in any of the Notes or Guaranties or because of the creation of any Indebtedness represented hereby, shall be had against any incorporator, stockholder, officer, director, employee or controlling person of the Parent, the Issuers or the Guarantors or of any successor Person thereof. Each Holder, by accepting the Notes, waives and releases all such liability. Such waiver and release are part of the consideration for issuance of the Notes.
          SECTION 12.11. Successors. All agreements of the Issuers and the Guarantors in this Indenture, the Notes and the Guaranties shall bind their respective successors. All agreements of the Trustee in this Indenture shall bind its successor.
          SECTION 12.12. Duplicate Originals. All parties may sign any number of copies of this Indenture. Each signed copy or counterpart shall be an original, but all of them together shall represent the same agreement. Delivery of an executed counterpart of a signature page to this Indenture by facsimile, .pdf transmission, email or other electronic means shall be effective as delivery of a manually executed counterpart of this Indenture.
          SECTION 12.13. Severability. To the extent permitted by applicable law, in case any one or more of the provisions in this Indenture, in the Notes or in the Guaranties shall be held invalid, illegal or unenforceable, in any respect for any reason, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions shall not in any way be affected or impaired thereby, it being intended that all of the provisions hereof shall be enforceable to the full extent permitted by law.
          SECTION 12.14. U.S.A. Patriot Act. The parties hereto acknowledge that in accordance with Section 326 of the U.S.A. Patriot Act, the Trustee, like all financial institutions and in order to help fight the funding of terrorism and money laundering, is required to obtain, verify, and record information that identifies each person or legal entity that establishes a relationship or opens an account with the Trustee. The parties to this Indenture agree that they will provide the Trustee with such information as it may request in order for the Trustee to satisfy the requirements of the U.S.A. Patriot Act.
          SECTION 12.15. Force Majeure. In no event shall the Trustee be responsible or liable for any failure or delay in the performance of its obligations hereunder arising out of or caused by, directly or indirectly, forces beyond its control, including without limitation, strikes, work stoppages, accidents, acts of war or terrorism, civil or military disturbances, nuclear or natural catastrophes or acts of God, and interruptions, loss or malfunctions or utilities, communications or computer (software and hardware) services; it being understood that the Trustee shall use reasonable efforts which are consistent with accepted practices in the banking industry to resume performance as soon as practicable under the circumstances.


 

 

SIGNATURES
          IN WITNESS WHEREOF, the parties hereto have caused this Indenture to be duly executed all as of the date first written above.
             
    AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP , as Issuer    
 
           
    By: Aviv REIT, Inc., its general partner    
 
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
 
           
    AVIV HEALTHCARE CAPITAL CORPORATION , as Issuer    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
 
           
    AVIV REIT, INC. , as Parent and a Guarantor    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
 
           
    AVIV OP LIMITED PARTNER, L.L.C. and    
    AVIV ASSET MANAGEMENT, L.L.C.,    
    as Subsidiary Guarantors    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
their sole member
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
Indenture


 

 

             
    AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., as a Subsidiary Guarantor    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
 
           
    AVIV FINANCING I, L.L.C.,    
    AVIV FINANCING II, L.L.C.,    
    AVIV FINANCING III, L.L.C.,    
    AVIV FINANCING IV, L.L.C. and
AVIV FINANCING V, L.L.C.,
as Subsidiary Guarantors
   
 
           
    By: Aviv Healthcare Properties Operating Partnership I, L.P., their sole member    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
Indenture


 

 

             
    SKAGIT AVIV, L.L.C. , as a Subsidiary Guarantor    
 
           
    By: Aviv Financing II, L.L.C., its sole member    
 
           
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
 
           
    The entities listed on Schedule B hereto ,
as Subsidiary Guarantors
   
 
           
    By: Aviv Financing I, L.L.C., their sole member    
 
           
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
Indenture


 

 

             
    The entities listed on Schedule C hereto ,
as Subsidiary Guarantors
   
 
           
    By: Aviv Financing III, L.L.C., their sole member    
 
           
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
 
           
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
   
 
           
    By: Aviv REIT, Inc., its general partner    
 
           
 
  By:   /s/ Craig M. Bernfield    
 
           
 
  Name:   Craig M. Bernfield    
 
  Title:   President and Chief Executive Officer    
Indenture


 

 
         
  THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.,
as Trustee,
 
 
  By:   /s/ Mary Callahan    
    Name:   Mary Callahan   
    Title:   Vice President   
 

Indenture


 

Schedule A
Annualized Rents — 12/31/2010
                                         
G/L Entity       Facility Name   Operator   State   12/10 Rent     Annualized         Notes
         
COG111
  1   Ogden (aka Lomond Peak)   24/7   UT   $ 44,808.87     $ 537,706.44          
 
                                       
CBI159
  2   Helia of Belleville (fka Willow Creek)   Bridgemark   IL   $ 49,172.71     $ 590,072.52          
CEY100
  3   Hillside   Bridgemark   IL   $ 29,656.50     $ 355,878.00          
CFF170
  4   Four Fountains   Bridgemark   IL   $ 61,988.63     $ 743,863.56          
CXI096
  5   Helia of Zion (fka Arbor View)   Bridgemark   IL           $          
CCR019
  6   Helia of Olney (fka Richland)   Bridgemark   IL           $          
CCR015
  7   Helia of Rolla (fka Heritage Park)   Bridgemark   MO   $ 131,493.50     $ 1,577,922.00          
 
                                       
CBH001
  8   Brighten at Ambler   Brighten   PA   $ 292,171.86     $ 3,506,062.32          
CBH003
  9   Brighten at Bryn Mawr   Brighten   PA           $          
CBH004
  10   Brighten at Julia Ribaudo   Brighten   PA           $          
CBH005
  11   Brighten at Medford   Brighten   MA           $          
 
                                       
CAS009
  12   Casa Real   Cathedral Rock   NM   $ 73,110.94     $ 877,331.28          
CCY011
  13   Clayton   Cathedral Rock   NM   $ 20,184.18     $ 242,210.16          
CHO012
  14   Country Cottage   Cathedral Rock   NM   $ 30,442.03     $ 365,304.36          
CKA006
  15   Austin (aka South Congress)   Cathedral Rock   TX   $ 61,537.55     $ 738,450.60          
CKA013
  16   Dove Hill (fka Forrest Ridge)   Cathedral Rock   TX   $ 58,986.29     $ 707,835.48          
CNB008
  17   Bloomfield   Cathedral Rock   NM   $ 44,849.15     $ 538,189.80          
CNE014
  18   Espanola Valley   Cathedral Rock   NM   $ 62,232.21     $ 746,786.52          
CNL021
  19   Sunshine Haven at Lordsburg   Cathedral Rock   NM   $ 36,477.39     $ 437,728.68          
CNS020
  20   Silver City   Cathedral Rock   NM   $ 51,860.17     $ 622,322.04          
CRA017
  21   Raton   Cathedral Rock   NM   $ 32,071.73     $ 384,860.76          
CRR018
  22   Red Rocks   Cathedral Rock   NM   $ 37,893.22     $ 454,718.64          
 
                                       
CPR023
  23   Prescott Manor   Concepts   AR   $ 17,408.00     $ 208,896.00          
CST024
  24   Star City   Concepts   AR   $ 9,210.47     $ 110,525.64          
 
                                       
CAR171
  25   Brookside   ConvaCare   AR   $ 201,244.53     $ 2,414,934.36          
CAR172
  26   Skilcare   ConvaCare   AR           $          
CAR173
  27   Stoneybrook   ConvaCare   AR           $          
CAR174
  28   Trumann   ConvaCare   AR           $          
CCH025
  29   Chenal Heights   ConvaCare   AR   $ 99,812.83     $ 1,197,753.96          
CHS160
  30   Fountain Lake   ConvaCare   AR   $ 105,376.92     $     A    
CLR177
  31   Little Rock   ConvaCare   AR           $          
CNA026
  32   Northridge   ConvaCare   AR   $ 37,141.79     $ 445,701.48          
CSE161-162
  33-34   Byrd Haven   ConvaCare   AR   $ 13,191.21     $ 158,294.52          
CWA027
  35   Woodland Hills   ConvaCare   AR   $ 44,738.97     $ 536,867.64          
 
                                       
CHI028
  36   Highland   Covenant Care   IL   $ 35,373.75     $ 424,485.00          
COM029
  37   Nebraska   Covenant Care   NE   $ 59,385.60     $ 712,627.20          
 
                                       
CAL040
  38   Heritage Villa   Daybreak   TX   $ 15,775.23     $ 189,302.76          
CAL054
  39   Wellington Oaks   Daybreak   TX   $ 27,080.80     $ 324,969.60          
CBO032
  40   Bonham   Daybreak   TX   $ 9,524.43     $ 114,293.16          
CBS049
  41   Seven Oaks   Daybreak   TX   $ 20,233.00     $ 242,796.00          
CCM030
  42   Birchwood   Daybreak   TX   $ 25,598.89     $ 307,186.68          
CCM050
  43   Smith   Daybreak   TX   $ 14,627.93     $ 175,535.16          
CCT035
  44   Columbus   Daybreak   TX   $ 19,009.31     $ 228,111.72          
CDT036
  45   Denison   Daybreak   TX   $ 22,333.26     $ 267,999.12          
CFA037
  46   Falfurrias   Daybreak   TX   $ 11,555.08     $ 138,660.96          
CHU042
  47   Houston   Daybreak   TX   $ 28,728.94     $ 344,747.28          
CKA031
  48   Blanco Villa   Daybreak   TX   $ 48,739.50     $ 584,874.00          
CKA038
  B               $ 9,248.64     $ 110,983.68     B    
CKA039
  49   Garland   Daybreak   TX   $ 22,166.87     $ 266,002.44          
CKA041
  50   Hillcrest   Daybreak   TX   $ 21,572.31     $ 258,867.72          
CKA045
  51   Mansfield   Daybreak   TX   $ 31,873.13     $ 382,477.56          
CKA055
  52   Westridge   Daybreak   TX   $ 30,116.35     $ 361,396.20          
CKT044
  53   Kleburg County   Daybreak   TX   $ 39,739.56     $ 476,874.72          
CMA034
  54   Clifton   Daybreak   TX   $ 41,250.81     $ 495,009.72          
CMN033
  55   Brownwood   Daybreak   TX   $ 31,740.07     $ 380,880.84          
CMN043
  56   Irving   Daybreak   TX   $ 23,202.05     $ 278,424.60          
CMV052
  57   Terry Haven   Daybreak   TX   $ 22,692.65     $ 272,311.80          
COC051
  58   Stanton   Daybreak   TX   $ 18,166.05     $ 217,992.60          
COC053
  59   Valley Mills   Daybreak   TX   $ 17,048.14     $ 204,577.68          
COR047
  60   Orange Villa   Daybreak   TX   $ 31,033.12     $ 372,397.44          
COR048
  61   Pinehurst   Daybreak   TX   $ 30,756.06     $ 369,072.72          
CWH056
  62   Wheeler   Daybreak   TX   $ 35,748.29     $ 428,979.48          
CWN046
  63   North Pointe   Daybreak   TX   $ 49,924.81     $ 599,097.72          
CWT057
  64   Willis   Daybreak   TX   $ 26,706.20     $ 320,474.40          
COC108
  65   Carrizo Springs   Daybreak   TX   $ 19,349.54     $ 232,194.48          

A-1


 

                                         
G/L Entity       Facility Name   Operator   State   12/10 Rent     Annualized         Notes
         
CMR058
  66   Harrisonville Healthcare (fka ABC)   Benchmark   MO   $ 153,021.00     $ 1,836,252.00          
CMR059
  67   BHC Harrisonville (fka Camden)   Benchmark   MO           $          
CMR060
  68   BHC Raytown (fka Cedar Valley)   Benchmark   MO           $          
CMR061
  69   Monett   Benchmark   MO           $          
CMR062
  70   Lee's Summit (fka White Ridge)   Benchmark   MO           $          
CSO102
  71   Greenville   Benchmark   MO           $          
CSO101
  72   Portageville   Benchmark   MO   $ 100,722.91     $ 1,208,674.92          
CSO103
  73   Senath   Benchmark   MO           $          
CSO104
  74   Senth South   Benchmark   MO           $          
 
                                       
CHK063
  75   Hutchinson   Deseret   KS           $          
CHK176
  76   McPherson   Deseret   KS   $ 68,164.02     $ 817,968.24          
CAY101
  77   Arma   Deseret   KS   $ 60,000.00     $ 720,000.00          
CAY102
  78   Yates   Deseret   KS           $          
CWE101
  79   Wellington   Deseret   KS           $          
 
                                       
CBU065
  80   Burton   Eagle   WA   $ 15,667.43     $ 188,009.16          
CSG059
      Skagit Aviv                   $          
CCL066
  81   Clarkston   Eagle   WA   $ 76,978.18     $ 923,738.16          
CCM070
  82   Highland Terrace   Eagle   WA   $ 43,428.31     $ 521,139.72          
CCV067
  83   Columbia View   Eagle   WA   $ 16,117.31     $ 193,407.72          
CID073
  84   The Orchards   Eagle   ID   $ 41,986.45     $ 503,837.40          
CKN069
  85   Grandview   Eagle   WA   $ 34,595.41     $ 415,144.92          
CKN071
  86   Hillcrest Manor   Eagle   WA   $ 35,012.30     $ 420,147.60          
COI072
  87   Menlo Park   Eagle   OR   $ 25,191.32     $ 302,295.84          
CRW068 & 76
  89-90   Richland & Eagle Ass. Liv.   Eagle   WA   $ 91,232.30     $ 1,094,787.60          
 
                                       
CCA162
  91   Arvin   Evergreen   CA   $ 612,127.72     $ 7,345,532.64          
CCA163
  92   Bakersfield   Evergreen   CA           $          
CCA164
  93   Lakeport   Evergreen   CA           $          
CCA165
  94   New Hope   Evergreen   CA           $          
CCA166
  95   Olive Ridge   Evergreen   CA           $          
CCA167
  96   Twin Oaks   Evergreen   CA           $          
CCA168
  97   Health & Rehab   Evergreen   OR           $          
CCA169
  98   Kitsap (fka Bremerton)   Evergreen   WA           $          
CCA170
  99   Petaluma   Evergreen   CA   $ 110,379.21     $ 1,324,550.52          
CCA171
  100   Mountain View   Evergreen   NV           $          
CFR082 - 83
  101-102   Milton-Freewater & Oregon Ret.   Evergreen   OR   $ 60,526.00     $ 726,312.00          
CMT081
  103   Hot Springs   Evergreen   MT   $ 12,895.53     $ 154,746.36          
CMT084-85
  104   Polson   Evergreen   MT   $ 5,423.43     $ 65,081.16          
CWO086
  105   The Dalles   Evergreen   OR   $ 27,569.78     $ 330,837.36          
CWO087
  106   Vista   Evergreen   OR   $ 28,723.96     $ 344,687.52          
CWO088
  107   Whitman   Evergreen   WA   $ 45,395.81     $ 544,749.72          
 
                                       
CFO090
  108   Fountain Ret. Hotel   Fountain   AZ   $ 19,000.00     $ 228,000.00          
 
                                       
CCM093
  109   Belmont   Health Dimensions   WI   $ 20,259.16     $ 243,109.92          
 
                                       
CCP095
  110   Pepin Manor   Heyde   WI   $ 21,492.94     $ 257,915.28          
CCW094
  111   Columbus   Heyde   WI   $ 30,746.85     $ 368,962.20          
 
                                       
CEF099
  112   Evergreen   HI Care   IL   $ 41,872.16     $ 502,465.92          
CEM098
  113   Douglas   HI Care   IL   $ 32,500.02     $ 390,000.24          
CSA097
  114   Doctors   HI Care   IL   $ 55,294.02     $ 663,528.24          
CCR007
  115   Grand River (fka Blanchette Place)   HI Care   MO   $ 119,515.17     $ 1,434,182.04          
CCR010
  116   Willowbrooke (fka Cathedral Gardens)   HI Care   MO   $ 79,676.98     $ 956,123.76          
CCR016
  117   Wildwood (fka Oak Forest)   HI Care   MO   $ 43,822.60     $ 525,871.20          
 
                                       
CHH102
  118   Canterbury Villa of Cisco   Homestead   TX           $          
CHH101
  119   Canterbury Villa of Baird   Homestead   TX   $ 54,063.84     $ 648,766.08          
CHH103
  120   Canterbury Villa of Hillsboro   Homestead   TX           $          
CHH104
  121   Collinsville   Homestead   TX           $          
CHH105
  122   Heritage Manor of Gorman   Homestead   TX           $          
CHH106
  123   Itasca   Homestead   TX           $          
 
                                       
CBE109
  124   Shuksan   JK&L (fka Hope Care)   WA   $ 42,484.39     $ 509,812.68          
CSJ108
  125   San Juan   JK&L (fka Hope Care)   WA   $ 34,783.94     $ 417,407.28          
 
                                       
CK2116
  126   Ashford Hall   Lion   TX   $ 72,167.00     $ 866,004.00          
 
                                       
COL150
  127   Oakhill Springs (fka High Street)   LTP Generations   CA   $ 12,855.26     $ 154,263.12          
COL151
  128   Oakgrove Springs (fka MacArthur)   LTP Generations   CA   $ 15,484.74     $ 185,816.88          
 
                                       
CNW101
  129   Norwalk   Maplewood   CT   $ 151,713.54     $     C    
COF101
  130   Orange   Maplewood   CT   $ 126,855.84     $ 1,522,270.08          
 
                                       
CFL112
  131   Hidden Hills (fka Florence Hghts)   Markleysburg   NE   $ 33,575.00     $ 402,900.00          

A-2


 

                                         
G/L Entity       Facility Name   Operator   State   12/10 Rent     Annualized         Notes
         
CPE117
  132   Westview Manor of Peabody   Markleysburg   KS   $ 10,723.70     $ 128,684.40          
CHA101
  133   Hidden Acres   Markleysburg   TN   $ 31,251.89     $ 375,022.68          
CYU122
  134   Carrington   Markleysburg   VA   $ 45,833.33     $ 549,999.96          
CGB101
  135   Great Bend   Markleysburg   KS   $ 45,833.00     $ 549,996.00          
 
                                       
CCP022
  136   Countryside   Orion   MI   $ 25,000.00     $ 300,000.00          
 
                                       
CAF080
  137   La Estancia   Preferred Care   AZ   $ 75,765.55     $ 909,186.60          
CSM077
  138   Sun City   Preferred Care   AZ   $ 60,337.73     $ 724,052.76          
CSM078
  139   Mesa Christian Res.   Preferred Care   AZ   $ 5,525.45     $ 66,305.40          
CSM079
  140   Mesa Christian   Preferred Care   AZ   $ 87,066.09     $ 1,044,793.08          
 
                                       
CBN118
  141   Orchard Grove Ext. Care   Prestige   MI   $ 39,247.65     $ 470,971.80          
 
                          $          
CGI091
  142   Gilmer   RAMM   TX   $ 45,360.42     $ 544,325.04          
 
                                       
CAV092
  143   Good Samaritan   Ridgecrest   OH   $ 99,612.65     $ 1,195,351.80          
CMI110
  144   Faribault Commons   Ridgecrest   MN   $ 78,601.41     $ 943,216.92     D    
CMI113
  145   Owatonna Commons   Ridgecrest   MN           $          
CMI114
  146   Willmar Commons   Ridgecrest   MN           $          
CMO064
  147   Ontario Commons   Ridgecrest   OH   $ 16,615.21     $ 199,382.52          
 
                                       
CBH002
  148   Broomall Manor   Saber   PA   $ 72,512.72     $ 870,152.64          
COA122
  149   Blue Ash   Saber   OH   $ 219,303.21     $ 2,631,638.52          
COA124
  150   West Chester   Saber   OH           $          
COA126
  151   Wilmington   Saber   OH           $          
CSF123
  152   Lexington   Saber   MO   $ 34,041.12     $ 408,493.44          
 
                                       
CID119
  153   Magic Valley Manor   Safe Haven / Carefix   ID   $ 16,058.33     $ 192,699.96          
 
                                       
CID134
  154   Payette   Sun   ID   $ 29,419.45     $ 353,033.40          
CMA128
  155   Broadway   Sun   MA   $ 9,198.81     $ 110,385.72          
CMA129
  156   Colonial Heights   Sun   MA   $ 21,835.63     $ 262,027.56          
CMA130
  157   Fall River   Sun   MA   $ 21,902.19     $ 262,826.28          
CMA131
  158   Glenwood   Sun   MA   $ 23,462.43     $ 281,549.16          
CMA132
  159   Hammond House   Sun   MA   $ 12,302.70     $ 147,632.40          
CMA133
  160   North Reading (aka Meadow View)   Sun   MA   $ 26,819.66     $ 321,835.92          
CMA135
  161   Quincy (aka Robbin House)   Sun   MA   $ 19,034.13     $ 228,409.56          
CMA136
  162   Rosewood   Sun   MA   $ 6,707.70     $ 80,492.40          
CMA137
  163   Sandalwood   Sun   MA   $ 22,025.27     $ 264,303.24          
CMA138
  164   Spring Valley   Sun   MA   $ 20,113.87     $ 241,366.44          
CMA139
  165   Town Manor   Sun   MA   $ 28,844.65     $ 346,135.80          
CMA141
  166   Wood Mill   Sun   MA   $ 16,125.75     $ 193,509.00          
CMA142
  167   Worcester   Sun   MA   $ 22,832.78     $ 273,993.36          
CSV140
  168   River Ridge (fka Twin Falls)   Sun   ID   $ 55,529.51     $ 666,354.12          
 
                                       
CCS155
  169   Sierra View   Sun Mar   CA   $ 29,441.42     $ 353,297.04          
CFU145
  170   Gordon Lane   Sun Mar   CA   $ 76,006.20     $ 912,074.40          
CHE146
  171   Heritage Manor   Sun Mar   CA   $ 58,183.00     $ 698,196.00          
CCS175
  172   Mission   Sun Mar   CA   $ 17,023.46     $ 204,281.52          
CPV153
  173   Pomona Vista   Sun Mar   CA   $ 25,785.75     $ 309,429.00          
CRB154
  174   Victoria (fka Rose)   Sun Mar   CA   $ 25,718.44     $ 308,621.28          
CRI143
  175   Ext. Care of Riverside   Sun Mar   CA   $ 67,500.99     $ 810,011.88          
CSB144
  176   French Park   Sun Mar   CA   $ 79,654.48     $ 955,853.76          
CTU147
  177   North Valley   Sun Mar   CA   $ 67,561.07     $ 810,732.84          
CVR148
  178   Villa Rancho Bernardo   Sun Mar   CA   $ 145,026.53     $ 1,740,318.36          
CWP149
  179   Country Oaks   Sun Mar   CA   $ 21,907.93     $ 262,895.16          
CR2001
  180   Community Care   Sun Mar   CA   $ 105,416.67     $ 1,265,000.04          
 
                                       
CID115
  181   McCall   TanaBell   ID   $ 14,772.01     $ 177,264.12          
 
                                       
CAAM
                  $ 772.00     $ 9,264.00     E    
                               
 
                                       
 
          TOTALS:       $ 7,240,297.79     $ 83,260,781.52     F    
                               
 
Notes:
 
A   Hot Springs is included in the building count. Revenue is recognized as a capital lease and is therefore included in Interest Income for reporting purposes.
 
B   The Forest Hill building was closed; however, per the lease agreement, the tenant is still required to pay rent.
 
C   Norwalk building was purchased on 12/30/10, but is under renovation. No rent until June 2012.
 
D   Reflects annualized rent of operator as of 12/31/10 (Prentice Thompson). Property was transititioned on 1/1/11 to Deseret
 
E   Aviv Asset Management receives minimal rent on office space rented within our offices.
 
F   Total annualized rents as of 12/31/10 reflects certain lease escalators that became effective in the fourth quarter of 2010.

A-3


 

SCHEDULE B
Alamogordo Aviv, L.L.C.
Arkansas Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Foothills, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
Burton NH Property, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Camas Associates, L.L.C.
Casa/Sierra California Associates, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clarkston Care, L.L.C.
Clayton Associates, L.L.C.
Colonial Madison Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
CR Aviv, L.L.C.
Denison Texas, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Giltex Care, L.L.C.
Great Bend Property, L.L.C.

B-1


 

Heritage Monterey Associates, L.L.C.
HHM Aviv, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
Karan Associates, L.L.C.
KB Northwest Associates, L.L.C.
Kingsville Texas, L.L.C.
Manor Associates, L.L.C.
Mansfield Aviv, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Minnesota Associates, L.L.C.
Missouri Associates, L.L.C.
Missouri Regency Associates, L.L.C.
Montana Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
Newtown ALF Property, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Northridge Arkansas, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C
Orange, L.L.C.
Oregon Associates, L.L.C.
Peabody Associates, L.L.C.
Pomona Vista L.L.C.
Prescott Arkansas, L.L.C.
Raton Property Limited Company

B-2


 

Red Rocks, L.L.C.
Richland Washington, L.L.C.
Riverside Nursing Home Associates, L.L.C.
Rose Baldwin Park Property L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Ana-Bartlett, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Savoy/Bonham Venture, L.L.C.
Searcy Aviv, L.L.C.
Skyview Associates, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Watauga Associates, L.L.C.
West Pearl Street, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.
Yuba Aviv, L.L.C.

B-3


 

SCHEDULE C
Chatham Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Norwalk ALF Property, L.L.C.
Wellington Leasehold, L.L.C.

C-1


 

EXHIBIT A
[ Insert the Global Note Legend, if applicable pursuant to the provisions of the Indenture]
[Insert the Private Placement Legend, if applicable pursuant to the provisions of the Indenture]
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AVIV HEALTHCARE CAPITAL CORPORATION
7 3 / 4 % Senior Notes due 2019
CUSIP No.
No. [          ] $[                    ]
          AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP, a Delaware limited partnership, and AVIV HEALTHCARE CAPITAL CORPORATION, a Delaware corporation (the “ Issuers ”), for value received promise to pay to Cede & Co., or its registered assigns, the principal sum of [                    ] DOLLARS [or such other amount as is provided in a schedule attached hereto] a on February 15, 2019.
          Interest Payment Dates: February 15 and August 15, commencing August 15, 2011.
          Record Dates: February 1 and August 1.
          Reference is made to the further provisions of this Note contained herein, which will for all purposes have the same effect as if set forth at this place.
          IN WITNESS WHEREOF, the Issuers have caused this Note to be signed manually or by facsimile by its duly authorized officer.
Dated:
             
    AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,
AVIV HEALTHCARE CAPITAL CORPORATION,
as Issuers,
   
 
           
 
       by        
 
           
 
      Name:    
 
      Title:    
 
a   This language should be included only if the Note is issued in global form.

A-1


 

FORM OF TRUSTEE’S CERTIFICATE OF AUTHENTICATION
This is one of the 7¾% Senior Notes due 2019 described in the within-mentioned Indenture.
Dated:
             
 
  THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.,
as Trustee,
   
             
 
           
 
       By        
 
           
 
      Authorized Signatory    

A-2


 

(Reverse of Note)
7¾% Senior Notes due 2019
          Capitalized terms used herein shall have the meanings assigned to them in the Indenture referred to below unless otherwise indicated.
          SECTION 1. Interest . Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Aviv Healthcare Capital Corporation, a Delaware corporation (the “ Issuers ”), promise to pay interest on the principal amount of this Note at 7.750% per annum from February 4, 2011, until maturity. The Issuers will pay interest semi-annually on February 15 and August 15 of each year, or if any such day is not a Business Day, on the next succeeding Business Day (each an “ Interest Payment Date ”), commencing August 15, 2011. Interest on the Notes will accrue from the most recent date to which interest has been paid or, if no interest has been paid, from February 4, 2011. The Issuers shall pay interest on overdue principal and premium, if any, from time to time on demand to the extent lawful at the interest rate applicable to the Notes; the Issuers shall pay interest on overdue installments of interest (without regard to any applicable grace periods) from time to time on demand at the same rate to the extent lawful. Interest will be computed on the basis of a 360-day year of twelve 30-day months. [As more fully set forth therein, the Registration Rights Agreement provides that the Issuers will pay Additional Interest to each Holder under certain circumstances. All accrued Additional Interest shall be paid to Holders in the same manner as interest payments on the Notes on semi-annual payment dates that correspond to Interest Payment Dates for the Notes. All references in this Note to interest shall be deemed to include any Additional Interest payable pursuant to the Registration Rights Agreement.] a
          SECTION 2. Method of Payment . The Issuers will pay interest on the Notes to the Persons who are registered Holders at the close of business on the February 1 or August 1 next preceding the Interest Payment Date, even if such Notes are canceled after such record date and on or before such Interest Payment Date, except as provided in Section 2.12 of the Indenture with respect to defaulted interest. The Notes will be issued in denominations of $2,000 and integral multiples of $1,000 in excess thereof. The Issuers shall pay principal, premium, if any, and interest on the Notes in such coin or currency of the United States of America as at the time of payment is legal tender for payment of public and private debts (“ U.S. Legal Tender ”). Principal, premium, if any, and interest on the Notes will be payable at the office or agency of the Issuers maintained for such purpose except that, at the option of the Issuers, the payment of interest may be made by check mailed to the Holders at their respective addresses set forth in the register of Holders of Notes. Until otherwise designated by the Issuers, the Issuers’ office or agency in New York will be the office of the Trustee maintained for such purpose.
 
a   To be removed from the Exchange Note.

A-3


 

          SECTION 3. Paying Agent and Registrar . Initially, The Bank of New York Mellon Trust Company, N.A., the Trustee under the Indenture, will act as Paying Agent and Registrar. The Issuers may change any Paying Agent or Registrar without notice to any Holder. Except as provided in the Indenture, the Issuers or any of their Subsidiaries may act in any such capacity.
          SECTION 4. Indenture . The Issuers issued the Notes under an Indenture dated as of February 4, 2011 (“ Indenture ”) by and among the Issuers, Aviv REIT, Inc., a Maryland corporation, the other Guarantors and the Trustee. Subject to the terms of the Indenture, the Issuers shall be entitled to issue Additional Notes pursuant to Section 2.01 of the Indenture. The terms of the Notes include those stated in the Indenture and those made part of the Indenture by reference to the Trust Indenture Act of 1939, as amended (15 U.S. Code §§ 77aaa-77bbbb) (the “ Trust Indenture Act ”). The Notes are subject to all such terms, and Holders are referred to the Indenture and the Trust Indenture Act for a statement of such terms. To the extent any provision of this Note conflicts with the express provisions of the Indenture, the provisions of the Indenture shall govern and be controlling.
          SECTION 5. Optional Redemption . Except as set forth in Section 6 hereof, the Issuers are not entitled to redeem any Notes prior to February 15, 2015. The Notes will be redeemable at the option of the Issuers, in whole or in part, at any time, and from time to time, on and after February 15, 2015, upon not less than 30 days’ nor more than 60 days’ notice, at the following redemption prices (expressed as percentages of the principal amount thereof) if redeemed during the twelve-month period commencing on February 15 of the years indicated below, in each case together with accrued and unpaid interest thereon to the redemption date:
         
Year   Percentage
2015
    103.875 %
2016
    101.938 %
2017 and thereafter
    100.000 %
          Prior to February 15, 2015, the Issuers will be entitled, at their option, to redeem all or a portion of the Notes at a redemption price equal to 100% of the principal amount of the Notes plus the Applicable Premium as of, and accrued and unpaid interest to, the redemption date (subject to the right of Holders on the relevant record date to receive interest due on the relevant Interest Payment Date).
          SECTION 6. Optional Redemption upon Equity Offerings . At any time, or from time to time, on or prior to February 15, 2014, the Issuers are entitled, at their option, to use an amount equal to all or a portion of the Net Cash Proceeds of one or more Equity Offerings to redeem up to 35% of the principal amount of the Notes (together with any Additional Notes) issued under the Indenture at a redemption price of 107.750% of

A-4


 

the principal amount thereof plus accrued and unpaid interest thereon, if any, to the date of redemption; provided, however, that:
     (1) at least 65% of the principal amount of Notes originally issued under the Indenture remains outstanding immediately after such redemption; and
     (2) the Issuers make such redemption not more than 120 days after the consummation of any such Equity Offering.
          SECTION 7. Notice of Redemption . Subject to Section 3.03 of the Indenture, notice of redemption will be mailed by first class mail or as otherwise provided in accordance with the procedures of the Depository at least 30 days but not more than 60 days before the Redemption Date to each Holder of Notes to be redeemed at its registered address, except that redemption notices may be mailed more than 60 days prior to a Redemption Date if the notice is issued in connection with a defeasance of the Notes or a satisfaction or discharge of the Indenture. No Notes of $2,000 or less shall be redeemed in part. On and after the Redemption Date interest ceases to accrue on Notes or portions thereof called for redemption subject to Section 3.04 of the Indenture.
          SECTION 8. Mandatory Redemption . For the avoidance of doubt, an offer to purchase pursaunt to Section 9 hereof shall not be deemed a redemption. The Issuers shall not be required to make mandatory redemption or sinking fund payments with respect to the Notes.
          SECTION 9. Repurchase at Option of Holder . Upon the occurrence of a Change of Control, and subject to certain conditions set forth in the Indenture, the Issuers will be required to offer to purchase all of the outstanding Notes at a purchase price equal to 101% of the principal amount thereof, plus accrued and unpaid interest, if any, thereon to the date of repurchase.
          The Issuers are, subject to certain conditions and exceptions set forth in the Indenture, obligated to make an offer to purchase Notes at 100% of their principal amount, plus accrued and unpaid interest, if any, thereon to the date of repurchase, with certain Net Cash Proceeds of certain sales or other dispositions of assets in accordance with the Indenture.
          SECTION 10. Denominations, Transfer, Exchange . The Notes are in registered form without coupons in denominations of $2,000 and integral multiples of $1,000 in excess thereof. The transfer of Notes may be registered and Notes may be exchanged as provided in the Indenture. The Registrar and the Trustee may require a Holder, among other things, to furnish appropriate endorsements and transfer documents and the Issuers may require a Holder to pay any taxes and fees required by law or permitted by the Indenture. The Issuers and the Registrar are not required to transfer or exchange any Note selected for redemption. Also, the Issuers and the Registrar are not required to transfer or exchange any Notes for a period of 15 days before a selection of Notes to be redeemed.

A-5


 

          SECTION 11. Persons Deemed Owners . The registered Holder of a Note may be treated as its owner for all purposes.
          SECTION 12. Amendment, Supplement and Waiver . Subject to certain exceptions, the Indenture and the Notes may be amended or supplemented with the written consent of the Holders of at least a majority in aggregate principal amount of the Notes then outstanding, and any existing Default or compliance with any provision may be waived with the consent of the Holders of a majority in aggregate principal amount of the Notes then outstanding. Without notice to or consent of any Holder, the parties thereto may amend or supplement the Indenture, the Notes and the Guaranties as provided in the Indenture.
          SECTION 13. Defaults and Remedies . If an Event of Default occurs and is continuing (other than as specified in clauses (7) and (8) of Section 6.01 of the Indenture that occurs with respect to the Parent or the Issuers), the Trustee or the Holders of at least 25% in principal amount of the then outstanding Notes may declare the principal of, premium, if any, and accrued interest on the Notes to be due and payable immediately in accordance with the provisions of Section 6.02 of the Indenture. Notwithstanding the foregoing, in the case of an Event of Default arising from clause (7) or (8) of Section 6.01 of the Indenture, with respect to the Parent or the Issuers, all outstanding Notes will become due and payable without further action or notice. Holders of the Notes may not enforce the Indenture or the Notes except as provided in the Indenture. Subject to certain limitations, Holders of a majority in principal amount of the then outstanding Notes may direct the Trustee in its exercise of any trust or power. The Trustee may withhold from Holders of the Notes notice of any continuing Default if it determines that withholding notice is in their interest in accordance with Section 7.05 of the Indenture. The Holders of a majority in aggregate principal amount of the Notes then outstanding by notice to the Trustee may on behalf of the Holders of all of the Notes waive any existing Default and its consequences under the Indenture except a Default in the payment of principal of, or interest on, any Note as specified in Section 6.01(1) and (2) of the Indenture.
          SECTION 14. Restrictive Covenants . The Indenture contains certain covenants as set forth in Article Four of the Indenture.
          SECTION 15. No Recourse Against Others . No recourse for the payment of the principal of, premium, if any, or interest on any of the Notes or for any claim based thereon or otherwise in respect thereof, and no recourse under or upon any obligation, covenant or agreement of the Parent, the Issuers or the Guarantors in the Indenture, or in any of the Notes or Guaranties or because of the creation of any Indebtedness represented thereby, shall be had against any incorporator, stockholder, officer, director, employee or controlling person of the Parent, the Issuers or the Guarantors or of any successor Person thereof. Each Holder, by accepting the Notes, waives and releases all such liability. Such waiver and release are part of the consideration for issuance of the Notes.
          SECTION 16. Guaranties . This Note will be entitled to the benefits of certain Guaranties made for the benefit of the Holders. Reference is hereby made to the

A-6


 

Indenture for a statement of the respective rights, limitations of rights, duties and obligations thereunder of the Guarantors, the Trustee and the Holders.
          SECTION 17. Authentication . This Note shall not be valid until authenticated by the manual signature of the Trustee or an authenticating agent.
          SECTION 18. Abbreviations . Customary abbreviations may be used in the name of a Holder or an assignee, such as: TEN COM (= tenants in common), TEN ENT (= tenants by the entirety), JT TEN (= joint tenants with right of survivorship and not as tenants in common), CUST (= Custodian), and U/G/M/A (= Uniform Gifts to Minors Act).
          SECTION 19. Additional Rights of Holders of Restricted Global Notes and Restricted Definitive Notes . In addition to the rights provided to Holders of Notes under the Indenture, Holders will have the rights set forth in the Registration Rights Agreement dated as of February 4, 2011, among the Issuers, the Guarantors and the other parties named on the signature pages thereof [or, in the case of Additional Notes (if applicable), Holders of such Additional Notes will have the rights set forth in one or more registration rights agreements, if any, among the Issuers, the Guarantors and the other parties thereto, relating to rights given by the Issuers and the Guarantors to the purchasers of such Additional Notes]. The Holders shall be entitled to receive certain Additional Interest in the event such exchange offer is not consummated or the Notes are not offered for resale and upon certain other conditions, all pursuant to and in accordance with the terms of the Registration Rights Agreement. a
          SECTION 20. CUSIP and ISIN Numbers . Pursuant to a recommendation promulgated by the Committee on Uniform Security Identification Procedures, the Issuers have caused CUSIP and ISIN numbers to be printed on the Notes and the Trustee may use CUSIP or ISIN numbers in notices of redemption as a convenience to Holders. No representation is made as to the accuracy of such numbers either as printed on the Notes or as contained in any notice of redemption and reliance may be placed only on the other identification numbers placed thereon.
          SECTION 21. Governing Law . This Note shall be governed by, and construed in accordance with, the laws of the State of New York.
          The Issuers will furnish to any Holder upon written request and without charge a copy of the Indenture.
 
a   This Section not to appear on Exchange Notes or Additional Notes unless required by the terms of such Additional Notes.

A-7


 

ASSIGNMENT FORM
I or we assign and transfer this Note to
 
 
(Print or type name, address and zip code of assignee or transferee)
 
(Insert Social Security or other identifying number of assignee or transferee)
and irrevocably appoint _____________________________ agent to transfer this Note on the books of the Issuers. The agent may substitute another to act for him.
         
Dated:
  Signed:    
 
       
 
      (Sign exactly as name appears on the other side of this Note)
 
       
Signature Guarantee:
       
     
    Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor program reasonably acceptable to the Trustee)
          In connection with any transfer of this Note occurring prior to the date which is the date following the second anniversary of the original issuance of this Note, the undersigned confirms that it has not utilized any general solicitation or general advertising in connection with the transfer and is making the transfer pursuant to one of the following:
[ Check One ]
(1) ______   to the Issuers or a subsidiary thereof; or
 
(2) ______   to a person who the transferor reasonably believes is a “qualified institutional buyer” pursuant to and in compliance with Rule 144A under the Securities Act of 1933, as amended (the “Securities Act”); or
 
(3) ______   outside the United States to a non-“U.S. person” as defined in Rule 902 of Regulation S under the Securities Act in compliance with Rule 904 of Regulation S under the Securities Act; or
 
(4) ______   pursuant to the exemption from registration provided by Rule 144 under the Securities Act; or
 
(5) ______   pursuant to an effective registration statement under the Securities Act.

A-8


 

and unless the box below is checked, the undersigned confirms that such Note is not being transferred to an “affiliate” of the Issuers as defined in Rule 144 under the Securities Act (an “Affiliate”):
           o The transferee is an Affiliate of the Issuers.
          Unless one of the foregoing items (1) through (6) is checked, the Trustee will refuse to register any of the Notes evidenced by this certificate in the name of any person other than the registered Holder thereof; provided, however, that if item (3) or (4) is checked, the Issuers or the Trustee may require, prior to registering any such transfer of the Notes, in their sole discretion, such written legal opinions, certifications (including an investment letter in the case of box (3)) and other information as the Trustee or the Issuers has reasonably requested to confirm that such transfer is being made pursuant to an exemption from, or in a transaction not subject to, the registration requirements of the Securities Act.
          If none of the foregoing items (1) through (5) are checked, the Trustee or Registrar shall not be obligated to register this Note in the name of any person other than the Holder hereof unless and until the conditions to any such transfer of registration set forth herein and in Section 2.16 of the Indenture shall have been satisfied.
         
Dated:
  Signed:    
 
       
 
      (Sign exactly as name appears on the other side of this Note)
 
       
Signature Guarantee:
       
 
       
 
    Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor program reasonably acceptable to the Trustee)

A-9


 

TO BE COMPLETED BY PURCHASER IF (2) ABOVE IS CHECKED
          The undersigned represents and warrants that it is purchasing this Note for its own account or an account with respect to which it exercises sole investment discretion and that it and any such account is a “qualified institutional buyer” within the meaning of Rule 144A under the Securities Act and is aware that the sale to it is being made in reliance on Rule 144A and acknowledges that it has received such information regarding the Issuers as the undersigned has requested pursuant to Rule 144A or has determined not to request such information and that it is aware that the transferor is relying upon the undersigned’s foregoing representations in order to claim the exemption from registration provided by Rule 144A.
             
Dated:
           
 
           
 
          NOTICE: To be executed by an executive officer

A-10


 

OPTION OF HOLDER TO ELECT PURCHASE
          If you want to elect to have this Note purchased by the Issuers pursuant to Section 4.07 or Section 4.11 of the Indenture, check the appropriate box:
          Section 4.07 [          ]                    Section 4.11 [          ]
          If you want to elect to have only part of this Note purchased by the Issuers pursuant to Section 4.07 or Section 4.11 of the Indenture, state the amount (in denominations of $2,000 and integral multiples of $1,000 in excess thereof):
$___________
         
Dated:
  Signed:    
 
       
 
      (Sign exactly as name appears on the other side of this Note)
 
       
 
  Signature Guarantee:    
 
       
 
      Participant in a recognized Signature Guarantee Medallion Program (or other signature guarantor program reasonably acceptable to the Trustee)

A-11


 

SCHEDULE OF EXCHANGES OF INTERESTS IN THE GLOBAL NOTE a
     The following exchanges of a part of this Global Note for an interest in another Global Note or for a Physical Note, or exchanges of a part of another Global Note or Physical Note for an interest in this Global Note, have been made:
                 
            Principal Amount of   Signature of
    Amount of decrease in   Amount of increase in   this Global Note   authorized officer of
    Principal Amount of   Principal Amount of   following such decrease   Trustee of Note
Date of Exchange   The Global Note   this Global Note   (or increase)   custodian
                 
 
a   This schedule should be included only if the Note is issued in global form.

A-12


 

EXHIBIT B
FORM OF LEGENDS
          Each Global Note and Physical Note that constitutes a Restricted Security shall bear the following legend (the “ Private Placement Legend ”) on the face thereof until after the second anniversary of the Issue Date, unless otherwise agreed by the Issuers and the Holder thereof or if such legend is no longer required by Section 2.16(e) of the Indenture:
          THE SECURITY (OR ITS PREDECESSOR) EVIDENCED HEREBY WAS ORIGINALLY ISSUED IN A TRANSACTION EXEMPT FROM REGISTRATION UNDER SECTION 5 OF THE UNITED STATES SECURITIES ACT OF 1933, AS AMENDED (THE “SECURITIES ACT”), AND THE SECURITY EVIDENCED HEREBY MAY NOT BE OFFERED, SOLD OR OTHERWISE TRANSFERRED IN THE ABSENCE OF SUCH REGISTRATION OR AN APPLICABLE EXEMPTION THEREFROM. EACH PURCHASER OF THE SECURITY EVIDENCED HEREBY IS HEREBY NOTIFIED THAT THE SELLER MAY BE RELYING ON THE EXEMPTION FROM THE PROVISIONS OF SECTION 5 OF THE SECURITIES ACT PROVIDED BY RULE 144A THEREUNDER. THE HOLDER OF THE SECURITY EVIDENCED HEREBY AGREES FOR THE BENEFIT OF THE ISSUERS THAT (A) SUCH SECURITY MAY BE RESOLD, PLEDGED OR OTHERWISE TRANSFERRED, ONLY (1)(a) INSIDE THE UNITED STATES TO A PERSON WHO THE SELLER REASONABLY BELIEVES IS A QUALIFIED INSTITUTIONAL BUYER (AS DEFINED IN RULE 144A UNDER THE SECURITIES ACT) PURCHASING FOR ITS OWN ACCOUNT OR FOR THE ACCOUNT OF A QUALIFIED INSTITUTIONAL BUYER IN A TRANSACTION MEETING THE REQUIREMENTS OF RULE 144A UNDER THE SECURITIES ACT, (b) OUTSIDE THE UNITED STATES TO A FOREIGN PERSON IN A TRANSACTION MEETING THE REQUIREMENTS OF RULE 903 OR RULE 904 OF REGULATION S UNDER THE SECURITIES ACT, (c) PURSUANT TO AN EXEMPTION FROM REGISTRATION UNDER THE SECURITIES ACT PROVIDED BY RULE 144 THEREUNDER (IF APPLICABLE) OR (d) IN ACCORDANCE WITH ANOTHER EXEMPTION FROM THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT (AND BASED UPON AN OPINION OF COUNSEL ACCEPTABLE TO THE ISSUERS IF THE ISSUERS SO REQUEST), (2) TO THE ISSUERS OR (3) PURSUANT TO AN EFFECTIVE REGISTRATION STATEMENT AND, IN EACH CASE, IN ACCORDANCE WITH ANY APPLICABLE SECURITIES LAWS OF ANY STATE OF THE UNITED STATES OR ANY OTHER APPLICABLE JURISDICTION AND (B) THE HOLDER WILL, AND EACH SUBSEQUENT HOLDER IS REQUIRED TO, NOTIFY ANY PURCHASER OF THE SECURITY EVIDENCED HEREBY OF THE RESALE RESTRICTIONS SET FORTH IN CLAUSE (A) ABOVE. NO REPRESENTATION CAN BE MADE AS TO THE AVAILABILITY OF THE EXEMPTION PROVIDED BY RULE 144 FOR RESALE OF THE SECURITY EVIDENCED HEREBY.
          Each Global Note authenticated and delivered hereunder shall also bear the following legend:

B-1


 

          THIS NOTE IS A GLOBAL NOTE WITHIN THE MEANING OF THE INDENTURE HEREINAFTER REFERRED TO AND IS REGISTERED IN THE NAME OF A DEPOSITORY OR A NOMINEE OF A DEPOSITORY OR A SUCCESSOR DEPOSITORY. THIS NOTE IS NOT EXCHANGEABLE FOR NOTES REGISTERED IN THE NAME OF A PERSON OTHER THAN THE DEPOSITORY OR ITS NOMINEE EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE, AND NO TRANSFER OF THIS NOTE (OTHER THAN A TRANSFER OF THIS NOTE AS A WHOLE BY THE DEPOSITORY TO A NOMINEE OF THE DEPOSITORY OR BY A NOMINEE OF THE DEPOSITORY TO THE DEPOSITORY OR ANOTHER NOMINEE OF THE DEPOSITORY) MAY BE REGISTERED EXCEPT IN THE LIMITED CIRCUMSTANCES DESCRIBED IN THE INDENTURE.
          UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION (“DTC”), TO THE ISSUERS OR THEIR AGENT FOR REGISTRATION OF TRANSFER, EXCHANGE OR PAYMENT, AND ANY CERTIFICATE ISSUED IS REGISTERED IN THE NAME OF CEDE & CO. OR IN SUCH OTHER NAME AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO. OR TO SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED REPRESENTATIVE OF DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST HEREIN.
          TRANSFERS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS IN WHOLE, BUT NOT IN PART, TO NOMINEES OF CEDE & CO. OR TO A SUCCESSOR THEREOF OR SUCH SUCCESSOR’S NOMINEE AND TRANSFERS OF PORTIONS OF THIS GLOBAL NOTE SHALL BE LIMITED TO TRANSFERS MADE IN ACCORDANCE WITH THE RESTRICTIONS SET FORTH IN SECTION 2.16 OF THE INDENTURE.
          [[FOR REGULATION S GLOBAL SECURITY ONLY] UNTIL 40 DAYS AFTER THE LATER OF COMMENCEMENT OR COMPLETION OF THE OFFERING, AN OFFER OR SALE OF SECURITIES WITHIN THE UNITED STATES BY A DEALER (AS DEFINED IN THE SECURITIES ACT) MAY VIOLATE THE REGISTRATION REQUIREMENTS OF THE SECURITIES ACT IF SUCH OFFER OR SALE IS MADE OTHERWISE THAN IN ACCORDANCE WITH RULE 144A THEREUNDER.]

B-2


 

EXHIBIT C
Form of Certificate To Be Delivered
in Connection with Transfers
Pursuant to Regulation S
[          ], [     ]
The Bank of New York Mellon Trust Company, N.A.
2 N. LaSalle, Suite 1020
Chicago, IL 60602
Attention: Corporate Trust Department
Facsimile: 312-827-8542
          Re:   Aviv Healthcare Properties Limited Partnership, and
Aviv Healthcare Capital Corporation (the “ Issuers ”)
7 3 / 4 % Senior Notes due 2019 (the “ Notes ”)
Ladies and Gentlemen:
          In connection with our proposed sale of $[     ] aggregate principal amount of the Notes, we confirm that such sale has been effected pursuant to and in accordance with Regulation S under the U.S. Securities Act of 1933, as amended (the “ Securities Act ”), and, accordingly, we represent that:
     (1) the offer of the Notes was not made to a person in the United States;
     (2) either (a) at the time the buy offer was originated, the transferee was outside the United States or we and any person acting on our behalf reasonably believed that the transferee was outside the United States, or the transaction was executed in, on or through the facilities of a designated offshore securities market and neither we nor any person acting on our behalf knows that the transaction has been prearranged with a buyer in the United States;
     (3) no directed selling efforts have been made in the United States in contravention of the requirements of Rule 903(b) or Rule 904(b) of Regulation S, as applicable;
     (4) the transaction is not part of a plan or scheme to evade the registration requirements of the Securities Act; and
     (5) we have advised the transferee of the transfer restrictions applicable to the Notes.
          You, as Trustee, the Issuers, counsel for the Issuers and others are entitled to rely upon this letter and are irrevocably authorized to produce this letter or a copy hereof to any interested party in any administrative or legal proceedings or official

C-1


 

inquiry with respect to the matters covered hereby. Terms used in this certificate have the meanings set forth in Regulation S.
         
  Very truly yours
[Name of Transferor]
 
 
  By:      
    Name:      
    Title:      
 

C-2

Exhibit 4.1.1
Execution Version
     FIRST SUPPLEMENTAL INDENTURE (this “ Supplemental Indenture ”), dated as of March 22, 2011, among Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership (the “ Partnership ”), and Aviv Healthcare Capital Corporation, a Delaware corporation (each, an “ Issuer ”, and together, the “ Issuers ”), Aviv REIT, Inc., a Maryland corporation (the “ Parent ”), as Guarantor, the other Subsidiary Guarantors named in the Indenture (as defined herein) (the “ Subsidiary Guarantors ”), and The Bank of New York Mellon Trust Company, N.A., a national banking association organized and existing under the laws of the United States of America, as Trustee (the “ Trustee ”).
WITNESSETH
     WHEREAS, the Issuers, the Parent and the Subsidiary Guarantors have heretofore executed and delivered to the Trustee an indenture (the “ Indenture ”), dated as of February 4, 2011, providing for the issuance of the Issuers’ 7 3 / 4 % Senior Notes due 2019 (the “ Notes ”);
     WHEREAS, the Issuers, the Parent and the Subsidiary Guarantors desire to amend the Indenture in order to, among other things, amend the definition of “Subordinated Subsidiary Guarantor” set forth therein;
     WHEREAS, pursuant to Section 9.01 of the Indenture, the Trustee is authorized to execute and deliver this Supplemental Indenture; and
     WHEREAS, all the conditions and requirements necessary to make this Supplemental Indenture a valid, binding and legal instrument in accordance with its terms have been performed and fulfilled by the parties hereto and the execution and delivery thereof have been in all respects duly authorized by the parties hereto.
     NOW, THEREFORE, in consideration of the foregoing and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Issuers, the Parent, the Subsidiary Guarantors and the Trustee mutually covenant and agree for the equal and ratable benefit of the Holders of the Notes as follows:
     1.  Capitalized Terms . Capitalized terms used herein without definition shall have the meanings assigned to them in the Indenture.
     2.  Amendments to Section 1.01 of the Indenture .
     a. Definition of Subordinated Subsidiary Guarantor . The definition of “Subordinated Subsidiary Guarantor” set forth in Section 1.01 the Indenture is hereby amended and restated in its entirety as follows:
     “ Subordinated Subsidiary Guarantors ” means (i) the Subsidiary Guarantors that are borrowers or guarantors in respect of the Acquisition Line or the Term Loan on the Issue Date plus (ii) any Subsidiary Guarantors that become borrowers or guarantors in respect of the Acquisition Line or the Term Loan (or any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the Acquisition Line

 


 

or Term Loan and that was otherwise permitted by the indenture, to the extent such Permitted Refinancing Indebtedness is designated by the Issuers as “Designated Senior Debt” for purposes of Article Eleven) in the future in connection with acquisitions or other investments but, in case of this clause (ii), excluding any Restricted Subsidiaries of the Issuers in existence on the Issue Date that are not party to the credit agreement governing the Acquisition Line or the Term Loan on the Issue Date; provided , however , that any Subsidiary Guarantor that ceases to be a borrower or guarantor in respect of the Acquisition Line or the Term Loan (or such Permitted Refinancing Indebtedness) in accordance with the terms thereof shall, from and after such date, no longer be a Subordinated Subsidiary Guarantor for purposes of this Indenture (but, for the avoidance of doubt, shall remain a Subsidiary Guarantor unless released in accordance with the terms of this Indenture).
b. Section 1.01 of the Indenture is hereby supplemented to add the following definition in the appropriate alphabetical sequence:
     “ Subordinated Subsidiary Guaranty ” means the Subsidiary Guaranty of a Subordinated Subsidiary Guarantor.
     3.  New York Law to Govern . THIS SUPPLEMENTAL INDENTURE SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT GIVING EFFECT TO CONFLICTS OF LAW PRINCIPLES TO THE EXTENT THAT THE APPLICATION OF THE LAWS OF ANOTHER JURISDICTION WOULD BE REQUIRED THEREBY.
     4.  Counterparts . All parties may sign any number of copies of this Supplemental Indenture. Each signed copy or counterpart shall be an original, but all of them together shall represent the same agreement. Delivery of an executed counterpart of a signature page to this Supplemental Indenture by facsimile, .pdf transmission, email or other electronic means shall be effective as delivery of a manually executed counterpart.
     5.  Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction hereof.
*      *      *

2


 

IN WITNESS WHEREOF, the parties hereto have caused this First Supplemental Indenture to be duly executed, all as of the date first above written.
         
    AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP , as Issuer
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
 
       
    AVIV HEALTHCARE CAPITAL CORPORATION , as Issuer
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
 
       
    AVIV REIT, INC. , as Parent and a Guarantor
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
 
       
    AVIV OP LIMITED PARTNER, L.L.C. and
    AVIV ASSET MANAGEMENT, L.L.C.,
    as Subsidiary Guarantors
 
       
    By: Aviv Healthcare Properties Limited Partnership,
their sole member
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
First Supplemental Indenture

 


 

         
    AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,
    as a Subsidiary Guarantor
 
       
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
 
       
    AVIV FINANCING I, L.L.C.,
    AVIV FINANCING II, L.L.C.,
    AVIV FINANCING III, L.L.C.,
    AVIV FINANCING IV, L.L.C. and
    AVIV FINANCING V, L.L.C.,
    as Subsidiary Guarantors
 
       
    By: Aviv Healthcare Properties Operating Partnership I, L.P., their sole member
 
       
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
First Supplemental Indenture

 


 

         
    The entities listed on Schedule I hereto ,
    as Subsidiary Guarantors
 
       
    By: Aviv Financing I, L.L.C., their sole member
 
       
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
       
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
 
       
    The entities listed on Schedule II hereto ,
    as Subsidiary Guarantors
 
       
    By: Aviv Financing II, L.L.C., their sole member
 
       
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
       
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
First Supplemental Indenture

 


 

         
    The entities listed on Schedule III hereto ,
    as Subsidiary Guarantors
 
       
    By: Aviv Financing IV, L.L.C., their sole member
 
       
    By: Aviv Healthcare Properties Operating Partnership I, L.P., its sole member
 
       
    By: Aviv Healthcare Properties Limited Partnership,
its general partner
 
       
    By: Aviv REIT, Inc., its general partner
 
       
 
  By:   /s/ Craig M. Bernfield
 
       
 
  Name:   Craig M. Bernfield
 
  Title:   President and Chief Executive Officer
First Supplemental Indenture

 


 

         
  THE BANK OF NEW YORK MELLON TRUST
COMPANY, N.A.,
as Trustee,
 
 
  By:   /s/ Mary Callahan    
    Name:   Mary Callahan   
    Title:   Vice President   
 
First Supplemental Indenture

 


 

Schedule I
Subsidiaries of Aviv Financing I, L.L.C.
Alamogordo Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clayton Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
Denison Texas, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Great Bend Property, L.L.C.
Heritage Monterey Associates, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Karan Associates, L.L.C.
Manor Associates, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Missouri Regency Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
Newtown ALF Property, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C.
Peabody Associates, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.

 


 

Riverside Nursing Home Associates, L.L.C.
Santa Ana-Bartlett, L.L.C.
Savoy/Bonham Venture, L.L.C.
Skyview Associates, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Yuba Aviv, L.L.C.

 


 

Schedule II
Subsidiaries of Aviv Financing II, L.L.C.
Arkansas Aviv, L.L.C.
Aviv Foothills, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Camas Associates, L.L.C.
Chatham Aviv, L.L.C.
Clarkston Care, L.L.C.
Colonial Madison Associates, L.L.C.
CR Aviv, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Giltex Care, L.L.C.
HHM Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
KB Northwest Associates, L.L.C.
Mansfield Aviv, L.L.C.
Minnesota Associates, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Northridge Arkansas, L.L.C.
Norwalk ALF Property, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Oregon Associates, L.L.C.
Prescott Arkansas, L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Searcy Aviv, L.L.C.
Skagit Aviv, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Wellington Leasehold, L.L.C.
West Pearl Street, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.

 


 

Schedule III
Subsidiaries of Aviv Financing IV, L.L.C.
Burton NH Property, L.L.C.
Casa/Sierra California Associates, L.L.C.
Kingsville Texas, L.L.C.
Missouri Associates, L.L.C.
Montana Associates, L.L.C.
Orange, L.L.C.
Pomona Vista, L.L.C.
Richland Washington, L.L.C.
Rose Baldwin Park Property, L.L.C.
Watauga Associates, L.L.C.

 

Exhibit 4.2
EXECUTION VERSION
REGISTRATION RIGHTS AGREEMENT
by and among
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
Aviv REIT, Inc.
and the other Guarantors party hereto
and
Merrill Lynch, Pierce, Fenner & Smith Incorporated
as the Representative of the several Initial Purchasers
Dated as of February 4, 2011

 


 

REGISTRATION RIGHTS AGREEMENT
     This Registration Rights Agreement (this “ Agreement ”) is made and entered into as of February 4, 2011, by and among Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Aviv Healthcare Capital Corporation, a Delaware corporation (collectively, the “ Issuers ”), Aviv REIT, Inc. (“ Aviv REIT ”), a Maryland corporation, and the other guarantors party hereto (collectively, with Aviv REIT, the “ Guarantors ”), and Merrill Lynch, Pierce, Fenner & Smith Incorporated, on behalf of itself and as representative of the Initial Purchasers listed on Schedule A to the Purchase Agreement (as defined below) (collectively, the “ Initial Purchasers ”), each of whom has agreed to purchase pursuant to the Purchase Agreement the Issuers’ 7 3 / 4 % Senior Notes due 2019 (the “ Initial Notes” ) fully and unconditionally guaranteed by the Guarantors (the “ Guarantees ”). The Initial Notes and the Guarantees attached thereto are herein collectively referred to as the “Initial Securities.”
     This Agreement is made pursuant to the Purchase Agreement, dated January 27, 2011 (the “ Purchase Agreement ”), among the Issuers, the Guarantors and Merrill Lynch, Pierce, Fenner & Smith Incorporated, on behalf of itself and as representative of the Initial Purchasers, (i) for the benefit of the Initial Purchasers and (ii) for the benefit of the holders from time to time of the Initial Securities, including the Initial Purchasers. In order to induce the Initial Purchasers to purchase the Initial Securities, the Issuers have agreed to provide the registration rights set forth in this Agreement. The execution and delivery of this Agreement is a condition to the obligations of the Initial Purchasers set forth in Section 5(h) of the Purchase Agreement.
     The parties hereby agree as follows:
     SECTION 1. Definitions . As used in this Agreement, the following capitalized terms shall have the following meanings:
      Additional Interest: As defined in Section 5 hereof.
      Advice: As defined in Section 6(c) hereof.
      Affiliate: As defined in Rule 405 under the Securities Act.
      Agreement: As defined in the preamble hereto.
      Aviv REIT : As defined in the preamble hereto.
      Broker-Dealer: Any broker or dealer registered under the Exchange Act.
      Business Day: Any day other than a Saturday, Sunday or U.S. federal holiday or a day on which banking institutions or trust companies located in New York, New York are authorized or obligated to be closed.
      Closing Date: The date of this Agreement.

 


 

      Commission: The Securities and Exchange Commission.
      Consummate: A registered Exchange Offer shall be deemed “Consummated” for purposes of this Agreement upon the occurrence of (i) the filing and effectiveness under the Securities Act of the Exchange Offer Registration Statement relating to the Exchange Securities to be issued in the Exchange Offer, (ii) the maintenance of such Registration Statement continuously effective and the keeping of the Exchange Offer open for a period not less than the minimum period required pursuant to Section 3(b) hereof, and (iii) the delivery by the Issuers to the registrar under the Indenture of Exchange Securities in the same aggregate principal amount as the aggregate principal amount of Initial Securities that were properly tendered and not withdrawn by Holders thereof pursuant to the Exchange Offer.
      Consummation Deadline: As defined in Section 3(b) hereof.
      Exchange Act: The Securities Exchange Act of 1934, as amended.
      Exchange Offer: The registration by the Issuers under the Securities Act of the Exchange Securities pursuant to a Registration Statement pursuant to which the Issuers offer the Holders of all outstanding Transfer Restricted Securities the opportunity to exchange all such outstanding Transfer Restricted Securities held by such Holders for Exchange Securities in an aggregate principal amount equal to the aggregate principal amount of the Transfer Restricted Securities that were properly tendered and not withdrawn in such exchange offer by such Holders.
      Exchange Offer Registration Statement: The Registration Statement relating to the Exchange Offer, including the related Prospectus.
      Exchange Securities: The 7 3 / 4 % Senior Notes due 2019, of the same series under the Indenture as the Initial Notes, and the Guarantees attached thereto, to be issued to Holders in exchange for Transfer Restricted Securities pursuant to this Agreement and the Exchange Offer.
      FINRA: The Financial Industry Regulatory Authority, Inc.
      Guarantees: As defined in the preamble hereto.
      Guarantors: As defined in the preamble hereto.
      Holder: As defined in Section 2(b) hereof.
      Indemnified Holder: As defined in Section 8(a) hereof.
      Indenture: The Indenture, dated as of February 4, 2011, by and among the Issuers, the Guarantors and The Bank of New York Mellon Trust Company, N.A., as trustee (the “ Trustee ”), pursuant to which the Securities are to be issued, as such Indenture is amended or supplemented from time to time in accordance with the terms thereof.

-2-


 

      Initial Notes: As defined in the preamble hereto.
      Initial Placement: The issuance and sale by the Issuers of the Initial Securities to the Initial Purchasers pursuant to the Purchase Agreement.
      Initial Purchasers: As defined in the preamble hereto.
      Initial Securities: As defined in the preamble hereto.
      Issuers: As defined in the preamble hereto.
      Person: An individual, partnership, corporation, limited liability company, trust, unincorporated organization or other legal entity, or a government or agency or political subdivision thereof.
      Prospectus: The prospectus included in a Registration Statement (or deemed a part of any Shelf Registration Statement), as amended or supplemented by any prospectus supplement and by all other amendments thereto, including post-effective amendments, and all material incorporated by reference into such Prospectus and, in respect of any Shelf Registration Statement, including for the avoidance of doubt any “issuer free writing prospectus” within the meaning of Rule 433 of the Securities Act.
      Purchase Agreement: As defined in the preamble hereto.
      Registration Default: As defined in Section 5 hereof.
      Registration Statement: Any registration statement of the Issuers relating to (a) an offering of Exchange Securities pursuant to an Exchange Offer or (b) the registration for resale of Transfer Restricted Securities pursuant to the Shelf Registration Statement, which is filed pursuant to the provisions of this Agreement, in each case, including the Prospectus included therein, all amendments and supplements thereto (including post-effective amendments) and all exhibits and material incorporated by reference therein.
      Securities: The Initial Securities and the Exchange Securities.
      Securities Act: The Securities Act of 1933, as amended.
      Shelf Registration Statement: As defined in Section 4(a) hereof.
      Shelf Suspension Period: As defined in Section 6(c) hereof.
      Transfer Restricted Securities: Each Initial Security, until the earliest to occur of (a) the date on which such Initial Security is exchanged in the Exchange Offer for an Exchange Security entitled to be resold to the public by the Holder thereof without complying with the prospectus delivery requirements of the Securities Act, (b) the date on which such Initial Security has been

-3-


 

effectively registered under the Securities Act and disposed of in accordance with a Shelf Registration Statement, (c) the date on which such Initial Security is distributed to the public by a Broker-Dealer pursuant to the “Plan of Distribution” contemplated by the Exchange Offer Registration Statement (including delivery of the Prospectus contained therein), (d) the date on which such Initial Security is distributed to the public pursuant to Rule 144 under the Securities Act and (e) the date on which such Initial Security ceases to be outstanding under the terms of the Indenture.
      Trust Indenture Act: The Trust Indenture Act of 1939, as amended.
      Underwritten Registration or Underwritten Offering: A registration in which securities of the Issuers are sold to an underwriter for reoffering to the public.
     SECTION 2. Securities Subject to this Agreement .
     (a)  Transfer Restricted Securities. The Securities entitled to the benefits of this Agreement are the Transfer Restricted Securities.
     (b)  Holders of Transfer Restricted Securities. A Person is deemed to be a holder of Transfer Restricted Securities (each, a “ Holder ”) whenever such Person owns Transfer Restricted Securities.
     SECTION 3. Registered Exchange Offer .
     (a) Unless the Exchange Offer shall not be permissible under applicable law or Commission policy, each of the Issuers and the Guarantors shall (i) cause to be filed with the Commission as soon as practicable after the Closing Date, but in no event later than 105 days after the Closing Date (or if such 105th day is not a Business Day, the next succeeding Business Day), a Registration Statement under the Securities Act relating to the Exchange Securities and the Exchange Offer, (ii) use its reasonable best efforts to cause such Registration Statement to become effective on or prior to 210 days after the Closing Date (or if such 210th day is not a Business Day, the next succeeding Business Day) and (iii) upon the effectiveness of such Registration Statement, commence the Exchange Offer. The Exchange Offer Registration Statement shall be on the appropriate form permitting registration of the Exchange Securities to be offered in exchange for the Transfer Restricted Securities and to permit resales of Initial Securities held by Broker-Dealers as contemplated by Section 3(c) hereof.
     (b) The Issuers and the Guarantors shall cause the Exchange Offer Registration Statement to be effective continuously and shall keep the Exchange Offer open for a period of not less than the minimum period required under applicable federal and state securities laws to Consummate the Exchange Offer; provided, however , that in no event shall such period be less than 30 days after the date notice of the Exchange Offer is mailed to the Holders. The Issuers shall cause the Exchange Offer to comply with all applicable federal and state securities laws. No securities other than the Exchange Securities shall be included in the Exchange Offer

-4-


 

Registration Statement. The Issuers shall use their reasonable best efforts to cause the Exchange Offer to be Consummated no event later than 240 days after the Closing Date (or if such 240th day is not a Business Day, the next succeeding Business Day) (the “ Consummation Deadline ”).
     (c) The Issuers shall indicate in a “Plan of Distribution” section contained in the Prospectus forming a part of the Exchange Offer Registration Statement that any Broker-Dealer who holds Initial Securities that are Transfer Restricted Securities and that were acquired for its own account as a result of market-making activities or other trading activities (other than Transfer Restricted Securities acquired directly from the Issuers), may exchange such Initial Securities pursuant to the Exchange Offer; however, such Broker-Dealer may be deemed to be an “underwriter” within the meaning of the Securities Act and must, therefore, deliver a prospectus meeting the requirements of the Securities Act in connection with any resales of the Exchange Securities received by such Broker-Dealer in the Exchange Offer, which prospectus delivery requirement may be satisfied by the delivery by such Broker-Dealer of the Prospectus contained in the Exchange Offer Registration Statement. Such “Plan of Distribution” section shall also contain all other information with respect to such resales by Broker-Dealers that the Commission may require in order to permit such resales pursuant thereto, but such “Plan of Distribution” shall not name any such Broker-Dealer or disclose the amount of Initial Securities held by any such Broker-Dealer except to the extent required by the Commission.
     Each of the Issuers and the Guarantors shall use its reasonable best efforts to keep the Exchange Offer Registration Statement continuously effective, supplemented and amended as required by the provisions of Section 6(c) hereof to the extent necessary to ensure that it is available for resales of Initial Securities acquired by Broker-Dealers for their own accounts as a result of market-making activities or other trading activities, and to ensure that it conforms with the requirements of this Agreement, the Securities Act and the policies, rules and regulations of the Commission as announced from time to time, for a period ending on the earlier of (i) 180 days from the date on which the Exchange Offer Registration Statement is declared effective and (ii) the date on which a Broker-Dealer is no longer required to deliver a prospectus in connection with market-making or other trading activities.
     The Issuers shall provide sufficient copies of the latest version of such Prospectus to Broker-Dealers promptly upon request at any time during such 180-day period (or shorter period as provided in the preceding paragraph) in order to facilitate such resales.
     SECTION 4. Shelf Registration .
     (a)  Shelf Registration. If (i) the Issuers are not required to file an Exchange Offer Registration Statement or to Consummate the Exchange Offer because the Exchange Offer is not permitted by applicable law or Commission policy, (ii) for any reason the Exchange Offer is not Consummated by the Consummation Deadline or (iii) with respect to any Holder of Transfer Restricted Securities, such Holder notifies the Issuers that (A) such Holder is prohibited by applicable law or Commission policy from participating in the Exchange Offer, (B) such Holder may not resell the Exchange Securities acquired by it in the Exchange Offer to the public without

-5-


 

delivering a prospectus and that the Prospectus contained in the Exchange Offer Registration Statement is not appropriate or available for such resales by such Holder, (C) such Holder is a Broker-Dealer and holds Initial Securities acquired directly from the Issuers or one of their Affiliates, or (D) such Holder is an Initial Purchaser and holds Initial Securities that have not been resold and that such Holder acquired directly from the Issuers or one of their Affiliates, then, upon such Holder’s request, the Issuers and the Guarantors shall:
     (x) cause, as promptly as practicable, to be filed a shelf registration statement pursuant to Rule 415 under the Securities Act, which may be an amendment to the Exchange Offer Registration Statement (in either event, the “ Shelf Registration Statement ”), and which Shelf Registration Statement shall provide for resales of all Transfer Restricted Securities the Holders of which shall have provided the information required pursuant to Section 4(b) hereof; and
     (y) use their reasonable best efforts to cause such Shelf Registration Statement to be declared effective by the Commission (1) in the case of clause 4(a)(i) above, by the 90th day (or if such 90th day is not a Business Day, the next succeeding Business Day) after the date on which the Issuers determine that they are not permitted to file the Exchange Offer Registration Statement or Consummate the Exchange Offer, but in any event not earlier than the 210th day after the Closing Date (or if such 210th day is not a Business Day, the next succeeding Business Day), (2) in the case of clause 4(a)(ii) above, by the 90th day after the Consummation Deadline, and (3) in the case of clause 4(a)(iii) above, by the 90th day after the date on which the Issuers receive notice from a Holder of Transfer Restricted Securities but in any event, not later than the 210th day after the Closing Date (or if such 90th or 210th day, as applicable, is not a Business Day, the next succeeding Business Day).
     Each of the Issuers and the Guarantors shall use its reasonable best efforts to keep such Shelf Registration Statement continuously effective, supplemented and amended as required by the provisions of Sections 6(b) and (c) hereof to the extent necessary to ensure that it is available for resales of Initial Securities by the Holders of Transfer Restricted Securities entitled to the benefit of this Section 4(a), and to ensure that it conforms with the requirements of this Agreement, the Securities Act and the policies, rules and regulations of the Commission as announced from time to time, for a period of at least two years following the effective date of such Shelf Registration Statement (or such shorter period that will terminate when all the Initial Securities covered by such Shelf Registration Statement have been sold pursuant to such Shelf Registration Statement or are otherwise no longer Transfer Restricted Securities).
     (b)  Provision by Holders of Certain Information in Connection with the Shelf Registration Statement. No Holder of Transfer Restricted Securities may include any of its Transfer Restricted Securities in any Shelf Registration Statement pursuant to this Agreement unless and until such Holder furnishes to the Issuers in writing, within 20 Business Days after receipt of a request therefor, such information as the Issuers may reasonably request for use in connection with any Shelf Registration Statement or Prospectus or preliminary Prospectus

-6-


 

included therein. Each Holder as to which any Shelf Registration Statement is being effected agrees to furnish promptly to the Issuers all information required to be disclosed in order to make the information previously furnished to the Issuers by such Holder not materially misleading.
     SECTION 5. Additional Interest. The Issuers and the Initial Purchasers agree that the Holders will suffer damages if the Issuers and the Guarantors fail to fulfill their obligations under Section 3 or Section 4 hereof and that it would not be feasible to ascertain the extent of such damages with precision. Accordingly, the Issuers agree that, if (i) any of the Registration Statements required by this Agreement is not filed with the Commission on or prior to the date specified for such filing in this Agreement, (ii) any of such Registration Statements has not been declared effective by the Commission on or prior to the date specified for such effectiveness in this Agreement, (iii) the Exchange Offer has not been Consummated by the Consummation Deadline or (iv) the Shelf Registration Statement is filed and declared effective but shall thereafter ceases to be effective or fails to be usable for its intended purpose without being succeeded immediately by a post-effective amendment to such Shelf Registration Statement that cures such failure and that is itself immediately declared effective (each such event referred to in clauses (i) through (iv), a “ Registration Default ”), the Issuers shall pay, as liquidated damages for such Registration Default, additional interest (“ Additional Interest ”) shall accrue on the Transfer Restricted Securities over and above the interest set forth in the title of the Transfer Restricted Securities at the rate of 0.25% per annum during the 90-day period immediately following the occurrence of any Registration Default. The amount of Additional Interest shall increase by 0.25% per annum at the end of each subsequent 90-day period until all Registration Defaults are cured, but in no event shall the aggregate amount of such Additional Interest exceed 1.00% per annum. Notwithstanding the foregoing, in no event will Additional Interest accrue under more than one of the foregoing clauses (i) through (iv) at any one time. Any such Additional Interest on the relevant Transfer Restricted Securities shall be the exclusive monetary remedy available to the Holders of such Transfer Restricted Securities for any Registration Default, and a Registration Default shall not constitute a default under the Indenture. Following the cure of all Registration Defaults relating to any particular Transfer Restricted Securities, the interest rate borne by the relevant Transfer Restricted Securities will be reduced to the original interest rate borne by such Transfer Restricted Securities; provided, however, that if after any such reduction in interest rate, a different Registration Default occurs, the interest rate borne by the relevant Transfer Restricted Securities shall again be increased pursuant to the foregoing provisions.
     All obligations of the Issuers and the Guarantors set forth in the preceding paragraph that are outstanding with respect to any Transfer Restricted Security at the time such security ceases to be a Transfer Restricted Security shall survive until such time as all such obligations with respect to such security shall have been satisfied in full.
     SECTION 6. Registration Procedures .
     (a)  Exchange Offer Registration Statement. In connection with the Exchange Offer, the Issuers and the Guarantors shall comply with all of the provisions of Section 6(c) hereof and

-7-


 

shall use their reasonable best efforts to effect such exchange to permit the sale of Transfer Restricted Securities being sold in accordance with the intended method or methods of distribution thereof.
     (i) As a condition to its participation in the Exchange Offer pursuant to the terms of this Agreement, each Holder of Transfer Restricted Securities shall furnish, upon the request of the Issuers, prior to the Consummation thereof, a written representation to the Issuers (which may be contained in the letter of transmittal contemplated by the Exchange Offer Registration Statement) to the effect that (A) it is not an Affiliate of the Issuers, (B) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any Person to participate in, a distribution of the Exchange Securities to be issued in the Exchange Offer and (C) it is acquiring the Exchange Securities in its ordinary course of business. In addition, all such Holders of Transfer Restricted Securities shall otherwise cooperate in the Issuers’ preparations for the Exchange Offer. Each Holder hereby acknowledges and agrees that any Broker-Dealer and any such Holder using the Exchange Offer to participate in a distribution of the Exchange Securities to be acquired in the Exchange Offer (1) could not under Commission policy as in effect on the date of this Agreement rely on the position of the Commission enunciated in Morgan Stanley and Co., Inc. (available June 5, 1991) and Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in the Commission’s letter to Shearman & Sterling dated July 2, 1993, and similar no-action letters, and (2) must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction and that such a secondary resale transaction should be covered by an effective registration statement containing the selling security holder information required by Item 507 or 508, as applicable, of Regulation S-K if the resales are of Exchange Securities obtained by such Holder in exchange for Initial Securities acquired by such Holder directly from the Issuers.
     (b)  Shelf Registration Statement. In connection with the Shelf Registration Statement, each of the Issuers and the Guarantors shall comply with all the provisions of Section 6(c) hereof and shall use its reasonable best efforts to effect such registration to permit the sale of the Transfer Restricted Securities being sold in accordance with the intended method or methods of distribution thereof, and pursuant thereto each of the Issuers and the Guarantors will prepare and file with the Commission a Registration Statement relating to the registration on any appropriate form under the Securities Act, which form shall be available for the sale of the Transfer Restricted Securities in accordance with the intended method or methods of distribution thereof.
     (c)  General Provisions. In connection with any Registration Statement and any Prospectus required by this Agreement to permit the sale or resale of Transfer Restricted Securities (including, without limitation, any Registration Statement and the related Prospectus

-8-


 

required to permit resales of Initial Securities by Broker-Dealers), each of the Issuers and the Guarantors shall:
     (i) use its reasonable best efforts to keep such Registration Statement continuously effective and provide all requisite financial statements (including, if required by the Securities Act or any regulation thereunder, financial statements of the Guarantors) for the period specified in Section 3 or 4 hereof, as applicable; upon the occurrence of any event that would cause any such Registration Statement or the Prospectus contained therein (A) to contain an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading, or (B) not to be effective and usable for resale of Transfer Restricted Securities during the period required by this Agreement, the Issuers shall file promptly an appropriate amendment to such Registration Statement, in the case of clause (A), correcting any such misstatement or omission, and, in the case of either clause (A) or (B), use its reasonable best efforts to cause such amendment to be declared effective and such Registration Statement and the related Prospectus to become usable for their intended purpose(s) as soon as practicable thereafter;
     (ii) prepare and file with the Commission such amendments and post-effective amendments to the applicable Registration Statement as may be necessary to keep the Registration Statement effective for the applicable period set forth in Section 3 or 4 hereof, as applicable, or such shorter period as will terminate when all Transfer Restricted Securities covered by such Registration Statement have been sold or otherwise cease to be Transfer Restricted Securities; cause the Prospectus to be supplemented by any required Prospectus supplement, and as so supplemented to be filed pursuant to Rule 424 under the Securities Act, and to comply fully with the applicable provisions of Rules 424 and 430A under the Securities Act in a timely manner; and comply with the provisions of the Securities Act with respect to the disposition of all securities covered by such Registration Statement during the applicable period in accordance with the intended method or methods of distribution by the sellers thereof set forth in such Registration Statement or supplement to the Prospectus;
     (iii) advise the underwriter(s), if any, and selling Holders named in a Shelf Registration Statement promptly and, if requested by such Persons, to confirm such advice in writing, (A) when the Prospectus or any Prospectus supplement or post-effective amendment has been filed, and, with respect to any Registration Statement or any post-effective amendment thereto, when the same has become effective, (B) of any request by the Commission for amendments to the Registration Statement or amendments or supplements to the Prospectus or for additional information relating thereto, (C) of the issuance by the Commission of any stop order suspending the effectiveness of the Registration Statement under the Securities Act or of the suspension by any state securities commission of the qualification of the Transfer Restricted Securities for

-9-


 

offering or sale in any jurisdiction, or the initiation of any proceeding for any of the preceding purposes, (D) of the existence of any fact or the happening of any event that causes the Registration Statement, the Prospectus, any amendment or supplement thereto, or any document incorporated by reference therein to contain an untrue statement of a material fact, or that requires the making of any additions to or changes in the Registration Statement or the Prospectus in order to state a material fact required to be stated therein or necessary to make make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading; and if at any time the Commission shall issue any stop order suspending the effectiveness of the Registration Statement, or any state securities commission or other regulatory authority shall issue an order suspending the qualification or exemption from qualification of the Transfer Restricted Securities under state securities or blue sky laws, each of the Issuers and the Guarantors shall use its reasonable best efforts to obtain the withdrawal or lifting of such order at the earliest possible time;
     (iv) furnish without charge to each of the Initial Purchasers, each selling Holder named in any Shelf Registration Statement, and each of the underwriter(s), if any, before filing with the Commission, copies of any Shelf Registration Statement or any Prospectus included therein or any amendments or supplements to any such Shelf Registration Statement or Prospectus (including all documents incorporated by reference after the initial filing of such Shelf Registration Statement), which documents will be subject to the review and comment of not more than one counsel to such Holders and underwriter(s) in connection with such sale, if any, for a period of time not to exceed five Business Days, and the Issuers will not file any such Shelf Registration Statement or Prospectus or any amendment or supplement to any such Shelf Registration Statement or Prospectus (including all such documents incorporated by reference) to which an Initial Purchaser of Transfer Restricted Securities covered by such Shelf Registration Statement or the underwriter(s), if any, shall reasonably object in writing within five Business Days after the receipt thereof (such objection to be deemed timely made upon confirmation of telecopy transmission within such period). The objection of an Initial Purchaser or underwriter, if any, shall be deemed to be reasonable if such Shelf Registration Statement, amendment, Prospectus or supplement, as applicable, as proposed to be filed, contains an untrue statement of a material fact or omits to state a material fact required to be stated therein or necessary in order to make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading;
     (v) in the case of a Shelf Registration Statement, make available at reasonable times for inspection by the Initial Purchasers, the managing underwriter(s), if any, participating in any disposition pursuant to such Shelf Registration Statement and not more than one law firm or accounting firm retained by such Initial Purchasers or any of the underwriter(s), all financial and other records, pertinent corporate documents and properties of each of the Issuers and the Guarantors as shall be reasonably requested to

-10-


 

enable them to exercise any applicable due diligence responsibilities, and cause the Issuers’ and the Guarantors’ officers, directors and employees to supply all information reasonably requested by any such Holder, underwriter, attorney or accountant in connection with such Shelf Registration Statement or any post-effective amendment thereto subsequent to the filing thereof and prior to its effectiveness and to participate in meetings with investors to the extent requested by the managing underwriter(s), if any;
     (vi) if requested by any selling Holders or the underwriter(s), if any, promptly incorporate in any Shelf Registration Statement or Prospectus, pursuant to a supplement or post-effective amendment if necessary, such information as such selling Holders and underwriter(s), if any, may reasonably request to have included therein, including, without limitation, information relating to the “Plan of Distribution” of the Transfer Restricted Securities, information with respect to the principal amount of Transfer Restricted Securities being sold to such underwriter(s), the purchase price being paid therefor and any other terms of the offering of the Transfer Restricted Securities to be sold in such offering; and make all required filings of such Prospectus supplement or post-effective amendment as soon as practicable after the Issuers are notified of the matters to be incorporated in such Prospectus supplement or post-effective amendment;
     (vii) in the case of a Shelf Registration Statement, upon written request, furnish to each Initial Purchaser, each selling Holder and each of the underwriter(s), if any, without charge, at least one copy of the Shelf Registration Statement, as first filed with the Commission, and of each amendment thereto, including financial statements and schedules, all documents incorporated by reference therein and all exhibits (including exhibits incorporated therein by reference);
     (viii) deliver to each selling Holder and each of the underwriter(s), if any, without charge, as many copies of the Prospectus (including each preliminary prospectus) and any amendment or supplement thereto as such Persons reasonably may request; each of the Issuers and the Guarantors hereby consents to the use of the Prospectus and any amendment or supplement thereto by each of the selling Holders and each of the underwriter(s), if any, in connection with the offering and the sale of the Transfer Restricted Securities covered by the Prospectus or any amendment or supplement thereto;
     (ix) in the case of a Shelf Registration Statement, enter into such agreements (including an underwriting agreement), and make such representations and warranties, and take all such other reasonable actions in connection therewith in order to expedite or facilitate the disposition of the Transfer Restricted Securities pursuant to such Shelf Registration Statement, all to such extent as may be reasonably requested by any Initial Purchaser or by any Holder of Transfer Restricted Securities or underwriter in connection with any sale or resale pursuant to such Shelf Registration Statement; and whether or not an underwriting agreement is entered into and whether or not the registration is an Underwritten Registration, each of the Issuers and the Guarantors shall:

-11-


 

     (A) furnish to each Initial Purchaser, each selling Holder and each underwriter, if any, in such substance and scope as they may request and as are customarily made by issuers to underwriters in primary underwritten offerings, upon the effectiveness of the Shelf Registration Statement:
     (1) a certificate, dated the date of effectiveness of the Shelf Registration Statement, signed by (y) the President or any Vice President and (z) a principal financial or accounting officer of each Issuer and Guarantor, confirming, as of the date thereof, the matters set forth in paragraphs (i), (ii) and (iii) of Section 5(g) of the Purchase Agreement and such other matters as such parties may reasonably request;
     (2) an opinion or opinions, dated the date of effectiveness of the Shelf Registration Statement, of counsel for the Issuers and the Guarantors, covering matters similar to those set forth in the opinions delivered pursuant to Sections 5(c), 5(d) and 5(e) of the Purchase Agreement; and
     (3) a customary comfort letter, dated the date of effectiveness of the Shelf Registration Statement, from the Issuers’ independent accountants, in the customary form and covering matters of the type customarily requested to be covered in comfort letters by underwriters in connection with primary underwritten offerings, and covering or affirming matters similar to those set forth in the comfort letters delivered pursuant to Section 5(a) of the Purchase Agreement, without exception;
     (B) set forth in full or incorporate by reference in the underwriting agreement, if any, the indemnification provisions and procedures of Section 8 hereof with respect to all parties to be indemnified pursuant to said Section; and
     (C) deliver such other documents and certificates as may be reasonably requested by such parties to evidence compliance with Section 6(c)(ix)(A) hereof and with any customary conditions contained in the underwriting agreement or other agreement entered into by the Issuers or any of the Guarantors pursuant to this Section 6(c)(ix), if any;
     (x) prior to any public offering of Transfer Restricted Securities, reasonably cooperate with the selling Holders, the underwriter(s), if any, and their respective counsel in connection with the registration and qualification of the Transfer Restricted Securities under the state securities or blue sky laws of such jurisdictions as the selling Holders or underwriter(s), if any, may reasonably request and do any and all other reasonable acts or things necessary or advisable to enable the disposition in such jurisdictions of the Transfer Restricted Securities covered by the Shelf Registration Statement; provided, however , that none of the Issuers or the Guarantors shall be required to register or qualify

-12-


 

as a foreign corporation or other entity where it is not then so qualified or to take any action that would subject it to the service of process in suits or to taxation, other than as to matters and transactions relating to the Registration Statement, in any jurisdiction where it is not then so subject;
     (xi) issue, upon the request of any Holder who is an Initial Purchaser holding Initial Securities that have not been resold and that such Holder acquired directly from the Issuers or one of their Affiliates and are covered by the Shelf Registration Statement, Exchange Securities having an aggregate principal amount equal to the aggregate principal amount of Initial Securities surrendered to the Issuers by such Holder in exchange therefor or being sold by such Holder; such Exchange Securities to be registered in the name of such Holder or in the name of the purchaser(s) of such Securities, as the case may be; in return, the Initial Securities held by such Holder shall be surrendered to the Issuers for cancellation;
     (xii) cooperate with the selling Holders and the underwriter(s), if any, to facilitate the timely preparation and delivery of certificates representing Transfer Restricted Securities to be sold and not bearing any restrictive legends; and enable such Transfer Restricted Securities to be in such denominations and registered in such names as the Holders or the underwriter(s), if any, may request at least two Business Days prior to any sale of Transfer Restricted Securities made by such Holders or underwriter(s);
     (xiii) if any fact or event contemplated by Section 6(c)(iii)(D) hereof shall exist or have occurred, prepare a supplement or post-effective amendment to the Registration Statement or related Prospectus or any document incorporated therein by reference or file any other required document so that, as thereafter delivered to the purchasers of Transfer Restricted Securities, the Prospectus will not contain an untrue statement of a material fact or omit to state any material fact necessary in order to make the statements therein, in the light of the circumstances in which they were made, not misleading;
     (xiv) provide a CUSIP number for all Securities not later than the effective date of the Registration Statement covering such Securities and provide the Trustee under the Indenture with printed certificates for such Securities which are in a form eligible for deposit with the Depository Trust Company and take all other action necessary to ensure that all such Securities are eligible for deposit with the Depository Trust Company;
     (xv) cooperate and assist in any filings required to be made with FINRA and in the performance of any due diligence investigation by any underwriter (including any “qualified independent underwriter”) that is required to be retained in accordance with the rules and regulations of FINRA;
     (xvi) otherwise use its reasonable best efforts to comply with all applicable rules and regulations of the Commission, and make generally available to its security holders, as soon as practicable, a consolidated earnings statement meeting the

-13-


 

requirements of Rule 158 under the Securities Act (which need not be audited) for the twelve-month period (A) commencing at the end of any fiscal quarter in which Transfer Restricted Securities are sold to underwriters in a firm commitment or best efforts Underwritten Offering or (B) if not sold to underwriters in such an offering, beginning with the first month of the Issuers’ first fiscal quarter commencing after the effective date of the Registration Statement;
     (xvii) cause the Indenture to be qualified under the Trust Indenture Act not later than the effective date of the first Registration Statement required by this Agreement, and, in connection therewith, cooperate with the Trustee and the Holders of Securities to effect such changes to the Indenture as may be required for such Indenture to be so qualified in accordance with the terms of the Trust Indenture Act; and to execute and use its reasonable best efforts to cause the Trustee to execute, all documents that may be required to effect such changes and all other forms and documents required to be filed with the Commission to enable such Indenture to be so qualified in a timely manner; and
     (xviii) if not otherwise available on the Commission’s EDGAR system, provide promptly to each Holder upon request each document filed with the Commission pursuant to the requirements of Section 13 or Section 15 of the Exchange Act.
     Notwithstanding the foregoing, the Issuers will have the ability to suspend the offering and sale under a Shelf Registration Statement or the time period in which such Shelf Registration Statement is required to be filed (the “ Shelf Suspension Period ”), if the Board of Directors of Aviv REIT determines, in its reasonable business judgment, that the continued effectiveness and use of the Shelf Registration Statement or the filing thereof would require the disclosure of confidential information or interfere with any financing, acquisition, reorganization or other material transaction involving the Issuers or any of the Guarantors. A Shelf Suspension Period shall commence on and include the date that the Issuers give notice that the Shelf Registration Statement is no longer effective, the Prospectus included therein is no longer usable for offers and sales of Transfer Restricted Securities covered by such Registration Statement, or the time period in which the Shelf Registration Statement is required to be filed has been suspended, and continue until holders of such Transfer Restricted Securities either (i) receive the copies of the supplemented or amended Prospectus contemplated by Section 6(c) above, (ii) are advised in writing by Aviv REIT that use of the Prospectus may be resumed, or (iii) are advised in writing by Aviv REIT that the time period in which the Shelf Registration Statement is required to be filed is no longer suspended. The Issuers will not be permitted to exercise their rights under this paragraph more than twice in any twelve-month period, and any such suspensions may not exceed 60 consecutive days.
     Each Holder agrees by acquisition of a Transfer Restricted Security that, upon receipt of any notice from the Issuers of the existence of any fact of the kind described in Section 6(c)(iii)(D) hereof or of any Shelf Suspension Period, such Holder will forthwith discontinue disposition of Transfer Restricted Securities pursuant to the applicable Registration Statement until such Holder’s receipt of the copies of the supplemented or amended Prospectus

-14-


 

contemplated by Section 6(c)(xiii) hereof, or until it is advised in writing (the “ Advice ”) by the Issuers that the use of the Prospectus may be resumed, and has received copies of any additional or supplemental filings that are incorporated by reference in the Prospectus. If so directed by the Issuers, each Holder will deliver to the Issuers (at the Issuers’ expense) all copies, other than permanent file copies then in such Holder’s possession, of the Prospectus covering such Transfer Restricted Securities that was current at the time of receipt of such notice. In the event the Issuers shall give any such notice, the time period regarding the effectiveness of such Registration Statement set forth in Section 3 or 4 hereof, as applicable, shall be extended by the number of days during the period from and including the date of the giving of such notice pursuant to Section 6(c)(iii)(D) hereof or notice of any Shelf Suspension Period to and including the date when each selling Holder covered by such Registration Statement shall have received the copies of the supplemented or amended Prospectus contemplated by Section 6(c)(xiii) hereof or shall have received the Advice; provided, however, that no such extension shall be taken into account in determining whether Additional Interest is due pursuant to Section 5 hereof or the amount of such Additional Interest, it being agreed that the Issuers’ option to suspend use of a Registration Statement pursuant to this paragraph shall be treated as a Registration Default for purposes of Section 5 hereof.
     SECTION 7. Registration Expenses .
     (a) All expenses incident to the Issuers’ and the Guarantors’ performance of or compliance with this Agreement will be borne by the Issuers and the Guarantors, jointly and severally, regardless of whether a Registration Statement becomes effective, including, without limitation: (i) all registration and filing fees and expenses (including filings made by any Initial Purchaser or Holder with FINRA (and, if applicable, the reasonable fees and expenses of any “qualified independent underwriter” and its counsel that may be required by the rules and regulations of FINRA)); (ii) all fees and expenses of compliance with federal securities and state securities or blue sky laws; (iii) all expenses of printing (including printing certificates for the Exchange Securities to be issued in the Exchange Offer and printing of Prospectuses), messenger and delivery services and telephone; (iv) all fees and disbursements of counsel for the Issuers, the Guarantors and, subject to Section 7(b) hereof, one counsel for the Holders of Transfer Restricted Securities; (v) all application and filing fees in connection with listing the Exchange Securities on a securities exchange or automated quotation system pursuant to the requirements thereof; (vi) all fees and disbursements of independent certified public accountants of the Issuers and the Guarantors (including the expenses of any special audit and comfort letters required by or incident to such performance); and (vii) all fees and expenses of the exchange agent and the Trustee, including the fees and disbursements of their counsel.
     Each of the Issuers and the Guarantors will, in any event, bear its internal expenses (including, without limitation, all salaries and expenses of its officers and employees performing legal or accounting duties), the expenses of any annual audit and the fees and expenses of any Person, including special experts, retained by the Issuers or the Guarantors.

-15-


 

     (b) In connection with any Registration Statement required by this Agreement (including, without limitation, the Exchange Offer Registration Statement and the Shelf Registration Statement), the Issuers and the Guarantors, jointly and severally, will reimburse the Initial Purchasers and the Holders of Transfer Restricted Securities being tendered in the Exchange Offer and/or resold pursuant to the “Plan of Distribution” contained in the Exchange Offer Registration Statement or registered pursuant to the Shelf Registration Statement, as applicable, for the reasonable fees and disbursements of not more than one counsel, who shall be Cravath, Swaine & Moore LLP, or such other counsel as may be chosen by the Holders of a majority in principal amount of the Transfer Restricted Securities for whose benefit such Registration Statement is being prepared.
     SECTION 8. Indemnification .
     (a) The Issuers and the Guarantors, jointly and severally, agree to indemnify and hold harmless (i) each Holder, (ii) each Person, if any, who controls (within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act) any Holder (any of the Persons referred to in this clause (ii) being hereinafter referred to as a “controlling person”) and (iii) the respective officers, directors, partners, employees, representatives and agents of any Holder or any such controlling person (any Person referred to in clause (i), (ii) or (iii) may hereinafter be referred to as an “ Indemnified Holder ”), to the fullest extent lawful, from and against any and all losses, claims, damages, liabilities, judgments, actions and expenses (including, without limitation, and as incurred, reimbursement of all reasonable costs of investigating, preparing, pursuing, settling, compromising, paying or defending any claim or action, or any investigation or proceeding by any governmental agency or body, commenced or threatened, including the reasonable fees and expenses of counsel to any Indemnified Holder), joint or several, directly or indirectly caused by, related to, based upon, arising out of or in connection with (1) any untrue statement or alleged untrue statement of a material fact contained in any Registration Statement (including any amendment or supplement thereto) or any omission or alleged omission to state therein a material fact required to be stated therein or necessary in order to make the statements therein not misleading or (2) any untrue statement or alleged untrue statement of a material fact contained in any Prospectus (including any amendment or supplement thereto) or any omission or alleged omission to state a material fact necessary in order to make the statements therein, in the light of the circumstances under which they were made, not misleading, in each case except insofar as such losses, claims, damages, liabilities, judgments, actions or expenses are caused by an untrue statement or omission or alleged untrue statement or omission that is made in reliance upon and in conformity with information relating to any of the Holders furnished in writing to the Issuers by any of the Holders expressly for use therein. This indemnity agreement shall be in addition to any liability which the Issuers or any of the Guarantors may otherwise have.
     In case any action or proceeding (including any governmental or regulatory investigation or proceeding) shall be brought or asserted against any of the Indemnified Holders with respect to which indemnity may be sought against the Issuers or the Guarantors, such Indemnified Holder (or the Indemnified Holder controlled by such controlling person) shall promptly notify

-16-


 

the Issuers and the Guarantors in writing; provided, however, that the failure to give such notice shall not relieve any of the Issuers or the Guarantors of its obligations pursuant to this Agreement except to the extent that it has been materially prejudiced by such failure. Such Indemnified Holder shall have the right to employ its own counsel in any such action and the reasonable fees and expenses of such counsel shall be paid, as incurred, by the Issuers and the Guarantors, (regardless of whether it is ultimately determined that an Indemnified Holder is not entitled to indemnification hereunder; provided, however, that such fees and expenses of counsel shall not be payable insofar as it is determined that an Indemnified Holder is not entitled to indemnification because such action or proceeding arose from an untrue statement or omission or alleged untrue statement or omission that is made in reliance upon and in conformity with information relating to any of the Holders furnished in writing to the Issuers by any of the Holders expressly for use therein). The Issuers and the Guarantors shall not, in connection with any one such action or proceeding or separate but substantially similar or related actions or proceedings in the same jurisdiction arising out of the same general allegations or circumstances, be liable for the reasonable fees and expenses of more than one separate firm of attorneys (in addition to any local counsel) at any time for such Indemnified Holders, which firm shall be designated by the Holders. The Issuers and the Guarantors shall be liable for any settlement of any such action or proceeding effected with the Issuers’ and the Guarantors’ prior written consent, which consent shall not be withheld unreasonably, and each of the Issuers and the Guarantors agrees to indemnify and hold harmless any Indemnified Holder from and against any loss, claim, damage, liability or expense by reason of any settlement of any action effected with the written consent of the Issuers and the Guarantors. The Issuers and the Guarantors shall not, without the prior written consent of each Indemnified Holder, settle or compromise or consent to the entry of judgment in or otherwise seek to terminate any pending or threatened action, claim, litigation or proceeding in respect of which indemnification or contribution may be sought hereunder (whether or not any Indemnified Holder is a party thereto), unless such settlement, compromise, consent or termination includes an unconditional release of each Indemnified Holder from all liability arising out of such action, claim, litigation or proceeding.
     (b) Each Holder of Transfer Restricted Securities agrees, severally and not jointly, to indemnify and hold harmless the Issuers, the Guarantors and their respective directors and officers who sign a Registration Statement, and any Person controlling (within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act) the Issuers or any of the Guarantors, and the respective officers, directors, partners, employees, representatives and agents of each such Person, to the same extent as the foregoing indemnity from the Issuers and the Guarantors to each of the Indemnified Holders, but only with respect to claims and actions based on information relating to such Holder furnished in writing by such Holder expressly for use in any Registration Statement. In case any action or proceeding shall be brought against the Issuers, the Guarantors or their respective directors or officers or any such controlling person in respect of which indemnity may be sought against a Holder of Transfer Restricted Securities, such Holder shall have the rights and duties given to the Issuers and the Guarantors, and the Issuers, the Guarantors, their respective directors and officers and such controlling person shall have the rights and duties given to each Holder by the preceding paragraph.

-17-


 

     (c) If the indemnification provided for in this Section 8 is unavailable to an indemnified party under Section 8(a) or (b) hereof (other than by reason of exceptions provided in those Sections) in respect of any losses, claims, damages, liabilities, judgments, actions or expenses referred to therein, then each applicable indemnifying party, in lieu of indemnifying such indemnified party, shall contribute to the amount paid or payable by such indemnified party as a result of such losses, claims, damages, liabilities or expenses in such proportion as is appropriate to reflect the relative benefits received by the Issuers and the Guarantors, on the one hand, and the Holders, on the other hand, from the Initial Placement (which in the case of the Issuers and the Guarantors shall be deemed to be equal to the total gross proceeds to the Issuers and the Guarantors from the Initial Placement), the amount of Additional Interest which did not become payable pursuant to Section 5 hereof as a result of the filing of the Registration Statement resulting in such losses, claims, damages, liabilities, judgments actions or expenses, and such Registration Statement, or if such allocation is not permitted by applicable law, the relative fault of the Issuers and the Guarantors, on the one hand, and the Holders, on the other hand, in connection with the statements or omissions which resulted in such losses, claims, damages, liabilities or expenses, as well as any other relevant equitable considerations. The relative fault of the Issuers and the Guarantors on the one hand and of the Indemnified Holder on the other shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by the Issuers or any of the Guarantors, on the one hand, or the Indemnified Holders, on the other hand, and the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission. The amount paid or payable by a party as a result of the losses, claims, damages, liabilities and expenses referred to above shall be deemed to include, subject to the limitations set forth in the second paragraph of Section 8(a) hereof, any legal or other fees or expenses reasonably incurred by such party in connection with investigating or defending any action or claim.
     The Issuers, the Guarantors and each Holder of Transfer Restricted Securities agree that it would not be just and equitable if contribution pursuant to this Section 8(c) were determined by pro rata allocation (even if the Holders were treated as one entity for such purpose) or by any other method of allocation which does not take account of the equitable considerations referred to in the immediately preceding paragraph. The amount paid or payable by an indemnified party as a result of the losses, claims, damages, liabilities or expenses referred to in the immediately preceding paragraph shall be deemed to include, subject to the limitations set forth above, any legal or other expenses reasonably incurred by such indemnified party in connection with investigating or defending any such action or claim. Notwithstanding the provisions of this Section 8, none of the Holders (and its related Indemnified Holders) shall be required to contribute, in the aggregate, any amount in excess of the amount by which the total discount received by such Holder with respect to the Initial Securities exceeds the amount of any damages which such Holder has otherwise been required to pay by reason of such untrue or alleged untrue statement or omission or alleged omission. No Person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any Person who was not guilty of such fraudulent misrepresentation. The Holders’ obligations to

-18-


 

contribute pursuant to this Section 8(c) are several in proportion to the respective principal amount of Initial Securities held by each of the Holders hereunder and not joint.
     SECTION 9. Rule 144A. Each of the Issuers and the Guarantors hereby agrees with each Holder, for so long as any Transfer Restricted Securities remain outstanding, to make available to any Holder or beneficial owner of Transfer Restricted Securities in connection with any sale thereof and any prospective purchaser of such Transfer Restricted Securities from such Holder or beneficial owner, the information required by Rule 144A(d)(4) under the Securities Act in order to permit resales of such Transfer Restricted Securities pursuant to Rule 144A under the Securities Act.
     SECTION 10. Participation in Underwritten Registrations. No Holder may participate in any Underwritten Registration hereunder unless such Holder (a) agrees to sell such Holder’s Transfer Restricted Securities on the basis provided in any underwriting arrangements approved by the Persons entitled hereunder to approve such arrangements and (b) completes and executes all reasonable questionnaires, powers of attorney, indemnities, underwriting agreements, lock-up letters and other documents required under the terms of such underwriting arrangements.
     SECTION 11. Selection of Underwriters. The Holders of Transfer Restricted Securities covered by the Shelf Registration Statement who desire to do so may sell such Transfer Restricted Securities in an Underwritten Offering. In any such Underwritten Offering, the investment banker(s) and managing underwriter(s) that will administer such offering will be selected by the Holders of a majority in aggregate principal amount of the Transfer Restricted Securities included in such offering; provided, however , that such investment banker(s) and managing underwriter(s) must be reasonably satisfactory to the Issuers.
     SECTION 12. Miscellaneous.
     (a)  Remedies. Each of the Issuers and the Guarantors hereby agrees that monetary damages would not be adequate compensation for any loss incurred by reason of a breach by it of the provisions of this Agreement and hereby agree to waive the defense in any action for specific performance that a remedy at law would be adequate.
     (b)  No Inconsistent Agreements. Each of the Issuers and the Guarantors will not on or after the date of this Agreement enter into any agreement with respect to its securities that is inconsistent with the rights granted to the Holders in this Agreement or otherwise conflicts with the provisions hereof. The rights granted to the Holders hereunder do not in any way conflict with and are not inconsistent with the rights granted to the holders of the Issuers’ or any of the Guarantors’ securities under any agreement in effect on the date hereof.
     (c)  Adjustments Affecting the Securities. The Issuers will not take any action, or permit any change to occur, with respect to the Securities that would materially and adversely affect the ability of the Holders to Consummate any Exchange Offer.

-19-


 

     (d)  Amendments and Waivers. The provisions of this Agreement may not be amended, modified or supplemented, and waivers or consents to or departures from the provisions hereof may not be given unless the Issuers have (i) in the case of Section 5 hereof and this Section 12(d)(i), obtained the written consent of Holders of all outstanding Transfer Restricted Securities and (ii) in the case of all other provisions hereof, obtained the written consent of Holders of a majority of the outstanding principal amount of Transfer Restricted Securities (excluding any Transfer Restricted Securities held by the Issuers or their Affiliates). Notwithstanding the foregoing, a waiver or consent to departure from the provisions hereof that relates exclusively to the rights of Holders whose securities are being tendered pursuant to the Exchange Offer and that does not affect directly or indirectly the rights of other Holders whose securities are not being tendered pursuant to such Exchange Offer may be given by the Holders of a majority of the outstanding principal amount of Transfer Restricted Securities being tendered or registered; provided, however, that, with respect to any matter that directly or indirectly affects the rights of any Initial Purchaser hereunder, the Issuers shall obtain the written consent of each such Initial Purchaser with respect to which such amendment, qualification, supplement, waiver, consent or departure is to be effective.
     (e)  Notices. All notices and other communications provided for or permitted hereunder shall be made in writing by hand-delivery, first-class mail (registered or certified, return receipt requested), telex, telecopier, or air courier guaranteeing overnight delivery:
     (i) if to a Holder, at the address set forth on the records of the Registrar under the Indenture, with a copy to the Registrar under the Indenture; and
     (ii) if to the Issuers or the Guarantors:
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
c/o Aviv REIT, Inc.
303 West Madison Street, Suite 2400
Chicago, IL 60606
Telecopier No.: (312) 855-1684
Attention: Craig M. Bernfield, Chief Executive Officer
With a copy to:
Sidley Austin LLP
One South Dearborn Street
Chicago, IL 60603
Telecopier No.: (312) 853-7036
Attention: Robert L. Verigan
     All such notices and communications shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; five Business Days after being deposited in the

-20-


 

mail, postage prepaid, if mailed; when answered back, if telexed; when receipt acknowledged, if telecopied; and on the next Business Day, if timely delivered to an air courier guaranteeing overnight delivery.
     Copies of all such notices, demands or other communications shall be concurrently delivered by the Person giving the same to the Trustee at the address specified in the Indenture.
     (f)  Successors and Assigns. This Agreement shall inure to the benefit of and be binding upon the successors and assigns of each of the parties, including, without limitation, and without the need for an express assignment, subsequent Holders of Transfer Restricted Securities; provided, however , that this Agreement shall not inure to the benefit of or be binding upon a successor or assign of a Holder unless and to the extent such successor or assign acquired Transfer Restricted Securities from such Holder.
     (g)  Counterparts. This Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.
     (h)  Headings. The headings in this Agreement are for convenience of reference only and shall not limit or otherwise affect the meaning hereof.
     (i)  Governing Law. THIS AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO THE CONFLICTS OF LAW RULES THEREOF.
     (j)  Severability. In the event that any one or more of the provisions contained herein, or the application thereof in any circumstance, is held invalid, illegal or unenforceable, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions contained herein shall not be affected or impaired thereby.
     (k)  Entire Agreement. This Agreement is intended by the parties as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the parties hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein with respect to the registration rights granted by the Issuers with respect to the Transfer Restricted Securities. This Agreement supersedes all prior agreements and understandings between the parties with respect to such subject matter.

-21-


 

     IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first written above.
         
  AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
 
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  AVIV HEALTHCARE CAPITAL CORPORATION
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  AVIV REIT, INC.
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  AVIV OP LIMITED PARTNER, L.L.C. and
AVIV ASSET MANAGEMENT, L.L.C.
 
 
  By:   Aviv Healthcare Properties Limited Partnership, their sole member    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
 
 
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  AVIV FINANCING I, L.L.C.,
AVIV FINANCING II, L.L.C.,
AVIV FINANCING III, L.L.C.,
AVIV FINANCING IV, L.L.C.
and
AVIV FINANCING V, L.L.C.
 
 
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., their sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  SKAGIT AVIV, L.L.C.
 
 
  By:   Aviv Financing II, L.L.C., its sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  The entities listed on Schedule I hereto
 
 
  By:   Aviv Financing I, L.L.C., their sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  The entities listed on Schedule II hereto
 
 
  By:   Aviv Financing III, L.L.C., their sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

Schedule I
Subsidiaries of Aviv Financing I, L.L.C.
Alamogordo Aviv, L.L.C.
Arkansas Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Foothills, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
Burton NH Property, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Camas Associates, L.L.C.
Casa/Sierra California Associates, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clarkston Care, L.L.C.
Clayton Associates, L.L.C.
Colonial Madison Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
CR Aviv, L.L.C.
Denison Texas, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Freewater Oregon, L.L.C.

 


 

Fullerton California, L.L.C.
Giltex Care, L.L.C.
Great Bend Property, L.L.C.
Heritage Monterey Associates, L.L.C.
HHM Aviv, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
Karan Associates, L.L.C.
KB Northwest Associates, L.L.C.
Kingsville Texas, L.L.C.
Manor Associates, L.L.C.
Mansfield Aviv, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Minnesota Associates, L.L.C.
Missouri Associates, L.L.C.
Missouri Regency Associates, L.L.C.
Montana Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
Newtown ALF Property, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Northridge Arkansas, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C
Orange, L.L.C.
Oregon Associates, L.L.C.
Peabody Associates, L.L.C.

2


 

Pomona Vista L.L.C.
Prescott Arkansas, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.
Richland Washington, L.L.C.
Riverside Nursing Home Associates, L.L.C.
Rose Baldwin Park Property L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Ana-Bartlett, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Savoy/Bonham Venture, L.L.C.
Searcy Aviv, L.L.C.
Skyview Associates, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Watauga Associates, L.L.C.
West Pearl Street, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.
Yuba Aviv, L.L.C.

3


 

Schedule II
Subsidiaries of Aviv Financing III, L.L.C.
Chatham Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Norwalk ALF Property, L.L.C.
Wellington Leasehold, L.L.C.

 


 

     The foregoing Registration Rights Agreement is hereby confirmed and accepted as of the date first above written:
MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED
Acting on behalf of itself and as the Representative of the several Initial Purchasers
         
     
By:   /s/ Sam Baruch      
  Name:   Sam Baruch     
  Title:   Director     
 
Registration Rights Agreement

 

Exhibit 4.3
Execution Version
REGISTRATION RIGHTS AGREEMENT
by and among
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
Aviv REIT, Inc.
and the other Guarantors party hereto
and
Merrill Lynch, Pierce, Fenner & Smith Incorporated
as the Representative of the several Initial Purchasers
Dated as of April 5, 2011

 


 

REGISTRATION RIGHTS AGREEMENT
     This Registration Rights Agreement (this “ Agreement ”) is made and entered into as of April 5, 2011, by and among Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, and Aviv Healthcare Capital Corporation, a Delaware corporation (collectively, the “ Issuers ”), Aviv REIT, Inc., a Maryland corporation (“ Aviv REIT ”), and the other guarantors party hereto (collectively, with Aviv REIT, the “ Guarantors ”), and Merrill Lynch, Pierce, Fenner & Smith Incorporated, on behalf of itself and as representative of the Initial Purchasers listed on Schedule A to the Purchase Agreement (as defined below) (collectively, the “ Initial Purchasers ”), each of whom has agreed to purchase pursuant to the Purchase Agreement the Issuers’ 7 3 / 4 % Senior Notes due 2019 (the “ Initial Notes" ) fully and unconditionally guaranteed by the Guarantors (the " Guarantees ”). The Initial Notes and the Guarantees attached thereto are herein collectively referred to as the “Initial Securities.”
     This Agreement is made pursuant to the Purchase Agreement, dated March 22, 2011 (the “ Purchase Agreement ”), among the Issuers, the Guarantors and Merrill Lynch, Pierce, Fenner & Smith Incorporated, on behalf of itself and as representative of the Initial Purchasers, (i) for the benefit of the Initial Purchasers and (ii) for the benefit of the holders from time to time of the Initial Securities, including the Initial Purchasers. In order to induce the Initial Purchasers to purchase the Initial Securities, the Issuers have agreed to provide the registration rights set forth in this Agreement. The execution and delivery of this Agreement is a condition to the obligations of the Initial Purchasers set forth in Section 5(h) of the Purchase Agreement.
     The parties hereby agree as follows:
     SECTION 1. Definitions . As used in this Agreement, the following capitalized terms shall have the following meanings:
      Additional Interest: As defined in Section 5 hereof.
      Advice: As defined in Section 6(c) hereof.
      Affiliate: As defined in Rule 405 under the Securities Act.
      Agreement: As defined in the preamble hereto.
      Aviv REIT : As defined in the preamble hereto.
      Broker-Dealer: Any broker or dealer registered under the Exchange Act.
      Business Day: Any day other than a Saturday, Sunday or U.S. federal holiday or a day on which banking institutions or trust companies located in New York, New York are authorized or obligated to be closed.
      Class Securities : The securities issued pursuant to the Purchase Agreement and that certain purchase agreement, dated January 27, 2011, among the Issuers, the Guarantors, and

 


 

Merrill Lynch, Pierce, Fenner & Smith Incorporated, on behalf of itself and as representative of the listed on Schedule A thereto.
      Closing Date: The date of this Agreement.
      Commission: The Securities and Exchange Commission.
      Consummate: A registered Exchange Offer shall be deemed “Consummated” for purposes of this Agreement upon the occurrence of (i) the filing and effectiveness under the Securities Act of the Exchange Offer Registration Statement relating to the Exchange Securities to be issued in the Exchange Offer, (ii) the maintenance of such Registration Statement continuously effective and the keeping of the Exchange Offer open for a period not less than the minimum period required pursuant to Section 3(b) hereof, and (iii) the delivery by the Issuers to the registrar under the Indenture of Exchange Securities in the same aggregate principal amount as the aggregate principal amount of Initial Securities that were properly tendered and not withdrawn by Holders thereof pursuant to the Exchange Offer.
      Consummation Deadline: As defined in Section 3(b) hereof.
      Exchange Act: The Securities Exchange Act of 1934, as amended.
      Exchange Offer: The registration by the Issuers under the Securities Act of the Exchange Securities pursuant to a Registration Statement pursuant to which the Issuers offer the Holders of all outstanding Transfer Restricted Securities the opportunity to exchange all such outstanding Transfer Restricted Securities held by such Holders for Exchange Securities in an aggregate principal amount equal to the aggregate principal amount of the Transfer Restricted Securities that were properly tendered and not withdrawn in such exchange offer by such Holders.
      Exchange Offer Registration Statement: The Registration Statement relating to the Exchange Offer, including the related Prospectus.
      Exchange Securities: The 7 3 / 4 % Senior Notes due 2019, of the same class under the Indenture as the Initial Notes, and the Guarantees attached thereto, to be issued to Holders in exchange for Transfer Restricted Securities pursuant to this Agreement and the Exchange Offer.
      FINRA: The Financial Industry Regulatory Authority, Inc.
      Guarantees: As defined in the preamble hereto.
      Guarantors: As defined in the preamble hereto.
      Holder: As defined in Section 2(b) hereof.
      Indemnified Holder: As defined in Section 8(a) hereof.
      Indenture: The Indenture, dated as of February 4, 2011, by and among the Issuers, the Guarantors and The Bank of New York Mellon Trust Company, N.A., as trustee (the “ Trustee ”),

2


 

as supplemented by the first supplemental indenture, dated as of March 22, 2011, pursuant to which the Securities are to be issued, as such Indenture is amended or supplemented from time to time in accordance with the terms thereof.
      Initial Notes: As defined in the preamble hereto.
      Initial Placement: The issuance and sale by the Issuers of the Initial Securities to the Initial Purchasers pursuant to the Purchase Agreement.
      Initial Purchasers: As defined in the preamble hereto.
      Initial Securities: As defined in the preamble hereto.
      Issuers: As defined in the preamble hereto.
      Person: An individual, partnership, corporation, limited liability company, trust, unincorporated organization or other legal entity, or a government or agency or political subdivision thereof.
      Prospectus: The prospectus included in a Registration Statement (or deemed a part of any Shelf Registration Statement), as amended or supplemented by any prospectus supplement and by all other amendments thereto, including post-effective amendments, and all material incorporated by reference into such Prospectus and, in respect of any Shelf Registration Statement, including for the avoidance of doubt any “issuer free writing prospectus” within the meaning of Rule 433 under the Securities Act.
      Purchase Agreement: As defined in the preamble hereto.
      Registration Default: As defined in Section 5 hereof.
      Registration Statement: Any registration statement of the Issuers relating to (a) an offering of Exchange Securities pursuant to an Exchange Offer or (b) the registration for resale of Transfer Restricted Securities pursuant to the Shelf Registration Statement, which is filed pursuant to the provisions of this Agreement, in each case, including the Prospectus included therein, all amendments and supplements thereto (including post-effective amendments) and all exhibits and material incorporated by reference therein.
      Securities: The Initial Securities and the Exchange Securities.
      Securities Act: The Securities Act of 1933, as amended.
      Shelf Registration Statement: As defined in Section 4(a) hereof.
      Shelf Suspension Period: As defined in Section 6(c) hereof.
      Transfer Restricted Securities: Each Initial Security, until the earliest to occur of (a) the date on which such Initial Security is exchanged in the Exchange Offer for an Exchange Security

3


 

entitled to be resold to the public by the Holder thereof without complying with the prospectus delivery requirements of the Securities Act, (b) the date on which such Initial Security has been effectively registered under the Securities Act and disposed of in accordance with a Shelf Registration Statement, (c) the date on which such Initial Security is distributed to the public by a Broker-Dealer pursuant to the “Plan of Distribution” contemplated by the Exchange Offer Registration Statement (including delivery of the Prospectus contained therein), (d) the date on which such Initial Security is distributed to the public pursuant to Rule 144 under the Securities Act and (e) the date on which such Initial Security ceases to be outstanding under the terms of the Indenture.
      Trust Indenture Act: The Trust Indenture Act of 1939, as amended.
      Underwritten Registration or Underwritten Offering: A registration in which securities of the Issuers are sold to an underwriter for reoffering to the public.
     SECTION 2. Securities Subject to this Agreement .
     (a)  Transfer Restricted Securities. The Securities entitled to the benefits of this Agreement are the Transfer Restricted Securities.
     (b)  Holders of Transfer Restricted Securities. A Person is deemed to be a holder of Transfer Restricted Securities (each, a “ Holder ”) whenever such Person owns Transfer Restricted Securities.
     SECTION 3. Registered Exchange Offer .
     (a) Unless the Exchange Offer shall not be permissible under applicable law or Commission policy, each of the Issuers and the Guarantors shall (i) cause to be filed with the Commission as soon as practicable after the Closing Date, but in no event later than May 20, 2011, a Registration Statement under the Securities Act relating to the Exchange Securities and the Exchange Offer, (ii) use its reasonable best efforts to cause such Registration Statement to become effective on or prior to September 2, 2011 and (iii) upon the effectiveness of such Registration Statement, commence the Exchange Offer. The Exchange Offer Registration Statement shall be on the appropriate form permitting registration of the Exchange Securities to be offered in exchange for the Transfer Restricted Securities and to permit resales of Initial Securities held by Broker-Dealers as contemplated by Section 3(c) hereof.
     (b) The Issuers and the Guarantors shall cause the Exchange Offer Registration Statement to be effective continuously and shall keep the Exchange Offer open for a period of not less than the minimum period required under applicable federal and state securities laws to Consummate the Exchange Offer; provided, however , that in no event shall such period be less than 30 days after the date notice of the Exchange Offer is mailed to the Holders. The Issuers shall cause the Exchange Offer to comply with all applicable federal and state securities laws. No securities other than the Class Securities shall be included in the Exchange Offer Registration Statement. The Issuers shall use their reasonable best efforts to cause the Exchange Offer to be Consummated no event later than October 3, 2011 (the “ Consummation Deadline ”).

4


 

     (c) The Issuers shall indicate in a “Plan of Distribution” section contained in the Prospectus forming a part of the Exchange Offer Registration Statement that any Broker-Dealer who holds Initial Securities that are Transfer Restricted Securities and that were acquired for its own account as a result of market-making activities or other trading activities (other than Transfer Restricted Securities acquired directly from the Issuers), may exchange such Initial Securities pursuant to the Exchange Offer; however, such Broker-Dealer may be deemed to be an “underwriter” within the meaning of the Securities Act and must, therefore, deliver a prospectus meeting the requirements of the Securities Act in connection with any resales of the Exchange Securities received by such Broker-Dealer in the Exchange Offer, which prospectus delivery requirement may be satisfied by the delivery by such Broker-Dealer of the Prospectus contained in the Exchange Offer Registration Statement. Such “Plan of Distribution” section shall also contain all other information with respect to such resales by Broker-Dealers that the Commission may require in order to permit such resales pursuant thereto, but such “Plan of Distribution” shall not name any such Broker-Dealer or disclose the amount of Initial Securities held by any such Broker-Dealer except to the extent required by the Commission.
     Each of the Issuers and the Guarantors shall use its reasonable best efforts to keep the Exchange Offer Registration Statement continuously effective, supplemented and amended as required by the provisions of Section 6(c) hereof to the extent necessary to ensure that it is available for resales of Initial Securities acquired by Broker-Dealers for their own accounts as a result of market-making activities or other trading activities, and to ensure that it conforms with the requirements of this Agreement, the Securities Act and the policies, rules and regulations of the Commission as announced from time to time, for a period ending on the earlier of (i) 180 days from the date on which the Exchange Offer Registration Statement is declared effective and (ii) the date on which a Broker-Dealer is no longer required to deliver a prospectus in connection with market-making or other trading activities.
     The Issuers shall provide sufficient copies of the latest version of such Prospectus to Broker-Dealers promptly upon request at any time during such 180-day period (or shorter period as provided in the preceding paragraph) in order to facilitate such resales.
     SECTION 4. Shelf Registration .
     (a)  Shelf Registration. If (i) the Issuers are not required to file an Exchange Offer Registration Statement or to Consummate the Exchange Offer because the Exchange Offer is not permitted by applicable law or Commission policy, (ii) for any reason the Exchange Offer is not Consummated by the Consummation Deadline or (iii) with respect to any Holder of Transfer Restricted Securities, such Holder notifies the Issuers that (A) such Holder is prohibited by applicable law or Commission policy from participating in the Exchange Offer, (B) such Holder may not resell the Exchange Securities acquired by it in the Exchange Offer to the public without delivering a prospectus and that the Prospectus contained in the Exchange Offer Registration Statement is not appropriate or available for such resales by such Holder, (C) such Holder is a Broker-Dealer and holds Initial Securities acquired directly from the Issuers or one of their Affiliates, or (D) such Holder is an Initial Purchaser and holds Initial Securities that have not been resold and that such Holder acquired directly from the Issuers or one of their Affiliates, then, upon such Holder’s request, the Issuers and the Guarantors shall:

5


 

     (x) cause, as promptly as practicable, to be filed a shelf registration statement pursuant to Rule 415 under the Securities Act, which may be an amendment to the Exchange Offer Registration Statement (in either event, the “ Shelf Registration Statement ”), and which Shelf Registration Statement shall provide for resales of all Transfer Restricted Securities the Holders of which shall have provided the information required pursuant to Section 4(b) hereof; and
     (y) use their reasonable best efforts to cause such Shelf Registration Statement to be declared effective by the Commission (1) in the case of clause 4(a)(i) above, by the 90th day (or if such 90th day is not a Business Day, the next succeeding Business Day) after the date on which the Issuers determine that they are not permitted to file the Exchange Offer Registration Statement or Consummate the Exchange Offer, but in any event not earlier than the September 2, 2011, (2) in the case of clause 4(a)(ii) above, by the 90th day after the Consummation Deadline (or if such 90th day is not a Business Day, the next succeeding Business Day), and (3) in the case of clause 4(a)(iii) above, by the 90th day (or if such 90th is not a Business Day, the next succeeding Business Day) after the date on which the Issuers receive notice from a Holder of Transfer Restricted Securities but in any event, not later than the September 2, 2011.
     Each of the Issuers and the Guarantors shall use its reasonable best efforts to keep such Shelf Registration Statement continuously effective, supplemented and amended as required by the provisions of Sections 6(b) and (c) hereof to the extent necessary to ensure that it is available for resales of Initial Securities by the Holders of Transfer Restricted Securities entitled to the benefit of this Section 4(a), and to ensure that it conforms with the requirements of this Agreement, the Securities Act and the policies, rules and regulations of the Commission as announced from time to time, for a period of at least two years following the effective date of such Shelf Registration Statement (or such shorter period that will terminate when all the Initial Securities covered by such Shelf Registration Statement have been sold pursuant to such Shelf Registration Statement or are otherwise no longer Transfer Restricted Securities).
     (b)  Provision by Holders of Certain Information in Connection with the Shelf Registration Statement. No Holder of Transfer Restricted Securities may include any of its Transfer Restricted Securities in any Shelf Registration Statement pursuant to this Agreement unless and until such Holder furnishes to the Issuers in writing, within 20 Business Days after receipt of a request therefor, such information as the Issuers may reasonably request for use in connection with any Shelf Registration Statement or Prospectus or preliminary Prospectus included therein. Each Holder as to which any Shelf Registration Statement is being effected agrees to furnish promptly to the Issuers all information required to be disclosed in order to make the information previously furnished to the Issuers by such Holder not materially misleading.
     SECTION 5. Additional Interest. The Issuers and the Initial Purchasers agree that the Holders will suffer damages if the Issuers and the Guarantors fail to fulfill their obligations under Section 3 or Section 4 hereof and that it would not be feasible to ascertain the extent of such damages with precision. Accordingly, the Issuers agree that, if (i) any of the Registration Statements required by this Agreement is not filed with the Commission on or prior to the date specified for such filing in this Agreement, (ii) any of such Registration Statements has not been

6


 

declared effective by the Commission on or prior to the date specified for such effectiveness in this Agreement, (iii) the Exchange Offer has not been Consummated by the Consummation Deadline or (iv) the Shelf Registration Statement is filed and declared effective but thereafter ceases to be effective or fails to be usable for its intended purpose without being succeeded immediately by a post-effective amendment to such Shelf Registration Statement that cures such failure and that is itself immediately declared effective (each such event referred to in clauses (i) through (iv), a " Registration Default ”), the Issuers shall pay, as liquidated damages for such Registration Default, additional interest (“ Additional Interest ”) that shall accrue on the Transfer Restricted Securities over and above the interest set forth in the title of the Transfer Restricted Securities at the rate of 0.25% per annum during the 90-day period immediately following the occurrence of any Registration Default. The amount of Additional Interest shall increase by 0.25% per annum at the end of each subsequent 90-day period until all Registration Defaults are cured, but in no event shall the aggregate amount of such Additional Interest exceed 1.00% per annum. Notwithstanding the foregoing, in no event will Additional Interest accrue under more than one of the foregoing clauses (i) through (iv) at any one time. Any such Additional Interest on the relevant Transfer Restricted Securities shall be the exclusive monetary remedy available to the Holders of such Transfer Restricted Securities for any Registration Default, and a Registration Default shall not constitute a default under the Indenture. Following the cure of all Registration Defaults relating to any particular Transfer Restricted Securities, the interest rate borne by the relevant Transfer Restricted Securities will be reduced to the original interest rate borne by such Transfer Restricted Securities; provided, however, that if after any such reduction in interest rate, a different Registration Default occurs, the interest rate borne by the relevant Transfer Restricted Securities shall again be increased pursuant to the foregoing provisions.
     All obligations of the Issuers and the Guarantors set forth in the preceding paragraph that are outstanding with respect to any Transfer Restricted Security at the time such security ceases to be a Transfer Restricted Security shall survive until such time as all such obligations with respect to such security shall have been satisfied in full.
     SECTION 6. Registration Procedures .
     (a)  Exchange Offer Registration Statement. In connection with the Exchange Offer, the Issuers and the Guarantors shall comply with all of the provisions of Section 6(c) hereof and shall use their reasonable best efforts to effect such exchange to permit the sale of Transfer Restricted Securities being sold in accordance with the intended method or methods of distribution thereof.
     (i) As a condition to its participation in the Exchange Offer pursuant to the terms of this Agreement, each Holder of Transfer Restricted Securities shall furnish, upon the request of the Issuers, prior to the Consummation thereof, a written representation to the Issuers (which may be contained in the letter of transmittal contemplated by the Exchange Offer Registration Statement) to the effect that (A) it is not an Affiliate of the Issuers, (B) it is not engaged in, and does not intend to engage in, and has no arrangement or understanding with any Person to participate in, a distribution of the Exchange Securities to be issued in the Exchange Offer and (C) it is acquiring the Exchange Securities in its ordinary course of business. In addition, all such Holders of Transfer

7


 

Restricted Securities shall otherwise cooperate in the Issuers’ preparations for the Exchange Offer. Each Holder hereby acknowledges and agrees that any Broker-Dealer and any such Holder using the Exchange Offer to participate in a distribution of the Exchange Securities to be acquired in the Exchange Offer (1) could not under Commission policy as in effect on the date of this Agreement rely on the position of the Commission enunciated in Morgan Stanley and Co., Inc. (available June 5, 1991) and Exxon Capital Holdings Corporation (available May 13, 1988), as interpreted in the Commission’s letter to Shearman & Sterling dated July 2, 1993, and similar no-action letters, and (2) must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a secondary resale transaction and that such a secondary resale transaction should be covered by an effective registration statement containing the selling security holder information required by Item 507 or 508, as applicable, of Regulation S-K if the resales are of Exchange Securities obtained by such Holder in exchange for Initial Securities acquired by such Holder directly from the Issuers.
     (b)  Shelf Registration Statement. In connection with the Shelf Registration Statement, each of the Issuers and the Guarantors shall comply with all the provisions of Section 6(c) hereof and shall use its reasonable best efforts to effect such registration to permit the sale of the Transfer Restricted Securities being sold in accordance with the intended method or methods of distribution thereof, and pursuant thereto each of the Issuers and the Guarantors will prepare and file with the Commission a Registration Statement relating to the registration on any appropriate form under the Securities Act, which form shall be available for the sale of the Transfer Restricted Securities in accordance with the intended method or methods of distribution thereof.
     (c)  General Provisions. In connection with any Registration Statement and any Prospectus required by this Agreement to permit the sale or resale of Transfer Restricted Securities (including, without limitation, any Registration Statement and the related Prospectus required to permit resales of Initial Securities by Broker-Dealers), each of the Issuers and the Guarantors shall:
     (i) use its reasonable best efforts to keep such Registration Statement continuously effective and provide all requisite financial statements (including, if required by the Securities Act or any regulation thereunder, financial statements of the Guarantors) for the period specified in Section 3 or 4 hereof, as applicable; upon the occurrence of any event that would cause any such Registration Statement or the Prospectus contained therein (A) to contain an untrue statement of a material fact or omit to state a material fact required to be stated therein or necessary in order to make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading, or (B) not to be effective and usable for resale of Transfer Restricted Securities during the period required by this Agreement, the Issuers shall file promptly an appropriate amendment to such Registration Statement, in the case of clause (A), correcting any such misstatement or omission, and, in the case of either clause (A) or (B), use its reasonable best efforts to cause such amendment to be declared

8


 

effective and such Registration Statement and the related Prospectus to become usable for their intended purpose(s) as soon as practicable thereafter;
     (ii) prepare and file with the Commission such amendments and post-effective amendments to the applicable Registration Statement as may be necessary to keep the Registration Statement effective for the applicable period set forth in Section 3 or 4 hereof, as applicable, or such shorter period as will terminate when all Transfer Restricted Securities covered by such Registration Statement have been sold or otherwise cease to be Transfer Restricted Securities; cause the Prospectus to be supplemented by any required Prospectus supplement, and as so supplemented to be filed pursuant to Rule 424 under the Securities Act, and to comply fully with the applicable provisions of Rules 424 and 430A under the Securities Act in a timely manner; and comply with the provisions of the Securities Act with respect to the disposition of all securities covered by such Registration Statement during the applicable period in accordance with the intended method or methods of distribution by the sellers thereof set forth in such Registration Statement or supplement to the Prospectus;
     (iii) advise the underwriter(s), if any, and selling Holders named in a Shelf Registration Statement promptly and, if requested by such Persons, to confirm such advice in writing, (A) when the Prospectus or any Prospectus supplement or post-effective amendment has been filed, and, with respect to any Registration Statement or any post-effective amendment thereto, when the same has become effective, (B) of any request by the Commission for amendments to the Registration Statement or amendments or supplements to the Prospectus or for additional information relating thereto, (C) of the issuance by the Commission of any stop order suspending the effectiveness of the Registration Statement under the Securities Act or of the suspension by any state securities commission of the qualification of the Transfer Restricted Securities for offering or sale in any jurisdiction, or the initiation of any proceeding for any of the preceding purposes, (D) of the existence of any fact or the happening of any event that causes the Registration Statement, the Prospectus, any amendment or supplement thereto, or any document incorporated by reference therein to contain an untrue statement of a material fact, or that requires the making of any additions to or changes in the Registration Statement or the Prospectus in order to state a material fact required to be stated therein or necessary to make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading; and if at any time the Commission shall issue any stop order suspending the effectiveness of the Registration Statement, or any state securities commission or other regulatory authority shall issue an order suspending the qualification or exemption from qualification of the Transfer Restricted Securities under state securities or blue sky laws, each of the Issuers and the Guarantors shall use its reasonable best efforts to obtain the withdrawal or lifting of such order at the earliest possible time;
     (iv) furnish without charge to each of the Initial Purchasers, each selling Holder named in any Shelf Registration Statement, and each of the underwriter(s), if any, before filing with the Commission, copies of any Shelf Registration Statement or any Prospectus included therein or any amendments or supplements to any such Shelf

9


 

Registration Statement or Prospectus (including all documents incorporated by reference after the initial filing of such Shelf Registration Statement), which documents will be subject to the review and comment of not more than one counsel to such Holders and underwriter(s) in connection with such sale, if any, for a period of time not to exceed five Business Days, and the Issuers will not file any such Shelf Registration Statement or Prospectus or any amendment or supplement to any such Shelf Registration Statement or Prospectus (including all such documents incorporated by reference) to which an Initial Purchaser of Transfer Restricted Securities covered by such Shelf Registration Statement or the underwriter(s), if any, shall reasonably object in writing within five Business Days after the receipt thereof (such objection to be deemed timely made upon confirmation of telecopy transmission within such period). The objection of an Initial Purchaser or underwriter, if any, shall be deemed to be reasonable if such Shelf Registration Statement, amendment, Prospectus or supplement, as applicable, as proposed to be filed, contains an untrue statement of a material fact or omits to state a material fact required to be stated therein or necessary in order to make the statements therein (with respect to the Prospectus, in the light of the circumstances under which they were made) not misleading;
     (v) in the case of a Shelf Registration Statement, make available at reasonable times for inspection by the Initial Purchasers, the managing underwriter(s), if any, participating in any disposition pursuant to such Shelf Registration Statement and not more than one law firm or accounting firm retained by such Initial Purchasers or any of the underwriter(s), all financial and other records, pertinent corporate documents and properties of each of the Issuers and the Guarantors as shall be reasonably requested to enable them to exercise any applicable due diligence responsibilities, and cause the Issuers’ and the Guarantors’ officers, directors and employees to supply all information reasonably requested by any such Holder, underwriter, attorney or accountant in connection with such Shelf Registration Statement or any post-effective amendment thereto subsequent to the filing thereof and prior to its effectiveness and to participate in meetings with investors to the extent requested by the managing underwriter(s), if any;
     (vi) if requested by any selling Holders or the underwriter(s), if any, promptly incorporate in any Shelf Registration Statement or Prospectus, pursuant to a supplement or post-effective amendment if necessary, such information as such selling Holders and underwriter(s), if any, may reasonably request to have included therein, including, without limitation, information relating to the “Plan of Distribution” of the Transfer Restricted Securities, information with respect to the principal amount of Transfer Restricted Securities being sold to such underwriter(s), the purchase price being paid therefor and any other terms of the offering of the Transfer Restricted Securities to be sold in such offering; and make all required filings of such Prospectus supplement or post-effective amendment as soon as practicable after the Issuers are notified of the matters to be incorporated in such Prospectus supplement or post-effective amendment;
     (vii) in the case of a Shelf Registration Statement, upon written request, furnish to each Initial Purchaser, each selling Holder and each of the underwriter(s), if any, without charge, at least one copy of the Shelf Registration Statement, as first filed with

10


 

the Commission, and of each amendment thereto, including financial statements and schedules, all documents incorporated by reference therein and all exhibits (including exhibits incorporated therein by reference);
     (viii) deliver to each selling Holder and each of the underwriter(s), if any, without charge, as many copies of the Prospectus (including each preliminary prospectus) and any amendment or supplement thereto as such Persons reasonably may request; each of the Issuers and the Guarantors hereby consents to the use of the Prospectus and any amendment or supplement thereto by each of the selling Holders and each of the underwriter(s), if any, in connection with the offering and the sale of the Transfer Restricted Securities covered by the Prospectus or any amendment or supplement thereto;
     (ix) in the case of a Shelf Registration Statement, enter into such agreements (including an underwriting agreement), and make such representations and warranties, and take all such other reasonable actions in connection therewith in order to expedite or facilitate the disposition of the Transfer Restricted Securities pursuant to such Shelf Registration Statement, all to such extent as may be reasonably requested by any Initial Purchaser or by any Holder of Transfer Restricted Securities or underwriter in connection with any sale or resale pursuant to such Shelf Registration Statement; and whether or not an underwriting agreement is entered into and whether or not the registration is an Underwritten Registration, each of the Issuers and the Guarantors shall:
     (A) furnish to each Initial Purchaser, each selling Holder and each underwriter, if any, in such substance and scope as they may request and as are customarily made by issuers to underwriters in primary underwritten offerings, upon the effectiveness of the Shelf Registration Statement:
     (1) a certificate, dated the date of effectiveness of the Shelf Registration Statement, signed by (y) the Chairman, Chief Executive Officer and President of Aviv REIT and (z) a Chief Financial or Accounting Officer of Aviv REIT, on behalf of each Issuer and Guarantor, confirming, as of the date thereof, the matters set forth in paragraphs (i), (ii) and (iii) of Section 5(g) of the Purchase Agreement and such other matters as such parties may reasonably request;
     (2) an opinion or opinions, dated the date of effectiveness of the Shelf Registration Statement, of counsel for the Issuers and the Guarantors, covering matters similar to those set forth in the opinions delivered pursuant to Sections 5(c), 5(d) and 5(e) of the Purchase Agreement; and
     (3) a customary comfort letter, dated the date of effectiveness of the Shelf Registration Statement, from the Issuers’ independent accountants, in the customary form and covering matters of the type customarily requested to be covered in comfort letters by underwriters in connection with primary underwritten offerings, and covering or affirming

11


 

matters similar to those set forth in the comfort letters delivered pursuant to Section 5(a) of the Purchase Agreement, without exception;
     (B) set forth in full or incorporate by reference in the underwriting agreement, if any, the indemnification provisions and procedures of Section 8 hereof with respect to all parties to be indemnified pursuant to said Section; and
     (C) deliver such other documents and certificates as may be reasonably requested by such parties to evidence compliance with Section 6(c)(ix)(A) hereof and with any customary conditions contained in the underwriting agreement or other agreement entered into by the Issuers or any of the Guarantors pursuant to this Section 6(c)(ix), if any;
     (x) prior to any public offering of Transfer Restricted Securities, reasonably cooperate with the selling Holders, the underwriter(s), if any, and their respective counsel in connection with the registration and qualification of the Transfer Restricted Securities under the state securities or blue sky laws of such jurisdictions as the selling Holders or underwriter(s), if any, may reasonably request and do any and all other reasonable acts or things necessary or advisable to enable the disposition in such jurisdictions of the Transfer Restricted Securities covered by the Shelf Registration Statement; provided, however , that none of the Issuers or the Guarantors shall be required to register or qualify as a foreign corporation or other entity where it is not then so qualified or to take any action that would subject it to the service of process in suits or to taxation, other than as to matters and transactions relating to the Registration Statement, in any jurisdiction where it is not then so subject;
     (xi) issue, upon the request of any Holder who is an Initial Purchaser holding Initial Securities that have not been resold and that such Holder acquired directly from the Issuers or one of their Affiliates and are covered by the Shelf Registration Statement, Exchange Securities having an aggregate principal amount equal to the aggregate principal amount of Initial Securities surrendered to the Issuers by such Holder in exchange therefor or being sold by such Holder; such Exchange Securities to be registered in the name of such Holder or in the name of the purchaser(s) of such Securities, as the case may be; in return, the Initial Securities held by such Holder shall be surrendered to the Issuers for cancellation;
     (xii) cooperate with the selling Holders and the underwriter(s), if any, to facilitate the timely preparation and delivery of certificates representing Transfer Restricted Securities to be sold and not bearing any restrictive legends; and enable such Transfer Restricted Securities to be in such denominations and registered in such names as the Holders or the underwriter(s), if any, may request at least two Business Days prior to any sale of Transfer Restricted Securities made by such Holders or underwriter(s);
     (xiii) if any fact or event contemplated by Section 6(c)(iii)(D) hereof shall exist or have occurred, prepare a supplement or post-effective amendment to the Registration Statement or related Prospectus or any document incorporated therein by reference or file

12


 

any other required document so that, as thereafter delivered to the purchasers of Transfer Restricted Securities, the Prospectus will not contain an untrue statement of a material fact or omit to state any material fact necessary in order to make the statements therein, in the light of the circumstances in which they were made, not misleading;
     (xiv) provide a CUSIP number for all Securities not later than the effective date of the Registration Statement covering such Securities and provide the Trustee under the Indenture with printed certificates for such Securities which are in a form eligible for deposit with The Depository Trust Company and take all other action necessary to ensure that all such Securities are eligible for deposit with The Depository Trust Company;
     (xv) cooperate and assist in any filings required to be made with FINRA and in the performance of any due diligence investigation by any underwriter (including any “qualified independent underwriter”) that is required to be retained in accordance with the rules and regulations of FINRA;
     (xvi) otherwise use its reasonable best efforts to comply with all applicable rules and regulations of the Commission, and make generally available to its security holders, as soon as practicable, a consolidated earnings statement meeting the requirements of Rule 158 under the Securities Act (which need not be audited) for the twelve-month period (A) commencing at the end of any fiscal quarter in which Transfer Restricted Securities are sold to underwriters in a firm commitment or best efforts Underwritten Offering or (B) if not sold to underwriters in such an offering, beginning with the first month of the Issuers’ first fiscal quarter commencing after the effective date of the Registration Statement;
     (xvii) cause the Indenture to be qualified under the Trust Indenture Act not later than the effective date of the first Registration Statement required by this Agreement, and, in connection therewith, cooperate with the Trustee and the Holders of Securities to effect such changes to the Indenture as may be required for such Indenture to be so qualified in accordance with the terms of the Trust Indenture Act; and to execute and use its reasonable best efforts to cause the Trustee to execute, all documents that may be required to effect such changes and all other forms and documents required to be filed with the Commission to enable such Indenture to be so qualified in a timely manner; and
     (xviii) if not otherwise available on the Commission’s EDGAR system, provide promptly to each Holder upon request each document filed with the Commission pursuant to the requirements of Section 13 or Section 15 of the Exchange Act.
     Notwithstanding the foregoing, the Issuers will have the ability to suspend the offering and sale under a Shelf Registration Statement or the time period in which such Shelf Registration Statement is required to be filed (the “ Shelf Suspension Period ”), if the Board of Directors of Aviv REIT determines, in its reasonable business judgment, that the continued effectiveness and use of the Shelf Registration Statement or the filing thereof would require the disclosure of confidential information or interfere with any financing, acquisition, reorganization or other material transaction involving the Issuers or any of the Guarantors. A Shelf Suspension Period

13


 

shall commence on and include the date that the Issuers give notice that the Shelf Registration Statement is no longer effective, the Prospectus included therein is no longer usable for offers and sales of Transfer Restricted Securities covered by such Registration Statement, or the time period in which the Shelf Registration Statement is required to be filed has been suspended, and continue until holders of such Transfer Restricted Securities either (i) receive the copies of the supplemented or amended Prospectus contemplated by Section 6(c) above, (ii) are advised in writing by Aviv REIT that use of the Prospectus may be resumed, or (iii) are advised in writing by Aviv REIT that the time period in which the Shelf Registration Statement is required to be filed is no longer suspended. The Issuers will not be permitted to exercise their rights under this paragraph more than twice in any twelve-month period, and any such suspensions may not exceed 60 consecutive days.
     Each Holder agrees by acquisition of a Transfer Restricted Security that, upon receipt of any notice from the Issuers of the existence of any fact of the kind described in Section 6(c)(iii)(D) hereof or of any Shelf Suspension Period, such Holder will forthwith discontinue disposition of Transfer Restricted Securities pursuant to the applicable Registration Statement until such Holder’s receipt of the copies of the supplemented or amended Prospectus contemplated by Section 6(c)(xiii) hereof, or until it is advised in writing (the “ Advice ”) by the Issuers that the use of the Prospectus may be resumed, and has received copies of any additional or supplemental filings that are incorporated by reference in the Prospectus. If so directed by the Issuers, each Holder will deliver to the Issuers (at the Issuers’ expense) all copies, other than permanent file copies then in such Holder’s possession, of the Prospectus covering such Transfer Restricted Securities that was current at the time of receipt of such notice. In the event the Issuers shall give any such notice, the time period regarding the effectiveness of such Registration Statement set forth in Section 3 or 4 hereof, as applicable, shall be extended by the number of days during the period from and including the date of the giving of such notice pursuant to Section 6(c)(iii)(D) hereof or notice of any Shelf Suspension Period to and including the date when each selling Holder covered by such Registration Statement shall have received the copies of the supplemented or amended Prospectus contemplated by Section 6(c)(xiii) hereof or shall have received the Advice; provided, however, that no such extension shall be taken into account in determining whether Additional Interest is due pursuant to Section 5 hereof or the amount of such Additional Interest, it being agreed that the Issuers’ option to suspend use of a Registration Statement pursuant to this paragraph shall be treated as a Registration Default for purposes of Section 5 hereof.
     SECTION 7. Registration Expenses .
     (a) All expenses incident to the Issuers’ and the Guarantors’ performance of or compliance with this Agreement will be borne by the Issuers and the Guarantors, jointly and severally, regardless of whether a Registration Statement becomes effective, including, without limitation: (i) all registration and filing fees and expenses (including filings made by any Initial Purchaser or Holder with FINRA (and, if applicable, the reasonable fees and expenses of any “qualified independent underwriter” and its counsel that may be required by the rules and regulations of FINRA)); (ii) all fees and expenses of compliance with federal securities and state securities or blue sky laws; (iii) all expenses of printing (including printing certificates for the Exchange Securities to be issued in the Exchange Offer and printing of Prospectuses), messenger

14


 

and delivery services and telephone; (iv) all fees and disbursements of counsel for the Issuers, the Guarantors and, subject to Section 7(b) hereof, one counsel for the Holders of Transfer Restricted Securities; (v) all application and filing fees in connection with listing the Exchange Securities on a securities exchange or automated quotation system pursuant to the requirements thereof; (vi) all fees and disbursements of independent certified public accountants of the Issuers and the Guarantors (including the expenses of any special audit and comfort letters required by or incident to such performance); and (vii) all fees and expenses of the exchange agent and the Trustee, including the fees and disbursements of their counsel.
     Each of the Issuers and the Guarantors will, in any event, bear its internal expenses (including, without limitation, all salaries and expenses of its officers and employees performing legal or accounting duties), the expenses of any annual audit and the fees and expenses of any Person, including special experts, retained by the Issuers or the Guarantors.
     (b) In connection with any Registration Statement required by this Agreement (including, without limitation, the Exchange Offer Registration Statement and the Shelf Registration Statement), the Issuers and the Guarantors, jointly and severally, will reimburse the Initial Purchasers and the Holders of Transfer Restricted Securities being tendered in the Exchange Offer and/or resold pursuant to the “Plan of Distribution” contained in the Exchange Offer Registration Statement or registered pursuant to the Shelf Registration Statement, as applicable, for the reasonable fees and disbursements of not more than one counsel, who shall be Cravath, Swaine & Moore LLP, or such other counsel as may be chosen by the Holders of a majority in principal amount of the Transfer Restricted Securities for whose benefit such Registration Statement is being prepared.
     SECTION 8. Indemnification .
     (a) The Issuers and the Guarantors, jointly and severally, agree to indemnify and hold harmless (i) each Holder, (ii) each Person, if any, who controls (within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act) any Holder (any of the Persons referred to in this clause (ii) being hereinafter referred to as a “controlling person”) and (iii) the respective officers, directors, partners, employees, representatives and agents of any Holder or any such controlling person (any Person referred to in clause (i), (ii) or (iii) may hereinafter be referred to as an “ Indemnified Holder ”), to the fullest extent lawful, from and against any and all losses, claims, damages, liabilities, judgments, actions and expenses (including, without limitation, and as incurred, reimbursement of all reasonable costs of investigating, preparing, pursuing, settling, compromising, paying or defending any claim or action, or any investigation or proceeding by any governmental agency or body, commenced or threatened, including the reasonable fees and expenses of counsel to any Indemnified Holder), joint or several, directly or indirectly caused by, related to, based upon, arising out of or in connection with (1) any untrue statement or alleged untrue statement of a material fact contained in any Registration Statement (including any amendment or supplement thereto) or any omission or alleged omission to state therein a material fact required to be stated therein or necessary in order to make the statements therein not misleading or (2) any untrue statement or alleged untrue statement of a material fact contained in any Prospectus (including any amendment or supplement thereto) or any omission or alleged omission to state a material fact necessary in order to make the statements therein, in

15


 

the light of the circumstances under which they were made, not misleading, in each case except insofar as such losses, claims, damages, liabilities, judgments, actions or expenses are caused by an untrue statement or omission or alleged untrue statement or omission that is made in reliance upon and in conformity with information relating to any of the Holders furnished in writing to the Issuers by any of the Holders expressly for use therein. This indemnity agreement shall be in addition to any liability which the Issuers or any of the Guarantors may otherwise have.
     In case any action or proceeding (including any governmental or regulatory investigation or proceeding) shall be brought or asserted against any of the Indemnified Holders with respect to which indemnity may be sought against the Issuers or the Guarantors, such Indemnified Holder (or the Indemnified Holder controlled by such controlling person) shall promptly notify the Issuers and the Guarantors in writing; provided, however, that the failure to give such notice shall not relieve any of the Issuers or the Guarantors of its obligations pursuant to this Agreement except to the extent that it has been materially prejudiced by such failure. Such Indemnified Holder shall have the right to employ its own counsel in any such action and the reasonable fees and expenses of such counsel shall be paid, as incurred, by the Issuers and the Guarantors, (regardless of whether it is ultimately determined that an Indemnified Holder is not entitled to indemnification hereunder; provided, however, that such fees and expenses of counsel shall not be payable insofar as it is determined that an Indemnified Holder is not entitled to indemnification because such action or proceeding arose from an untrue statement or omission or alleged untrue statement or omission that is made in reliance upon and in conformity with information relating to any of the Holders furnished in writing to the Issuers by any of the Holders expressly for use therein). The Issuers and the Guarantors shall not, in connection with any one such action or proceeding or separate but substantially similar or related actions or proceedings in the same jurisdiction arising out of the same general allegations or circumstances, be liable for the reasonable fees and expenses of more than one separate firm of attorneys (in addition to any local counsel) at any time for such Indemnified Holders, which firm shall be designated by the Holders. The Issuers and the Guarantors shall be liable for any settlement of any such action or proceeding effected with the Issuers’ and the Guarantors’ prior written consent, which consent shall not be withheld unreasonably, and each of the Issuers and the Guarantors agrees to indemnify and hold harmless any Indemnified Holder from and against any loss, claim, damage, liability or expense by reason of any settlement of any action effected with the written consent of the Issuers and the Guarantors. The Issuers and the Guarantors shall not, without the prior written consent of each Indemnified Holder, settle or compromise or consent to the entry of judgment in or otherwise seek to terminate any pending or threatened action, claim, litigation or proceeding in respect of which indemnification or contribution may be sought hereunder (whether or not any Indemnified Holder is a party thereto), unless such settlement, compromise, consent or termination includes an unconditional release of each Indemnified Holder from all liability arising out of such action, claim, litigation or proceeding.
     (b) Each Holder of Transfer Restricted Securities agrees, severally and not jointly, to indemnify and hold harmless the Issuers, the Guarantors and their respective directors and officers who sign a Registration Statement, and any Person controlling (within the meaning of Section 15 of the Securities Act or Section 20 of the Exchange Act) the Issuers or any of the Guarantors, and the respective officers, directors, partners, employees, representatives and agents

16


 

of each such Person, to the same extent as the foregoing indemnity from the Issuers and the Guarantors to each of the Indemnified Holders, but only with respect to claims and actions based on information relating to such Holder furnished in writing by such Holder expressly for use in any Registration Statement. In case any action or proceeding shall be brought against the Issuers, the Guarantors or their respective directors or officers or any such controlling person in respect of which indemnity may be sought against a Holder of Transfer Restricted Securities, such Holder shall have the rights and duties given to the Issuers and the Guarantors, and the Issuers, the Guarantors, their respective directors and officers and such controlling person shall have the rights and duties given to each Holder by the preceding paragraph.
     (c) If the indemnification provided for in this Section 8 is unavailable to an indemnified party under Section 8(a) or (b) hereof (other than by reason of exceptions provided in those Sections) in respect of any losses, claims, damages, liabilities, judgments, actions or expenses referred to therein, then each applicable indemnifying party, in lieu of indemnifying such indemnified party, shall contribute to the amount paid or payable by such indemnified party as a result of such losses, claims, damages, liabilities or expenses in such proportion as is appropriate to reflect the relative benefits received by the Issuers and the Guarantors, on the one hand, and the Holders, on the other hand, from the Initial Placement (which in the case of the Issuers and the Guarantors shall be deemed to be equal to the total gross proceeds to the Issuers and the Guarantors from the Initial Placement), the amount of Additional Interest which did not become payable pursuant to Section 5 hereof as a result of the filing of the Registration Statement resulting in such losses, claims, damages, liabilities, judgments actions or expenses, and such Registration Statement, or if such allocation is not permitted by applicable law, the relative fault of the Issuers and the Guarantors, on the one hand, and the Holders, on the other hand, in connection with the statements or omissions which resulted in such losses, claims, damages, liabilities or expenses, as well as any other relevant equitable considerations. The relative fault of the Issuers and the Guarantors on the one hand and of the Indemnified Holder on the other shall be determined by reference to, among other things, whether the untrue or alleged untrue statement of a material fact or the omission or alleged omission to state a material fact relates to information supplied by the Issuers or any of the Guarantors, on the one hand, or the Indemnified Holders, on the other hand, and the parties’ relative intent, knowledge, access to information and opportunity to correct or prevent such statement or omission. The amount paid or payable by a party as a result of the losses, claims, damages, liabilities and expenses referred to above shall be deemed to include, subject to the limitations set forth in the second paragraph of Section 8(a) hereof, any legal or other fees or expenses reasonably incurred by such party in connection with investigating or defending any action or claim.
     The Issuers, the Guarantors and each Holder of Transfer Restricted Securities agree that it would not be just and equitable if contribution pursuant to this Section 8(c) were determined by pro rata allocation (even if the Holders were treated as one entity for such purpose) or by any other method of allocation which does not take account of the equitable considerations referred to in the immediately preceding paragraph. The amount paid or payable by an indemnified party as a result of the losses, claims, damages, liabilities or expenses referred to in the immediately preceding paragraph shall be deemed to include, subject to the limitations set forth above, any legal or other expenses reasonably incurred by such indemnified party in connection with

17


 

investigating or defending any such action or claim. Notwithstanding the provisions of this Section 8, none of the Holders (and its related Indemnified Holders) shall be required to contribute, in the aggregate, any amount in excess of the amount by which the total discount received by such Holder with respect to the Initial Securities exceeds the amount of any damages which such Holder has otherwise been required to pay by reason of such untrue or alleged untrue statement or omission or alleged omission. No Person guilty of fraudulent misrepresentation (within the meaning of Section 11(f) of the Securities Act) shall be entitled to contribution from any Person who was not guilty of such fraudulent misrepresentation. The Holders’ obligations to contribute pursuant to this Section 8(c) are several in proportion to the respective principal amount of Initial Securities held by each of the Holders hereunder and not joint.
     SECTION 9. Rule 144A. Each of the Issuers and the Guarantors hereby agrees with each Holder, for so long as any Transfer Restricted Securities remain outstanding, to make available to any Holder or beneficial owner of Transfer Restricted Securities in connection with any sale thereof and any prospective purchaser of such Transfer Restricted Securities from such Holder or beneficial owner, the information required by Rule 144A(d)(4) under the Securities Act in order to permit resales of such Transfer Restricted Securities pursuant to Rule 144A under the Securities Act.
     SECTION 10. Participation in Underwritten Registrations. No Holder may participate in any Underwritten Registration hereunder unless such Holder (a) agrees to sell such Holder’s Transfer Restricted Securities on the basis provided in any underwriting arrangements approved by the Persons entitled hereunder to approve such arrangements and (b) completes and executes all reasonable questionnaires, powers of attorney, indemnities, underwriting agreements, lock-up letters and other documents required under the terms of such underwriting arrangements.
     SECTION 11. Selection of Underwriters. The Holders of Transfer Restricted Securities covered by the Shelf Registration Statement who desire to do so may sell such Transfer Restricted Securities in an Underwritten Offering. In any such Underwritten Offering, the investment banker(s) and managing underwriter(s) that will administer such offering will be selected by the Holders of a majority in aggregate principal amount of the Transfer Restricted Securities included in such offering; provided, however , that such investment banker(s) and managing underwriter(s) must be reasonably satisfactory to the Issuers.
     SECTION 12. Miscellaneous.
     (a)  Remedies. Each of the Issuers and the Guarantors hereby agrees that monetary damages would not be adequate compensation for any loss incurred by reason of a breach by it of the provisions of this Agreement and hereby agree to waive the defense in any action for specific performance that a remedy at law would be adequate.
     (b)  No Inconsistent Agreements. Each of the Issuers and the Guarantors will not on or after the date of this Agreement enter into any agreement with respect to its securities that is inconsistent with the rights granted to the Holders in this Agreement or otherwise conflicts with the provisions hereof. The rights granted to the Holders hereunder do not in any way conflict

18


 

with and are not inconsistent with the rights granted to the holders of the Issuers’ or any of the Guarantors’ securities under any agreement in effect on the date hereof.
     (c)  Adjustments Affecting the Securities. The Issuers will not take any action, or permit any change to occur, with respect to the Securities that would materially and adversely affect the ability of the Holders to Consummate any Exchange Offer.
     (d)  Amendments and Waivers. The provisions of this Agreement may not be amended, modified or supplemented, and waivers or consents to or departures from the provisions hereof may not be given unless the Issuers have (i) in the case of Section 5 hereof and this Section 12(d)(i), obtained the written consent of Holders of all outstanding Transfer Restricted Securities and (ii) in the case of all other provisions hereof, obtained the written consent of Holders of a majority of the outstanding principal amount of Transfer Restricted Securities (excluding any Transfer Restricted Securities held by the Issuers or their Affiliates). Notwithstanding the foregoing, a waiver or consent to departure from the provisions hereof that relates exclusively to the rights of Holders whose securities are being tendered pursuant to the Exchange Offer and that does not affect directly or indirectly the rights of other Holders whose securities are not being tendered pursuant to such Exchange Offer may be given by the Holders of a majority of the outstanding principal amount of Transfer Restricted Securities being tendered or registered; provided, however, that, with respect to any matter that directly or indirectly affects the rights of any Initial Purchaser hereunder, the Issuers shall obtain the written consent of each such Initial Purchaser with respect to which such amendment, qualification, supplement, waiver, consent or departure is to be effective.
     (e)  Notices. All notices and other communications provided for or permitted hereunder shall be made in writing by hand-delivery, first-class mail (registered or certified, return receipt requested), telex, telecopier, or air courier guaranteeing overnight delivery:
     (i) if to a Holder, at the address set forth on the records of the Registrar under the Indenture, with a copy to the Registrar under the Indenture; and
     (ii) if to the Issuers or the Guarantors:
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
c/o Aviv REIT, Inc.
303 West Madison Street, Suite 2400
Chicago, IL 60606
Telecopier No.: (312) 855-1684
Attention: Craig M. Bernfield, Chief Executive Officer
With a copy to:
Sidley Austin LLP One
South Dearborn Street
Chicago, IL 60603

19


 

Telecopier No.: (312) 853-7036
Attention: Robert L. Verigan
     All such notices and communications shall be deemed to have been duly given: at the time delivered by hand, if personally delivered; five Business Days after being deposited in the mail, postage prepaid, if mailed; when answered back, if telexed; when receipt acknowledged, if telecopied; and on the next Business Day, if timely delivered to an air courier guaranteeing overnight delivery.
     Copies of all such notices, demands or other communications shall be concurrently delivered by the Person giving the same to the Trustee at the address specified in the Indenture.
     (f)  Successors and Assigns. This Agreement shall inure to the benefit of and be binding upon the successors and assigns of each of the parties, including, without limitation, and without the need for an express assignment, subsequent Holders of Transfer Restricted Securities; provided, however , that this Agreement shall not inure to the benefit of or be binding upon a successor or assign of a Holder unless and to the extent such successor or assign acquired Transfer Restricted Securities from such Holder.
     (g)  Counterparts. This Agreement may be executed in any number of counterparts and by the parties hereto in separate counterparts, each of which when so executed shall be deemed to be an original and all of which taken together shall constitute one and the same agreement.
     (h)  Headings. The headings in this Agreement are for convenience of reference only and shall not limit or otherwise affect the meaning hereof.
     (i)  Governing Law. THIS AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK, WITHOUT REGARD TO THE CONFLICTS OF LAW RULES THEREOF.
     (j)  Severability. In the event that any one or more of the provisions contained herein, or the application thereof in any circumstance, is held invalid, illegal or unenforceable, the validity, legality and enforceability of any such provision in every other respect and of the remaining provisions contained herein shall not be affected or impaired thereby.
     (k)  Entire Agreement. This Agreement is intended by the parties as a final expression of their agreement and intended to be a complete and exclusive statement of the agreement and understanding of the parties hereto in respect of the subject matter contained herein. There are no restrictions, promises, warranties or undertakings, other than those set forth or referred to herein with respect to the registration rights granted by the Issuers with respect to the Transfer Restricted Securities. This Agreement supersedes all prior agreements and understandings between the parties with respect to such subject matter.
*           *           *

20


 

     IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first written above.
         
  AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
 
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Title:   President and Chief Executive Officer   
 
  AVIV HEALTHCARE CAPITAL CORPORATION
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  AVIV REIT, INC.
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Title:   President and Chief Executive Officer   
 
  AVIV OP LIMITED PARTNER, L.L.C. and
AVIV ASSET MANAGEMENT, L.L.C.,

as Guarantors
 
 
  By:   Aviv Healthcare Properties Limited Partnership, their sole member    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,
as Guarantor
 
 
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Title:   President and Chief Executive Officer   
 
  AVIV FINANCING I, L.L.C.,
AVIV FINANCING II, L.L.C.,
AVIV FINANCING III, L.L.C.,
AVIV FINANCING IV, L.L.C.
and
AVIV FINANCING V, L.L.C.,
as Guarantors
 
 
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., their sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  The entities listed on Schedule I hereto,
as Guarantors
 
 
  By:   Aviv Financing I, L.L.C., their sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
  The entities listed on Schedule II hereto,
as Guarantors
 
 
  By:   Aviv Financing II, L.L.C., their sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

         
  The entities listed on Schedule III hereto,
as Guarantors
 
 
  By:   Aviv Financing IV, L.L.C., their sole member    
     
  By:   Aviv Healthcare Properties Operating Partnership I, L.P., its sole member    
     
  By:   Aviv Healthcare Properties Limited Partnership, its general partner    
     
  By:   Aviv REIT, Inc., its general partner    
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Title:   President and Chief Executive Officer   
 
Registration Rights Agreement

 


 

     The foregoing Registration Rights Agreement is hereby confirmed and accepted as of the date first above written:
MERRILL LYNCH, PIERCE, FENNER & SMITH INCORPORATED
Acting on behalf of itself and as the Representative of the several Initial Purchasers
         
     
By:   /s/ Sam Baruch      
  Name:   Sam Baruch     
  Title:   Director     
 

 


 

Schedule I
Subsidiaries of Aviv Financing I, L.L.C.
Alamogordo Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clayton Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
Denison Texas, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Great Bend Property, L.L.C.
Heritage Monterey Associates, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Karan Associates, L.L.C.
Manor Associates, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Missouri Regency Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
Newtown ALF Property, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C.
Peabody Associates, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.

 


 

Riverside Nursing Home Associates, L.L.C.
Santa Ana-Bartlett, L.L.C.
Savoy/Bonham Venture, L.L.C.
Skyview Associates, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Yuba Aviv, L.L.C.

 


 

Schedule II
Subsidiaries of Aviv Financing II, L.L.C.
Arkansas Aviv, L.L.C.
Aviv Foothills, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Camas Associates, L.L.C.
Chatham Aviv, L.L.C.
Clarkston Care, L.L.C.
Colonial Madison Associates, L.L.C.
CR Aviv, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Giltex Care, L.L.C.
HHM Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
KB Northwest Associates, L.L.C.
Mansfield Aviv, L.L.C.
Minnesota Associates, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Northridge Arkansas, L.L.C.
Norwalk ALF Property, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Oregon Associates, L.L.C.
Prescott Arkansas, L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Searcy Aviv, L.L.C.
Skagit Aviv, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Wellington Leasehold, L.L.C.
West Pearl Street, L.L.C.
Woodland Arkansas, L.L.C.

 


 

Xion, L.L.C.

 


 

Schedule III
Subsidiaries of Aviv Financing IV, L.L.C.
Burton NH Property, L.L.C.
Casa/Sierra California Associates, L.L.C.
Kingsville Texas, L.L.C.
Missouri Associates, L.L.C.
Montana Associates, L.L.C.
Orange, L.L.C.
Pomona Vista, L.L.C.
Richland Washington, L.L.C.
Rose Baldwin Park Property, L.L.C.
Watauga Associates, L.L.C.

 

Exhibit 10.1
EXECUTION COPY
 
Loan Nos. 07-0004357
07-0014357
CREDIT AGREEMENT
Dated as of September 17, 2010
among
AVIV FINANCING I, L.L.C., as the Parent Borrower,
THE OTHER BORROWERS LISTED ON SCHEDULE 1.01 ATTACHED HERETO
as Borrowers,
GENERAL ELECTRIC CAPITAL CORPORATION,
as Administrative Agent and a Lender,
and
THE OTHER FINANCIAL INSTITUTIONS WHO ARE OR HEREAFTER
BECOME PARTIES TO THIS CREDIT AGREEMENT,
as Lenders
with
GENERAL ELECTRIC CAPITAL CORPORATION,
as Sole Lead Arranger and Book-Running Manager,
and
PRIVATE BANK,
as Co Documentation Agent,
 

 


 

TABLE OF CONTENTS
         
    Page  
ARTICLE I DEFINITIONS AND ACCOUNTING TERMS
    1  
 
       
1.01. Defined Terms
    1  
1.02. Interpretive Provisions
    32  
1.03. Accounting Terms
    33  
1.04. Rounding
    33  
1.05. References to Agreements and Laws
    33  
1.06. Times of Day
    34  
 
       
ARTICLE II COMMITMENTS AND ADVANCES
    34  
 
       
2.01. Commitments
    34  
2.02. Advances of the Revolving Loans
    34  
2.03. Repayment of the Loans
    35  
2.04. Prepayments
    36  
2.05. Interest
    37  
2.06. Fees and Expenses
    38  
2.07. Termination or Reduction of Commitments
    39  
2.08. Computation of Interest
    39  
2.09. Payments Generally
    39  
2.10. Sharing of Payments
    41  
2.11. Evidence of Debt
    41  
2.12. Joint and Several Liability of the Borrowers
    42  
2.13. Appointment of Parent Borrower as Legal Representative for Credit Parties
    46  
2.14. Defaulting Lenders
    46  
2.15. Extension of Maturity Date
    47  
 
       
ARTICLE III TAXES, YIELD PROTECTION AND ILLEGALITY
    48  
 
       
3.01. Taxes
    48  
3.02. Illegality
    51  
3.03. Inability to Determine Rates
    51  
3.04. Increased Cost and Reduced Return; Capital Adequacy; Reserves
    52  
3.05. Funding Losses
    53  
3.06. Matters Applicable to all Requests for Compensation
    53  

i


 

TABLE OF CONTENTS
(continued)
         
    Page  
3.07. Survival
    54  
 
       
ARTICLE IV CONDITIONS PRECEDENT TO ADVANCES
    54  
 
       
4.01. Conditions to Initial Advance
    54  
4.02. Conditions to all Extensions of Credit
    58  
4.03. Conditions to Extensions of Credit for Acquisition Projects and Renovation Projects
    58  
 
       
ARTICLE V REPRESENTATIONS AND WARRANTIES
    60  
 
       
5.01. Financial Statements; No Material Adverse Effect; No Internal Control Event
    60  
5.02. Existence, Qualification and Power
    61  
5.03. Authorization; No Contravention
    61  
5.04. Binding Effect
    61  
5.05. Litigation
    61  
5.06. Compliance with ERISA
    62  
5.07. Environmental Matters
    62  
5.08. Margin Regulations; Investment Company Act
    63  
5.09. Compliance with Laws
    63  
5.10. Ownership of Property; Liens
    64  
5.11. Corporate Structure; Capital Stock, Etc.
    64  
5.12. Real Property Assets; Leases
    64  
5.13. Material Contracts; Additional Contractual Obligations
    65  
5.14. Investments
    65  
5.15. Solvency
    66  
5.16. Taxes
    66  
5.17. Insurance
    66  
5.18. No Default
    66  
5.19. Healthcare; Facility Representations and Warranties
    66  
5.20. Disclosure
    68  
5.21. Governmental Authorizations; Other Consents
    68  
5.22. Anti-Terrorism Laws
    68  
5.23. Collateral Documents
    68  

ii 


 

TABLE OF CONTENTS
(continued)
         
    Page  
ARTICLE VI AFFIRMATIVE COVENANTS
    69  
 
       
6.01. Financial Statements
    69  
6.02. Certificates; Other Information
    70  
6.03. Preservation of Existence and Franchises
    72  
6.04. Books and Records
    72  
6.05. Compliance with Law
    72  
6.06. Payment of Obligations
    73  
6.07. Insurance
    73  
6.08. Maintenance of Property
    73  
6.09. Visit and Inspections
    73  
6.10. Use of Proceeds
    74  
6.11. Financial Covenants
    74  
6.12. Environmental Matters
    75  
6.13. [Intentionally Omitted.]
    75  
6.14. Covenant to Guarantee Obligations and Give Security
    75  
6.15. Further Assurances
    76  
6.16. Compliance With Material Contracts
    76  
6.17. Appraisals
    77  
6.18. Facility Leases
    77  
6.19. Anti-Terrorism Laws
    77  
6.20. Health Care Covenants
    77  
6.21. Use and Application of Insurance Proceeds
    78  
6.22. Condemnation Awards
    79  
 
       
ARTICLE VII NEGATIVE COVENANTS
    79  
 
       
7.01. Liens
    80  
7.02. Indebtedness
    80  
7.03. Investments
    81  
7.04. Fundamental Changes
    82  
7.05. Dispositions
    82  
7.06. Business Activities
    82  
7.07. Transactions with Affiliates and Insiders
    83  

iii 


 

TABLE OF CONTENTS
(continued)
         
    Page  
7.08. Organization Documents; Fiscal Year
    83  
7.09. Ownership of Subsidiaries
    83  
7.10. No Further Negative Pledges
    83  
7.11. Limitation on Restricted Actions
    84  
7.12. Accounting Changes
    84  
 
       
ARTICLE VIII EVENTS OF DEFAULT AND REMEDIES
    84  
 
       
8.01. Events of Default
    84  
8.02. Remedies Upon Event of Default
    87  
8.03. Application of Funds
    87  
8.04. Administrative Agent’s Right to Perform the Obligations
    88  
 
       
ARTICLE IX ADMINISTRATIVE AGENT
    89  
 
       
9.01. Appointment and Authorization of Administrative Agent
    89  
9.02. Delegation of Duties
    89  
9.03. Liability of Administrative Agent
    89  
9.04. Reliance by Administrative Agent
    90  
9.05. Notice of Default
    90  
9.06. Credit Decision; Disclosure of Confidential Information by Administrative Agent
    91  
9.07. Indemnification of Administrative Agent
    91  
9.08. Administrative Agent in its Individual Capacity
    92  
9.09. Successor Administrative Agent
    92  
9.10. Administrative Agent May File Proofs of Claim
    93  
9.11. Collateral and Guaranty Matters
    94  
9.12. Substitutions/Releases/Additions of Real Property Assets
    94  
9.13. Releases of Real Property Assets upon Repayment from Bond Financing
    97  
9.14. Releases of Unimproved Properties
    97  
9.15. Like-Kind Exchanges
    98  
 
       
ARTICLE X MISCELLANEOUS
    98  
 
       
10.01. Amendments, Etc.
    98  
10.02. Notices and Other Communications; Facsimile Copies
    99  
10.03. No Waiver; Cumulative Remedies
    102  

iv 


 

TABLE OF CONTENTS
(continued)
         
    Page  
10.04. Expenses; Indemnity; Damage Waiver
    102  
10.05. Payments Set Aside
    104  
10.06. Successors and Assigns
    105  
10.07. Treatment of Certain Information; Confidentiality
    107  
10.08. Set off
    108  
10.09. Interest Rate Limitation
    109  
10.10. Counterparts; Integration; Effectiveness
    109  
10.11. Survival of Representations and Warranties
    109  
10.12. Severability
    109  
10.13. Replacement of Lenders
    110  
10.14. No Advisory or Fiduciary Responsibility
    110  
10.15. Source of Funds
    111  
10.16. GOVERNING LAW
    111  
10.17. WAIVER OF RIGHT TO TRIAL BY JURY
    112  
10.18. No Conflict
    112  
10.19. USA Patriot Act Notice
    112  
10.20. Entire Agreement
    113  
10.21. California Real Property Assets
    113  
SCHEDULES
     
1.01
  List of Borrowers
2.03
  Amortization Schedule
2.07
  Lenders, Commitments and Commitment Percentages
2.12
  Loan Allocations Among Borrowers
5.01(b)
  Sale, Transfer or other Disposition or Purchase or other Acquisition
5.11
  Corporate Structure; Capital Stock
5.12
  Real Property Asset Matters
5.13
  Material Contracts; Contracts Subject to Assignment of Claims Act
5.17
  Insurance Summary
5.19
  Healthcare Disclosures
5.22
  Patriot Act Information
7.01
  Liens
7.02
  Borrower’s Indebtedness
7.03
  Investments
9.12
  Allocated Loan Values
10.02
  Notice Addresses


 

TABLE OF CONTENTS
(continued)
         
        Page
EXHIBITS
   
 
       
A
  Form of Loan Borrowing Notice    
B
  Form of Revolving Loan Note    
C
  Form of Compliance Certificate    
D
  Form of Assignment and Assumption    
E
  Form of Borrower Joinder Agreement    
F
  Form of Term Loan Note    
G
  Form of Agreement of Principal    
H
  Form of Security Agreement    
I
  Form of Request for Extension    

vi 


 

CREDIT AGREEMENT
     This CREDIT AGREEMENT (as amended, modified, restated or supplemented from time to time, this “ Credit Agreement ” or this “ Agreement ”) is entered into as of September 17, 2010 by and among GENERAL ELECTRIC CAPITAL CORPORATION , a Delaware corporation (in its individual capacity, “ GECC ” and in its capacity as agent for the Lenders, together with its successors, “ Administrative Agent ”), the financial institutions other than GECC who are or hereafter become parties to this Agreement (together with GECC, individually, a “ Lender , and collectively, the “ Lenders ”, as the context may require), AVIV FINANCING I, L.L.C. , a Delaware limited liability company (together with its successors, the “Parent Borrower”) and THE OTHER BORROWERS LISTED ON SCHEDULE 1.01 ATTACHED HERETO (each of the foregoing entities and each of the entities from time to time executing a Borrower Joinder Agreement pursuant to Section 6.14(a) hereof shall be hereinafter referred to individually as “ Borrower ” and collectively as the “ Borrowers ”).
      WHEREAS , the Borrowers have requested the Lenders to provide term and revolving credit facilities to Borrowers in an amount of $505,000,000.00 for the purposes of refinancing certain existing debt and for the purposes hereinafter set forth; and
      WHEREAS , the Lenders have agreed to provide the credit facilities to the Borrowers, subject to the terms and conditions set forth herein.
      NOW, THEREFORE , in consideration of these premises and the mutual covenants and agreements contained herein, the receipt and sufficiency of which are hereby acknowledged, the parties hereto covenant and agree as follows:
ARTICLE I
DEFINITIONS AND ACCOUNTING TERMS
1.01. Defined Terms .
     As used in this Credit Agreement, the following terms have the meanings set forth below:
     “ Acquisition ” means the purchase or acquisition by any Person of (a) more than 50% of the Capital Stock with ordinary voting power of another Person or (b) all or any substantial portion of the property (other than Capital Stock) of another Person, whether or not involving a merger or consolidation with such other Person.
     “ Acquisition Project ” means the Acquisition of an additional Real Property Asset which for clarity may include Acquisitions from Affiliates so long as all the applicable conditions in Section 4.03 are met.
     “ Administrative Agent ” means General Electric Capital Corporation in its capacity as administrative agent for the Lenders under any of the Credit Documents, or any successor administrative agent.

 


 

     “ Administrative Agent’s Office ” means the Administrative Agent’s address and, as appropriate, account as set forth on Schedule 10.02 , or such other address or account as the Administrative Agent may from time to time notify the Borrowers and the Lenders.
     “ Administrative Questionnaire ” means an Administrative Questionnaire in a form supplied by the Administrative Agent.
     “ Advance shall mean amounts advanced by the Lenders (or any of them, as applicable) to or for the benefit of the Borrowers pursuant to Article 2 hereof on the occasion of any borrowing and having the same Interest Period and Loan Borrowing Notice or other borrowing hereunder; and “ Advances ” shall mean more than one Advance.
     “ Affiliate ” means, with respect to any Person, another Person that directly, or indirectly through one or more intermediaries, Controls or is Controlled by or is under common Control with the Person specified.
     “ Agent-Related Persons ” means the Administrative Agent, together with its Affiliates, and the officers, directors, employees, agents and attorneys-in-fact of such Persons and Affiliates.
     “ Aggregate Commitments ” means the Commitments of all the Lenders.
     “ Aggregate Revolving Commitments ” means the Revolving Commitments of all the Lenders.
     “ Agreement ” has the meaning provided in the introductory paragraph hereof.
     “ Agreement of Principal ” means the Agreement of Principal in the form of Exhibit G dated as of the date hereof executed by Aviv, as amended, supplemented or otherwise modified from time to time.
     “ Allocable Amount ” has the meaning provided in Section 2.12(i) .
     “ Allocated Loan Value ” shall be (a) for each Real Property Asset owned or leased by the Borrowers on the Closing Date, the amount set forth for such Real Property Asset on Schedule 9.12 , (b) for each Real Property Asset acquired as an Acquisition Project after the Closing Date, the amount of the Advance made in accordance with Section 4.03 for such Real Property Asset and (c) for each Real Property Asset owned or leased by the Borrowers on the Closing Date which is subsequently renovated through a Renovation Project, the sum of (i) the amount set forth for such Real Property Asset on Schedule 9.12 as of the Closing Date plus (ii) the aggregate amount of Advances made to renovate such Real Property Asset in accordance with Section 4.03, in each case, as such Schedule is subsequently updated pursuant to the terms hereof through the delivery of each Compliance Certificate hereunder or as otherwise may be amended from time to time as provided in this Agreement.
     “ Applicable Percentage ” means 4.50%.

2


 

     “ Approved Fund ” means any Fund that is administered or managed by (a) a Lender, (b) an Affiliate of a Lender or (c) an entity or an Affiliate of an entity that administers or manages a Lender.
     “ Assignee Group ” means two or more Eligible Assignees that are Affiliates of one another or two or more Approved Funds managed by the same investment advisor.
     “ Assignment and Assumption ” means an assignment and assumption entered into by a Lender and an Eligible Assignee (with the consent of any party whose consent is required by Section 10.06(b) ), and accepted by the Administrative Agent, in substantially the form of Exhibit D or any other form approved by the Administrative Agent and, if such assignment and assumption requires their consent, the Borrowers.
     “ Assignment of Leases ” means an assignment of leases, rents and profits to the Administrative Agent with respect to the applicable Borrower’s interests in a Real Property Asset (which assignment may be contained within the related Mortgage Instrument); provided that each such Assignment of Leases shall, subject to the terms and conditions of the applicable underlying lease, directly assign to the Administrative Agent the applicable Borrower’s interest in the following: (a) all existing and future leases, subleases, tenancies, licenses, occupancy agreements or agreements to lease all or any portion of such Real Property Asset (including, without limitation, any applicable Facility Operating Lease), whether written or oral or for a definite period or month-to-month, together with any extensions, renewals, amendments, modifications or replacements thereof, and any options, rights of first refusal, pledges, security agreements and guarantees of any tenant’s obligations under any lease or sublease now or hereafter in effect with respect to the Real Property Asset (individually, for the purposes of this definition, a “ Lease ” and collectively, the “ Leases ”) ; and (b) all rents (including, without limitation, base rents, minimum rents, additional rents, percentage rents, parking, maintenance and deficiency rents and payments which are characterized under the terms of the applicable Lease as payments of interest and/or principal with respect to the applicable Real Property Asset), security deposits (to the extent assignable, in whatever form, including cash and letters of credit), tenant escrows, income, receipts, revenues, reserves, issues and profits of the Real Property Asset from time to time accruing, including, without limitation, (i) all rights to receive payments arising under, derived from or relating to any Lease, (ii) all lump sum payments for the cancellation or termination of any Lease, the waiver of any term thereof, or the exercise of any right of first refusal, call option, put option or option to purchase, and (iii) the return of any insurance premiums or ad valorem tax payments made in advance and subsequently refunded. In furtherance (and not limitation) of the foregoing, each Assignment of Leases shall assign to the Administrative Agent any and all of the applicable Borrower’s rights to collect or receive any payments with respect to the applicable Real Property Asset. Finally, each Assignment of Leases shall, in any case, be in form and substance reasonably satisfactory to the Administrative Agent in its discretion and suitable for recording in the applicable jurisdiction; and “Assignments of Leases” means a collective reference to each such Assignment of Leases.
     “ Attorney Costs ” means and includes all reasonable and documented fees, expenses and disbursements of any law firm or other external counsel.

3


 

     “ Attributable Principal Amount ” means (a) in the case of Capital Leases, the amount of capital lease obligations determined in accordance with GAAP, (b) in the case of Synthetic Leases, an amount determined by capitalization of the remaining lease payments thereunder as if it were a capital lease determined in accordance with GAAP, (c) in the case of Securitization Transactions, the outstanding principal amount of such financing, after taking into account reserve amounts and making appropriate adjustments, determined by the Administrative Agent in its reasonable judgment and (d) in the case of Sale and Leaseback Transactions, the present value (discounted in accordance with GAAP at the debt rate implied in the applicable lease) of the obligations of the lessee for rental payments during the term of such lease.
     “ Audited Financial Statements ” means the audited consolidated balance sheet of Aviv and its consolidated Subsidiaries as of December 31, 2009 and December 31, 2008 and the consolidated statements of earnings, partners’ equity and cash flows for the fiscal years ended December 31, 2009, December 31, 2008 and December 31, 2007 of Aviv, and its consolidated Subsidiaries, including the notes thereto.
     “ Available Renovation Commitment ” shall mean, as of any date, the amount by which (a) $25,000,000 exceeds (b) the sum of the Revolving Loans then outstanding made for the purpose of Renovation Projects.
     “ Available Revolving Loan Commitment ” shall mean, as of any date, the amount by which (a) the Revolving Loan Commitment in effect on such date exceeds (b) the sum of the Revolving Loans then outstanding.
     “ Aviv ” means Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership.
     “ Award ” has the meaning provided in 6.22 .
     “ Bankruptcy Event ” means, with respect to any Person, the occurrence of any of the following: (a) the entry of a decree or order for relief by a court or governmental agency in an involuntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or the appointment by a court or governmental agency of a receiver, liquidator, assignee, custodian, trustee, sequestrator (or similar official) of such Person or for any substantial part of its property or the ordering of the winding up or liquidation of its affairs by a court or governmental agency and such decree, order or appointment is not vacated or discharged within ninety (90) days of its filing; or (b) the commencement against such Person of an involuntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or of any case, proceeding or other action for the appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator (or similar official) of such Person or for any substantial part of its property or for the winding up or liquidation of its affairs, and such involuntary case or other case, proceeding or other action shall remain undismissed for a period of ninety (90) consecutive days, or the repossession or seizure by a creditor of such Person of a substantial part of its property; or (c) such Person shall commence a voluntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or consent to the entry of an order for relief in an involuntary case under any such law, or consent to

4


 

the appointment of or the taking possession by a receiver, liquidator, assignee, creditor in possession, custodian, trustee, sequestrator (or similar official) of such Person or for any substantial part of its property or make any general assignment for the benefit of creditors; or (d) the filing of a petition by such Person seeking to take advantage of any Debtor Relief Law or any other applicable Law, domestic or foreign, relating to bankruptcy, insolvency, reorganization, winding-up, or composition or adjustment of debts, or (e) such Person shall fail to contest in a timely and appropriate manner (and if not dismissed within ninety (90) days or shall consent to any petition filed against it in an involuntary case under such bankruptcy laws or other applicable Law or consent to any proceeding or action relating to any bankruptcy, insolvency, reorganization, winding-up, or composition or adjustment of debts with respect to its assets or existence, or (f) such Person shall admit in writing, or such Person’s financial statements shall reflect, an inability to pay its debts generally as they become due.
     “ Base Rate ” means for any day a fluctuating rate per annum equal to the rate of interest in effect for such day as publicly announced from time to time by the Base Rate Bank as its “prime rate,” The “prime rate” is a rate set by the Base Rate Bank based upon various factors including Base Rate Bank’s costs and desired return, general economic conditions and other factors, and is used as a reference point for pricing some loans, which may be priced at, above, or below such announced rate. Any change in the prime rate announced by Base Rate Bank shall take effect at the opening of business on the day specified in the public announcement of such change.
     “ Base Rate Bank ” means Bank of America, N.A.
     “ Base Rate Loan ” means a Loan that bears interest based on the Base Rate.
     “ Bernfield Designee ” means the Person designated by Craig M. Bernfield by written notice to the Administrative Agent and approved by the Administrative Agent, which approval shall not be unreasonably withheld, conditioned or delayed.
     “ Bernfield Disabling Event ” means, with respect to Craig M. Bernfield, his death, total physical disability or entry by a court of competent jurisdiction adjudicating Craig M. Bernfield incompetent to manage his Person or his estate (unless and until such time as he recovers from total physical disability or such adjudication of incompetence is reversed or revoked).
     “ Bond Financing ” means a bond, high yield or other financing transaction pursuant to which Aviv or its Affiliates (excluding the Borrowers) raises capital.
     “ Borrower ” and “ Borrowers ” shall have the meanings given to such terms in the introductory paragraph hereof.
     “ Borrower Representative ” has the meaning provided in Section 2.13 hereof.
     “ Borrower Joinder Agreement ” means a joinder agreement in the form of Exhibit E to be executed by each new Subsidiary of the Parent Borrower that is required to become a Borrower in accordance with Section 6.14(a) hereof.
     “ Borrower Materials ” has the meaning specified in Section 6.02 .

5


 

     “ Borrowing ” means a borrowing consisting of simultaneous Loans of the same type.
     “ Business ” or “ Businesses ” means, at any time, a collective reference to the businesses operated by the respective Credit Parties, as applicable, at such time.
     “ Business Day ” means any day other than a Saturday, Sunday or other day on which commercial banks are authorized to close under the Laws of, or are in fact closed in, the State of Illinois, New York or the state where the Administrative Agent’s Office is located and, if such day relates to determining the Eurodollar Rate hereunder, means any such day on which dealings in Dollar deposits are conducted by and between banks in the London interbank eurodollar market.
     “ Capital Expenditures ” means all expenditures which, in accordance with GAAP, would be required to be capitalized and shown on the consolidated balance sheet of the Consolidated Borrower Parties, including expenditures in respect of Capital Leases, but excluding expenditures made in connection with the replacement, substitution or restoration of assets to the extent financed (a) from insurance proceeds (or other similar recoveries) paid on account of the loss of or damage to the assets being replaced or restored, (b) with awards of compensation arising from the taking by eminent domain or condemnation of the assets being replaced, (c) with payments from Eligible Tenants, or (d) with judgments or awards from legal proceedings.
     “ Capital Lease ” means, with respect to any Person, any lease of (or other agreement conveying the right to use) any real or personal property by such Person that, in conformity with GAAP, is accounted for as a capital lease on the balance sheet of such Person.
     “ Capital Stock ” means (a) in the case of a corporation, capital stock, (b) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of capital stock, (c) in the case of a partnership, partnership interests (whether general or limited), (d) in the case of a limited liability company, membership interests and (e) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.
     “ Cash Equivalents ” means (a) securities issued or directly and fully guaranteed or insured by (i) the United States or any agency or instrumentality thereof (provided that the full faith and credit of the United States is pledged in support thereof) having maturities of not more than twelve months from the date of acquisition, (b) time deposits and certificates of deposit of (i) any Lender, (ii) any domestic commercial bank of recognized standing having capital and surplus in excess of $500,000,000 or (iii) any bank whose short-term commercial paper rating from S&P is at least A-1 or the equivalent thereof or from Moody’s is at least P-1 or the equivalent thereof (each an “ Approved Bank ”), in each case with maturities of not more than two hundred seventy (270) days from the date of acquisition, (c) commercial paper and variable or fixed rate notes issued by any Approved Bank (or by the parent company thereof) or any variable rate notes issued by, or guaranteed by, any domestic corporation rated A-1 (or the equivalent thereof) or better by S&P or P-1 (or the equivalent thereof) or better by Moody’s and maturing within six months of the date of acquisition, (d) repurchase agreements entered into by any Person with a bank or trust company (including any of the Lenders) or recognized securities dealer having

6


 

capital and surplus in excess of $500,000,000 for direct obligations issued by or fully guaranteed by the United States in which such Person shall have a perfected first priority security interest (subject to no other Liens) and having, on the date of purchase thereof, a fair market value of at least 100% of the amount of the repurchase obligations and (e) Investments (classified in accordance with GAAP as current assets) in money market investment programs registered under the Investment Company Act of 1940, as amended, that are administered by reputable financial institutions having capital of at least $500,000,000 and the portfolios of which are limited to Investments of the character described in the foregoing subclauses hereof.
     “ Casualty ” has the meaning specified in Section 6.21 .
     “ Change of Control ” means the occurrence of any of the following events: (a) any Person or two or more Persons acting in concert, other than Permitted Holders, shall have acquired beneficial ownership, directly or indirectly, of, or shall have acquired by contract or otherwise, control over, voting stock of the Parent Borrower (or other securities convertible into such voting stock) representing thirty-five percent (35%) or more of the combined voting power of all voting stock of the Parent Borrower, (b) during any period of up to twenty-four (24) consecutive months, commencing after the Closing Date, individuals who at the beginning of such twenty-four (24) month period were directors of the REIT Party (together with any new director (x) whose election by the REIT Party’s Board of Directors was approved by a vote of a majority of the directors then still in office who either were directors at the beginning of such period or whose election or nomination for election was previously so approved or (y) who was nominated for election by the REIT Party’s shareholders) cease for any reason to constitute a majority of the directors of the REIT Party then in office, (c) the Parent Borrower shall fail to own (directly or indirectly) 100% of the Capital Stock of the entities which are Borrowers from time to time under the Credit Agreement or (d) other than as a result of an IPO of the REIT Party or any successor to the REIT Party, Day-to-day Management Control of the Borrowers shall fail to be vested in Craig M. Bernfield or the Bernfield Designee; provided, however , that upon the occurrence of a Triggering Event, a Change of Control shall not be deemed to have occurred under this clause (d) if LG controls the Board of Directors of the REIT Party and the REIT Party employs a Qualified Healthcare Executive to control day-to-day management of the Borrowers within six (6) months after such Triggering Event. As used herein, “beneficial ownership” shall have the meaning provided in Rule 13d-3 of the Securities and Exchange Commission under the Securities Exchange Act of 1934.
     “ Closing Date ” means the date hereof.
     “ CMS ” means the Centers for Medicare & Medicaid Services, the federal agency responsible for administering the Medicare, Medicaid, SCHIP (State Children’s Health Insurance), HIPAA, CLIA (Clinical Laboratory Improvement Amendments), and any other federal health-related programs affecting the operation of the Real Property Assets.
     “ Collateral ” means a collective reference to all real and personal property (including without limitation, the Real Property Assets) of the Borrowers with respect to which Liens in favor of the Administrative Agent are either executed, identified or purported to be granted pursuant to and in accordance with the terms of the Collateral Documents.

7


 

     “ Collateral Documents ” means a collective reference to the Mortgage Instruments, the Security Agreement, the Assignments of Leases (if requested), and any UCC financing statements securing payment hereunder, or any other documents securing the Obligations under this Credit Agreement or any other Credit Document.
     “ Commitment Percentage ” shall mean, with respect to any Lender for any Commitment, or once funded, for any Loan, the percentage equivalent of the ratio which such Lender’s portion of such Commitment and/or Loan bears to the aggregate amount of such Commitment and/or Loan (as each may be adjusted from time to time as provided herein); and “ Commitment Percentages ” shall mean, with respect to any Commitment, or once funded, for any Loan, the Commitment Ratios of all of the Lenders with respect to such Commitment and/or Loan. As of the Agreement Date, the Commitment Ratios of the Lenders party to this Agreement are as set forth on Schedule 5 attached thereto.
     “ Commitments ” shall mean, collectively, the Revolving Loan Commitment and the Term Loan Commitment, and “ Commitment ” shall mean any one of the foregoing Commitments.
     “ Compliance Certificate ” means a certificate substantially in the form of Exhibit C ; provided , that each such Compliance Certificate shall, in any case, include (without limitation): (a) an updated version of Schedules 5.11 , 5.12 , 5.13 and 5.17 , along with a summary of changes made to such schedules since the previous delivery thereof; provided , further, that upon the delivery of such updated schedules, then Schedule 5.11 , Schedule 5.12 , Schedule 5.13 and Schedule 5.17 shall each be deemed to have been amended and restated to read in accordance with the applicable updated schedule and the representations and warranties with respect thereto shall apply to such amended and restated schedules and (b) supporting documents and materials reasonably required by the Administrative Agent for the evidencing of the calculations and certifications made in connection therewith.
     “ CON ” has the meaning provided in Section 6.20 .
     “ Condemnation ” has the meaning provided in Section 6.22 .
     “ Consolidated Aviv Parties ” means Aviv and its Consolidated Aviv Subsidiaries, as determined in accordance with GAAP.
     “ Consolidated Aviv Subsidiaries ” means at any date any Subsidiary or other entity the accounts of which would be consolidated with those of Aviv in its consolidated financial statements if such statements were prepared as of such date.
     “ Consolidated Borrower Parties ” means the Parent Borrower and its Consolidated Subsidiaries, as determined in accordance with GAAP.
     “ Consolidated EBITDA (Aviv) ” means, for the Consolidated Aviv Parties for any period, the sum of (a) net income of the Consolidated Aviv Parties, in each case, excluding non-cash expenses related to stock-based incentive compensation programs and any non-recurring or extraordinary gains and losses and expense and/or increase resulting in change of fair value from derivatives, plus (b) an amount which, in the determination of net income for such fiscal quarter pursuant to clause (a) above, has been deducted for or in connection with (i) Consolidated

8


 

Interest Expense of the Consolidated Aviv Parties (plus, amortization of deferred financing costs, to the extent included in the determination of Consolidated Interest Expense of the Consolidated Aviv Parties per GAAP), (ii) income taxes, (iii) depreciation and amortization (including deferred financing costs) and (iv) any non-recurring fees and expenses related to this Agreement and the transactions contemplated hereby, any Acquisition Project, any Renovation Project or any Release or similar transaction permitted hereunder and whether or not such transactions close, all determined in accordance with GAAP.
     “ Consolidated EBITDA (Borrowers) ” means, for the Consolidated Borrower Parties for any period, the sum of (a) net income of the Consolidated Borrower Parties, in each case, excluding non-cash expenses related to stock-based incentive compensation programs and any non-recurring or extraordinary gains and losses and expense and/or increase resulting in change of fair value from derivatives, plus (b) an amount which, in the determination of net income for such fiscal quarter pursuant to clause (a) above, has been deducted for or in connection with (i) Consolidated Interest Expense of the Consolidated Borrower Parties (plus, amortization of deferred financing costs, to the extent included in the determination of Consolidated Interest Expense of the Consolidated Borrower Parties per GAAP), (ii) income taxes, (iii) depreciation and amortization (including deferred financing costs) and (iv) any non-recurring fees and expenses related to this Agreement and the transactions contemplated hereby, any Acquisition Project, any Renovation Project or any Release or similar transaction permitted hereunder and whether or not such transactions close, all determined in accordance with GAAP.
     “ Consolidated Interest Expense ” means, for any Person (or consolidated group of Persons), for the most recently ended fiscal quarter for which financial information has been delivered to the Administrative Agent pursuant to the terms of this Credit Agreement, all interest expense and letter of credit fee expense, on a consolidated basis in accordance with GAAP during such period, annualized; provided , that interest expenses shall, in any event, (a) include the interest component under Capital Leases and the implied interest component under Securitization Transactions and (b) exclude the amortization of any deferred financing fees.
     “ Contract Rate ” means (a) the Eurodollar Rate plus the Applicable Percentage or (b) if the provisions of Section 3.02 or Section 3.03 apply and Borrowers elect to request Borrowings using the Base Rate, in which event it shall mean the Base Rate plus the Applicable Percentage; provided that in no event would use of the Base Rate plus Applicable Percentage increase or decrease the Lender’s rate of return over what it would have received at the Eurodollar Rate plus the Applicable Percentage.
     “ Contractual Obligation ” means, as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking to which such Person is a party or by which it or any of its property is bound.
     “ Control ” means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of a Person, whether through the ability to exercise voting power, by contract or otherwise. “Controlling” and “Controlled” have meanings correlative thereto. Without limiting the generality of the foregoing, a Person shall be deemed to be Controlled by another Person if such other Person possesses, directly or indirectly, power to

9


 

vote twenty-five percent (25%) or more of the securities having ordinary voting power for the election of directors, managing general partners or the equivalent.
     “ Credit Agreement ” has the meaning given to such term in the introductory paragraph hereof.
     “ Credit Documents ” means this Credit Agreement, the Collateral Documents, the Notes, the Agreement of Principal, the Borrower Joinder Agreement, the Hazardous Materials Indemnity Agreement, Secured Swap Contracts and the Compliance Certificates.
     “ Credit Party ” means, as of any date, the Borrowers, the Borrowers’ Representative and their respective Subsidiaries; and “ Credit Parties ” means a collective reference to each of them.
     “ Daily Unused Fee ” means, for any day during the Revolving Commitment Period, an amount equal to (a) one percent (1%) per annum multiplied by (b) the amount by which the Aggregate Revolving Commitments exceed the sum of the Outstanding Amount of Revolving Loans under the Revolving Loan Commitment as of the beginning of such day.
     “ Day-to-day Management Control ” means, with respect to the Borrowers, any Person for so long as such Person either (1) controls the Board of Directors of the REIT Party, or (2) holds a management position with the REIT Party or Aviv with authority, including shared authority with other members of management, to direct day-to-day management of the Borrowers.
     “ Debt Service ” shall mean, for any Person for any period, the amount of all scheduled principal payments due and owing and Consolidated Interest Expense in respect of Funded Debt of such Person and all payments paid (net of receipts) under Swap Contracts related to such Funded Debt.
     “ Debt Service Coverage Ratio (Aviv Parties) ” means the ratio of (i) Consolidated EBITDA for the most recently completed two fiscal quarter period, to (ii) Debt Service for the Consolidated Aviv Parties due during the same period.
     “ Debt Service Coverage Ratio (Borrower Parties) ” means the ratio of (i) Rental Revenue for the most recently completed two fiscal quarter period, to (ii) Debt Service for the Consolidated Borrower Parties during the same period.
     “ Debt Service Coverage Ratio (Facility Operations) ” means the ratio of: (i) combined EBITDAR of the Operating Tenants, to the extent attributable to the Real Property Assets, for the most recently completed two fiscal quarter period, to (ii) all required cash Consolidated Interest Expense due during the same period plus all required payments of principal on the Loans due during the same period.
     “ Debt Yield (Aviv Parties) ” means the ratio, expressed as a percentage, as of any date of determination, of (a) Consolidated EBITDA (Aviv) for the most recently completed two fiscal quarter period times 2, to (b) the average daily outstanding principal balance of the Loans during the same period.

10


 

     “ Debt Yield (Borrower Parties) ” means the ratio, expressed as a percentage, as of any date of determination, of (a) Rental Revenue for the most recently completed two fiscal quarter period times 2, to (b) the average daily outstanding principal balance of the Loans during the same period.
     “ Debtor Relief Laws ” means the Bankruptcy Code of the United States, and all other liquidation, conservatorship, bankruptcy, assignment for the benefit of creditors, moratorium, rearrangement, receivership, insolvency, reorganization, or similar debtor relief Laws of the United States or other applicable jurisdictions from time to time in effect and affecting the rights of creditors generally.
     “ Default ” means any event, act or condition that, with notice, the passage of time, or both, would constitute an Event of Default.
     “ Default Rate ” means an interest rate equal to (a) the Base Rate plus (b) the Applicable Percentage, if any, applicable to Base Rate Loans plus (c) two percent (2%) per annum; provided , however, that with respect to a Eurodollar Loan, the Default Rate shall be an interest rate equal to the interest rate (including any Applicable Percentage) otherwise applicable to such Loan plus two percent (2%) per annum, in each case to the fullest extent permitted by applicable Law.
     “ Defaulting Lender ” means any Lender that (a) has failed to fund any portion of the Advances required to be funded by it hereunder within one Business Day of the date required to be funded by it hereunder and has not cured such failure prior to the date of determination, (b) has notified the Borrowers or the Administrative Agent that it does not intend to comply with its funding obligations or has made a public statement to that effect with respect to its funding obligations hereunder, (c) has otherwise failed to pay over to the Administrative Agent or any other Lender any other amount required to be paid by it hereunder within one Business Day of the date when due, unless the subject of a good faith dispute, and has not cured such failure prior to the date of determination, or (d) has, or has a direct or indirect parent company that has, (i) become the subject of a proceeding under any Debtor Relief Law, (ii) had a receiver, conservator, trustee, administrator, assignee for the benefit of creditors or similar Person charged with reorganization or liquidation of its business or a custodian appointed for it, or (iii) taken any action in furtherance of, or indicated its consent to, approval of or acquiescence in any such proceeding or appointment; provided , that , a Lender which becomes a Defaulting Lender solely under this clause (d) shall (1) not be a Defaulting Lender solely as a result of its direct or indirect parent company being a Defaulting Lender under this clause (d) if such Lender can continue to act in the ordinary course of business with respect to its duties hereunder in its capacity as Lender and (2) no longer be a Defaulting Lender under such clause (d) upon the earlier to occur of: (A) the dismissal of such bankruptcy proceeding and (B) the entry of an order of the court having jurisdiction over such proceeding which permits such Lender to continue to act in the ordinary course of business with respect to its duties hereunder in its capacity as Lender, provided further that a Lender shall not be a Defaulting Lender solely by virtue of the ownership or acquisition of any equity interest in that Lender or any direct or indirect parent company thereof by a Governmental Authority.

11


 

     “ Disposition ” or “ Dispose ” means the sale, transfer or other disposition (including any Sale and Leaseback Transaction) of any property by any Person, including any sale, assignment, transfer or other disposal, with or without recourse, of any notes or accounts receivable or any rights and claims associated therewith.
     “ Distribution Coverage Ratio ” means for the most recently completed four fiscal quarter period, an amount equal to the following for such period: (i) Consolidated EBITDA (Borrowers) less (a) Capital Expenditures that are not financed by any debt and (b) distributions to equityholders of the Borrowers (excluding previous year non-distributable funds that would otherwise have been distributed by Borrowers but for the restrictions contained in this Agreement) divided by (ii) all required cash Consolidated Interest Expense of the Borrowers plus required periodic scheduled amortization payments of principal on the Loans.
     “ Dollar ” or “ $ ” means the lawful currency of the United States.
     “ EBITDAR ” means, for any period, the combined unaudited financial results as reported periodically by the Operating Tenants of the Healthcare Facilities calculated as net income for such period plus , to the extent deducted in determining such net income, interest expense, rent expense paid to any Borrower, income tax expense, depreciation and amortization for such period, excluding any other non-recurring or extraordinary gains or losses as reported by the Operating Tenants.
     “ Eligibility Requirements ” means with respect to any Person, that such Person: (a) has total assets (in name or under management) in excess of $600,000,000 and (except with respect to a pension advisory firm or similar fiduciary) capital/statutory surplus or shareholder’s equity of $250,000,000, (b) is regularly engaged in the business of making or owning commercial real estate loans or operating commercial mortgage properties and (c) is approved by (i) the Administrative Agent (such approval not to be unreasonably withheld or delayed), and (ii) unless an Event of Default has occurred and is continuing, the Borrower Representative (each such approval not to be unreasonably withheld or delayed).
     “ Eligible Assignee ” means (a) a Lender; (b) an Affiliate of a Lender; (c) an Approved Fund; and (d) any other Person (other than a natural person) approved by (i) the Administrative Agent (such approval not to be unreasonably withheld or delayed), and (ii) unless an Event of Default has occurred and is continuing, the Borrower Representative (each such approval not to be unreasonably withheld or delayed); provided that notwithstanding the foregoing, “Eligible Assignee” shall not include Aviv or any of Aviv’s Affiliates or Subsidiaries.
     “ Eligible Lease ” means, at any time, a lease (a) under which a Borrower is the lessee or holds equivalent rights and is the fee owner of the improvements or has a valid lease in existing improvements located thereon, (b) that on the date of acquisition has a remaining term of not less than thirty (30) years, (c) under which any required rental payment, principal or interest payment or other payment due under such lease from such Borrower to the ground lessor is not more than sixty (60) days past due and any required rental payment, principal or interest payment or other payment due to such Borrower under any sublease of the applicable real property lessor is not more than sixty (60) days past due, (d) where no party to such lease is subject to a then continuing Bankruptcy Event, (e) such ground lease (or a related document executed by the

12


 

applicable ground lessor) contains customary provisions protective of any lender to the lessee and (f) where the Borrower’s interest in the underlying Real Property Asset or the lease is not subject to (i) any Lien other than Permitted Liens and other encumbrances acceptable to the Administrative Agent and the Required Lenders, in their discretion, or (ii) any Negative Pledge. The Eligible Leases on the Closing Date are set forth on Schedule 5.12 .
     “ Eligible Tenant ” means an Operating Tenant (a) which is set forth on Schedule 5.12 hereto on the Closing Date; (b) for whom the Administrative Agent shall have received (A) a written request from the Borrower Representative requesting the approval of all Tenant Background Information with respect to such Operating Tenant or prospective Operating Tenant as an “Eligible Tenant,” (B) a certification from the Borrower Representative that on a pro forma basis, such proposed Operating Tenant represents less than or equal to 10% of Rental Revenue and (C) all Tenant Background Information which the Administrative Agent shall have fifteen (15) Business Days from such date to complete its review but shall endeavor to complete within ten (10) Business Days or (c) which has been consented to by the Administrative Agent, such consent not to be unreasonably withheld. If the Administrative Agent has not responded to the Borrower’s request within fifteen (15) Business Days after the Borrower has submitted the required Tenant Background Information, then the Tenant Background Information review shall be deemed to be satisfactory for such Operating Tenant.
     “ Environmental Laws ” means any and all federal, state, local, and foreign statutes, laws, regulations, ordinances, rules, judgments, orders, decrees, permits, concessions, grants, franchises, licenses, agreements or governmental restrictions relating to pollution and the protection of the environment or the release of any Hazardous Substances into the environment, including those related to wastes, air emissions and discharges to waste or public systems.
     “ Equity Interests ” means, with respect to any Person, all of the shares of capital stock of (or other ownership or profit interests in) such Person, all of the warrants, options or other rights for the purchase or acquisition from such Person of shares of capital stock of (or other ownership or profit interests in) such Person, all of the securities convertible into or exchangeable for shares of capital stock of (or other ownership or profit interests in) such Person or warrants, rights or options for the purchase or acquisition from such Person of such shares (or such other interests), and all of the other ownership or profit interests in such Person (including partnership, member or trust interests therein), whether voting or nonvoting, and whether or not such shares, warrants, options, rights or other interests are outstanding on any date of determination.
     “ Equity Investment ” means the equity investment made on the Closing Date as required pursuant to Section 4.01(m).
     “ ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.
     “ ERISA Affiliate ” means any trade or business (whether or not incorporated) under common control with Aviv within the meaning of Section 414(b) or (c) of the Internal Revenue Code (and Sections 414(m) and (o) of the Internal Revenue Code for purposes of provisions relating to Section 412 of the Internal Revenue Code).

13


 

     “ ERISA Event ” means (a) a Reportable Event with respect to a Pension Plan; (b) a withdrawal by Aviv or any ERISA Affiliate from a Pension Plan subject to Section 4063 of ERISA during a plan year in which it was a substantial employer (as defined in Section 4001(a)(2) of ERISA) or a cessation of operations that is treated as such a withdrawal under Section 4062(e) of ERISA; (c) a complete or partial withdrawal by Aviv or any ERISA Affiliate from a Multiemployer Plan or notification that a Multiemployer Plan is in reorganization; (d) the filing of a notice of intent to terminate, the treatment of a Plan amendment as a termination under Sections 4041 or 4041A of ERISA, or the commencement of proceedings by the PBGC to terminate a Pension Plan or Multiemployer Plan; (e) an event or condition that could reasonably be expected to constitute grounds under Section 4042 of ERISA for the termination of, or the appointment of a trustee to administer, any Pension Plan or Multiemployer Plan; or (f) the imposition of any liability by a Governmental Authority under Title IV of ERISA, other than for PBGC premiums due but not delinquent under Section 4007 of ERISA, upon Aviv or any ERISA Affiliate.
     “ Eurodollar Base Rate ” means:
     (a) For any Interest Period, the rate determined by the Administrative Agent to be the offered rate for deposits of Dollars for the applicable Interest Period that appears on Reuters Screen LIBOR01 Page as of 11:00 a.m. (London, England time) on the second full Business Day next preceding the first day of each Interest Period. In the event that such rate does not appear on the Reuters Screen LIBOR01 page at such time, the “ Eurodollar Base Rate ” shall be determined by reference to such other comparable publicly available service for displaying the offered rate for deposit in Dollars in the London interbank market as may be selected by the Administrative Agent and, in the absence of availability, such other method to determine such offered rate as may be selected by the Administrative Agent in its sole discretion.
     (b) Notwithstanding the foregoing, for purposes of this Agreement, the Eurodollar Base Rate shall in no event be less than 1.25% per annum at any time.
     “ Eurodollar Rate ” means for any Interest Period, a rate per annum determined by the Administrative Agent pursuant to the following formula:
       
Eurodollar Rate =
  Eurodollar Base Rate  
  1.00 — Eurodollar Reserve Percentage  
     “ Eurodollar Reserve Percentage ” means, for any day during any Interest Period, the reserve percentage (expressed as a decimal, carried out to five decimal places) in effect on such day, whether or not applicable to any Lender, under regulations issued from time to time by the FRB for determining the maximum reserve requirement (including any emergency, supplemental or other marginal reserve requirement) with respect to Eurocurrency funding (currently referred to as “Eurocurrency liabilities”). The Eurodollar Rate shall be adjusted automatically as of the effective date of any change in the Eurodollar Reserve Percentage.
     “ Event of Acceleration ” means any of the events or conditions set forth in Sections 8.01(f) , (g) or (j) with respect to Aviv, the Parent Borrower or any other two or more Borrowers.

14


 

     “ Event of Default ” has the meaning provided in Section 8.01 .
     “ Excluded Taxes ” means, with respect to the Administrative Agent, any Lender or any other recipient of any payment to be made by or on account of any obligation of any Borrower hereunder, (a) taxes imposed on or measured by its overall net income (however denominated), and franchise taxes imposed on it (in lieu of net income taxes), imposed on any Lender as a result of a present or former connection between such Lender and the jurisdiction of the Governmental Authority imposing such tax or any political subdivision or taxing authority thereof or therein (other than such connection arising solely from any Lender having executed, delivered or performed its obligations or received a payment under, or enforced, any Credit Document) , (b) any branch profits taxes imposed by the United States or any similar tax imposed by any other jurisdiction in which any Borrower is located, (c) any backup withholding tax that is required by the Internal Revenue Code to be withheld from amounts payable to a Lender that has failed to comply with clause (A) of Section 3.01(e)(ii) , (d) in the case of a Foreign Lender (other than an assignee pursuant to a request by any Borrower under Section 10.13 ), any United States withholding tax that (i) is required to be imposed on amounts payable to such Foreign Lender pursuant to the Laws in force at the time such Foreign Lender becomes a party hereto (or designates a new Lending Office) or (ii) is attributable to such Foreign Lender’s failure or inability (other than as a result of a change in Law after the date such Foreign Lender becomes party to this Agreement) to comply with clause (B) of Section 3.01(e)(ii) , except to the extent that such Foreign Lender (or its assignor, if any) was entitled, at the time of designation of a new Lending Office (or assignment), to receive additional amounts from the Borrowers with respect to such withholding tax pursuant to Section 3.01(a)(ii) or (iii) , and (e) taxes imposed by sections 1471 through 1474 of the Internal Revenue Code, and any current or future regulations or official interpretations thereof.
     “ Extension of Credit ” means with respect to any Lender, collectively, all Advances and Loans made by such Lender.
     “ Facility Operating Leases ” means each lease or master lease with respect to any Real Property Asset from the applicable Borrower as lessor, to an Eligible Tenant, which, in the reasonable judgment of the Administrative Agent, is substantially a triple net lease such that such Eligible Tenant is required to pay all taxes, utilities, insurance, maintenance, casualty insurance payments and other expenses with respect to the subject Real Property Asset (whether in the form of reimbursements or additional rent) in addition to the base rental payments required thereunder such that net operating income for such Real Property Asset (before non-cash items) equals the base rent paid thereunder, as the foregoing may be amended and extended from time to time after the Closing Date in accordance with and subject to the terms of this Agreement and, if required, the Facility Operating Lease SNDA applicable thereto.
     “ Federal Funds Rate ” means, for any day, the rate per annum equal to the weighted average of the rates on overnight federal funds transactions with members of the Federal Reserve System arranged by federal funds brokers on such day, as published by the Federal Reserve Bank of New York on the Business Day immediately succeeding such day; provided that (a) if such day is not a Business Day, the Federal Funds Rate for such day shall be such rate on such transactions on the immediately preceding Business Day as so published on the immediately succeeding Business Day, and (b) if no such rate is so published on such immediately succeeding Business Day, the Federal Funds Rate for such day shall be the average rate (rounded upward, if

15


 

necessary, to the next 1/100 th of 1%) charged to Bank of America on such day on such transactions as determined by the Administrative Agent.
     “ Flood Hazard Property ” has the meaning provided in the definition of “Real Property Asset Deliverables” contained in this Section 1.01 .
     “ Foreign Lender ” means any Lender that is organized under the Laws of a jurisdiction other than that in which any Borrower is resident for tax purposes. For purposes of this definition, the United States, each State thereof and the District of Columbia shall be deemed to constitute a single jurisdiction.
     “ FRB ” means the Board of Governors of the Federal Reserve System of the United States.
     “ Fund ” means any Person (other than a natural person) engaged in making, purchasing, holding or otherwise investing in commercial loans and similar extensions of credit in the ordinary course of its business.
     “ Funded Debt ” means, as to any Person (or consolidated group of Persons) at a particular time, without duplication, all of the following, whether or not included as indebtedness or liabilities in accordance with GAAP:
     (a) all obligations for borrowed money, whether current or long-term (including the Obligations hereunder), and all obligations evidenced by bonds, debentures, notes, loan agreements or other similar instruments;
     (b) all purchase money indebtedness (including indebtedness and obligations in respect of conditional sales and title retention arrangements, except for customary conditional sales and title retention arrangements with suppliers that are entered into in the ordinary course of business) and all indebtedness and obligations in respect of the deferred purchase price of property or services (other than trade accounts payable incurred in the ordinary course of business and payable on customary trade terms);
     (c) all direct obligations under letters of credit (including standby and commercial), bankers’ acceptances and similar instruments (including bank guaranties, surety bonds, comfort letters, keep-well agreements and capital maintenance agreements) to the extent such instruments or agreements support financial, rather than performance, obligations;
     (d) the Attributable Principal Amount of Capital Leases and Synthetic Leases;
     (e) the Attributable Principal Amount of Securitization Transactions;
     (f) all preferred stock and comparable equity interests providing for mandatory redemption, sinking fund or other like payments;
     (g) Support Obligations in respect of Funded Debt of another Person (other than Persons in such group, if applicable); and

16


 

     (h) Funded Debt of any partnership or joint venture or other similar entity in which such Person is a general partner or joint venturer, and, as such, has personal liability for such obligations, but only to the extent there is recourse to such Person (or, if applicable, any Person in such consolidated group) for payment thereof.
     For purposes hereof, the amount of Funded Debt shall be determined based on (i) the outstanding principal amount in the case of borrowed money indebtedness under clause (a), (ii) the outstanding purchase money indebtedness and the deferred purchase obligations under clause (b), (iii) the maximum amount available to be drawn in the case of letter of credit obligations and the other obligations under clause (c), and (iv) the amount of Funded Debt that is the subject of the Support Obligations in the case of Support Obligations under clause (g). For purposes of clarification, “Funded Debt” of Persons constituting a consolidated group shall not include inter-company indebtedness of such Persons, general accounts payable of such Persons which arise in the ordinary course of business, accrued expenses of such Persons incurred in the ordinary course of business or minority interests in joint ventures or limited partnerships (except to the extent set forth in clause (h) above).
     “ GAAP ” means generally accepted accounting principles in effect in the United States as set forth in the opinions and pronouncements of the Accounting Principles Board and the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board from time to time applied on a consistent basis, subject to the provisions of Section 1.03 .
     “ Governmental Authority ” means any nation or government, any state or other political subdivision thereof, and any agency, authority, instrumentality, regulatory body, court, administrative tribunal, central bank or other entity exercising executive, legislative, judicial, taxing, regulatory or administrative powers or functions of or pertaining to government.
     “ Guarantor ” means Aviv as party to the Agreement of Principal and Hazardous Materials Indemnity Agreement.
     “ Hazardous Materials Indemnity Agreement ” means that certain Hazardous Materials Indemnity Agreement by Borrowers and Aviv for the benefit of the Lenders dated as of the date hereof in the form and substance satisfactory to the Administrative Agent, as amended, supplemented, restated or otherwise modified from time to time.
     “ Hazardous Substance ” means any toxic or hazardous substance, including petroleum and its derivatives regulated under the Environmental Laws.
     “ Healthcare Facilities ” means any skilled nursing facilities, mentally and developmentally disabled facilities, rehab hospitals, long term acute care facilities, intermediate care facilities for the mentally disabled, medical office buildings, domestic assisted living facilities, independent living facilities or Alzheimer’s care facilities and any ancillary businesses that are incidental to the foregoing.
     “ Healthcare Laws ” has the meaning provided in Section 5.19(a) .

17


 

     “ HIPAA ” means the Health Insurance Portability and Accountability Act of 1996 and the related regulations set forth at 45 CFR Parts 160 and 164.
     “ HUD ” means the U.S. Department of Housing and Urban Development and any successor thereto.
     “ HUD Subsidiary ” means an entity identified on Schedule 5.12 as owning a Real Property Asset encumbered by a loan from HUD.
     “ Indebtedness ” means, as to any Person at a particular time, without duplication, all of the following, whether or not included as indebtedness or liabilities in accordance with GAAP:
     (a) all Funded Debt;
     (b) all contingent obligations under letters of credit (including standby and commercial), bankers’ acceptances and similar instruments (including bank guaranties, surety bonds, comfort letters, keep-well agreements and capital maintenance agreements) to the extent such instruments or agreements support financial, rather than performance, obligations;
     (c) net obligations under any Swap Contract;
     (d) Support Obligations in respect of Indebtedness of another Person; and
     (e) Indebtedness of any partnership or joint venture or other similar entity in which such Person is a general partner or joint venturer, and, as such, has personal liability for such obligations, but only to the extent there is recourse to such Person for payment thereof.
For purposes hereof, the amount of Indebtedness shall be determined based on Swap Termination Value in the case of net obligations under Swap Contracts under clause (c) and based on the outstanding principal amount of the Indebtedness that is the subject of the Support Obligations in the case of Support Obligations under clause (d).
     “ Indemnified Liabilities ” has the meaning provided in Section 10.04(b) .
     “ Indemnified Taxes ” means Taxes other than Excluded Taxes.
     “ Indemnitees ” has the meaning provided in Section 10.06 .
     “ Information ” has the meaning specified in Section 10.07 .
     “ Interest Period ” means each period commencing on the first day of a calendar month and ending on the date three months thereafter, provided that:
     (a) any Interest Period that would otherwise end on a day that is not a Business Day shall be extended to the immediately succeeding Business Day unless such Business Day falls in another calendar month, in which case such Interest Period shall end on the immediately preceding Business Day;

18


 

     (b) any Interest Period that begins on the last Business Day of a calendar month (or on a day for which there is no numerically corresponding day in the calendar month at the end of such Interest Period) shall end on the last Business Day of the calendar month at the end of such Interest Period; and
     (c) no Interest Period shall extend beyond the Maturity Date.
     “ Internal Control Event ” means a material weakness in, or fraud that involves management or other employees who have a significant role in, the Borrower’s internal controls over financial reporting, in each case as described in the Securities Laws if such event could reasonably be expected to have a Material Adverse Effect.
     “ Internal Revenue Code ” means the Internal Revenue Code of 1986, as amended.
     “ Investment ” means, as to any Person, any direct or indirect acquisition or investment by such Person, whether by means of (a) the purchase or other acquisition of Capital Stock of another Person, (b) a loan, advance or capital contribution to, guaranty or assumption of debt of, or purchase or other acquisition of any other debt or equity participation or interest in, another Person, including any partnership or joint venture interest in such other Person, or (c) the purchase or other acquisition (in one transaction or a series of transactions) of assets of another Person that constitute a business unit. For purposes of covenant compliance, the amount of any Investment shall be the amount actually invested, without adjustment for subsequent increases or decreases in the value of such Investment.
     “ Involuntary Disposition ” means any loss of, damage to or destruction of, or any condemnation or other taking for public use of, any property of the Borrowers.
     “ IPO ” means an initial public offering of shares of common stock registered under the Securities Laws.
     “ IRS ” means the United States Internal Revenue Service.
     “ Joint Commission ” has the meaning given to such term in Section 5.19(b) .
     “ Laws ” means, collectively, all international, foreign, federal, state and local statutes, treaties, rules, guidelines, regulations, ordinances, codes and administrative or judicial precedents or authorities, including the interpretation or administration thereof by any Governmental Authority charged with the enforcement, interpretation or administration thereof, and all applicable administrative orders, directed duties, requests, licenses, authorizations and permits of, and agreements with, any Governmental Authority, in each case whether or not having the force of law.
     “ Lender ” means (a) each of the Persons identified as a “Lender” on the signature pages hereto and each Person who joins as a Lender pursuant to the terms hereof, together with their respective successors and assigns and (b) solely for the purpose of obtaining the benefit of the Liens granted to the Administrative Agent for the benefit of the Lenders under the Collateral Documents, a Person to whom any Obligations in respect of a Secured Swap Contract are owed. For avoidance of doubt, any Person to whom any Obligations in respect of a Secured Swap

19


 

Contract are owed and which does not hold any Loans or Commitments shall not be entitled to any other rights as a “Lender” under this Agreement.
     “ Lending Office ” means, as to any Lender, the office or offices of such Lender set forth in such Lender’s Administrative Questionnaire or such other office or offices as a Lender may from time to time notify the Borrowers and the Administrative Agent.
     “ LG ” means LG Aviv L.P., a Delaware limited partnership, or any other investment fund that is an Affiliate of Lindsay Goldberg LLC.
     “ Licenses ” has the meaning provided in Section 5.19(b)(i) .
     “ Lien ” means any mortgage, deed of trust, deed to secured debt, pledge, hypothecation, assignment, deposit arrangement, encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement, and any financing lease having substantially the same economic effect as any of the foregoing).
     “ Loan Borrowing Notice ” means a notice of a Borrowing, which, if in writing, shall be substantially in the form of Exhibit A.
     “ Loans ” shall mean, collectively, the Revolving Loans and Term Loans.
     “ Material Adverse Effect ” means (a) a material adverse change in, or a material adverse effect on, the operations, business, assets, properties, liabilities (actual or contingent), performance, condition (financial or otherwise) or prospects of the Credit Parties, taken as a whole, (b) a material impairment of the material rights and remedies of the Administrative Agent or any Lender under any Credit Document, or of the ability of the Credit Parties, taken as a whole, to perform its material obligations under any Credit Document to which it is a party, or (c) a material adverse effect upon a substantial portion of the Collateral or a material adverse affect upon the legality, validity, binding effect or enforceability against any Credit Party of this Credit Agreement, the Notes, the Agreement of Principal or the Hazardous Materials Indemnity Agreement.
     “ Material Contract ” means, any agreement the breach, nonperformance or cancellation of which could reasonably be expected to have a Material Adverse Effect; provided that Facility Operating Leases shall not be considered Material Contracts under this Agreement.
     “ Maturity Date ” shall mean September 17, 2015, or such earlier date as payment of the Loans shall be due (whether by acceleration or otherwise), or any later date to which the same may be extended in accordance with the terms of Section 2.15 of this Agreement.
     “ Medicaid ” means the medical assistance programs administered by state agencies and approved by CMS pursuant to the terms of Title XIX of the Social Security Act, codified at 42 U.S.C. §§ 1396 et seq. and related regulations.
     “ Medical Services ” means medical and health care services provided to a Person, including, but not limited to, medical and health care services provided to a Person which are

20


 

covered by a policy of insurance, and includes, without limitation, physician services, nurse and therapist services, dental services, hospital services, skilled nursing facility services, comprehensive outpatient rehabilitation services, home health care services, residential and out-patient behavioral healthcare services, and medicine or health care equipment provided to a Person for a necessary or specifically requested valid and proper medical or health purpose.
     “ Medicare ” means the program of health benefits for the aged and disabled administered by CMS pursuant to the terms of Title XVIII of the Social Security Act, codified at 42 U.S.C. §§ 1395 et seq. and related regulations.
     “ Moody’s ” means Moody’s Investors Service, Inc. and any successor thereto.
     “ Mortgage Instrument ” means, for any Real Property Asset, a first lien priority fee or leasehold mortgage, deed of trust or deed to secure debt in favor of the Administrative Agent (for the benefit of the Lenders) with respect to such Real Property Asset. Each Mortgage Instrument shall be in form and substance satisfactory to the Administrative Agent and suitable for recording in the applicable jurisdiction.
     “ Mortgage Policies ” shall have the meaning assigned to such term in the definition of “Real Property Asset Deliverables” contained in this Section 1.01 .
     “ Multiemployer Plan ” means any employee benefit plan of the type described in Section 4001(a)(3) of ERISA, to which Aviv or any ERISA Affiliate makes or is obligated to make contributions, or during the preceding five plan years, has made or been obligated to make contributions.
     “ Negative Pledge ” means any agreement (other than this Credit Agreement or any other Credit Document) that in whole or in part prohibits the creation of any Lien on any assets of a Person.
     “ Notes ” shall mean, collectively, the Revolving Loan Notes and the Term Loan Notes.
     “ Obligations ” means, without duplication, (a) all advances to, and debts, liabilities, obligations, covenants and duties of, any Credit Party arising under any Credit Document or otherwise with respect to any Loan, whether direct or indirect (including those acquired by assumption), absolute or contingent, due or to become due, now existing or hereafter arising and including interest and fees that accrue after the commencement by or against any Credit Party under any Debtor Relief Laws naming such Person as the debtor in such proceeding, regardless of whether such interest and fees are allowed claims in such proceeding and (b) all obligations under any Secured Swap Contract of any Credit Party to which a Secured Swap Counterparty is a party.
     “ Operating Tenant ” means any Person who is a lessee with respect to the Facility Operating Leases or any other lease of an entire Real Property Asset held by any Borrower as lessor or as an assignee of the lessor thereunder.
     “ Organization Documents ” means, (a) with respect to any corporation, the certificate or articles of incorporation and the bylaws (or equivalent or comparable constitutive documents

21


 

with respect to any non-U.S. jurisdiction); (b) with respect to any limited liability company, the certificate or articles of formation or organization and operating agreement; and (c) with respect to any partnership, joint venture, trust or other form of business entity, the partnership, joint venture or other applicable agreement of formation or organization and any agreement, instrument, filing or notice with respect thereto filed in connection with its formation or organization with the applicable Governmental Authority in the jurisdiction of its formation or organization and, if applicable, any certificate or articles of formation or organization of such entity.
     “ Other Taxes ” means all present or future stamp or documentary taxes or any other excise or property taxes, charges or similar levies arising from any payment made hereunder or under any other Credit Document or from the execution, delivery or enforcement of, or otherwise with respect to, this Credit Agreement or any other Credit Document.
     “ Outstanding Amount ” means the aggregate outstanding principal amount of the Loans after giving effect to any Borrowings and prepayments or repayments of the Loans, as the case may be, occurring on such date.
     “ Overpaying Borrower ” has the meaning provided in Section 2.12(j) .
     “ Overpayment Amount ” has the meaning provided in Section 2.12(j) .
     “ Parent Borrower ” has the meaning specified in the introductory paragraph hereto.
     “ Participant ” has the meaning provided in Section 10.06(d) .
     “ Patriot Act ” — Means the USA Patriot Act, Pub. L. No. 107-56 et seq .
     “ Payment Date ” has the meaning provided in Section 2.03(a)(i)(B) , and is the date that a regularly scheduled payment of interest is due.
     “ PBGC ” means the Pension Benefit Guaranty Corporation.
     “ Pension Plan ” means any “employee pension benefit plan” (as such term is defined in Section 3(2) of ERISA), other than a Multiemployer Plan, that is subject to Title IV of ERISA and is sponsored or maintained by Aviv or any ERISA Affiliate or to which Aviv or any ERISA Affiliate contributes or has an obligation to contribute, or in the case of a multiple employer or other plan described in Section 4064(a) of ERISA, has made contributions at any time during the immediately preceding five plan years.
     “ Permitted Fund Manager ” means any Person that on the date of determination is (i) a nationally-recognized manager of investment funds investing in debt or equity interests relating to commercial real estate, (ii) investing through a fund with committed capital of at least $250,000,000 and (iii) not subject to any case, proceeding or other action under any existing or future law of any jurisdiction relating to bankruptcy, insolvency, reorganization or relief of debtors.

22


 

     “ Permitted Holders ” means LG Aviv L.P. (or any other investment fund that is an Affiliate of Lindsay Goldberg LLC) and the other holders or potential holders party to the documents evidencing the Equity Investment on the Closing Date and any other direct or indirect limited partner of Aviv existing as of the Closing Date and other holders resulting from participation in an employee compensation plan.
     “ Permitted Liens ” means, as to any Person: (a) Liens securing taxes, assessments and other charges or levies imposed by any Governmental Authority (excluding any Lien imposed pursuant to any of the provisions of ERISA), in each case, (i) which are not yet due and payable or (ii) which are not required to be paid in accordance with Section 6.06(a) ; (b) Liens evidencing the claims of materialmen, mechanics, carders, warehousemen or landlords for labor, materials, supplies or rentals, in each case, incurred in the ordinary course of business and which are not at the time required to be paid or discharged; provided , that with respect to any Real Property Asset, no exception is taken therefor in the related Mortgage Policy or such Mortgage Policy otherwise affirmatively insures over such Liens in form and substance satisfactory to the Administrative Agent or otherwise contests in accordance with Section 7.01 ; (c) Liens consisting of deposits or pledges made, in the ordinary course of business, in connection with, or to secure payment of, obligations under workmen’s compensation, unemployment insurance or similar applicable Laws; (d) zoning restrictions, easements, rights-of-way, covenants, reservations and other rights, restrictions or encumbrances of record on the use of Real Property Assets, which do not materially detract from the value of such property or materially impair the use thereof for the business of such Person; (e) Liens in existence as of the Closing Date as set forth on Schedule 7.01 and, with respect to the Real Property Assets, as set forth on the Mortgage Policies (or updates thereto) delivered in connection herewith; (f) Liens, if any, securing the Obligations in favor of the Administrative Agent for the benefit of the Lenders; (g) Liens arising pursuant to leases or subleases of immaterial portions of any Real Property Asset owned by any of the Borrowers granted to others not interfering in any material respect with such Real Property Asset or the business of the applicable Borrower; (h) liens created by or resulting from any litigation or legal proceeding that does not constitute an Event of Default which is being contested in good faith in accordance with Section 7.01 ; (i) additional Liens so long as the principal amount of Indebtedness and other obligations secured thereby does not exceed $3,000,000 in the aggregate for all Borrowers at any one time outstanding; (j) Liens of the HUD Loans in accordance herewith and (k) Liens and encumbrances accepted or permitted in writing by the Administrative Agent.
     “ Person ” means any natural person, corporation, limited liability company, trust, joint venture, association, company, partnership, Governmental Authority or other entity.
     “ Plan ” means any “employee benefit plan” (as such term is defined in Section 3(3) of ERISA) established by Aviv or, with respect to any such plan that is subject to Section 412 of the Internal Revenue Code or Title IV of ERISA, any ERISA Affiliate.
     “ Platform ” has the meaning specified in Section 6.02 .
     “ Prepayment Premium ” means (a) one percent (1%) of the outstanding amount of the Loans for the period from the Closing Date through and including the third anniversary of the Closing Date and (b) zero, at all times thereafter.

23


 

     “ Prohibited Person ” means any Person (i) listed in the annex to, or who is otherwise subject to the provisions of, Executive Order No. 13224 on Terrorist Financing, effective September 24, 2001, and relating to Blocking Property and Prohibiting Transactions With Persons Who Commit, Threaten to Commit, or Support Terrorism (the “ Executive Order ”); (ii) that is owned or controlled by, or acting for or on behalf of, any person or entity that is listed in the annex to, or is otherwise subject to the provisions, of the Executive Order; (iii) with whom a Person is prohibited from dealing or otherwise engaging in any transaction by any terrorism or money laundering Law, including the Executive Order; (iv) who commits, threatens or conspires to commit or supports “terrorism” as defined in the Executive Order; (v) that is named as a “specially designated national and blocked person” on the most current list published by the U.S. Treasury Department Office of Foreign Assets Control at its official website or at any replacement website or other replacement official publication of such list; or who is an Affiliate of a Person listed in clauses (i) — (v) above.
     “ Qualified Healthcare Executive ” means a reputable individual or management company with executive experience managing a healthcare property management company.
     “ Qualified Transferee ” means one or more of the following:
          (a) a real estate investment trust, bank, saving and loan association, investment bank, insurance company, trust company, commercial credit corporation, pension plan, pension fund or pension advisory firm, mutual fund, government entity or plan, provided that any such Person referred to in this clause (a) satisfies the Eligibility Requirements;
          (b) investment company, money management firm or “qualified institutional buyer” within the meaning of Rule 144A under the Securities Act of 1933, as amended, or an institutional “accredited investor” within the meaning of Regulation D under the Securities Act of 1933, as amended, provided that any such Person referred to in this clause (b) satisfies the Eligibility Requirements;
          (c) an institution substantially similar to any of the foregoing entities described in clauses (a) or (b) that satisfies the Eligibility Requirements;
          (d) any entity directly or indirectly which controls, is controlled by, or is under common control with, any of the entities described in clauses (a), (b) or (c) above, provided that any such Person referred to in this clause (d) satisfies the Eligibility Requirements; or
          (e) an investment fund, limited liability company, limited partnership or general partnership where a Permitted Fund Manager or an entity that is otherwise a Qualified Transferee under clauses (a), (b), (c) or (d) of this definition acts as the general partner, managing member or fund manager and at least 50% of the equity interests in such investment vehicle are owned, directly or indirectly, by one or more entities that otherwise are described in (a), (b), (c) or (d) of this definition, provided that any such Person referred to in this clause (e) satisfies the Eligibility Requirements.
     “ Real Property Asset ” means, a parcel of real or leasehold property, together with all improvements (if any) thereon (including all tangible personal property owned by the person

24


 

owning such real or leasehold property) owned in fee simple or leased pursuant to an Eligible Lease by any Borrower; “Real Property Assets” means a collective reference to each Real Property Asset. Each parcel of real property identified on Schedule 5.12 is a Real Property Asset, other than the Unimproved Properties, which shall be deemed not to be Real Property Assets.
     “ Real Property Asset Deliverables ” means, with respect to any Real Property Asset, a collective reference to each of the following (with each such item to be in form and substance reasonably acceptable to the Administrative Agent and delivered to the Administrative Agent with reasonably sufficient notice to allow review of same) unless otherwise waived by the Administrative Agent in its reasonable discretion:
     (a) a fully executed and notarized Mortgage Instrument with respect to such Real Property Asset and a related legal opinion from special local counsel to the Borrowers opining as to the propriety of the form of such documents for recording in the applicable jurisdiction and such other matters as may be reasonably required by the Administrative Agent;
     (b) a fully executed copy of any Facility Operating Lease applicable to such Real Property Asset, together with an estoppel certificate from the applicable Eligible Tenant and, to the extent required under the terms of the Facility Operating Lease, a subordination, non-disturbance and attornment agreement with respect to such Facility Operating Lease (the “ Facility Operating Lease SNDA ”), the form of such Facility Operating Lease SNDA shall be as required under the Facility Operating Lease or, if no form is prescribed under the terms of the Facility Operating Lease, then such other form as is reasonably acceptable to the applicable Borrower, the applicable Eligible Tenant and the Administrative Agent;
     (c) in the case of a Real Property Asset which constitutes a ground leasehold interest, evidence that (i) the applicable lease, a memorandum of lease with respect thereto, or other evidence of such lease in form and substance reasonably satisfactory to the Administrative Agent, has been properly recorded in all places to the extent necessary or desirable, in the reasonable judgment of the Administrative Agent, so as to enable the Mortgage Instrument encumbering such leasehold interest to effectively create a valid and enforceable first priority lien (subject to Permitted Liens and required landlord consents) on such ground leasehold interest in favor of the Administrative Agent (or such other Person as may be required or desired under local law) for the benefit of Lenders and (ii) such lease qualifies as an Eligible Lease hereunder, together with such estoppels, waivers, consents and/or agreements from the lessor under such Eligible Lease as are required by the terms thereof or otherwise reasonably requested by the Administrative Agent; provided , that , no more than 7 such ground leaseholds shall exist at any time;
     (d) maps or plats of an as-built survey of the site constituting the Real Property Asset sufficient in all cases to delete the standard survey exception from the applicable Mortgage Policy;
     (e) a FIRREA-compliant MAI appraisal, commissioned, reviewed and approved by the Administrative Agent (or otherwise acceptable to the Administrative Agent, in its discretion) with respect to such Real Property Asset;

25


 

     (f) reasonable evidence as to the compliance of such Real Property Asset and the improvements related thereto with applicable zoning and use requirements; zoning letters or an appropriate zoning endorsement to the Applicable Mortgage Policy shall be deemed reasonably satisfactory evidence of compliance;
     (g) an ALTA mortgagee title insurance policy (or its equivalent in non-ALTA jurisdictions) with respect to the applicable Real Property Asset (each, a “ Mortgage Policy ” and collectively, the “ Mortgage Policies ”), assuring the Administrative Agent that the Mortgage Instrument creates a valid and enforceable first priority mortgage lien on the applicable Real Property Asset in an amount equal to its Allocated Loan Value, free and clear of all defects and encumbrances except Permitted Liens, which Mortgage Policy shall (i) be in an amount acceptable to the Administrative Agent, (ii) be from an insurance company reasonably acceptable to the Administrative Agent (it being agreed that Chicago Title Insurance Company is acceptable to the Administrative Agent), (iii) include such available endorsements and reinsurance as the Administrative Agent may reasonably require and (iv) otherwise satisfy the reasonable title insurance requirements of the Administrative Agent;
     (h) evidence as to whether the applicable Real Property Asset is in an area designated by the Federal Emergency Management Agency as having special flood or mud slide hazards (a “ Flood Hazard Property ”) and if such Real Property Asset is a Flood Hazard Property, (i) the applicable Borrower’s written acknowledgment of receipt of written notification from the Administrative Agent (A) as to the fact that such Real Property Asset is a Flood Hazard Property and (B) as to whether the community in which each such Flood Hazard Property is located is participating in the National Flood Insurance Program and (ii) copies of insurance policies or certificates of insurance evidencing flood insurance reasonably satisfactory to the Administrative Agent and naming the Administrative Agent as sole loss payee on behalf of the Lenders under a standard mortgagee endorsement;
     (i) copies of any material subleases which would be required to be disclosed on Part V of Schedule 5.12 hereof with respect to such Real Property Asset;
     (j) reasonable evidence that the Operating Tenant under the applicable Facility Operating Lease is an Eligible Tenant;
     (k) a Phase I environmental assessment and, if reasonably required by the Administrative Agent, a Phase II environmental assessment, from an environmental consultant acceptable to the Administrative Agent, dated as of a date reasonably acceptable to the Administrative Agent and indicating that, as of such date, no Hazardous Substances or other conditions on, under or with respect to the applicable Real Property Asset constitute a violation of any Environmental Laws and that, in any case, no commercially unreasonable amount of any Hazardous Substances are located on or under such Real Property Asset;
     (l) a current engineering report or architect’s certificate with respect to such Real Property Asset, covering, among other matters, inspection of heating and cooling systems, roof and structural details and showing no failure of compliance with building plans and specifications, applicable legal requirements (including requirements of the Americans with Disabilities Act) and fire, safety and health standards (the “ Property Condition Report

26


 

whether one or more), which shall, if reasonably requested by Administrative Agent, also include an assessment of such Real Property Asset’s tolerance for earthquake and seismic activity;
     (m) if required by the Administrative Agent and to the extent available, certificates of occupancy for each such Real Property Asset or evidence of the issuance thereof; and
     (n) reasonable evidence of insurance coverage with respect to such Real Property Asset meeting the requirements set forth herein and establishing the Administrative Agent as loss payee, as required pursuant to the terms hereof.
     “ Register ” has the meaning provided in Section 10.06(c) .
     “ REIT ” means a real estate investment trust as defined in Sections 856-860 of the Internal Revenue Code.
     “ REIT Party ” means, Aviv REIT, Inc., a Maryland corporation.
     “ Related Parties ” means, with respect to any Person, such Person’s Affiliates and the partners, directors, officers, employees, agents and advisors of such Person and of such Person’s Affiliates.
     “ Release Price ” has the meaning provided in Section 9.12 .
     “ Release Project ” has the meaning provided in Section 9.12 .
     “ Renovation Project ” means the renovation of a Real Property Asset subsequent to the Closing Date, whether to a currently owned Real Property Asset or as part of an Acquisition of a Real Property Asset, including any acquisition which includes material amounts for replacement or refurbishment of any furniture, fixtures or equipment in the Real Property Asset.
     “ Rental Revenue ” means all cash amounts collected by the Consolidated Borrower Parties relating to the Real Property Assets (which shall include (i) rental income characterized for accounting purposes as interest on or repayments of loans for tenant improvements but excluding any notes payable for past due rent and any rent for any Real Property Asset for any time it is operated by any Credit Party or Affiliate as a Short Term Operator and (ii) accrued rental reasonably acceptable to the Administrative Agent for assets transitioned in the most recently completed twelve (12) month period provided that with respect to any ground leased Real Property Asset, all such cash amounts collected shall be net of any rental payments required to be paid by Aviv or the Borrowers under any such ground lease) for the period in question (and if none specified, then for the most recently completed four fiscal quarter period, as determined under GAAP (excluding any straight lining of rent), but excluding (a) nonrecurring income and non-property related income and any notes payable (as determined by Administrative Agent in its reasonable discretion) and income from tenants and/or residents that is classified as “bad debt” under generally accepted accounting principles, (b) other revenue for such period not to exceed ten percent (10%) of the amounts included in clause (a) above for laundry, vending, parking and other occupancy payments (but excluding late fees and interest income) based upon collections for such period; and (c) amounts during any such restoration under Section 6.21 .

27


 

     “ Reportable Event ” means any of the events set forth in Section 4043(c) of ERISA, other than events for which the thirty-day notice period has been waived.
     “ Request for Extension ” means a request for extension of the Maturity Date in substantially the form of Exhibit I attached hereto.
     “ Required Lenders ” means, as of any date of determination, two or more unaffiliated Lenders the total of whose Loans and unused Commitments exceeds 50% of the outstanding Loans and unused Commitments of all Lenders entitled to vote hereunder; provided that the Loans and unused Commitments held or deemed held by, any Defaulting Lender shall be excluded for purposes of making a determination of Required Lenders.
     “ Responsible Officer ” means the chief executive officer, president, chief operating officer, secretary and chief financial officer of the Parent Borrower. Any document delivered hereunder that is signed by a Responsible Officer of a Credit Party shall be conclusively presumed to have been authorized by all necessary corporate, partnership and/or other action on the part of such Credit Party and such Responsible Officer shall be conclusively presumed to have acted on behalf of such Credit Party.
     “ Revolving Commitment Period ” means the period from and including the Closing Date to the earlier of (a) the Revolving Commitment Termination Date or (b) the date on which the Revolving Loan Commitment shall have been terminated as provided herein.
     “ Revolving Commitment Termination Date ” means September 17, 2013.
     “ Revolving Loan Commitment ” shall mean the several obligations of the Lenders to fund their respective portions of the Revolving Loans to the Borrower in accordance with their respective Revolving Loan Commitment Ratios in the aggregate sum of up to $100,000,000.00, pursuant to the terms hereof, as such obligations may be reduced from time to time, pursuant to the terms hereof.
     “ Revolving Loan Commitment Ratio ” shall mean with respect to any Lender with an obligation to fund under the Revolving Loan Commitment, the percentage equivalent of the ratio which such Lender’s portion of the Revolving Loan Commitment bears to the aggregate amount of the Revolving Loan Commitment (as each may be adjusted from time to time as provided herein); and “ Revolving Loan Commitment Ratios ” means, with respect to the Revolving Loan Commitment, Revolving Loan Commitment Ratios of all the Lenders with respect to the Revolving Loan Commitment. As of the Closing Date, the Revolving Loan Commitment Ratios of the Lenders party to this Agreement (together with the dollar amount of their respective portion of the Revolving Loan Commitment) are as set forth on Schedule 5 attached hereto.
     “ Revolving Loans ” shall mean those amounts advanced by the Lenders to the Borrower under the Revolving Loan Commitment not to exceed the amount of the Revolving Loan Commitment at any time and evidenced by the Revolving Loan Notes.
     “ Revolving Loan Note ” shall mean each of those certain Revolving Loan Notes, dated as of the Closing Date, in the aggregate original principal amount not to exceed $100,000,000.00, and issued in the amount of its Revolving Loan Commitment to each of the Lenders who

28


 

requests such a Revolving Loan Note by the Borrower and any other promissory note issued by the Borrower to evidence the Revolving Loans pursuant to this Agreement, each substantially in the form of Exhibit B attached hereto, and any extensions, renewals, or amendments to, or replacements of, the forgoing.
     “ S&P ” means Standard & Poor’s Ratings Services, a division of The McGraw-Hill Companies, Inc. and any successor thereto.
     “ Sale and Leaseback Transaction ” means, with respect to any Credit Party, any arrangement, directly or indirectly, with any person whereby such Credit Party shall sell or transfer any property, real or personal, used or useful in its business, whether now owned or hereafter acquired, and thereafter rent or lease such property or other property that it intends to use for substantially the same purpose or purposes as the property being sold or transferred.
     “ Sarbanes-Oxley ” means the Sarbanes-Oxley Act of 2002.
     “ SEC ” means the Securities and Exchange Commission, or any Governmental Authority succeeding to any of its principal functions.
     “ Secured Pari Swap Contract ” means a Secured Swap Contract with a Secured Swap Counterparty the obligations under which are secured pari passu with the Obligations hereunder
     “ Secured Subordinated Swap Contract ” means a Secured Swap Contract with a Secured Swap Counterparty the payment obligations under which and Liens securing are fully subordinated to the Obligations (excluding Secured Subordinated Swap Contracts) hereunder pursuant to a subordination agreement in form and substance reasonably satisfactory to the Administrative Agent.
     “ Secured Swap Contract ” means any Swap Contract that (a) has been entered into with a Secured Swap Counterparty, (b) in the case of a Swap Contract not entered into with or provided or arranged by the Administrative Agent or an Affiliate of the Administrative Agent, is expressly identified as being a “Secured Swap Contract” hereunder in a joint notice from such Credit Party and such Person delivered to the Administrative Agent reasonably promptly after the execution of such Swap Contract and (c) meets the requirements of Section 7.02(d) .
     “ Secured Swap Counterparty ” means (a) a Person who has entered into a Swap Contract with a Credit Party if such Swap Contract was provided or arranged by the Administrative Agent or an Affiliate of the Administrative Agent, and any assignee of such Person or (b) a Lender or an Affiliate of a Lender who has entered into a Swap Contract with a Credit Party (or a Person who was a Lender or an Affiliate of a Lender at the time of execution and delivery of the Swap Contract).
     “ Securities Laws ” means the Securities Act of 1933, the Securities Exchange Act of 1934, Sarbanes-Oxley and the applicable accounting and auditing principles, rules, standards and practices promulgated, approved or incorporated by the SEC or the Public Company Accounting Oversight Board, as each of the foregoing may be amended and in effect on any applicable date hereunder.

29


 

     “ Securitization Transaction ” means any financing or factoring or similar transaction (or series of such transactions) entered by any member of the Consolidated Borrower Parties pursuant to which such member of the Consolidated Borrower Parties may sell, convey or otherwise transfer, or grant a security interest in, accounts, payments, receivables, rights to future lease payments or residuals or similar rights to payment (the “ Securitization Receivables ”) to a special purpose subsidiary or affiliate (a “ Securitization Subsidiary ”) or any other Person.
     “ Security Agreement ” means the security agreement dated as of the date hereof in the form of Exhibit H , as amended, supplemented, restated or otherwise modified from time to time.
     “ Short Term Operator ” means any Credit Party which due to exigent circumstances becomes the operator of any Real Property Asset provided that such operation shall not continue for more than nine months from its inception and shall impact no more than 3 Real Property Assets at any time or as otherwise reasonably acceptable to the Administrative Agent.
     “ Solvent ” means, with respect to any person on a particular date, that on such date (a) the fair value of the property of such Person is greater than the total amount of liabilities, including, without limitation, contingent liabilities, of such Person, (b) the present fair saleable value of the assets of such Person is not less than the amount that will be required to pay the probable liability of such Person on its debts as they become absolute and matured, (c) such Person is able to realize upon its assets and pay its debts and other liabilities, contingent obligations and other commitments as they mature, (d) such Person does not intend to, and does not believe that it will, incur debts or liabilities beyond such Person’s ability to pay as such debts and liabilities mature, and (e) such Person is not engaged in a business or a transaction, and is not about to engage in a business or a transaction, for which such Person’s property would constitute unreasonably small capital after giving due consideration to the prevailing practice in the industry in which such Person is engaged. In computing the amount of contingent liabilities at any time, it is intended that such liabilities will be computed at the amount which, in light of all the facts and circumstances existing at such time, represents the amount that can reasonably be expected to become an actual or matured liability.
     “ State Regulator ” means the applicable state department of health or other applicable state regulatory agency with jurisdiction over the Borrower, the Eligible Tenants or the Real Property Assets with respect to the Healthcare Laws affecting the maintenance, use or operation of the Real Property Assets or the provision of services to the occupants of the Real Property Assets.
     “ Subsidiary ” of a Person means a corporation, partnership, joint venture, limited liability company or other business entity of which a majority of the shares of securities or other interests having ordinary voting power for the election of directors or other governing body (other than securities or interests having such power only by reason of the happening of a contingency) are at the time beneficially owned, or the management of which is otherwise controlled, directly, or indirectly through one or more intermediaries, or both, by such Person. Unless otherwise provided, “ Subsidiary ” shall refer to a Subsidiary of the Parent Borrower and shall include all of the Borrowers.

30


 

     “ Support Obligations ” means, as to any Person, (a) any obligation, contingent or otherwise, of such Person guaranteeing or having the economic effect of guaranteeing any Indebtedness or other obligation payable or performable by another Person (the “primary obligor”) in any manner, whether directly or indirectly, and including any obligation of such Person, direct or indirect, (i) to purchase or pay (or advance or supply funds for the purchase or payment of) such Indebtedness or other obligation, (ii) to purchase or lease property, securities or services for the purpose of assuring the obligee in respect of such Indebtedness or other obligation of the payment or performance of such Indebtedness or other obligation, (iii) to maintain working capital, equity capital or any other financial statement condition or liquidity or level of income or cash flow of the primary obligor so as to enable the primary obligor to pay such Indebtedness or other obligation, or (iv) entered into for the purpose of assuring in any other manner the obligee in respect of such Indebtedness or other obligation of the payment or performance thereof or to protect such obligee against loss in respect thereof (in whole or in part), or (b) any Lien on any assets of such Person securing any Indebtedness or other obligation of any other Person, whether or not such Indebtedness or other obligation is assumed by such Person. The amount of any Support Obligations shall be deemed to be an amount equal to the stated or determinable amount of the related primary obligation, or portion thereof, in respect of which such Support Obligation is made or, if not stated or determinable, the maximum reasonably anticipated liability in respect thereof as determined by the guaranteeing Person in good faith.
     “ Swap Contract ” means (a) any and all rate swap transactions, basis swaps, credit derivative transactions, forward rate transactions, commodity swaps, commodity options, forward commodity contracts, equity or equity index swaps or options, bond or bond price or bond index swaps or options or forward bond or forward bond price or forward bond index transactions, interest rate options, forward foreign exchange transactions, cap transactions, floor transactions, collar transactions, currency swap transactions, cross-currency rate swap transactions, currency options, spot contracts, or any other similar transactions or any combination of any of the foregoing (including any options to enter into any of the foregoing), whether or not any such transaction is governed by or subject to any master agreement, and (b) any and all transactions of any kind, and the related confirmations, that are subject to the terms and conditions of, or governed by, any form of master agreement published by the International Swaps and Derivatives Association, Inc., any International Foreign Exchange Master Agreement, or any other master agreement (any such master agreement, together with any related schedules, a “ Master Agreement ”), including any such obligations or liabilities under any Master Agreement.
     “ Swap Termination Value ” means, in respect of any one or more Swap Contracts, after taking into account the effect of any legally enforceable netting agreement relating to such Swap Contracts, (a) for any date on or after the date such Swap Contracts have been closed out and termination values determined in accordance therewith, such termination values, and (b) for any date prior to the date referenced in clause (a), the amounts determined as the mark-to-market values for such Swap Contracts, as determined based upon one or more mid-market or other readily available quotations provided by any recognized dealer in such Swap Contracts (which may include a Lender or any Affiliate of a Lender).

31


 

     “ Synthetic Lease ” means any synthetic lease, tax retention operating lease, off-balance sheet loan or similar off-balance sheet financing arrangement that is considered borrowed money indebtedness for tax purposes but is classified as an operating lease under GAAP.
     “ Taxes ” means all present or future taxes, levies, imposts, duties, deductions, withholdings (including backup withholding), assessments, fees or other charges imposed by any Governmental Authority, including any interest, additions to tax or penalties applicable thereto.
     “ Tenant Background Information ” means standard background checks and due diligence related to compliance with the Bank Secrecy Act, the Patriot Act and any other federally regulated customer due diligence requirements that may be or become applicable to any tenant or potential tenant.
     “ Term Loan Commitment ” shall mean the several obligations of the Lenders to fund their respective portions of the Term Loans to the Borrower on the Closing Date as set forth in Section 2.01(b) hereof, in accordance with their respective Term Loan Commitment Ratios in the aggregate sum of $405,000,000.00, pursuant to the terms hereof.
     “ Term Loan Commitment Ratios ” shall mean the percentages in which the Lenders are severally bound to fund their respective portions of Advances to the Borrower under the Term Loan Commitment, which are set forth (together with dollar amounts) as of the Agreement Date on Schedule 5 attached hereto.
     “ Term Loans ” shall mean, collectively, the amounts advanced by the Lenders to the Borrower under the Term Loan Commitment, not to exceed the amount of the Term Loan Commitment and evidenced by the Term Loan Notes, as applicable.
     “ Term Loan Note ” shall mean each of those certain Term Loan Notes, dated as of the Closing Date, in the aggregate original principal amount not to exceed $405,000,000.00, and issued in the amount of its Term Loan Commitment to each of the Lenders who requests such a Term Loan Note by the Borrower and any other promissory note issued by the Borrower to evidence the Term Loans pursuant to this Agreement, each substantially in the form of Exhibit F attached hereto, and any extensions, renewals, or amendments to, or replacements of, the forgoing.
     “ Threshold Amount ” means $3,000,000.
     “ Triggering Event ” means the occurrence of either of the following events: (a) following a Bernfield Disabling Event, the Day-to-day Management Control of the Borrowers not being vested in the Bernfield Designee or (b) LG being vested with the right to replace Craig M. Bernfield and the Bernfield Designee.
     “ Unfunded Pension Liability ” means the excess of a Pension Plan’s benefit liabilities under Section 4001(a)(16) of ERISA, over the current value of that Pension Plan’s assets, determined in accordance with the assumptions used for funding the Pension Plan pursuant to Section 412 of the Internal Revenue Code for the applicable plan year.

32


 

     “ Unimproved Property(ies) ” shall mean the four (4) unimproved parcels of real estate identified as such on Schedule 5.12 .
     “ United States ” or “ U.S. ” means the United States of America.
     “ Unused Fee ” shall have the meaning provided in Section 2.06(a) .
1.02.   Interpretive Provisions .
     With reference to this Credit Agreement and each other Credit Document, unless otherwise provided herein or in such other Credit Document:
     (a) The meanings of defined terms are equally applicable to the singular and plural forms of the defined terms.
     (b) (i) The words “herein,” “hereto,” “hereof” and “hereunder” and words of similar import when used in any Credit Document shall refer to such Credit Document as a whole and not to any particular provision thereof.
     (ii) Unless otherwise provided or required by context, Article, Section, Exhibit and Schedule references are to the Credit Document in which such reference appears.
     (iii) The term “including” is by way of example and not limitation.
     (iv) The term “documents” includes any and all instruments, documents, agreements, certificates, notices, reports, financial statements and other writings, however evidenced, whether in physical or electronic form.
     (c) In the computation of periods of time from a specified date to a later specified date, the word “from” means “from and including”; the words “to” and “until” each mean “to but excluding”; and the word “through” means “to and including.”
     (d) Section headings herein and in the other Credit Documents are included for convenience of reference only and shall not affect the interpretation of this Credit Agreement or any other Credit Document.
1.03. Accounting Terms .
     (a) All accounting terms not specifically or completely defined herein shall be construed in conformity with, and all financial data (including financial ratios and other financial calculations) required to be submitted pursuant to this Credit Agreement shall be prepared in conformity with, GAAP applied on a consistent basis, as in effect from time to time, except as otherwise specifically prescribed herein.
     (b) The Parent Borrower will provide a written summary of material changes in GAAP or in the consistent application thereof with each annual and quarterly Compliance Certificate delivered in accordance with Section 6.02(a) . If at any time any change in GAAP or

33


 

in the consistent application thereof would affect the computation of any financial ratio or requirement set forth in any Credit Document, and either the Parent Borrower or the Required Lenders shall so request, the Administrative Agent and the Borrowers shall negotiate in good faith to amend such ratio or requirement to preserve the original intent thereof in light of such change in GAAP (subject to the approval of the Required Lenders); provided that , until so amended, such ratio or requirement shall continue to be computed in accordance with GAAP prior to such change therein.
1.04. Rounding .
     Any financial ratios required to be maintained by the Credit Parties pursuant to this Credit Agreement shall be calculated by dividing the appropriate component by the other component, carrying the result to one place more than the number of places by which such ratio is expressed herein and rounding the result up or down to the nearest number (with a rounding-up if there is no nearest number).
1.05. References to Agreements and Laws .
     Unless otherwise expressly provided herein, (a) references to Organization Documents, agreements (including the Credit Documents) and other contractual instruments shall be deemed to include all subsequent amendments, restatements, extensions, supplements and other modifications thereto, but only to the extent that such amendments, restatements, extensions, supplements and other modifications are not prohibited by any Credit Document; and (b) references to any Law shall include all statutory and regulatory provisions consolidating, amending, replacing, supplementing or interpreting such Law.
1.06. Times of Day .
     Unless otherwise provided, all references herein to times of day shall be references to Central time (daylight or standard, as applicable).
ARTICLE II
COMMITMENTS AND ADVANCES
2.01. Commitments .
     (a)  Revolving Loans . The Lenders who issued the Revolving Loan Commitment agree, severally, in accordance with their respective Revolving Loan Commitment Ratios and not jointly, upon the terms and subject to the conditions of this Agreement to lend and relend to the Borrowers, from the Closing Date until the Revolving Commitment Termination Date amounts which do not exceed, in the aggregate, at the time of any Advance under the Revolving Loan Commitment the amount of the Available Revolving Loan Commitment as then in effect. Subject to the terms and conditions hereof, Advances under the Revolving Loan Commitment may be repaid and reborrowed from time to time on a revolving basis.
     (b)  Term Loan . The Lenders who issued the Term Loan Commitment agree, severally, in accordance with their respective Term Loan Commitment Ratios, and not jointly, upon the terms and subject to the conditions of this Agreement, to lend to the Borrowers on the

34


 

Closing Date an amount which does not exceed in the aggregate the Term Loan Commitment. Once repaid, Advances under the Term Loan Commitment may not be reborrowed.
2.02. Advances of the Revolving Loans .
     (a) Each Advance of the Revolving Loans shall be made upon the Borrower Representative’s irrevocable Loan Borrowing Notice to the Administrative Agent, which may be given by telephone. Each such notice must be received by the Administrative Agent not later than 11:00 a.m., three (3) Business Days prior to the requested date of any Advance. Each telephonic notice pursuant to this Section 2.02(a) must be confirmed promptly by delivery to the Administrative Agent of a written Loan Borrowing Notice, appropriately completed and signed by a Responsible Officer. Each Borrowing shall be in a principal amount of not less than $1,000,000 and there shall be no more than one (1) Borrowing per month. Each Loan Borrowing Notice (whether telephonic or written) shall specify (i) the requested date of such Borrowing (which shall be a Business Day) and (ii) the principal amount of Advances to be borrowed.
     (b) Following receipt of a Loan Borrowing Notice, the Administrative Agent shall promptly notify each Lender of the amount of its Commitment Percentage of the applicable Advance. Each Lender shall make the amount of its Advance available to the Administrative Agent in immediately available funds at the Administrative Agent’s Office not later than 2:00 p.m. on the Business Day specified in the applicable Loan Borrowing Notice; provided that Lender shall have received the Loan Borrowing Notice no less than two (2) Business Days prior to the Business Day specified in the applicable Loan Borrowing Notice. Upon satisfaction of the applicable conditions set forth in Sections 4.02 and 4.03 (and, if such Borrowing is the initial Advance, Section 4.01 ), the Administrative Agent shall make all funds so received available to the party referenced in the applicable Loan Borrowing Notice in like funds as received by the Administrative Agent either by (i) crediting the account of the applicable party on the books of the Administrative Agent with the amount of such funds or (ii) wire transfer of such funds, in each case in accordance with instructions provided to (and reasonably acceptable to) the Administrative Agent by the Borrower Representative.
2.03. Repayment of the Loans .
     The Loans shall be payable as follows:
     (a)  Interest and Principal Payments .
     (i) Term Loan .
     (A) The Borrowers shall pay a payment of interest only on the Closing Date for the period from the date hereof through the last day of the current month computed at the Contract Rate.
     (B) Commencing on November 1, 2010, and continuing on the first (1st) day of each calendar month thereafter (each such date a “ Payment Date ”), the Borrowers shall pay interest only in arrears computed at the Contract Rate on the outstanding principal balance of the Loan.

35


 

     (C) Commencing on November 1, 2010, and continuing on each Payment Date thereafter through and including the Payment Date immediately prior to the Maturity Date, the Borrowers shall pay installments of principal and interest on the Term Loan in the amounts set forth in the amortization schedule attached hereto as Part 1 of Schedule 2.03 , which payment schedule is based on a twenty-five (25) year amortization schedule. Each of such payments shall be applied (A) to the payment of interest computed at the Contract Rate and (B) the balance applied toward reduction of the principal sum.
     (ii) Revolving Loans .
     (A) The Borrowers shall pay a payment of interest only on the Closing Date for the period from the date hereof through the last day of the current month computed at the Contract Rate.
     (B) On each Payment Date, the Borrowers shall pay interest only in arrears computed at the Contract Rate on the outstanding principal balance of the Loan.
     (C) Commencing on the Revolving Commitment Termination Date, and continuing on each Payment Date thereafter through and including the Payment Date immediately prior to the Maturity Date, the Borrowers shall pay installments of principal and interest on the Revolving Loans in the amounts set forth in the amortization schedule to be provided by the Administrative Agent on the Revolving Commitment Termination Date and included thereafter as Part 2 of Schedule 2.03 , which payment schedule will be based on a twenty-five (25) year amortization schedule. Each of such payments shall be applied (A) to the payment of interest computed at the Contract Rate and (B) the balance applied toward reduction of the principal sum.
     (b)  Replacement Amortization Schedules . After giving effect to any voluntary prepayments hereunder (other than as a result of the Bond Financing), the Borrower Representative shall have the right to receive an updated amortization schedule twice during the term hereof upon request to the Administrative Agent which payment schedule will be based on a twenty-five (25) year amortization schedule and included thereafter as Parts 1 and/or 2, of Schedule 2.03 , as applicable.
     (c)  Maturity . On the Maturity Date, the Borrower shall pay to the Lender all outstanding principal, accrued and unpaid interest, default interest, late charges and any and all other Obligations due under the Credit Documents.
2.04. Prepayments .
     (a)  Revolving Loans .
     (i) Voluntary Prepayments . Once fully funded, the Revolving Loans may be repaid in whole, but not in part, without any Prepayment Premium or penalty, provided that (i) notice thereof must be received by 11:00 a.m. by the Administrative Agent at least

36


 

three (3) Business Days prior to the date of prepayment, and (ii) any such prepayment shall be accompanied by all accrued and unpaid interest on the Revolving Loans and breakage amounts, if any, under Section 3.05 . Each such notice of voluntary repayment hereunder shall be irrevocable and shall specify the Revolving Loans are to be prepaid. The Administrative Agent will give prompt notice to the applicable Lenders of any prepayment on the Revolving Loans and the Lender’s interest therein.
     (ii) Mandatory Prepayment . If at any date, the aggregate principal amount of the Obligations outstanding under the Revolving Loans shall exceed the Available Revolving Loan Commitment for such date, Borrowers shall within thirty (30) days after such determination, make a prepayment on the Loan in an amount equal to such excess.
     (iii) Application . Prepayments on the Revolving Loans will be paid by the Administrative Agent to the Lenders ratably in accordance with their respective interests therein.
     (b)  Term Loan .
     (i) Voluntary Prepayments . The Term Loan may be repaid in whole, or in part, provided that (i) notice thereof must be received by 11:00 a.m. by the Administrative Agent at least three (3) Business Days prior to the date of prepayment, and (ii) any such prepayment shall be accompanied by all accrued and unpaid interest on the Term Loan, the applicable Prepayment Premium, if any, and breakage amounts, if any, under Section 3.05 . Each such notice of voluntary prepayment hereunder shall be irrevocable and shall specify the Term Loan is to be prepaid. Prepayments on the Term Loan under this Section 2.04(b)(i) shall be applied to prepay the Term Loan as determined by the Administrative Agent is its reasonable discretion. The Administrative Agent will give prompt notice to the applicable Lenders of any prepayment on the Term Loan and the Lender’s interest therein. No amounts of principal paid on the Term Loan may be reborrowed, and any prepayment of the Term Loan shall be deemed to permanently reduce the Term Loan Commitment for each Lender and in the aggregate.
     (ii) Prepayment Due to Casualty, Condemnation or Dispositions . In the event of a prepayment resulting from Lender’s application of insurance or condemnation proceeds pursuant to Section 6.21 , Section 6.22 or Section 7.05 hereof, respectively, no Prepayment Premium shall be imposed.
     (c)  Character of Prepayment Premium . The Prepayment Premium does not constitute a penalty, but rather represents the reasonable estimate, agreed to between the Borrower and the Lenders, of fair compensation for the loss that may be sustained by the Lenders due to the payment of the Obligations under the Term Loan prior to the Maturity Date.
     (d)  Prepayment from Bond Financing . Prior to [___________], 2013, the Loans may be repaid, without Prepayment Premium or penalty, by up to $250,000,000 from the proceeds of the Bond Financing, provided that (i) notice thereof must be received by 11:00 a.m. by the Administrative Agent at least three (3) Business Days prior to the date of prepayment, and (ii) any such prepayment shall be accompanied by all accrued and unpaid interest on the Loans being

37


 

prepaid and breakage amounts, if any, under Section 3.05 . Each such notice of voluntary repayment hereunder shall be irrevocable and shall specify the Loans to be prepaid. Prepayments on the Loans from the Bond Financing shall be applied (i) first, to repay the Revolving Credit Facility (until the revolving loan balance is zero) and (ii) second, to the Term Loan to the remaining installments thereof on a pro rata basis until paid in full. After application of the proceeds of the Bond Financing, the Borrower Representative shall have the right to receive an updated amortization schedule (in addition to those under Section 2.03(b) above) upon request to the Administrative Agent which payment schedule will be based on a twenty-five (25) year amortization schedule and included thereafter as Part 1 of Schedule 2.03 . The Administrative Agent will give prompt notice to the applicable Lenders of any prepayment on the Loans and the Lender’s interest therein.
2.05. Interest .
     (a) Subject to the provisions of subsection (b) below, the Loans and all Advances thereunder shall bear interest on the outstanding principal amount thereof at a rate per annum equal to the Contract Rate.
     (b) If any amount payable by the Borrowers under any Credit Document is not paid when due (without regard to any applicable grace periods), whether at stated maturity, by acceleration or otherwise, such amount shall thereafter bear interest at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Law. Furthermore, upon the written request of the Required Lenders, while any Event of Default exists, the Borrowers shall pay interest on the principal amount of all outstanding Obligations hereunder at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Law. Accrued and unpaid interest on past due amounts (including interest on past due interest) shall be due and payable upon demand.
     (c) In addition to the application of the Default Rate of interest to past due amounts hereunder, if Borrower fails to pay any installment of interest or principal within five (5) days after the date on which the same is due, Borrowers shall pay to Administrative Agent a late charge on such past due amount, as liquidated damages and not as a penalty, equal to five percent (5%) of such amount, but not in excess of the maximum amount of interest allowed by applicable Law. The foregoing late charge is intended to compensate Administrative Agent and Lenders for the expenses incident to handling any such delinquent payment and for the losses incurred by Administrative Agent and Lenders as a result of such delinquent payment. Borrowers agree that, considering all of the circumstances existing on the date this Agreement is executed, the late charge represents a reasonable estimate of the costs and losses Administrative Agent and Lenders will incur by reason of late payment. Borrowers, Administrative Agent and Lenders further agree that proof of actual losses would be costly, inconvenient, impracticable and extremely difficult to fix. Acceptance of the late charge shall not constitute a waiver of the Default or Event of Default arising from the past due installment, and shall not prevent Administrative Agent from exercising any other rights or remedies available to Administrative Agent with respect to such Default or Event of Default.
     (d) Interest on each Loan shall be due and payable in arrears on each Interest Payment Date applicable thereto and at such other times as may be specified herein. Interest

38


 

hereunder shall be due and payable in accordance with the terms hereof before and after judgment, and before and after the commencement of any proceeding under any Debtor Relief Law.
2.06. Fees and Expenses .
     (a)  Unused Fee . From and after the Closing Date, the Borrowers agree to pay the Administrative Agent for the ratable benefit of the Lenders an unused fee (the “ Unused Fee ”) for each calendar month (or portion thereof) in an amount equal to the sum of the Daily Unused Fees incurred during such period. The Unused Fee shall accrue at all times during the Revolving Commitment Period, including periods during which the conditions to Advances in Section 4.02 may not be met, and shall be payable monthly in arrears on each Payment Date, commencing with the first such date to occur after the Closing Date, and ending on the Revolving Commitment Termination Date; provided, that (i) no Unused Fee shall accrue on the Revolving Loan Commitment of a Defaulting Lender so long as such Lender shall be a Defaulting Lender and (ii) any Unused Fee accrued with respect to the Revolving Loan Commitment of a Defaulting Lender during the period prior to the time such Lender became a Defaulting Lender and unpaid at such time shall not be payable by the Borrower so long as such Lender shall be a Defaulting Lender. The Administrative Agent shall distribute the Unused Fee to the Lenders pro rata in accordance with the respective Commitment Ratios of the Lenders. The Unused Fee shall be fully earned when paid and shall not be refundable for any reason whatsoever.
     (b)  Administrative Agent’s Fees . The Borrowers agree to pay the Administrative Agent such fees as provided in the Administrative Agent’s Fee Letter or as may be otherwise agreed by the Administrative Agent and the Borrowers from time to time.
     (c)  Other Fees . On the Closing Date, the Borrowers shall pay to Administrative Agent (for the ratable benefit of the Lenders) a commitment fee equal to one percent (1%) of the Aggregate Commitments. Such fees shall be fully earned when paid and shall not be refundable for any reason whatsoever.
2.07. Termination or Reduction of Commitments .
     The Commitments hereunder may be permanently reduced in whole or in part by notice from the Borrower Representative to the Administrative Agent; provided that (i) any such notice thereof must be received by 11:00 a.m. at least five (5) Business Days prior to the date of reduction or termination and any such prepayment, if any, shall be in a minimum principal amount of $5,000,000 and integral multiples of $1,000,000 in excess thereof; and (ii) the Commitments may not be reduced to an amount less than the Revolving Obligations then outstanding. The Administrative Agent will give prompt notice to the Lenders of any such reduction in Commitments. Any reduction of the Aggregate Commitments shall be applied to the Commitment of each Lender according to its Revolving Commitment Percentage thereof. All commitment or other fees accrued until the effective date of any termination of the Aggregate Commitments shall be paid on the effective date of such termination. In connection with any such decrease in the Commitments, Schedule 2.07 shall be revised to reflect the modified Commitments and Commitment Percentages of the Lenders.

39


 

2.08. Computation of Interest .
     All computations of fees and interest shall be made on the basis of a 360-day year and actual days elapsed (which results in more fees or interest, as applicable, being paid than if computed on the basis of a 365-day year).
2.09. Payments Generally .
     (a) All payments to be made by the Borrowers shall be made without condition or deduction for any counterclaim, defense, recoupment or setoff. Except as otherwise expressly provided herein, all payments by the Borrowers hereunder shall be made to the Administrative Agent, for the account of the Lenders to which such payment is owed, at the Administrative Agent’s Office in Dollars and in immediately available funds not later than 2:00 p.m. on the date specified herein. The Administrative Agent will promptly distribute to each Lender its Commitment Percentage (or other applicable share as provided herein) of such payment in like funds as received by wire transfer to such Lender’s Lending Office. All payments received by the Administrative Agent after 2:00 p.m. shall be deemed received on the immediately succeeding Business Day and any applicable interest or fee shall continue to accrue.
     (b) If any payment to be made by the Borrowers shall come due on a day other than a Business Day, payment shall be made on the next following Business Day, and such extension of time shall be reflected in computing interest or fees, as the case may be.
     (c) Unless any Lender has notified the Administrative Agent, prior to the date any payment is required to be made by it to the Administrative Agent hereunder, that such Lender will not make such payment, the Administrative Agent may assume that such Lender has timely made such payment and may (but shall not be so required to), in reliance thereon, make available a corresponding amount to the Person entitled thereto. If and to the extent that such payment was not in fact made to the Administrative Agent in immediately available funds, then if any Lender failed to make such payment, such Lender shall forthwith on demand pay to the Administrative Agent the amount thereof in immediately available funds, together with interest thereon for the period from the date such amount was made available by the Administrative Agent to the Borrowers to the date such amount is recovered by the Administrative Agent (the “ Compensation Period ”) at a rate per annum equal to the Federal Funds Rate from time to time in effect. If such Lender pays such amount to the Administrative Agent, then such amount shall constitute such Lender’s Advance included in the applicable Borrowing. If such Lender does not pay such amount forthwith upon the Administrative Agent’s demand therefor, the Administrative Agent may make a demand therefor upon the Borrowers, and the Borrowers shall pay such amount to the Administrative Agent, together with interest thereon for the Compensation Period at a rate per annum equal to the rate of interest applicable to the applicable Borrowing. Nothing herein shall be deemed to relieve any Lender from its obligation to fulfill its Commitment or to prejudice any rights that the Administrative Agent or the Borrowers may have against any Lender as a result of any default by such Lender hereunder.
A notice of the Administrative Agent to any Lender with respect to any amount owing under this subsection (c) shall be conclusive, absent manifest error.

40


 

     (d) If any Lender makes available to the Administrative Agent funds for any Advance to be made by such Lender as provided in the foregoing provisions of this Article II, and such funds are not made available to the Borrowers by the Administrative Agent because the conditions to the applicable Advance set forth in Section 4.02 are not satisfied or waived in accordance with the terms hereof or for any other reason, the Administrative Agent shall return such funds (in like funds as received from such Lender) to such Lender within one (1) Business Day, without interest.
     (e) The obligations of the Lenders hereunder to make Loans and to fund Advances are several and not joint. The failure of any Lender to make any Advance or to fund any such participation or to make a payment under Section 10.04(c) on any date required hereunder shall not relieve any other Lender of its corresponding obligation to do so on such date, nor relieve Borrowers from any obligations hereunder to the Lenders which fulfill such obligations and no Lender shall be responsible for the failure of any other Lender to so make its Loan, to purchase its participation or to make its payment under Section 10.04(c) .
     (f) Nothing herein shall be deemed to obligate any Lender to obtain the funds for any Loan in any particular place or manner or to constitute a representation by any Lender that it has obtained or will obtain the funds for any Loan in any particular place or manner.
     (g) If at any time insufficient funds are received by or are available to the Administrative Agent to pay fully all amounts of principal, interest and fees then due hereunder, such funds shall be applied (i) first, toward costs and expenses (including Attorney Costs and amounts payable under Article III) incurred by the Administrative Agent and each Lender, (ii) second, toward repayment of interest and fees then due hereunder, ratably among the parties entitled thereto in accordance with the amounts of interest and fees then due to such parties, and (iii) third, toward repayment of principal then due hereunder, ratably among the parties entitled thereto in accordance with the amounts of principal then due to such parties.
2.10. Sharing of Payments .
     If any Lender shall obtain on account of the Advances made by it, any payment (whether voluntary, involuntary, through the exercise of any right of set-off, or otherwise, but excluding any payments made to a Lender in error by the Administrative Agent (which such payments shall be returned by the Lender to the Administrative Agent immediately upon such Lender’s obtaining knowledge that such payment was made in error)) in excess of its ratable share (or other share contemplated hereunder) thereof, such Lender shall immediately (a) notify the Administrative Agent of such fact, and (b) purchase from the other Lenders such participations in the Advances made by them as shall be necessary to cause such purchasing Lender to share the excess payment in respect of such Advances or such participations, as the case may be, pro rata with each of them; provided , however, that if all or any portion of such excess payment is thereafter recovered from the purchasing Lender under any of the circumstances described in Section 10.06 (including pursuant to any settlement entered into by the purchasing Lender in its discretion), such purchase shall to that extent be rescinded and each other Lender shall repay to the purchasing Lender the purchase price paid therefor, together with an amount equal to such paying Lender’s ratable share (according to the proportion of (i) the amount of such paying Lender’s required repayment to (ii) the total amount so recovered from the purchasing Lender) of

41


 

any interest or other amount paid or payable by the purchasing Lender in respect of the total amount so recovered, without further interest thereon. The Borrowers agree that any Lender so purchasing a participation from another Lender may, to the fullest extent permitted by law, exercise all its rights of payment (including the right of set-off, but subject to Section 10.08 ) with respect to such participation as fully as if such Lender were the direct creditor of the Borrowers in the amount of such participation. The Administrative Agent will keep records (which shall be conclusive and binding in the absence of manifest error) of participations purchased under this Section and will in each case notify the Lenders following any such purchases or repayments. Each Lender that purchases a participation pursuant to this Section shall from and after such purchase have the right to give all notices, requests, demands, directions and other communications under this Credit Agreement with respect to the portion of the Obligations purchased to the same extent as though the purchasing Lender were the original owner of the Obligations purchased.
2.11. Evidence of Debt .
     The Loans made by each Lender shall be evidenced by one or more accounts or records maintained by such Lender and by the Administrative Agent in the ordinary course of business. The accounts or records maintained by the Administrative Agent and each Lender shall be conclusive absent manifest error of the amount of the Loans made by the Lenders to the Borrowers and the interest and payments thereon. Any failure to so record or any error in doing so shall not, however, limit or otherwise affect the obligation of the Borrowers hereunder to pay any amount owing with respect to the Obligations. In the event of any conflict between the accounts and records maintained by any Lender and the accounts and records of the Administrative Agent in respect of such matters, the accounts and records of the Administrative Agent shall control in the absence of manifest error. The Borrowers shall execute and deliver to the Administrative Agent a Note for each Lender requesting a Note, which Note shall evidence such Lender’s Loans in addition to such accounts or records. Each Lender may attach schedules to its Note and endorse thereon the date, amount and maturity of its Loans and payments with respect thereto.
2.12. Joint and Several Liability of the Borrowers .
     (a) Each of the Borrowers is accepting joint and several liability hereunder in consideration of the financial accommodation to be provided by the Lenders under this Credit Agreement, for the mutual benefit, directly and indirectly, of each of the Borrowers and in consideration of the undertakings of each of the Borrowers to accept joint and several liability for the obligations of each of them.
     (b) Each Borrower hereby agrees such Borrower is, and each such Borrower’s successors and assigns are, jointly and severally liable for, and hereby absolutely and unconditionally guarantees to Administrative Agent and Lenders and their respective successors and assigns, the full and prompt payment (whether at stated maturity, by acceleration or otherwise) and performance of, all of the Obligations arising under this Credit Agreement and the other Credit Documents, it being the intention of the parties hereto that all the Obligations shall be the joint and several obligations of each of the Borrowers without preferences or distinction among them. Each Borrower agrees that its guaranty obligation hereunder is a

42


 

continuing guaranty of payment and performance and not of collection, that its obligations under this Section 2.12 shall not be discharged until payment and performance, in full, of the Obligations has occurred, and that its obligations under this Section 2.12 shall be absolute and unconditional.
     (c) If and to the extent that any of the Borrowers shall fail to make any payment with respect to any of the Obligations hereunder as and when due or to perform any of such Obligations in accordance with the terms thereof, then in each such event, the other Borrowers will make such payment with respect to, or perform, such Obligation.
     (d) The guaranty obligations of each Borrower under the provisions of this Section 2.12 constitute full recourse obligations of such Borrower, enforceable against it to the full extent of its properties and assets, irrespective of the validity, regularity or enforceability of this Credit Agreement or any other circumstances whatsoever, including without limitation, the following:
     (i) the genuineness, validity, regularity, enforceability or any future amendment of, or change in, this Credit Agreement, any other Credit Document or any other agreement, document or instrument to which any other Borrower is or may become a party;
     (ii) the absence of any action to enforce this Credit Agreement (including this Section 2.12 ) or any other Credit Document or the waiver or consent by Administrative Agent and Lenders with respect to any of the provisions thereof;
     (iii) the existence, value or condition of, or failure to perfect any Lien or any security for the Obligations or any action, or the absence of any action, by Administrative Agent and Lenders in respect thereof (including the release of any such security);
     (iv) the insolvency of any other Borrower;
     (v) the institution of any proceeding under the Federal Bankruptcy Code, or any similar proceeding, by or against a Borrower or Administrative Agent’s election in any such proceeding of the application of Section 1111(b)(2) of the Federal Bankruptcy Code;
     (vi) any borrowing or grant of a security interest by any Borrower as debtor-in-possession, under Section 364 of the Federal Bankruptcy Code;
     (vii) the disallowance, under Section 502 of the Federal Bankruptcy Code, of all or any portion of Administrative Agent’s claim(s) for repayment of any of the Obligations; or
     (viii) any other action or circumstances that might otherwise constitute a legal or equitable discharge or defense of a surety or guarantor other than the payment and performance, in full, of the Obligations.

43


 

Each Borrower shall be regarded, and shall be in the same position, as principal debtor with respect to the Obligations guaranteed hereunder.
     (e) Except as otherwise expressly provided herein, each Borrower hereby waives notice of acceptance of its joint and several liability, notice of occurrence of any Default or Event of Default (except to the extent notice is expressly required to be given pursuant to the terms of this Credit Agreement), or of any demand for any payment under this Credit Agreement (except to the extent demand is expressly required to be given pursuant to the terms of this Credit Agreement), notice of any action at any time taken or omitted by the Administrative Agent or any Lender under or in respect of any of the Obligations hereunder, except as expressly provided herein, any requirement of diligence and, generally, all demands, notices and other formalities of every kind in connection with this Credit Agreement, except as expressly provided herein. Each Borrower hereby assents to, and waives notice of, any extension or postponement of the time for the payment of any of the Obligations hereunder, the acceptance of any partial payment thereon, any waiver, consent or other action or acquiescence by the Lenders at any time or times in respect of any default by any Borrower in the performance or satisfaction of any term, covenant, condition or provision of this Credit Agreement, any and all other indulgences whatsoever by the Lenders in respect of any of the Obligations hereunder, and the taking, addition, substitution or release, in whole or in part, at any time or times, of any security for any of such Obligations or the addition, substitution or release, in whole or in part, of any Borrower. Without limiting the generality of the foregoing, each Borrower assents to any other action or delay in acting or any failure to act on the part of the Lender, including, without limitation, any failure strictly or diligently to assert any right or to pursue any remedy or to comply fully with applicable laws or regulations thereunder which might, but for the provisions of this Section 2.12 , afford grounds for terminating, discharging or relieving such Borrower, in whole or in part, from any of its obligations under this Section 2.12 , it being the intention of each Borrower that, so long as any of the Obligations hereunder remain unsatisfied, the obligations of such Borrower under this Section 2.12 shall not be discharged except by performance and then only to the extent of such performance. The obligations of each Borrower under this Section 2.12 shall not be diminished or rendered unenforceable by any winding up, reorganization, arrangement, liquidation, reconstruction or similar proceeding with respect to any Borrower or any Lender. The joint and several liability of the Borrowers hereunder shall continue in full force and effect notwithstanding any absorption, merger, amalgamation or any other change whatsoever in the name, membership, constitution or place of formation of any Borrower or any Lender.
     (f) Notwithstanding anything to the contrary in this Agreement or in any other Credit Document, and except as set forth in Section 2.12(j) with respect to any obligations to another Borrower, each Borrower hereby expressly and irrevocably subordinates to payment of the Obligations any and all rights at law or in equity to subrogation, reimbursement, exoneration, contribution, indemnification or set off and any and all defenses available to a surety, guarantor or accommodation co-obligor until the Obligations are indefeasibly paid in full in cash. Each Borrower acknowledges and agrees that this subordination is intended to benefit Administrative Agent and Lenders and shall not limit or otherwise affect such Borrower’s liability hereunder or the enforceability of this Section 2.12 , and that Administrative Agent, Lenders and their respective successors and assigns are intended third party beneficiaries of the waivers and agreements set forth in this Section 2.12 .

44


 

     (g) If Administrative Agent or any Lender may, under applicable Law, proceed to realize its benefits under any of the Credit Documents giving Administrative Agent or such Lender a Lien upon any Collateral, whether owned by any Borrower or by any other Person, either by judicial foreclosure or by non-judicial sale or enforcement, Administrative Agent or any Lender may, at its sole option, determine which of its remedies or rights it may pursue without affecting any of its rights and remedies under this Section 2.12 . If, in the exercise of any of its rights and remedies, Administrative Agent or any Lender shall forfeit any of its rights or remedies, including its right to enter a deficiency judgment against any Borrower or any other Person, whether because of any applicable Laws pertaining to “election of remedies” or the like, each Borrower hereby consents to such action by Administrative Agent or such Lender and waives any claim based upon such action, even if such action by Administrative Agent or such Lender shall result in a full or partial loss of any rights of subrogation that each Borrower might otherwise have had but for such action by Administrative Agent or such Lender. Any election of remedies that results in the denial or impairment of the right of Administrative Agent or any Lender to seek a deficiency judgment against any Borrower shall not impair any other Borrower’s obligation to pay the full amount of the Obligations. In the event Administrative Agent or any Lender shall bid at any foreclosure or trustee’s sale or at any private sale permitted by law or the Credit Documents, Administrative Agent or such Lender may bid all or less than the amount of the Obligations and the amount of such bid need not be paid by Administrative Agent or such Lender but shall be credited against the Obligations.
     (h) The provisions of this Section 2.12 are made for the benefit of the Administrative Agent, the Lenders and their respective successors and assigns, and may be enforced by any such Person from time to time against any of the Borrowers as often as occasion therefor may arise and without requirement on the part of any Lender first to marshal any of its claims or to exercise any of its rights against any of the other Borrowers or to exhaust any remedies available to it against any of the other Borrowers or to resort to any other source or means of obtaining payment of any of the Obligations or to elect any other remedy. The provisions of this Section 2.12 shall remain in effect until all the Obligations hereunder shall have been paid in full or otherwise fully satisfied. If at any time, any payment, or any part thereof, made in respect of any of the Obligations, is rescinded or must otherwise be restored or returned by the Lenders upon the insolvency, bankruptcy or reorganization of any of the Borrowers, or otherwise, the provisions of this Section 2.12 will forthwith be reinstated and in effect as though such payment had not been made.
     (i) Each Borrower’s liability under this Section 2.12 shall be limited to an amount not to exceed as of any date of determination the greater of the following:
     (i) the amount of the Loan allocated to each Borrower as set forth on Schedule 2.12 hereto (the “ Allocable Amount ”); and
     (ii) the amount that could be claimed by Administrative Agent and any Lender from such Borrower under this Section 2.12 without rendering such claim voidable or avoidable under Section 548 of Chapter 11 of the Bankruptcy Code or under any applicable state Uniform Fraudulent Transfer Act, Uniform Fraudulent Conveyance Act or similar statute or common law after taking into account, among other things, such

45


 

Borrower’s right of contribution and indemnification from each other Borrower under Section 2.12(j) below.
     (j) Contribution with Respect to Guaranty Obligations.
     (i) To the extent that any Borrower (the “ Overpaying Borrower ”) incurs (i) any payment in excess of its Allocable Amount, or (ii) a loss of its Collateral due to the foreclosure (or other realization by lenders) of, or the delivery of deeds in lieu of foreclosure relating to it Collateral, and the value of such Collateral exceeded its Allocable Share (the “ Overpayment Amount ”), then such Overpaying Borrower shall be entitled, after indefeasible payment in full and the satisfaction of all Obligations to Lenders under the Credit Agreement, to contribution from each of the benefited Borrowers, on a pro rata basis, for the amounts so paid, advanced or benefited, in an amount equal to the difference between the Overpayment Amount and such benefited Borrower’s then current Allocable Amount. Any such contribution payments shall be made within ten (10) Business Days after demand therefor.
     (ii) This Section 2.12(j) is intended only to define the relative rights of Borrowers and nothing set forth in this Section 2.12(j) is intended to or shall impair the obligations of Borrowers, jointly and severally, to pay any amounts as and when the same shall become due and payable in accordance with the terms of this Agreement, including Section 2.12(a) above. Nothing contained in this Section 2.12(j) shall limit the liability of any Borrower to pay all or any part of the Loan made directly or indirectly to that Borrower and accrued interest, fees and expenses with respect thereto for which such Borrower shall be primarily liable.
     (iii) The parties hereto acknowledge that the rights of contribution and indemnification hereunder shall constitute assets of the Borrower to which such contribution and indemnification is owing.
     (iv) The rights of the indemnifying Borrowers against other Borrowers under this Section 2.12(j) shall be exercisable only upon the full and indefeasible payment of the Obligations.
     (k) The liability of Borrowers under this Section 2.12 is in addition to and shall be cumulative with all liabilities of each Borrower to Agent and Lender under this Agreement and the other Credit Documents to which such Borrower is a party or in respect of any Obligations or obligation of the other Borrower, without any limitation as to amount, unless the instrument or agreement evidencing or creating such other liability specifically provides to the contrary.
2.13. Appointment of Parent Borrower as Legal Representative for Credit Parties .
     Each of the Credit Parties hereby appoints the Parent Borrower to act as its exclusive legal representative for all purposes under this Credit Agreement and the other Credit Documents (including, without limitation, with respect to all matters related to Borrowings and the repayment of Loans as described in Article II and Article III hereof) (in such capacity, the “ Borrower Representative ”). Each of the Credit Parties acknowledges and agrees that (a) the Borrower Representative may execute such documents on behalf of all the Credit Parties as the

46


 

Borrower Representative deems appropriate in its reasonable discretion and each Credit Party shall be bound by and obligated by all of the terms of any such document executed by the Borrower Representative on its behalf, (b) any notice or other communication delivered by the Administrative Agent or any Lender hereunder to the Borrower Representative shall be deemed to have been delivered to each of the Credit Parties and (c) the Administrative Agent and each of the Lenders shall accept (and shall be permitted to rely on) any document or agreement executed by the Borrower Representative on behalf of the Credit Parties (or any of them). The Borrowers must act through the Borrower Representative for all purposes under this Credit Agreement and the other Credit Documents. Notwithstanding anything contained herein to the contrary, to the extent any provision in this Credit Agreement requires any Credit Party to interact in any manner with the Administrative Agent or the Lenders, such Credit Party shall do so through the Borrower Representative.
2.14. Defaulting Lenders .
     (a)  Adjustments . Notwithstanding anything to the contrary contained in this Agreement, if any Lender becomes a Defaulting Lender, then, until such time as that Lender is no longer a Defaulting Lender, to the extent permitted by applicable Law:
     (i) Waivers and Amendments . That Defaulting Lender’s right to approve or disapprove any amendment, waiver or consent with respect to this Agreement shall be restricted as set forth in Section 10.01 .
     (ii) Reallocation of Payments . Any payment of principal, interest, fees or other amounts received by the Administrative Agent for the account of that Defaulting Lender (whether voluntary or mandatory, at maturity, pursuant to Article VIII or otherwise, and including any amounts made available to the Administrative Agent by that Defaulting Lender pursuant to Section 10.06 ), shall be applied at such time or times as may be determined by the Administrative Agent as follows; provided that this section shall only be deemed to apply to a Defaulting Lender that has achieved such status solely as a result of the failure to fund its obligations hereunder and not for any other reason: first , to the payment of any amounts owing by that Defaulting Lender to the Administrative Agent hereunder; second , as the Borrower Representative may request (so long as no Default or Event of Default exists), to the funding of any Loan in respect of which that Defaulting Lender has failed to fund its portion thereof as required by this Agreement, as determined by the Administrative Agent; third , to the payment of any amounts owing to the Lenders, as a result of any judgment of a court of competent jurisdiction obtained by any Lender against that Defaulting Lender as a result of that Defaulting Lender’s breach of its obligations under this Agreement; and fourth , to that Defaulting Lender or as otherwise directed by a court of competent jurisdiction. Any payments, prepayments or other amounts paid or payable to a Defaulting Lender that are applied (or held) to pay amounts owed by a Defaulting Lender shall be deemed paid to and redirected by that Defaulting Lender, and each Lender irrevocably consents hereto.
     (b)  Defaulting Lender Cure . Upon cure by a Defaulting Lender of the circumstances by which it became a Defaulting Lender, the Administrative Agent will so notify the parties hereto, whereupon that Lender will, to the extent applicable, purchase that portion of outstanding

47


 

Advances of the other Lenders or take such other actions as the Administrative Agent may determine to be necessary to cause the Advances (in the aggregate) to be held on a pro rata basis by the Lenders in accordance with their applicable Commitment Percentages; provided that no adjustments will be made retroactively with respect to fees accrued or payments made by or on behalf of the Borrowers while that Lender was a Defaulting Lender; and provided , further , that except to the extent otherwise expressly agreed by the affected parties, no change hereunder from Defaulting Lender to Lender will constitute a waiver or release of any claim of any party hereunder arising from that Lender’s having been a Defaulting Lender.
2.15. Extension of Maturity Date .
     Subject to, and upon the Borrowers’ satisfaction of, the conditions set forth in this Section 2.15 and the other provisions of this Agreement (such date the “ Extension Effective Date ”), Administrative Agent shall extend the Maturity Date of this Agreement by an additional year (each a “ Maturity Date Extension ”), with no more than two (2) such Maturity Date Extensions occurring during the term of this Agreement, subject to the following conditions for each such Maturity Date Extension:
     (a) No Default shall have occurred and be continuing under any of the Credit Documents on the Extension Effective Date;
     (b) The Borrowers shall have on or before the Extension Effective Date delivered to the Administrative Agent for the ratable benefit of the Lenders a fee equal to one-quarter percent (0.25%) of the outstanding balance of the Loan, which fee shall be non-refundable and shall be deemed fully earned upon receipt;
     (c) If not previously authorized by resolutions satisfactory to the Administrative Agent, the Borrowers shall have delivered to the Administrative Agent true, correct and complete copies of duly adopted resolutions of each Borrower authorizing each respective Borrower to extend the Maturity Date;
     (d) The Consolidated Borrower Parties shall have achieved a Debt Service Coverage Ratio (Borrower Parties) of at least 1.50:1.00 for the most recently completed two (2) fiscal quarter period ending prior to the Extension Effective Date;
     (e) The Consolidated Borrower Parties shall have achieved a Debt Yield (Borrower Parties) not less than eighteen percent (18%) for the most recently completed two (2) fiscal quarter period ending prior to the Extension Effective Date;
     (f) The Borrowers shall have paid Administrative Agent’s reasonable costs and expenses in connection with the requested Maturity Date Extension; and
     (g) The Borrowers shall give notice of their desire to extend the Maturity Date in the form of a Request for Extension attached hereto as Exhibit I on or prior to the date that is not less than sixty (60) days or more than six (6) months prior to the then effective Maturity Date. Following receipt of a Request for Extension, the Administrative Agent shall promptly notify each Lender of such request. Upon acceptance by the Administrative Agent of the Request for Extension evidencing that each of the conditions set forth in this Section 2.15 have been

48


 

satisfied, the Extension Effective Date shall occur and the Maturity Date Extension shall be effective.
ARTICLE III
TAXES, YIELD PROTECTION AND ILLEGALITY
3.01. Taxes .
     (a)  Payments Free of Taxes . Any and all payments by or on account of any obligation of the Credit Parties hereunder or under any other Credit Document shall be made free and clear of and without reduction or withholding for any Indemnified Taxes or Other Taxes, provided that if any Credit Party shall be required by applicable law to deduct any Indemnified Taxes (including any Other Taxes) from such payments, then (i) the sum payable shall be increased as necessary so that after making all required deductions (including deductions applicable to additional sums payable under this Section) the Administrative Agent or any Lender, as the case may be, receives an amount equal to the sum it would have received had no such deductions been made, (ii) such Credit Party shall make such deductions and (iii) such Credit Party shall timely pay the full amount deducted to the relevant Governmental Authority in accordance with applicable law.
     (b)  Payment of Other Taxes by the Credit Parties . Without limiting the provisions of subsection (a) above, the Credit Parties shall timely pay any Other Taxes to the relevant Governmental Authority in accordance with applicable law.
     (c)  Indemnification by the Credit Parties . The Credit Parties shall indemnify the Administrative Agent and each Lender, within 10 days after demand therefor, for the full amount of any Indemnified Taxes or Other Taxes (including Indemnified Taxes or Other Taxes imposed or asserted on or attributable to amounts payable under this Section) paid by the Administrative Agent or such Lender, as the case may be, and any penalties, interest and reasonable expenses arising therefrom or with respect thereto, except for any interest, penalties, or expenses caused by the failure of the Administrative Agent or a Lender, as the case may be, to pay any such Indemnified Taxes or Other Taxes when due. A reasonably detailed certificate as to the amount of such payment or liability delivered to any Borrower by a Lender (with a copy to the Administrative Agent), or by the Administrative Agent on its own behalf or on behalf of a Lender, shall be conclusive absent manifest error. Notwithstanding anything herein to the contrary, the Administrative Agent and the Lenders shall not be indemnified for any Indemnified Taxes or Other Taxes hereunder unless such Administrative Agent or Lender shall make written demand on the Borrowers for such reimbursement no later than 180 days after the earlier of (i) the date on which the relevant Governmental Authority makes written demand upon the Administrative Agent or Lender for payment of such Indemnified Taxes or Other Taxes, and (ii) the date on which such Administrative Agent or Lender has made payment of such Indemnified Taxes or Other Taxes; provided that if the Indemnified Taxes or Other Taxes imposed or asserted giving rise to such claims are retroactive, then the 180-day period referred to above shall be extended to include the period of retroactive effect thereof.
     (d)  Evidence of Payments . As soon as practicable after any payment of Indemnified Taxes or Other Taxes by any Credit Party to a Governmental Authority, the Borrower

49


 

Representative shall deliver to the Administrative Agent the original or a certified copy of a receipt issued by such Governmental Authority evidencing such payment, a copy of the return reporting such payment or other evidence of such payment reasonably satisfactory to the Administrative Agent.
     (e)  Status of Lenders . (i) Each Lender shall deliver to the Borrower Representative and to the Administrative Agent, at the time or times prescribed by applicable laws or when reasonably requested by the Borrower Representative or the Administrative Agent, such properly completed and executed documentation prescribed by applicable Laws or by the taxing authorities of any jurisdiction and such other reasonably requested information as will permit the Borrower Representative or the Administrative Agent, as the case may be, to determine (A) whether or not payments made hereunder or under any other Credit Document are subject to Taxes, (B) if applicable, the required rate of withholding or deduction, and (C) such Lender’s entitlement to any available exemption from, or reduction of, applicable Taxes in respect of all payments to be made to such Lender by the Borrowers pursuant to this Agreement or otherwise to establish such Lender’s status for withholding tax purposes in the applicable jurisdiction.
     (ii) Without limiting the generality of the foregoing, if such Borrower is resident for tax purposes in the United States,
     (A) any Lender that is a “United States person” within the meaning of Section 7701(a)(30) of the Internal Revenue Code shall deliver to the Borrower Representative and the Administrative Agent executed originals of Internal Revenue Service Form W-9 or such other documentation or information prescribed by applicable laws or reasonably requested by the Borrower Representative or the Administrative Agent as will enable the Borrower Representative or the Administrative Agent, as the case may be, to determine that such Lender is not subject to backup withholding or information reporting requirements; and
     (B) each Foreign Lender that is entitled under the Internal Revenue Code or any applicable treaty to an exemption from or reduction of withholding tax with respect to payments hereunder or under any other Credit Document shall deliver to the Borrower Representative and the Administrative Agent (in such number of copies as shall be requested by the recipient) on or prior to the date on which such Foreign Lender becomes a Lender under this Agreement (and from time to time thereafter upon the request of the Borrower Representative or the Administrative Agent, but only if such Foreign Lender is legally entitled to do so), whichever of the following is applicable:
     (I) executed originals of Internal Revenue Service Form W-8BEN claiming eligibility for benefits of an income tax treaty to which the United States is a party,
     (II) executed originals of Internal Revenue Service Form W-8ECI,

50


 

     (III) executed originals of Internal Revenue Service Form W-8IMY and all required supporting documentation,
     (IV) in the case of a Foreign Lender claiming the benefits of the exemption for portfolio interest under section 881(c) of the Internal Revenue Code, (x) a certificate to the effect that such Foreign Lender is not (A) a “bank” within the meaning of section 881(c)(3)(A) of the Internal Revenue Code, (B) a “10 percent shareholder” of the Borrower within the meaning of section 881(c)(3)(B) of the Internal Revenue Code, or (C) a “controlled foreign corporation” described in section 881(c)(3)(C) of the Internal Revenue Code and (y) duly completed copies of Internal Revenue Service Form W-8BEN, or
     (V) executed originals of any other form prescribed by applicable laws as a basis for claiming exemption from or a reduction in United States Federal withholding tax duly completed together with such supplementary documentation as may be prescribed by applicable law to permit such Borrower or the Administrative Agent to determine the withholding or deduction required to be made.
     (iii) Each Lender shall promptly (A) notify the Borrower Representative and the Administrative Agent of any change in circumstances which would modify or render invalid any claimed exemption or reduction, and (B) take such steps as shall not be materially disadvantageous to it, in the reasonable judgment of such Lender, and as may be reasonably necessary (including the re-designation of its Lending Office) to avoid any requirement of applicable Laws of any jurisdiction that the Borrower or the Administrative Agent make any withholding or deduction for taxes from amounts payable to such Lender.
     (f)  Refunds of Indemnified Taxes or Other Taxes . If the Administrative Agent or a Lender determines, in its reasonable discretion, that it has received a refund or credit of any Indemnified Taxes or Other Taxes as to which it has been indemnified by the Borrowers or with respect to which the Borrowers have paid additional amounts pursuant to this Section 3.01 , it shall pay over such refund or credit to the Borrower (but only to the extent of indemnity payments made, or additional amounts paid, by the Borrowers under this Section 3.01 with respect to the Indemnified Taxes or Other Taxes giving rise to such refund or credit), net of all reasonable out-of-pocket expenses of the Administrative Agent or such Lender, as the case may be, and without interest (other than any interest paid by the relevant Governmental Authority with respect to such refund or credit); provided, that the Borrower, upon the request of the Administrative Agent or such Lender, as the case may be, agrees to repay the amount paid over to the Borrower (plus any penalties, interest or other charges imposed by the relevant Governmental Authority) to the Administrative Agent or such Lender, as the case may be, in the event it is required to repay such refund or credit to such Governmental Authority. This Section shall not be construed to require the Administrative Agent or any Lender to make available its tax returns (or any other information relating to its Taxes which it deems confidential) to the Borrower.

51


 

3.02. Illegality .
     If any Lender determines that any Law has made it unlawful, or that any Governmental Authority has asserted that it is unlawful, for any Lender or its applicable Lending Office to make, maintain or fund its Extension of Credit using the Eurodollar Rate, or to determine or charge interest rates based upon the Eurodollar Rate, then, on notice thereof by such Lender to the Borrowers through the Administrative Agent, any obligation of such Lender to continue its Extension of Credit or make Advances at the Eurodollar Rate shall be suspended until such Lender notifies the Administrative Agent and the Borrowers that the circumstances giving rise to such determination no longer exist. Upon receipt of such notice, the Borrowers shall either (a) agree to substitute the Base Rate for the Eurodollar Base Rate on the outstanding Extension of Credit or (b) upon demand from such Lender (with a copy to the Administrative Agent), prepay such Lender’s Extension of Credit on the last day of the Interest Period therefor, if such Lender may lawfully continue to maintain its Extension of Credit to such day, or immediately, if such Lender may not lawfully continue to maintain its Extension of Credit. Upon any such prepayment or substitution of the Base Rate, the Borrowers shall also pay accrued interest on the amount so prepaid or converted. Each Lender agrees to designate a different Lending Office if such designation will avoid the need for such notice and will not, in the good faith judgment of such Lender, otherwise be materially disadvantageous to such Lender.
3.03. Inability to Determine Rates .
     If the Required Lenders determine that for any reason adequate and reasonable means do not exist for determining the Eurodollar Rate with respect to a proposed Advance under the Loan, or that the Eurodollar Rate for any requested proposed Advance does not adequately and fairly reflect the cost to such Lenders of funding such Advance, the Administrative Agent will promptly so notify the Parent Borrower and each Lender. Thereafter, the obligation of the Lenders to make further Advances or maintain the Extensions of Credit using the Eurodollar Rate shall be suspended until the Administrative Agent (upon the instruction of the Required Lenders) revokes such notice. Upon receipt of such notice, the Borrowers may revoke any pending request for a Borrowing at the Eurodollar Rate or may substitute a request for a Borrowing using the Base Rate.
3.04. Increased Cost and Reduced Return; Capital Adequacy; Reserves .
     (a) If any Lender determines that as a result of the introduction of or any change in or in the interpretation of any Law, or such Lender’s compliance therewith, there shall be any increase in the cost to such Lender of agreeing to make or making, funding or maintaining the Loans, or a reduction in the amount received or receivable by such Lender in connection with any of the foregoing (excluding for purposes of this subsection (a) any such increased costs or reduction in amount resulting from (i) Taxes (as to which Section 3.01 shall govern) and (ii) reserve requirements contemplated by Section 3.04(c) ), then from time to time upon demand of such Lender (with a copy of such demand to the Administrative Agent), the Borrowers shall pay to such Lender such additional amounts as will compensate such Lender for such increased cost or reduction.

52


 

     (b) If any Lender determines that the introduction of any Law regarding capital adequacy or any change therein or in the interpretation thereof, or compliance by such Lender (or its Lending Office) therewith, has the effect of reducing the rate of return on the capital of such Lender or any corporation controlling such Lender as a consequence of such Lender’s obligations hereunder (taking into consideration its policies with respect to capital adequacy and such Lender’s desired return on capital), then from time to time upon demand of such Lender (with a copy of such demand to the Administrative Agent), the Borrowers shall pay to such Lender such additional amounts as will compensate such Lender for such reduction. The Borrowers shall not be required to pay such additional amounts unless such amounts are the result of requirements imposed generally on lenders similar to such Lenders and not the result of some specific reserve or similar requirement imposed on such Lender as a result of such Lender’s special circumstances.
     (c) The Borrowers shall pay to each Lender, as long as such Lender shall be required to maintain reserves with respect to liabilities or assets consisting of or including Eurocurrency funds or deposits (currently known as “ Eurocurrency liabilities ”), additional interest on the unpaid principal amount of the Advances made by such Lender under the Loan equal to the actual costs of such reserves allocated to such portion of the Loan by such Lender (as determined by such Lender in good faith, which determination shall be conclusive), which shall be due and payable on each date on which interest is payable on the Loan, provided the Borrowers shall have received at least fifteen (15) days’ prior written notice (with a copy to the Administrative Agent) of such additional interest from such Lender. If a Lender fails to give notice fifteen (15) days prior to the relevant Payment Date, such additional interest shall be due and payable fifteen (15) days from receipt of such notice.
     (d) The Borrowers shall not be required to compensate any Lender pursuant to this Section for any increased costs or reductions incurred more than 180 days prior to the date that such Lender notifies the Borrowers of the introduction of or change in or in the interpretation of Law giving rise to such increased costs or reductions and of such Lender’s intention to claim compensation therefor; provided that, if the introduction of or change in or in the interpretation of Law giving rise to such increased costs or reductions is retroactive, then the 180-day period referred to above shall be extended to include the period of retroactive effect thereof.
3.05. Funding Losses .
     Upon demand of any Lender (with a copy to the Administrative Agent) from time to time, the Borrowers shall promptly compensate such Lender for and hold such Lender harmless from any loss, cost or expense incurred by it as a result of:
     (a) any payment or prepayment of all or any portion of the Loan on a day other than the last day of the Interest Period for the Loan or portion thereof (whether voluntary, mandatory, automatic, by reason of acceleration, or otherwise);
     (b) any failure by the Borrowers (for a reason other than the failure of such Lender to make an Advance) to prepay or borrow any Advance on the date or in the amount notified by the Borrowers; or

53


 

     (c) any assignment of any portion of the Loan on a day other than the last day of the Interest Period therefor as a result of a request by the Borrowers pursuant to Section 10.13 ;
including any loss of anticipated profits and any loss or expense arising from the liquidation or reemployment of funds obtained by it to maintain the Loan or portion thereof or from fees payable to terminate the deposits from which such funds were obtained. The Borrowers shall also pay any customary administrative fees charged by such Lender in connection with the foregoing.
     For purposes of calculating amounts payable by the Borrowers to the Lenders under this Section 3.05 , each Lender shall be deemed to have funded each Advance made by it at the Eurodollar Base Rate used in determining the Eurodollar Rate for such Advance by a matching deposit or other borrowing in the London interbank eurodollar market for a comparable amount and for a comparable period, whether or not such Advance was in fact so funded.
3.06. Matters Applicable to all Requests for Compensation .
     (a) A certificate of the Administrative Agent or any Lender claiming compensation under this Article III and setting forth the additional amount or amounts to be paid to it hereunder shall be conclusive in the absence of manifest error. In determining such amount, the Administrative Agent or such Lender may use any reasonable averaging and attribution methods.
     (b) Upon any Lender’s making a claim for compensation under Section 3.01 or 3.04 , the Borrowers may replace such Lender in accordance with Section 10.13 .
     Each Lender shall promptly notify the Borrower Representative and the Administrative Agent of any event of which it has knowledge which will result in obligations of Borrower to pay any amounts pursuant to Article III, and will use reasonable commercial efforts available to it (and not, in such Lender’s reasonable judgment, otherwise disadvantageous to such Lender) to mitigate or avoid any such obligations by the Borrowers.
3.07. Survival .
     All of the Borrowers’ obligations under this Article III shall survive termination of the Aggregate Commitments and repayment of all other Obligations hereunder.
ARTICLE IV
CONDITIONS PRECEDENT TO ADVANCES
     The obligation of each Lender to make Advances hereunder is subject to satisfaction of the following conditions precedent:
4.01. Conditions to Initial Advance .
     The obligation of the Lenders to make the initial Advance hereunder is subject to the satisfaction of such of the following conditions in all material respects on or prior to the Closing Date as shall not have been expressly waived in writing by the Administrative Agent.

54


 

     (a)  Credit Documents, Organization Documents, Etc . The Administrative Agent’s receipt of the following, each of which shall be originals or facsimiles (followed promptly by originals) unless otherwise specified, each properly executed by a Responsible Officer, each dated the Closing Date (or, in the case of certificates of governmental officials, a recent date before the Closing Date) and each in form and substance satisfactory to the Administrative Agent and its legal counsel:
     (i) executed counterparts of this Credit Agreement and the other Credit Documents;
     (ii) a Note executed by the Borrowers in favor of each Lender requesting a Note;
     (iii) copies of the Organization Documents of each Borrower certified to be true and complete as of a recent date by the appropriate Governmental Authority of the state or other jurisdiction of its incorporation or organization , where applicable, and certified by a Responsible Officer to be true and correct as of the Closing Date;
     (iv) such certificates of resolutions or other action, incumbency certificates and/or other certificates of Responsible Officers of each Credit Party as the Administrative Agent may require evidencing the identity, authority and capacity of each Responsible Officer thereof authorized to act as a Responsible Officer in connection with this Credit Agreement and the other Credit Documents to which such Credit Party is a party; and
     (v) such documents and certifications as the Administrative Agent may reasonably require to evidence that the Borrowers are duly organized or formed, and are validly existing, in good standing and qualified to engage in business in (A) the jurisdiction of their incorporation or organization and (B) each jurisdiction where their ownership, lease or operation of properties or the conduct of their business requires such qualification.
     (b)  Opinions of Counsel . The Administrative Agent shall have received, in each case dated as of the Closing Date and in form and substance reasonably satisfactory to the Administrative Agent:
     (i) a legal opinion of counsel for the Credit Parties addressed to the Administrative Agent and the Lenders;
     (ii) a legal opinion of special local counsel for the Borrowers for the states in which each Real Property Asset is located and for any other state in which any Credit Party is organized, in each case addressed to the Administrative Agent, its counsel and the Lenders.
     (c)  Personal Property Collateral . The Administrative Agent shall have received (in each case in form and substance reasonably satisfactory to the Administrative Agent):

55


 

     (i) searches of Uniform Commercial Code filings in the state of organization of each Borrower or where a filing would need to be made in order to perfect the Administrative Agent’s security interest in the tangible personal property Collateral for the benefit of the Lenders, copies of the financing statements on file in such jurisdictions and evidence that no Liens exist other than Permitted Liens;
     (ii) UCC financing statements for each appropriate jurisdiction as is necessary, in the Administrative Agent’s sole discretion, to perfect the Administrative Agent’s security interest in the Collateral for the benefit of the Lenders;
     (iii) duly executed notices of grant of security interest as are necessary, in the Administrative Agent’s sole discretion, to perfect the Administrative Agent’s security interest in the Collateral for the benefit of the Lenders;
     (iv) all instruments and chattel paper in the possession of any of the Borrowers, together with allonges or assignments as may be necessary or appropriate to perfect the Administrative Agent’s security interest in the Collateral for the benefit of the Lenders;
     (v) duly executed consents as are necessary, in the Administrative Agent’s sole discretion, to perfect the Administrative Agent’s security interest in the Collateral for the benefit of the Lenders;
     (vi) in the case of any tangible personal property Collateral located at a premises leased by a Borrower, such estoppel letters, consents and waivers from the landlords on such real property as may be required by the Administrative Agent; and
     (vii) a copy of each Material Contract.
     (d)  Real Property Collateral (Real Property Assets) . The Administrative Agent shall have received, in form and substance reasonably satisfactory to the Administrative Agent, each of the Real Property Asset Deliverables with respect to each Real Property Asset set forth on Schedule 5.12 attached hereto.
     (e)  Property and Liability Insurance . The Administrative Agent shall have received copies of all insurance policies or certificates thereof held by (or for the benefit of) the Borrowers and Eligible Tenants with respect to the Real Property Assets of the Borrowers, each such policy shall name the Administrative Agent (on behalf of the Lenders) as an additional insured or sole loss payee under a standard mortgagee endorsement, as applicable and each provider of any such insurance shall agree, by endorsement upon the policy or policies issued by it or by independent instruments furnished to the Administrative Agent, that it will give the Administrative Agent thirty (30) days prior written notice before any such policy or policies shall be canceled.
     (f)  Officer’s Certificates . The Administrative Agent shall have received a certificate or certificates executed by a Responsible Officer as of the Closing Date, in a form satisfactory to the Administrative Agent, stating that (i) each Borrower is in compliance with all existing financial obligations (whether pursuant to the terms and conditions of this Credit Agreement or

56


 

otherwise) and the Consolidated Aviv Parties are in compliance with the financial covenants set forth in Sections 6.11(c) and (d) of this Agreement except when the failure in either such instance to so comply would not reasonably be expected to have a Material Adverse Effect, (ii) all governmental, shareholder and third party consents and approvals, if any, with respect to the Credit Documents and the transactions contemplated thereby have been obtained, (iii) no action, suit, investigation or proceeding is pending or threatened in any court or before any arbitrator or governmental instrumentality that purports to affect any Consolidated Borrower Party or any transaction contemplated by the Credit Documents, if such action, suit, investigation or proceeding could reasonably be expected to have a Material Adverse Effect, (iv) immediately prior to and following the transactions contemplated herein, the Credit Parties taken as a whole shall be Solvent, and (v) immediately after the execution of this Credit Agreement and the other Credit Documents, (A) no Default or Event of Default exists and (B) all representations and warranties contained herein and in the other Credit Documents are true and correct in all material respects.
     (g)  Financial Statements . Receipt by the Administrative Agent and the Lenders of (i) Audited Financial Statements and (ii) unaudited financial statements of the Consolidated Borrower Parties for the fiscal quarter ended March 31, 2010.
     (h)  Opening Compliance Certificate . Receipt by the Administrative Agent of a Compliance Certificate as of the Closing Date signed by a Responsible Officer and including (i) pro forma calculations for the latest fiscal quarter based on the amounts set forth in the unaudited financial statements and taking into account any Advances made or requested hereunder as of such date and (ii) pro forma calculations of all financial covenants contained herein.
     (i)  Consents/Approvals . The Credit Parties shall have received all approvals, consents and waivers, and shall have made or given all necessary filings and notices as shall be required to consummate the transactions contemplated hereby without the occurrence of any default under, conflict with or violation of (i) any applicable Law or (ii) any agreement, document or instrument to which any Credit Party is a party or by which any of them or their respective properties is bound, except for such approvals, consents, waivers, filings and notices the receipt, making or giving of which (or, with respect to approvals and consents, the failure to obtain of which) would not be reasonably likely to have a Material Adverse Effect.
     (j)  Material Adverse Change . No material adverse change shall have occurred since December 31, 2009 in the condition (financial or otherwise), business, assets, operations, or management of (i) Aviv and its Consolidated Subsidiaries taken as a whole, or (ii) the Borrowers taken as a whole.
     (k)  Litigation . There shall not exist any pending or threatened action, suit, investigation or proceeding against any Credit Party that could reasonably be expected to have a Material Adverse Effect or could otherwise materially and adversely effect the transactions set forth herein or contemplated hereby.
     (l)  Financial Calculations . Calculations certified by a Responsible Officer evidencing that, after giving pro forma effect to the Loans and transactions contemplated herein, (A) the Debt Service Coverage Ratio (Borrower Parties) is equal to or equal to or greater than 1.50 to

57


 

1.00, (B) the Debt Yield (Borrower Parties) is equal to or equal to or greater than 17.25%, (C) the Debt Service Coverage Ratio (Aviv Parties) is equal to or equal to or greater than 1.25 to 1.00, (D) the Debt Yield (Aviv Parties) is equal to or equal to or greater than 17.25%, and (E) the Rental Revenue of the Consolidated Borrower Parties is sufficient to provide a minimum Debt Yield (Borrower Parties) of 18.5%.
     (m)  Equity Investment . Evidence of the acquisition by LG of a direct equity interest in Aviv in exchange for a direct or indirect investment in Aviv totaling at least $200,000,000, on terms and conditions reasonably satisfactory to the Administrative Agent, which investment may include the acquisition by LG of outstanding direct or indirect equity interests in Aviv from existing holders;
     (n)  Fees and Expenses . Payment by the Credit Parties to the Administrative Agent of all reasonable out-of-pocket fees and expenses relating to the preparation, execution and delivery of this Credit Agreement and the other Credit Documents which are due and payable on the Closing Date, including, without limitation, payment to the Administrative Agent of the reasonable and documented Attorney Costs, consultants’ fees, travel expenses incurred by the Administrative Agent and all reasonable out-of-pocket fees and expenses associated with the due diligence done in connection with and the preparation of documentation with respect to the Real Property Assets or other Collateral incurred by the Administrative Agent.
     (o)  Other . Receipt by the Administrative Agent of such other documents, instruments, agreements or information as reasonably requested by the Administrative Agent, including, but not limited to, additional legal opinions, contribution agreements, corporate resolutions, indemnifications, information regarding litigation, tax, accounting, labor, insurance, pension liabilities (actual or contingent), real estate leases, Material Contracts, debt agreements, property ownership, property management agreements, corporate organizational structure, and contingent liabilities of the Credit Parties.
     Without limiting the generality of the provisions of the last paragraph of Section 9.04 , for purposes of determining compliance with the conditions specified in this Section 4.01 , each Lender that has signed this Agreement shall be deemed to have consented to, approved or accepted or to be satisfied with, each document or other matter required thereunder to be consented to or approved by or acceptable or satisfactory to a Lender.
     (p) All of the conditions in Section 4.02 shall have been satisfied.
4.02. Conditions to all Extensions of Credit .
     The obligation of any Lender to make any Advance hereunder is subject to the satisfaction of such of the following conditions on or prior to the proposed date of the making of such Advance:
     (a) The Administrative Agent shall receive the applicable Loan Borrowing Notice;
     (b) No Default shall have occurred and be continuing immediately before the making of such Advance and no Default shall exist immediately thereafter;

58


 

     (c) The representations and warranties of the Credit Parties made in or pursuant to the Credit Documents shall (i) with respect to representations and warranties that contain a materiality qualification, be true and correct and (ii) with respect to representations and warranties that do not contain a materiality qualification, be true and correct in all material respects, in each case on and as of the date of such Advance as if made on and as of such date except for any representation or warranty made as of an earlier date, which representation and warranty shall remain true and correct as of such earlier date; and
     (d) Immediately following the making of such Advance the sum of the outstanding principal balance of the Revolving Obligations shall not exceed the Available Revolving Loan Commitment on such date.
The making of such Advance under this Section 4.02 shall be deemed to be a representation and warranty by the Borrowers on the date thereof as to the facts specified in clauses (b), (c), and (d) of this Section.
4.03. Conditions to Extensions of Credit for Acquisition Projects and Renovation Projects .
     The obligation of any Lender to make an Advance for any Acquisition Project or Renovation Project hereunder is subject to the reasonable satisfaction of such of the following conditions, as applicable, on or prior to the proposed date of the making of such Advance:
     (a) The Administrative Agent shall receive (i) not less than ten (10) Business Days prior to the date of such requested Advance, a reasonably satisfactory description of the Acquisition Project or Renovation Project and (ii) the applicable Loan Borrowing Notice and, with respect to the initial Advance, the conditions set forth in Section 4.02 shall have been met as of the date of such Advance;
     (b) Immediately following the making of such Advance, the Rental Revenue of the Consolidated Borrower Parties both before and after giving effect to the Acquisition of such Acquisition Project on a pro forma basis is sufficient to provide a minimum Debt Yield (Borrower Parties) of 18%;
     (c) The amount of the Advance shall not exceed (i) for Acquisition Projects, 70% of the lower of total acquisition costs or appraised value, as applicable, plus reasonable third party commissions and other third party transaction costs and fees for such Acquisition Project and (ii) for Renovation Projects, 70% of the total renovation costs plus reasonable third party commissions and other third party transaction costs and fees for such Renovation Project;
     (d) The Administrative Agent shall receive a copy of the executed Facility Operating Lease with the Eligible Tenant for such Acquisition Project;
     (e) With respect to an Acquisition Project, the Administrative Agent shall have received, in form and substance reasonably satisfactory to the Administrative Agent, each of the Real Property Asset Deliverables with respect to each Real Property Asset being acquired;

59


 

     (f) Immediately following the making of such Advance, the sum of the outstanding principal balance of the Revolving Obligations shall not exceed the Available Revolving Loan Commitment on such date; and
     (g) With respect to any Renovation Project:
  (1)   The amount of the Advance for any Renovation Project shall not exceed the Available Renovation Commitment on such date; and
  (2)   The Administrative Agent shall have been provided, on or before the date the Loan Borrowing Notice is submitted, copies of invoices, lien waivers, applications for payments, canceled checks, or other evidence of payment of amounts due and payable by Borrowers in connection with such Renovation Project;
  (3)   The Administrative Agent shall have received an endorsement to the Mortgage Policy insuring (or confirming, as applicable) the priority of the Mortgage Instrument with respect to such Advance and indicating that no intervening Liens exist (other than Permitted Liens) against a Real Property Asset being renovated which have not been insured over with title insurance; and
  (4)   Such Advances shall be utilized to pay the actual costs of the Renovation Project as portions of same are completed and, at Administrative Agent’s option, Advances shall be made directly to the architect, contractor, supplier or other third party.
The making of such Advance under this Section 4.03 shall be deemed to be a representation and warranty by the Borrowers on the date thereof as to the facts specified in clause (c) of Section 4.03 for an Advance for a Renovation Project and clauses (b), (c), and (d) of this Section 4.03 for an Advance for an Acquisition Project.
ARTICLE V
REPRESENTATIONS AND WARRANTIES
     The Credit Parties hereby represent and warrant to each of the Administrative Agent and each of the Lenders that:
5.01. Financial Statements; No Material Adverse Effect; No Internal Control Event .
     (a) The Audited Financial Statements (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; (ii) fairly present the financial condition of the Consolidated Borrower Parties as of the date thereof and their results of operations for the period covered thereby in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; and (iii) show all material indebtedness and other liabilities, direct or contingent, of the Consolidated Borrower Parties as of the date thereof, including liabilities for taxes, material commitments and Indebtedness.

60


 

     (b) During the period from December 31, 2009 to and including the Closing Date, and as set forth on Schedule 5.01(b) there has been no sale, transfer or other disposition by any Consolidated Borrower Party of any material part of the business or property of the Consolidated Borrower Parties, taken as a whole, and no purchase or other acquisition by any of them of any business or property (including any Capital Stock of any other Person) material in relation to the consolidated financial condition of the Consolidated Borrower Parties, taken as a whole, in each case, which is not reflected in the foregoing financial statements or in the notes thereto and has not otherwise been disclosed in writing to the Administrative Agent on or prior to the Closing Date.
     (c) The financial statements delivered pursuant to Section 6.01(a) and (b) have been prepared in accordance with GAAP (as may otherwise be permitted under Section 6.01(a) and (b) , it being understood that certain specific information provided pursuant to such sections may not be prepared in accordance with GAAP to the extent GAAP is not applicable to such information) and present fairly (on the basis disclosed in the footnotes to such financial statements) the consolidated financial condition, results of operations and cash flows of the Consolidated Borrower Parties as of such date and for such periods.
     (d) Since December 31, 2009, there has been no event or circumstance, either individually or in the aggregate, that has had or could reasonably be expected to have a Material Adverse Effect.
     (e) Since the date of the Audited Financial Statements, no Internal Control Event has occurred.
5.02. Existence, Qualification and Power .
     Each of the Credit Parties (a) is duly organized or formed, validly existing and, as applicable, in good standing under the Laws of the jurisdiction of its incorporation or organization, (b) has all requisite power and authority and all requisite governmental licenses, authorizations, consents and approvals necessary to (i) own or lease its assets and carry on its business and (ii) execute, deliver and perform its obligations under the Credit Documents to which it is a party, and (c) is duly qualified and is licensed and, as applicable, in good standing under the Laws of each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification or license; except in each case referred to in clause (b)(i) or (c), to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect.
5.03. Authorization; No Contravention .
     The execution, delivery and performance by each Credit Party of each Credit Document to which such Person is party, have been duly authorized by all necessary corporate or other organizational action, and do not and will not (a) contravene the terms of any of such Person’s Organization Documents; (b) conflict with or result in any breach or contravention of, or the creation of any Lien under, or require any payment to be made under (i) any Contractual Obligation to which such Person is a party or affecting such Person or the properties of such Person or any of its Subsidiaries or (ii) any order, injunction, writ or decree of any Governmental

61


 

Authority or any arbitral award to which such Person or its property is subject, except to the extent, in the case of each of clauses (i) and (ii), that failure to so comply could not reasonably be expected to have a Material Adverse Effect; or (c) violate any Law except to the extent that violation thereof could not reasonably be expected to have a Material Adverse Effect.
5.04. Binding Effect .
     This Credit Agreement has been, and each other Credit Document, when delivered hereunder, will have been, duly executed and delivered by each Credit Party that is party thereto. This Credit Agreement constitutes, and each other Credit Document when so delivered will constitute, a legal, valid and binding obligation of such Credit Party, enforceable against each Credit Party that is party thereto in accordance with its terms, subject to applicable bankruptcy, insolvency, reorganization, moratorium or other laws affecting creditor’s rights generally and subject to general principals of equity, regardless of whether considered in a proceeding in equity or at law.
5.05. Litigation .
     There are no actions, suits, proceedings, claims or disputes pending or, to the knowledge of any Credit Party after due and diligent investigation, threatened or contemplated, at law, in equity, in arbitration or before any Governmental Authority, by or against any Credit Party or against any of its properties or revenues that (a) purport to affect or pertain to the legal effectiveness or enforceability of this Credit Agreement or any other Credit Document, or any of the transactions contemplated hereby, or (b) either individually or in the aggregate, could reasonably be expected to have a Material Adverse Effect.
5.06. Compliance with ERISA .
     (a) Each Plan is in compliance in all material respects with the applicable provisions of ERISA, the Code and other Federal or state Laws. Each Plan that is intended to qualify under Section 401(a) of the Code has received a favorable determination letter from the IRS or an application for such a letter is currently being processed by the IRS with respect thereto and, to the knowledge of the Credit Parties, nothing has occurred which would prevent, or cause the loss of, such qualification. Aviv and each ERISA Affiliate have made all required contributions to each Plan subject to Section 412 of the Code, and no application for a funding waiver or an extension of any amortization period pursuant to Section 412 of the Code has been made with respect to any Plan.
     (b) There are no pending or, to the knowledge of the Credit Parties, threatened claims, actions or lawsuits, or action by any Governmental Authority, with respect to any Plan that could reasonably be expected to have a Material Adverse Effect. There has been no prohibited transaction or violation of the fiduciary responsibility rules under ERISA with respect to any Plan that has resulted or could reasonably be expected to result in a Material Adverse Effect.
     (c) To the knowledge of a Responsible Officer, (i) no ERISA Event has occurred or is reasonably expected to occur; (ii) no Pension Plan has any Unfunded Pension Liability; (iii) neither Aviv nor any ERISA Affiliate has incurred, or reasonably expects to incur, any liability

62


 

under Title IV of ERISA with respect to any Pension Plan (other than premiums due and not delinquent under Section 4007 of ERISA); (iv) neither Aviv nor any ERISA Affiliate has incurred, or reasonably expects to incur, any liability (and no event has occurred which, with the giving of notice under Section 4219 of ERISA, would result in such liability) under Sections 4201 or 4243 of ERISA with respect to a Multiemployer Plan; and (v) neither Aviv nor any ERISA Affiliate has engaged in a transaction that could be subject to Sections 4069 or 4212(c) of ERISA.
5.07. Environmental Matters .
     Except as could not reasonably be expected to have a Material Adverse Effect:
     (a) To the knowledge of the Responsible Officers of the Credit Parties, each of the Real Property Assets and all operations with respect to each of the Real Property Assets are in compliance with all applicable Environmental Laws in all material respects and there are no conditions relating to the Real Property Assets or the Businesses of the Borrowers that are likely to give rise to liability to any Borrower under any applicable Environmental Laws.
     (b) To the knowledge of the Responsible Officers of the Credit Parties, none of the Real Property Assets owned by the Borrowers contains, or has previously contained, any Hazardous Substances at, on or under such property in amounts or concentrations that constitutes a violation of, or could give rise to liability of any Borrowers under, applicable Environmental Laws.
     (c) No Credit Party has received any written or verbal notice of, or inquiry from any Governmental Authority regarding, any violation, alleged violation, non-compliance, liability or potential liability regarding environmental matters or compliance with Environmental Laws with regard to any of the Real Property Assets owned by the Borrowers or the Businesses of the Borrowers, nor does any Responsible Officer have knowledge or reason to believe that any such notice will be received or is being threatened.
     (d) No Credit Party has generated, treated, stored or disposed of Hazardous Substances at, on or under any of the Real Property Assets owned by the Borrowers in violation of, or in a manner that could give rise to liability under, any applicable Environmental Law. To the knowledge of the Responsible Officers of the Credit Parties, Hazardous Substances have not been transported or disposed of from the Real Property Assets owned by the Borrowers, in each case by or on behalf of any Borrower, in violation of, or in a manner that is likely to give rise to liability under, any applicable Environmental Law.
     (e) To the knowledge of the Responsible Officers of the Credit Parties, no judicial proceeding or governmental or administrative action is pending or threatened, under any Environmental Law to which any Borrower is or will be named as a party, nor are there any consent decrees or other decrees, consent orders, administrative orders or other orders, or other administrative or judicial requirements outstanding under any Environmental Law with respect to the Borrowers, the Real Property Assets or the Businesses of the Borrowers.

63


 

5.08. Margin Regulations; Investment Company Act; Business Loan .
     (a) No Credit Party is engaged or will engage, principally or as one of its important activities, in the business of purchasing or carrying margin stock (within the meaning of Regulation U issued by the FRB), or extending credit for the purpose of purchasing or carrying margin stock and no part of the proceeds of the Loans will be used, directly or indirectly, for the purpose of purchasing or carrying any margin stock.
     (b) None of the Credit Parties (i) is or is required to be registered as an “investment company” under the Investment Company Act of 1940 or (ii) is subject to regulation under any other Law which limits its ability to incur the Obligations.
     (c) The proceeds of the Loans have been and shall be used solely for business purposes and in furtherance of the regular business affairs of the Borrowers, each Loan constitutes a “business loan” as that term is defined in, and for all purposes of, 815 ILCS 205/4(c), and each Loan constitutes a “loan secured by real estate” within the purview and operation of 815 ILCS 205/4(l).
5.09. Compliance with Laws .
     (a) Each Credit Party is in compliance in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees applicable to it or to its properties, except in such instances in which (a) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted or (b) the failure to comply therewith, either individually or in the aggregate, could not reasonably be expected to have a Material Adverse Effect.
     (b) To the knowledge of the Responsible Officers of the Credit Parties, each of the Real Property Assets, and the uses of the Real Property Assets, are in compliance in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees applicable to the Real Property Assets (including, without limitation, building and zoning laws and Healthcare Laws), except in such instances in which (i) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted or (ii) the failure to comply therewith, either individually or in the aggregate, could not reasonably be expected to have a Material Adverse Effect.
5.10. Ownership of Property; Liens .
     Each Borrower has good record and insurable title in fee simple to, or valid leasehold interests in, all real property necessary or used in the ordinary conduct of its business (including, in any case, each of the Real Property Assets), except for such defects in title as could not, individually or in the aggregate, reasonably be expected to have a Material Adverse Effect. The property of the Borrowers is subject to no Liens, other than Permitted Liens.
5.11. Corporate Structure; Capital Stock, Etc.
     As of the Closing Date and with respect to the Credit Parties only, as of each date on which such schedule is subsequently updated pursuant to the terms hereof through the delivery of

64


 

a Compliance Certificate, Schedule 5.11 correctly sets forth the corporate structure of Aviv and each of its Subsidiaries (including each of the Credit Parties), as well as the entity and ownership structure of the Credit Parties and the correct legal name, tax identification number and the jurisdiction of formation of the Credit Parties. Also included on Schedule 5.11 is a listing of the number of shares of each class of Capital Stock outstanding with respect to each Borrower, the Persons holding equity interests in such Borrowers, their percentage equity or voting interest in the Borrowers and the number and effect, if exercised, of all outstanding options, warrants, rights of conversion or purchase and all other similar rights with respect thereto. Except as set forth on Schedule 5.11 , as of the Closing Date: (i) no Borrower has issued to any third party any securities convertible into any equity interest in such Borrower, or any options, warrants or other rights to acquire any securities convertible into any such equity interest, and (ii) the outstanding Capital Stock of each Borrower is owned by the Persons indicated on Schedule 5.11 , is validly issued, fully paid and non-assessable, and is free and clear of all Liens, warrants, options and rights of others of any kind whatsoever. Each Person owning a Real Property Asset is a Borrower hereunder.
5.12. Real Property Assets; Leases .
     (a)  Schedule 5.12 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) is a true and complete list of (i) the street address of each Real Property Asset, (ii) the Borrower which owns each such Real Property Asset, (iii) the Facility Operating Leases to which each such Real Property Asset is subject, together with the applicable Eligible Tenant and the termination date of such Facility Operating Lease, (iv) the name and address of the applicable Eligible Tenant and (v) if other than a fee interest correctly sets forth leasehold interest held by each Borrower in its respective Real Property Asset and properly identifies the Eligible Leases which are ground Leases in existence as of the date hereof with respect to the Real Property Assets, together with the ground lessor(s) and the remaining term of the Eligible Leases and there is no other ground lease affecting the Real Property Assets. Each parcel of real property identified on Part I of Schedule 5.12 is a Real Property Asset which is subject to a first priority lien (subject to Permitted Liens) in favor of the Administrative Agent (for the benefit of the Lenders) pursuant to a properly-recorded Mortgage Instrument.
     (b) Part II of Schedule 5.12 as of the Closing Date (as updated upon request of the Administrative Agent but so long as no Event of Default exists, not more than once per year) properly sets forth the names and addresses of all Eligible Tenants with respect to the Real Property Assets who are, to the knowledge of any Responsible Officer, (i) delinquent in paying any franchise, business, intangible, personal property taxes or real estate taxes due beyond the later of the applicable grace period with respect thereto, if any, and sixty (60) days and/or (ii) the subject of any Bankruptcy Event.
     (c) To the knowledge of the Responsible Officers, Part III of Schedule 5.12 as of the Closing Date (as updated upon request of the Administrative Agent but so long as no Event of Default exists, not more than once per year) properly sets forth all material subleases (excluding commercial leases) with respect to the Facility Operating Leases relating to any of the Real Property Assets, together with the applicable tenant with respect thereto, the remaining term of the sublease and whether or not such tenant is current on payments due thereunder.

65


 

     (d) To the knowledge of the Responsible Officers, each of the facilities located on the Real Property Assets owned by the Borrowers complies with the requirements of Section 6.08 of this Agreement. To the knowledge of the Responsible Officers of the Credit Parties, no condemnation or condemnation proceeding has been instituted and remained undismissed for a period in excess of thirty (30) consecutive days, in each case, with respect to a material portion of any Real Property Asset listed as a Real Property Asset on Part I of Schedule 5.12 . To the knowledge of the Responsible Officers of the Credit Parties, no material casualty event has occurred with respect to the improvements located on any Real Property Asset listed on Part I of Schedule 5.12 which has not been (or, if applicable) will not be able to be fully remediated with available insurance proceeds.
     (e) To the knowledge of the Responsible Officers, no required rental payment, principal or interest payment, payments of real property taxes or payments of premiums on insurance policies payable to the Borrowers with respect to any Real Property Asset is past due beyond the later of the applicable grace period with respect thereto, if any, and sixty (60) days to the extent that, individually or in the aggregate, could reasonably be expected to result in a Material Adverse Effect.
5.13. Material Contracts; Additional Contractual Obligations .
      Schedule 5.13 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) is a true, correct and complete listing of all Material Contracts as of the Closing Date (other than those set forth on Part IV of Schedule 5.12 ). No event of default, or event or condition which with the giving of notice, the lapse of time, a determination of materiality, the satisfaction of any other condition or any combination of the foregoing, would constitute such an event of default, exists with respect to any such Material Contract that could reasonably be expected to have a Material Adverse Effect.
5.14. Investments .
     All Investments of each Borrower are Investments permitted pursuant to Section 7.03 .
5.15. Solvency .
     The Credit Parties are Solvent on a consolidated basis.
5.16. Taxes .
     The Credit Parties have filed all Federal, material state and other material tax returns and reports required to be filed, and have paid all Federal, state and other material taxes, assessments, fees and other governmental charges levied or imposed upon them or their properties (including all Real Property Assets), income or assets otherwise due and payable, or caused them to be paid except those (a) which are being contested in good faith by appropriate proceedings diligently conducted and for which adequate reserves have been provided in accordance with GAAP or (b) which the failure to pay, discharge or insure over could not reasonably be expected to result in a Material Adverse Effect. To the knowledge of the Responsible Officers of the Credit Parties, there is no proposed tax assessment against any Credit Party that would, if made, have a Material Adverse Effect. No Credit Party is party to any tax sharing agreement.

66


 

5.17. Insurance .
     All insurance coverage of the Borrowers and all insurance coverage of the Eligible Tenants with respect to the Real Property Assets of the Borrowers, in each case, as in existence as of the Closing Date and as of each date on which such schedule is subsequently updated pursuant to the terms hereof through the delivery of a Compliance Certificate, is described on the certificates delivered to the Administrative Agent and summarized on Schedule 5.17 attached hereto.
5.18. No Default .
     (a) No Credit Party is in default after all applicable notice and cure periods under or with respect to any Contractual Obligation that individually or in the aggregate could reasonably be expected to have a Material Adverse Effect.
     (b) No Default under this Agreement has occurred and is continuing as of the date hereof.
5.19. Healthcare; Facility Representations and Warranties .
     (a)  Compliance With Healthcare Laws . Without limiting the generality of Section 5.09 hereof or any other representation or warranty made herein, no Credit Party and, to the knowledge of the Responsible Officers, no Eligible Tenant, is in material violation of any applicable statutes, laws, ordinances, rules and regulations of any Governmental Authority with respect to regulatory matters primarily relating to patient healthcare (including without limitation Section 1128B of the Social Security Act, as amended, 42 U.S.C. Section 1320a-7b (Criminal Penalties Involving Medicare or State Health Care Programs), commonly referred to as the “Federal Anti-Kickback Statute,” Section 1877 of the Social Security Act, as amended, 42 U.S.C. Section 1395nn (Prohibition Against Certain Referrals), commonly referred to as “Stark Statute,” HIPAA and Civil Monetary Penalties Law, 42 U.S.C. § 1320a-7a) (collectively, “ Healthcare Laws ”) where such violation would result in a Material Adverse Effect. Except as otherwise set forth on Schedule 5.19 , the Borrowers and, to the knowledge of the Responsible Officers of the Credit Parties, each of the Eligible Tenants, have maintained in all material respects all records required to be maintained by the Joint Commission on Accreditation of Healthcare Organizations, the Food and Drug Administration, Drug Enforcement Agency and State Boards of Pharmacy and the federal and state Medicare and Medicaid programs as required by the Healthcare Laws and, to the knowledge of the Responsible Officers, there are no notices of material violations of the Healthcare Laws with respect to the Credit Parties, any Eligible Tenant, any material operating subtenant or any of the Real Property Assets.
     (b)  Licenses, Permits, and Certifications .
     (i) To the knowledge of the Responsible Officers of the Credit Parties, each Eligible Tenant has such permits, licenses, franchises, certificates and other approvals or authorizations (collectively, the “ Licenses ”) of Governmental Authorities as are necessary under applicable law or regulations to own its properties and to conduct its business and to receive reimbursement under the applicable Medicare and Medicaid programs with which such Eligible Tenant participates (including without limitation such

67


 

permits as are required under such federal, state and other health care laws, and under similar licensure laws and such insurance laws and regulations, as are applicable thereto), if the failure to obtain such permits, licenses, franchises, certificates and other approvals or authorizations could reasonably be expected to result in a Material Adverse Effect. Notwithstanding the foregoing, no Borrower is the owner of any licenses or permits required for the provision of Medical Services at any of the Real Property Assets except as a Short Term Operator.
     (ii) To the knowledge of the Responsible Officers of the Credit Parties, each Eligible Tenant has all Medicare, Medicaid and related agency supplier billing number(s) and related documentation necessary to receive reimbursement from the applicable Medicare and/or Medicaid programs with which such Eligible Tenant participates for any Medical Service furnished by such Person if the failure to obtain billing number(s) or related documentation could reasonably be expected to result in a Material Adverse Effect. Except as set forth on Schedule 5.19 , to the knowledge of the Responsible Officers, each Eligible Tenant that participates in the Medicare program meets Medicare’s Conditions for Participation and no Eligible Tenant is currently subject to exclusion, suspension, revocation, renewal or denial of its Medicare and/or Medicaid certification, supplier billing number(s), or Medicare and/or Medicaid participation agreement(s).
     (iii) Except as set forth on Schedule 5.19 , to the knowledge of the Responsible Officers, each of the facilities located on the Real Property Assets owned by the Borrowers are currently accredited by the Joint Commission (formerly the Joint Commission on Accreditation of Healthcare Organizations (“ Joint Commission ”)) or any other required Governmental Authority and is duly licensed to operate in the manner currently operated, as required under applicable Laws. In addition, except as set forth on Schedule 5.19 , to the knowledge of the Responsible Officers of the Credit Parties, each such facility is in compliance in all material respects with the applicable provisions of every Law of any Governmental Authority having jurisdiction over the operation thereof, including, without limitation, Healthcare Laws and fire safety codes.
     (c)  Medical Services . No Credit Party is in the business of providing Medical Services except as a Short Term Operator.
5.20. Disclosure .
     Each Credit Party has disclosed to the Administrative Agent and the Lenders all agreements, instruments and corporate or other restrictions to which it or any of its Subsidiaries is subject, and all other matters known to it, that, individually or in the aggregate, could reasonably be expected to result in a Material Adverse Effect. No report, financial statement, certificate or other information furnished (whether in writing or orally) by or on behalf of any Credit Party to the Administrative Agent or any Lender in connection with the transactions contemplated hereby and the negotiation of this Agreement or delivered hereunder or under any other Credit Document (in each case, as modified or supplemented by other information so furnished) contains any material misstatement of fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading; provided that, with respect to projected financial information, the Credit

68


 

Parties represent only that such information was prepared in good faith based upon assumptions believed to be reasonable at the time.
5.21. Governmental Authorizations; Other Consents .
     Except for the filings, recordings and other actions necessary to create and perfect the Liens and security interests contemplated hereunder and under the other Credit Documents, no approval, consent, exemption, authorization, or other action by, or notice to, or filing with, any Governmental Authority or any other Person is necessary or required in connection with the execution, delivery or performance by, or enforcement against, any Credit Party of this Credit Agreement or any other Credit Document.
5.22. Anti-Terrorism Laws .
     Neither any Credit Party nor any of its Subsidiaries is an “enemy” or an “ally of the enemy” within the meaning of Section 2 of the Trading with the Enemy Act of the United States of America (50 U.S.C. App. §§ 1 et seq .) (the “ Trading with the Enemy Act ”), as amended. Neither any Credit Party nor any of its Subsidiaries is in violation of (a) the Trading with the Enemy Act, as amended, (b) any of the foreign assets control regulations of the United States Treasury Department (31 CFR, Subtitle B, Chapter V, as amended) or any enabling legislation or executive order relating thereto or (c) the Patriot Act. Set forth on Schedule 5.22 is the exact legal name of each Credit Party, the state of incorporation or organization, the chief executive office, the principal place of business, the jurisdictions in which the Credit Parties are qualified to do business, the federal tax identification number and organization identification number of each of the Credit Parties as of the Closing Date (and for the four (4) months prior to the Closing Date).
5.23. Collateral Documents .
     The Collateral Documents create valid security interests in, and Liens on, the Collateral purported to be covered thereby, which security interests and Liens are currently perfected security interests and Liens, prior to all other Liens other than Permitted Liens which by operation of law or contract would have priority over the Liens securing the Obligations and Liens which are being contested pursuant to the terms of this Agreement, provided that if any statement in this Section 5.23 is untrue, no Event of Default shall be deemed to have occurred so long as, within three (3) Business Days after so requested in writing by the Administrative Agent, the applicable Borrower executes and delivers to the Administrative Agent any reasonable documentation or takes such reasonable actions as requested by the Administrative Agent which are necessary to cure such defect, including bonding or insuring over any such Liens.
ARTICLE VI
AFFIRMATIVE COVENANTS
     The Credit Parties hereby covenant and agree with the Administrative Agent and each Lender that until the Obligations (other than indemnification obligations and other contingent obligations for which no claim has been asserted), together with interest, fees and other

69


 

obligations hereunder, have been paid in full and the Revolving Commitments hereunder shall have terminated:
6.01. Financial Statements .
     The Borrowers shall deliver to the Administrative Agent (and the Administrative Agent shall disseminate such information pursuant to the terms of Section 6.02 hereof), in form and detail reasonably satisfactory to the Administrative Agent:
     (a) as soon as available, but in any event within ninety (90) days after the end of each fiscal year of Aviv, (i) a consolidated balance sheet of the Consolidated Borrower Parties as at the end of such fiscal year, and the related consolidated statements of earnings, an Aged Delinquencies Monthly Rent report for each Borrower, partners’ equity and cash flows for such fiscal year, and (ii) a consolidated balance sheet of the Consolidated Aviv Parties as at the end of such fiscal year and the related statement of earnings, partners’ equity and cash flows for such fiscal year setting forth in each case in comparative form the figures for the previous fiscal year, all in reasonable detail and prepared in accordance with GAAP, audited and accompanied by a report and opinion of an independent accounting firm of nationally recognized standing reasonably acceptable to the Administrative Agent (the Administrative Agent hereby agrees that any of the “Big Four” accounting firms are hereby approved), which report and opinion shall be prepared in accordance with generally accepted auditing standards and shall not be subject to any “going concern” or like qualification or exception or any qualification or exception as to the scope of such audit ; and
     (b) as soon as available, but in any event within sixty (60) days after the end of each of the first three (3) fiscal quarters and within ninety (90) days after the end of the fourth fiscal quarter of each fiscal year of Aviv, (i) a consolidated balance sheet of the Consolidated Borrower Parties as at the end of such fiscal quarter, and the related consolidated statements of earnings, an Aged Delinquencies Monthly Rent report for each Borrower, partners’ equity and cash flows for such fiscal quarter and (ii) a consolidated balance sheet of the Consolidated Aviv Parties as at the end of such fiscal quarter, and the related consolidated statements of earnings, partners’ equity and cash flows for such fiscal quarter and in each case for the portion of Aviv’s fiscal year then ended, setting forth in each case in comparative form the figures for the corresponding fiscal quarter of the previous fiscal year and the corresponding portion of the previous fiscal year, all in reasonable detail and certified by a Responsible Officer as fairly presenting the financial condition, results of operations, shareholders’ equity and cash flows of the Consolidated Borrower Parties or Consolidated Aviv Parties, as applicable, in accordance with GAAP, subject only to normal year-end audit adjustments and the absence of footnotes; provided , that the Administrative Agent hereby agrees that unaudited financial statements of Aviv in form similar to that delivered as part of the unaudited financial statements delivered as part of Section 4.01 shall satisfy the requirements of this Section 6.01(b) .
6.02. Certificates; Other Information .
     The Borrowers shall deliver to the Administrative Agent (and the Administrative Agent shall disseminate such information pursuant to the terms of this Section 6.02 ), in form and detail reasonably satisfactory to the Administrative Agent:

70


 

     (a) concurrently with the delivery of the financial statements referred to in Sections 6.01(a) and (b) , a duly completed Compliance Certificate signed by a Responsible Officer as to the Consolidated Borrower Parties and an officer of the REIT Party as to the Consolidated Aviv Parties;
     (b) as soon as available, but in any event within sixty (60) days after the end of each fiscal quarter of Aviv, with respect to the statements and calculations from the respective Eligible Tenants for each of the Real Property Assets, the information specified on Exhibit 6.02(b) for the prior fiscal quarter and such other material reports and information reasonably requested by the Administrative Agent, but excluding (unless otherwise requested by the Administrative Agent) reports of so-called Medicare, Medicaid or Licensure surveys of the healthcare facilities and correspondence with any Governmental Authority regarding such surveys; and
     (c) within thirty (30) days after the end of each fiscal year of Aviv, beginning with the fiscal year ending December 31, 2009, an annual operating forecast of Aviv containing, among other things, pro forma financial statements for the then current fiscal year;
     (d) promptly after any written request by the Administrative Agent, copies of any final detailed audit reports or management letters submitted to the board of directors by the independent accountants of Aviv (or the audit committee of the board of directors of Aviv) in respect of Aviv (and, to the extent any such reports, letters or recommendations are prepared separately for any one or more of the Borrowers, such Borrower(s)) by independent accountants in connection with the accounts or books of Aviv (or such Borrower(s)) or any audit of Aviv (or such Borrower(s));
     (e) promptly after the same are available and to the extent the Borrowers are part of a public entity subject to SEC reporting requirements, (i) copies of each annual report, proxy or financial statement or other report or communication sent to the stockholders of Aviv, and copies of all annual, regular, periodic and special reports and registration statements which Aviv may file or be required to file with the SEC under Section 13 or 15(d) of the Securities Exchange Act of 1934 or to a holder of any Indebtedness owed by Aviv in its capacity as such holder and not otherwise required to be delivered to the Administrative Agent pursuant hereto and (ii) upon the written request of the Administrative Agent, all reports and other written information (other than non-material information) to and from the United States Environmental Protection Agency, or any state or local agency responsible for environmental matters, the United States Occupational Health and Safety Administration, or any state or local agency responsible for health and safety matters, or any successor agencies or authorities concerning environmental, health or safety matters;
     (f) promptly upon receipt thereof, a copy of any other final report or “management letter” submitted by independent accountants to the REIT Party, Aviv or any Credit Party in connection with any annual, interim or special audit of the books of Aviv (or any such Credit Party(ies));
     (g) promptly upon any Responsible Officer, becoming aware thereof, notice of (i) any matter that has resulted or could reasonably be expected to result in a Material Adverse Effect,

71


 

(ii) any other Default or Event of Default and (iii) the occurrence of any Internal Control Event; and
     (h) promptly, such additional information regarding the business, financial or corporate affairs of the Borrowers, or compliance with the terms of the Credit Documents, as the Administrative Agent or any Lender (through the Administrative Agent) may from time to time reasonably request.
     Documents required to be delivered pursuant to Section 6.01(a) or (b) or Section 6.02(b) , (c) , (d) or (e)(i) may be delivered electronically and if so delivered, shall be deemed to have been delivered on the date (i) on which the Credit Parties post such documents, or provides a link thereto on Aviv’s website on the Internet at the website address listed on Schedule 10.02 or delivered to the Administrative Agent from time to time; or (ii) on which such documents are posted on the Credit Parties’ behalf on an Internet or intranet website, if any, to which each Lender and the Administrative Agent have access (whether a commercial, third-party website or whether sponsored by the Administrative Agent); provided that: (A) the Borrowers shall deliver paper copies of such documents to the Administrative Agent or any Lender that requests the Borrowers to deliver such paper copies until a written request to cease delivering paper copies is given by the Administrative Agent or such Lender and (B) the Borrowers shall notify the Administrative Agent and each Lender (by telecopier or electronic mail) of the posting of any such documents and provide to the Administrative Agent by electronic mail electronic versions (i.e., soft copies) of such documents. Notwithstanding anything contained herein, in every instance the Borrowers shall be required to provide paper copies of the Compliance Certificates required by Section 6.02(a) to the Administrative Agent. Except for such Compliance Certificates, the Administrative Agent shall have no obligation to request the delivery or to maintain copies of the documents referred to above, and in any event shall have no responsibility to monitor compliance by the Credit Parties with any such request for delivery, and each Lender shall be solely responsible for requesting delivery to it or maintaining its copies of such documents. The Borrowers’ obligation to deliver any notices or documentation to any Lender pursuant to this section shall be conditioned upon such Lender providing (on Schedule 10.02 or otherwise) an accurate mailing address to the Borrowers.
     The Credit Parties hereby acknowledge that (x) the Administrative Agent will make available to the Lenders materials and/or information provided by or on behalf of the Credit Parties hereunder (collectively, the “ Borrower Materials ”) by posting the Borrower Materials on IntraLinks or another similar electronic system (the “ Platform ”) and (y) certain of the Lenders (each, a “ Public Lender ”) may have personnel who do not wish to receive material non-public information with respect to the Credit Parties or their Affiliates, or the respective securities of any of the foregoing, and who may be engaged in investment and other market-related activities with respect to such Person’s securities. Each of the Credit Parties hereby agrees that (ww) all Borrower Materials that are to be made available to Public Lenders shall be clearly and conspicuously marked “PUBLIC” which, at a minimum, shall mean that the word “PUBLIC” shall appear prominently on the first page thereof (xx) by marking Borrower Materials “PUBLIC,” the Credit Parties shall be deemed to have authorized the Administrative Agent and the Lenders to treat such Borrower Materials as not containing any material non-public information with respect to the Credit Parties or their securities for purposes of United States federal and state securities laws ( provided , however , that to the extent such Borrower Materials

72


 

constitute Information, they shall be treated as set forth in Section 10.07 ); (yy) all Borrower Materials marked “PUBLIC” are permitted to be made available through a portion of the Platform designated as “Public Investor;” and (zz) the Administrative Agent shall be entitled to treat any Borrower Materials that are not marked “PUBLIC” as being suitable only for posting on a portion of the Platform not marked as “Public Investor.” Notwithstanding the foregoing, the Credit Parties shall be under no obligation to mark any Borrower Materials “PUBLIC”, and if any Borrower Materials are not stamped “PUBLIC”, such Borrower Materials shall be deemed to be private. Each Lender shall have open and free access to the Platform, and Administrative Agent shall promptly post all materials and notices received from Borrower and/or any material notices delivered by Administrative Agent to Borrowers (including without limitation any notices of any Event of Default) to the Platform.
6.03. Preservation of Existence and Franchises .
     Each Credit Party will do all things necessary to preserve and keep in full force and effect its existence, rights, franchises and authority. Each Credit Party shall remain qualified and in good standing in each jurisdiction in which it is required to so qualify.
6.04. Books and Records .
     Each Credit Party will maintain proper books of record and account, in which full, true and correct entries in conformity with GAAP consistently applied shall be made of all financial transactions and matters involving the assets and business of such Credit Party.
6.05. Compliance with Law .
     Each Credit Party will comply in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees (including, without limitation, building and zoning laws and all Healthcare Laws) applicable to it or to its business or property (including, without limitation, each Real Property Asset owned by any Borrower), except in such instances in which (a) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted; or (b) the failure to comply therewith could not reasonably be expected to have a Material Adverse Effect.
6.06. Payment of Obligations .
     Each Credit Party will pay, discharge or insure over (or cause to be paid, discharged or insured over) (a) all tax liabilities, assessments and governmental charges or levies upon it or its properties or assets (including, without limitation, each Real Property Asset owned by any Borrower), unless (i) the same are being contested in good faith by appropriate proceedings diligently conducted and adequate reserves in accordance with GAAP are being maintained by such Credit Party or (ii) failure to pay, discharge or insure over could not reasonably be expected to result in a Material Adverse Effect and (b) all lawful claims which, if unpaid, would by law become a Lien (other than a Permitted Lien) upon its property, subject to rights of contest as set forth in Section 7.01 ; provided , in each case, subject to Borrower’s right to contest in good faith by appropriate legal proceeding and with reasonable diligence the validity of such payment unless the failure to make any such payment could give rise to an immediate right to foreclosure on a Lien securing such amounts in respect of any Real Property Assets.

73


 

6.07. Insurance .
     In addition to the requirements of any of the other Credit Documents, the Credit Parties shall maintain, or with respect to any Real Property Asset leased by a Borrower to an Eligible Tenant, cause the applicable Eligible Tenant, to maintain, with financially sound and reputable insurance companies not Affiliates of any Credit Party, insurance with respect to its properties and business against loss or damage of the kinds customarily insured against by Persons engaged in the same or similar business, of such types and in such amounts required under the terms of the Facility Operating Leases. The Administrative Agent shall be named as loss payee or mortgagee, as its interest may appear, and/or additional insured with respect to any insurance procured with respect to the Real Property Assets and each provider of any such insurance shall agree, by endorsement upon the policy or policies issued by it or by independent instruments furnished to the Administrative Agent, that it will give the Administrative Agent thirty (30) days prior written notice before any such policy or policies shall be canceled.
6.08. Maintenance of Property .
     In addition to the requirements of any of the other Credit Documents, the Borrowers shall protect and preserve, or cause to be protected and preserved all Real Property Assets so as to maintain, or cause to be maintained, in good working order and condition all Real Property Assets, ordinary wear and tear, casualty and condemnation excepted. No Borrower owns any material intellectual property.
6.09. Visit and Inspections .
     Each Credit Party shall permit the Administrative Agent to inspect such Borrower’s properties and operations at all reasonable times with reasonable notice (which notice shall also be provided to the Lenders) (or at any time without notice if an Event of Default exists); provided , however , prior to an Event of Default, no more than one inspection per property per fiscal year shall be conducted by the Administrative Agent (but after any such Event of Default, there shall be no such limitation on the number of inspections during any fiscal year); provided , further , that during any such inspection, (a) an officer or representative of Aviv or Borrowers and (b) representatives of the Lenders, will be permitted to accompany the Administrative Agent or any representative thereof.
6.10. Use of Proceeds .
     The Borrowers shall use the proceeds of the initial Borrowing solely to repay existing indebtedness, fees and expenses related to this Agreement and the Equity Investment and all Extensions of Credit for Revolving Loans shall be used for purposes not in contravention of any Law or of any Credit Document and limited to the financing of Acquisition Projects and Renovation Projects (it being understood and agreed that no Borrower shall use such proceeds, whether directly or indirectly, and whether immediately, incidentally or ultimately, to purchase or carry margin stock (within the meaning of Regulation U of the FRB) or to extend credit to others for the purpose of purchasing or carrying margin stock or to refund indebtedness originally incurred for such purpose).

74


 

6.11. Financial Covenants .
     (a)  Consolidated Debt Yield (Borrower Parties) . The Consolidated Borrower Parties shall cause the Debt Yield (Borrower Parties), as of any date of calculation, to be equal to or greater than 17.25%.
     (b)  Consolidated Debt Service Coverage Ratio (Borrower Parties) . The Consolidated Borrower Parties shall cause the Debt Service Coverage Ratio (Borrower Parties), as of any date of calculation, to be equal to or greater than 1.50 to 1.00.
     (c)  Consolidated Debt Yield (Aviv Parties) . The Consolidated Aviv Parties shall cause the Debt Yield (Aviv Parties), as of any date of calculation, to be equal to or greater than 17.25%.
     (d)  Consolidated Debt Service Coverage Ratio (Aviv Parties) . The Consolidated Aviv Parties shall cause the Debt Service Coverage Ratio (Aviv Parties), as of any date of calculation, to be equal to or greater than 1.25 to 1.00.
     (e)  Minimum Debt Service Coverage Ratio (Facility Operations) . Borrower shall cause the Debt Service Coverage Ratio (Facility Operations), as of any date of calculation, to be equal to or greater than 1.50:1.00.
     (f)  Minimum Distribution Coverage Ratio . The Borrowers shall not permit the Distribution Coverage Ratio to be less than 1.10:1.00; provided that, notwithstanding anything contained herein or the other Credit Documents to the contrary, in all events the Borrowers shall be permitted (i) to distribute such amounts sufficient for the REIT Party to pay its entity-level taxes and (ii) distribute such other amounts as are necessary to maintain the REIT status of the REIT Party and the Borrowers shall not be deemed to be out of compliance with the Distribution Coverage Ratio as a result of the distributions permitted under clauses (i) and (ii) above.
6.12. Environmental Matters .
     (a) Each of the Credit Parties shall comply or shall cause the Eligible Tenants to comply in all material respects with all Environmental Laws in respect of the Real Property Assets. The Credit Parties shall promptly take (or cause the Eligible Tenant to take) all actions reasonably necessary to prevent the imposition of any Liens on any of the Real Property Assets arising out of or related to any Environmental Laws.
     (b) In respect of any Real Property Asset, each Credit Party shall comply in all material respects with the provisions of the Hazardous Materials Indemnity Agreement.
6.13. [Intentionally Omitted.]
6.14. Covenant to Guarantee Obligations and Give Security .
     (a) Upon the acquisition, incorporation or other creation of any direct or indirect Subsidiary of Parent Borrower which owns or is to own a Real Property Asset, the Credit Parties shall (i) cause such Subsidiary to become a Borrower hereunder through the execution and

75


 

delivery to the Administrative Agent of a Borrower Joinder Agreement on or before the earlier of (A) the date on which a Real Property Asset is acquired by such Subsidiary and (B) the deadline for the delivery of the next Compliance Certificate pursuant to Section 6.02(a) , and (ii) cause such Subsidiary to deliver such other documentation as the Administrative Agent may reasonably request, within fifteen (15) days of such request, in connection with the foregoing, including, without limitation, certified resolutions and other organizational and authorizing documents of such Subsidiary, favorable opinions of counsel to such Subsidiary (which shall cover, among other things, the legality, validity, binding effect and enforceability of the documentation referred to above), all in form, content and scope reasonably satisfactory to the Administrative Agent. Notwithstanding the foregoing, no such Subsidiary may become a Borrower in accordance with the terms of this clause (a) unless and until the Lenders have received from the Borrowers any such documentation and other information requested by the Administrative Agent or any Lender pursuant to Section 10.19 .
     (b) The Borrowers shall at all times subject all Real Property Assets and all of their respective personal property to first priority Liens (subject in any case to Permitted Liens) in favor of the Administrative Agent to secure the Obligations pursuant to the terms and conditions of the Credit Documents and deliver all Real Property Asset Deliverables (and any updates to any of the information or materials delivered as a portion thereof) and such other documentation as the Administrative Agent shall reasonably request, all in form, content and scope reasonably satisfactory to the Administrative Agent. In furtherance of the Borrowers’ obligations under this Section 6.14 , each of the Borrowers hereby agree that they shall, from time to time, at their own expense, promptly execute, deliver, file and/or record all further instruments and documents, and take all further action, that may be necessary, or that the Administrative Agent may reasonably request (including, without limitation, the procurement of landlord consents with respect to the assignment of the applicable Borrower’s interests in any Real Property Assets), in order to (a) properly evidence the Borrowers’ Obligations hereunder or under any Credit Document or (b) perfect, continue and protect the Liens and security interests granted or purported to be granted by any Collateral Documents and to enable the Administrative Agent to exercise and enforce its rights and remedies hereunder and under any other Credit Document with respect to any Collateral. The applicable Borrower(s) shall promptly deliver to the Administrative Agent a copy of each such instrument and evidence of its proper filing or recording, as necessary.
6.15. Further Assurances .
     Each Credit Party shall, promptly upon request by the Administrative Agent, or any Lender through the Administrative Agent, (a) correct any material defect or error that may be discovered in any Credit Document or in the execution, acknowledgment, filing or recordation thereof, and (b) do, execute, acknowledge, deliver, record, re-record, file, re-file, register and re-register any and all such further acts, deeds, certificates, assurances and other instruments as the Administrative Agent, or any Lender through the Administrative Agent, may reasonably require from time to time in order to (i) carry out more effectively the purposes of the Credit Documents, (ii) to the fullest extent permitted by applicable law, subject any Credit Party’s or any of its Subsidiaries’ properties, assets, rights or interests to the Liens now or hereafter intended to be covered by any of the Collateral Documents, (iii) perfect and maintain the validity, effectiveness and priority of any of the Collateral Documents and any of the Liens intended to be created thereunder and (iv) assure, convey, grant, assign, transfer, preserve, protect and confirm more

76


 

effectively unto the Administrative Agent the rights granted or now or hereafter intended to be granted to the Administrative Agent under any Credit Document or under any other instrument executed in connection with any Credit Document to which any Credit Party is or is to be a party.
6.16. Compliance With Material Contracts .
     To the extent the failure to do so could reasonably be expected to result in a Material Adverse Effect, each Credit Party shall perform and observe all the terms and provisions of each Material Contract to be performed or observed by it, maintain each such Material Contract in full force and effect, enforce each such Material Contract in accordance with its terms, take all such action to such end as may be from time to time requested by the Administrative Agent and, upon request of the Administrative Agent, make to each other party to each such Material Contract such demands and requests for information and reports or for action as any Credit Party is entitled to make under such Material Contract.
6.17. Appraisals .
     The Credit Parties agree that the Administrative Agent shall have the right, at its own expense, prior to the Maturity Date, to request appraisals, and if requested by the Required Lenders, Administrative Agent shall request appraisals, with respect to the Real Property Assets, that the Administrative Agent shall engage all appraisers with respect to such appraisals; provided , however, that after the occurrence and during the continuance of an Event of Default, the Credit Parties shall pay or reimburse to the Administrative Agent all reasonable and documented costs and expenses associated therewith to the extent required by and subject to the provisions of Section 10.04 hereof.
6.18. Facility Leases .
     The Borrowers shall, and shall cause each Eligible Tenant to, perform and observe all the material terms and provisions of each Facility Operating Lease to be performed or observed by it.
6.19. Anti-Terrorism Laws .
     None of the Credit Parties nor any of their respective Affiliates (a) will conduct any business or will engage in any transaction or dealing with any Prohibited Person, including making or receiving any contribution of funds, goods or services to or for the benefit of any Prohibited Person, (b) will deal in, or will engage in any transaction relating to, any property or interests in property blocked pursuant to the Executive Order; or (c) will engage in or will conspire to engage in any transaction that evades or avoids, or has the purpose of evading or avoiding, or attempts to violate, any of the prohibitions set forth in the Executive Order or the Patriot Act. The Borrower covenants and agrees to execute and/or deliver to Administrative Agent any certification or other evidence reasonably requested from time to time by Administrative Agent, confirming the Borrower’s compliance with this Section including, without limitation, any documentation which is necessary for ongoing compliance with any anti-money laundering Laws applicable to any Lender.

77


 

6.20. Health Care Covenants .
     Without limiting the generality of the provisions of Section 6.05 , the Borrower hereby represents, covenants and agrees as follows:
     (a) If and to the extent required under applicable Laws, Borrower shall cause each Eligible Tenant to maintain in full force and effect a valid certificate of need (“ CON ”) or similar certificate, license, or approval issued by the State Regulator for the requisite number of Licensed Beds in the Real Property Assets, and a provider agreement or other required documentation of approved provider status for each provider payment or reimbursement program with which such Eligible Tenant participates, if applicable. Borrower shall cause each Eligible Tenant to operate the Real Property Assets in a manner such that the Licenses shall remain in full force and effect. True and complete copies of the Licenses have been delivered to Lender.
     (b) The Licenses:
     (i) Are not now and will not be transferred to any location other than the applicable Real Property Asset; and
     (ii) Shall continue in full force and effect throughout the term of the Loan and will remain free from restrictions or known conflicts, and shall not be provisional, probationary or restricted in any manner, which would materially impair the use or operation of the applicable Real Property Asset as a skilled nursing facility.
     (c) Borrower shall not do, and shall not permit any Eligible Tenant to do (or suffer to be done), any of the following with respect to the Real Property Assets:
     (i) Rescind, withdraw, revoke, or amend the number of Licensed Beds permitted under the Licenses or otherwise amend the Licenses in such a manner that results in a Material Adverse Effect or otherwise diminish or impair the nature, tenor or scope of the Licenses which could reasonably be expected to materially impair the use or operation of the applicable Real Property Asset as a skilled nursing facility;
     (ii) Amend or otherwise change the number of Licensed Beds approved by the State Regulator in such a manner that results or could reasonably be expected to result in a Material Adverse Effect or otherwise diminishes or impairs the use or operation of the applicable Real Property Asset as a skilled nursing facility; or
     (iii) Replace or transfer all or any part of any Real Property Asset’s Licensed Beds to another site or location other than another Real Property Asset;
6.21. Use and Application of Insurance Proceeds .
     (a)  Notice . If any Real Property Asset shall be damaged or destroyed, in whole or a substantial part, by fire or other casualty (a “ Casualty ”), the Borrowers shall give prompt notice thereof to the Administrative Agent.

78


 

     (b)  Application of Insurance Proceeds . Following a Casualty, the Administrative Agent shall pay the insurance proceeds to Borrowers to apply toward the rebuilding and restoration of the improvements on the affected Real Property Asset, provided that (A) at all times during such restoration no Event of Default exists; (B) the applicable Borrower promptly commences and is diligently pursuing the settlement of the insurance claim and the restoration of the Real Property Asset (or requires the applicable Operating Tenant to do so); and (C) the affected Real Property Asset after the restoration will be in compliance with and permitted under all applicable Laws, including zoning, building and land use laws, rules, regulations and ordinances; provided , further that the Administrative Agent shall determine in its sole discretion whether to pay the insurance proceeds to Borrowers to apply toward the rebuilding and restoration of the improvements on the affected Real Property Asset if an Event of Default would exist if the Rental Revenue associated with such Real Property Asset were excluded from the calculation of the financial covenants hereunder during the period of any such restoration or repair. So long as an Event of Default exists, however, the insurance proceeds shall be paid to the Administrative Agent and if the applicable Facility Operating Lease is not terminated as a result of the Casualty, the Administrative Agent shall make such insurance proceeds available to the Eligible Tenant on the same terms and conditions as set forth in the applicable Facility Operating Lease. In the event the applicable Facility Operating Lease is terminated and an Event of Default exists, then, in the Administrative Agent’s reasonable discretion, the Administrative Agent may apply any insurance proceeds it may receive to Obligations owing under the Credit Documents in such order and manner as the Administrative Agent in its sole discretion determines, or allow all or a portion of such proceeds to be used for the restoration of the affected Real Property Asset.
6.22. Condemnation Awards .
     To the extent a Borrower receives written notice thereof, the Borrower shall promptly give the Administrative Agent written notice of the actual or threatened commencement of any condemnation or eminent domain proceeding affecting all or any substantial portion of a Real Property Asset (a “ Condemnation ”) and shall deliver to the Administrative Agent copies of any and all papers served in connection with such Condemnation. Following the occurrence of a Condemnation, so long as an Event of Default does not exist, the Borrower shall be entitled to receive any award or compensation (an “ Award ”) paid in connection with the Condemnation and decide whether or not (and to what extent) to restore, repair, replace or rebuild the affected Real Property Asset. Upon the written request of the Administrative Agent, the applicable Borrower shall keep the Administrative Agent informed of the progress of the Condemnation proceedings, including delivering to the Administrative Agent documents which are reasonably necessary for the Administrative Agent be properly informed. So long as no Event of Default exists, the applicable Borrower may settle such Condemnation in such manner and for such amount as Borrower determines is acceptable in its reasonable judgment. So long as an Event of Default exists, however, without the Administrative Agent’s prior consent, the Borrower (a) shall not agree to any Award, and (b) shall not take any action or fail to take any action which would cause the Award to be determined and all Awards for the taking or purchase in lieu of condemnation of any Real Property Asset or any part thereof in such circumstances shall be assigned and paid to the Administrative Agent. If the applicable Facility Operating Lease is not terminated, then, to the extent the Administrative Agent receives the Award, the Administrative Agent shall make such Award available to the applicable Eligible Tenant under the terms and

79


 

conditions of its Facility Operating Lease. Anything herein to the contrary notwithstanding, if an Event of Default exists and the applicable Facility Operating Lease is terminated, the Administrative Agent is authorized to adjust such Award without the consent of the Borrower and to collect such Award in the name of the Administrative Agent and the Borrower. In such event and in the Administrative Agent’s reasonable discretion, the Administrative Agent may apply any such Award it may receive to Obligations owing under the Credit Documents in such order and manner as the Administrative Agent in its sole discretion determines, or allow all or a portion of such Award to be used for the restoration of the affected Real Property Asset.
ARTICLE VII
NEGATIVE COVENANTS
     The Credit Parties hereby covenant and agree with the Administrative Agent and each Lender that until the Obligations (other than indemnification obligations and other contingent obligations for which no claim has been asserted), together with interest, fees and other obligations hereunder, have been paid in full and the Revolving Commitments hereunder shall have terminated:
7.01. Liens .
     With the exception of Permitted Liens, no Borrower shall, at any time, create, incur, assume or suffer to exist any Lien upon any of its property, assets or revenues, whether now owned or hereafter acquired, or sign or file or suffer to exist under the Uniform Commercial Code of any jurisdiction a financing statement that names any Borrower as debtor, or assign any accounts or other right to receive income ( provided , however , that Borrowers shall have the right to contest in good faith by appropriate legal proceeding and with reasonable diligence the validity of any such Lien provided that Borrowers (a) deposit with Administrative Agent, in cash, an amount equal to the Lien plus any interest and penalties which in Administrative Agent’s reasonable judgment may accrue thereon during such contest, or (b) delivers to Administrative Agent (i) an endorsement to the applicable title policy insuring over the exception created by the Lien or (ii) evidence that such Lien has been bonded over in form and substance acceptable to Administrative Agent in its reasonable discretion, within twenty (20) days of written notice by Administrative Agent to Borrowers of the existence of the Lien). No Lien shall be created upon the Capital Stock of Parent Borrower or any other Borrower.
7.02. Indebtedness .
     No Borrower shall create, incur, assume or suffer to exist any Indebtedness, except:
     (a) Indebtedness under the Credit Documents;
     (b) Indebtedness of the Borrowers set forth in Schedule 7.02 (and renewals, refinancings and extensions thereof); provided that (i) the amount of such Indebtedness is not increased at the time of such refinancing, refunding, renewal or extension except by an amount equal to a reasonable premium or other reasonable amount paid, and fees and expenses reasonably incurred, in connection with such refinancing and by an amount equal to any existing commitments unutilized thereunder and capitalized interest or reserves relating thereto and (ii) the terms relating to principal amount, amortization, maturity, collateral (if any) and

80


 

subordination (if any), and other material terms taken as a whole, of any such refinancing, refunding, renewing or extending Indebtedness, and of any agreement entered into and of any instrument issued in connection therewith, are no less favorable in any material respect to the Borrowers or the Lenders than the terms of any agreement or instrument governing the Indebtedness being refinanced, refunded, renewed or extended and the interest rate applicable to any such refinancing, refunding, renewing or extending Indebtedness does not exceed the then applicable market interest rate;
     (c) unsecured intercompany Indebtedness of any Borrower to any Credit Party; provided , that such Indebtedness be expressly subordinated in all respects to the Obligations on terms reasonably acceptable to the Administrative Agent;
     (d) obligations (contingent or otherwise) of any Borrower or any Subsidiary thereof existing or arising under any Swap Contract to the extent the same is solely to mitigate the risks associated with a rise in the Contract Rate hereunder, provided that (i) such obligations are (or were) entered into by such Person in the ordinary course of business for the purpose of directly mitigating risks associated with liabilities, commitments, investments, assets, or property held or reasonably anticipated by such Person, or changes in the value of securities issued by such Person, and not for purposes of speculation or taking a “market view;” (ii) such Swap Contract is otherwise in form and substance reasonably satisfactory to the Administrative Agent, (iii) the aggregate Indebtedness covered by all Secured Pari Swap Contracts does not exceed $200,000,000, (iv) payment of the obligations under all Secured Subordinated Swap Contracts are subordinated to the payment of the Obligations (excluding Secured Subordinated Swap Contracts) on terms satisfactory to the Administrative Agent, (iii) the aggregate Indebtedness covered by all Secured Pari Swap Contracts does not exceed $200,000,000, (iv) payment of the obligations under all Secured Subordinated Swap Contracts is subordinated to the payment of, and the Liens securing the Obligations (excluding Secured Subordinated Swap Contracts) on terms reasonably satisfactory to the Administrative Agent, and (v) the aggregate Indebtedness covered by all Secured Swap Contracts does not exceed the aggregate Loans and Commitments hereunder;
     (e) obligations (contingent or otherwise) of any Borrower or any Subsidiary thereof existing or arising under any Support Obligations of any Credit Party, provided that such obligations (i) are (or were) entered into by such Person in the ordinary course of business and (ii) are expressly subordinated in all respects to the Obligations on terms reasonably acceptable to the Administrative Agent.
     (f) trade payables or other Indebtedness incurred in the ordinary course of business;
     (g) other unsecured Indebtedness in an aggregate principal amount not to exceed $2,500,000 in the aggregate for all Borrowers at any one time outstanding; and
     (h) Guarantees with respect to Indebtedness permitted under clauses (a) through (g) of this Section 7.02 .
7.03. Investments .
     No Borrower shall make any Investments, except:

81


 

     (a) Investments held by any Borrower in the form of cash or Cash Equivalents;
     (b) Investment in any other Credit Party;
     (c) Investments constituting bank deposits made in the ordinary course of business;
     (d) Investments made from funds that could otherwise be distributed from Borrowers pursuant to the terms of this Credit Agreement;
     (e) Investment constituting Indebtedness that is otherwise permitted hereunder;
     (f) Investments existing as of the Closing Date and set forth in Schedule 7.03 ;
     (g) Guarantees permitted by Section 7.02 ;
     (h) acquisitions of personal property in the ordinary course of business to the extent required to continue to operate the Borrowers’ Businesses in the manner in which they are currently being operated;
     (i) Investments as contemplated in Section 9.12 ;
     (j) Investments in Real Property Assets funded with Advances hereunder and/or 100% equity proceeds in each case subject to the rights of Section 4.03 ;
     (k) providing tenant improvement loans to Eligible Tenants;
     (l) providing working capital loans to Eligible Tenants so long as the obligation of the Eligible Tenant to make payments on such loan is subordinated to such Eligible Tenant’s obligation to make rental payments under its Facility Operating Leases on terms and conditions reasonably satisfactory to the Administrative Agent; and
     (m) Investments of a nature not contemplated in the foregoing clauses in an amount not to exceed $2,500,000 in the aggregate for all Borrowers at any time outstanding.
7.04. Fundamental Changes .
     No Credit Party shall merge, dissolve, liquidate, consolidate with or into another Person; except that so long as no Default exists or would result therefrom, (a) any Borrower may merge or consolidate with any other Borrower (or any Person which then becomes a Borrower) and (b) any Consolidated Borrower Party which is not a Credit Party may be merged or consolidated with or into any Credit Party provided that such Credit Party shall be the continuing or surviving corporation.
7.05. Dispositions .
     The Borrowers shall not make any sale, transfer or other Disposition of (i) any Real Property Asset, except to the extent permitted pursuant to Section 9.11 , 9.12 , 9.13 , 9.14 or 9.15 hereof; or (ii) any other material assets of the Borrowers unless (A) such sale, transfer or other disposition is (1) performed in the ordinary course of the Borrowers’ Business or (2) of assets

82


 

that are obsolete, worn out or no longer useful in the Borrower’s Business or (B) the consideration paid in connection with such other material assets (1) is in cash or Cash Equivalents, (2) is in an amount not less than the fair market value of the Property disposed of and (3) does not exceed, in the aggregate during any calendar year (for the all Borrowers and all such sales, leases, transfers or other dispositions) $500,000. To the extent no Default or Event of Default has occurred and is continuing, the Administrative Agent shall release any Lien upon any property sold, leased, transferred or otherwise disposed of in accordance with the provisions of this Section 7.05. Except in connection with a transaction permitted by Section 9.11 , 9.12 , 9.13 , 9.14 and 9.15 , the Parent Borrower shall not, in any case, transfer, sell, lease, pledge or otherwise dispose of the Capital Stock of the Borrowers held by it without the prior written consent of the Administrative Agent (which consent may be granted or withheld in the sole discretion of the Administrative Agent).
7.06. Business Activities .
     No Borrower shall engage in any business activities other than (a) owning, developing, managing and providing secured financing for real and personal property and similar interests in leasehold properties which are owned by or net leased to healthcare operators for use as Healthcare Facilities as a Short Term Operator, (b) providing tenant improvement and working capital loans to Eligible Tenants or (c) any business activities that are similar, reasonably related, incidental, ancillary or complementary thereto. Notwithstanding anything contained in this Agreement to the contrary, no provision of this Agreement shall prohibit the direct and indirect owners of the Parent Borrower from consummating a public offering of the Capital Securities or from issuing Capital Securities of the direct and indirect owners of the Parent Borrower to any Person or otherwise becoming a publicly traded entity and such actions shall not constitute a Default or Event of Default, provided that the Borrowers are in compliance with the applicable terms of this Agreement, including the financial covenants set forth in Section 6.11 , and the Consolidated Aviv Parties are in compliance with the financial covenant set forth in Section 6.11(d) .
7.07. Transactions with Affiliates and Insiders .
     No Borrower shall, at any time, enter into any transaction of any kind with any Affiliate of any Borrower, whether or not in the ordinary course of business, other than on fair and reasonable terms substantially as favorable to such Borrower as would be obtainable by such Borrower at the time in a comparable arm’s length transaction with a Person other than an Affiliate; provided that this Section 7.07 shall not prohibit (a) loans and other transactions by and among the Credit Parties to the extent permitted under this Article VII ; (b) any dividend or distribution not prohibited by Section 6.11(f) ; (c) the issuance of Equity Interests not prohibited under this Agreement; (d) the making of any expense reimbursement and employment, severance and compensation arrangements entered into by any Credit Party with their respective directors, officers, employees, members of management and consultants in the ordinary course of business; and (e) the payment of reasonable and customary fees paid to, and indemnities provided on behalf of, officers, directors, employees or consultants of the Credit Parties or any direct or indirect parent companies of the Credit Parties.

83


 

7.08. Organization Documents; Fiscal Year .
     No Credit Party shall (a) without the approval of the Administrative Agent in its reasonable discretion amend, modify or change its organization documents other than minor, technical amendments not adverse to the Lenders or (b) without the approval of the Administrative Agent change its fiscal year.
7.09. Ownership of Subsidiaries .
     Except as otherwise permitted under the provisions of this Credit Agreement, (a) no Borrower shall own any Capital Stock of any other entity; (b) Aviv shall own, directly or indirectly, a majority of the Capital Stock of the Parent Borrower; (c) no Person other than the Parent Borrower shall own any Capital Stock of the Borrowers; and (d) no Borrower shall permit, create, incur, assume or suffer to exist any Lien on any Capital Stock of any Borrower.
7.10. No Further Negative Pledges .
     No Borrower will enter into, assume or become subject to any Negative Pledges or agreement prohibiting or otherwise restricting the existence of any Lien upon any of its property in favor of the Administrative Agent (for the benefit of the Lenders) for the purpose of securing the Obligations, whether now owned or hereafter acquired, or requiring the grant of any security for any obligation if such property is given as security for the Obligations, except (a) in connection with any Permitted Lien or any document or instrument governing any Permitted Lien, provided that any such restriction contained therein relates only to the asset or assets subject to such Permitted Lien, and (b) pursuant to customary restrictions and conditions contained in any agreement relating to the sale of any property permitted under Section 7.05 , pending the consummation of such sale.
7.11. Limitation on Restricted Actions .
     The Borrowers will not directly or indirectly, create or otherwise cause or suffer to exist or become effective any encumbrance or restriction on the ability of any such Person to (a) pay dividends or make any other distributions to Aviv on its Capital Stock or with respect to any other interest or participation in, or measured by, its profits, (b) pay any Indebtedness or other obligation owed to any Credit Party, (c) make loans or advances to any Credit Party, (d) sell, lease or transfer any of its properties or assets to any Credit Party, or (e) act as a Borrower and pledge its assets pursuant to the Credit Documents or any renewals, refinancings, exchanges, refundings or extension thereof, except (in respect of any of the matters referred to in clauses (a)-(d) above) for such encumbrances or restrictions existing under or by reason of (i) this Credit Agreement and the other Credit Documents, (ii) applicable Law, (iii) any Lien or any documentation or instrument governing any Lien permitted under Section 7.01 provided that any such restriction contained therein relates only to the asset or assets subject to such Lien, (v) customary restrictions and conditions contained in any agreement relating to the sale of any Real Property Assets permitted under Section 7.05 , pending the consummation of such sale or (vi) customary restrictions and conditions contained in any joint ownership agreement such as a partnership agreement or joint venture agreement.

84


 

7.12. Accounting Changes .
     No Borrower shall make any change in (a) accounting policies or reporting practices, except as required by GAAP, or (b) fiscal year.
ARTICLE VIII
EVENTS OF DEFAULT AND REMEDIES
8.01. Events of Default .
     Any of the following shall constitute an Event of Default (“ Event of Default ”):
     (a)  Non Payment . The Borrowers or any other Credit Party fails to pay (i) when and as required to be paid herein, any amount of principal of any Loan, (ii) within three (3) Business Days after the same becomes due, any interest on any Loan or any fee due hereunder, or (iii) within five (5) Business Days after the earlier of (A) a Responsible Officer becoming aware that the same has become due or (B) written notice from the Administrative Agent to the Borrowers, any other fee payable herein or any other amount payable herein or under any other Credit Document becomes due; or
     (b)  Specific Covenants . The Borrowers (or Credit Parties, as applicable) fail to perform or observe any term, covenant or agreement contained in any of Sections 6.03, 6.07 (provided that with respect to property level insurance provided by Eligible Tenants such failure relates to two or more Real Property Assets), 6.10, 6.11, 6.14, or Article VII; or
     (c)  Other Defaults . (i) The Borrowers (or Credit Parties, as applicable) fail to perform or observe any term, covenant or agreement contained in any of Sections 6.01 or 6.02 and such failure continues for five (5) days or (ii) any Credit Party fails to perform or observe any other covenant or agreement (not specified in subsection (a), (b) or (c)(i) above) contained in any Credit Document on its part to be performed or observed and such failure continues for thirty (30) days after the earlier of (i) a Responsible Officer becoming aware of such default or (ii) written notice thereof by the Administrative Agent to the Borrower Representative (or, if such failure cannot be reasonably cured within such period, sixty (60) days, so long as the applicable Credit Party has diligently commenced such cure and is diligently pursuing completion thereof); or
     (d)  Representations and Warranties . Any representation, warranty, certification or statement of fact made or deemed made by the Credit Parties and contained in this Credit Agreement, in any other Credit Document, or in any document delivered in connection herewith or therewith shall be incorrect or misleading in any material respect when made or deemed made provided that an Event of Default will not exist under this Section 8.01(d) if any representations and warranties which are made on Advances subsequent to the Closing Date are incorrect or misleading if, within ten (10) Business Days after the occurrence thereof, the Borrowers cure or correct the facts or circumstances which cause such representations and warranties to be incorrect or misleading; or
     (e)  Cross Default . (i) Any Credit Party (A) fails to perform or observe (beyond the applicable grace or cure period with respect thereto, if any) any Contractual Obligation if such

85


 

failure could reasonably be expected to have a Material Adverse Effect, or (B) fails to make any payment when due (whether by scheduled maturity, required prepayment, acceleration, demand, or otherwise and beyond the applicable grace or cure period with respect thereto, if any) in respect of any Indebtedness (other than Indebtedness hereunder and Indebtedness under Swap Contracts) or otherwise fails to observe or perform any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event occurs, the effect of which default or other event is to cause, or to permit the holder or holders of such Indebtedness (or a trustee or agent on behalf of such holder or holders) to cause, with the giving of notice if required, such Indebtedness to be demanded or to become due or to be repurchased, prepaid, defeased or redeemed (automatically or otherwise), or an offer to repurchase, prepay, defease or redeem such Indebtedness to be made, prior to its stated maturity, or cash collateral in respect thereof to be demanded, in each case to the extent such Indebtedness or other obligation is in an amount (including undrawn committed or available amounts and including amounts owing to all creditors under any combined or syndicated credit arrangement) if any such failure or default individually or in the aggregate could reasonably be expected to have a Material Adverse Effect; (ii) Indebtedness (other than Indebtedness hereunder and Indebtedness under Swap Contracts) of any Credit Party in an aggregate principal amount of more than $2,500,000 is accelerated or (iii) there occurs under any Swap Contract an Early Termination Date (as defined in such Swap Contract) resulting from (A) any event of default which occurs and is continuing under such Swap Contract as to which a Borrower is the Defaulting Party (as defined in such Swap Contract) after expiration of any applicable grace or cure periods or (B) any Termination Event (as so defined) where all Transactions (as so defined) are Affected Transactions (as so defined) under such Swap Contract as to which a Borrower is an Affected Party (as so defined) and, in either event, the Swap Termination Value owed by such Borrower as a result thereof could reasonably be expected to have a Material Adverse Effect; or
     (f)  Insolvency Proceedings, Etc . Aviv, the Parent Borrower or any other two or more Borrowers institutes or consents to the institution of any proceeding under any Debtor Relief Law, or makes an assignment for the benefit of creditors; or applies for or consents to the appointment of any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer for it or for all or any material part of its properties; or any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer is appointed without the application or consent of such Credit Party Person and the appointment continues undischarged or unstayed for ninety (90) calendar days; or any proceeding under any Debtor Relief Law relating to any Credit Party or Aviv or to all or any material part of its property is instituted without the consent of such Credit Party Person and continues undismissed or unstayed for ninety (90) calendar days, or an order for relief is entered in any such proceeding; or
     (g)  Inability to Pay Debts; Attachment . (i) Aviv, the Parent Borrower or any other two or more Borrowers becomes unable or admits in writing its inability or fails generally to pay its debts as they become due, or (ii) any writ or warrant of attachment or execution or similar process is issued or levied against all or any material part of the properties of any of Aviv, the Parent Borrower or any other two or more Borrowers and is not released, vacated or fully bonded within ninety (90) days after its issue or levy; or

86


 

     (h)  Judgments . There is entered against any Credit Party (i) any one or more final judgments or orders for the payment of money in an aggregate amount (as to all such judgments or orders) if any judgment individually or in the aggregate could reasonably be expected to have a Material Adverse Effect; (to the extent not covered by independent third party insurance as to which the insurer has been notified of the claim and does not dispute coverage), or (ii) any one or more non monetary final judgments that have, or could reasonably be expected to have, individually or in the aggregate, a Material Adverse Effect and, in either case, (A) enforcement proceedings are commenced by any creditor upon such judgment or order, or (B) there is a period of ten (10) consecutive days during which a stay of enforcement of such judgment, by reason of a pending appeal or otherwise, is not in effect; or
     (i)  ERISA . (i) An ERISA Event occurs with respect to a Pension Plan or Multiemployer Plan which has resulted or could reasonably be expected to result in liability of a Credit Party under Title IV of ERISA to the Pension Plan, Multiemployer Plan or the PBGC in an aggregate amount in excess of the Threshold Amount, or (ii) a Credit Party or any ERISA Affiliate fails to pay when due, after the expiration of any applicable grace period, any installment payment with respect to its withdrawal liability under Section 4201 of ERISA under a Multiemployer Plan in an aggregate amount in excess of the Threshold Amount; or
     (j)  Invalidity of Credit Documents; Agreement of Principal . (i) Any Credit Document, at any time after its execution and delivery and for any reason other than as expressly permitted hereunder or as a result of satisfaction in full of all the Obligations or as a result of the Administrative Agent’s failure to record and/or file where and/or when appropriate any Collateral Documents or any continuation statements, ceases to be in full force and effect; or any Credit Party contests in any manner the validity or enforceability of any Credit Document; or any Credit Party denies that it has any or further liability or obligation under any Credit Document, or purports to revoke, terminate or rescind any Credit Document; (ii) the Agreement of Principal or Hazardous Materials Indemnity Agreement shall cease to be in full force and effect, or any Guarantor hereunder shall deny or disaffirm such Guarantor’s obligations under such Agreement of Principal or such Hazardous Materials Indemnity Agreement, or any Guarantor shall default in the due performance or observance of any term, covenant or agreement on its part to be performed or observed pursuant to the Agreement of Principal or Hazardous Materials Indemnity Agreement; or (iii) any Lien shall fail to be a first priority, perfected Lien on a material portion of the Collateral, taken as a whole; provided that if any event occurs under in this Section 8.01(j), no Event of Default shall be deemed to have occurred so long as, within three (3) Business Days after a request from the Administrative Agent, the Borrowers execute and deliver to the Administrative Agent any reasonable documentation requested by the Administrative Agent which is necessary to cure such defect; or
     (k)  Change of Control . There occurs any Change of Control.
8.02. Remedies Upon Event of Default .
     If any Event of Default occurs and is continuing, the Administrative Agent shall, at the request of, or may, with the consent of, the Required Lenders, take any or all of the following actions:

87


 

     (a) declare the commitment of each Lender to make Advances to be terminated, whereupon such commitments and obligation shall be terminated;
     (b) declare the unpaid principal amount of all Loans, all interest accrued and unpaid thereon, and all other amounts owing or payable hereunder or under any other Credit Document (other than Secured Swap Contracts) to be immediately due and payable, without presentment, demand, protest or other notice of any kind, all of which are hereby expressly waived by the Borrowers; and
     (c) exercise on behalf of itself and the Lenders all rights and remedies available to it and the Lenders under the Credit Documents or applicable law;
provided, however, that upon the occurrence of an Event of Acceleration, the obligation of each Lender to make Advances shall automatically terminate, the unpaid principal amount of the Loan and all interest and other amounts as aforesaid shall automatically become due and payable without further act of the Administrative Agent or any Lender.
8.03. Application of Funds .
     After the exercise of remedies in accordance with the provisions of Section 8.02 (or after the Loans have automatically become immediately due and payable as set forth in the proviso to Section 8.02 ), any amounts received on account of the Obligations shall be applied by the Administrative Agent in the following order:
      First , to payment of that portion of the Obligations constituting fees, indemnities, expenses and other amounts (including Attorney Costs and amounts payable under Article III ) payable to the Administrative Agent in its capacity as such or incurred by Administrative Agent in the exercise of its rights and remedies under this Agreement;
      Second , to payment of that portion of the Obligations constituting fees, indemnities and other amounts (other than principal and interest) payable to the Lenders (including Attorney Costs and amounts payable under Article III ), ratably among the Lenders in proportion to the amounts described in this clause Second payable to them;
      Third , to payment of that portion of the Obligations constituting accrued and unpaid interest on the Loans and fees, premiums and scheduled periodic payments, and any interest accrued thereon, due under any Secured Pari Swap Contract, ratably among the Lenders and, in the case of such Secured Pari Swap Contracts, the applicable Secured Swap Counterparties in proportion to the respective amounts described in this clause Third payable to them;
      Fourth , to (a) payment of that portion of the Obligations constituting unpaid principal of the Loan, (b) payment of breakage, termination or other payments, and any interest accrued thereon, due under any Secured Pari Swap Contract, and (c) payments of amounts due under any Treasury Management Agreement between any Credit Party and any Lender, or any Affiliate of a Lender, ratably among such parties in proportion to the respective amounts described in this clause Fourth held by them;

88


 

      Fifth , to payment of that portion of the Obligations constituting any interest, due under any Secured Subordinated Swap Contract, ratably among the applicable Secured Swap Counterparties in proportion to the respective amounts described in this clause Fifth payable to them;
      Sixth , to payment of breakage, termination or other payments, and any interest accrued thereon, due under any Secured Subordinated Swap Contract, ratably among such parties in proportion to the respective amounts described in this clause Sixth held by them;
      Last , the balance, if any, after all of the Obligations have been indefeasibly paid in full, to the Borrowers or as otherwise required by Law.
8.04. Administrative Agent’s Right to Perform the Obligations .
     Upon the occurrence of an Event of Default and during continuation thereof, then, without waiving or releasing any other right, remedy or recourse the Administrative Agent or Lenders may have because of such Event of Default, the Administrative Agent may (but shall not be obligated to) make such payment or perform any act required of the Borrowers under this Agreement for the account of and at the expense of the Borrowers, and shall have the right to enter upon the Real Property Assets for such purpose and to take all such action thereon and with respect to the Real Property Assets as it may deem necessary or appropriate. The Borrowers shall indemnify, defend and hold the Administrative Agent and Lenders harmless from and against any and all losses, liabilities, claims, damages, expenses, obligations, penalties, actions, judgments, suits, costs, or disbursements of any kind or nature whatsoever, including reasonable attorneys’ fees, incurred or accruing by reason of any acts performed by the Administrative Agent pursuant to the provisions of this Section 8.04 , including those arising from the joint, concurrent, or comparative negligence of the Administrative Agent, except as a result of the Administrative Agent’s and/or Lenders’ gross negligence or willful misconduct. All sums paid by the Administrative Agent pursuant to this Section 8.04 , and all other sums expended by the Administrative Agent to which it shall be entitled to be indemnified pursuant to this Section 8.04 , together with interest thereon at the Default Rate from the date of such payment or expenditure until paid, shall constitute additions to the Obligations, shall be secured by the Credit Documents and shall be paid by the Borrowers to the Administrative Agent upon demand.
ARTICLE IX
ADMINISTRATIVE AGENT
9.01. Appointment and Authorization of Administrative Agent .
     Each Lender hereby irrevocably appoints, designates and authorizes the Administrative Agent to take such action on its behalf under the provisions of this Credit Agreement and each other Credit Document and to exercise such powers and perform such duties as are expressly delegated to it by the terms of this Credit Agreement or any other Credit Document, together with such powers as are reasonably incidental thereto. Notwithstanding any provision to the contrary contained elsewhere herein or in any other Credit Document, the Administrative Agent shall not have any duties or responsibilities, except those expressly set forth herein, nor shall the Administrative Agent have or be deemed to have any fiduciary relationship with any Lender or

89


 

participant, and no implied covenants, functions, responsibilities, duties, obligations or liabilities shall be read into this Credit Agreement or any other Credit Document or otherwise exist against the Administrative Agent. Without limiting the generality of the foregoing sentence, the use of the term “agent” herein and in the other Credit Documents with reference to the Administrative Agent is not intended to connote any fiduciary or other implied (or express) obligations arising under agency doctrine of any applicable Law. Instead, such term is used merely as a matter of market custom, and is intended to create or reflect only an administrative relationship between independent contracting parties.
9.02. Delegation of Duties .
     The Administrative Agent may execute any of its duties under this Credit Agreement or any other Credit Document by or through agents, employees or attorneys-in-fact and shall be entitled to advice of counsel and other consultants or experts concerning all matters pertaining to such duties. The Administrative Agent shall not be responsible for the negligence or misconduct of any agent or attorney-in-fact that it selects in the absence of gross negligence or willful misconduct.
9.03. Liability of Administrative Agent .
     No Agent-Related Person shall (a) be liable for any action taken or omitted to be taken by any of them under or in connection with this Credit Agreement or any other Credit Document or the transactions contemplated hereby (except for its own gross negligence or willful misconduct in connection with its duties expressly set forth herein), or (b) be responsible in any manner to any Lender or participant for any recital, statement, representation or warranty made by any Credit Party or any officer thereof, contained herein or in any other Credit Document, or in any certificate, report, statement or other document referred to or provided for in, or received by the Administrative Agent under or in connection with, this Credit Agreement or any other Credit Document, or the validity, effectiveness, genuineness, enforceability or sufficiency of this Credit Agreement or any other Credit Document, or for any failure of any Credit Party or any other party to any Credit Document to perform its obligations hereunder or thereunder. No Agent-Related Person shall be under any obligation to any Lender or participant to ascertain or to inquire as to the observance or performance of any of the agreements contained in, or conditions of, this Credit Agreement or any other Credit Document, or to inspect the properties, books or records of any Credit Party or any Affiliate thereof.
9.04. Reliance by Administrative Agent .
     (a) The Administrative Agent shall be entitled to rely, and shall be fully protected in relying, upon any writing, communication, signature, resolution, representation, notice, consent, certificate, affidavit, letter, telegram, facsimile, telex or telephone message, electronic mail message, statement or other document or conversation believed by it to be genuine and correct and to have been signed, sent or made by the proper Person or Persons, and upon advice and statements of legal counsel (including counsel to any Credit Party), independent accountants and other experts selected by the Administrative Agent. The Administrative Agent shall be fully justified in failing or refusing to take any action under any Credit Document unless it shall first receive such advice or concurrence of the Required Lenders as it deems appropriate and, if it so

90


 

requests, it shall first be indemnified to its satisfaction by the Lenders against any and all liability and expense that may be incurred by it by reason of taking or continuing to take any such action. The Administrative Agent shall in all cases be fully protected in acting, or in refraining from acting, under this Credit Agreement or any other Credit Document in accordance with a request or consent of the Required Lenders (or such greater number of Lenders as may be expressly required hereby in any instance) and such request and any action taken or failure to act pursuant thereto shall be binding upon all the Lenders.
     (b) For purposes of determining compliance with the conditions specified in Section 4.01 , each Lender that has signed this Credit Agreement shall be deemed to have consented to, approved or accepted or to be satisfied with, each document or other matter required thereunder to be consented to or approved by or acceptable or satisfactory to a Lender unless the Administrative Agent shall have received notice from such Lender prior to the proposed Closing Date specifying its objection thereto.
9.05. Notice of Default .
     The Administrative Agent shall not be deemed to have knowledge or notice of the occurrence of any Default or Event of Default, except with respect to defaults in the payment of principal, interest and fees required to be paid to the Administrative Agent for the account of the Lenders, unless the Administrative Agent shall have received written notice from a Lender or any Borrower referring to this Credit Agreement, describing such Default or Event of Default and stating that such notice is a “notice of default.” The Administrative Agent will notify the Lenders promptly of its receipt of any such notice and/or upon learning that there is a Default or Event of Default. The Administrative Agent shall take such action with respect to such Default or Event of Default as may be directed by the Required Lenders in accordance herewith; provided , however, that unless and until the Administrative Agent has received any such direction, the Administrative Agent may (but shall not be obligated to) take such action, or refrain from taking such action, with respect to such Default or Event of Default as it shall deem advisable or in the best interest of the Lenders.
9.06. Credit Decision; Disclosure of Confidential Information by Administrative Agent .
     Each Lender acknowledges that no Agent-Related Person has made any representation or warranty to it, and that no act by the Administrative Agent hereafter taken, including any consent to and acceptance of any assignment or review of the affairs of any Credit Party or any Affiliate thereof, shall be deemed to constitute any representation or warranty by any Agent-Related Person to any Lender as to any matter, including whether Agent-Related Persons have disclosed material information in their possession (in each case, except to the extent the Administrative Agent has confirmed to any Lender in writing the satisfaction of conditions to funding as of the Closing Date). Each Lender represents to the Administrative Agent that it has, independently and without reliance upon any Agent-Related Person and based on such documents and information as it has deemed appropriate, made its own appraisal of and investigation into the business, prospects, operations, property, financial and other condition and creditworthiness of the Credit Parties and their respective Subsidiaries, and all applicable bank or other regulatory Laws relating to the transactions contemplated hereby, and made its own decision to enter into this Credit Agreement and to extend credit to the Borrowers and the other Credit Parties

91


 

hereunder. Each Lender also represents that it will, independently and without reliance upon any Agent-Related Person and based on such documents and information as it shall deem appropriate at the time, continue to make its own credit analysis, appraisals and decisions in taking or not taking action under this Credit Agreement and the other Credit Documents, and to make such investigations as it deems necessary to inform itself as to the business, prospects, operations, property, financial and other condition and creditworthiness of the Borrowers and the other Credit Parties. Except for notices, reports and other documents expressly required to be furnished to the Lenders by the Administrative Agent herein, the Administrative Agent shall not have any duty or responsibility to provide any Lender with any credit or other information concerning the business, prospects, operations, property, financial and other condition or creditworthiness of any of the Credit Parties or any of their respective Affiliates that may come into the possession of any Agent-Related Person.
9.07. Indemnification of Administrative Agent .
     Whether or not the transactions contemplated hereby are consummated, the Lenders shall indemnify upon demand each Agent-Related Person (to the extent not reimbursed by or on behalf of any Credit Party and without limiting the obligation of any Credit Party to do so), pro rata, and hold harmless each Agent-Related Person from and against any and all Indemnified Liabilities incurred by it; provided , however, that no Lender shall be liable for the payment to any Agent-Related Person of any portion of such Indemnified Liabilities to the extent determined in a final, nonappealable judgment by a court of competent jurisdiction to have resulted from such Agent-Related Person’s own gross negligence or willful misconduct; provided , however, that no action taken in accordance with the directions of the Required Lenders shall be deemed to constitute gross negligence or willful misconduct for purposes of this Section. Without limitation of the foregoing, each Lender shall reimburse the Administrative Agent upon demand for its ratable share of any costs or out-of-pocket expenses (including Attorney Costs) incurred by the Administrative Agent in connection with the preparation, execution, delivery, administration, modification, amendment or enforcement (whether through negotiations, legal proceedings or otherwise) of, or legal advice in respect of rights or responsibilities under, this Credit Agreement, any other Credit Document, or any document contemplated by or referred to herein, to the extent that the Administrative Agent is not reimbursed for such expenses by or on behalf of the Borrowers or any other Credit Party. The undertaking in this Section shall survive termination of the Aggregate Commitments, the payment of all other Obligations and the resignation of the Administrative Agent.
9.08. Administrative Agent in its Individual Capacity .
     GECC and its Affiliates may make loans to, issue letters of credit for the account of, accept deposits from, acquire equity interests in and generally engage in any kind of banking, trust, financial advisory, underwriting or other business with each of the Credit Parties and their respective Affiliates as though GECC were not the Administrative Agent hereunder and without notice to or consent of the Lenders. The Lenders acknowledge that, pursuant to such activities, GECC or its Affiliates may receive information regarding any Credit Party or its Affiliates (including information that may be subject to confidentiality obligations in favor of such Credit Party or such Affiliate) and acknowledge that the Administrative Agent shall be under no obligation to provide such information to them. With respect to its Extension of Credit, GECC

92


 

shall have the same rights and powers under this Credit Agreement as any other Lender and may exercise such rights and powers as though it were not the Administrative Agent, and the terms “Lender” and “Lenders” include GECC in its individual capacity.
9.09. Successor Administrative Agent .
     The Administrative Agent may resign as Administrative Agent “for cause” upon thirty (30) days’ notice to the Lenders and the Borrower Representative. If the Administrative Agent resigns or is replaced as set forth below under this Credit Agreement, the Required Lenders shall appoint from among the Lenders a successor administrative agent for the Lenders, which successor administrative agent shall be consented to by the Borrower Representative at all times other than during the existence of an Event of Default (which consent of the Borrower Representative shall not be unreasonably withheld or delayed). If no successor administrative agent is appointed prior to the effective date of the resignation of the Administrative Agent, the Administrative Agent may appoint, after consulting with the Lenders and the Borrower Representative, a successor administrative agent from among the Lenders. Upon the acceptance of its appointment as successor administrative agent hereunder, the Person acting as such successor administrative agent shall succeed to all the rights, powers and duties of the retiring Administrative Agent and the term “Administrative Agent” thereafter shall mean such successor administrative agent and the retiring Administrative Agent’s appointment, powers and duties as Administrative Agent shall be terminated without any other or further act or deed on the part of such retiring Administrative Agent or any other Lender. After any retiring Administrative Agent’s resignation hereunder as Administrative Agent, the provisions of this Article IX and Sections 10.04 and 10.05 shall inure to its benefit as to any actions taken or omitted to be taken by it while it was Administrative Agent under this Credit Agreement. If no successor administrative agent has accepted appointment as Administrative Agent by the date thirty (30) days following a retiring Administrative Agent’s notice of resignation, the retiring Administrative Agent’s resignation shall nevertheless thereupon become effective and the Lenders shall perform all of the duties of the Administrative Agent hereunder until such time, if any, as the Required Lenders appoint a successor agent as provided for above. For purposes of this Section 9.09 , “for cause” shall mean (a) to the extent required by any legislative or regulatory authority purporting to have jurisdiction over it (including any self-regulatory authority, such as the National Association of Insurance Commissioners), (b) to the extent required by applicable laws or regulations or (c) to the extent required as a corporate policy matter.
     Notwithstanding the foregoing, Administrative Agent may be removed as Administrative Agent upon the request of all the Lenders (other than Affiliates of Administrative Agent) if (a) it has committed actions constituting gross negligence or willful misconduct under this Agreement or (b) fails to hold any portion of the Aggregate Loan Commitments.
9.10. Administrative Agent May File Proofs of Claim .
     In case of the pendency of any receivership, insolvency, liquidation, bankruptcy, reorganization, arrangement, adjustment, composition or other judicial proceeding relative to any Credit Party, the Administrative Agent (irrespective of whether the principal of the Loan shall then be due and payable as herein expressed or by declaration or otherwise and irrespective of

93


 

whether the Administrative Agent shall have made any demand on the Borrowers) shall be entitled and empowered, by intervention in such proceeding or otherwise:
     (a) to file and prove a claim for the whole amount of the principal and interest owing and unpaid in respect of the Loan and all other Obligations (other than obligations under Swap Contracts to which the Administrative Agent is not a party) that are owing and unpaid and to file such other documents as may be necessary or advisable in order to have the claims of the Lenders and the Administrative Agent (including any claim for the reasonable compensation, expenses, disbursements and advances of the Lenders and the Administrative Agent and their respective agents and counsel and all other amounts due the Lenders and the Administrative Agent under Section 2.06 and 10.04 ) allowed in such judicial proceeding; and
     (b) to collect and receive any monies or other property payable or deliverable on any such claims and to distribute the same;
and any custodian, receiver, assignee, trustee, liquidator, sequestrator or other similar official in any such judicial proceeding is hereby authorized by each Lender to make such payments to the Administrative Agent and, in the event that the Administrative Agent shall consent to the making of such payments directly to the Lenders, to pay to the Administrative Agent any amount due for the reasonable compensation, expenses, disbursements and advances of the Administrative Agent and its agents and counsel, and any other amounts due the Administrative Agent under Sections 2.06 and 10.04 .
     Nothing contained herein shall be deemed to authorize the Administrative Agent to authorize or consent to or accept or adopt on behalf of any Lender any plan of reorganization, arrangement, adjustment or composition affecting the Obligations or the rights of any Lender or to authorize the Administrative Agent to vote in respect of the claim of any Lender in any such proceeding.
9.11. Collateral and Guaranty Matters .
     The Lenders irrevocably authorize the Administrative Agent and the Administrative Agent shall, release any guarantor from its obligations under its guaranty or any Lien granted to or held by the Administrative Agent under any Credit Document (i) upon termination of the Aggregate Revolving Commitments and payment in full of all Obligations (other than contingent indemnification obligations), (ii) on any property (including equity interests) that is transferred or to be transferred as part of or in connection with any Disposition permitted hereunder or under any other Credit Document (including in connection with the Bond Financing), any Involuntary Disposition or any release or replacement of any Real Property Asset permitted in accordance with Section 9.12 , 9.13 , 9.14 and 9.15 or (iii) as approved in accordance with Section 10.01 .
     Upon request by the Administrative Agent at any time, the Required Lenders will confirm in writing the Administrative Agent’s authority to release its interest in particular types or items of property, or to release any Guarantor from its obligations under the Guaranty, pursuant to this Section 9.11 .

94


 

9.12. Substitutions/Releases/Additions of Real Property Assets .
     (a) The Borrowers may substitute for existing Real Property Assets constituting Collateral, real property assets not constituting Collateral (each a “ New Real Property Asset ”) from the Liens and security interests of the Administrative Agent hereunder and under the Collateral Documents relating thereto and all Obligations hereunder and under the Collateral Documents so long as no such substitution (which substitution may consist of one or more Real Property Assets and one or more New Real Property Assets) under this Section 9.12(a) is made more often than two (2) times in any twelve (12) month period and each of the following conditions is satisfied:
     (i) the applicable Borrower shall deliver to the Administrative Agent, not less than five (5) Business Days prior to the date of such requested substitution a written request for substitution of the applicable Real Property Asset and a reasonably satisfactory description of the New Real Property Asset;
     (ii) a Responsible Officer or the applicable Borrower shall deliver, together with such request for release, a pro forma Compliance Certificate showing that, on a pro forma basis, the Debt Yield (Borrower Parties) after giving effect to the substitution is equal to or greater than the Debt Yield (Borrower Parties) immediately prior to giving effect to such substitution; provided , that Borrowers may deliver any item or items specified in Section 9.12(c) hereof in order to satisfy the requirement set forth in this Section 9.12(a)(ii) ;
     (iii) a Responsible Officer or any Borrower shall certify in writing to the Administrative Agent that no Default or Event of Default shall exist immediately after giving effect to the applicable substitution;
     (iv) the Administrative Agent shall have received evidence, acceptable to it in its reasonable discretion that the matters set forth in such request, Compliance Certificate and certification are true and correct in all material respects, and, to the extent all such conditions to substitution are satisfied, the Administrative Agent will, at the Borrowers’ expense, within five (5) Business Days of the satisfaction of the conditions set forth in this Section 9.12(a) , deliver to the applicable Borrower such documentation as is reasonably necessary to evidence the release of the Administrative Agent’s security interest, if any, in the released Real Property Asset(s) and release from all other Obligations all at the reasonable cost and expense of such applicable Borrower;
     (v) the Administrative Agent shall have received, in form and substance reasonably satisfactory to the Administrative Agent, each of the Real Property Asset Deliverables with respect to each New Real Property Asset(s) and a copy of the executed lease with the Eligible Tenant for each such New Real Property Asset(s) and if the owner of such New Real Property Asset is not then a Borrower, an executed Borrower Joinder Agreement; and

95


 

     (vi) unless otherwise approved by the Required Lenders, no more than $25,000,000 of the Real Property Assets (determined based on the most recent appraisals available) may be substituted in any single substitution transaction.
     If the applicable Borrower satisfies the terms of this Section 9.12(a) , then the Lenders shall provide a Release and/or termination of security interest for the Real Property Assets and/or equity interests in such Borrower being released hereunder as part of the substitution.
     (b) The Borrowers may release (each of the following shall be referred to herein as a “ Release ”) any one or more Real Property Assets and/or equity interest of a Borrower (any such Real Property Asset for which a Release is obtained being referred to herein as a “ Release Project ” and collectively, the “ Release Projects ”) from the Liens and security interests of the Administrative Agent hereunder and under the Collateral Documents relating thereto and all Obligations hereunder and under the Collateral Documents (for the avoidance of doubt, Releases may be accomplished by a disposition of a Real Property Asset or disposition of equity interests in a Borrower) so long as (i) no less than four (4) Real Property Assets remain subject to the Loan, (ii) the outstanding balance of the Loan is not less than $25,000,000, and (iii) each of the following conditions is satisfied:
     (A) the applicable Borrower shall deliver to the Administrative Agent, not less than ten (10) Business Days prior to the date of such requested Release a written request for Release of the applicable Real Property Asset;
     (B) the applicable Borrower shall deliver, together with such request for Release, a pro forma Compliance Certificate showing that, on a pro forma basis, (1) the Debt Yield (Borrower Parties) is equal to or greater than 18.5% after giving effect to the Release; provided , that Borrowers may deliver any item or items specified in Section 9.12(c) hereof in order to satisfy the requirement set forth in this Section 9.12(b)(iii)(B)(1) and (2) the Debt Service Coverage Ratio (Borrower Parties) after giving effect to such Release shall be equal to or greater than 1.50 to 1.00;
     (C) a Responsible Officer or any Borrower shall certify in writing to the Administrative Agent that no Default or Event of Default shall exist immediately after giving effect to the applicable Release; and
     (D) the amount to be paid by the Borrowers to the Administrative Agent for such Release Project (any such amount a “ Release Price ”) shall be an amount equal to at least one hundred and ten percent (110%) of the Allocated Loan Value of such Release Project (but the “Release Price” for a Release obtained pursuant to a Bond Financing as specified in Section 9.13 shall be only one hundred percent (100%) of the Allocated Loan Amount) plus, to the extent applicable, (1) interest accrued and unpaid on the principal balance of the Loan to and including the effective date of such Release and (2) the pro rata portion of any Prepayment Premium, breakage amounts, if any, under Section 3.05 or any other fee due with respect to such Release Project(s); provided , that there shall be no Prepayment Premium due in connection with Releases obtained pursuant to Sections 9.12(a) , 9.13 or 9.14 ;

96


 

     (E) the Borrowers shall have paid to the Administrative Agent the amounts set forth in Section 9.12(b)(iii)(D) above as well as reasonable out-of-pocket fees and expenses, including reasonable attorneys’ fees and expenses, incurred in connection with such Release; and
     (F) the Administrative Agent shall have received evidence, acceptable to it in its reasonable discretion that the matters set forth in such request, Compliance Certificate and certification are true and correct in all material respects, and, to the extent all such conditions to release are satisfied, the Administrative Agent will, at the Borrowers’ expense, promptly and in any event within five (5) Business Days of the satisfaction of the conditions set forth in this Section 9.12(b) , deliver to the applicable Borrower such documentation as is reasonably necessary to evidence the release of the Administrative Agent’s security interest, if any, in the Released Property and release from all other Obligations all at the reasonable cost and expense of such applicable Borrower.
     (c) In the event that, (i) after giving effect to a substitution, the condition set forth in Section 9.12(a)(ii) will not be satisfied or (ii) after giving effect to a Release, the condition set forth in Section 9.12(b)(iii)(B)(1) or Section 9.12(b)(iii)(B)(2) will not be satisfied, the Borrowers may take any one or more of the below actions in order to satisfy the respective requirement set forth in Section 9.12(a)(ii) , (b)(iii)(B)(1) or (b)(iii)(B)(2) , as applicable:
     (i) deposit cash collateral with the Administrative Agent in an amount sufficient (for calculation purposes such deposited cash collateral shall be deemed to reduce the outstanding balance of the Loans on such date) to comply with the Debt Yield (Borrower Parties) requirement set forth in Section 9.12(a)(ii) or (b)(iii)(B)(1) or the Debt Service Coverage Ratio (Borrower Parties) requirement set forth in Section 9.12(b)(iii)(B)(2) , respectively; provided , that so long as no Default has occurred and is continuing, the Administrative Agent shall release such cash collateral upon the Consolidated Borrower Parties obtaining a Debt Yield (Borrower Parties) that meets the requirements of Section 9.12(a)(ii) or (b)(iii)(B)(1) or obtaining a Debt Service Coverage Ratio (Borrower Parties) that meets the requirements of Section 9.12(b)(iii)(B)(2) , respectively; provided , further, that if a Event of Default has occurred and is continuing, the Administrative Agent may (A) hold such cash collateral even if the Consolidated Borrower Parties obtain a Debt Yield (Borrower Parties) that meets the requirements of Section 9.12(a)(ii) or (b)(iii)(B)(1) , respectively, and/or (B) apply such cash collateral to prepay the Loans pursuant to Section 2.04 of this Agreement;
     (ii) add one or more Real Property Assets to the Collateral under this Loan Agreement (each, an “ Additional Collateral Property ”) so long as the Administrative Agent shall have received, in form and substance reasonably satisfactory to the Administrative Agent and prior to the proposed substitution or Release set forth in Section 9.12(a) or (b) , respectively, each of the Real Property Asset Deliverables with respect to each Additional Collateral Property and a copy of the executed lease with the Eligible Tenant for each Additional Collateral Property; and/or
     (iii) prepay the Loan in part pursuant to the requirements set forth in this Agreement in an amount sufficient to comply with (A) the Debt Yield (Borrower Parties)

97


 

requirement set forth in Section 9.12(a)(ii) or (b)(iii)(B)(1) or (B) the Debt Service Coverage Ratio (Borrower Parties) requirement set forth in Section 9.12(b)(iii)(B)(2) .
     (d) Whenever the Lenders are required to provide a Release (including a termination of a security interest) under this Agreement, the Lenders shall endeavor to provide such Release promptly and, to the extent the Release is being requested in connection with the permitted sale or transfer of a Real Property Asset or the equity interest in a Borrower, provided the Administrative Agent has received at least ten (10) Business Days prior written notice of the request for the Release, the Lenders shall use reasonable efforts to coordinate the delivery of the Release with the closing of such sale or transfer.
9.13. Releases of Real Property Assets upon Repayment from Bond Financing .
     Upon repayment of the Loans from the Bond Financing in accordance with Section 2.04(d) hereof, the Borrowers shall have the right to obtain Releases from the Liens and security interests of the Administrative Agent hereunder and under the Collateral Documents relating thereto and all Obligations hereunder and under the Collateral Documents so long as (i) no less than four (4) Real Property Assets remain subject to the Loan, (ii) the outstanding balance of the Loan is not less than $25,000,000, and (iii) satisfaction of each of the conditions set forth in Section 9.12(b) above.
9.14. Releases of Unimproved Properties .
     As of the Closing Date, certain of the Borrowers own the Unimproved Properties which will be subject to Mortgage Instruments to secure the Obligations hereunder. Notwithstanding anything to the contrary herein, upon the sale of or other transfer of all or any of the Unimproved Properties, the Borrowers shall have the right to obtain Releases from the Liens and security interests of the Administrative Agent hereunder and under the Collateral Documents relating thereto and all Obligations hereunder and under the Collateral Documents without any requirements or other conditions other than the sale of transfer of an Unimproved Property out of the applicable Borrowers, including without any requirement to pay any Release Price or Prepayment Premium.
9.15. Like-Kind Exchanges.
     In connection with any Borrower’s sale of a Real Property Asset (or an Unimproved Property), Borrower may structure the sale as a like-kind exchange for all or a portion of such Real Property Asset (or an Unimproved Property), in one or more concurrent or delayed tax-deferred exchanges which shall qualify under Section 1031 of the Internal Revenue Code (“ 1031 Exchange ”). If a Real Property Asset (or an Unimproved Property) is sold as part of a 1031 Exchange, Borrower may, in its sole election, remain a Subsidiary of Parent Borrower after the sale and release of the Real Property Asset (or an Unimproved Property) for so long as is reasonably required to complete the 1031 Exchange and Acquire a new Real Property Asset. The Lenders acknowledge that Yuba Aviv, L.L.C. (“ Yuba ”) is in the process of completing a 1031 Exchange and will be a Borrower as of the Closing Date, notwithstanding that Yuba will not own a Real Property Asset as of the Closing Date.

98


 

ARTICLE X
MISCELLANEOUS
10.01. Amendments, Etc.
     No amendment or waiver of any provision of this Credit Agreement or any other Credit Document (other than Secured Swap Contracts), and no consent to any departure by the Borrower or any other Credit Party therefrom, shall be effective unless in writing signed by the Required Lenders and the Borrower or the applicable Credit Party, as the case may be, and acknowledged by the Administrative Agent, and each such waiver or consent shall be effective only in the specific instance and for the specific purpose for which given; provided , however , that no such amendment, waiver or consent shall:
     (a) extend or increase the Commitment of any Lender (or reinstate any Commitment terminated pursuant to Section 8.02 ) without the written consent of such Lender (except as otherwise permitted or contemplated hereunder (including under Section 2.15 )); provided , that any extension or increase in the Term Loan shall require the written consent of each Lender (except as otherwise permitted or contemplated hereunder (including under Section 2.15 ));
     (b) postpone any date fixed by this Credit Agreement or any other Credit Document for any payment (excluding mandatory prepayments) of principal, interest, fees or other amounts due to the Lenders (or any of them) hereunder or under any other Credit Document without the written consent of each Lender;
     (c) reduce the principal of, or the rate of interest specified herein on, any Loan or any fees or other amounts payable hereunder (including, without limitation, any prepayment fees) or under any other Credit Document without the written consent of each Lender; provided , however , that only the consent of the Required Lenders shall be necessary to amend the definition of “Default Rate” or to waive any obligation of the Borrower to pay interest at the Default Rate;
     (d) change Section 2.12 or Section 8.03 in a manner that would alter the pro rata sharing of payments required thereby without the written consent of each Lender;
     (e) change any provision of this Section or the definition of “Required Lenders” or any other provision hereof specifying the number or percentage of Lenders required to amend, waive or otherwise modify any rights hereunder or make any determination or grant any consent hereunder without the written consent of each Lender;
     (f) except as otherwise permitted or contemplated hereunder (including under Sections 9.11 , 9.12 , 9.13 , 9.14 and 9.15 ), release Collateral representing more than 10% of the aggregate Rental Revenue in any transaction or series of transactions without the written consent of each Lender; or
     (g) release (i) Aviv from the Agreement of Principal or (ii) all or substantially all of the value of any other guaranty without the written consent of each Lender, except to the extent the release of any guarantor is permitted pursuant to Section 9.11 (in which case such release may be made by the Administrative Agent acting alone);

99


 

and, provided further, that no amendment, waiver or consent shall, unless in writing and signed by the Administrative Agent in addition to the Lenders required above, affect the rights or duties of the Administrative Agent under this Credit Agreement or any other Credit Document. Notwithstanding anything to the contrary herein, no Defaulting Lender shall have any right to approve or disapprove any amendment, waiver or consent hereunder, except that (i) the Commitment of any Defaulting Lender may not be increased or extended without the consent of such Lender, (ii) any waiver, amendment or modification requiring the consent of all Lenders or each affected Lender that by its terms affects any Defaulting Lender more adversely than other affected Lenders shall require the consent of such Defaulting Lender, (iii) such Lender’s balance may not be forgiven without the consent of such Lender, and (iv) the interest rate on the Loans cannot be reduced. No amendment, modification or waiver of this Agreement or any Credit Document altering the ratable treatment of Obligations arising under a Secured Pari Swap Contract resulting in such Obligations being junior in right of payment to principal of the Loans or resulting in Obligations owing to any Secured Swap Counterparty thereunder being unsecured (other than releases of Liens applicable to all Lenders and otherwise permitted in accordance with the terms hereof), in each case in a manner adverse to any Secured Swap Counterparty, shall be effective without the written consent of such Secured Swap Counterparty or, in the case of a Secured Pari Swap Contract provided or arranged by the Administrative Agent or an Affiliate thereof, the Administrative Agent. No amendment, modification or waiver of this Agreement or any Credit Document altering the ratable treatment of Obligations arising under a Secured Subordinated Swap Contract resulting in Obligations owing to any Secured Swap Counterparty thereunder being unsecured (other than releases of Liens applicable to all Lenders and otherwise permitted in accordance with the terms hereof), in each case in a manner adverse to any Secured Swap Counterparty, shall be effective without the written consent of such Secured Swap Counterparty or, in the case of a Secured Subordinated Swap Contract provided or arranged by the Administrative Agent or an Affiliate thereof, the Administrative Agent. If, in connection with any proposed amendment, waiver or consent requiring the consent of “each Lender” or “each Lender directly affected thereby,” the consent of the Required Lenders is obtained, but the consent of other necessary Lenders is not obtained (any such Lender whose consent is necessary but not obtained being referred to herein as a “ Non-Consenting Lender ”), then the Borrower Representative may elect to replace any such Non-Consenting Lender as a Lender party to this Agreement pursuant to Section 10.13 .
10.02. Notices and Other Communications; Facsimile Copies .
     (a)  General . Unless otherwise expressly provided herein, all notices and other communications provided for hereunder shall be in writing (including by facsimile transmission). All such written notices shall be mailed certified or registered mail, faxed or delivered to the applicable address, facsimile number or (subject to subsection (c) below) electronic mail address, and all notices and other communications expressly permitted hereunder to be given by telephone shall be made to the applicable telephone number, as follows:
     (i) if to any Borrower or the Administrative Agent, to the address, facsimile number, electronic mail address or telephone number specified for such Person on Schedule 10.02 or to such other address, facsimile number, electronic mail address or telephone number as shall be designated by such party in a notice to the other parties; and

100


 

     (ii) if to any other Lender, to the address, facsimile number, electronic mail address or telephone number specified in its Administrative Questionnaire or to such other address, facsimile number, electronic mail address or telephone number as shall be designated by such party in a notice to any Borrower and the Administrative Agent.
Notices sent by hand or overnight courier service, or mailed by certified or registered mail, shall be deemed to have been given when received; notices sent by facsimile shall be deemed to have been given when sent (except that, if not given during normal business hours for the recipient, shall be deemed to have been given at the opening of business on the next business day for the recipient). Notices delivered through electronic communications to the extent provided in subsection (b) below, shall be effective as provided in such subsection (b).
     (b)  Electronic Communications . Notices and other communications to the Lenders hereunder may be delivered or furnished by electronic communication (including e-mail and Internet or intranet websites) pursuant to procedures approved by the Administrative Agent, provided that the foregoing shall not apply to notices to any Lender pursuant to Article II if such Lender has notified the Administrative Agent that it is incapable of receiving notices under such Article by electronic communication. The Administrative Agent or the Borrower Representative may, in its respective discretion, agree to accept notices and other communications to it hereunder by electronic communications pursuant to procedures approved by it, provided that approval of such procedures may be limited to particular notices or communications.
     Unless the Administrative Agent otherwise prescribes, (i) notices and other communications sent to an e-mail address shall be deemed received upon the sender’s receipt of an acknowledgement from the intended recipient (such as by the “return receipt requested” function, as available, return e-mail or other written acknowledgement), provided that if such notice or other communication is not sent during the normal business hours of the recipient, such notice or communication shall be deemed to have been sent at the opening of business on the next business day for the recipient, and (ii) notices or communications posted to an Internet or intranet website shall be deemed received upon the deemed receipt by the intended recipient at its e-mail address as described in the foregoing clause (i) of notification that such notice or communication is available and identifying the website address therefor.
     (c)  The Platform . THE PLATFORM IS PROVIDED “AS IS” AND “AS AVAILABLE.” THE AGENT PARTIES (AS DEFINED BELOW) DO NOT WARRANT THE ACCURACY OR COMPLETENESS OF THE BORROWER MATERIALS OR THE ADEQUACY OF THE PLATFORM, AND EXPRESSLY DISCLAIM LIABILITY FOR ERRORS IN OR OMISSIONS FROM THE BORROWER MATERIALS. NO WARRANTY OF ANY KIND, EXPRESS, IMPLIED OR STATUTORY, INCLUDING ANY WARRANTY OF MERCHANTABILITY, FITNESS FOR A PARTICULAR PURPOSE, NON INFRINGEMENT OF THIRD PARTY RIGHTS OR FREEDOM FROM VIRUSES OR OTHER CODE DEFECTS, IS MADE BY ANY AGENT PARTY IN CONNECTION WITH THE BORROWER MATERIALS OR THE PLATFORM. In no event shall the Administrative Agent or any of its Related Parties (collectively, the “ Agent Parties ”) have any liability to the Credit Parties, any Lender or any other Person for losses, claims, damages, liabilities or expenses of any kind (whether in tort, contract or otherwise) arising out of the Credit Parties’ or the Administrative Agent’s transmission of Borrower Materials through the Internet, except to the

101


 

extent that such losses, claims, damages, liabilities or expenses are determined by a court of competent jurisdiction by a final and nonappealable judgment to have resulted from the gross negligence or willful misconduct of such Agent Party; provided , however , that in no event shall any Agent Party have any liability to the Credit Parties, any Lender or any other Person for indirect, special, incidental, consequential or punitive damages (as opposed to direct or actual damages).
     (d)  Change of Address, Etc . Each of the Credit Parties and the Administrative Agent may change its address, telecopier or telephone number for notices and other communications hereunder by notice to the other parties hereto. Each other Lender may change its address, telecopier or telephone number for notices and other communications hereunder by notice to the Borrower Representative and the Administrative Agent. In addition, each Lender agrees to notify the Administrative Agent from time to time to ensure that the Administrative Agent has on record (i) an effective address, contact name, telephone number, telecopier number and electronic mail address to which notices and other communications may be sent and (ii) accurate wire instructions for such Lender. Furthermore, each Public Lender agrees to cause at least one individual at or on behalf of such Public Lender to at all times have selected the “Private Side Information” or similar designation on the content declaration screen of the Platform in order to enable such Public Lender or its delegate, in accordance with such Public Lender’s compliance procedures and applicable Law, including United States Federal and state securities Laws, to make reference to Borrower Materials that are not made available through the “Public Side Information” portion of the Platform and that may contain material non-public information with respect to the Credit Parties or its securities for purposes of United States Federal or state securities laws.
     (e)  Reliance by Administrative Agent and Lenders . The Administrative Agent and the Lenders shall be entitled to rely and act upon any notices (including telephonic Loan Borrowing Notices) purportedly given by or on behalf of the Borrowers even if (i) such notices were not made in a manner specified herein, were incomplete or were not preceded or followed by any other form of notice specified herein, or (ii) the terms thereof, as understood by the recipient, varied from any confirmation thereof. The Borrowers shall indemnify each Agent-Related Person and each Lender from all losses, costs, expenses and liabilities resulting from the reliance by such Person on each notice purportedly given by or on behalf of the Borrowers. All telephonic notices to and other communications with the Administrative Agent may be recorded by the Administrative Agent, and each of the parties hereto hereby consents to such recording.
     (f)  Effectiveness of Facsimile Documents and Signatures . Credit Documents may be transmitted and/or signed by facsimile. The effectiveness of any such documents and signatures shall, subject to applicable Law, have the same force and effect as manually-signed originals and shall be binding on all Loan Parties, the Administrative Agent and the Lenders. The Administrative Agent may also require that any such documents and signatures be confirmed by a manually-signed original thereof; provided , however, that the failure to request or deliver the same shall not limit the effectiveness of any facsimile document or signature.
     (g)  Flood Law Notification . The Administrative Agent has adopted internal policies and procedures that address requirements placed on federally regulated lenders under the

102


 

National Flood Insurance Reform Act of 1994 and related legislation (the “ Flood Laws ”). The Administrative Agent will post on the applicable electronic platform (or otherwise distribute to each Lender) documents that it receives in connection with the Flood Laws. However, the Administrative Agent reminds each Lender and participant that, pursuant to the Flood Laws, each federally regulated lender (whether acting as a Lender or participant) is responsible for assuring its own compliance with the flood insurance requirements.
10.03. No Waiver; Cumulative Remedies .
     No failure by any Lender or the Administrative Agent to exercise, and no delay by any such Person in exercising, any right, remedy, power or privilege hereunder shall operate as a waiver thereof; nor shall any single or partial exercise of any right, remedy, power or privilege hereunder preclude any other or further exercise thereof or the exercise of any other right, remedy, power or privilege. The rights, remedies, powers and privileges herein provided are cumulative and not exclusive of any rights, remedies, powers and privileges provided by law.
     Notwithstanding anything to the contrary contained herein or in any other Credit Document, the authority to enforce rights and remedies hereunder and under the other Credit Documents against the Credit Parties or any of them shall be vested exclusively in, and all actions and proceedings at law in connection with such enforcement shall be instituted and maintained exclusively by, the Administrative Agent in accordance with Section 8.02 for the benefit of all the Lenders; provided , however , that the foregoing shall not prohibit (a) the Administrative Agent from exercising on its own behalf the rights and remedies that inure to its benefit (solely in its capacity as Administrative Agent) hereunder and under the other Credit Documents, (b) any Lender from exercising setoff rights in accordance with Section 10.08 (subject to the terms of Sections 2.10 and 10.21 ), or (c) any Lender from filing proofs of claim or appearing and filing pleadings on its own behalf during the pendency of a proceeding relative to any Credit Party under any Debtor Relief Law; and provided , further , that if at any time there is no Person acting as Administrative Agent hereunder and under the other Credit Documents, then (i) the Required Lenders shall have the rights otherwise ascribed to the Administrative Agent pursuant to Section 8.02 and (ii) in addition to the matters set forth in clauses (b) and (c) of the preceding proviso and subject to Section 2.10 , any Lender may, with the consent of the Required Lenders, enforce any rights and remedies available to it and as authorized by the Required Lenders.
10.04. Expenses; Indemnity; Damage Waiver .
     (a)  Costs and Expenses . The Credit Parties shall pay (i) all reasonable out-of-pocket expenses incurred by the Administrative Agent and its Affiliates (including the reasonable fees, charges and disbursements of external counsel for the Administrative Agent), in connection with the syndication of the credit facilities provided for herein, the preparation, negotiation, execution, delivery and administration of this Credit Agreement and the other Credit Documents or any amendments, modifications or waivers of the provisions hereof or thereof (whether or not the transactions contemplated hereby or thereby shall be consummated), and (ii) all out of pocket expenses incurred by the Administrative Agent or any Lender (including the fees, charges and disbursements of any external counsel for the Administrative Agent or any Lender), in connection with the enforcement or protection of its rights (A) in connection with this Credit

103


 

Agreement and the other Credit Documents, including its rights under this Section, or (B) in connection with Loans made hereunder, including all such out-of-pocket expenses incurred during any workout, restructuring or negotiations in respect of such Loans.
     (b)  Indemnification by the Credit Parties . The Credit Parties shall indemnify the Administrative Agent (and any sub-agent thereof), each Lender, and each Related Party of any of the foregoing Persons (each such Person being called an “ Indemnitee ”) against, and hold each Indemnitee harmless from, any and all losses, claims, damages, liabilities and related expenses (including the fees, charges and disbursements of any counsel for any Indemnitee), incurred by any Indemnitee or asserted against any Indemnitee by any third party or by any Borrower or any other Credit Party arising out of, in connection with, or as a result of (i) the execution or delivery of this Credit Agreement, any other Credit Document or any agreement or instrument contemplated hereby or thereby, the performance by the parties hereto of their respective obligations hereunder or thereunder or the consummation of the transactions contemplated hereby or thereby, or, in the case of the Administrative Agent (and any sub-agent thereof) and its Related Parties only, the administration of this Agreement and the other Credit Documents (including in respect of any matters addressed in Section 3.01) , (ii) any Loan or the use or proposed use of the proceeds therefrom, (iii) any actual or alleged presence or release of Hazardous Materials on or from any property owned or operated by any Credit Party, or any Environmental Liability related in any way to any Credit Party, or (iv) any actual or prospective claim, litigation, investigation or proceeding relating to any of the foregoing, whether based on contract, tort or any other theory, whether brought by a third party or by any Borrower or any other Credit Party, and regardless of whether any Indemnitee is a party thereto (all of the foregoing, collectively, the “ Indemnified Liabilities ”); provided that such indemnity shall not, as to any Indemnitee, be available to the extent that such losses, claims, damages, liabilities or related expenses (x) are determined by a court of competent jurisdiction by final and nonappealable judgment to have resulted from the gross negligence or willful misconduct of such Indemnitee or (y) result from a claim brought by any Borrower or any other Credit Party against such Indemnitee for breach in bad faith of such Indemnitee’s obligations hereunder or under any other Credit Document, if such Borrower or such other Credit Party has obtained a final and nonappealable judgment in its favor on such claim as determined by a court of competent jurisdiction.
     (c)  Reimbursement by Lenders . To the extent that the Credit Parties for any reason fail to indefeasibly pay any amount required under subsection (a) or (b) of this Section to be paid by it to the Administrative Agent (or any sub-agent thereof), any Related Party of any of the foregoing (and without limiting their obligation to do so), each Lender severally agrees to pay to the Administrative Agent (or any such sub-agent) or such Related Party, as the case may be, such Lender’s Commitment Percentage (determined as of the time that the applicable unreimbursed expense or indemnity payment is sought) of such unpaid amount, provided that the unreimbursed expense or indemnified loss, claim, damage, liability or related expense, as the case may be, was incurred by or asserted against the Administrative Agent (or any such sub-agent) in its capacity as such, or against any Related Party of any of the foregoing acting for the Administrative Agent (or any such sub-agent) in connection with such capacity. The obligations of the Lenders under this subsection (c) are subject to the provisions of Section 2.12(e) .

104


 

     (d)  Waiver of Consequential Damages, Etc . To the fullest extent permitted by applicable law, the Credit Parties shall not assert, and hereby waives, any claim against any Indemnitee, on any theory of liability, for special, indirect, consequential or punitive damages (as opposed to direct or actual damages) arising out of, in connection with, or as a result of, this Credit Agreement, any other Credit Document or any agreement or instrument contemplated hereby, the transactions contemplated hereby or thereby, any Loan or the use of the proceeds thereof. No Indemnitee referred to in subsection (b) above shall be liable for any damages arising from the use by unintended recipients of any information or other materials distributed to such unintended recipients by such Indemnitee through telecommunications, electronic or other information transmission systems in connection with this Agreement or the other Credit Documents or the transactions contemplated hereby or thereby other than for direct or actual damages resulting from the gross negligence or willful misconduct of such Indemnitee as determined by a final and nonappealable judgment of a court of competent jurisdiction.
     (e)  Payments . All amounts due under this Section shall be payable not later than ten Business Days after demand therefor.
     (f)  Survival . The agreements in this Section shall survive the resignation of the Administrative Agent, the replacement of any Lender, the termination of the Aggregate Commitments and the repayment, satisfaction or discharge of all the other Obligations.
10.05. Payments Set Aside .
     To the extent that any payment by or on behalf of the Borrowers is made to the Administrative Agent or any Lender, or the Administrative Agent or any Lender exercises its right of set-off, and such payment or the proceeds of such set-off or any part thereof is subsequently invalidated, declared to be fraudulent or preferential, set aside or required (including pursuant to any settlement entered into by the Administrative Agent or such Lender in its discretion) to be repaid to a trustee, receiver or any other party, in connection with any proceeding under any Debtor Relief Law or otherwise, then (a) to the extent of such recovery, the obligation or part thereof originally intended to be satisfied shall be revived and continued in full force and effect as if such payment had not been made or such set-off had not occurred, and (b) each Lender severally agrees to pay to the Administrative Agent upon demand its applicable share of any amount so recovered from or repaid by the Administrative Agent, plus interest thereon from the date of such demand to the date such payment is made at a rate per annum equal to the Federal Funds Rate from time to time in effect.
10.06. Successors and Assigns .
     (a) The provisions of this Credit Agreement shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns permitted hereby, except that no Borrower may assign or otherwise transfer any of its rights or obligations hereunder without the prior written consent of each Lender and no Lender may assign or otherwise transfer any of its rights or obligations hereunder except that all or any portion of the Revolving Loan or the Term Loan may assign or otherwise transfer (i) to an Eligible Assignee in accordance with the provisions of subsection (b) of this Section, (ii) to a Qualified Transferee, (iii) by way of participation in accordance with the provisions of subsection (d) of this Section, or (iv) by way

105


 

of pledge or assignment of a security interest subject to the restrictions of subsection (f) or (i) of this Section (and any other attempted assignment or transfer by any party hereto shall be null and void). Nothing in this Credit Agreement, expressed or implied, shall be construed to confer upon any Person (other than the parties hereto, their respective successors and assigns permitted hereby, Participants to the extent provided in subsection (d) of this Section and, to the extent expressly contemplated hereby, the “ Indemnitees ”) any legal or equitable right, remedy or claim under or by reason of this Credit Agreement.
     (b) Any Lender may at any time assign to one or more Qualified Transferee or Eligible Assignees all or a portion of its rights and obligations under this Credit Agreement (including all or a portion of its Commitment and Loans at the time owing to it); provided that (i) except in the case of an assignment of the entire remaining amount of the assigning Lender’s Commitment and Loans at the time owing to it or in the case of an assignment to a Lender or an Affiliate of a Lender or an Approved Fund with respect to a Lender, the aggregate amount of the Commitment (which for this purpose includes the Loans outstanding thereunder) subject to each such assignment, determined as of the date the Assignment and Assumption with respect to such assignment is delivered to the Administrative Agent or, if “Trade Date” is specified in the Assignment and Assumption, as of the Trade Date, shall not be less than $1,000,000 unless each of the Administrative Agent and, so long as no Event of Default has occurred and is continuing, the Borrower Representative otherwise consents (each such consent not to be unreasonably withheld or delayed) provided , however , that concurrent assignments to members of an Assignee Group and concurrent assignments from members of an Assignee Group to a single Eligible Assignee (or to an Eligible Assignee and members of its Assignee Group) will be treated as a single assignment for purposes of determining whether such minimum amount has been met; (ii) each partial assignment shall be made as an assignment of a proportionate part of all the assigning Lender’s rights and obligations under this Credit Agreement with respect to the Loans or the Commitment assigned; (iii) any assignment of any unfunded Commitment must be approved by the Administrative Agent (such approval not to be unreasonably withheld or delayed), unless the Person that is the proposed assignee is itself a Lender (whether or not the proposed assignee would otherwise qualify as an Eligible Assignee); and (iv) the parties to each assignment shall execute and deliver to the Administrative Agent an Assignment and Assumption, together with a processing and recordation fee in the amount of $3,500; provided , however , that the Administrative Agent may, in its sole discretion, elect to waive such processing and recordation fee in the case of any assignment. Subject to acceptance and recording thereof by the Administrative Agent pursuant to subsection (c) of this Section, from and after the effective date specified in each Assignment and Assumption, the Eligible Assignee or Qualified Transferee thereunder shall be a party to this Credit Agreement and, to the extent of the interest assigned by such Assignment and Assumption, have the rights and obligations of a Lender under this Credit Agreement, and the assigning Lender thereunder shall, to the extent of the interest assigned by such Assignment and Assumption, be released from its obligations under this Credit Agreement (and, in the case of an Assignment and Assumption covering all of the assigning Lender’s rights and obligations under this Credit Agreement, such Lender shall cease to be a party hereto but shall continue to be entitled to the benefits of Sections 3.01 , 3.04 , 3.05 , 10.04 and 10.05 with respect to facts and circumstances occurring prior to the effective date of such assignment). Upon request, the Borrowers (at their expense) shall execute and deliver a Note to the assignee Lender and, if the assignor Lender retains a portion of the Loan, a Note to the assignor Lender. Any assignment or transfer by a Lender of rights or obligations under this

106


 

Credit Agreement that does not comply with this subsection shall be treated for purposes of this Credit Agreement as a sale by such Lender of a participation in such rights and obligations in accordance with subsection (d) of this Section.
     (c) The Administrative Agent, acting solely for this purpose as an agent of the Borrowers, shall maintain at the Administrative Agent’s Office a copy of each Assignment and Assumption delivered to it and a register for the recordation of the names and addresses of the Lenders, and the Commitments of, and principal amounts of the Loans owing to each Lender pursuant to the terms hereof from time to time (the “ Register ”). The entries in the Register shall be conclusive, and the Borrowers, the Administrative Agent and the Lenders may treat each Person whose name is recorded in the Register pursuant to the terms hereof as a Lender hereunder for all purposes of this Agreement, notwithstanding notice to the contrary. The Register shall be available for inspection by the Borrower Representative at any reasonable time and from time to time upon reasonable prior notice.
     (d) Any Lender may at any time, without the consent of, or notice to, the Borrowers or the Administrative Agent, sell participations to any Person (other than a natural person or the Borrowers or any of the Borrowers’ Affiliates or Subsidiaries) (each, a “ Participant ”) in all or a portion of such Lender’s rights and/or obligations under this Credit Agreement (including all or a portion of its Commitment and/or the Loans owing to it); provided that (i) such Lender’s obligations under this Credit Agreement shall remain unchanged, (ii) such Lender shall remain solely responsible to the other parties hereto for the performance of such obligations and (iii) the Borrowers, the Administrative Agent and the other Lenders shall continue to deal solely and directly with such Lender in connection with such Lender’s rights and obligations under this Credit Agreement. Any agreement or instrument pursuant to which a Lender sells such a participation shall provide that such Lender shall retain the sole right to enforce this Credit Agreement and to approve any amendment, modification or waiver of any provision of this Credit Agreement; provided that such agreement or instrument may provide that such Lender will not, without the consent of the Participant, agree to any amendment, waiver or other modification that extends the time for, reduces the amount or alters the application of proceeds with respect to such obligations and payments required therein that directly affects such Participant. Subject to subsection (e) of this Section, the Borrowers agree that each Participant shall be entitled to the benefits of Sections 3.01 , 3.04 and 3.05 to the same extent as if it were a Lender and had acquired its interest by assignment pursuant to subsection (b) of this Section. To the extent permitted by law, each Participant also shall be entitled to the benefits of Section 10.08 as though it were a Lender, provided such Participant agrees to be subject to Section 2.10 as though it were a Lender. Each Lender that sells a participation shall, acting solely for this purpose as an agent of the Borrower (in compliance with Section 5f.103-1(c) of the U.S. Treasury Regulations), maintain a register on which it enters the name and address of each Participant and the principal amounts (and stated interest) of each Commitment and or the Loans under this Credit Agreement.
     (e) A Participant shall not be entitled to receive any greater payment under Section 3.01 or 3.04 than the applicable Lender would have been entitled to receive with respect to the participation sold to such Participant. A Participant that would be a Foreign Lender if it were a Lender shall not be entitled to the benefits of Section 3.01 unless the Borrower

107


 

Representative is notified of the participation sold to such Participant and such Participant agrees, for the benefit of the Borrowers, to comply with Section 3.01 as though it were a Lender.
     (f) Any Lender may at any time pledge or assign a security interest in all or any portion of its rights under this Credit Agreement (including under its Note, if any) to secure obligations of such Lender, including any pledge or assignment to secure obligations to a Federal Reserve Bank; provided that no such pledge or assignment shall release such Lender from any of its obligations hereunder or substitute any such pledgee or assignee for such Lender as a party hereto.
     (g) Notwithstanding anything to the contrary contained herein, any Lender that is a Fund may (without notice to or the consent of any of the parties hereto) create a security interest in all or any portion of the Loans owing to it and the Note evidencing such Loans, if any, held by it to the trustee for holders of obligations owed, or securities issued, by such Fund as security for such obligations or securities, provided that unless and until such trustee actually becomes a Lender in compliance with the other provisions of this Section 10.06 , (i) no such pledge shall release the pledging Lender from any of its obligations under the Credit Documents and (ii) such trustee shall not be entitled to exercise any of the rights of a Lender under the Credit Documents even though such trustee may have acquired ownership rights with respect to the pledged interest through foreclosure or otherwise.
10.07. Treatment of Certain Information; Confidentiality .
     Each of the Administrative Agent and the Lenders agree to maintain the confidentiality of the Information (as defined below), except that Information may be disclosed (a) to its Affiliates and to its and its Affiliates’ respective partners, directors, officers, employees, agents, trustees, advisors and representatives (it being understood that the Persons to whom such disclosure is made will be informed of the confidential nature of such Information and instructed to keep such Information confidential), (b) to the extent requested by any regulatory authority purporting to have jurisdiction over it (including any self-regulatory authority, such as the National Association of Insurance Commissioners), (c) to the extent required by applicable laws or regulations or by any subpoena or similar legal process, (d) to any other party hereto, (e) in connection with the exercise of any remedies hereunder or under any other Credit Document or any action or proceeding relating to this Credit Agreement or any other Credit Document or the enforcement of rights hereunder or thereunder, (f) subject to an agreement containing provisions substantially the same as those of this Section, to (i) any assignee of or Participant in, or any prospective assignee of or Participant in, any of its rights or obligations under this Credit Agreement or (ii) any actual or prospective counterparty (or its advisors) to any swap or derivative transaction relating to any Borrower and its obligations, (g) with the consent of the Borrower Representative or (h) to the extent such Information (i) becomes publicly available other than as a result of a breach of this Section by the disclosing person or (ii) becomes available to the Administrative Agent, any Lender or any of their respective Affiliates on a nonconfidential basis from a source other than the Credit Parties.
     For purposes of this Section, “ Information ” means all information received from any Credit Party or any Subsidiary thereof relating to any Credit Party or any Subsidiary thereof or their respective businesses, other than any such information that is available to the

108


 

Administrative Agent or any Lender on a nonconfidential basis prior to disclosure by any Credit Party or any Subsidiary thereof, provided that, in the case of information received from a Credit Party or any such Subsidiary after the date hereof, such information is clearly identified at the time of delivery as confidential. Any Person required to maintain the confidentiality of Information as provided in this Section shall be considered to have complied with its obligation to do so if such Person has exercised the same degree of care to maintain the confidentiality of such Information as such Person would accord to its own confidential information.
     Each of the Administrative Agent and the Lenders acknowledge that (a) the Information may include material non-public information concerning the Credit Parties, (b) it has developed compliance procedures regarding the use of material non-public information and (c) it will handle such material non-public information in accordance with applicable Law, including United States Federal and state securities Laws.
10.08. Set off .
     Subject to the provisions of Section 10.21 , if an Event of Default shall have occurred and be continuing, each Lender and each of their respective Affiliates is hereby authorized at any time and from time to time, to the fullest extent permitted by applicable law, to set off and apply any and all deposits (general or special, time or demand, provisional or final, in whatever currency) at any time held and other obligations (in whatever currency) at any time owing by such Lender or any such Affiliate to or for the credit or the account of the Credit Parties against any and all of the obligations of the Credit Parties now or hereafter existing under this Agreement or any other Credit Document to such Lender, irrespective of whether or not such Lender shall have made any demand under this Credit Agreement or any other Credit Document and although such obligations of the Credit Parties may be contingent or unmatured or are owed to a branch or office of such Lender different from the branch or office holding such deposit or obligated on such indebtedness. The rights of each Lender and their respective Affiliates under this Section are in addition to other rights and remedies (including other rights of setoff) that such Lender or their respective Affiliates may have. Each Lender agrees to notify the Borrower Representative and the Administrative Agent promptly after any such setoff and application, provided that the failure to give such notice shall not affect the validity of such setoff and application. Notwithstanding the provisions of this Section 10.08 , if at any time any Lender or any of their respective Affiliates maintains one or more deposit accounts for the Borrowers or any other Credit Party into which Medicare and/or Medicaid receivables are deposited, such Person shall waive the right of setoff set forth herein.
10.09. Interest Rate Limitation .
     Notwithstanding anything to the contrary contained in any Credit Document, the interest paid or agreed to be paid under the Credit Documents shall not exceed the maximum rate of non-usurious interest permitted by applicable Law (the “ Maximum Rate ”). If the Administrative Agent or any Lender shall receive interest in an amount that exceeds the Maximum Rate, the excess interest shall be applied to the principal of the Loans or, if it exceeds such unpaid principal, refunded to the Borrowers. In determining whether the interest contracted for, charged, or received by the Administrative Agent or a Lender exceeds the Maximum Rate, such Person may, to the extent permitted by applicable Law, (a) characterize any payment that is not

109


 

principal as an expense, fee, or premium rather than interest, (b) exclude voluntary prepayments and the effects thereof, and (c) amortize, prorate, allocate, and spread in equal or unequal parts the total amount of interest throughout the contemplated term of the Obligations hereunder.
10.10. Counterparts; Integration; Effectiveness .
     This Credit Agreement may be executed in counterparts (and by different parties hereto in different counterparts), each of which shall constitute an original, but all of which when taken together shall constitute a single contract. This Credit Agreement and the other Credit Documents constitute the entire contract among the parties relating to the subject matter hereof and supersede any and all previous agreements and understandings, oral or written, relating to the subject matter hereof. Except as provided in Section 4.01 , this Credit Agreement shall become effective when it shall have been executed by the Administrative Agent and when the Administrative Agent shall have received counterparts hereof that, when taken together, bear the signatures of each of the other parties hereto. Delivery of an executed counterpart of a signature page of this Credit Agreement by telecopy or other electronic imaging means shall be effective as delivery of a manually executed counterpart of this Credit Agreement.
10.11. Survival of Representations and Warranties .
     All representations and warranties made hereunder and in any other Credit Document or other document delivered pursuant hereto or thereto or in connection herewith or therewith shall survive the execution and delivery hereof and thereof. Such representations and warranties have been or will be relied upon by the Administrative Agent and each Lender, regardless of any investigation made by the Administrative Agent or any Lender or on their behalf and notwithstanding that the Administrative Agent or any Lender may have had notice or knowledge of any Default or Event of Default existing at the time of any Borrowing, and shall continue in full force and effect as long as the Loan or any other Obligation hereunder shall remain unpaid or unsatisfied.
10.12. Severability .
     If any provision of this Credit Agreement or the other Credit Documents is held to be illegal, invalid or unenforceable, (a) the legality, validity and enforceability of the remaining provisions of this Credit Agreement and the other Credit Documents shall not be affected or impaired thereby and (b) the parties shall endeavor in good faith negotiations to replace the illegal, invalid or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the illegal, invalid or unenforceable provisions. The invalidity of a provision in a particular jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction.
10.13. Replacement of Lenders .
     If any Lender requests compensation under Section 3.04 , or if any Borrower is required to pay any additional amount to any Lender or any Governmental Authority for the account of any Lender pursuant to Section 3.01 , or if any Lender can no longer make Eurodollar Loans under Section 3.02 or if any Lender is a Defaulting Lender or if permitted pursuant to Section 10.01 due to the existence of a Non-Consenting Lender, then the Borrower Representative may,

110


 

at its sole expense and effort, upon notice to such Lender and the Administrative Agent, require such Lender to assign and delegate, without recourse (in accordance with and subject to the restrictions contained in, and consents required by, Section 10.06 ), all of its interests, rights and obligations under this Credit Agreement and the related Credit Documents to an assignee that shall assume such obligations (which assignee may be another Lender, if a Lender accepts such assignment), provided that:
     (a) the Borrowers shall have paid to the Administrative Agent the assignment fee specified in Section 10.06(b) ;
     (b) such Lender shall have received payment of an amount equal to the outstanding principal of its Loans, accrued interest thereon, accrued fees and all other amounts payable to it hereunder and under the other Credit Documents (including any amounts under Section 3.05 ) from the assignee (to the extent of such outstanding principal and accrued interest and fees) or the Borrowers (in the case of all other amounts);
     (c) in the case of any such assignment resulting from a claim for compensation under Section 3.04 or payments required to be made pursuant to Section 3.01 , such assignment will result in a reduction in such compensation or payments thereafter; and
     (d) such assignment does not conflict with applicable Laws.
     A Lender shall not be required to make any such assignment or delegation if, prior thereto, as a result of a waiver by such Lender or otherwise, the circumstances entitling the Borrower Representative to require such assignment and delegation cease to apply.
10.14. No Advisory or Fiduciary Responsibility .
     In connection with all aspects of each transaction contemplated hereby, the Borrowers each acknowledge and agree, and acknowledge their respective Affiliates’ understanding, that: (a) the credit facility provided for hereunder and any related arranging or other services in connection therewith (including in connection with any amendment, waiver or other modification hereof or of any other Credit Document) are an arm’s-length commercial transaction between the Borrowers and their respective Affiliates, on the one hand, and the Administrative Agent and the Lenders, on the other hand, and each Borrower is capable of evaluating and understanding and understands and accepts the terms, risks and conditions of the transactions contemplated hereby and by the other Credit Documents (including any amendment, waiver or other modification hereof or thereof); (b) in connection with the process leading to such transaction, the Administrative Agent and the Lenders are and have been acting solely as principals and no such Person is the financial advisor, agent or fiduciary, for the Borrowers or any of their respective Affiliates, stockholders, creditors or employees or any other Person; (c) neither the Administrative Agent nor any Lender has assumed or will assume an advisory, agency or fiduciary responsibility in favor of the Borrowers with respect to any of the transactions contemplated hereby or the process leading thereto, including with respect to any amendment, waiver or other modification hereof or of any other Credit Document (irrespective of whether the Administrative Agent or any Lender has advised or is currently advising the Borrowers or any of their respective Affiliates on other matters) and neither the Administrative

111


 

Agent nor any Lender has any obligation to the Borrowers or any of their respective Affiliates with respect to the transactions contemplated hereby except those obligations expressly set forth herein and in the other Credit Documents; (d) the Administrative Agent, the Lenders and their respective Affiliates may be engaged in a broad range of transactions that involve interests that differ from those of the Borrowers and their respective Affiliates, and neither the Administrative Agent nor any Lender has any obligation to disclose any of such interests by virtue of any advisory, agency or fiduciary relationship; and (e) neither the Administrative Agent nor any Lender has provided and will not provide any legal, accounting, regulatory or tax advice with respect to any of the transactions contemplated hereby (including any amendment, waiver or other modification hereof or of any other Credit Document) and each Borrower has consulted its own legal, accounting, regulatory and tax advisors to the extent it has deemed appropriate. Each Borrower hereby waives and releases, to the fullest extent permitted by law, any claims that it may have against the Administrative Agent or any Lender with respect to any breach or alleged breach of agency or fiduciary duty.
10.15. Source of Funds .
     Each of the Lenders hereby represents and warrants to the Borrowers that, as to the source of funds to be used by such Lender in connection with the financing hereunder, no part of such funds constitutes assets of any “employee benefit plan” as defined in ERISA (or its related trust) or any “plan” as defined in Section 4975 of the Internal Revenue Code.
10.16. GOVERNING LAW .
     (a) UNLESS OTHERWISE NOTED THEREIN TO THE CONTRARY, THIS AGREEMENT AND THE CREDIT DOCUMENTS AND THE RIGHTS AND OBLIGATIONS OF THE PARTIES THEREUNDER SHALL IN ALL RESPECTS BE GOVERNED BY, AND CONSTRUED AND ENFORCED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF ILLINOIS (WITHOUT GIVING EFFECT TO ILLINOIS’ PRINCIPLES OF CONFLICTS OF LAW) AND APPLICABLE UNITED STATES FEDERAL LAW, EXCEPT FOR THOSE PROVISIONS IN THE CREDIT DOCUMENTS PERTAINING TO THE CREATION, PERFECTION OR VALIDITY OF OR EXECUTION ON LIENS OR SECURITY INTERESTS ON PROPERTY LOCATED IN THE STATE WHERE THE PROPERTY IS LOCATED, WHICH PROVISIONS SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE WHERE THE PROPERTY IS LOCATED AND APPLICABLE UNITED STATES FEDERAL LAW.
     (b) ANY LEGAL ACTION OR PROCEEDING WITH RESPECT TO THIS AGREEMENT OR ANY OTHER CREDIT DOCUMENT MAY BE BROUGHT IN THE COURTS OF THE STATE OF ILLINOIS SITTING IN CHICAGO OR OF THE UNITED STATES FOR THE NORTHERN DISTRICT OF SUCH STATE, AND BY EXECUTION AND DELIVERY OF THIS AGREEMENT, THE BORROWERS, THE ADMINISTRATIVE Agent AND EACH LENDER CONSENTS, FOR ITSELF AND IN RESPECT OF ITS PROPERTY, TO THE NON-EXCLUSIVE JURISDICTION OF THOSE COURTS. THE BORROWERS, THE ADMINISTRATIVE AGENT AND EACH LENDER IRREVOCABLY WAIVES ANY OBJECTION, INCLUDING ANY OBJECTION TO THE LAYING OF VENUE OR BASED ON THE GROUNDS OF FORUM NON CONVENIENS , WHICH IT

112


 

MAY NOW OR HEREAFTER HAVE TO THE BRINGING OF ANY ACTION OR PROCEEDING IN SUCH JURISDICTION IN RESPECT OF ANY CREDIT DOCUMENT OR OTHER DOCUMENT RELATED THERETO. THE BORROWERS, THE ADMINISTRATIVE AGENT AND EACH LENDER WAIVES PERSONAL SERVICE OF ANY SUMMONS, COMPLAINT OR OTHER PROCESS, WHICH MAY BE MADE BY ANY OTHER MEANS PERMITTED BY THE LAW OF SUCH STATE.
10.17. WAIVER OF RIGHT TO TRIAL BY JURY .
     EACH PARTY TO THIS AGREEMENT HEREBY EXPRESSLY WAIVES ANY RIGHT TO TRIAL BY JURY OF ANY CLAIM, DEMAND, ACTION OR CAUSE OF ACTION ARISING UNDER ANY CREDIT DOCUMENT OR IN ANY WAY CONNECTED WITH OR RELATED OR INCIDENTAL TO THE DEALINGS OF THE PARTIES HERETO OR ANY OF THEM WITH RESPECT TO ANY CREDIT DOCUMENT, OR THE TRANSACTIONS RELATED THERETO, IN EACH CASE WHETHER NOW EXISTING OR HEREAFTER ARISING, AND WHETHER FOUNDED IN CONTRACT OR TORT OR OTHERWISE; AND EACH PARTY HEREBY AGREES AND CONSENTS THAT ANY SUCH CLAIM, DEMAND, ACTION OR CAUSE OF ACTION SHALL BE DECIDED BY COURT TRIAL WITHOUT A JURY, AND THAT ANY PARTY TO THIS AGREEMENT MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION WITH ANY COURT AS WRITTEN EVIDENCE OF THE CONSENT OF THE SIGNATORIES HERETO TO THE WAIVER OF THEIR RIGHT TO TRIAL BY JURY.
10.18. No Conflict .
     To the extent there is any conflict or inconsistency between the provisions hereof and the provisions of any other Credit Document, this Credit Agreement shall control.
10.19. USA Patriot Act Notice .
     Each Lender and the Administrative Agent (for itself and not on behalf of any Lender) hereby notifies the Borrowers that pursuant to the requirements of the USA Patriot Act (Title III of Pub. L. 107-56 (signed into law October 26, 2001)) (the “ Act ”), it is required to obtain, verify and record information that identifies the Borrowers (and to the extent applicable, the Parent), which information includes the name and address of the respective Borrowers (and to the extent applicable, the Parent) and other information that will allow such Lender or the Administrative Agent, as applicable, to identify the Borrowers (and to the extent applicable, the Parent) in accordance with the Act. The Borrowers shall, promptly following a request by the Administrative Agent or any Lender, provide all documentation and other information that the Administrative Agent or such Lender reasonably requests in order to comply with its ongoing obligations under applicable “know your customer” and anti-money laundering rules and regulations, including the Act.
10.20. Entire Agreement .
     THIS CREDIT AGREEMENT AND THE OTHER CREDIT DOCUMENTS REPRESENT THE FINAL AGREEMENT AMONG THE PARTIES AND MAY NOT BE CONTRADICTED BY EVIDENCE OF PRIOR, CONTEMPORANEOUS, OR SUBSEQUENT

113


 

ORAL AGREEMENTS OF THE PARTIES. THERE ARE NO UNWRITTEN ORAL AGREEMENTS AMONG THE PARTIES.
10.21. California Real Property Assets .
     NOTWITHSTANDING ANYTHING TO THE CONTRARY CONTAINED HEREIN, AT ANY TIME THAT ANY OF THE OBLIGATIONS SHALL BE SECURED BY REAL PROPERTY ASSETS LOCATED IN CALIFORNIA, NO LENDER SHALL EXERCISE A RIGHT OF SETOFF, LENDER’S LIEN OR COUNTERCLAIM OR TAKE ANY COURT OR ADMINISTRATIVE ACTION OR INSTITUTE ANY PROCEEDING TO ENFORCE ANY PROVISION OF THIS AGREEMENT OR ANY CREDIT DOCUMENT UNLESS IT IS TAKEN WITH THE CONSENT OF THE REQUIRED LENDERS, IF SUCH SETOFF OR ACTION OR PROCEEDING WOULD OR MIGHT (PURSUANT TO SECTIONS 580a, 580b, 580d AND 726 OF THE CALIFORNIA CODE OF CIVIL PROCEDURE OR SECTION 2924 OF THE CALIFORNIA CIVIL CODE, IF APPLICABLE, OR OTHERWISE) AFFECT OR IMPAIR THE VALIDITY, PRIORITY, OR ENFORCEABILITY OF THE LIENS GRANTED TO THE ADMINISTRATIVE AGENT PURSUANT TO THE COLLATERAL DOCUMENTS OR THE ENFORCEABILITY OF THE OBLIGATIONS HEREUNDER, AND ANY ATTEMPTED EXERCISE BY ANY LENDER OR ANY SUCH RIGHT WITHOUT OBTAINING SUCH CONSENT OF THE PARTIES AS REQUIRED ABOVE, SHALL BE NULL AND VOID. THIS SECTION 10.21 SHALL BE SOLELY FOR THE BENEFIT OF EACH OF THE LENDERS.
[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK -
SIGNATURE PAGES AND SCHEDULES AND EXHIBITS TO FOLLOW]

114


 

     IN WITNESS WHEREOF, the parties hereto have caused this Credit Agreement to be duly executed as of the date first above written.
         
  PARENT BORROWER :

AVIV FINANCING I, L.L.C.
,
a Delaware limited liability company
 
 
  By:   /s/ Craig M. Bernfield    
    Name:      
    Its:Authorized Representative   
 
  SUBSIDIARY BORROWERS:

ALAMOGORDO AVIV, L.L.C. ,
a New Mexico limited liability company
ARKANSAS AVIV, L.L.C. ,
a Delaware limited liability company
AVIV FOOTHILLS, L.L.C. ,
a Delaware limited liability company
AVIV LIBERTY, L.L.C. ,
a Delaware limited liability company
AVON OHIO, L.L.C .,
a Delaware limited liability company
BELLEVILLE ILLINOIS, L.L.C. ,
a Delaware limited liability company
BELLINGHAM II ASSOCIATES, L.L.C. ,
a Delaware limited liability company
BENTON HARBOR, L.L.C. ,
an Illinois limited liability company
BHG AVIV, L.L.C. ,
a Delaware limited liability company
BONHAM TEXAS, L.L.C. ,
a Delaware limited liability company
BURTON NH PROPERTY, L.L.C. ,
a Delaware limited liability company
CALIFORNIA AVIV, L.L.C. ,
a Delaware limited liability company
CALIFORNIA AVIV TWO, L.L.C. ,
a Delaware limited liability company
CAMAS ASSOCIATES, L.L.C. ,
a Delaware limited liability company
CASA/SIERRA CALIFORNIA ASSOCIATES,
L.L.C.
, a Delaware limited liability company
CHENAL ARKANSAS, L.L.C. ,
a Delaware limited liability company
 
 
     
[AVIV — CREDIT AGREEMENT]

 


 

         
  CHIPPEWA VALLEY, L.L.C. ,
an Illinois limited liability company
CLARKSTON CARE, L.L.C. ,
a Delaware limited liability company
CLAYTON ASSOCIATES, L.L.C. ,
a New Mexico limited liability company
COLONIAL MADISON ASSOCIATES, L.L.C. ,
a Delaware limited liability company
COLUMBIA VIEW ASSOCIATES, L.L.C. ,
a Delaware limited liability company
COLUMBUS TEXAS AVIV, L.L.C. ,
a Delaware limited liability company
COLUMBUS WESTERN AVENUE, L.L.C. ,
a Delaware limited liability company
COMMERCE NURSING HOMES, L.L.C. ,
an Illinois limited liability company
CR AVIV, L.L.C. ,
a Delaware limited liability company
DENISON TEXAS, L.L.C. ,
a Delaware limited liability company
EFFINGHAM ASSOCIATES, L.L.C. ,
an Illinois limited liability company
ELITE MATTOON, L.L.C. ,
a Delaware limited liability company
ELITE YORKVILLE, L.L.C. ,
a Delaware limited liability company
FALFURRIAS TEXAS, L.L.C. ,
a Delaware limited liability company
FLORENCE HEIGHTS ASSOCIATES, L.L.C. ,
a Delaware limited liability company
FOUNTAIN ASSOCIATES, L.L.C. ,
a Delaware limited liability company
FOUR FOUNTAINS AVIV, L.L.C. ,
a Delaware limited liability company
FREEWATER OREGON, L.L.C. ,
a Delaware limited liability company
FULLERTON CALIFORNIA, L.L.C. ,
a Delaware limited liability company
GILTEX CARE, L.L.C. ,
a Delaware limited liability company
HERITAGE MONTEREY ASSOCIATES,
L.L.C.
, an Illinois limited liability company
HHM AVIV, L.L.C. ,
a Delaware limited liability company
HIGHLAND LEASEHOLD, L.L.C. ,
a Delaware limited liability company
 
 
     
[AVIV — CREDIT AGREEMENT]

 


 

         
  HOBBS ASSOCIATES, L.L.C. ,
an Illinois limited liability company
HOT SPRINGS AVIV, L.L.C. ,
a Delaware limited liability company
HOUSTON TEXAS AVIV, L.L.C. ,
a Delaware limited liability company
HUTCHINSON KANSAS, L.L.C. ,
a Delaware limited liability company
IDAHO ASSOCIATES, L.L.C. ,
an Illinois limited liability company
KARAN ASSOCIATES, L.L.C. ,
a Delaware limited liability company
KARAN ASSOCIATES TWO, L.L.C. ,
a Delaware limited liability company
KB NORTHWEST ASSOCIATES, L.L.C. ,
a Delaware limited liability company
KINGSVILLE TEXAS, L.L.C. ,
a Delaware limited liability company
LITTLE ROCK AVIV, L.L.C. ,
a Delaware limited liability company
MANOR ASSOCIATES, L.L.C. ,
a Delaware limited liability company
MANSFIELD AVIV, L.L.C. ,
a Delaware limited liability company
MASSACHUSETTS NURSING HOMES,
L.L.C.
, a Delaware limited liability company
MINNESOTA ASSOCIATES, L.L.C. ,
a Delaware limited liability company
MISSOURI ASSOCIATES, L.L.C. ,
a Delaware limited liability company
MISSOURI REGENCY ASSOCIATES, L.L.C. ,
a Delaware limited liability company
MONTANA ASSOCIATES, L.L.C. ,
an Illinois limited liability company
MT. VERNON TEXAS, L.L.C. ,
a Delaware limited liability company
N.M. BLOOMFIELD THREE PLUS ONE
LIMITED COMPANY
, a New Mexico limited
liability company
N.M. ESPANOLA THREE PLUS ONE LIMITED
COMPANY
, a New Mexico limited liability company
N.M. LORDSBURG THREE PLUS ONE LIMITED
COMPANY
, a New Mexico limited liability company
N.M. SILVER CITY THREE PLUS ONE LIMITED
COMPANY
, a New Mexico limited liability company
 
 
     
[AVIV — CREDIT AGREEMENT]

 


 

         
  NORTHRIDGE ARKANSAS, L.L.C. ,
a Delaware limited liability company
OAKLAND NURSING HOMES, L.L.C. ,
a Delaware limited liability company
OCTOBER ASSOCIATES, L.L.C. ,
a Delaware limited liability company
OGDEN ASSOCIATES, L.L.C. ,
a Delaware limited liability company
OHIO AVIV, L.L.C. ,
a Delaware limited liability company
OMAHA ASSOCIATES, L.L.C. ,
a Delaware limited liability company
ORANGE, L.L.C. ,
an Illinois limited liability company
OREGON ASSOCIATES, L.L.C. ,
a Delaware limited liability company
PEABODY ASSOCIATES, L.L.C. ,
a Delaware limited liability company
POMONA VISTA L.L.C. ,
an Illinois limited liability company
PRESCOTT ARKANSAS, L.L.C .,
a Delaware limited liability company
RATON PROPERTY LIMITED COMPANY ,
a New Mexico limited liability company
RED ROCKS, L.L.C. ,
an Illinois limited liability company
RICHLAND WASHINGTON, L.L.C. ,
a Delaware limited liability company
RIVERSIDE NURSING HOME ASSOCIATES,
L.L.C.
, a Delaware limited liability company
ROSE BALDWIN PARK PROPERTY L.L.C. ,
an Illinois limited liability company
SALEM ASSOCIATES, L.L.C. ,
a Delaware limited liability company
SAN JUAN NH PROPERTY, L.L.C. ,
a Delaware limited liability company
SANTA ANA-BARTLETT, L.L.C. ,
an Illinois limited liability company
SANTA FE MISSOURI ASSOCIATES, L.L.C. ,
an Illinois limited liability company
SAVOY/BONHAM VENTURE, L.L.C. ,
a Delaware limited liability company
SEARCY AVIV, L.L.C. ,
a Delaware limited liability company
SKYVIEW ASSOCIATES, L.L.C. ,
a Delaware limited liability company
 
 
     
[AVIV — CREDIT AGREEMENT]

 


 

         
  STAR CITY ARKANSAS, L.L.C. ,
a Delaware limited liability company
SUN-MESA PROPERTIES, L.L.C. ,
an Illinois limited liability company
TUJUNGA, L.L.C. ,
a Delaware limited liability company
VRB AVIV, L.L.C. ,
a Delaware limited liability company
WASHINGTON-OREGON ASSOCIATES,
L.L.C.
, an Illinois limited liability company
WATAUGA ASSOCIATES, L.L.C. ,
an Illinois limited liability company
WEST PEARL STREET, L.L.C. ,
a Delaware limited liability company
WHEELER HEALTHCARE ASSOCIATES,
L.L.C.
, a Texas limited liability company
WILLIS TEXAS AVIV, L.L.C. ,
a Delaware limited liability company
WOODLAND ARKANSAS, L.L.C. ,
a Delaware limited liability company
XION, L.L.C. ,
an Illinois limited liability company
YUBA AVIV, L.L.C. ,
a Delaware limited liability company  
 
         
  By:   AVIV FINANCING I, L.L.C. ,    
    a Delaware limited liability company   
    its sole member   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:      
    Its: Authorized Representative   
 
[Signatures Continued on Next Page]
[AVIV — CREDIT AGREEMENT]

 


 

         
ADMINISTRATIVE AGENT:   GENERAL ELECTRIC CAPITAL
CORPORATION , as Administrative Agent
 
 
  By:   /s/ Dave Harper    
    Dave Harper    
    Its Duly Authorized Signatory   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
LENDERS:   GENERAL ELECTRIC CAPITAL
CORPORATION , as a Lender
 
 
  By:   /s/ Dave Harper    
    Dave Harper   
    Its Duly Authorized Signatory   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  BANK LEUMI USA , as a Lender
 
 
  By:   /s/ Cary Shinsako    
    Cary Shinsako   
    First Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  BANK OF OKLAHOMA, NA , as a Lender
 
 
  By:   /s/ Jessica Johnson    
    Jessica Johnson   
    Assistant Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  BANCO POPULAR NORTH AMERICA ,
as a Lender
 
 
  By:   /s/ David E. Varca    
    David E. Varca   
    Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  CAPITALSOURCE BANK , a California
Industrial Bank, as a Lender
 
 
  By:   /s/ Alicia Cook    
    Alicia Cook   
    Bank Officer   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  CIT BANK , as a Lender
 
 
  By:   /s/ Ben Haslam    
    Ben Haslam   
    Authorized Signatory   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  FIRSTMERIT BANK, N.A. , as a Lender
 
 
  By:   /s/ Matthew W. Hannam    
    Matthew W. Hannam   
    Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  ISRAEL DISCOUNT BANK OF NEW
YOURK
, as a Lender
 
 
  By:   /s/ Kiyoun Kim    
    Kiyoun Kim   
    Senior Vice President   
 
     
  By:   /s/ Daniel Burdekin    
    Daniel Burdekin   
    Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  MB FINANCIAL BANK, N.A. , as a Lender
 
 
  By:   /s/ Jack Sharp    
    Jack Sharp    
    Senior Vice President   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  THE PRIVATEBANK AND TRUST
COMPANY
, as a Lender
 
 
  By:   /s/ Amy K. Hallberg    
    Amy K. Hallberg   
    Managing Director   
 
[AVIV — CREDIT AGREEMENT]

 


 

         
  ROYAL BANK OF CANADA , as a Lender
 
 
  By:   /s/ Dan LePage    
    Dan LePage    
    Authorized Signatory   
 
[AVIV — CREDIT AGREEMENT]

 


 

EXHIBIT 6.02(b)
(a) For each Real Property Asset, a statement evidencing the consolidated and individual EBITDARM and a statement evidencing the consolidated and individual EBITDA for the Real Property Assets for the most recently completed four fiscal quarters reported on a quarterly basis and a trailing twelve months basis.
(b) (i) For each Real Property Asset, an Operating Statement containing the following information for the most recently completed four fiscal quarters reported on a quarterly basis and a trailing twelve months basis, (ii) for Aviv, a consolidated Operating Statement containing the following information for the most recently completed four fiscal quarters reported on a quarterly basis and a trailing twelve months basis and (iii) for each Operating Tenant, a consolidated Operating Statement containing the following information for each Real Property Asset held by such Operating Tenant for the most recently completed four fiscal quarters reported on a quarterly basis and a trailing twelve months basis:
Census & Occupancy
Licensed Beds
Operating Beds
Days in Period
Patient Days — Capacity
Payor Mix — Days &
Percent
Residential Care (RC)
Private
Other
Total Residential Days
Patient Days — Actual
Premium Mix
Occupancy %
Revenue
RC Private
RC Other
Private
Medicare
Medicaid

 


 

Ancillary
Other
Contractual Adjustments
Prior Year Adjustments
Total Revenue
Total Operating Expenses
EBITDARM
Less: Management Fee
EBITDAR
Less: Rent
EBITDA
Less: Depreciation &
Amortization
Less: Income Tax
Less: Interest
Net Income
Rent Coverage
Adjustments
Adjusted EBITDAR
(c) For each Real Property Asset, copies evidencing payment of real estate taxes and insurance promptly upon receipt.

- 2 -


 

SCHEDULE 1.01
SUBSIDIARY BORROWERS
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
Arkansas Aviv, L.L.C., a Delaware limited liability company
Aviv Foothills, L.L.C., a Delaware limited liability company
Aviv Liberty, L.L.C., a Delaware limited liability company
Avon Ohio, L.L.C., a Delaware limited liability company
Belleville Illinois, L.L.C., a Delaware limited liability company
Bellingham II Associates, L.L.C., a Delaware limited liability company
Benton Harbor, L.L.C., an Illinois limited liability company
BHG Aviv, L.L.C., a Delaware limited liability company
Bonham Texas, L.L.C., a Delaware limited liability company
Burton NH Property, L.L.C., a Delaware limited liability company
California Aviv Two, L.L.C., a Delaware limited liability company
California Aviv, L.L.C., a Delaware limited liability company
Camas Associates, L.L.C., a Delaware limited liability company
Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
Chenal Arkansas, L.L.C., a Delaware limited liability company
Chippewa Valley, L.L.C., an Illinois limited liability company
Clarkston Care, L.L.C., a Delaware limited liability company
Clayton Associates, L.L.C., a New Mexico limited liability company
Colonial Madison Associates, L.L.C., a Delaware limited liability company
Columbia View Associates, L.L.C., a Delaware limited liability company
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
Columbus Western Avenue, L.L.C., a Delaware limited liability company
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
CR Aviv, L.L.C., a Delaware limited liability company
Denison Texas, L.L.C., a Delaware limited liability company
Effingham Associates, L.L.C., an Illinois limited liability company
Elite Mattoon, L.L.C., a Delaware limited liability company
Elite Yorkville, L.L.C., a Delaware limited liability company
Falfurrias Texas, L.L.C., a Delaware limited liability company
Florence Heights Associates, L.L.C., a Delaware limited liability company
Fountain Associates, L.L.C., a Delaware limited liability company
Four Fountains Aviv, L.L.C., a Delaware limited liability company
Freewater Oregon, L.L.C., a Delaware limited liability company
Fullerton California, L.L.C., a Delaware limited liability company
Giltex Care, L.L.C., a Delaware limited liability company
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
HHM Aviv, L.L.C., a Delaware limited liability company
Highland Leasehold, L.L.C., a Delaware limited liability company
Hobbs Associates, L.L.C., an Illinois limited liability company
Hot Springs Aviv, L.L.C., a Delaware limited liability company
Houston Texas Aviv, L.L.C., a Delaware limited liability company

 


 

Hutchinson Kansas, L.L.C., a Delaware limited liability company
Idaho Associates, L.L.C., an Illinois limited liability company
Karan Associates Two, L.L.C., a Delaware limited liability company
Karan Associates, L.L.C., a Delaware limited liability company
KB Northwest Associates, L.L.C., a Delaware limited liability company
Kingsville Texas, L.L.C., a Delaware limited liability company
Little Rock Aviv, L.L.C., a Delaware limited liability company
Manor Associates, L.L.C., a Delaware limited liability company
Mansfield Aviv, L.L.C., a Delaware limited liability company
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
Minnesota Associates, L.L.C., a Delaware limited liability company
Missouri Associates, L.L.C., a Delaware limited liability company
Missouri Regency Associates, L.L.C., a Delaware limited liability company
Montana Associates, L.L.C., an Illinois limited liability company
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
Northridge Arkansas, L.L.C., a Delaware limited liability company
Oakland Nursing Homes, L.L.C., a Delaware limited liability company
October Associates, L.L.C., a Delaware limited liability company
Ogden Associates, L.L.C., a Delaware limited liability company
Ohio Aviv, L.L.C., a Delaware limited liability company
Omaha Associates, L.L.C., a Delaware limited liability company
Orange, L.L.C., an Illinois limited liability company
Oregon Associates, L.L.C., a Delaware limited liability company
Peabody Associates, L.L.C., a Delaware limited liability company
Pomona Vista L.L.C., an Illinois limited liability company
Prescott Arkansas, L.L.C., a Delaware limited liability company
Raton Property Limited Company, a New Mexico limited liability company
Red Rocks, L.L.C., an Illinois limited liability company
Richland Washington, L.L.C., a Delaware limited liability company
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
Rose Baldwin Park Property L.L.C., an Illinois limited liability company
Salem Associates, L.L.C., a Delaware limited liability company
San Juan NH Property, L.L.C., a Delaware limited liability company
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company
Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company
Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
Searcy Aviv, L.L.C., a Delaware limited liability company
Skyview Associates, L.L.C., a Delaware limited liability company
Star City Arkansas, L.L.C., a Delaware limited liability company
Sun-Mesa Properties, L.L.C., an Illinois limited liability company
Tujunga, L.L.C., a Delaware limited liability company
VRB Aviv, L.L.C., a Delaware limited liability company

 


 

Washington-Oregon Associates, L.L.C., an Illinois limited liability company
Watauga Associates, L.L.C., an Illinois limited liability company
West Pearl Street, L.L.C., a Delaware limited liability company
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
Willis Texas Aviv, L.L.C., a Delaware limited liability company
Woodland Arkansas, L.L.C., a Delaware limited liability company
Xion, L.L.C., an Illinois limited liability company
Yuba Aviv, L.L.C., a Delaware limited liability company

 


 

SCHEDULE 2.03
AMORTIZATION SCHEDULE — PART I
                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
0
    10/1/2010             $ 405,000,000.00                          
1
    11/1/2010       31     $ 404,457,431.57     $ 2,547,880.93     $ 2,005,312.50     $ 542,568.43  
2
    12/1/2010       30     $ 403,847,575.83     $ 2,547,880.93     $ 1,938,025.19     $ 609,855.74  
3
    1/1/2011       31     $ 403,299,301.30     $ 2,547,880.93     $ 1,999,606.40     $ 548,274.53  
4
    2/1/2011       31     $ 402,748,312.05     $ 2,547,880.93     $ 1,996,891.68     $ 550,989.25  
5
    3/1/2011       28     $ 402,001,611.07     $ 2,547,880.93     $ 1,801,179.95     $ 746,700.98  
6
    4/1/2011       31     $ 401,444,196.45     $ 2,547,880.93     $ 1,990,466.31     $ 557,414.62  
7
    5/1/2011       30     $ 400,819,902.30     $ 2,547,880.93     $ 1,923,586.77     $ 624,294.16  
8
    6/1/2011       31     $ 400,256,636.58     $ 2,547,880.93     $ 1,984,615.21     $ 563,265.72  
9
    7/1/2011       30     $ 399,626,652.03     $ 2,547,880.93     $ 1,917,896.38     $ 629,984.55  
10
    8/1/2011       31     $ 399,057,478.07     $ 2,547,880.93     $ 1,978,706.96     $ 569,173.97  
11
    9/1/2011       31     $ 398,485,485.90     $ 2,547,880.93     $ 1,975,888.76     $ 571,992.17  
12
    10/1/2011       30     $ 397,847,014.59     $ 2,547,880.93     $ 1,909,409.62     $ 638,471.31  
13
    11/1/2011       31     $ 397,269,028.95     $ 2,547,880.93     $ 1,969,895.29     $ 577,985.64  
14
    12/1/2011       30     $ 396,624,728.78     $ 2,547,880.93     $ 1,903,580.76     $ 644,300.17  
15
    1/1/2012       31     $ 396,040,691.13     $ 2,547,880.93     $ 1,963,843.28     $ 584,037.65  
16
    2/1/2012       31     $ 395,453,761.67     $ 2,547,880.93     $ 1,960,951.48     $ 586,929.45  
17
    3/1/2012       29     $ 394,737,600.60     $ 2,547,880.93     $ 1,831,719.85     $ 716,161.08  
18
    4/1/2012       31     $ 394,144,219.04     $ 2,547,880.93     $ 1,954,499.37     $ 593,381.56  
19
    5/1/2012       30     $ 393,484,945.82     $ 2,547,880.93     $ 1,888,607.72     $ 659,273.21  
20
    6/1/2012       31     $ 392,885,361.88     $ 2,547,880.93     $ 1,948,296.99     $ 599,583.94  
21
    7/1/2012       30     $ 392,220,056.65     $ 2,547,880.93     $ 1,882,575.69     $ 665,305.24  
22
    8/1/2012       31     $ 391,614,209.75     $ 2,547,880.93     $ 1,942,034.03     $ 605,846.90  
23
    9/1/2012       31     $ 391,005,363.06     $ 2,547,880.93     $ 1,939,034.25     $ 608,846.68  
24
    10/1/2012       30     $ 390,331,049.50     $ 2,547,880.93     $ 1,873,567.36     $ 674,313.57  
25
    11/1/2012       31     $ 389,715,849.39     $ 2,547,880.93     $ 1,932,680.82     $ 615,200.11  
26
    12/1/2012       30     $ 389,035,356.90     $ 2,547,880.93     $ 1,867,388.44     $ 680,492.49  
27
    1/1/2013       31     $ 388,413,741.32     $ 2,547,880.93     $ 1,926,265.34     $ 621,615.59  
28
    2/1/2013       31     $ 387,789,047.87     $ 2,547,880.93     $ 1,923,187.48     $ 624,693.45  
29
    3/1/2013       28     $ 386,975,445.74     $ 2,547,880.93     $ 1,734,278.80     $ 813,602.13  
30
    4/1/2013       31     $ 386,343,630.73     $ 2,547,880.93     $ 1,916,065.92     $ 631,815.01  
31
    5/1/2013       30     $ 385,646,979.70     $ 2,547,880.93     $ 1,851,229.90     $ 696,651.03  
32
    6/1/2013       31     $ 385,008,586.94     $ 2,547,880.93     $ 1,909,488.17     $ 638,392.76  
33
    7/1/2013       30     $ 384,305,538.82     $ 2,547,880.93     $ 1,844,832.81     $ 703,048.12  
34
    8/1/2013       31     $ 383,660,504.06     $ 2,547,880.93     $ 1,902,846.17     $ 645,034.76  
35
    9/1/2013       31     $ 383,012,275.49     $ 2,547,880.93     $ 1,899,652.36     $ 648,228.57  
36
    10/1/2013       30     $ 382,299,661.72     $ 2,547,880.93     $ 1,835,267.15     $ 712,613.78  
37
    11/1/2013       31     $ 381,664,695.08     $ 2,547,880.93     $ 1,892,914.30     $ 654,966.63  
38
    12/1/2013       30     $ 380,925,528.32     $ 2,547,880.93     $ 1,828,714.16     $ 719,166.77  
39
    1/1/2014       31     $ 380,263,757.81     $ 2,547,880.93     $ 1,886,110.43     $ 661,770.50  
40
    2/1/2014       31     $ 379,598,710.63     $ 2,547,880.93     $ 1,882,833.75     $ 665,047.18  
41
    3/1/2014       28     $ 378,748,479.49     $ 2,547,880.93     $ 1,697,649.79     $ 850,231.14  
42
    4/1/2014       31     $ 378,075,929.57     $ 2,547,880.93     $ 1,875,331.01     $ 672,549.92  
43
    5/1/2014       30     $ 377,339,662.47     $ 2,547,880.93     $ 1,811,613.83     $ 736,267.10  
44
    6/1/2014       31     $ 376,660,136.95     $ 2,547,880.93     $ 1,868,355.41     $ 679,525.52  
45
    7/1/2014       30     $ 375,917,085.85     $ 2,547,880.93     $ 1,804,829.82     $ 743,051.11  

 


 

                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
46
    8/1/2014       31     $ 375,230,516.60     $ 2,547,880.93     $ 1,861,311.68     $ 686,569.25  
47
    9/1/2014       31     $ 374,540,547.88     $ 2,547,880.93     $ 1,857,912.21     $ 689,968.72  
48
    10/1/2014       30     $ 373,787,340.41     $ 2,547,880.93     $ 1,794,673.46     $ 753,207.47  
49
    11/1/2014       31     $ 373,090,225.96     $ 2,547,880.93     $ 1,850,766.48     $ 697,114.45  
50
    12/1/2014       30     $ 372,330,069.03     $ 2,547,880.93     $ 1,787,724.00     $ 760,156.93  
51
    1/1/2015       31     $ 371,625,739.07     $ 2,547,880.93     $ 1,843,550.97     $ 704,329.96  
52
    2/1/2015       31     $ 370,917,921.69     $ 2,547,880.93     $ 1,840,063.56     $ 707,817.37  
53
    3/1/2015       28     $ 370,028,868.14     $ 2,547,880.93     $ 1,658,827.37     $ 889,053.56  
54
    4/1/2015       31     $ 369,313,144.03     $ 2,547,880.93     $ 1,832,156.83     $ 715,724.10  
55
    5/1/2015       30     $ 368,534,888.58     $ 2,547,880.93     $ 1,769,625.48     $ 778,255.45  
56
    6/1/2015       31     $ 367,811,767.21     $ 2,547,880.93     $ 1,824,759.55     $ 723,121.38  
57
    7/1/2015       30     $ 367,026,317.66     $ 2,547,880.93     $ 1,762,431.38     $ 785,449.55  
58
    8/1/2015       31     $ 366,295,726.76     $ 2,547,880.93     $ 1,817,290.03     $ 730,590.90  
59
    9/1/2015       31     $ 365,561,518.42     $ 2,547,880.93     $ 1,813,672.59     $ 734,208.34  
60
    10/1/2015       30     $ 364,765,286.44     $ 2,547,880.93     $ 1,751,648.94     $ 796,231.99  
61
    11/1/2015       31     $ 364,023,500.29     $ 2,547,880.93     $ 1,806,094.79     $ 741,786.14  
62
    12/1/2015       30     $ 363,219,898.63     $ 2,547,880.93     $ 1,744,279.27     $ 803,601.66  
63
    1/1/2016       31     $ 362,470,460.67     $ 2,547,880.93     $ 1,798,442.97     $ 749,437.96  
64
    2/1/2016       31     $ 361,717,311.96     $ 2,547,880.93     $ 1,794,732.21     $ 753,148.72  
65
    3/1/2016       29     $ 360,844,885.52     $ 2,547,880.93     $ 1,675,454.49     $ 872,426.44  
66
    4/1/2016       31     $ 360,083,687.95     $ 2,547,880.93     $ 1,786,683.36     $ 761,197.57  
67
    5/1/2016       30     $ 359,261,208.02     $ 2,547,880.93     $ 1,725,401.00     $ 822,479.93  
68
    6/1/2016       31     $ 358,492,169.04     $ 2,547,880.93     $ 1,778,841.95     $ 769,038.98  
69
    7/1/2016       30     $ 357,662,063.09     $ 2,547,880.93     $ 1,717,774.98     $ 830,105.95  
70
    8/1/2016       31     $ 356,885,106.13     $ 2,547,880.93     $ 1,770,923.97     $ 776,956.96  
71
    9/1/2016       31     $ 356,104,302.15     $ 2,547,880.93     $ 1,767,076.95     $ 780,803.98  
72
    10/1/2016       30     $ 355,262,754.33     $ 2,547,880.93     $ 1,706,333.11     $ 841,547.82  
73
    11/1/2016       31     $ 354,473,917.45     $ 2,547,880.93     $ 1,759,044.05     $ 788,836.88  
74
    12/1/2016       30     $ 353,624,557.38     $ 2,547,880.93     $ 1,698,520.85     $ 849,360.08  
75
    1/1/2017       31     $ 352,827,609.15     $ 2,547,880.93     $ 1,750,932.70     $ 796,948.23  
76
    2/1/2017       31     $ 352,026,714.93     $ 2,547,880.93     $ 1,746,986.70     $ 800,894.23  
77
    3/1/2017       28     $ 351,053,175.69     $ 2,547,880.93     $ 1,574,341.70     $ 973,539.23  
78
    4/1/2017       31     $ 350,243,495.56     $ 2,547,880,93     $ 1,738,200.79     $ 809,680.14  
79
    5/1/2017       30     $ 349,373,864.71     $ 2,547,880.93     $ 1,678,250.08     $ 869,630.85  
80
    6/1/2017       31     $ 348,555,869.65     $ 2,547,880.93     $ 1,729,885.87     $ 817,995.06  
81
    7/1/2017       30     $ 347,678,152.26     $ 2,547,880.93     $ 1,670,163.54     $ 877,717.39  
82
    8/1/2017       31     $ 346,851,761.07     $ 2,547,880.93     $ 1,721,489.74     $ 826,391.19  
83
    9/1/2017       31     $ 346,021,278.10     $ 2,547,880.93     $ 1,717,397.96     $ 830,482.97  
84
    10/1/2017       30     $ 345,131,415.79     $ 2,547,880.93     $ 1,658,018.62     $ 889,862.31  
85
    11/1/2017       31     $ 344,292,414.72     $ 2,547,880.93     $ 1,708,879.86     $ 839,001.07  
86
    12/1/2017       30     $ 343,394,268.28     $ 2,547,880.93     $ 1,649,734.49     $ 898,146.44  
87
    1/1/2018       31     $ 342,546,665.91     $ 2,547,880.93     $ 1,700,278.56     $ 847,602.37  
88
    2/1/2018       31     $ 341,694,866.74     $ 2,547,880.93     $ 1,696,081.76     $ 851,799.17  
89
    3/1/2018       28     $ 340,675,121.19     $ 2,547,880.93     $ 1,528,135.38     $ 1,019,745.55  
90
    4/1/2018       31     $ 339,814,055.27     $ 2,547,880.93     $ 1,686,815.01     $ 861,065.92  
91
    5/1/2018       30     $ 338,894,450.02     $ 2,547,880.93     $ 1,628,275.68     $ 919,605.25  
92
    6/1/2018       31     $ 338,024,567.30     $ 2,547,880.93     $ 1,677,998.21     $ 869,882.72  
93
    7/1/2018       30     $ 337,096,387.42     $ 2,547,880.93     $ 1,619,701.05     $ 928,179.88  
94
    8/1/2018       31     $ 336,217,601.80     $ 2,547,880.93     $ 1,669,095.31     $ 878,785.62  
95
    9/1/2018       31     $ 335,334,464.97     $ 2,547,880.93     $ 1,664,744.10     $ 883,136.83  

 


 

                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
96
    10/1/2018       30     $ 334,393,395.02     $ 2,547,880.93     $ 1,606,810.98     $ 941,069.95  
97
    11/1/2018       31     $ 333,501,225.83     $ 2,547,880.93     $ 1,655,711.74     $ 892,169.19  
98
    12/1/2018       30     $ 332,551,371.60     $ 2,547,880.93     $ 1,598,026.71     $ 949,854.22  
99
    1/1/2019       31     $ 331,650,081.84     $ 2,547,880.93     $ 1,646,591.17     $ 901,289.76  
86
    12/1/2017       30     $ 343,394,268.28     $ 2,547,880.93     $ 1,649,734.49     $ 898,146.44  
87
    1/1/2018       31     $ 342,546,665.91     $ 2,547,880.93     $ 1,700,278.56     $ 847,602.37  
88
    2/1/2018       31     $ 341,694,866.74     $ 2,547,880.93     $ 1,696,081.76     $ 851,799.17  
89
    3/1/2018       28     $ 340,675,121.19     $ 2,547,880.93     $ 1,528,135.38     $ 1,019,745.55  
90
    4/1/2018       31     $ 339,814,055.27     $ 2,547,880.93     $ 1,686,815.01     $ 861,065.92  
91
    5/1/2018       30     $ 338,894,450.02     $ 2,547,880.93     $ 1,628,275.68     $ 919,605.25  
92
    6/1/2018       31     $ 338,024,567.30     $ 2,547,880.93     $ 1,677,998.21     $ 869,882.72  
93
    7/1/2018       30     $ 337,096,387.42     $ 2,547,880.93     $ 1,619,701.05     $ 928,179.88  
94
    8/1/2018       31     $ 336,217,601.80     $ 2,547,880.93     $ 1,669,095.31     $ 878,785.62  
95
    9/1/2018       31     $ 335,334,464.97     $ 2,547,880.93     $ 1,664,744.10     $ 883,136.83  
96
    10/1/2018       30     $ 334,393,395.02     $ 2,547,880.93     $ 1,606,810.98     $ 941,069.95  
97
    11/1/2018       31     $ 333,501,225.83     $ 2,547,880.93     $ 1,655,711.74     $ 892,169.19  
98
    12/1/2018       30     $ 332,551,371.60     $ 2,547,880.93     $ 1,598,026.71     $ 949,854.22  
99
    1/1/2019       31     $ 331,650,081.84     $ 2,547,880.93     $ 1,646,591.17     $ 901,289.76  
100
    2/1/2019       31     $ 330,744,329.44     $ 2,547,880.93     $ 1,642,128.53     $ 905,752.40  
101
    3/1/2019       28     $ 329,675,610.65     $ 2,547,880.93     $ 1,479,162.14     $ 1,068,718.79  
102
    4/1/2019       31     $ 328,760,081.88     $ 2,547,880.93     $ 1,632,352.16     $ 915,528.77  
103
    5/1/2019       30     $ 327,787,509.67     $ 2,547,880.93     $ 1,575,308.73     $ 972,572.20  
104
    6/1/2019       31     $ 326,862,632.17     $ 2,547,880.93     $ 1,623,003.43     $ 924,877.50  
105
    7/1/2019       30     $ 325,880,968.02     $ 2,547,880.93     $ 1,566,216.78     $ 981,664.15  
106
    8/1/2019       31     $ 324,946,650.50     $ 2,547,880.93     $ 1,613,563.40     $ 934,317.53  
107
    9/1/2019       31     $ 324,007,706.80     $ 2,547,880.93     $ 1,608,937.23     $ 938,943.70  
108
    10/1/2019       30     $ 323,012,362.80     $ 2,547,880.93     $ 1,552,536.93     $ 995,344.00  
109
    11/1/2019       31     $ 322,063,841.70     $ 2,547,880.93     $ 1,599,359.82     $ 948,521.11  
110
    12/1/2019       30     $ 321,059,183.34     $ 2,547,880.93     $ 1,543,222.57     $ 1,004,658.36  
111
    1/1/2020       31     $ 320,100,991.28     $ 2,547,880.93     $ 1,589,688.87     $ 958,192.06  
112
    2/1/2020       31     $ 319,138,054.84     $ 2,547,880.93     $ 1,584,944.49     $ 962,936.44  
113
    3/1/2020       29     $ 318,068,403.65     $ 2,547,880.93     $ 1,478,229.74     $ 1,069,651.19  
114
    4/1/2020       31     $ 317,095,403.08     $ 2,547,880.93     $ 1,574,880.36     $ 973,000.57  
115
    5/1/2020       30     $ 316,066,937.63     $ 2,547,880.93     $ 1,519,415.47     $ 1,028,465.46  
116
    6/1/2020       31     $ 315,084,027.02     $ 2,547,880.93     $ 1,564,970.32     $ 982,910.61  
117
    7/1/2020       30     $ 314,045,923.72     $ 2,547,880.93     $ 1,509,777.63     $ 1,038,103.30  
118
    8/1/2020       31     $ 313,053,006.29     $ 2,547,880.93     $ 1,554,963.50     $ 992,917.43  
119
    9/1/2020       31     $ 312,055,172.53     $ 2,547,880.93     $ 1,550,047.18     $ 997,833.75  
120
    10/1/2020       30     $ 311,002,555.97     $ 2,547,880.93     $ 1,495,264.37     $ 1,052,616.56  
121
    11/1/2020       31     $ 309,994,569.64     $ 2,547,880.93     $ 1,539,894.60     $ 1,007,986.33  
122
    12/1/2020       30     $ 308,932,079.36     $ 2,547,880.93     $ 1,485,390.65     $ 1,062,490.28  
123
    1/1/2021       31     $ 307,913,841.29     $ 2,547,880.93     $ 1,529,642.87     $ l,018,238,06  
124
    2/1/2021       31     $ 306,890,561.54     $ 2,547,880.93     $ 1,524,601.17     $ 1,023,279.76  
125
    3/1/2021       28     $ 305,715,163.40     $ 2,547,880.93     $ 1,372,482.79     $ 1,175,398.14  
126
    4/1/2021       31     $ 304,680,997.13     $ 2,547,880.93     $ 1.513,714.66     $ 1,034,166.27  
127
    5/1/2021       30     $ 303,593,045.98     $ 2,547,880.93     $ 1,459,929.78     $ 1,087,951.15  
128
    6/1/2021       31     $ 302,548,372.28     $ 2,547,880.93     $ 1,503,207.23     $ 1,044,673.70  
129
    7/1/2021       30     $ 301,450,202.30     $ 2,547,880.93     $ 1,449,710.95     $ 1,098,169.98  
130
    8/1/2021       31     $ 300,394,918.55     $ 2,547,880.93     $ 1,492,597.18     $ 1,055,283.75  
131
    9/1/2021       31     $ 299,334,409.69     $ 2,547,880.93     $ 1,487,372.06     $ 1,060,508.87  

 


 

                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
132
    10/1/2021       30     $ 298,220,839.47     $ 2,547,880.93     $ 1,434,310.71     $ 1,113,570.22  
133
    11/1/2021       31     $ 297,149,565.89     $ 2,547,880.93     $ 1,476,607.35     $ 1,071,273.58  
134
    12/1/2021       30     $ 296,025,526.63     $ 2,547,880.93     $ 1,423,841.67     $ 1,124,039.26  
135
    1/1/2022       31     $ 294,943,383.20     $ 2,547,880.93     $ 1,465,737.50     $ 1,082,143.43  
136
    2/1/2022       31     $ 293,855,881.66     $ 2,547,880.93     $ 1,460,379.39     $ 1,087,501.54  
137
    3/1/2022       28     $ 292,622,189.54     $ 2,547,880.93     $ 1,314,188.80     $ 1,233,692.13  
138
    4/1/2022       31     $ 291,523,194.87     $ 2,547,880.93     $ 1,448,886.26     $ 1,098,994.67  
139
    5/1/2022       30     $ 290,372,195.91     $ 2,547,880.93     $ 1,396,881.98     $ 1,150,998.95  
140
    6/1/2022       31     $ 289,262,060.65     $ 2,547,880.93     $ 1,437,745.66     $ 1,110,135.27  
141
    7/1/2022       30     $ 288,100,227.09     $ 2,547,880.93     $ 1,386,047.37     $ 1,161,833.56  
142
    8/1/2022       31     $ 286,978,842.42     $ 2,547,880.93     $ 1,426,496.26     $ 1,121,384.67  
143
    9/1/2022       31     $ 285,851,905.34     $ 2,547,880.93     $ 1,420,943.85     $ 1,126,937.08  
144
    10/1/2022       30     $ 284,673,731.46     $ 2,547,880.93     $ 1,369,707.05     $ 1,178,173.88  
145
    11/1/2022       31     $ 283,535,380.88     $ 2,547,880.93     $ 1,409,530.35     $ 1,138,350.58  
146
    12/1/2022       30     $ 282,346,106.99     $ 2,547,880.93     $ 1,358,607.03     $ 1,189,273.90  
147
    1/1/2023       31     $ 281,196,231.43     $ 2,547,880.93     $ 1,398,005.38     $ 1,149,875.55  
148
    2/1/2023       31     $ 280,040,662.40     $ 2,547,880.93     $ 1,392,311.90     $ 1,155,569.03  
149
    3/1/2023       28     $ 278,745,185.54     $ 2,547,880.93     $ 1,252,404.07     $ 1,295,476.86  
150
    4/1/2023       31     $ 277,577,480.43     $ 2,547,880.93     $ 1,380,175.81     $ 1,167,705.12  
151
    5/1/2023       30     $ 276,359,658.26     $ 2,547,880.93     $ 1,330,058.76     $ 1,217,822.17  
152
    6/1/2023       31     $ 275,180,141.47     $ 2,547,880.93     $ 1,368,364.14     $ 1,179,516.79  
153
    7/1/2023       30     $ 273,950,832.05     $ 2,547,880.93     $ 1,318,571.51     $ 1,229,309.42  
154
    8/1/2023       31     $ 272,759,388.23     $ 2,547,880.93     $ 1,356,437.11     $ 1,191,443.82  
155
    9/1/2023       31     $ 271,562,045.10     $ 2,547,880.93     $ 1,350,537.80     $ 1,197,343.13  
156
    10/1/2023       30     $ 270,315,398.97     $ 2,547,880.93     $ 1,301,234.80     $ 1,246,646.13  
157
    11/1/2023       31     $ 269,105,954.70     $ 2,547,880.93     $ 1,338,436.66     $ 1,209,444.27  
158
    12/1/2023       30     $ 267,847,539.80     $ 2,547,880.93     $ 1,289,466.03     $ 1,258,414.90  
159
    1/1/2024       31     $ 266,625,876.21     $ 2,547,880.93     $ 1,326,217.33     $ 1,221,663.60  
160
    2/1/2024       31     $ 265,398,163.68     $ 2,547,880.93     $ 1,320,168.40     $ 1,227,712.53  
161
    3/1/2024       29     $ 264,079,592.30     $ 2,547,880.93     $ 1,229,309.55     $ 1,318,571.38  
162
    4/1/2024       31     $ 262,839,272.13     $ 2,547,880.93     $ 1,307,560.76     $ 1,240,320.17  
163
    5/1/2024       30     $ 261,550,829.38     $ 2,547,880.93     $ 1,259,438.18     $ 1,288,442.75  
164
    6/1/2024       31     $ 260,297,988.32     $ 2,547,880.93     $ 1,295,039.87     $ 1,252,841.06  
165
    7/1/2024       30     $ 258,997,368.58     $ 2,547,880.93     $ 1,247,261.19     $ 1,300,619.74  
166
    8/1/2024       31     $ 257,731,884.34     $ 2,547,880.93     $ 1,282,396.69     $ 1,265.484.24  
167
    9/1/2024       31     $ 256,460,134.20     $ 2,547,880.93     $ 1,276,130.79     $ 1,271,750.14  
168
    10/1/2024       30     $ 255,141,124.75     $ 2,547,880.93     $ 1,228,871.48     $ 1,319,009.45  
169
    11/1/2024       31     $ 253,856,546.75     $ 2,547,880.93     $ 1,263,302.93     $ 1,284,578.00  
170
    12/1/2024       30     $ 252,525,061.77     $ 2,547,880.93     $ 1,216,395.95     $ 1,331,484,98  
171
    1/1/2025       31     $ 251,227,530.63     $ 2,547,880.93     $ 1,250,349.79     $ 1,297,531.14  
172
    2/1/2025       31     $ 249,923,574.90     $ 2,547,880.93     $ 1,243,925.20     $ 1,303,955.73  
173
    3/1/2025       28     $ 248,493,407.74     $ 2,547,880.93     $ 1,117,713.77     $ 1,430,167.16  
174
    4/1/2025       31     $ 247,175,914.30     $ 2,547,880.93     $ 1,230,387.50     $ 1,317,493.43  
175
    5/1/2025       30     $ 245,812,417.96     $ 2,547,880.93     $ 1,184,384.59     $ 1,363,496.34  
176
    6/1/2025       31     $ 244,481,649.91     $ 2,547,880.93     $ 1,217,112.88     $ 1,330,768.05  
177
    7/1/2025       30     $ 243,105,243.55     $ 2,547,880.93     $ 1,171,474.57     $ 1,376,406.36  
178
    8/1/2025       31     $ 241,761,071.22     $ 2,547,880.93     $ 1,203,708.60     $ 1,344,172.33  
179
    9/1/2025       31     $ 240,410,243.37     $ 2,547,880.93     $ 1,197,053.08     $ 1,350,827.85  
180
    10/1/2025       30     $ 239,014,328.19     $ 2,547,880.93     $ 1,151,965.75     $ 1,395,915.18  
181
    11/1/2025       31     $ 237,649,900.15     $ 2.547.880.93     $ 1,183,452.89     $ 1,364,428.04  

 


 

                                             
Period   Date   Days     Ending Balance     Payment     Interest     Principal Payment  
182
  12/1/2025     30     $ 236,240,758.33     $ 2,547,880.93     $ 1,138,739.10     $ 1,409,141.83  
183
  1/1/2026     31     $ 234,862,597.26     $ 2,547,880.93     $ 1,169,719.87     $ 1,378,161.06  
184
  2/1/2026     31     $ 233,477,612.39     $ 2,547,880.93     $ 1,162,896.05     $ 1,384,984.88  
185
  3/1/2026     28     $ 231,973,895.22     $ 2,547,880.93     $ 1,044,163.77     $ 1,503,717.16  
186
  4/1/2026     31     $ 230,574,607.26     $ 2,547,880.93     $ 1,148,592.97     $ 1,399,287.96  
187
  5/1/2026     30     $ 229,131,562.99     $ 2,547,880.93     $ 1,104,836.66     $ 1,443,044.27  
188
  6/1/2026     31     $ 227,718,201.54     $ 2,547,880.93     $ 1,134,519.48     $ 1,413,361.45  
189
  7/1/2026     30     $ 226,261,470.32     $ 2,547,880.93     $ 1,091,149.72     $ 1,456,731.21  
190
  8/1/2026     31     $ 224,833,897.92     $ 2,547,880.93     $ 1,120,308.53     $ 1,427,572.40  
191
  9/1/2026     31     $ 223,399,257.06     $ 2,547,880.93     $ 1,113,240.06     $ 1,434,640.87  
192
  10/1/2026     30     $ 221,921,830.90     $ 2,547,880.93     $ 1,070,454.77     $ 1,477,426.16  
193
  11/1/2026     31     $ 220,472,771.26     $ 2,547,880.93     $ 1,098,821.29     $ 1,449,059.64  
194
  12/1/2026     30     $ 218,981,322.36     $ 2,547,880.93     $ 1,056,432.03     $ 1,491,448.90  
195
  1/1/2027     31     $ 217,517,703.11     $ 2,547,880.93     $ 1,084,261.69     $ 1,463,619.24  
196
  2/1/2027     31     $ 216,046,836.92     $ 2,547,880.93     $ 1,077,014.74     $ 1,470,866.19  
197
  3/1/2027     28     $ 214,465,165.46     $ 2,547,880.93     $ 966,209.47     $ 1,581,671.46  
198
  4/1/2027     31     $ 212,979,184.96     $ 2,547,880.93     $ 1,061,900.44     $ 1,485,980.49  
199
  5/1/2027     30     $ 211,451,829.30     $ 2,547,880.93     $ 1,020,525.26     $ 1,527,355.67  
200
  6/1/2027     31     $ 209,950,928.60     $ 2,547,880.93     $ 1,046,980.24     $ 1,500,900.69  
201
  7/1/2027     30     $ 208,409,062.54     $ 2,547,880.93     $ 1,006,014.87     $ 1,541,866.06  
202
  8/1/2027     31     $ 206,893,095.93     $ 2,547,880.93     $ 1,031,914.32     $ 1,515,966.61  
203
  9/1/2027     31     $ 205,369,623.17     $ 2,547,880.93     $ 1,024,408.18     $ 1,523,472.75  
204
  10/1/2027     30     $ 203,805,805.02     $ 2,547,880.93     $ 984,062.78     $ 1,563,818.15  
205
  11/1/2027     31     $ 202,267,045.89     $ 2,547,880.93     $ 1,009,121.80     $ 1,538,759.13  
206
  12/1/2027     30     $ 200,688,361.22     $ 2,547,880.93     $ 969,196.26     $ 1,578,684.67  
207
  1/1/2028     31     $ 199,134,166.41     $ 2,547,880.93     $ 993,686.12     $ 1,554,194.81  
208
  2/1/2028     31     $ 197,572,276.18     $ 2,547,880.93     $ 985,990.70     $ 1,561,890.23  
209
  3/1/2028     29     $ 195,939,539.06     $ 2,547,880.93     $ 915,143.81     $ 1,632,737.12  
210
  4/1/2028     31     $ 194,361,830.98     $ 2,547,880.93     $ 970,172.86     $ 1,577,708.07  
211
  5/1/2028     30     $ 192,745,267.16     $ 2,547,880.93     $ 931,317.11     $ 1,616,563.82  
212
  6/1/2028     31     $ 191,151,743.01     $ 2,547,880.93     $ 954,356.77     $ 1,593,524.16  
213
  7/1/2028     30     $ 189,519,797.51     $ 2,547,880.93     $ 915,935.44     $ 1,631,945.49  
214
  8/1/2028     31     $ 187,910,302.80     $ 2,547,880.93     $ 938,386.22     $ 1,609,494.71  
215
  9/1/2028     31     $ 186,292,838.86     $ 2,547,880.93     $ 930,416.99     $ 1,617,463.94  
216
  10/1/2028     30     $ 184,637,611.11     $ 2,547,880.93     $ 892,653.19     $ 1,655,227.74  
217
  11/1/2028     31     $ 183,003,942.80     $ 2,547,880.93     $ 914,212.62     $ 1,633.668.31  
218
  12/1/2028     30     $ 181,332,955.76     $ 2,547,880.93     $ 876,893.89     $ 1,670,987.04  
219
  1/1/2029     31     $ 179,682,924.81     $ 2,547,880.93     $ 897,849.98     $ 1,650,030.95  
220
  2/1/2029     31     $ 178,024,723.92     $ 2,547,880.93     $ 889,680.04     $ 1,658,200.89  
221
  3/1/2029     28     $ 176,273,009.12     $ 2,547,880.93     $ 796,166.13     $ 1,751,714.80  
222
  4/1/2029     31     $ 174,597,924.41     $ 2,547,880.93     $ 872,796.22     $ 1,675,084.71  
223
  5/1/2029     30     $ 172,886,658.53     $ 2,547,880.93     $ 836,615.05     $ 1,711,265.88  
224
  6/1/2029     31     $ 171,194,806.68     $ 2,547,880.93     $ 856,029.08     $ 1,691,851.85  
225
  7/1/2029     30     $ 169,467,234.20     $ 2,547,880.93     $ 820,308.45     $ 1,727,572.48  
226
  8/1/2029     31     $ 167,758,451.45     $ 2,547,880.93     $ 839,098.18     $ 1,708,782.75  
227
  9/1/2029     31     $ 166,041,207.85     $ 2,547,880.93     $ 830,637.33     $ 1,717,243.60  
228
  10/1/2029     30     $ 164,288,941.04     $ 2,547,880.93     $ 795,614.12     $ 1,752,266.81  
229
  11/1/2029     31     $ 162,554,518.55     $ 2,547,880.93     $ 813,458.44     $ 1,734,422.49  
230
  12/1/2029     30     $ 160,785,544.69     $ 2,547,880.93     $ 778,907.07     $ 1,768,973.86  
231
  1/1/2030     31     $ 159,033,775.52     $ 2,547,880.93     $ 793,111.76     $ 1,751,769.17  


 

                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
232
    2/1/2030       31     $ 157,273,332.66     $ 2,547,880.93     $ 787,438.07     $ 1,760,442.86  
233
    3/1/2030       28     $ 155,428,813.02     $ 2,547,880.93     $ 703,361.29     $ 1,844,519.64  
234
    4/1/2030       31     $ 153,650,520.59     $ 2,547,880.93     $ 769,588.50     $ 1,778,292.43  
235
    5/1/2030       30     $ 151,838,881.74     $ 2,547,880.93     $ 736,242.08     $ 1,811,638.85  
236
    6/1/2030       31     $ 150,042,814.16     $ 2,547,880.93     $ 751,813.35     $ 1,796,067.58  
237
    7/1/2030       30     $ 148,213,888.38     $ 2,547,880.93     $ 718,955.15     $ 1,828,925.78  
238
    8/1/2030       31     $ 146,399,872.05     $ 2,547,880.93     $ 733,864,60     $ 1,814,016.33  
239
    9/1/2030       31     $ 144,576,873.82     $ 2,547,880.93     $ 724,882.70     $ 1,822,998.23  
240
    10/1/2030       30     $ 142,721,757.08     $ 2,547,880.93     $ 692,764.19     $ 1,855,116.74  
241
    11/1/2030       31     $ 140,880,547.07     $ 2,547,880.93     $ 706,670.92     $ 1,841,210.01  
242
    12/1/2030       30     $ 139,007,718.76     $ 2,547,880.93     $ 675,052.62     $ 1,872,828.31  
243
    1/1/2031       31     $ 137,148,119.10     $ 2,547,880.93     $ 688,281.27     $ 1,859,599.66  
244
    2/1/2031       31     $ 135,279,311.85     $ 2,547,880.93     $ 679,073.67     $ 1,868,807.26  
245
    3/1/2031       28     $ 133,336,430.06     $ 2,547,880.93     $ 604,999.14     $ 1,942,881.79  
246
    4/1/2031       31     $ 131,448,749.65     $ 2,547,880.93     $ 660,200.52     $ 1,887,680.41  
247
    5/1/2031       30     $ 129,530,727.31     $ 2,547,880.93     $ 629,858.59     $ 1,918,022.34  
248
    6/1/2031       31     $ 127,624,203.39     $ 2,547,880.93     $ 641,357.00     $ 1,906,523.93  
249
    7/1/2031       30     $ 125,687,855.10     $ 2,547,880.93     $ 611,532.64     $ 1,936,348.29  
250
    8/1/2031       31     $ 123,762,303.62     $ 2,547,880.93     $ 622,329.45     $ 1,925,551.48  
251
    9/1/2031       31     $ 121,827,217.98     $ 2,547,880.93     $ 612,795.29     $ 1,935,085.64  
252
    10/1/2031       30     $ 119,863,092.47     $ 2,547,880.93     $ 583,755.42     $ 1,964,125.51  
253
    11/1/2031       31     $ 117,908,700.32     $ 2,547,880.93     $ 593,488.78     $ 1,954,392.15  
254
    12/1/2031       30     $ 115,925,798.58     $ 2,547,880.93     $ 564,979.19     $ 1,982,901.74  
255
    1/1/2032       31     $ 113,951,911.36     $ 2,547,880.93     $ 573,993.71     $ 1,973,887.22  
256
    2/1/2032       31     $ 111,968,250.66     $ 2,547,880.93     $ 564,220.23     $ 1,983,660.70  
257
    3/1/2032       29     $ 109,939,000.45     $ 2,547,880.93     $ 518,630.72     $ 2,029,250.21  
258
    4/1/2032       31     $ 107,935,470.26     $ 2,547,880.93     $ 544,350.75     $ 2,003,530.18  
259
    5/1/2032       30     $ 105,904,780.13     $ 2,547,880.93     $ 517,190.80     $ 2,030,690.13  
260
    6/1/2032       31     $ 103,881,274.95     $ 2,547,880.93     $ 524,375.75     $ 2,023,505.18  
261
    7/1/2032       30     $ 101,831,158.46     $ 2,547,880.93     $ 497,764.44     $ 2,050,116.49  
262
    8/1/2032       31     $ 99,787,483.20     $ 2,547,880.93     $ 504,205.67     $ 2,043,675.26  
263
    9/1/2032       31     $ 97,733,688.91     $ 2,547,880.93     $ 494,086.64     $ 2,053,794.29  
264
    10/1/2032       30     $ 95,654,115.23     $ 2,547,880.93     $ 468,307.26     $ 2,079,573.67  
265
    11/1/2032       31     $ 93,579,855.03     $ 2,547,880.93     $ 473,620.72     $ 2,074,260.21  
266
    12/1/2032       30     $ 91,480,377.57     $ 2,547,880.93     $ 448,403.47     $ 2,099,477.46  
267
    1/1/2033       31     $ 89,385,451.57     $ 2,547,880.93     $ 452,954.93     $ 2,094,926.00  
268
    2/1/2033       31     $ 87,280,152.77     $ 2,547,880.93     $ 442,582.13     $ 2,105,298.80  
269
    3/1/2033       28     $ 85,122,608.08     $ 2,547,880.93     $ 390,336.24     $ 2,157,544.69  
270
    4/1/2033       31     $ 82,996,202.28     $ 2,547,880.93     $ 421,475.14     $ 2,126,405.79  
271
    5/1/2033       30     $ 80,846,011.49     $ 2,547,880.93     $ 397,690.14     $ 2,150,190.79  
272
    6/1/2033       31     $ 78,698,430.60     $ 2,547,880.93     $ 400,300.04     $ 2,147,580.89  
273
    7/1/2033       30     $ 76,527,646.32     $ 2,547,880.93     $ 377,096.65     $ 2,170,784.28  
274
    8/1/2033       31     $ 74,358,683.52     $ 2,547,880.93     $ 378,918.14     $ 2,168,962.79  
275
    9/1/2033       31     $ 72,178,981.35     $ 2,547,880.93     $ 368,178.76     $ 2,179,702.17  
276
    10/1/2033       30     $ 69,976,958.04     $ 2,547,880.93     $ 345,857.62     $ 2,202,023.31  
277
    11/1/2033       31     $ 67,775,560.25     $ 2,547,880.93     $ 346,483.13     $ 2,201,397.80  
278
    12/1/2033       30     $ 65,552,437.21     $ 2,547,880.93     $ 324,757.89     $ 2,223,123.04  
279
    1/1/2034       31     $ 63,329,131.89     $ 2,547,880.93     $ 324,575.61     $ 2,223,305.32  
280
    2/1/2034       31     $ 61,094,818.12     $ 2,547,880.93     $ 313,567.16     $ 2,234,313.77  
281
    3/1/2034       28     $ 58,820,166.79     $ 2,547,880.93     $ 273,229.60     $ 2,274,651.33  


 

                                                 
Period   Date     Days     Ending Balance     Payment     Interest     Principal Payment  
282
    4/1/2034       31     $ 56,563,527.38     $ 2,547,880.93     $ 291,241.52     $ 2,256,639.41  
283
    5/1/2034       30     $ 54,286,680.02     $ 2,547,880.93     $ 271,033.57     $ 2,276,847.36  
284
    6/1/2034       31     $ 52,007,593.55     $ 2,547,880.93     $ 268,794.46     $ 2,279,086.47  
285
    7/1/2034       30     $ 49,708,915.68     $ 2,547,880.93     $ 249,203.05     $ 2,298,677.88  
286
    8/1/2034       31     $ 47,407,162.92     $ 2,547,880.93     $ 246,128.17     $ 2,301,752.76  
287
    9/1/2034       31     $ 45,094,013.29     $ 2,547,880.93     $ 234,731.30     $ 2,313,149.63  
288
    10/1/2034       30     $ 42,762,207.84     $ 2,547,880.93     $ 216,075.48     $ 2,331,805.45  
289
    11/1/2034       31     $ 40,426,059.23     $ 2,547,880.93     $ 211,732.32     $ 2,336,148.61  
290
    12/1/2034       30     $ 38,071,886.50     $ 2,547,880.93     $ 193,708.20     $ 2,354,372.73  
291
    1/1/2035       31     $ 35,712,514.29     $ 2,547,880.93     $ 188,508.72     $ 2,359,372.21  
292
    2/1/2035       31     $ 33,341,459.90     $ 2,547,880.93     $ 176,826.55     $ 2,371,054.38  
293
    3/1/2035       28     $ 30,942,689.39     $ 2,547,880.93     $ 149,110.42     $ 2,398,770.51  
294
    4/1/2035       31     $ 28,548,017.75     $ 2,547,880.93     $ 153,209.29     $ 2,394,671.64  
295
    5/1/2035       30     $ 26,136,929.40     $ 2,547,880.93     $ 136,792.59     $ 2,411,088.34  
296
    6/1/2035       31     $ 23,718,462.58     $ 2,547,880.93     $ 129,414.10     $ 2,418,466.83  
297
    7/1/2035       30     $ 21,284,232.61     $ 2,547,880.93     $ 113,650.97     $ 2,434,229.96  
298
    8/1/2035       31     $ 18,841,738.20     $ 2,547,880.93     $ 105,386.51     $ 2,442,494.42  
299
    9/1/2035       31     $ 16,387,150.04     $ 2,547,880.93     $ 93,292.77     $ 2,454,588.16  
300
    10/1/2035       30     $ 13,917,790.87     $ 2,547,880.93     $ 78,521.76     $ 2,469,359.17  

 


 

SCHEDULE 2.07
LENDER COMMITMENTS AND COMMITMENT PERCENTAGES
                                                 
            Term             Revolver             Total  
    Term     Commitment     Revolver     Commitment     Total     Commitment  
LENDER   Commitment     Percentage     Commitment     Percentage     Commitment     Percentage  
General Electric Capital Corporation
  $ 240,594,059       59.40594 %   $ 59,405,941       59.40594 %   $ 300,000,000       59.40594 %
The Private Bank and Trust Company
  $ 24,059,406       5.94059 %   $ 5,940,594       5.94059 %   $ 30,000,000       5.94059 %
CIT Bank
  $ 24,059,406       5.94059 %   $ 5,940,594       5.94059 %   $ 30,000,000       5.94059 %
Popular Community Bank
  $ 21,653,465       5.34653 %   $ 5,346,535       5.34653 %   $ 27,000,000       5.34653 %
Capital Source Bank
  $ 18,445,545       4.55446 %   $ 4,554,455       4.55446 %   $ 23,000,000       4.55446 %
MB Financial Bank, N.A.
  $ 15,237,624       3.76238 %   $ 3,762,376       3.76238 %   $ 19,000,000       3.76238 %
FirstMerit Bank
  $ 15,237,624       3.76238 %   $ 3,762,376       3.76238 %   $ 19,000,000       3.76238 %
Bank Leumi USA
  $ 15,237,624       3.76238 %   $ 3,762,376       3.76238 %   $ 19,000,000       3.76238 %
Israel Discount Bank of New York
  $ 15,237,624       3.76238 %   $ 3,762,376       3.76238 %   $ 19,000,000       3.76238 %
Bank of Oklahoma
  $ 8,821,782       2.17822 %   $ 2,178,218       2.17822 %   $ 11,000,000       2.17822 %
Royal Bank of Canada
  $ 6,415,841       1.58416 %   $ 1,584,159       1.58416 %   $ 8,000,000       1.58416 %
     
 
  $ 405,000,000       100 %   $ 100,000,000       100 %   $ 505,000,000       100 %

 


 

SCHEDULE 2.12
ALLOCABLE AMOUNTS
         
Borrower   Total  
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
  $ 4,713,267  
Arkansas Aviv, L.L.C., a Delaware limited liability company
  $ 7,922,299  
Aviv Foothills, L.L.C., a Delaware limited liability company
  $ 4,813,549  
Aviv Liberty, L.L.C., a Delaware limited liability company
  $ 5,365,101  
Avon Ohio, L.L.C., a Delaware limited liability company
  $ 3,309,315  
Belleville Illinois, L.L.C., a Delaware limited liability company
  $ 5,014,114  
Bellingham II Associates, L.L.C., a Delaware limited liability company
  $ 902,540  
Benton Harbor, L.L.C., an Illinois limited liability company
  $ 2,657,480  
BHG Aviv, L.L.C., a Delaware limited liability company
  $ 18,552,222  
Bonham Texas, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Burton NH Property, L.L.C., a Delaware limited liability company
  $ 902,540  
California Aviv Two, L.L.C., a Delaware limited liability company
  $ 9,827,663  
California Aviv, L.L.C., a Delaware limited liability company
  $ 31,588,918  
Camas Associates, L.L.C., a Delaware limited liability company
  $ 1,504,234  
Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
  $ 4,211,856  
Chenal Arkansas, L.L.C., a Delaware limited liability company
  $ 4,362,279  
Chippewa Valley, L.L.C., an Illinois limited liability company
  $ 5,314,961  
Clarkston Care, L.L.C., a Delaware limited liability company
  $ 3,961,150  
Clayton Associates, L.L.C., a New Mexico limited liability company
  $ 1,454,093  
Colonial Madison Associates, L.L.C., a Delaware limited liability company
  $ 2,005,646  
Columbia View Associates, L.L.C., a Delaware limited liability company
  $ 651,835  
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
  $ 260,734  
Columbus Western Avenue, L.L.C., a Delaware limited liability company
  $ 1,253,528  
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
  $ 5,164,537  
CR Aviv, L.L.C., a Delaware limited liability company
  $ 16,596,718  
Denison Texas, L.L.C., a Delaware limited liability company
  $ 2,908,186  
Effingham Associates, L.L.C., an Illinois limited liability company
  $ 4,161,714  
Elite Mattoon, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Elite Yorkville, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Falfurrias Texas, L.L.C., a Delaware limited liability company
  $ 1,052,964  
Florence Heights Associates, L.L.C., a Delaware limited liability company
  $ 551,553  
Fountain Associates, L.L.C., a Delaware limited liability company
  $ 1,103,105  
Four Fountains Aviv, L.L.C., a Delaware limited liability company
  $ 4,261,997  
Freewater Oregon, L.L.C., a Delaware limited liability company
  $ 3,660,303  
Fullerton California, L.L.C., a Delaware limited liability company
  $ 3,710,444  
Giltex Care, L.L.C., a Delaware limited liability company
  $ 1,704,799  
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
  $ 8,624,276  
HHM Aviv, L.L.C., a Delaware limited liability company
  $ 8,072,723  
Highland Leasehold, L.L.C., a Delaware limited liability company
  $ 3,209,033  
Hobbs Associates, L.L.C., an Illinois limited liability company
  $ 902,540  
Hot Springs Aviv, L.L.C., a Delaware limited liability company
  $ 6,016,937  
Houston Texas Aviv, L.L.C., a Delaware limited liability company
  $ 1,002,823  
Hutchinson Kansas, L.L.C., a Delaware limited liability company
  $ 4,161,714  
Idaho Associates, L.L.C., an Illinois limited liability company
  $ 6,117,220  

 


 

         
Borrower   Total  
Karan Associates Two, L.L.C., a Delaware limited liability company
  $ 7,270,465  
Karan Associates, L.L.C., a Delaware limited liability company
  $ 18,502,078  
KB Northwest Associates, L.L.C., a Delaware limited liability company
  $ 1,754,940  
Kingsville Texas, L.L.C., a Delaware limited liability company
  $ 3,459,739  
Little Rock Aviv, L.L.C., a Delaware limited liability company
  $ 902,540  
Manor Associates, L.L.C., a Delaware limited liability company
  $ 4,312,138  
Mansfield Aviv, L.L.C., a Delaware limited liability company
  $ 752,117  
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
  $ 11,316,854  
Minnesota Associates, L.L.C., a Delaware limited liability company
  $ 3,359,456  
Missouri Associates, L.L.C., a Delaware limited liability company
  $ 2,807,904  
Missouri Regency Associates, L.L.C., a Delaware limited liability company
  $ 11,181,473  
Montana Associates, L.L.C., an Illinois limited liability company
  $ 2,507,057  
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
  $ 110,311  
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,008,468  
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
  $ 4,312,138  
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
  $ 701,976  
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,560,021  
Northridge Arkansas, L.L.C., a Delaware limited liability company
  $ 2,507,057  
Oakland Nursing Homes, L.L.C., a Delaware limited liability company
  $ 2,406,775  
October Associates, L.L.C., a Delaware limited liability company
  $ 235,663  
Ogden Associates, L.L.C., a Delaware limited liability company
  $ 2,055,787  
Ohio Aviv, L.L.C., a Delaware limited liability company
  $ 8,173,006  
Omaha Associates, L.L.C., a Delaware limited liability company
  $ 7,471,030  
Orange, L.L.C., an Illinois limited liability company
  $ 2,156,069  
Oregon Associates, L.L.C., a Delaware limited liability company
  $ 2,406,775  
Peabody Associates, L.L.C., a Delaware limited liability company
  $ 601,694  
Pomona Vista L.L.C., an Illinois limited liability company
  $ 1,052,964  
Prescott Arkansas, L.L.C., a Delaware limited liability company
  $ 902,540  
Raton Property Limited Company, a New Mexico limited liability company
  $ 2,456,916  
Red Rocks, L.L.C., an Illinois limited liability company
  $ 1,955,504  
Richland Washington, L.L.C., a Delaware limited liability company
  $ 6,217,501  
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Rose Baldwin Park Property L.L.C., an Illinois limited liability company
  $ 802,258  
Salem Associates, L.L.C., a Delaware limited liability company
  $ 5,615,807  
San Juan NH Property, L.L.C., a Delaware limited liability company
  $ 2,858,045  
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company
  $ 4,813,549  
Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company
  $ 2,456,916  
Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Searcy Aviv, L.L.C., a Delaware limited liability company
  $ 9,276,110  
Skyview Associates, L.L.C., a Delaware limited liability company
  $ 4,512,702  
Star City Arkansas, L.L.C., a Delaware limited liability company
  $ 1,604,516  
Sun-Mesa Properties, L.L.C., an Illinois limited liability company
  $ 10,078,369  
Tujunga, L.L.C., a Delaware limited liability company
  $ 1,554,375  
VRB Aviv, L.L.C., a Delaware limited liability company
  $ 11,382,038  
Washington-Oregon Associates, L.L.C., an Illinois limited liability company
  $ 6,668,772  
Watauga Associates, L.L.C., an Illinois limited liability company
  $ 3,259,174  
West Pearl Street, L.L.C., a Delaware limited liability company
  $ 3,860,868  

 


 

         
Borrower   Total  
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
  $ 1,754,940  
Willis Texas Aviv, L.L.C., a Delaware limited liability company
  $ 2,256,351  
Woodland Arkansas, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Xion, L.L.C., an Illinois limited liability company
  $ 270,762  
Yuba Aviv, L.L.C., a Delaware limited liability company
  $  
Grand Total
  $ 405,000,000  

 


 

SCHEDULE 5.01(b)
DISPOSITIONS SINCE DECEMBER 31, 2009
         
Site No.   Selling Entity   Address of Sold Site
Site 38
  Yuba Aviv, L.L.C., a Delaware limited liability company   1220 Plumas Street, Yuba City, California
Site 39
  Yuba Aviv, L.L.C., a Delaware limited liability company   1617 Ramirez Street, Marysville, California

 


 

SCHEDULE 5.11
CORPORATE STRUCTURE; CAPITAL STOCK
                     
                    Outstanding
                    Options, Warrants,
                    Rights of
            % of Capital Stock   Persons Holding Equity or   Conversion of
Borrower’s Legal Name   State of Formation   Tax ID   Outstanding   Voting Interests (%)   Purchase or Similar
Aviv Financing I, L.L.C.
  DE   11-3747125   100%   Aviv Healthcare Properties Operating Partnership I LP (100%)   None.
 
                   
Alamogordo Aviv, L.L.C.
  NM   27-0123540   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Arkansas Aviv, L.L.C.
  DE   30-0509615   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Aviv Foothills, L.L.C.
  DE   36-4572035   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Aviv Liberty, L.L.C.
  DE   36-4572034   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Avon Ohio, L.L.C.
  DE   36-4601433   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Belleville Illinois, L.L.C.
  DE   32-0188341   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Bellingham II Associates, L.L.C.
  DE   11-3747130   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Benton Harbor, L.L.C.
  IL   36-4204807   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
BHG Aviv, L.L.C.
  DE   36-4601432   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Bonham Texas, L.L.C.
  DE   30-0358809   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Burton NH Property, L.L.C.
  DE   11-3714506   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
California Aviv Two, L.L.C.
  DE   26-4117080   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
California Aviv, L.L.C.
  DE   38-3786697   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Camas Associates, L.L.C.
  DE   36-4340182   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Casa/Sierra California Associates, L.L.C.
  DE   36-4572017   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Chenal Arkansas, L.L.C.
  DE   04-3835270   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Chippewa Valley, L.L.C.
  IL   36-4065826   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Clarkston Care, L.L.C.
  DE   76-0802028   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Clayton Associates, L.L.C.
  NM   36-4572014   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Colonial Madison Associates, L.L.C.
  DE   38-3741678   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Columbia View Associates, L.L.C.
  DE   36-4204809   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Columbus Texas Aviv, L.L.C.
  DE   38-3735473   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Columbus Western Avenue, L.L.C.
  DE   71-0960205   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Commerce Nursing Homes, L.L.C.
  IL   36-4122632   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
CR Aviv, L.L.C.
  DE   20-5354773   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Denison Texas, L.L.C.
  DE   32-0173170   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Effingham Associates, L.L.C.
  IL   36-4150491   100%   Aviv Financing I, L.L.C. (100%)   None.

 


 

                     
                    Outstanding
                    Options, Warrants,
                    Rights of
            % of Capital Stock   Persons Holding Equity or   Conversion of
Borrower’s Legal Name   State of Formation   Tax ID   Outstanding   Voting Interests (%)   Purchase or Similar
Elite Mattoon, L.L.C.
  DE   36-4454111   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Elite Yorkville, L.L.C.
  DE   36-4454114   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Falfurrias Texas, L.L.C.
  DE   61-1501714   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Florence Heights Associates, L.L.C.
  DE   11-3747131   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Fountain Associates, L.L.C.
  DE   36-4572016   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Four Fountains Aviv, L.L.C.
  DE   36-4601434   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Freewater Oregon, L.L.C.
  DE   36-2280966   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Fullerton California, L.L.C.
  DE   36-4480527   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Giltex Care, L.L.C.
  DE   36-4572036   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Heritage Monterey Associates, L.L.C.
  IL   36-4056688   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
HHM Aviv, L.L.C.
  DE   32-0205746   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Highland Leasehold, L.L.C.
  DE   20-2873499   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Hobbs Associates, L.L.C.
  IL   36-4177337   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Hot Springs Aviv, L.L.C.
  DE   30-0470700   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Houston Texas Aviv, L.L.C.
  DE   36-4587739   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Hutchinson Kansas, L.L.C.
  DE   51-0559326   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Idaho Associates, L.L.C.
  IL   36-4114446   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Karan Associates Two, L.L.C.
  DE   61-1514965   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Karan Associates, L.L.C.
  DE   11-3747208   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
KB Northwest Associates, L.L.C.
  DE   36-4572025   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Kingsville Texas, L.L.C.
  DE   37-1522939   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Little Rock Aviv, L.L.C.
  DE   32-0267203   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Manor Associates, L.L.C.
  DE   36-4572020   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Mansfield Aviv, L.L.C.
  DE   32-0183852   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Massachusetts Nursing Homes, L.L.C.
  DE   20-2873416   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Minnesota Associates, L.L.C.
  DE   36-4469552   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Missouri Associates, L.L.C.
  DE   36-4572033   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Missouri Regency Associates, L.L.C.
  DE   36-4572031   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Montana Associates, L.L.C.
  IL   36-4149849   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Mt. Vernon Texas, L.L.C.
  DE   35-2270167   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
N.M. Bloomfield Three Plus One Limited Company
  NM   74-2748292   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
N.M. Espanola Three Plus One Limited Company
  NM   74-2748289   100%   Aviv Financing I, L.L.C. (100%)   None.

 


 

                     
                    Outstanding
                    Options, Warrants,
                    Rights of
            % of Capital Stock   Persons Holding Equity or   Conversion of
Borrower’s Legal Name   State of Formation   Tax ID   Outstanding   Voting Interests (%)   Purchase or Similar
N.M. Lordsburg Three Plus One Limited Company
  NM   74-2748286   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
N.M. Silver City Three Plus One Limited Company
  NM   74-2748283   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Northridge Arkansas, L.L.C.
  DE   04-3835262   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Oakland Nursing Homes, L.L.C.
  DE   36-4572018   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
October Associates, L.L.C.
  DE   36-4572030   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Ogden Associates, L.L.C.
  DE   36-4412291   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Ohio Aviv, L.L.C.
  DE   36-4597043   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Omaha Associates, L.L.C.
  DE   36-4572019   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Orange, L.L.C.
  IL   36-4095365   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Oregon Associates, L.L.C.
  DE   36-4572024   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Peabody Associates, L.L.C.
  DE   36-4572029   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Pomona Vista L.L.C.
  IL   36-4111095   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Prescott Arkansas, L.L.C.
  DE   04-3835264   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Raton Property Limited Company
  NM   36-4111094   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Red Rocks, L.L.C.
  IL   36-4192351   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Richland Washington, L.L.C.
  DE   26-0081509   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Riverside Nursing Home Associates, L.L.C.
  DE   36-4340184   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Rose Baldwin Park Property L.L.C.
  IL   36-4111092   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Salem Associates, L.L.C.
  DE   36-4572028   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
San Juan NH Property, L.L.C.
  DE   11-3714511   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Santa Ana-Bartlett, L.L.C.
  IL   36-4212739   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Santa Fe Missouri Associates, L.L.C.
  IL   36-4165126   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Savoy/Bonham Venture, L.L.C.
  DE   36-4572026   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Searcy Aviv, L.L.C.
  DE   38-3779442   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Skyview Associates, L.L.C.
  DE   36-4572023   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Star City Arkansas, L.L.C.
  DE   43-2089308   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Sun-Mesa Properties, L.L.C.
  IL   36-4047650   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Tujunga, L.L.C.
  DE   36-4389732   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
VRB Aviv, L.L.C.
  DE   76-0802032   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Washington-Oregon Associates, L.L.C.
  IL   36-4192347   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Watauga Associates, L.L.C.
  IL   36-4163268   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
West Pearl Street, L.L.C.
  DE   81-0637081   100%   Aviv Financing I, L.L.C. (100%)   None.

 


 

                     
                    Outstanding
                    Options, Warrants,
                    Rights of
            % of Capital Stock   Persons Holding Equity or   Conversion of
Borrower’s Legal Name   State of Formation   Tax ID   Outstanding   Voting Interests (%)   Purchase or Similar
Wheeler Healthcare Associates, L.L.C.
  TX   74-2752353   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Willis Texas Aviv, L.L.C.
  DE   37-1522942   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Woodland Arkansas, L.L.C.
  DE   04-3835266   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Xion, L.L.C.
  IL   36-4062845   100%   Aviv Financing I, L.L.C. (100%)   None.
 
                   
Yuba Aviv, L.L.C.
  DE   11-3750228   100%   Aviv Financing I, L.L.C. (100%)   None.
[Organizational Chart Follows]

 


 

Organizational Chart
(ORGANIZATIONAL CHART)

 


 

(ORGANIZATIONAL CHART)

 


 

Aviv
Financing I, L.L.C.
each listed
entity owned 100%
Alamogordo Aviv, L.L.C.
Arkansas Aviv, L.L.C.
Aviv Foothills, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
Burton NH Property, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Camas Associates, L.L.C.
Casa/Sierra California Associates, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clarkston Care, L.L.C.
Clayton Associates, L.L.C.
Colonial Madison Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
CR Aviv, L.L.C.
Denison Texas, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Giltex Care, L.L.C.
Heritage Monterey Associates, L.L.C.
HHM Aviv, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
Karan Associates, L.L.C.
KB Northwest Associates, L.L.C
Kingsville Texas, L.L.C.
Little Rock Aviv, L.L.C.
Manor Associates, L.L.C.
Mansfield Aviv, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Minnesota Associates, L.L.C.
Missouri Associates, L.L.C.
Missouri Regency Associates, L.L.C
Montana Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Northridge Arkansas, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Omaha Associates, L.L.C.
Orange, L.L.C.
Oregon Associates, L.L.C.
Peabody Associates, L.L.C.
Pomona Vista L.L.C.
Prescott Arkansas, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.
Richland Washington, L.L.C
Riverside Nursing Home Associates, L.L.C.
Rose Baldwin Park Property L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Ana-Bartlett, L.L.C.
Santa Fe Missouri Associates, L.L.C
Savoy/Bonham Venture, L.L.C.
Searcy Aviv, L.L.C.
Skyview Associates, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Watauga Associates, L.L.C.
West Pearl Street L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.
Yuba Aviv, L.L.C.
SHEET 2

 


 

SCHEDULE 5.12
REAL PROPERTY ASSET MATTERS
     
Part I
  Real Property Assets
Part II
  Delinquent Tenants
Part III
  Material Sub-Leases

 


 

SCHEDULE 5.12
PART I — REAL PROPERTY ASSETS
                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
1
  2911 Browns Lane, Jonesboro, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08   Skilcare Health Services, LLC   10/31/2018   N/A
 
          2. First Amendment to Lease dated 1/5/09            
 
          3. Second Amendment to Lease dated 8/13/2009            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Unconditional Guaranty of Lease dated 10/31/08            
 
                       
2
  1208 Highway 7 North, Hot Springs, AR   Hot Springs Aviv, L.L.C.   1. Lease dated 3/26/08   Fountain Properties, LLC   2/28/2038   N/A
 
          2. First Amendment to Lease dated 11/5/08            
 
          3. Second Amendment to Lease dated 1/5/09            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Unconditional Guaranty of Lease dated 3/26/08            
 
                       
3
  505 East Victory, Star City, AR   Star City Arkansas, L.L.C.   1. Lease dated 9/30/05   Star City Nursing Center, PLLC   10/31/2015   N/A
 
          2. First Amendment to Lease dated 1/22/2010            
 
          3. Unconditional Guaranty of Lease dated 9/30/05            
 
                       
4
  700 Manor Dr, Prescott, AR   Prescott Arkansas, L.L.C.   1. Lease dated 12/19/05   KSJ, Inc.   12/31/2015   N/A
 
          2. First Amendment to Lease dated 1/22/2010            
 
          3. Unconditional Guaranty of Lease dated 12/19/05            
 
                       
5
  333 Melody Drive, Trumann, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08   Trumann Health Services, LLC   10/31/2018   N/A
 
          2. First Amendment to Lease dated 1/5/09            
 
          3. Second Amendment to Lease dated 8/13/2009            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Unconditional Guaranty of Lease dated 10/31/08            
 
                       
6
  800 Brookside Drive, Little Rock, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08   Brookside Health Services, LLC   10/31/2018   N/A
 
          2. First Amendment to Lease dated 1/5/09            
 
          3. Second Amendment to Lease dated 8/13/2009            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Unconditional Guaranty of Lease dated 10/31/08            
 
1   HUD Subsidiaries are noted with an asterisk.
 
2   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
7
  8701 Riley Dr, Little Rock, AR   Woodland Arkansas, L.L.C.   1. Existing Lease dated 12/29/05   Woodland Health, LLC   2/28/2018   N/A
 
          2. New Lease dated 12/29/05            
 
          3. First Amendment to Existing Lease dated 4/14/08            
 
          4. First Amendment to New Lease dated 4/14/08            
 
          5. Second Amendment to Existing Lease dated 11/5/08            
 
          6. Second Amendment to New Lease dated 11/5/08            
 
          7. Third Amendment to Existing Lease dated 1/5/09            
 
          8. Third Amendment to New Lease dated 1/5/09            
 
          9. Fourth Amendment to Existing Lease dated 11/18/09            
 
          10. Fourth Amendment to New Lease dated 11/18/09            
 
          11. Unconditional Guaranty of Lease dated 12/29/05            
 
                       
8
  #3 Chenal Heights Drive, Little Rock, AR   Chenal Arkansas, L.L.C.   1. Lease dated 12/29/05   Chenal Health, LLC dba Chenal Heights Nursing and   2/28/2018   N/A
 
          2. First Amendment to Lease dated 6/29/06   Rehab        
 
          3. Second Amendment to Lease dated 2/7/08            
 
          4. Third Amendment to Lease dated 4/14/08            
 
          5. Fourth Amendment to Lease dated 11/5/08            
 
          6. Fifth Amendment to Lease dated 1/5/09            
 
          7. Sixth Amendment to Lease dated 11/18/09            
 
          8. Unconditional Guaranty of Lease dated 12/29/05            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
9
  2501 John Ashley Dr, North Little Rock, AR   Northridge Arkansas, L.L.C.   1. Existing Lease dated 12/29/05   Northcare, LLC   2/28/2018   N/A
 
          2. New Lease dated 12/29/05            
 
          3. First Amendment to Existing Lease dated 9/20/06            
 
          4. Second Amendment to Existing Lease dated 12/26/07            
 
          5. Third Amendment to Existing Lease dated 4/14/08            
 
          6. First Amendment to New Lease dated 4/14/08            
 
          7. Fourth Amendment to Existing Lease dated 11/5/08            
 
          8. Second Amendment to New Lease dated 11/5/08            
 
          9. Fifth Amendment to Existing Lease dated 1/5/09            
 
          10. Third Amendment to New Lease dated 1/5/09            
 
          11. Sixth Amendment to Existing Lease dated 11/18/09            
 
          12. Fourth Amendment to New Lease dated 11/18/09            
 
          13. Unconditional Guaranty of Lease dated 12/29/05            
 
                       
10
  3300 Military Road, Benton, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08   Stoneybrook Health Services, LLC   10/31/2018   N/A
 
          2. First Amendment to Lease dated 1/5/09            
 
          3. Second Amendment to Lease dated 8/13/2009            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Unconditional Guaranty of Lease dated 10/31/08            
 
                       
11
  2500 East Moore, Searcy, AR   Searcy Aviv, L.L.C.   1. Lease dated 3/26/08   Convacare, Inc.   9/30/2019   N/A
 
          2. First Amendment to Lease dated 11/5/08            
 
          3. Second Amendment to Lease dated 1/5/09            
 
          4. Third Amendment to Lease dated 11/18/09            
 
          5. Fourth Amendment to Lease dated 3/8/2010            
 
          6. Fifth Amendment to Lease dated 4/15/2010            
 
          7. Sixth Amendment to Lease dated 8/16/2010            
 
          8. Unconditional Guaranty of Lease dated 3/26/08            
 
                       
12
  105 South College, Searcy, AR   Searcy Aviv, L.L.C.   See Site 11   See Site 11   See Site 11   N/A

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
13
  215 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 2/2/04   Evergreen at Mesa (ALF), L.L.C.   12/31/2013   N/A
 
          2. Consent to Sublease Agreement dated 5/1/08            
 
          3. Sublease dated 5/1/08            
 
          4. Unconditional Guaranty of Lease dated 2/2/04            
 
                       
14
  12030 113th St, Youngtown, AZ   Fountain Associates, L.L.C.   1. Amended and Restated Lease dated 4/1/2010   Fountain Retirement Center, Inc.   12/31/2017   N/A
 
          2. Unconditional Guaranty of Amended and Restated Lease dated 4/1/10            
 
                       
15
  255 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02   Evergreen Mesa Christian, L.L.C.   12/31/2013   N/A
 
          2. Assignment and Assumption of Lease dated 9/26/02            
 
          3. Consent to Assignment and Assumption of Lease dated 9/30/02            
 
          4. Letter of Extension dated 10/7/03            
 
          5. First Amendment to Lease dated 12/17/03            
 
          6. Consent to Sublease Agreement dated 5/1/08            
 
          7. Sublease dated 5/1/08            
 
          8. Unconditional Guaranty of Lease dated 4/5/02            
 
          9. Unconditional Guaranty of Lease dated 9/30/02            
 
                       
16
  15810 S. 42nd St., Phoenix, AZ   Aviv Foothills, L.L.C.   1. Lease dated 11/18/03   Evergreen at Foothills, LLC   11/30/2013   N/A
 
          2. Consent to Sublease Agreement with Pinnacle Health Facilities XXV,            
 
          L.P. dated 3/29/08            
 
          3. Sublease dated 3/29/08            
 
          4. Unconditional Guaranty of Lease dated 11/18/03            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
17
  9940 W Union Hills Dr, Sun City, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02   Evergreen at Sun City, L.L.C.   12/31/2013   N/A
 
          2. Assignment and Assumption of Lease dated 9/26/02            
 
          3. Consent to Assignment and Assumption of Lease dated 9/30/02            
 
          4. Letter of Extension dated 10/7/03            
 
          5. First Amendment to Lease dated 12/17/03            
 
          6. Consent to Sublease Agreement dated 5/1/08            
 
          7. Sublease dated 5/1/08            
 
          8. Unconditional Guaranty of Lease dated 4/5/02            
 
          9. Unconditional Guaranty of Lease dated 9/30/02            
 
                       
18
  309 MacArthur Blvd, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94   Trinity Oakland, Inc., Trinity Health Systems, Inc.   7/31/2014   N/A
 
          2. First Amendment to Lease dated 9/4/96   and Randal Kleis        
 
          3. Second Amendment to Lease dated 7/7/04            
 
          4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated            
 
          8/1/08            
 
                       
19
  3145 High Street, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94   Trinity Oakland, Inc., Trinity Health Systems, Inc.   7/31/2014   N/A
 
          2. First Amendment to Lease dated 9/4/96   and Randal Kleis        
 
          3. Second Amendment to Lease dated 7/7/04            
 
          4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated            
 
          8/1/08            
 
                       
20
  1000 Executive Parkway, Oroville, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
21
  1200 Springfield Avenue, Chico, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
22
  6212 Tudor Way, Bakersfield, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
23
  323 Campus Drive, Arvin, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
24
  1291 Craig Avenue, Lakeport, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
25
  610 N Garfield Ave, Monterey Park, CA   Heritage Monterey Associates, L.L.C.*   1. Lease dated 10/30/95   Heritage Manor Healthcare, LLC   1/31/2026   N/A
 
          2. First Amendment to Lease dated 12/20/95            
 
          3. Second Amendment to Lease dated 1/11/96            
 
          4. Third Amendment to Lease dated 9/4/96            
 
          5. Fourth Amendment to Lease dated 12/11/01            
 
          6. Fifth Amendment to Lease dated 2/1/02            
 
          7. Sixth Amendment to Lease dated 12/31/03            
 
          8. Seventh Amendment to Lease Agreement dated 3/3/08            
 
          9. Eighth Amendment to Lease dated 12/9/08            
 
          10. Continuing Guarantee dated 11/95            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
26
  14318 Ohio St, Baldwin Park, CA   Casa/Sierra California Associates, L.L.C.   1. Lease dated 7/21/08   Sierra View Care Holdings, LLC   7/31/2018   N/A
 
          2. Consent Agreement dated 7/21/08            
 
          3. First Amendment to Lease dated 12/9/08            
 
          4. Second Amendment to Lease dated 08/24/2009            
 
          5. Unconditional Guaranty of Lease dated 7/21/08            
 
                       
27
  651 N Main St, Pomona, CA   Pomona Vista L.L.C.   1. Lease dated 7/21/08   MJB Partners, LLC   7/31/2018   N/A
 
          2. Consent Agreement dated 7/21/08            
 
          3. First Amendment to Lease dated 12/9/08            
 
          4. Second Amendment to Lease dated 08/24/2009            
 
          5. Unconditional Guaranty of Lease dated 7/21/08            
 
                       
28
  3541 Puente Ave, Baldwin Park, CA   Rose Baldwin Park Property L.L.C.   1. Lease dated 7/21/08   Puente Partners, LLC   7/31/2018   N/A
 
          2. Consent Agreement dated 7/21/08            
 
          3. First Amendment to Lease dated 12/9/08            
 
          4. Second Amendment to Lease dated 08/24/2009            
 
          5. Third Amendment to Lease dated 8/10/2010            
 
          5. Unconditional Guaranty of Lease dated 7/21/08            
 
                       
29
  215 W Pearl St, Pomona, CA   West Pearl Street, L.L.C.   1. Lease dated 7/21/2008   Country Oaks Partners, LLC   7/31/2018   N/A
 
          2. Consent Agreement dated 7/21/08            
 
          3. First Amendment to Lease dated 12/9/08            
 
          4. Second Amendment to Lease dated 08/24/2009            
 
          5. Unconditional Guaranty of Lease dated 7/21/08            
 
                       
30
  7660 Wyngate St, Tujunga, CA   Tujunga, L.L.C.*   1. Lease dated 8/31/00   Wyngate Nursing Center   9/30/2040   N/A
 
          2. First Amendment to Lease dated 2/1/02            
 
          3. Second Amendment to Lease dated 11/1/02            
 
          4. Third Amendment to Lease dated 12/31/03            
 
          5. Fourth Amendment to Lease Agreement dated 3/3/08            
 
          6. Fifth Amendment to Lease dated 12/9/08            
 
          7. Unconditional Guaranty of Lease dated 8/31/00            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
31
  600 E Washington Ave, Santa Ana, CA   Santa Ana-Bartlett, L.L.C.*   1. Lease dated 2/26/98   Bartlett Care Center, LLC   4/30/2028   N/A
 
          2. First Amendment to Lease dated 2/1/02            
 
          3. Second Amendment to Lease dated 2/1/03            
 
          4. Third Amendment to Lease dated 12/31/03            
 
          5. Fourth Amendment to Lease Agreement dated 3/3/08            
 
          6. Fifth Amendment to Lease dated 12/9/08            
 
          7. Sixth Amendment to Lease dated 1/28/2009            
 
          8. Unconditional Guaranty of Lease dated 2/26/98            
 
                       
32
  1819 E. Chapman Ave, Fullerton, CA   Fullerton California L.L.C.   1. Lease dated 11/28/01   Gordon Lane Healthcare, LLC   11/30/2031   N/A
 
          2. First Amendment dated 2/1/02            
 
          3. Second Amendment dated 12/31/03            
 
          4. Third Amendment to Lease Agreement dated 3/3/08            
 
          5. Fourth Amendment to Lease dated 12/9/08            
 
          6. Unconditional Guaranty of Lease dated 11/28/01            
 
                       
33
  8171 Magnolia Ave, Riverside, CA   Riverside Nursing Home Associates, L.L.C.*   1. Lease dated 6/18/98   F & B Healthcare   5/31/2028   N/A
 
          2. First Amendment to Lease dated 9/6/01            
 
          3. Second Amendment to Lease dated 2/1/02            
 
          4. Third Amendment to Lease dated 12/31/03            
 
          5. Fourth Amendment to Lease Agreement dated 3/3/08            
 
          6. Fifth Amendment to Lease dated 12/9/08            
 
          7. Unconditional Guaranty of Lease dated 6/16/98            
 
                       
34
  8487 Magnolia Ave, Riverside, CA   Casa/Sierra California Associates, L.L.C.   1. Sublease dated 7/21/08   Riverside Equities, LLC   7/31/2018   N/A
 
          2. Consent Agreement dated 7/21/08            
 
          3. Replacement Facility Agreement dated 7/21/08            
 
          4. First Amendment to Sublease dated 12/9/08            
 
          5. Assignment and Assumption of Sublease dated 12/12/08            
 
          6. Second Amendment to Lease dated 08/24/2009            
 
          7. Unconditional Guaranty of SubLease dated 7/21/08            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
35
  15720 Bernardo Center Drive, San Diego, CA   VRB Aviv, L.L.C.*   1. Lease dated 8/21/96   Villa Rancho Bernardo Health Care, LLC   9/30/2026   N/A
 
          2. First Amendment to Lease dated 9/30/96            
 
          3. Letter of Amendment dated 1/28/97            
 
          4. Second Amendment to Lease dated 12/1/98            
 
          5. Third Amendment to Lease dated 11/1999            
 
          6. Fourth Amendment to Lease dated 4/2002            
 
          7. Side Agreement to Lease dated 12/31/03            
 
          8. First Amendment to Side Agreement dated 5/11/04            
 
          9. Fifth Amendment to Lease dated 12/31/03            
 
          10. Second Side Agreement to Lease dated 11/1/07            
 
          11. Sixth Amendment to Lease dated 3/3/08            
 
          12. Seventh Amendment to Lease dated 12/9/08            
 
          13. Unconditional Guaranty of Lease dated 8/21/96            
 
                       
36
  2586 Buthmann Avenue, Tracy, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
37
  300 Douglas Street, Petaluma, CA   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. Side Letter to Master Lease dated 6/11/09            
 
          3. Letter Agreement to Master Lease dated 4/29/2010            
 
          4. First Amendment to Master Lease dated 4/29/2010            
 
          5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09            
 
                       
38
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
39
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
40
  210 North Idaho St, Wendell, ID   Idaho Associates, L.L.C.   1. Lease dated 03/01/09   Carefix Management and Consulting, Inc. d/b/a Safe   2/28/2014   N/A
 
          2. First Amendment to Lease dated 6/16/2009   Haven Health Care        
 
          3. Unconditional Guaranty of Lease dated 3/1/09            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
41
  1014 Burrell Ave, Lewiston, ID   Idaho Associates, L.L.C.   1. Lease dated 10/12/99   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 8/10/00            
 
          3. Second Amendment to Lease dated 10/31/05            
 
          4. Third Amendment to Lease dated 1/1/06            
 
          5. Fourth Amendment to Lease dated 10/31/08            
 
          6. Fifth Amendment to Lease dated 9/25/2009            
 
          7. Unconditional Guaranty of Lease dated 10/21/99            
 
                       
42
  1019 Third Ave S, Payette, ID   Idaho Associates, L.L.C.   1. Lease dated 2/24/97   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. Memorandum of Lease dated 3/7/97            
 
          3. First Amendment to Lease dated 6/20/00            
 
          4. Second Amendment to Lease dated 10/18/06            
 
          5. Unconditional Guaranty of Lease dated 2/24/97            
 
                       
43
  640 Filer Ave. W, Twin Falls, ID   Skyview Associates, L.L.C.   1. Lease dated 8/1/87   SunBridge Healthcare Corporation   12/31/2016   N/A
 
  (604 and 650 Filer Avenue West, per       2. Agreement to Amend Lease dated 9/1987            
 
  Assessor)       3. Lease Assignment and Assumption dated 1/1/96            
 
          4. First Amendment to Lease dated 1/1/96            
 
          5. Second Amendment to Lease dated 6/20/00            
 
          6. Third Amendment to Lease dated 10/18/06            
 
          7. Unconditional Guaranty of Lease dated 1/1/96            
 
                       
44
  418 Floyde St., McCall, ID   Idaho Associates, L.L.C.   1. Lease dated 10/17/06   TanaBell Health Services, Inc.   12/31/2016   N/A
 
          2. Consent to Sublease to InnoVenture Healthcare Management Inc.            
 
          3. Sublease dated 11/22/06            
 
          4. Consent to Assignment and Assumption of Lease dated 5/1/08            
 
          5. Consent to Assignment and Assumption of Lease dated 8/1/08            
 
          6. Unconditional Guaranty of Lease dated 10/17/06            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
45
  3516 Powell Ln., Mattoon, IL   Elite Mattoon, L.L.C.   1. Sublease dated 2/28/03   Douglas Rehabilitation and Care Center, LLC   2/28/2018   N/A
 
          2. Amendment dated 2/28/03            
 
          3. Letter of Agreement dated 2/28/03            
 
          4. First Amendment to Sublease dated 2/15/05            
 
          5. Second Amendment to Sublease dated 4/1/05            
 
          6. Third Amendment to Sublease dated 3/1/06            
 
          7. Fourth Amendment to Sublease dated 9/1/07            
 
          8. Fifth Amendment to Sublease dated 3/7/08            
 
          9. Sixth Amendment to Sublease dated 12/1/08            
 
          10. Seventh Amendment to Sublease dated 12/10/2009            
 
          11. Unconditional Guaranty of SubLease dated 3/1/06            
 
                       
46
  1115 N Wenthe Ave, Effingham, IL   Effingham Associates, L.L.C.   1. Lease dated 8/1/03   Evergreen Nursing & Rehabilitation Center, LLC   2/28/2018   N/A
 
          2. First Amendment to Lease dated 4/1/05            
 
          3. Second Amendment to Lease dated 3/1/06            
 
          4. Third Amendment to Lease dated 9/1/07            
 
          5. Fourth Amendment to Lease dated 12/1/08            
 
          6. Fifth Amendment to Lease dated 7/1/2009            
 
          7. Sixth Amendment to Lease dated 12/10/2009            
 
          8. Unconditional Guaranty of Lease dated 6/24/03            
 
                       
47
  1308 Game Farm Rd, Yorkville, IL   Elite Yorkville, L.L.C.   1. Lease dated 1/12/2009   Helia Healthcare of Yorkville, LLC   1/31/2019   N/A
 
          2. Side Letter dated 1/12/2009            
 
          3. Unconditional Guaranty of Lease dated 1/12/09            
 
                       
48
  1450 26th St, Highland, IL   Highland Leasehold, L.L.C.   1. Sublease dated 5/1/92   Covenant Care Midwest, Inc.   12/31/2015   N/A
 
          2. First Amendment to Sublease dated 11/30/95            
 
          3. Assignment and Assumption of Sublease and Consent to Assignment            
 
          dated 4/1/97            
 
          4. Second Amendment to Sublease dated 1/1/05            
 
          5. Assignment and Assumption of Lease Documents dated 6/30/05            
 
          6. Unconditional Guaranty of SubLease dated 4/1/97            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
49
  1201 Hawthorne Rd, Salem, IL   Salem Associates, L.L.C.   1. Lease dated 2/28/03   Doctors Nursing and Rehabilitation Center, LLC   2/28/2018   N/A
 
          2. Amendment to Lease dated 3/03            
 
          3. First Amendment to Lease dated 2/15/05            
 
          4. Second Amendment to Lease dated 4/1/05            
 
          5. Third Amendment to Lease dated 3/1/06            
 
          6. Fourth Amendment to Lease dated 9/1/07            
 
          7. Fifth Amendment to Lease dated 5/13/08            
 
          8. Sixth Amendment to Lease dated 12/1/08            
 
          9. Seventh Amendment to Lease dated 7/1/2009            
 
          10. Eighth Amendment to Lease dated 12/10/2009            
 
          11. Unconditional Guaranty of Lease dated 3/1/06            
 
                       
50
  410 East Mack, Olney, IL   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009   Helia Healthcare of Olney, LLC   12/31/2019   N/A
 
          2. Unconditional Guaranty of Master Lease dated 12/4/09            
 
                       
51
  40 North 64th Street, Belleville, IL   Belleville Illinois, L.L.C.   1. Lease dated 2/5/07   Helia Healthcare of Belleville, LLC   11/30/2017   N/A
 
          2. First Amendment to Lease dated 4/25/07            
 
          3. Second Amendment to Lease dated 7/12/07            
 
          4. Third Amendment to Lease dated 10/29/07            
 
          5. Fourth Amendment to Lease dated 12/10/07            
 
          6. Fourth Amendment to Lease dated 1/12/2009            
 
          7. Unconditional Guaranty of Lease dated 2/5/07            
 
                       
52
  101 South Belt West, Belleville, IL   Four Fountains Aviv, L.L.C.*   1. Amended and Restated Lease dated 3/18/08   Helia Southbelt Healthcare, LLC   11/30/2017   N/A
 
          2. First Amendment to Amended and Restated Lease dated 9/8/08            
 
          3. Second Amendment to Amended and Restated Lease dated 1/12/2009            
 
          4. Unconditional Guaranty of Lease dated 11/1/07            
 
                       
53
  500 Peabody Ave, Peabody, KS   Peabody Associates, L.L.C.   1. Lease dated 5/1/97   Markleysburg Healthcare Investors, L.P.   6/30/2015   N/A
 
          2. First Amendment to Lease dated 10/23/06            
 
          3. Second Amendment to Lease dated 8/28/2009            
 
          4. Unconditional Guaranty of Lease dated 5/1/97            
 
54
  1601 North Main, McPherson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08   McPherson Care Center, LLC   12/31/2018   N/A
 
          2. First Amendment to Master Lease dated 5/4/2010            
 
          3. Unconditional Guaranty of Master Lease dated 11/26/08            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
55
  2301 N. Severance St, Hutchinson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08   Hutchinson Care Center, LLC   12/31/2018   N/A
 
          2. First Amendment to Master Lease dated 5/4/2010            
 
          3. Unconditional Guaranty of Master Lease dated 11/26/08            
 
                       
56
  300 Winthrop Street, Medford, MA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07   Winthrop House Senior Services, LLC d/b/a Brighten   2/28/2022   N/A
 
          2. First Amendment to Master Lease dated 3/11/08   at Medford        
 
          3. Second Amendment to Master Lease dated 4/7/08            
 
          4. Third Amendment to Master Lease dated 3/26/2010            
 
          5. Unconditional Guaranty of Master Lease dated 2/9/07            
 
                       
57
  547 Highland Ave, Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
58
  281 Broadway, Methuen, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
59
  555 S Union St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
60
  800 Essex St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
61
  557 Varnum Ave, Lowell, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
62
  134 North St, North Reading, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
63
  18 Hammond St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
64
  81 Chatham St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
65
  3 Pine St, Oxford, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
66
  1385 E Empire Ave, Benton Harbor, MI   Benton Harbor, L.L.C.   1. Lease Dated 9/5/02   Northpoint Senior Services, LLC   9/30/2013   N/A
 
          2. First Amendment to Lease dated 9/13/02            
 
          3. Second Amendment to Lease dated 12/17/02            
 
          4. Third Amendment to Lease dated 1/15/03            
 
          5. Fourth Amendment to Lease dated 10/1/04            
 
          6. Fifth Amendment to Lease dated 5/20/2010            
 
          6. Unconditional Guaranty of Lease dated 7/27/04            
 
          7. Unconditional Guaranty of Lease dated 9/5/02            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
67
  120 Baseline Road, South Haven, MI   Chippewa Valley, L.L.C.   1. Lease Agreement dated 2/6/96   CCG-Countryside, LLC   4/30/2011   N/A
 
          2. Assignment and Assumption of Lease dated 5/30/97            
 
          3. Assignment and Assumption of Lease dated 5/1/00            
 
          4. First Amendment to Lease dated 10/21/05            
 
          5. Unconditional Guaranty of Lease dated 5/1/00            
 
                       
68
  500 Russell St, Willmar, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008   Willmar Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
          2. First Amendment to Master Lease dated 3/27/09            
 
          3. Second Amendment to Master Lease dated 4/1/2010            
 
          4. Unconditional Guaranty of Master Lease dated 8/19/08            
 
                       
69
  1738 Hulet Ave, Faribault, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008   Faribault Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
          2. First Amendment to Master Lease dated 3/27/09            
 
          3. Second Amendment to Master Lease dated 4/1/2010            
 
          4. Unconditional Guaranty of Master Lease dated 8/19/08            
 
                       
70
  201 18th St. Southwest, Owatonna, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008   Owatonna Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
          2. First Amendment to Master Lease dated 3/27/09            
 
          3. Second Amendment to Master Lease dated 4/1/2010            
 
          4. Unconditional Guaranty of Master Lease dated 8/19/08            
 
                       
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010   Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
          2. First Amendment to Master Lease dated 7/26/2010            
 
          3. Consent to Sublease, Attornment and Unconditional Guaranty of            
 
          Master Lease dated 8/9/2010            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010   Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
          2. First Amendment to Master Lease dated 7/26/2010            
 
          3. Consent to Sublease, Attornment and Unconditional Guaranty of            
 
          Master Lease dated 8/9/2010            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010   Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
          2. First Amendment to Master Lease dated 7/26/2010            
 
          3. Consent to Sublease, Attornment and Unconditional Guaranty of            
 
          Master Lease dated 8/9/2010            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010   Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
          2. First Amendment to Master Lease dated 7/26/2010            
 
          3. Consent to Sublease, Attornment and Unconditional Guaranty of            
 
          Master Lease dated 8/9/2010            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010   Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
          2. First Amendment to Master Lease dated 7/26/2010            
 
          3. Consent to Sublease, Attornment and Unconditional Guaranty of            
 
          Master Lease dated 8/9/2010            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            
 
          4. Unconditional Guaranty of Master Lease dated 5/7/10            
 
                       
76
  1221 S Highway 13, Lexington, MO   Santa Fe Missouri Associates, L.L.C.   1. Lease dated 12/23/05   Lexington Manor Healthcare Group, Inc.   12/31/2015   N/A
 
          2. First Amendment to Lease dated 1/1/07            
 
          3. Second Amendment to Lease dated 4/28/08            
 
          4. Third Amendment to Lease dated 7/15/2009            
 
          5. Fourth Amendment to Lease dated 9/23/2009            
 
          6. Unconditional Guaranty of Lease dated 12/23/05            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
77
  1200 McCutchen Dr, Rolla, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009   Helia Healthcare of Rolla, LLC   12/31/2019   N/A
 
          2. Unconditional Guaranty of Master Lease dated 12/4/09            
 
                       
78
  2840 West Clay, St Charles, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009   Northwestern Nursing & Rehabilitation Center, LLC   12/31/2019   N/A
 
          2. Unconditional Guaranty of Master Lease dated 12/10/09   dba Grand River Nursing & Rehabilitation Center,        
 
              LLC        
 
                       
79
  2600 Redman Rd, St Louis, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009   Northeastern Nursing & Rehabilitation Center, LLC   12/31/2019   N/A
 
          2. Unconditional Guaranty of Master Lease dated 12/10/09   dba Willowbrooke Nursing & Rehabilitation Center,        
 
              LLC        
 
                       
80
  1441 Charic Dr, Ballwin, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009   Western Nursing & Rehabilitation Center, LLC dba   12/31/2019   N/A
 
          2. Unconditional Guaranty of Master Lease dated 12/10/09   Wildwood Nursing & Rehabilitation Center, LLC        
 
                       
81
  9 14th Ave, Polson, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97   Evergreen at Polson, LLC   2/28/2015   N/A
 
          2. First Amendment to Lease dated 5/7/97            
 
          3. Second Amendment to Lease dated 12/17/03            
 
          4. Third Amendment to Lease dated 10/25/06            
 
          5. Fourth Amendment to Lease dated 11/15/07            
 
          6. Fifth Amendment to Lease dated 8/1/08            
 
          7. Sixth Amendment to Lease dated 4/30/09            
 
          8. Unconditional Guaranty of Lease dated 2/97            
 
                       
82
  600 First Ave N, Hot Springs, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97   Evergreen at Hot Springs, LLC   2/28/2015   N/A
 
          2. First Amendment to Lease dated 5/7/97            
 
          3. Second Amendment to Lease dated 12/17/03            
 
          4. Third Amendment to Lease dated 10/25/06            
 
          5. Fourth Amendment to Lease dated 11/15/07            
 
          6. Fifth Amendment to Lease dated 8/1/08            
 
          7. Sixth Amendment to Lease dated 4/30/09            
 
          8. Unconditional Guaranty of Lease dated 2/97            
 
                       
83
  3110 Scott Circle, Omaha, NE   Florence Heights Associates, L.L.C.   1. Lease dated 9/12/2008   LTC Healthcare at Florence, Inc.   9/30/2018   N/A
 
          2. First Amendment to Lease dated 8/16/2010            
 
          3. Unconditional Guaranty of Lease dated 9/12/08            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
84
  7410 Mercy Rd, Omaha, NE   Omaha Associates, L.L.C.   1. Lease Agreement dated 10/1/89   Covenant Care Midwest, Inc.   12/31/2015   N/A
 
          2. Addendum to Lease Agreement dated 10/1/89            
 
          3. Second Addendum to Lease Agreement dated 11/1/89            
 
          4. Assignment and Assumption of Lease and Landlord’s Consent dated            
 
          6/30/90            
 
          5. Memorandum of Lease and Purchase Option dated 11/30/95            
 
          6. First Amendment to Lease Agreement dated 11/30/95            
 
          7. Second Amendment to Lease Agreement dated 10/30/96            
 
          8. Assignment and Assumption of Lease, Consent to Assignment and            
 
          Assumption and Amendment to Lease dated 4/1/97            
 
          9. Unconditional Guaranty of Lease dated 4/1/97            
 
          10. Corrective Memorandum of Lease and Purchase Option dated 4/28/97            
 
          11. Third Amendment to Lease Agreement dated 5/20/05            
 
          12. Fourth Amendment to Lease Agreement dated 7/13/07            
 
          13. Fifth Amendment to Lease Agreement dated 6/2/08            
 
          14. Sixth Amendment to Lease dated 4/1/09            
 
          15. Seventh Amendment to Lease dated 4/26/2010            
 
          16. Eighth Amendment to Lease dated 8/28/2010            
 
          17. Unconditional Guaranty of Lease dated 4/1/97            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
85
  1660 Hospital Dr, Raton, NM   Raton Property Limited Company   1. Lease dated 11/26/96   Raton Nursing Operations, LLC, dba Raton Nursing &   9/30/2021   N/A
 
          2. Consent to Assignment and Assumption of Lease dated 9/1/03   Rehab Center        
 
          3. Assignment and Assumption of Lease dated 9/1/03            
 
          4. Payment Agreement dated 9/28/05            
 
          5. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          6. Assignment and Assumption of Lease dated 4/1/07            
 
          7. Agreement dated 4/1/07            
 
          8. Amendment to Lease dated 4/1/07            
 
          9. Second Amendment to Lease dated 10/31/07            
 
          10. Third Amendment to Lease dated 12/29/2009            
 
          11. Unconditional Guaranty of Lease dated 4/1/07            
 
          12. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
86
  3514 Fowler Ave, Silver City, NM   N.M. Silver City Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95   Silver City Nursing Operations, LLC, dba Silver   9/30/2021   Lessor
 
          2. Assignment dated 3/1/95   City Care Center        
 
          3. First Amendment to Sub-Lease dated 12/23/96           County of Grant, New Mexico
 
          4. Assignment and Assumption of Real Property Lease dated 12/31/97           Termination Date
 
          5. Amendment to Lease dated 12/1/01            
 
          6. Consent to Assignment and Assumption of Lease dated 9/1/03           12/1/2033
 
          7. Assignment and Assumption of Lease dated 9/1/03           Ground Lease
 
          8. Payment Agreement dated 9/28/05            
 
          9. Consent to Assignment and Assumption of Lease dated 4/1/07           1. Ground Lease dated 12/1/1983
 
          10. Assignment and Assumption of Lease dated 4/1/07           2. Assignment and Assumption of
 
          11. Agreement dated 4/1/07           Ground Lease dated “June __, 2005”
 
          12. Amendment to Lease dated 4/1/07            
 
          13. Second Amendment to Lease dated 12/29/2009            
 
          14. Unconditional Guaranty of Lease dated 9/1/03            
 
          15. Unconditional Guaranty of Lease dated 4/1/07            
 
          16. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
87
  603 Hadeco Drive, Lordsburg, NM   N.M. Lordsburg Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95   Sunshine Haven Nursing Operations LLC, dba Sunshine   9/30/2021   N/A
 
          2. Assignment dated 3/1/95   Haven at Lordsburg        
 
          3. First Amendment to Sub-Lease dated 12/23/96            
 
          4. Assignment and Assumption of Real Property Lease dated 12/31/97            
 
          5. Amendment to Lease dated 12/1/01            
 
          6. Consent to Assignment and Assumption of Lease dated 9/1/03            
 
          7. Assignment and Assumption of Lease dated 9/1/03            
 
          8. Payment Agreement dated 9/28/05            
 
          9. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          10. Assignment and Assumption of Lease dated 4/1/07            
 
          11. Agreement dated 4/1/07            
 
          12. Amendment to Lease dated 4/1/07            
 
          13. Second Amendment to Lease dated 12/29/2009            
 
          14. Unconditional Guaranty of Lease dated 4/1/07            
 
          15. Unconditional Guaranty of Lease dated 4/1/07            
 
                       
88
  2101 Bensing Rd, Hobbs, NM   Hobbs Associates, L.L.C.   1. Lease dated 6/2000   Country Cottage Nursing Operations, LLC, dba   9/30/2021   N/A
 
          2. Personal Property Lease dated 6/2000   Country Cottage Care & Rehab        
 
          3. Assignment and Assumption of Lease dated 8/1/03            
 
          4. Amended and Restated Consent to Assignment and Assumption of Lease            
 
          dated 8/1/03            
 
          5. Payment Agreement dated 9/28/05            
 
          6. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          7. Assignment and Assumption of Lease dated 4/1/07            
 
          8. Agreement dated 4/1/07            
 
          9. Amendment to Lease dated 4/1/07            
 
          10. Second Amendment to Lease dated 12/29/2009            
 
          11. Unconditional Guaranty of Lease dated 4/1/07            
 
          12. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
89
  3720 Church Rock Rd, Gallup, NM   Red Rocks, L.L.C.   1. Lease dated 7/31/92   Red Rocks Nursing Operations, LLC, dba Red Rocks   9/30/2021   N/A
 
          2. Assignment and Assumption of Lease dated 12/17/97   Care Center        
 
          3. Assignment and Assumption of Real Property Lease dated 12/31/97            
 
          4. Consent to Assignment and Assumption of Lease dated 9/1/03            
 
          5. Assignment and Assumption of Lease dated 9/1/03            
 
          6. Payment Agreement dated 9/28/05            
 
          7. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          8. Assignment and Assumption of Lease dated 4/1/07            
 
          9. Agreement dated 4/1/07            
 
          10. Amendment to Lease dated 4/1/07            
 
          11. Second Amendment to Lease dated 10/31/07            
 
          12. Third Amendment to Lease dated 12/29/2009            
 
          13. Unconditional Guaranty of Lease dated 9/1/03            
 
          14. Unconditional Guaranty of Lease dated 4/1/07            
 
          15. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
90
  720 Hacienda St, Espanola, NM   N.M. Espanola Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95   Espanola Valley Nursing Operations, LLC, dba   9/30/2021   N/A
 
          2. First Amendment to Sub-Lease dated 12/23/96   Espanola Valley Nursing & Rehab        
 
          3. Assignment and Assumption of Real Property Lease dated 12/31/97            
 
          4. Amendment to Lease dated 12/1/01            
 
          5. Consent to Assignment and Assumption of Lease dated 9/1/03            
 
          6. Assignment and Assumption of Lease dated 9/1/03            
 
          7. Payment Agreement dated 9/28/05            
 
          8. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          9. Assignment and Assumption of Lease dated 4/1/07            
 
          10. Agreement dated 4/1/07            
 
          11. Amendment to Lease dated 4/1/07            
 
          12. Second Amendment to Lease dated 10/25/07            
 
          13. Third Amendment to Lease dated 12/29/2009            
 
          14. Unconditional Guaranty of Lease dated 9/1/03            
 
          15. Unconditional Guaranty of Lease dated 4/1/07            
 
          16. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
91
  803 Hacienda Ln., Bloomfield, NM   N.M. Bloomfield Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95   Bloomfield Nursing Operations LLC, dba Bloomfield   9/30/2021   N/A
 
          2. First Amendment to Sub-Lease dated 12/23/96   Nursing & Rehab        
 
          3. Assignment and Assumption of Real Property Lease dated 12/31/97            
 
          4. Consent to Assignment and Assumption of Lease dated 9/1/03            
 
          5. Assignment and Assumption of Lease dated 9/1/03            
 
          6. Payment Agreement dated 9/28/05            
 
          7. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          8. Assignment and Assumption of Lease dated 4/1/07            
 
          9. Agreement dated 4/1/07            
 
          10. Amendment to Lease dated 4/1/07            
 
          11. Second Amendment to Lease dated 10/31/07            
 
          12. Third Amendment to Lease dated 12/29/2009            
 
          13. Unconditional Guaranty of Lease dated 4/1/07            
 
          14. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
92
  1650 Galisteo St, Santa Fe, NM   Alamogordo Aviv, L.L.C.   1. Sublease dated January, 1991   Casa Real Nursing Operations, LLC, dba Casa Real   9/30/2021   N/A
 
          2. Amendment to Sublease dated 1/1/91            
 
          3. Lease dated 1/1/91            
 
          4. First Amendment to Lease dated 7/1/91            
 
          5. Second Amendment to Sublease dated 7/1/91            
 
          6. Third Amendment to Sublease dated 7/1/91            
 
          7. Assignment dated 12/31/97            
 
          8. Consent to Assignment dated 9/1/03            
 
          9. Assignment and Assumption of Lease 9/1/03            
 
          10. Payment Agreement dated 9/28/05            
 
          11. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          12. Assignment and Assumption of Lease dated 4/1/07            
 
          13. Agreement dated 4/1/07            
 
          14. Amendment to Lease dated 4/1/07            
 
          15. Second Amendment to Lease dated 10/25/07            
 
          16. Third Amendment to Lease dated 5/8/09            
 
          17. Fourth Amendment to Lease dated 7/13/2009            
 
          18. Fifth Amendment to Lease dated 12/29/2009            
 
          19. Unconditional Guaranty of Lease dated 4/1/07            
 
          20. Unconditional Guaranty of Lease dated 4/1/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
93
  419 Harding St, Clayton, NM   Clayton Associates, L.L.C.   1. Lease dated 1/10/90   Clayton Nursing Operations, LLC, dba Clayton   9/30/2021   N/A
 
          2. Lease Assignment and Transfer of Operations dated 12/30/93   Nursing & Rehab        
 
          3. Assignment and Assumption of Lease dated 9/1/03            
 
          4. Payment Agreement dated 9/28/05            
 
          5. Consent to Assignment and Assumption of Lease dated 4/1/07            
 
          6. Assignment and Assumption of Lease dated 4/1/07            
 
          7. Agreement dated 4/1/07            
 
          8. Amendment to Lease dated 4/1/07            
 
          9. Second Amendment to Lease dated 10/31/07            
 
          10. Third Amendment to Lease dated 12/29/2009            
 
          11. Unconditional Guaranty of Lease dated 4/1/07            
 
          12. Unconditional Guaranty of Lease dated 4/1/07            
 
94
  201 Koontz Lane, Carson City, NV   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. Side Letter to Master Lease dated 6/11/09            
 
          3. Letter Agreement to Master Lease dated 4/29/2010            
 
          4. First Amendment to Master Lease dated 4/29/2010            
 
          5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09            
 
                       
95
  9117 Cincinnati- Columbus Rd, West   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06   West Chester Healthcare Group, Inc. dba West   11/30/2016   N/A
 
  Chester, OH       2. First Amendment to Master Lease dated 7/15/2009   Chester Nursing and Rehabilitation Center        
 
          3. Second Amendment to Master Lease dated 09/23/2009            
 
          4. Unconditional Guaranty dated 12/1/06            
 
                       
96
  75 Hale St, Wilmington, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06   Wilmington Healthcare Group, Inc. dba Wilmington   11/30/2016   N/A
 
          2. First Amendment to Master Lease dated 7/15/2009   Nursing and Rehabilitation Center        
 
          3. Second Amendment to Master Lease dated 09/23/2009            
 
          4. Unconditional Guaranty dated 12/1/06            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
97
  4900 Cooper Rd, Cincinnati, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06   Blue Ash Healthcare Group, Inc. dba Blue Ash Care   11/30/2016   N/A
 
          2. First Amendment to Master Lease dated 7/15/2009   Center        
 
          3. Second Amendment to Master Lease dated 09/23/2009            
 
          4. Unconditional Guaranty dated 12/1/06            
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Lease dated 2/23/07   Good Samaritan Health Group, Inc.   3/31/2017   N/A
 
          2. First Amendment to Lease dated 11/7/07            
 
          3. Second Amendment to Lease dated 4/1/08            
 
          4. Third Amendment to Lease dated 5/12/08            
 
          5. Consent to Sublease Agreement dated 3/19/08            
 
          6. Commencement Date Memorandum (relates to Sublease) dated 6/17/08            
 
          7. Fourth Amendment to Lease dated 8/19/2008            
 
          8. Fifth Amendment to Lease dated 4/1/2010            
 
          9. Unconditional Guaranty of Lease dated 2/23/07            
 
                       
99
  2124 Park Avenue West, Mansfield, OH   Mansfield Aviv, L.L.C.   1. Lease dated 4/1/08   Ontario Commons, Inc. dba The Gables   3/31/2017   N/A
 
          2. First Amendment to Lease dated 8/19/2008            
 
          3. Second Amendment to Lease dated 4/1/2010            
 
          4. Unconditional Guaranty of Lease dated 4/1/08            
 
                       
100
  745 NE 122nd Ave, Portland, OR   Oregon Associates, L.L.C.   1. Lease dated 10/12/99   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 8/10/00            
 
          3. Second Amendment to Lease dated 10/31/05            
 
          4. Third Amendment to Lease dated 1/1/06            
 
          5. Fourth Amendment to Lease dated 10/31/08            
 
          6. Fifth Amendment to Lease dated 9/25/2009            
 
          7. Unconditional Guaranty of Lease dated 10/12/99            
 
                       
101
  120 Elzora St, Milton-Freewater, OR (104   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06   Evergreen Oregon Healthcare Orchards Rehabilitation, L.L.C.   10/31/2016   N/A
 
  Elzora Street per Assessor)       2. First Amendment to Lease dated 8/1/08          
 
          3. Second Amendment to Lease dated 4/30/09            
 
          4. Unconditional Guaranty of Lease dated 10/25/06            
 
                       
102
  1010 NE Third, Milton-Freewater, OR   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06   Evergreen Oregon Healthcare Orchards Retirement,   10/31/2016   N/A
 
          2. First Amendment to Lease dated 8/1/08   L.L.C.        
 
          3. Second Amendment to Lease dated 4/30/09            
 
          4. Unconditional Guaranty of Lease dated 10/25/06            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
103
  91 Aries Lane, LeGrande, OR   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
104
  103 Adams Ave, La Grande, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98   Evergreen Oregon Healthcare Valley View, LLC   2/28/2015   N/A
 
          2. First Amendment dated 12/17/03            
 
          3. Second Amendment to Lease dated 10/25/06            
 
          4. Third Amendment to Lease dated 11/15/07            
 
          5. Fourth Amendment to Lease dated 8/1/08            
 
          6. Fifth Amendment to Lease dated 4/30/09            
 
          7. Sixth Amendment to Lease dated 7/15/09            
 
          8. Unconditional Guaranty of Lease dated 2/11/98            
 
                       
105
  1023 W 25th St, The Dalles, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98   Evergreen Oregon Healthcare Valley Vista, LLC   2/28/2015   N/A
 
          2. First Amendment dated 12/17/03            
 
          3. Second Amendment to Lease dated 10/25/06            
 
          4. Third Amendment to Lease dated 11/15/07            
 
          5. Fourth Amendment to Lease dated 8/1/08            
 
          6. Fifth Amendment to Lease dated 4/30/09            
 
          7. Unconditional Guaranty of Lease dated 2/11/98            
 
                       
106
  43 Church Lane, Broomall, PA   BHG Aviv, L.L.C.   1. Master Lease dated 4/07/08   Broomall Healthcare Group, Inc.   4/11/2018   N/A
 
          2. First Amendment to Master Lease dated 7/15/2009            
 
          3. Second Amendment to Master Lease dated 9/23/2009            
 
          5. Unconditional Guaranty dated 4/7/08            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
107
  32 South Bethlehem Pike, Ambler, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07   Ambler Senior Services, LLC d/b/a Brighten at Ambler   2/28/2022   Lessor
 
          2. First Amendment to Master Lease dated 3/11/08            
 
          3. Second Amendment to Master Lease dated 4/7/08           Elizabeth F. Reilly (50%), James
 
          4. Third Amendment to Master Lease dated 3/26/2010           McConnell and Judy McConnell (husband
 
          5. Unconditional Guaranty of Master Lease dated 2/9/07           and wife) (25%), and Roberta Rae
 
                      Andrew Trust (25%)
 
                      Termination Date
 
                       
 
                      2/25/2064
 
                      Ground Lease
 
                       
 
                      1. Lease dated 2/15/1965
 
                      2. Addendum and Assignment of Lease
 
                      dated 10/4/1965
 
                      3. Amendment of Lease dated 10/19/1965
 
                      4. Assignment of Lease dated 1/1/2006
 
                      5. Assignment of Lease dated “___
 
                      day of February, 2007”
 
                       
108
  956 Railroad Avenue, Bryn Mawr, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07   Chateau Senior Services, LLC d/b/a Brighten at Bryn   2/28/2022   N/A
 
          2. First Amendment to Master Lease dated 3/11/08   Mawr        
 
          3. Second Amendment to Master Lease dated 4/7/08            
 
          4. Third Amendment to Master Lease dated 3/26/2010            
 
          5. Unconditional Guaranty of Master Lease dated 2/9/07            
 
                       
109
  1401 Golf Park Drive, Lake Ariel, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07   Julia Ribaudo Senior Services, LLC d/b/a Brighten   2/28/2022   N/A
 
          2. First Amendment to Master Lease dated 3/11/08   at Julia Ribaudo        
 
          3. Second Amendment to Master Lease dated 4/7/08            
 
          4. Third Amendment to Master Lease dated 3/26/2010            
 
          5. Unconditional Guaranty of Master Lease dated 2/9/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
110
  8020 Blanco Rd, San Antonio, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03   Blanco Villa Nursing and Rehab., LP   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Third Amendment to Lease dated 4/19/2010            
 
          5. Letter dated 4/21/2010 exercising 5-year extension option            
 
          6. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
111
  1000 FM 3220, Clifton, TX   Missouri Associates, L.L.C.   1. Lease dated 8/1/03   Clifton Nursing and Rehab., LP   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Master Lease dated 8/1/03            
 
                       
112
  101 West Avenue E, Valley Mills, TX   October Associates, L.L.C.   1. Lease dated 8/1/03   Valley Mills Nursing and Rehab., LP   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
113
  1301 South Terrell Street, Falfurrias, TX   Falfurrias Texas, L.L.C.   1. Lease dated 5/31/06   Falfurrias Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          Unconditional Guaranty of Lease dated 4. Unconditional Guaranty of            
 
          Lease dated 5/31/06            
 
                       
114
  101 Miller Dr, Brownwood, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03   Brownwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
115
  224 East Sixth Street, Baird, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Baird Long Term Care, LLC d/b/a Homestead Nursing   7/31/2017   N/A
 
          2. First Amendment to Lease dated 7/31/07   and Rehabilitation of Baird        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
116
  300 E Brown St, Wylie, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03   Hillcrest Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
117
  103 Sweetbriar Lane, Columbus, TX   Columbus Texas Aviv, L.L.C.   1. Lease dated 5/31/06   Columbus Nursing and Rehabilitation, LP   5/31/2021   N/A
 
          2. Letter dated 4/21/2010 exercising 5-year extension option            
 
          3. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
118
  2021 Shoaf Dr, Irving, TX   Karan Associates Two, L.L.C.   1. Lease dated 2/15/94   Ashford Hall, Inc., f/k/a Lion Health Centers   11/30/2025   N/A
 
          2. Letter of Agreement dated 4/13/04   (Irving), Inc.        
 
          3. First Amendment to Lease Agreement dated 11/5/07            
 
                       
119
  321 N Shiloh Rd, Garland, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03   Garland Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
120
  619 N Britain Rd, Irving, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03   Irving Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
121
  1241 Westridge Ave, Lancaster, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03   Westridge Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
122
  110 W. Hwy 64, Cooper, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03   Birchwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
123
  1404 Front Street, Cisco, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Cisco Long Term Care, LLC d/b/a Homestead Nursing   7/31/2017   N/A
 
          2. First Amendment to Lease dated 7/31/07   and Rehabilitation of Cisco        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            
 
                       
124
  600 West Roosevelt, Gorman, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Gorman Long Term Care, LLC d/b/a Homestead Nursing   7/31/2017   N/A
 
          2. First Amendment to Lease dated 7/31/07   and Rehabilitation of Gorman        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            
 
                       
125
  709 West Fifth Street, Bonham, TX   Bonham Texas, L.L.C.   1. Lease dated 5/31/06   Bonham Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
126
  901 Seven Oaks Rd, Bonham, TX   Savoy/Bonham Venture, L.L.C.   1. Lease dated 8/1/03   Seven Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
127
  424 US Hwy 67 West, Mount Vernon, TX   Mt. Vernon Texas, L.L.C.   1. Lease dated 5/31/06   Terry Haven Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
128
  501 North Main Street, Collinsville, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Collinsville Long Term Care, LLC d/b/a Homestead   7/31/2017   N/A
 
          2. First Amendment to Lease dated 7/31/07   Nursing and Rehabilitation of Collinsville        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            
 
                       
129
  601 E Hwy 69, Denison, TX   Denison Texas, L.L.C.   1. Lease dated 5/31/06   Denison Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
130
  1315 East State Hwy 22, Hamilton, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07   Hamilton Ridge Operations, LLC   9/30/2021   N/A
 
          2. First Amendment to Lease dated 8/24/07            
 
          3. Second Amendment to Lease dated 12/29/2009            
 
          4. Unconditional Guaranty of Lease dated 7/17/07            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
131
  4225 Denmark, Houston, TX   Houston Texas Aviv, L.L.C.   1. Lease dated 5/31/06   Houston Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. Letter dated 4/21/2010 exercising 5-year extension option            
 
          3. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
132
  1725 Old Brandon Road, Hillsboro, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Hillsboro Long Term Care, LLC d/b/a Homestead   7/31/2017   N/A
 
          2. First Amendment to Lease dated 7/31/07   Nursing and Rehabilitation of Hillsboro        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            
 
                       
133
  409 Files Street, Itasca, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007   Itasca Long Term Care, LLC d/b/a Homestead Nursing   7/31/2017   N/A
 
          2. First Amendment to Master Lease dated 7/31/07   and Rehabilitation of Itasca        
 
          3. Unconditional Guaranty of Master Lease dated 6/21/07            
 
                       
134
  300 W Crockett, Wolfe City, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03   Smith Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
135
  316 General Cavazos Boulevard,
Kingsville, TX
  Kingsville Texas, L.L.C.   1. Lease dated 5/31/06   Kleberg County Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
136
  310 E Lawrence St, Dayton, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03   Heritage Villa Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
137
  1100 W. Broadway, Stanton, TX   October Associates, L.L.C.   1. Lease dated 8/1/03   Stanton Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
138
  3000 N Danville Rd, Willis, TX   Willis Texas Aviv, L.L.C.   1. Lease dated 5/31/06   Willis Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 7/15/09            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 5/31/06            
 
                       
139
  510 N. 3rd St, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03   Orange Villa Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
140
  3000 Cardinal Drive, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03   Pinehurst Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
141
  1402 E Broad St, Mansfield, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03   Mansfield Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Letter dated 4/21/2010 exercising 5-year extension option            
 
          4. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
142
  7804 Virgil R Anthony Blvd, Watauga, TX   Watauga Associates, L.L.C.   1. Lease dated 8/1/03   North Pointe Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
143
  701 Saint Louis Ave, Fort Worth, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03   Wellington Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
144
  110 E Live Oak St, Austin, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07   Austin Rehab Operations LLC   9/30/2021   N/A
 
          2. First Amendment to Lease dated 10/30/07            
 
          3. Second Amendment to Lease dated 10/31/07            
 
          4. Third Amendment to Lease dated 12/29/2009            
 
          5. Unconditional Guaranty of Lease dated 7/17/07            
 
                       
145
  703 N Titus, Gilmer, TX   Giltex Care, L.L.C.   1. Lease dated 7/16/99   R.A.M.M. Health Care Corporation   10/31/2019   N/A
 
          2. Amendment to Lease dated 12/10/99            
 
          3. Lease Extension Option dated 11/5/03            
 
          4. Agreement to Assign Lease dated 10/31/08            
 
          5. Second Amendment to Lease dated 02/11/09            
 
          6. Third Amendment to Lease dated 12/31/2009            
 
          7. Fourth Amendment to Lease dated 3/22/2010            
 
          8. Unconditional Guaranty of Lease dated 7/16/99            
 
          9. Unconditional Guaranty of Lease dated 10/31/08            
 
                       
146
  1000 S Kiowa St, Wheeler, TX   Wheeler Healthcare Associates, L.L.C.   1. Lease dated 8/1/03   Wheeler Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
          2. First Amendment to Lease dated 5/31/06            
 
          3. Second Amendment to Lease dated 7/15/09            
 
          4. Letter dated 4/21/2010 exercising 5-year extension option            
 
          5. Unconditional Guaranty of Lease dated 8/1/03            
 
                       
147
  524 East 800 North, Ogden, UT   Ogden Associates, L.L.C.   1. Lease dated 3/1/09   Lomond Peak Care and Rehab, Inc.   2/28/2019   N/A
 
          2. Unconditional Guaranty of Lease dated 3/1/09            
 
                       
148
  1242 11th St, Clarkston, WA   Clarkston Care, L.L.C.*   1. Lease dated 12/14/93   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 7/24/98            
 
          3. Letter of Amendment dated 7/24/98            
 
          4. Second Amendment to Lease dated 4/16/99            
 
          5. Third Amendment to Lease dated 7/13/99            
 
          6. Fourth Amendment to Lease dated 8/1/01            
 
          7. Lease Renewal Letter dated 10/3/03            
 
          8. Fifth Amendment to Lease dated 10/31/05            
 
          9. Sixth Amendment to Lease dated 1/1/06            
 
          10. Seventh Amendment to Lease dated 10/31/08            
 
          11. Eighth Amendment to Lease dated 09/25/09            
 
          12. Unconditional Guaranty of Lease dated 7/24/98            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
149
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   1. Lease dated 5/1/04   Eagle Healthcare, Inc.   11/30/2024   N/A
 
          2. Letter Exercising Both Options to Extend dated 5/12/04            
 
          3. First Amendment dated 11/1/04            
 
          4. Second Amendment dated 10/31/05            
 
          5. Third Amendment to Lease dated 10/31/08            
 
          6. Fourth Amendment to Lease Agreement dated 9/25/09            
 
          7. Unconditional Guaranty of Lease dated 5/1/04            
 
                       
150
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   See Site 149   See Site 149   See Site 149   N/A
 
                       
151
  640 NE Everett St, Camas, WA   Camas Associates, L.L.C.*   1. Lease dated 12/30/98   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment dated 8/10/00            
 
          3. Second Amendment dated 6/1/01            
 
          4. Third Amendment dated 10/31/05            
 
          5. Fourth Amendment to Lease dated 1/1/06            
 
          6. Improvement Agreement dated 12/6/07            
 
          7. Fifth Amendment to Lease dated 10/31/08            
 
          8. Sixth Amendment to Lease dated 9/25/09            
 
          9. Unconditional Guaranty of Lease dated 12/30/09            
 
                       
152
  3517 11th Street, Bremerton, WA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08   AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
          2. First Amendment to Master Lease dated 4/21/09            
 
          3. Side Letter to Master Lease dated 6/11/09            
 
          4. Letter Agreement to Master Lease dated 4/29/2010            
 
          5. Second Amendment to Master Lease dated 4/29/2010            
 
          6. Unconditional Guaranty of Lease dated 7/22/08            
 
                       
153
  1036 E Victoria Ave, Burlington, WA   Burton NH Property, L.L.C.   1. Lease dated 10/12/99   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 8/10/00            
 
          3. Letter of Amendment dated 8/10/00            
 
          4. Assignment of Lease dated 3/18/04            
 
          5. Second Amendment to Lease dated 12/31/05            
 
          6. Third Amendment to Lease dated 1/1/06            
 
          7. Fourth Amendment to Lease dated 9/25/09            
 
          8. Unconditional Guaranty of Lease dated 10/12/99            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
154
  911 21 st St, Anacortes, WA   San Juan NH Property, L.L.C.   1. Lease dated 3/23/04   JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A
 
          2. First Amendment to Lease dated 12/31/05            
 
          3. Second Amendment to Lease dated 3/1/07            
 
          4. Third Amendment to Lease dated 4/8/09            
 
          5. Unconditional Guaranty of Lease dated 3/23/04            
 
                       
155
  155 Alder Street, Cathlamet, WA   Columbia View Associates, L.L.C.   1. Lease dated 8/8/02   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment dated 9/25/02            
 
          3. Second Amendment dated 6/30/02            
 
          4. Second Amendment dated 10/31/05            
 
          5. Third Amendment dated 1/1/06            
 
          6. Fourth Amendment to Lease dated 9/25/09            
 
          7. Unconditional Guaranty of Lease dated 8/1/02            
 
                       
156
  1530 James St, Bellingham, WA   Bellingham II Associates, L.L.C.   1. Lease dated 3/23/04   JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A
 
          2. First Amendment to Lease dated 12/31/05            
 
          3. Second Amendment to Lease dated 3/1/07            
 
          4. Third Amendment to Lease dated 4/8/09            
 
          5. Unconditional Guaranty of Lease dated 3/23/04            
 
                       
157
  1150 W Fairview Rd., Colfax, WA (Fairview a/k/a Almota)   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98   Evergreen Washington Healthcare Whitman, LLC   2/28/2015   N/A
 
          2. Assignment dated 2/11/98            
 
          3. First Amendment dated 12/17/03            
 
          4. Second Amendment to Lease dated 10/25/06            
 
          5. Third Amendment to Lease dated 11/15/07            
 
          6. Fourth Amendment to Lease dated 8/1/08            
 
          7. Fifth Amendment to Lease dated 4/30/09            
 
          8. Sixth Amendment to Lease dated 7/15/09            
 
          9. Unconditional Guaranty of Lease dated 2/11/98            
 
          10. Unconditional Guaranty of Lease dated 2/11/98            
 
                       
158
  912 Hillcrest Ave, Grandview, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 12/30/98            
 
          3. Letter dated 12/30/98            
 
          4. Second Amendment to Lease dated 8/10/00            
 
          5. Third Amendment to Lease dated 10/31/05            
 
          6. Fourth Amendment to Lease dated 1/1/06            
 
          7. Fifth Amendment to Lease dated 10/1/06            
 
          8. Sixth Amendment to Lease dated 9/25/09            
 
          9. Unconditional Guaranty of Lease dated 1992            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
159
  721 Otis Ave, Sunnyside, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92   Eagle Healthcare, Inc.   12/31/2020   N/A
 
          2. First Amendment to Lease dated 12/30/98            
 
          3. Letter dated 12/30/98            
 
          4. Second Amendment to Lease dated 8/10/00            
 
          5. Third Amendment to Lease dated 10/31/05            
 
          6. Fourth Amendment to Lease dated 1/1/06            
 
          7. Fifth Amendment to Lease dated 10/1/06            
 
          8. Sixth Amendment to Lease dated 9/25/09            
 
          9. Unconditional Guaranty of Lease dated 1992            
 
                       
160
  825 Western Ave, Columbus, WI   Columbus Western Avenue, L.L.C.   1. Sublease dated 8/7/03   Heyde Health Systems Columbus, LLC   7/31/2011   N/A
 
          2. Letter Agreement dated 8/7/03            
 
          3. Assignment and Assumption of Sublease and Guaranty dated 12/22/04            
 
          4. First Amendment to Sublease dated 9/27/06            
 
          5. Unconditional Guaranty of SubLease dated 8/7/03            
 
                       
161
  110 Belmont Rd, Madison, WI   Colonial Madison Associates, L.L.C.   1. Lease dated 7/1/04   LSS of Madison, LLC   6/30/2014   N/A
 
          2. First Amendment to Lease dated 10/1/04            
 
          3. Second Amendment to Lease dated 5/1/04            
 
          4. Third Amendment to Lease dated 3/7/06            
 
          5. Fourth Amendment to Lease dated 10/1/07            
 
          6. Fifth Amendment to Lease dated 1/17/08            
 
          7. Sixth Amendment to Lease dated 8/24/2009            
 
          8. Unconditional Guaranty of Lease dated 7/1/04            
 
          9. Unconditional Guaranty of Lease dated 7/1/04            
 
                       
162
  1110 Second St, Pepin, WI   Chippewa Valley, L.L.C.   1. Lease dated 10/30/01   Heyde Health Systems-Pepin, LLC   12/31/2012   N/A
 
          2. First Amendment to Lease dated 1/31/02            
 
          3. Second Amendment to Lease dated 2/27/02            
 
          4. Third Amendment to Lease dated 3/21/02            
 
          5. Fourth Amendment to Lease dated 4/26/02            
 
          6. Assignment and Assumption of Lease dated 6/1/02            
 
          7. Fifth Amendment to Lease dated 1/1/03            
 
          8. Sixth Amendment to Lease dated 4/14/06            
 
          9. Unconditional Guaranty of Lease dated 10/30/01            
 
                       
163
  1805 27th Street, Zion, IL   Xion, L.L.C.   1. Lease dated 1/12/2009   Helia Healthcare of Zion, LLC   1/31/2019   N/A
 
          2. Side Letter dated 1/12/2009            
 
          3. First Amendment to Lease dated 7/23/2009            
 
          4. Unconditional Guaranty of Lease dated 1/12/09            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
164
  5720 West Markham, Little Rock, AR   Little Rock Aviv, L.L.C.   1. Lease dated 12/5/08   Southpoint Health, LLC   12/31/2018   N/A
 
          2. First Amendment to Lease dated 1/5/09            
 
          3. Letter Agreement dated 10/05/09            
 
          4. Second Amendment to Lease dated 11/18/09            
 
          5. Third Amendment to Lease dated 8/16/2010            
 
          6. Unconditional Guaranty of Lease dated 12/5/08            
 
                       
165
  220 8th Street, Moody, TX   October Associates, L.L.C.   1. Lease dated 10/1/02   Hometown Care Center, LLC   9/30/2010   N/A
 
                       
166
  170 Oak Grove Ave., Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
167
  205 Elm St, Quincy, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

                         
    Real Property Asset               Facility Operating Lease    
Site No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
168
  55 Lowell St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            
 
                       
169
  835 Main St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93   SunBridge Healthcare Corporation   12/31/2016   N/A
 
          2. First Amendment dated 12/6/93            
 
          3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95            
 
          4. Third Amendment to Lease 9/1/95            
 
          5. Fourth Amendment to Lease dated 2/15/96            
 
          6. Fifth Amendment to Lease dated 6/20/00            
 
          7. Sixth Amendment to Lease dated 6/30/02            
 
          8. Seventh Amendment to Lease dated 9/30/03            
 
          9. Eighth Amendment to Lease dated 1/1/06            
 
          10. Ninth Amendment to Lease dated 10/1/07            
 
          11. Tenth Amendment to Lease dated 8/12/2009            
 
          12. Eleventh Amendment to Lease dated 10/08/2009            
 
          13. Guaranty of Lease dated 12/6/93            

 


 

SCHEDULE 5.12
PART II — DELINQUENT TENANTS
1.   A Bankruptcy Event has occurred with respect to Trinity Oakland, Inc., one of three tenants pursuant to the Facility Operating Leases for each of Sites 18 and 19.
 
2.   A Bankruptcy Event has occurred with respect to Ambler Senior Services, LLC, Chateau Senior Services, LLC, Julia Ribaudo Senior Services, LLC and Winthrop House Senior Service, LLC, each a Pennsylvania limited liability company, the tenants pursuant to the Facility Operating Leases for each of Sites 56, 107, 108, 109
 
3.   The tenant pursuant to the Facility Operating Lease for Site 89 may be delinquent in the payment of certain taxes payable to the New Mexico Department of Taxation and Revenue in the following amounts:
  a.   $40,771.24 (as evidenced by tax lien number 344736);
 
  b.   $26,219.61 (as evidenced by tax lien number 345509); and
 
  c.   $49,543.25 (as evidenced by tax lien number 348857).
4.   The tenant pursuant to the Facility Operating Lease for Site 89 may be delinquent in the payment of certain personal property taxes for the year 2008 in the amount of $1,040.77.
 
5.   Delinquent payments outstanding:
  a.   Site 50 : Escrow — June, July & August 2010: $9,572.64.
 
  b.   Site 69 : Escrow — June & July 2010: $7,348.64
 
  c.   Site 77 : Rent — June & July 2010: $262,987;
 
  d.   Site 77 : Escrow — June & July 2010: $2,550.96;
 
  e.   Site 98 : Escrow — May, June & July 2010: $25,171.56;
 
  f.   Site 99 : Rent — May, June & July 2010: $9,078;
 
  g.   Site 99 : Escrow — May, June & July 2010: $3,651.09; and
 
  h.   Site 83 : Security Deposit: $50,000.00.

 


 

     
SCHEDULE 5.12
PART III — MATERIAL SUB-LEASES
                         
Site   Real Property Asset               Sublease   Subtenant’s Rental
No.   Address   Borrower/Owner   Sublease   Subtenant   Termination Date   Payment Status
13
  215 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Consent to Sublease Agreement dated 5/1/08
2. Sublease dated 5/1/08
  Pinnacle Health Facilities XXVI,
LP, a Texas limited partnership
  12/31/2013, with two (2) five-year renewal options   Unknown
 
                       
15
  255 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Consent to Sublease Agreement dated 5/1/08
2. Sublease dated 5/1/08
  Pinnacle Health Facilities XXVI,
LP, a Texas limited partnership
  12/31/2013, with two (2) five-year renewal options   Unknown
 
                       
16
  15810 S. 42nd St., Phoenix, AZ   Aviv Foothills, L.L.C.   1. Consent to Sublease Agreement with Pinnacle Health Facilities XXV, L.P. dated 3/29/08
2. Sublease dated 3/29/08
  Pinnacle Health Facilities XXV,
LP, a Texas limited partnership
  11/30/2013, with two (2) five-year renewal options   Unknown
 
                       
17
  9940 W Union Hills Dr, Sun City, AZ   Sun-Mesa Properties, L.L.C.   1. Consent to Sublease Agreement dated 5/1/08
2. Sublease dated 5/1/08
  Pinnacle Health Facilities XXVI,
LP, a Texas limited partnership
  12/31/2013, with two (2) five-year renewal options   Unknown
 
                       
18
  309 MacArthur Blvd, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Consent to Sublease dated 8/1/08
2. Sublease Agreement dated 8/1/08
3. Sublease Guaranty dated 8/1/08
  LTP Generations, LLC, a
California limited liability company
LTP Heritage, LLC, a California
limited liability company
  7/31/14   Unknown
 
                       
19
  3145 High Street, Oakland,
CA
  Oakland Nursing Homes, L.L.C.   1. Consent to Sublease dated 8/1/08
2. Sublease Agreement dated 8/1/08
3. Sublease Guaranty dated 8/1/08
  LTP Generations, LLC, a
California limited liability company
LTP Heritage, LLC, a California
limited liability company
  7/31/14   Unknown
 
                       
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Monett, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
72
  307 E South St,
Harrisonville, MO
  Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Harrisonville Healthcare, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
73
  2203 East Mechanic,
Harrisonville, MO
  Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Harrisonville, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Raytown, L.L.C., a Missouri limited liability company   6/30/2020   Unknown

 


 

     
                         
Site   Real Property Asset               Sublease   Subtenant’s Rental
No.   Address   Borrower/Owner   Sublease   Subtenant   Termination Date   Payment Status
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Lee’s Summit, L.L.C., a Missouri limited liability company   6/30/2020   Unknown 
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Consent to Sublease Agreement dated 3/19/08
2. Sublease dated 3/19/08
3. Commencement Date Memorandum dated 6/17/08
  Community Health Partners Regional Medical Center, an Ohio non-profit corporation   April 1, 2013, with one
(1) five-year renewal option
  Unknown 

 


 

SCHEDULE 5.13
MATERIAL CONTRACTS; CONTRACTS
None.

 


 

SCHEDULE 5.20
HEALTHCARE DISCLOSURES
None.

 


 

SCHEDULE 5.23
PATRIOT ACT INFORMATION
                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Aviv Financing I, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL/MA   11-3747125     3926720  
 
                           
Alamogordo Aviv, L.L.C.
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   27-0123540     2581791  
 
                           
Arkansas Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   30-0509615     4611152  
 
                           
Aviv Foothills, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AZ   36-4572035     3943989  
 
                           
Aviv Liberty, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572034     3943940  
 
                           
Avon Ohio, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   OH   36-4601433     4290056  
 
                           
Belleville Illinois, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   32-0188341     4256243  
 
                           
Bellingham II Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   11-3747130     3943970  
 
                           
Benton Harbor, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MI   36-4204807     153133  
 
                           
BHG Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MA/PA   36-4601432     4290060  
 
                           
Bonham Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   30-0358809     4144006  
 
                           
Burton NH Property, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   11-3714506     3773960  
 
                           
California Aviv Two, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA/NV   26-4117080     4648458  
 
                           
California Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA/WA/OR   38-3786697     4559434  
 
                           
Camas Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   36-4340182     3142846  
 
                           
Casa/Sierra California Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4572017     3943975  
 
                           
Chenal Arkansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   04-3835270     4072263  
 
                           
Chippewa Valley, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MI/WI   36-4065826     59226  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Clarkston Care, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   76-0802028     4058025  
 
                           
Clayton Associates, L.L.C.
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   36-4572014     2566586  
 
                           
Colonial Madison Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WI   38-3741678     4263795  
 
                           
Columbia View Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   36-4204809     3943978  
 
                           
Columbus Texas Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   38-3735473     4144014  
 
                           
Columbus Western Avenue, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WI   71-0960205     3759584  
 
                           
Commerce Nursing Homes, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4122632     98299  
 
                           
CR Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL/MO   20-5354773     4202917  
 
                           
Denison Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   32-0173170     4144007  
 
                           
Effingham Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   36-4150491     113816  
 
                           
Elite Mattoon, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   36-4454111     3412412  
 
                           
Elite Yorkville, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   36-4454114     3412408  
 
                           
Falfurrias Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   61-1501714     4144005  
 
                           
Florence Heights Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   NE   11-3747131     3943981  
 
                           
Fountain Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AZ   36-4572016     3943983  
 
                           
Four Fountains Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   36-4601434     4290076  
 
                           
Freewater Oregon, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   OR   36-2280966     4230116  
 
                           
Fullerton California, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4480527     3456727  
 
                           
Giltex Care, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572036     3943992  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Heritage Monterey Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4056688     43958  
 
                           
HHM Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   32-0205746     4364581  
 
                           
Highland Leasehold, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   20-2873499     3963799  
 
                           
Hobbs Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   NM   36-4177337     131466  
 
                           
Hot Springs Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   30-0470700     4517015  
 
                           
Houston Texas Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4587739     4144011  
 
                           
Hutchinson Kansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   KS   51-0559326     4060902  
 
                           
Idaho Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   ID   36-4114446     0009140-5  
 
                           
Karan Associates Two, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   61-1514965     4263797  
 
                           
Karan Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   11-3747208     3943986  
 
                           
KB Northwest Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   36-4572025     3943937  
 
                           
Kingsville Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   37-1522939     4144004  
 
                           
Little Rock Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   32-0267203     4624647  
 
                           
Manor Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572020     3945540  
 
                           
Mansfield Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   OH   32-0183852     4231537  
 
                           
Massachusetts Nursing Homes, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MA   20-2873416     3963794  
 
                           
Minnesota Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MN   36-4469552     3432925  
 
                           
Missouri Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572033     3943942  
 
                           
Missouri Regency Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MO   36-4572031     3943944  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Montana Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MT   36-4149849     103411  
 
                           
Mt. Vernon Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   35-2270167     4144012  
 
                           
N.M. Bloomfield Three Plus One Limited Company
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   74-2748292     1712306  
 
                           
N.M. Espanola Three Plus One Limited Company
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   74-2748289     1712314  
 
                           
N.M. Lordsburg Three Plus One Limited Company
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   74-2748286     1712322  
 
                           
N.M. Silver City Three Plus One Limited Company
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   74-2748283     1712330  
 
                           
Northridge Arkansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   04-3835262     4072213  
 
                           
Oakland Nursing Homes, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4572018     3943945  
 
                           
October Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572030     3943947  
 
                           
Ogden Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   UT   36-4412291     3340674  
 
                           
Ohio Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   OH   36-4597043     4245492  
 
                           
Omaha Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   NE   36-4572019     3943951  
 
                           
Orange, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4095365     0007656-2  
 
                           
Oregon Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   OR   36-4572024     3943955  
 
                           
Peabody Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   KS   36-4572029     3943959  
 
                           
Pomona Vista L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4111095     0008832-3  
 
                           
Prescott Arkansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   04-3835264     4072208  
 
                           
Raton Property Limited
Company
  NM   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   36-4111094     1825066  
 
                           
Red Rocks, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   NM   36-4192351     0014930-6  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Richland Washington, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   26-0081509     3737882  
 
                           
Riverside Nursing Home Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4340184     3143588  
 
                           
Rose Baldwin Park Property L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4111092     88358  
 
                           
Salem Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   IL   36-4572028     3943960  
 
                           
San Juan NH Property, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   11-3714511     3773958  
 
                           
Santa Ana-Bartlett, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4212739     167649  
 
                           
Santa Fe Missouri Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MO   36-4165126     0012451-6  
 
                           
Savoy/Bonham Venture, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572026     3943973  
 
                           
Searcy Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   38-3779442     4517011  
 
                           
Skyview Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   ID   36-4572023     3943997  
 
                           
Star City Arkansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   43-2089308     4033911  
 
                           
Sun-Mesa Properties, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AZ   36-4047650     0004455-5  
 
                           
Tujunga, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4389732     3278294  
 
                           
VRB Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   76-0802032     4058022  
 
                           
Washington-Oregon Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA/OR   36-4192347     0013883-5  
 
                           
Watauga Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4163268     119709  
 
                           
West Pearl Street, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   81-0637081     3715852  
 
                           
Wheeler Healthcare Associates, L.L.C.
  TX   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   74-2752353     7012511-22  
 
                           
Willis Texas Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   37-1522942     4144009  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Woodland Arkansas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   AR   04-3835266     4072214  
 
                           
Xion, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   36-4062845     57681  
 
                           
Yuba Aviv, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   California   11-3750228     3965009  

 


 

SCHEDULE 7.01
LIENS
1. Any and all Liens on the Unimproved Properties.
2. Other Liens of record not showing as exceptions on the related Mortgage Policy:
             
    Address, City,        
Site   State   Owner   Lien
003
  505 East Victory,
Star City, AR
  Star City Arkansas, L.L.C.   $1,744,370.28 Mortgage: Mortgage Book 103, page 763 — 10/04/1988 from Beverly Enterprises to Worthen Bank and Trust Company, N.A.
 
       
 
           
 
          $484,418.87 Mortgage: Mortgage Book 93, page 162 — 07/20/1982
 
         
from Star City Convalescent Manor, Inc. to Floyd T. Wilson and Jewell Wilson and to William S. Wilson and Willie M. Wilson 3
 
           
010
  3300 Military Road,
Benton, AR
  Arkansas Aviv, L.L.C.   Nationwide Health Properties, Inc. (Borrower: Rose Care, Inc.)
 
        (i) Mortgage: Mortgage Book 404, page 281 — 12/22/1994
 
          (ii) ALR: Misc. Book 168, page 128 — 12/22/1994
 
          (iii) UCC (Debtor KMJ Enterprises Benton I, LLC): No. 08-31226 — 04/07/2008 4
 
           
018
  309 MacArthur Blvd, Oakland, CA   Oakland Nursing Homes, L.L.C.   Alameda County Tax Lien:
 
     
No. 00-198966-00-000-08-00-00 -$462.06 — #2009036534 — 02/02/2009 5
 
           
019
  3145 High Street,
Oakland, CA
  Oakland Nursing Homes, L.L.C.   Alameda County Tax Lien (same as Site 018):
 
     
No. 00-198966-00-000-08-00-00 -$462.06 — #2009036534 — 02/02/2009 6
 
           
046
  1115 N Wenthe Ave, Effingham, IL   Effingham Associates, L.L.C.   Bank One financing
 
      (i) Mortgage: Book 1851, page 295 — 01/31/2003
(ii) ALR: Book 1851, page 332 — 01/31/2003
(iii) SNDA: Book 1852, page 1 — 01/31/2003 7
 
           
066
  1385 E Empire Ave,
Benton Harbor, MI
  Benton Harbor, L.L.C.   Bank One financing:
 
     
(i) Mortgage: Liber 2441, page 1377 — 10/21/2003 (Amendment: Liber 25553, page 1056 — 10/13/2004)
 
         
(ii) Subordination Agreement: Liber 2480, page 409 8
 
           
081
  9 14th Ave, Polson,
MT
  Montana Associates, L.L.C.   Montana Trust Indenture: #381548 — 05/02/1997
 
     
Grantor: Montana Associates, L.L.C.
 
         
Trustee: Lake County Abstract & Title Company
 
         
Beneficiary: Flathead Convalescent, Inc.
 
           
 
          Tri-Party Agreement: #381549 — 05/02/1997
 
         
Between Bank of Whitman, Flathead Convalescent, Inc. and Montana Associates, L.L.C. 9
 
3   Each of these Liens have been paid off, but they are still reflected as a Liens against the property because no release has been obtained and recorded.
 
4   This Lien secures financing to a prior owner of the property. This Lien has been paid off, but is still reflected as a Lien against the property because no release was obtained or recorded.
 
5   The taxes have been paid, but will not be released of record until sometime after closing.
 
6   The taxes have been paid, but will not be released of record until sometime after closing.
 
7   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
8   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
9   Each of these Liens have been paid off, but they are still reflected as a Liens against the property because no release has been obtained and recorded.

 


 

             
    Address, City,        
Site   State   Owner   Lien
082
  600 First Ave N,   Montana Associates,   American National Bank and Trust Co. of Chicago financing
 
  Hot Springs, MT   L.L.C.  
(i) DoT: #23128/229229 — 04/02/1998 Amendments: #42067/251661 —
 
         
07/21/2003; #45148/255191 — 04/06/2004; #45149/255192 — 04/06/2004
 
         
(ii) ALR: #23129/229230 — 04/02/1998
 
       
(iii) SNDA: #23130/229231 — 04/02/1998 10
 
086
  3514 Fowler Ave,   FEE: County of Grant, New   NM Tax Liens:
 
  Silver City, NM   Mexico  
$38,196.45 Tax Lien No. 755794: Book 271, page 1578
 
     
LEASEHOLD : N.M. Silver
 
$41,986.71 Tax Lien No. 1095048: Book 272, page 1096
Tax Lien No. 1815197: Book 272, page 3271 (copy requested
09/07/2010) 11
 
      City Three Plus One  
 
      Limited Company  
 
           
087
  603 Hadeco Drive,   N.M. Lordsburg Three Plus   Tax Lien: #1365079 — 08/12/2010
 
  Lordsburg, NM   One Limited Company  
$64,432.28
 
         
New Mexico Department of Taxation and Revenue
 
          Tax Lien #1125105 — 08/25/2010
 
          $13,119.81
 
         
New Mexico Department of Taxation and Revenue 12
 
           
088
  2101 Bensing Rd,   Hobbs Associates L.L.C.  
American National Bank and Trust Company of Chicago financing:
 
  Hobbs, NM      
(i) DoT: Book 845, page 345 — 01/02/1998 (Amendments: 1333/172; 1333/190;
 
         
1333/210; 1333/231)
 
         
(ii) ALR: Book 845, page 387 — 01/02/1998 (Amendment: 1251/754) 13
 
           
089
  3720 Church Rock   Red Rocks, L.L.C.   Tax Lien: #344,736 — 04/20/2009
 
  Rd, Gallup, NM      
$40,771.24
 
         
New Mexico Department of Taxation and Revenue
 
         
Debtor: Red Rocks Care Center
 
          Tax Lien: #345,509 — 06/22/2009
 
         
$26,219.61
 
         
New Mexico Department of Taxation and Revenue
 
         
Debtor: Red Rocks Care Center
 
          Tax Lien: #348,857 — 03/22/2010 —
 
         
$49,543.25
 
          New Mexico Department of Taxation and Revenue
 
         
Debtor: Red Rocks Nursing Operations, LLC 14
 
           
 
          2008 Personal Property Taxes are delinquent $1,040.77 15
 
           
093
  419 Harding St,   Clayton Associates, L.L.C.   2002 LaSalle Bank financing
 
  Clayton, NM   (per title: Clayton  
(i) Mortgage: Book 33, page 327 — 08/13/2002 16
 
      Associates Limited   2004 LaSalle Bank financing
 
      Partnership)  
(i) Mortgage: Book 40, page 652 — 04/19/2004 17
 
10   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
11   The taxing authority has confirmed that the taxes that are the subject of each of these Liens have been paid, but as of the date of closing, the Liens have not yet been released of record.
 
12   The taxing authority has confirmed that the taxes that are the subject of each of these Liens have been paid, but as of the date of closing, the Liens have not yet been released of record.
 
13   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
14   Each of these Liens have been paid off. A release of the Liens has been provided to title company but will be reflected as a Liens against the property until such time as said releases are recorded.
 
15   Not yet a Lien against the property. All personal property on the site is owned by the operator.
 
16   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
17   This is a First Modification of financing purportedly in existence at the time, but the document does not reference any recording info for the mortgage it is modifying.

 


 

             
    Address, City,        
Site   State   Owner   Lien
097
  4900 Cooper Rd,   Ohio Aviv, L.L.C.   American National Bank and Trust Company of Chicago financing
 
  Cincinnati, OH      
(i) Mortgage: OR 7796, page 1771 — 11/02/1998 (Amendment: OR 10225, page 1857 — 04/24/2006 (JPMorgan chase Bank as successor to American National)
 
         
(ii) ALR: OR 7796, page 1796 — 11/02/1998
 
         
(iii) Forbearance and Modification Agreement: OR 9691, page 2508 —
 
         
08/04/2004
 
         
between: Blue Ash Property, L.L.C.; Albert Milstein; Blue Ash Nursing and Rehabilitation Center, L.L.C.; and Bank One, NA (successor to American National) 18
 
           
121
  1241 Westridge Ave,
Lancaster, TX
  Karan Associates, L.L.C.   $887.67 State Tax Lien: #200900236467
2008 Franchise Taxes 19
 
           
136
  310 E Lawrence St,   Aviv Liberty, L.L.C.   American National Bank financing
 
  Dayton, TX      
(i) DoT: Vol. 1945, page 529
 
         
(ii) ALR: vol. 1945, page 574
 
         
(iii) UCC: Vol. 1945, page 596
 
         
(iv) UCC: Vol. 1945, page 603 20
 
           
143
  701 Saint Louis   Aviv Liberty, L.L.C.   American National Bank financing
 
  Ave, Fort Worth, TX      
(i) DoT: Vol. 15440, page 175 — 02/01/2002 21
 
           
161
  110 Belmont Rd,   Colonial Madison   Bank Leumi USA financing
 
  Madison, WI   Associates, L.L.C.  
(i) Mortgage: #4228912 — 08/25/2006
 
         
(ii) ALR: #4228913 — 08/25/2006 22
 
18   This Lien secures financing to a prior owner of the property. The recorded release documentation was defective due to the use of an incorrect notary block. The Lien has been paid off and insured over based on a hold harmless letter provided by First American Title.
 
19   A release of this Lien was obtained and filed with the court. However, such release was not recorded in the real property records.
 
20   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
21   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.
 
22   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.

 


 

SCHEDULE 7.02
BORROWERS’ INDEBTEDNESS
None.

 


 

SCHEDULE 7.03
INVESTMENTS
1.   Working Capital Loans
  a.   Promissory Note dated as of March 1, 2009, in the original principal amount of $750,000 made by Scott W. Robertson and Dorothy F. Robertson in favor of Florence Heights Associates, L.L.C., and Minnesota Associates, L.L.C., each a Delaware limited liability company;
 
  b.   Promissory Note dated as of March 22, 2010, in the original principal amount of $3,354,773 made by Ambler Senior Services, LLC, Chateau Senior Services, LLC, Julia Ribaudo Senior Services, LLC and Winthrop House Senior Service, LLC, Church Lane Senior Services, each a Pennsylvania limited liability company, in favor of BHG Aviv, L.L.C. , a Delaware limited liability company;
 
  c.   Promissory Note dated as of March 22, 2010, in the original principal amount of $900,000 made by Ambler Senior Services, LLC, Chateau Senior Services, LLC, Julia Ribaudo Senior Services, LLC and Winthrop House Senior Service, LLC, Church Lane Senior Services, each a Pennsylvania limited liability company, in favor of BHG Aviv, L.L.C. , a Delaware limited liability company;
 
  c.   Promissory Note dated as of August 1, 2009, in the original principal amount of $77,717.82 made by Heyde Health Systems Columbus, L.L.C., a Wisconsin limited liability company, in favor of Columbus Western Avenue, L.L.C., a Delaware limited liability company; and
 
  d.   Promissory Note dated as of June 21, 2007, in the original principal amount of $500,000 made by Baird Long Term Care, LLC, a Texas limited liability company, Cisco Long Term Care, LLC, a Texas limited liability company, Hillsboro Long Term Care, LLC, a Texas limited liability company, Collinsville Long Term Care, LLC, a Texas limited liability company, Gorman Long Term Care, LLC, a Texas limited liability company, Itasca Long Term Care, LLC, a Texas limited liability company, collectively as borrower, in favor of HHM Aviv, L.L.C., a Delaware limited liability company, as lender; as amended by that certain First Amendment to Promissory Note and Security Agreement dated May 7, 2008 by and between such borrowers and lender whereby the original principal amount was increased to $664,821.19.
2.   Tenant Improvement Loans:
  a.   Promissory Note dated as of November 5, 2007, in the original principal amount of $500,000 made by Ashford Hall, Inc., a Texas corporation, in favor of Karan Associates Two, L.L.C., a Delaware limited liability company; and

 


 

  b.   Promissory Note dated as of October 21, 2005, in the original principal amount of $250,000 made by CCG Countryside, LLC, a Michigan limited liability company, in favor of Chippewa Valley, L.L.C., a Delaware limited liability company.
3.   Capital Stock as more fully set forth on Schedule 5.11 hereto.

 


 

SCHEDULE 9.12
ALLOCATED LOAN VALUE
         
Site   Loan Allocation  
1
  $ 2,757,761  
2
  $ 6,016,937  
3
  $ 1,604,516  
4
  $ 902,540  
5
  $ 651,835  
6
  $ 3,509,880  
7
  $ 1,554,375  
8
  $ 4,362,279  
9
  $ 2,507,057  
10
  $ 1,002,823  
11
  $ 8,874,981  
12
  $ 401,129  
13
  $ 5,665,949  
14
  $ 1,103,105  
15
  See Site 13
16
  $ 4,813,549  
17
  $ 4,412,420  
18
  $ 1,454,093  
19
  $ 952,682  
20
  $ 3,409,597  
21
  $ 7,471,030  
22
  $ 5,365,102  
23
  $ 2,206,210  
24
  $ 2,757,763  
25
  $ 8,624,276  
26
  $ 1,403,952  
27
  $ 1,052,964  
28
  $ 802,258  
29
  $ 3,860,868  
30
  $ 1,554,375  
31
  $ 4,813,549  
32
  $ 3,710,444  
33
  $ 1,303,670  
34
  $ 2,807,904  
35
  $ 11,382,038  
36
  $ 5,866,513  
37
  $ 3,409,597  
38
  omitted
39
  omitted
40
  $ 1,052,964  
41
  $ 1,654,658  
42
  $ 2,757,763  
43
  $ 4,512,702  
44
  $ 651,835  
45
  $ 1,153,246  
46
  $ 4,161,714  
47
  $ 1,554,375  
48
  $ 3,209,033  
49
  $ 5,615,807  
50
  $ 1,704,799  
51
  $ 5,014,114  
52
  $ 4,261,997  
53
  $ 601,694  
54
  $ 3,008,468  
55
  $ 1,153,246  
56
  $ 3,610,162  
57
  $ 551,553  
58
  $ 285,804  
59
  $ 952,682  
60
  $ 902,540  
61
  $ 601,694  
62
  $ 4,863,690  
63
  $ 1,353,811  
64
  $ 902,540  
65
  $ 902,540  
66
  $ 2,657,480  
67
  $ 3,911,009  
68
  $ 401,129  
69
  $ 1,403,952  
70
  $ 1,554,375  
71
  $ 2,707,621  
73
  $ 1,554,375  
73
  $ 1,403,952  
74
  $ 2,958,327  
75
  $ 2,557,198  
76
  $ 2,456,916  
77
  $ 4,713,267  
78
  $ 4,612,985  
79
  $ 3,911,009  
80
  $ 1,654,658  
81
  $ 1,353,811  
82
  $ 1,153,246  
83
  $ 551,553  
84
  $ 7,471,030  
85
  $ 2,456,916  
86
  $ 3,560,021  
87
  $ 701,976  
88
  $ 902,540  
89
  $ 1,955,504  
90
  $ 4,312,138  
91
  $ 3,008,468  
92
  $ 4,713,267  
93
  $ 1,454,093  
94
  $ 6,418,066  
95
  $ 1,403,952  
96
  $ 5,014,114  
97
  $ 1,754,940  
98
  $ 3,309,315  
99
  $ 752,117  
100
  $ 2,406,775  
101
  $ 2,055,787  
102
  $ 1,604,516  
103
  $ 3,911,009  
104
  $ 2,507,057  
105
  $ 551,553  
106
  $ 2,105,928  
107
  $ 2,456,916  
108
  $ 6,819,195  
109
  $ 3,560,021  
110
  $ 2,507,057  
111
  $ 2,807,904  
112
  $ 90,254  
113
  $ 1,052,964  
114
  $ 2,206,210  
115
  $ 601,694  
116
  $ 852,399  
117
  $ 260,734  
118
  $ 7,270,465  
119
  $ 2,306,492  
120
  $ 2,105,928  
121
  $ 3,760,585  
122
  $ 3,911,009  
123
  $ 1,353,811  
124
  $ 1,253,528  
125
  $ 1,303,670  
126
  $ 1,153,246  
127
  $ 110,311  
128
  $ 1,203,387  
129
  $ 2,908,186  
130
  $ 3,058,609  
131
  $ 1,002,823  
132
  $ 2,306,492  
133
  $ 1,353,811  
134
  $ 1,253,528  
135
  $ 3,459,739  
136
  $ 1,554,375  
137
  $ 90,254  
138
  $ 2,256,351  
139
  $ 752,117  
140
  $ 1,403,952  
141
  $ 4,161,714  
142
  $ 3,259,174  
143
  $ 3,810,726  
144
  $ 1,855,222  
145
  $ 1,704,799  
146
  $ 1,754,940  
147
  $ 2,055,787  
148
  $ 3,961,150  
149
  $ 6,217,501  
150
  See Site 149
151
  $ 1,504,234  
152
  $ 601,694  
153
  $ 902,540  
154
  $ 2,858,045  
155
  $ 651,835  
156
  $ 902,540  
157
  $ 3,610,162  
158
  $ 701,976  
159
  $ 1,052,964  
160
  $ 1,253,528  
161
  $ 2,005,646  
162
  $ 1,403,952  
163
  $ 270,762  
164
  $ 902,540  
165
  $ 55,155  
TOTAL
  $ 405,000,000  
 
     

 


 

SCHEDULE 10.02
NOTICE ADDRESSES
Credit Parties:
c/o Aviv Asset Management, L.L.C.
303 West Madison Street
Suite 2400
Chicago, Illinois 60606
Attention: General Counsel
Telephone: (312) 855-0930
Facsimile: (312) 855-1684
with a copy to:
Sidley Austin, LLP
One South Dearborn Street
Chicago, IL 60603
Attention: Paul D. Monson
Telephone: (312) 853-7000
Facsimile: (312) 853-7036 (recipients name must appear on the facsimile)
Administrative Agent:
General Electric Capital Corporation
Loan No. 07-0004357
500 West Monroe Street
Chicago, Illinois 60661
Attention: Brian Beckwith
                  Jeff Muchmore
Telephone: Mr. Beckwith: (312) 441-7529; Mr. Muchmore: (312) 441-7308
Facsimile: Mr. Beckwith: (866) 207-0498; Mr. Muchmore: (866) 254-1971
with a copy to:
General Electric Capital Corporation
Loan No. 07-0004357
5804 Trailridge Drive
Austin, Texas 78731
Attention: Diana Pennington, Chief Counsel
Telephone: (512) 458-8526
Facsimile: (866) 221-0433
Lenders:
Contact information on file with the Administrative Agent.

 

Exhibit 10.1.1
AMENDMENT NO. 1
TO
CREDIT AGREEMENT
originally dated as of September 17, 2010,
by and among
AVIV FINANCING I, L.L.C., as the Parent Borrower,
THE OTHER BORROWERS LISTED ON SCHEDULE 1 ATTACHED HERETO, as
Borrowers,
GENERAL ELECTRIC CAPITAL CORPORATION, as Administrative Agent and a
Lender,
and
THE OTHER FINANCIAL INSTITUTIONS WHO ARE LISTED ON SCHEDULE 2
ATTACHED HERETO, as Lenders
Amended as of February 4, 2011

 


 

AMENDMENT NO. 1 TO CREDIT AGREEMENT
     THIS AMENDMENT NO. 1 TO CREDIT AGREEMENT (this “ Amendment ”) is made as of this 4th day of February, 2011 (the “ First Amendment Closing Date ”), by and among GENERAL ELECTRIC CAPITAL CORPORATION , a Delaware corporation (in its individual capacity, “ GECC ” and in its capacity as agent for the Lenders, together with its successors, “ Administrative Agent ”), the financial institutions other than GECC who are parties to this Amendment (together with GECC, individually, a “ Lender , and collectively, the “ Lenders ”, as the context may require), AVIV FINANCING I, L.L.C. , a Delaware limited liability company (together with its successors, the “ Parent Borrower ”) and THE OTHER BORROWERS LISTED ON SCHEDULE 1 ATTACHED HERETO (each of the foregoing entities shall be hereinafter referred to individually as “ Borrower ” and collectively as the “ Borrowers ”).
RECITALS
     A. Pursuant to that certain Credit Agreement dated as of September 17, 2010, by and among the Borrowers, the Administrative Agent and the Lenders (as amended, modified and restated from time to time, the “ Credit Agreement ”), Lenders agreed to make available to Borrowers certain credit facilities more fully described therein. Capitalized terms used but not defined in this Amendment shall have the meanings that are set forth in the Credit Agreement.
     B. The Parent Borrower has informed the Administrative Agent and the Lenders that Aviv Healthcare Properties Limited Partnership intends to complete the Bond Financing (as defined in the Credit Agreement) and that in connection with the Bond Financing, the Borrowers will be required to enter into guaranties of the Bond Financing and renewals, refinancing and extensions thereof (the “ Bond Financing Guaranties ”).
     C. In connection with the Bond Financing, the Borrowers intend to prepay the Loans pursuant to Section 2.04(d) of the Credit Agreement and obtain a release of certain Borrowers and Real Property Assets pursuant Section 9.13 of the Credit Agreement and desire to amend the schedules to the Credit Agreement to reflect such release.
     D. The Parent Borrower has requested that the Lenders amend the Credit Agreement, and the Lenders are willing to amend the Credit Agreement, to permit the Borrowers to enter into the Bond Financing Guaranties and to amend the schedules, all in accordance with the terms and conditions set forth below.
      NOW, THEREFORE , in consideration of the foregoing, the terms and conditions set forth in this Amendment, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Administrative Agent, the Lenders and the Borrowers hereby agree as follows:
     1.  Recitals . The foregoing recitals, including all terms defined therein, are incorporated herein and made a part hereof.
     2.  Amendments to Credit Agreement .

 


 

     (a) Section 7.02 of the Credit Agreement, Indebtedness , is hereby amended by deleting the “and” at the end of Section 7.02(g) and by inserting the following before the period at the end of Section 7.02(h):
          “; and
     (i) Guaranties with respect to a Bond Financing (and renewals, refinancing and extensions thereof); provided that such Guaranties are (i) unsecured and (ii) expressly subordinated to the Obligations on the terms and conditions set forth on Exhibit A to the First Amendment to this Agreement (or as otherwise agreed upon by the Administrative Agent in its sole discretion).
     (b) Section 8.01 of the Credit Agreement, Events of Default , is hereby amended by deleting subsection (e) thereof in its entirety and replacing it with the following:
     “(e) Cross Default . (i) Any Credit Party (A) fails to perform or observe (beyond the applicable grace or cure period with respect thereto, if any) any Contractual Obligation if such failure could reasonably be expected to have a Material Adverse Effect, or (B) fails to make any payment when due (whether by scheduled maturity, required prepayment, acceleration, demand, or otherwise and beyond the applicable grace or cure period with respect thereto, if any) in respect of any Indebtedness (other than Indebtedness hereunder and Indebtedness under Swap Contracts) or otherwise fails to observe or perform any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event occurs, the effect of which default or other event is to cause, or to permit the holder or holders of such Indebtedness (or a trustee or agent on behalf of such holder or holders) to cause, with the giving of notice if required, such Indebtedness to be demanded or to become due or to be repurchased, prepaid, defeased or redeemed (automatically or otherwise), or an offer to repurchase, prepay, defease or redeem such Indebtedness to be made, prior to its stated maturity, or cash collateral in respect thereof to be demanded, in each case to the extent such Indebtedness or other obligation is in an amount (including undrawn committed or available amounts and including amounts owing to all creditors under any combined or syndicated credit arrangement) if any such failure or default individually or in the aggregate could reasonably be expected to have a Material Adverse Effect; (ii) Indebtedness (other than Indebtedness hereunder and Indebtedness under Swap Contracts) of any Credit Party in an aggregate principal amount of more than $2,500,000 is accelerated, (iii) there occurs under any Swap Contract an Early Termination Date (as defined in such Swap Contract) resulting from (A) any event of default which occurs and is continuing under such Swap Contract as to which a Borrower is the Defaulting Party (as defined in such Swap Contract) after expiration of any applicable grace or cure periods or (B) any Termination Event (as so defined) where all Transactions (as so defined) are Affected Transactions (as so defined) under such Swap Contract as to which a Borrower is an Affected Party (as so defined) and, in either event, the Swap Termination Value owed by

2


 

such Borrower as a result thereof could reasonably be expected to have a Material Adverse Effect or (iv) any obligor under any Bond Financing that is guaranteed by any Borrower fails to make any payment when due (whether by scheduled maturity, required prepayment, acceleration, demand, or otherwise and beyond all applicable notice grace or cure periods with respect thereto, if any) in respect of any such Indebtedness or otherwise fails to observe or perform any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event occurs, the effect of which default or other event is to cause, or to permit the holder or holders of such Indebtedness (or a trustee or agent on behalf of such holder or holders) to cause, with the giving of notice if required, such Indebtedness to be demanded or to become due or to be repurchased, prepaid, defeased or redeemed (automatically or otherwise), or an offer to repurchase, prepay, defease or redeem such Indebtedness to be made, prior to its stated maturity, or cash collateral in respect thereof to be demanded; or”
     (c) The following schedules to the Credit Agreement are hereby amended by deleting them in their entirety and replacing them with the comparable schedules attached hereto:
“Schedules:
     
Schedule 1.01
  List of Borrowers
Schedule 2.03
  Amortization Schedule
Schedule 2.12
  Loan Allocations Among Borrowers
Schedule 5.11
  Corporate Structure; Capital Stock
Schedule 5.12
  Real Property Asset Matters
Schedule 5.13
  Material Contracts; Contracts Subject to Assignment of Claims Act
Schedule 5.22
  Patriot Act Information
Schedule 9.12
  Allocated Loan Values”
     3.  Enforceability . This Amendment constitutes the legal, valid and binding obligation of Borrowers, and is enforceable against each of the Borrowers in accordance with its terms.
     4.  Confirmation of Representations and Warranties . The Credit Parties hereby (a) confirm that all of the representations and warranties set forth in Article 5 of the Credit Agreement are true and correct with respect to such Credit Party as of the date hereof, both before and after giving effect to this Amendment, except to the extent such representations and warranties specifically relate to an earlier date, in which case they were true, complete and correct in all material respects on and as of such earlier date, (b) specifically represent and warrant to the Administrative Agent and the Lenders that it has the power and authority (i) to enter into this Amendment and (ii) to do all acts and things as are required or contemplated hereunder to be done, observed and performed by it, and (c) specifically represent and warrant to the Administrative Agent and the Lenders that no Default or Event of Default exists would be caused after giving effect to this Amendment.

3


 

     5.  Conditions to Effectiveness . The agreement of the Administrative Agent and the Lenders to enter into this Amendment, and the effectiveness of the modifications of the Credit contemplated hereby shall be subject to each of the following:
     (a) The Administrative Agent shall have received four (4) copies of this Amendment duly executed by the Required Lenders and each of the Borrowers; and
     (b) The Administrative Agent shall have received a duly executed Guaranty in the form attached hereto as Exhibit B from each of the Persons set forth on Schedule 3 attached hereto.
     6.  Costs and Fees . The Borrowers shall pay to Administrative Agent’s counsel all reasonable fees of such counsel incurred in connection with the preparation of this Amendment and any related documents.
     7.  Effect of this Amendment . Except as specifically set forth in Section 2 of this Amendment, no other amendments, changes, modifications, consents or waivers to the Credit Documents are intended or implied and in all other respects the Credit Documents are hereby specifically ratified, restated and confirmed by all parties hereto as of the effective date hereof. To the extent of conflict between the terms of this Amendment and the other Credit Documents, the terms of this Amendment shall control. The Credit Agreement and this Amendment shall be read and construed as one agreement.
     8.  Affirmation . Except as specifically amended pursuant to the terms hereof, the Credit Agreement, and all other Credit Documents (and all covenants, terms, conditions and agreements therein), shall remain in full force and effect, and are hereby ratified and confirmed in all respects by the Borrowers. Each Borrower covenants and agrees to comply with all of the terms, covenants and conditions of the Credit Agreement, as amended hereby, notwithstanding any prior course of conduct, waivers, releases or other actions or inactions on the part of any Lender or the Administrative Agent which might otherwise constitute or be construed as a waiver of or amendment to such terms, covenants and conditions.
     9.  No Waiver or Novation . The execution, delivery and effectiveness of this Amendment shall not, except as expressly provided in this Amendment, operate as a waiver of any right, power or remedy of the Administrative Agent or the Lenders, nor constitute a waiver of any provision of the Credit Agreement, the Credit Documents or any other documents, instruments and agreements executed or delivered in connection with any of the foregoing. Nothing herein is intended or shall be construed as a waiver of any existing defaults or Events of Default under the Credit Agreement or other Credit Documents or any of rights and remedies of the Administrative Agent and the Lenders in respect of such defaults or Events of Default. This Amendment (together with any other document executed in connection herewith) is not intended to be, nor shall it be construed as, a novation of the Credit Agreement.
     10.  Governing Law . This Amendment shall be governed by and construed in accordance with the laws of the State of Illinois.
     11.  Headings . Section headings in this Amendment are included for convenience of reference only and shall not constitute a part of this Amendment for any other purpose.

4


 

     12.  Counterparts . This Amendment may be executed in counterparts, each of which shall be deemed to be an original, and all counterparts taken together shall be deemed to constitute one and the same instrument. Delivery of an executed counterpart of a signature page of this Amendment by facsimile or e-mail image shall be effective as delivery of a manually executed counterpart of this Amendment.
     13.  Severability . Any provision of this Amendment which is prohibited or unenforceable shall be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof in that jurisdiction or affecting the validity or enforceability of such provision in any other jurisdiction.
(SIGNATURES APPEAR ON FOLLOWING PAGES)

5


 

Signature Page to Amendment No. 1 to Credit Agreement
     IN WITNESS WHEREOF, the parties have caused this Amendment to be executed as of the date first written above.
             
PARENT BORROWER:   AVIV FINANCING I, L.L.C., a Delaware limited
liability company
   
 
           
 
  By:   /s/ Craig M. Bernfield
 
   
    Name: Craig M. Bernfield    
    Its: Authorized Representative    
 
           
    [SIGNATURES CONTINUED ON FOLLOWING PAGE]    

 


 

     
SUBSIDIARY BORROWERS:
  ALAMOGORDO AVIV, L.LC. , a New Mexico limited liability company
 
  ARKANSAS AVIV, L.L.C. , a Delaware limited liability company
 
  ARMA YATES,L.L.C ., a Delaware limited liability company
 
  AVIV FOOTHILLS, L.L.C , a Delaware limited liability company
 
  AVIV LIBERTY, L.L.C. , a Delaware limited liability company
 
  AVON OHIO, L.L.C. , a Delaware limited liability company
 
  BELLEVILLE ILLINOIS, L.L.C. , a Delaware limited liability company
 
  BELLINGHAM II ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  BENTON HARBOR, L.L.C. , an Illinois limited liability company
 
  BHG AVIV, L.L.C. , a Delaware limited liability company
 
  BONHAM TEXAS, L.L.C. , a Delaware limited liability company
 
  BURTON NH PROPERTY, L.L.C. , a Delaware limited liability company
 
  CALIFORNIA AVIV, L.L.C. , a Delaware limited liability company
 
  CALIFORNIA AVIV TWO, L.L.C. , a Delaware limited liability company
 
  CAMAS ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  CHENAL ARKANSAS, L.L.C. , a Delaware limited liability company
 
  CHIPPEWA VALLEY, L.L.C. , an Illinois limited liability company
 
  CLARKSTON CARE, L.L.C. , a Delaware limited liability company
 
  CLAYTON ASSOCIATES, L.L.C. , a New Mexico limited liability company
 
  COLONIAL MADISON ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  COLUMBIA VIEW ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  COLUMBUS TEXAS AVIV, a Delaware limited liability company
 
  COLUMBUS WESTERN AVENUE, L.L.C. , a Delaware limited liability company

 


 

     
 
  COMMERCE NURSING HOMES, L.L.C. , an Illinois limited liability company
 
  CR AVIV, L.L.C. , a Delaware limited liability company
 
  DENISON TEXAS, L.L.C. , a Delaware limited liability company
 
  EFFINGHAM ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  ELITE MATTOON, L.L.C. , a Delaware limited liability company
 
  ELITE YORKVILLE, L.L.C. , a Delaware limited liability company
 
  FALFURRIAS TEXAS, L.L.C. , a Delaware limited liability company
 
  FLORENCE HEIGHTS ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  FOUNTAIN ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  FOUR FOUNTAIN AVIV, L.L.C. , a Delaware limited liability company
 
  FREEWATER OREGON, L.L.C. , a Delaware limited liability company
 
  FULLERTON CALIFORNIA, L.L.C. , a Delaware limited liability company
 
  GILTEX CARE, L.L.C. , a Delaware limited liability company
 
  GREAT BEND PROPERTY, L.L.C ., a Delaware limited liability company
 
  HERITAGE MONTEREY ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  HHM AVIV, L.L.C. , a Delaware limited liability company
 
  HIGHLAND LEASEHOLD, L.L.C. , a Delaware limited liability company
 
  HOBBS ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  HOT SPRINGS AVIV, L.L.C. , a Delaware limited liability company
 
  HOUSTON TEXAS AVIV, L.L.C. , a Delaware limited liability company
 
  HUTCHINSON KANSAS, L.L.C. , a Delaware limited liability company
 
  IDAHO ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  KARAN ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  KARAN ASSOCIATES TWO, L.L.C. , a Delaware limited liability company
 
  KB NORTHWEST ASSOCIATES, L.L.C. , a Delaware limited liability company

 


 

     
 
  KB NORTHWEST ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  KINGSVILLE TEXAS, L.L.C. , a Delaware limited liability company
 
  MANOR ASSOCIATES, L.L.C ., a Delaware limited liability company
 
  MANSFIELD AVIV, L.L.C. , a Delaware limited liability company
 
  MASSACHUSETTS NURSING HOMES, L.L.C. , a Delaware limited liability company
 
  MINNESOTA ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  MISSOURI ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  MISSOURI REGENCY ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  MONTANA ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  MT. VERNON TEXAS, L.L.C. , a Delaware limited liability company
 
  N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. .LORDSBURG THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  NORTHRIDGE ARKANSAS, L.L.C. , a Delaware limited liability company
 
  OAKLAND NURSING HOMES, L.L.C. , a Delaware limited liability company
 
  OCTOBER ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  OGDEN ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  OHIO AVIV, L.L.C. , a Delaware limited liability company
 
  OMAHA ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  ORANGE ALF PROPERTY, L.L.C. , a Delaware limited liability company
 
  ORANGE, L.L.C. , a Illinois limited liability company
 
  OREGON ASSOCIATES, L.L.C. , a Delaware limited liability company

 


 

     
 
  PEABODY ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  POMONA VISTA, L.L.C. , an Illinois limited liability company
 
  PRESCOTT ARKANSAS, L.L.C. , a Delaware limited liability company
 
  RATON PROPERTY LIMITED COMPANY, L.L.C. , a New Mexico limited liability company
 
  RED ROCKS, L.L.C. , an Illinois limited liability company
 
  RICHLAND WASHINGTON, L.L.C. , a Delaware limited liability company
 
  RIVERSIDE NURSING HOME ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  ROSE BALDWIN PARK PROPERTY L.L.C. , an Illinois limited liability company
 
  SALEM ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  SAN JUAN NH PROPERTY, L.L.C. , a Delaware limited liability company
 
  SANTA ANA-BARTLETT, L.L.C. , an Illinois limited liability company
 
  SANTA FE MISSOURI ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  SAVOY/BONHAM VENTURE, L.L.C. , a Delaware limited liability company
 
  SEARCY AVIV, L.L.C. , a Delaware limited liability company
 
  SKYVIEW ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  SOUTHEAST MISSOURI PROPERTY, L.L.C. , a Delaware limited liability company
 
  STAR CITY ARKANSAS, L.L.C. , a Delaware limited liability company
 
  SUN-MESA PROPERTIES, L.L.C. , an Illinois limited liability company
 
  TUJUNGA L.L.C. , a Delaware limited liability company
 
  VRB AVIV, L.L.C. , a Delaware limited liability company
 
  WASHINGTON-OREGON ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  WATAUGA ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  WEST PEARL STREET, L.L.C. , a Delaware limited liability company
 
  WHEELER HEALTHCARE ASSOCIATES, L.L.C. , a Texas limited liability company
 
  WILLIS TEXAS, L.L.C. , a Delaware limited liability company
 
  WOODLAND ARKANSAS, L.L.C. , a Delaware limited liability company

 


 

                 
    XION, L.L.C. , an Illinois limited liability company    
    YUBA AVIV, L.L.C. , a Delaware limited liability company    
 
               
    By:   AVIV FINANCING I, L.L.C., a Delaware limited
liability company, its sole member
   
 
               
 
      By:   /s/ Craig M. Bernfield
 
   
        Name: Craig M. Bernfield
Its: Authorized Representative
   
 
               
ADMINISTRATIVE AGENT and LENDERS:   GENERAL ELECTRIC CAPITAL CORPORATION.
as Administrative Agent and as a Lender
   
         
     
  By:   /s/ Daniel Reilly    
    Name:   Daniel Reilly   
    Title:   Duly Authorized Signatory   
 
  Fifteenth Investment HFS Limited. as a Lender
 
 
  By:   /s/ Daniel Reilly    
    Name:   Daniel Reilly   
    Title:   Duly Authorized Signatory   
 
  The PrivateBank and Trust Company. as a Lender
 
 
  By:   /s/ Amy K. Hallberg    
    Name:   Amy K. Hallberg   
    Title:   Managing Director   
 

 


 

EXHIBIT A TO AMENDMENT NO. 1
ARTICLE ELEVEN
Subsidiary Guaranties
           SECTION 11.01 Guaranties. Subject to this Article Eleven, each Subsidiary Guarantor hereby unconditionally and irrevocably guarantees, jointly and severally, to each Holder and to the Trustee and its successors and assigns (a) the full and punctual payment of principal of and interest on the Notes when due, whether at maturity, by acceleration, by redemption or otherwise, and all other monetary obligations of the Issuers under this Indenture and the Notes and (b) the full and punctual performance within applicable grace periods of all other obligations of the Issuers under this Indenture and the Notes (all the foregoing being hereinafter collectively called the “ Guaranteed Obligations ”). Each Subsidiary Guarantor further agrees that the Guaranteed Obligations may be extended or renewed, in whole or in part, without notice or further assent from such Subsidiary Guarantor and that such Subsidiary Guarantor will remain bound under this Article Eleven notwithstanding any extension or renewal of any Guaranteed Obligation.
          Each Subsidiary Guarantor waives presentation to, demand of, payment from and protest to the Issuers of any of the Guaranteed Obligations and also waives notice of protest for nonpayment. Each Subsidiary Guarantor waives notice of any default under the Notes or the Guaranteed Obligations. The obligations of each Subsidiary Guarantor hereunder shall not be affected by (1) the failure of any Holder or the Trustee to assert any claim or demand or to enforce any right or remedy against the Issuers or any other Person (including any Subsidiary Guarantor) under this Indenture, the Notes or any other agreement or otherwise; (2) any extension or renewal of any thereof; (3) any rescission, waiver, amendment or modification of any of the terms or provisions of this Indenture, the Notes or any other agreement; (4) the release of any security held by any Holder or the Trustee for the Guaranteed Obligations or any of them; (5) the failure of any Holder or the Trustee to exercise any right or remedy against any other guarantor of the Guaranteed Obligations; or (6) except as set forth in Section 11.06, any change in the ownership of such Subsidiary Guarantor.
          Each Subsidiary Guarantor further agrees that its Subsidiary Guaranty herein constitutes a guarantee of payment, performance and compliance when due (and not a guarantee of collection) and waives any right to require that any resort be had by any Holder or the Trustee to any security held for payment of the Guaranteed Obligations.
          Each Subordinated Subsidiary Guaranty is, to the extent and in the manner set forth in Article Twelve, subordinated and subject in right of payment to the prior payment in full of the principal of and premium, if any, and interest on all Designated Senior Debt of the Subordinated Subsidiary Guarantor giving such Subordinated Subsidiary Guaranty and each Subordinated Subsidiary Guaranty is made subject to such provisions of this Indenture.
          Except as expressly set forth in Sections 8.01(b), 11.02 and 11.06, the obligations of each Subsidiary Guarantor hereunder shall not be subject to any reduction, limitation, impairment or termination for any reason, including any claim of waiver, release, surrender,

1


 

alteration or compromise, and shall not be subject to any defense of setoff, counterclaim, recoupment or termination whatsoever or by reason of the invalidity, illegality or unenforceability of the Guaranteed Obligations or otherwise. Without limiting the generality of the foregoing, the obligations of each Subsidiary Guarantor herein shall not be discharged or impaired or otherwise affected by the failure of any Holder or the Trustee to assert any claim or demand or to enforce any remedy under this Indenture, the Notes or any other agreement, by any waiver or modification of any thereof, by any default, failure or delay, willful or otherwise, in the performance of the obligations, or by any other act or thing or omission or delay to do any other act or thing which may or might in any manner or to any extent vary the risk of such Subsidiary Guarantor or would otherwise operate as a discharge of such Subsidiary Guarantor as a matter of law or equity.
          Each Subsidiary Guarantor further agrees that its Guarantee herein shall continue to be effective or be reinstated, as the case may be, if at any time payment, or any part thereof, of principal of or interest on any Obligation is rescinded or must otherwise be restored by any Holder or the Trustee upon the bankruptcy or reorganization of the Issuers or otherwise.
          In furtherance of the foregoing and not in limitation of any other right which any Holder or the Trustee has at law or in equity against any Subsidiary Guarantor by virtue hereof, upon the failure of the Issuers to pay the principal of or interest on any Guaranteed Obligation when and as the same shall become due, whether at maturity, by acceleration, by redemption or otherwise, or to perform or comply with any other Guaranteed Obligation, each Subsidiary Guarantor hereby promises to and shall, upon receipt of written demand by the Trustee, forthwith pay, or cause to be paid, in cash, to the Holders or the Trustee an amount equal to the sum of (A) the unpaid amount of such Guaranteed Obligations, and (B) accrued and unpaid interest on such Guaranteed Obligations (but only to the extent not prohibited by law).
          Each Subsidiary Guarantor shall not be entitled to any right of subrogation in respect of any Guaranteed Obligations guaranteed hereby until payment in full in cash or Cash Equivalents of all Guaranteed Obligations and all obligations to which the Guaranteed Obligations are subordinated as provided in Article Twelve. Each Subsidiary Guarantor further agrees that, as between it, on the one hand, and the Holders and the Trustee, on the other hand, (i) the maturity of the Guaranteed Obligations hereby may be accelerated as provided in Article Six for the purposes of such Subsidiary Guarantor’s Subsidiary Guaranty herein, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the Guaranteed Obligations guaranteed hereby, and (ii) in the event of any declaration of acceleration of such Guaranteed Obligations as provided in Article Six, such Guaranteed Obligations (whether or not due and payable) shall forthwith become due and payable by such Subsidiary Guarantor for the purposes of this Section.
          Each Subsidiary Guarantor shall pay any and all costs and expenses (including reasonable attorneys’ fees) incurred by the Trustee or any Holder in enforcing any rights under this Section.
           SECTION 11.02. Limitation on Liability. Any term or provision of this Indenture to the contrary notwithstanding, the maximum aggregate amount of the Guaranteed Obligations guaranteed hereunder by any Subsidiary Guarantor shall not exceed the maximum

2


 

amount that can be hereby guaranteed without rendering this Indenture, as it relates to such Subsidiary Guarantor, voidable under applicable law relating to fraudulent conveyance or fraudulent transfer or similar laws affecting the rights of creditors generally.
           SECTION 11.03. Successors and Assigns. This Article Eleven shall be binding upon each Subsidiary Guarantor and its successors and assigns and shall enure to the benefit of the successors and assigns of the Trustee and the Holders and, in the event of any transfer or assignment of rights by any Holder or the Trustee, the rights and privileges conferred upon that party in this Indenture and in the Notes shall automatically extend to and be vested in such transferee or assignee, all subject to the terms and conditions of this Indenture.
           SECTION 11.04. No Waiver. Neither a failure nor a delay on the part of either the Trustee or the Holders in exercising any right, power or privilege under this Article Eleven shall operate as a waiver thereof, nor shall a single or partial exercise thereof preclude any other or further exercise of any right, power or privilege. The rights, remedies and benefits of the Trustee and the Holders herein expressly specified are cumulative and not exclusive of any other rights, remedies or benefits which either may have under this Article Eleven at law, in equity, by statute or otherwise.
           SECTION 11.05. Modification. No modification, amendment or waiver of any provision of this Article Eleven, nor the consent to any departure by any Subsidiary Guarantor therefrom, shall in any event be effective unless the same shall be in writing and signed by the Trustee, and then such waiver or consent shall be effective only in the specific instance and for the purpose for which given. No notice to or demand on any Subsidiary Guarantor in any case shall entitle such Subsidiary Guarantor to any other or further notice or demand in the same, similar or other circumstances.
           SECTION 11.06. Release of Subsidiary Guarantor. A Subsidiary Guarantor will be released from its obligations under this Article Eleven (other than any obligation that may have arisen under Section 11.07)
     (1) upon the sale or other disposition (including by way of consolidation or merger) of a Subsidiary Guarantor, including the sale or disposition of the Capital Stock of a Subsidiary Guarantor, following which such Subsidiary Guarantor is no longer a Subsidiary of the Parent,
     (2) upon the sale or disposition of all or substantially all the assets of such Subsidiary Guarantor,
     (3) in connection with the merger or consolidation of a Subsidiary Guarantor with (a) an Issuer or (b) any other Guarantor (provided that the surviving entity remains a Guarantor),
     (4) upon Parent properly designating such Subsidiary Guarantor as an Unrestricted Subsidiary under this Indenture,
     (5) upon a liquidation or dissolution of such Subsidiary Guarantor permitted under this Indenture,

3


 

     (6) upon the release or discharge of the Guaranty that resulted in the creation of such Subsidiary Guaranty, except a discharge or release by or as a result of payment under such Guaranty, or
     (7) upon the Legal Defeasance or Covenant Defeasance or satisfaction and discharge of this Indenture,
provided , however , that in the case of clauses (1) and (2) above, (i) such sale or other disposition is made to a Person other than the Parent or a Subsidiary of the Parent, (ii) such sale or disposition is otherwise permitted by this Indenture and (iii) the Parent provides an Officers’ Certificate to the Trustee to the effect that the Parent will comply with its obligations under Section 4.06. At the request of the Parent, the Trustee shall execute and deliver an appropriate instrument evidencing such release.
           SECTION 11.07. Contribution. Each Subsidiary Guarantor that makes a payment under its Subsidiary Guaranty shall be entitled upon payment in full of all Guaranteed Obligations under this Indenture to a contribution from each other Subsidiary Guarantor in an amount equal to such other Subsidiary Guarantor’s pro rata portion of such payment based on the respective net assets of all the Subsidiary Guarantors at the time of such payment determined in accordance with GAAP.
ARTICLE TWELVE
Subordination of Certain Subsidiary Guaranties
           SECTION 12.01. Definitions . For purpose of this Article Twelve, the following terms used herein shall have the following meanings:
          “Bankruptcy Code” shall mean Title 11 of the United States Code.
          “Borrowers” shall mean the “Borrowers” as defined in the Senior Loan Agreement.
          “Collateral” shall mean any and all property which now constitutes or hereafter will constitute collateral or other security for payment of the Designated Senior Debt.
          “Credit Documents” shall mean the “Credit Documents” as defined in the Senior Loan Agreement.
          “Debt” shall mean the Designated Senior Debt and Subordinated Subsidiary Guaranty, collectively.
          “Designated Senior Debt” shall mean and include (a) all of the Obligations and all other indebtedness and liabilities of any Subordinated Subsidiary Guarantor under the Senior Loan Documents described in clause (1) of the definition thereof, (b) to the extent so designated by the Issuers as “Designated Senior Debt” for purposes of this Article Twelve, any Permitted Refinancing Indebtedness incurred in exchange for, or the net proceeds of which are used to refund, refinance or replace, the indebtedness and liabilities of any Subordinated Subsidiary

4


 

Guarantor described in clause (a) of this definition and that was otherwise permitted by this Indenture, including, without limitation, in the case of (a) and (b), all principal and interest thereon (including interest accrued subsequent to, and interest that would have accrued but for, the filing of any petition under any bankruptcy, insolvency or similar law or the commencement of any Proceeding), fees, expenses, reimbursements and other amounts payable thereunder or in connection therewith and (c) any indebtedness or liabilities of any Subordinated Subsidiary Guarantor to Senior Creditors under any Currency Agreement or Interest Rate Agreement 1 that is secured by assets of any Subordinated Subsidiary Guarantor.
          “Liens” shall mean any mortgage, deed of trust, deed to secured debt, pledge, hypothecation, assignment, deposit arrangement, encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement, and any financing lease having substantially the same economic effect as any of the foregoing).
          “Obligations” shall mean the “Obligations” as defined in the Senior Loan Agreement.
          “Proceeding” shall mean any (a) insolvency, bankruptcy, receivership, custodianship, liquidation, reorganization, readjustment, composition or other similar proceeding relating to any Subordinated Subsidiary Guarantor or any of its properties, whether under any bankruptcy, reorganization or insolvency law or laws, federal or state, or any law, federal or state, relating to relief of debtors, readjustment of indebtedness, reorganization, composition or extension, (b) proceeding for any liquidation, liquidating distribution, dissolution or other winding up of any Subordinated Subsidiary Guarantor, voluntary or involuntary, whether or not involving insolvency or bankruptcy proceedings, (c) assignment for the benefit of creditors of any Subordinated Subsidiary Guarantor, or (d) other marshalling of the assets of any Subordinated Subsidiary Guarantor.
          “Proceeds” shall have the meaning assigned to it under the UCC, shall also include “products” (as defined in the UCC), and, in any event, shall include, but not be limited to (a) any and all proceeds of any insurance, indemnity, warranty, letter of credit or guaranty or collateral security payable to any debtor or grantor from time to time with respect to any of the Collateral, (b) any and all payments (in any form whatsoever) made or due and payable to the owner of the Collateral from time to time in connection with any requisition, confiscation, condemnation, seizure or forfeiture or all of any part of the Collateral by an government body, authority, bureau or agency (or any Person acting under color of governmental authority), and (c) any and all other amounts from time to time paid or payable under or in connection with any of the Collateral.
          “Senior Agent” shall mean (1) General Electric Capital Corporation, a Delaware corporation, in its capacity as Administrative Agent for the Senior Creditors or (2) to the extent
 
1   “Currency Agreement” to be defined as “any foreign exchange contract, currency swap agreement or other similar agreement or arrangement,” and “Interest Rate Agreement” to be defined as “any interest rate protection agreement, interest rate future agreement, interest rate option agreement, interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, interest rate hedge agreement, option or future contract or other similar agreement or arrangement with respect to interest rates.”

5


 

so designated by the Issuers and notified to the Trustee, the agent or representative under any Designated Senior Debt described in clause (b) of the definition of Designated Senior Debt.
          “Senior Creditors” shall mean the Lenders under the Senior Loan Agreement and shall include all other present or future holders of all or part of the Designated Senior Debt, and their respective successors and assigns.
          “Senior Loan Agreement” shall mean that certain Credit Agreement dated as of September 17, 2010 by and among the Lenders party thereto and the Senior Agent.
          “Senior Loan Documents” means (1) the Senior Loan Agreement and each and every document executed or delivered in connection with the Senior Loan Agreement, including the Credit Documents and all other security agreements, pledge agreements, stock pledges, mortgages, deeds, certificates and instruments, as each may be amended, restated, supplemented, or otherwise modified from time to time and (2) any other loan agreement or other related agreement executed or delivered in connection with any Designated Senior Debt described in clause (b) of the definition of Designated Senior Debt.
          “Subordinated Creditors” shall mean the holders of the Notes.
          “Subordinated Debt” shall mean and include all indebtedness, obligations, and liabilities of any Subordinated Subsidiary Guarantor under this Indenture, including all principal and interest, fees, expenses, reimbursements, indemnities and rights to indemnification, and other amounts payable by or chargeable to any Subordinated Subsidiary Guarantor thereunder.
          “Subordinated Loan Documents” means this Indenture and each and every document executed or delivered by any Subordinated Subsidiary Guarantor in connection with the Subordinated Subsidiary Guaranty (whether now existing or hereafter arising), as the same may be amended, restated, supplemented, or otherwise modified from time to time in accordance with the terms of this Article Twelve.
          “Subordinated Subsidiary Guarantor” means (i) the Subsidiary Guarantors that are borrowers or guarantors in respect of the Designated Senior Debt on the Issue Date plus (ii) any Subsidiary Guarantors that become borrowers or guarantors in respect of the Designated Senior Debt in the future in connection with acquisitions or other investments but, in case of this clause (ii), excluding any Restricted Subsidiaries of the Issuers in existence on the Issue Date that are not party to the Senior Loan Agreement on the Issue Date.
          “UCC” shall mean the Uniform Commercial Code as in effect from time to time in the State of [Illinois].
           SECTION 12.02. General . Notwithstanding any provision of the Senior Loan Documents or the Subordinated Loan Documents, (a) the Subordinated Debt shall be subordinate, junior and inferior in right of payment to all Designated Senior Debt, to the extent and in the manner provided for in this Article Twelve and (b) no payments shall be permitted to be made, accepted, or retained on the Subordinated Debt other than as expressly permitted in Section 12.03 hereof. The Trustee, by the execution and delivery hereof, agrees on behalf of Subordinated Creditors to be bound by the provisions of this Article Twelve. As further

6


 

provided in Section 12.05, neither the Trustee nor any Subordinated Creditor shall contest the validity, perfection, priority, or enforceability of any Lien granted or ostensibly granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, Senior Agent or any Senior Creditor, any payment on the Designated Senior Debt, or the allowance of the Designated Senior Debt as a senior secured claim, and Trustee, for itself and on behalf of the Subordinated Creditors, agrees to cooperate in the defense of any action contesting the validity, perfection, priority, or enforceability of such Liens or such payment or allowance. The Trustee, for itself and on behalf of the Subordinated Creditors, agrees that, as between Senior Lenders and Subordinated Creditors, the terms of this Article Twelve shall govern even if part or all of the Designated Senior Debt or the Liens securing payment and performance thereof are avoided, disallowed, set aside, or otherwise invalidated in any judicial proceeding or otherwise.
           SECTION 12.03. Permitted Payments . No direct payments (whether principal, interest, indemnities or otherwise) shall be made by the Subordinated Subsidiary Guarantors, or accepted or retained by the Subordinated Creditors or the Trustee on account of the Subordinated Debt until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to all Subordinated Subsidiary Guarantors under the Senior Loan Agreement; provided that neither this Section 12.03 nor any other Section of this Article Twelve shall prohibit or restrict the payment of dividends or other distributions by any Subordinated Subsidiary Guarantor to the holders of its Capital Stock to the extent made in compliance with the terms of the Senior Loan Agreement.
           SECTION 12.04. No Agency . This Article Twelve shall not create any agency relationship between Senior Creditors and the Senior Agent, on the one hand, and Subordinated Creditors and the Trustee, on the other hand.
           SECTION 12.05. Suspension of Remedies of Subordinated Creditors . Neither Trustee, nor any Subordinated Creditor shall:
(a) commence, prosecute or participate in any Proceeding against any Subordinated Subsidiary Guarantor or any of its assets, provided that, as more fully set forth in Section 12.12 hereof, the Subordinated Creditors and the Trustee may file a proof of claim in a Proceeding involving any Subordinated Subsidiary Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder;
(b) have any right to, possess or attempt to possess any of the assets of any Subordinated Subsidiary Guarantor, enforce any Lien in, foreclose, levy or execute upon, or collect or attach any such assets, whether by private or judicial action or otherwise;
(c) seek, be party to, or accept any Lien granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, the Trustee (or any Subordinated Creditor) on any assets or properties of any Subordinated Subsidiary Guarantor;
(d) take nor consent to, or acquiesce in the taking of, any action hereafter to set aside, challenge or otherwise dispute the existence or priority of any Designated Senior Debt or

7


 

the creation, attachment, perfection or continuation of any Lien grant to or arising in favor of Senior Agent or any Senior Creditor in any assets of any Subordinated Subsidiary Guarantor; or
(e) declare or join in the declaration of any Subordinated Debt to be due and payable or otherwise accelerate the maturity of the principal of the Subordinated Debt, accrued interest thereon or prepayment premium or other amounts due with respect thereto; provided that this clause (e) shall cease to apply with respect to the Subordinated Debt of any Subordinated Subsidiary Guarantor in the event and during the continuance of any Proceeding relating to such Subordinated Subsidiary Guarantor;
provided, however , that the foregoing limitations shall terminate upon the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Subordinated Subsidiary Guarantors under the Senior Loan Agreement.
           SECTION 12.06. Matters Relating to Liens . The Trustee acknowledges and agrees on behalf of the Subordinated Creditors that no Liens on any of the assets or properties of any Subordinated Subsidiary Guarantor now or in the future shall secure any Subordinated Subsidiary Guarantor’s obligations under the Subordinated Subsidiary Guaranty or otherwise with respect to the Subordinated Debt until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Borrowers under the Senior Loan Agreement. The Trustee acknowledges and agrees on behalf of the Subordinated Creditors that notwithstanding the foregoing, any and all Liens affecting any of the real or personal property of any Subordinated Subsidiary Guarantor, now, heretofore, or hereafter granted by any Subordinated Subsidiary Guarantor to, or arising in favor of, any Subordinated Creditor or the Trustee are hereby, and shall at all times hereafter continue to be, subordinated in Lien and priority to all Liens now, heretofore, or hereafter granted by such Subordinated Subsidiary Guarantor to, or arising in favor of, the Senior Creditors or Senior Agent, notwithstanding the date, time, manner or order of perfection or attachment of such Liens or the recording of the instruments and financing statements creating or perfecting such Liens, and notwithstanding the usual application of the priority provisions of the Uniform Commercial Code as in effect in any jurisdiction or any other applicable law or judicial decision of any jurisdiction. The Lien priorities provided in this Section shall not be altered or otherwise affected by any amendment, modification, supplement, extension, renewal, restatement or refinancing of either the Designated Senior Debt or the Subordinated Debt nor by any action or inaction which the Trustee or any Subordinated Creditor or Senior Agent or any Senior Creditor may take or fail to take in respect of any of the collateral securing any of the Debt.
           SECTION 12.07. Payments Notwithstanding . No payment or distribution of any character, whether in cash, securities or other property, to which Subordinated Creditors would have been entitled except for the provisions of this Article Twelve and that shall have been made to or for the account of any Senior Creditor shall, as between any Subordinated

8


 

Subsidiary Guarantor and its creditors (other than Senior Creditors), be deemed to be a payment or distribution by such Subordinated Subsidiary Guarantor to or for the account of any Senior Creditor, and from and after the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make extensions of credit to the Borrowers under the Senior Loan Agreement, Subordinated Creditors shall be subrogated to all rights of Senior Creditors to receive any further payments or distribution applicable to the Designated Senior Debt until the principal of and interest on the Subordinated Debt shall be paid in full, and no such payment or distribution made pursuant to such rights of subrogation to Subordinated Creditors that otherwise would be payable or distributable to or for the account of Senior Creditors shall, as between any Subordinated Subsidiary Guarantor and its creditors (other than Subordinated Creditors), be deemed to be a payment or distribution by such Subordinated Subsidiary Guarantor to Subordinated Creditors or on account of the Subordinated Debt.
           SECTION 12.08 No Prejudice or Impairment . The provisions of this Article Twelve are solely for the purposes of defining the relative rights of Senior Creditors, on the one hand, and Subordinated Creditors, on the other hand. Nothing herein shall impair or prevent any Senior Creditor from exercising all rights and remedies otherwise permitted by applicable law upon default under the Senior Loan Documents subject, however, to the provisions of this Article Twelve. Senior Creditors shall not be prejudiced in the right to enforce subordination of the Subordinated Debt by any act or failure to act by any Subordinated Subsidiary Guarantor or anyone in custody of its assets or property. Nothing herein shall impair, as between any Subordinated Subsidiary Guarantor and the Subordinated Creditors, the obligations of any Subordinated Subsidiary Guarantor, which are unconditional and absolute, to pay to the Subordinated Creditors the principal of and interest on the Subordinated Debt as and when the same shall become due in accordance with their terms, nor shall anything herein prevent Subordinated Creditors from exercising all rights and remedies otherwise permitted by applicable law upon default under the Subordinated Loan Documents, subject in each case, however, to the provisions of this Article Twelve.
           SECTION 12.09. Turnover of Payments . If any payment, distribution or security, or the proceeds of any thereof, shall be collected or received by Trustee or any Subordinated Creditor in contravention of any of the terms of this Article Twelve and prior to the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to the Borrowers under the Senior Loan Agreement, then, subject to this Article Twelve, the holder thereof will forthwith deliver such payment, distribution, security or proceeds to Senior Agent (together with any necessary indorsement), to the extent necessary to pay all such Designated Senior Debt in full in cash, and, until so delivered, the same shall be held in trust by such holder as the property of Senior Agent and Senior Creditors. Upon the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions

9


 

of credit to the Borrowers under the Senior Loan Agreement, Senior Agent and Senior Creditors shall pay to the Trustee (or such other person or entity who might be lawfully entitled thereto) any amount in excess thereof that Subordinated Creditors would have been entitled to but for the application of the immediately preceding sentence, but solely to the extent any such amount was actually received by Senior Creditors or Senior Agent.
           SECTION 12.10. Waivers and Agreements of the Subordinated Creditor . The Trustee, for itself and on behalf of the Subordinated Creditors, hereby waives any defense based on the adequacy of a remedy at law or equity which might be asserted as a bar to the remedy of specific performance of the terms of this Article Twelve in any action brought therefor by the Senior Agent or any Senior Creditor. To the fullest extent permitted by applicable law, and except as expressly set forth herein, the Trustee, for itself and on behalf of the Subordinated Creditors, hereby further waives any claim it may now or hereafter have against the Senior Agent or any Senior Creditor arising out of: (i) presentment, demand, protest, notice of protest, notice of default or dishonor, notice of payment or nonpayment, and any and all other notices and demands of any kind in connection the Senior Loan Documents and the Designated Senior Debt; and (ii) the right to require the Senior Agent or any Senior Creditor to marshal any assets or Collateral, or to enforce any Lien the Senior Agent or any Senior Creditor may now or hereafter have in any assets or Collateral securing the Designated Senior Debt, or to pursue any claim the Senior Agent or any Senior Creditor may have against any guarantor of the Designated Senior Debt.
           SECTION 12.11 . Separate Classes of Obligations . Notwithstanding any provision of the Senior Loan Documents or this Article Twelve, each of Senior Agent, Trustee, and Subordinated Subsidiary Guarantors hereby agree that the Designated Senior Debt, on the one hand, and the Subordinated Debt, on the other hand, are and shall be treated for all purposes as separate and distinct classes of debt obligations of each Subordinated Subsidiary Guarantor.
           SECTION 12.12. Bankruptcy .
     In connection with any Proceeding, the agreements contained in this Article Twelve shall remain in full force and effect and enforceable pursuant to their terms in accordance with Section 510(a) of the Bankruptcy Code, and all references herein to any Subordinated Subsidiary Guarantor shall be deemed to apply to such Subordinated Subsidiary Guarantor as debtor in possession and to any trustee or receiver for the estate of such Subordinated Subsidiary Guarantor.
     In the event and during the continuance of any Proceeding, all Designated Senior Debt shall first be fully and finally paid in cash and performed and all of Senior Creditors’ obligations to extend credit to the Borrowers under the Senior Loan Agreement shall be terminated before any payment or distribution of any character, whether in cash, securities or other property (except securities that are subordinate and junior in right of payment to the payment of Designated Senior Debt in accordance with this Article Twelve at least to the extent provided in this Article Twelve) shall be made, received, accepted, or retained for or on account of any Subordinated Debt. In the event of any Proceeding any payment or distribution in any such Proceeding of any kind or character, whether in cash, securities, or other property that would otherwise (but for this Article Twelve) be payable or deliverable in respect of any Subordinated

10


 

Debt shall be paid or delivered by the person making such distribution or payment, whether a trustee in bankruptcy, receiver, assignee for the benefit of creditors, liquidating trustee or agent, or otherwise, directly to Senior Agent for application in payment of the Designated Senior Debt in accordance with the priorities then existing among such holders to the extent necessary to pay in full all Designated Senior Debt then remaining unpaid, after giving effect to any concurrent payment or distribution to the holders of Designated Senior Debt.
     Without limiting the generality of the foregoing, until the full and final payment in cash and performance of the Obligations under the Senior Loan Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred) and the termination of Senior Creditors’ obligations to make loans or other extensions of credit to the Borrowers under the Senior Loan Agreement, the Trustee agrees that, if a Proceeding occurs, (i) all or any Senior Creditors may provide financing to the applicable Subordinated Subsidiary Guarantor or any of its affiliates and subsidiaries pursuant to Section 364 of the Bankruptcy Code or other applicable law on such terms and conditions and in such amounts as such Senior Creditors, in their sole discretion, may decide, without seeking or obtaining the consent of the Trustee or any Subordinated Creditor and (ii) the Trustee and Subordinated Creditors shall not oppose or object to the payment of interest as provided under Section 506(b) and (c) of the Bankruptcy Code to any holders of the Designated Senior Debt.
     In connection with any Proceeding, the Trustee agrees that neither the Trustee nor any Subordinated Creditor will initiate, prosecute, encourage, or assist with any other person or entity to initiate or prosecute any claim, action, or other proceeding (i) contesting or challenging the validity or enforceability of this Article Twelve, (ii) contesting or challenging the validity, perfection, priority, or enforceability of any Liens of Senior Agent or any Senior Creditor, (iii) contesting or challenging any collection, enforcement, disposition, or acceptance or retaining of, or other remedial action with respect to, Collateral by Senior Agent or any Senior Creditor, to the extent related to satisfying Designated Senior Debt, or (iv) asserting any claims, if any, which any Subordinated Subsidiary Guarantor may hold with respect to any Senior Creditor or the Designated Senior Debt.
     If in or as a result of any Proceeding Senior Agent or any Senior Creditor returns, refunds, or repays to any Subordinated Subsidiary Guarantor or any trustee, receiver, or committee appointed in such Proceeding any payment or Proceeds of any Collateral (the foregoing, a “ Recovery ”) in connection with any action, suit, or proceeding alleging that Senior Agent’s or such Senior Creditor’s receipt of such payment or Proceeds was a transfer voidable or avoidable under state or federal law, then Senior Agent or such Senior Creditor shall be deemed not to have ever received such payment or Proceeds for purposes of this Article Twelve in determining whether and when the payment in full in cash of the Designated Senior Debt has occurred. If this Article Twelve shall have been terminated prior to such Recovery (except as the result of the effectiveness of a plan of reorganization adopted in a Proceeding), this Article Twelve shall be reinstated in full force and effect, and such prior termination shall not diminish, release, discharge, impair, or otherwise affect the obligations of the parties hereto from such date of reinstatement.
     Notwithstanding any other provision of this Article Twelve, Subordinated Creditors and the Trustee (1) may file a proof of claim in a Proceeding involving any Subordinated Subsidiary

11


 

Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder and (2) shall be entitled to file any necessary responsive or defensive pleadings in opposition to any motion, claim, adversary proceeding or other pleading made by any Person objecting to or otherwise seeking the disallowance of the claims of Subordinated Creditors.
           SECTION 12.13. Sale of Assets . In the event of a sale of some or all of any Subordinated Subsidiary Guarantor’s assets, whether initiated by Senior Agent and Senior Creditors (i.e., as part of a liquidation of its Liens) or by such Subordinated Subsidiary Guarantor with Senior Creditors’ consent, the Trustee agrees to release any Lien in such assets, or any of them, upon the request of Senior Agent, whether or not the Trustee (or any Subordinated Creditor) will receive any proceeds from such sale. Should the Trustee fail to do so within five (5) business days after its receipt of Senior Agent’s request, Senior Agent may, acting as the Trustee’s attorney-in-fact, do so itself in Trustee’s name. Nothing in this section shall be construed as any express or implied consent to the Trustee’s or the Subordinated Creditors’ taking, or having the benefit of, a Lien on any of any Subordinated Subsidiary Guarantor’s assets, and the Trustee hereby expressly acknowledges and agrees on behalf of the Subordinated Creditors that no Liens shall be permitted to secure any of the Subordinated Debt.
           SECTION 12.14. Benefit of Article Twelve . This Article Twelve shall constitute a continuing offer to all persons and entities who, in reliance upon such provisions, become Senior Creditors, and such provisions are made for the benefit of Senior Creditors and they may enforce such provisions. The subordination provisions of this Article Twelve are solely for the purpose of establishing the priorities of each of the Senior Creditors and the Subordinated Creditors and shall not inure to the benefit of any other person or entity except for their respective successors and assigns.
           SECTION 12.15. Acknowledgment Regarding Senior Credito r. The Trustee on behalf of the Subordinated Creditors hereby acknowledges and agrees that Senior Creditors refers to the “Lenders” and other secured parties under the Senior Loan Agreement from time to time.
           SECTION 12.16. Amendment; Amendment to Subordinated Loan Documents; Amendments to Senior Loan Documents . Neither this Article Twelve nor any of the terms hereof may be amended, waived, discharged, or terminated, unless such amendment, waiver, discharge, or termination is consented to in a writing signed by Senior Agent and the Trustee, and the parties hereto agree that, so long as any amendment, restatement, waiver, supplement, or other modification of this Article Twelve does not modify or alter any Subordinated Subsidiary Guarantor’s obligations to any Person, (a) neither any Subordinated Subsidiary Guarantors’ consent to nor execution and delivery of any such amendment, restatement, waiver, supplement, or other modification of this Article Twelve shall be required and (b) failure to provide any notice to any Subordinated Subsidiary Guarantor of any amendment, restatement, waiver, supplement, or other modification of this Article Twelve shall not affect the validity or enforceability thereof; provided, that if any amendment, restatement, waiver, supplement or other modification of this Article Twelve modifies or alters any Subordinated Subsidiary Guarantor’s obligations to any Person, then such amendment, restatement, waiver, supplement or other modification shall not be effective as against such Subordinated Subsidiary Guarantor unless agreed or acknowledged in writing by such Subordinated Subsidiary Guarantor. The

12


 

================================================================================

Senior Creditors and Senior Agent shall have the right, without notice to the Trustee or any Subordinated Creditor, to amend, restate, supplement, or otherwise modify the Senior Loan Documents, in accordance with the terms thereof, including any extensions or shortening of time of payments (even if such shortening causes any Designated Senior Debt to be due on demand or otherwise), any revision of any amortization schedule with respect thereto, any increase in the amount of the Designated Senior Debt, any increase in any commitment to lend under the Senior Loan Agreement, any release of any collateral securing the Designated Senior Debt or the release of any guarantor guaranteeing the Designated Senior Debt, and any change to the conditions that must be satisfied before any Subordinated Subsidiary Guarantor may make any payment on any of the Subordinated Debt, and the Subordinated Creditors consent and agree to each and every such amendment, restatement, supplement, modification, or release without notice thereof, provided, however , that no such consent or agreement shall constitute any consent or agreement to any amendment, restatement, supplement, modification, or release of this Indenture.
           SECTION 12.16. Rights of Trustee and Paying Agent. The Trustee in its individual or any other capacity shall be entitled to hold Designated Senior Debt of any Subordinated Subsidiary Guarantor with the same rights it would have if it were not the Trustee. The Registrar and co-registrar and the Paying Agent shall be entitled to do the same with like rights. The Trustee shall be entitled to all the rights set forth in this Article Twelve with respect to any Designated Senior Debt of any Subordinated Subsidiary Guarantor which may at any time be held by it, to the same extent as any other holder of such Designated Senior Debt; and nothing in Article Seven shall deprive the Trustee of any of its rights as such holder. Nothing in this Article Twelve shall apply to claims of, or payments to, the Trustee under or pursuant to Section 7.08.
           SECTION 12.17. Distribution or Notice to Senior Agent. Whenever any Person is to make a distribution or give a notice to holders of Designated Senior Debt of any Subordinated Subsidiary Guarantor, such Person shall be entitled to make such distribution or give such notice to the Senior Agent.
           SECTION 12.18. Article Twelve Not To Prevent Events of Default. The failure to make a payment pursuant to a Subordinated Subsidiary Guaranty by reason of any provision in this Article Twelve shall not be construed as preventing the occurrence of a Default.
           SECTION 12.19. Trustee Entitled To Rely. Upon any payment or distribution pursuant to this Article Twelve, the Trustee and the Subordinated Creditors shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section [12.02] are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Trustee or to the Subordinated Creditors or (c) upon the Senior Agent for the holders of Designated Senior Debt of any Subsidiary Guarantor for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Designated Senior Debt and other indebtedness of such Subordinated Subsidiary Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Article Twelve. In the event that the Trustee determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Designated Senior Debt of any Subordinated Subsidiary Guarantor to participate in any payment or distribution pursuant to this Article

13


 

Twelve, the Trustee shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Trustee as to the amount of Designated Senior Debt of such Subordinated Subsidiary Guarantor held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Article Twelve, and, if such evidence is not furnished, the Trustee shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Sections 7.01 and 7.03 shall be applicable to all actions or omissions of actions by the Trustee pursuant to this Article Twelve.
           SECTION 12.20. Trustee To Effectuate Subordination. Each Subordinated Creditor by accepting a Note authorizes and directs the Trustee on his behalf to take such action as may be necessary or appropriate to acknowledge or effectuate the subordination between the Noteholders and the holders of Designated Senior Debt of any Subordinated Subsidiary Guarantor as provided in this Article Twelve and appoints the Trustee as attorney-in-fact for any and all such purposes.
           SECTION 12.21. Trustee Not Fiduciary for Holders of Designated Senior Debt of Subsidiary Guarantor. The Trustee shall not be deemed to owe any fiduciary duty to the holders of Designated Senior Debt of any Subsidiary Guarantor and shall not be liable to any such holders if it shall mistakenly pay over or distribute to Noteholders or the Issuers or any other Person, money or assets to which any holders of such Designated Senior Debt shall be entitled by virtue of this Article Twelve or otherwise.
           SECTION 12.22. Reliance by Holders of Designated Senior Debt of Subordinated Subsidiary Guarantors on Subordination Provisions. Each Noteholder by accepting a Note acknowledges and agrees that the foregoing subordination provisions are, and are intended to be, an inducement and a consideration to each holder of any Designated Senior Debt of any Subordinated Subsidiary Guarantor, whether such Designated Senior Debt was created or acquired before or after the issuance of the Notes, to acquire and continue to hold, or to continue to hold, such Designated Senior Debt and such holder of Designated Senior Debt shall be deemed conclusively to have relied on such subordination provisions in acquiring and continuing to hold, or in continuing to hold, such Designated Senior Debt.

14


 

EXHIBIT B TO AMENDMENT NO. 1
SUBORDINATED SUBSIDIARY GUARANTY
This SUBORDINATED SUBSIDIARY GUARANTY (this “ Guaranty ”) is entered into as of [___], 2011 by and among the parties indentified as “Subsidiary Guarantors” on the signature pages hereto and such other parties that may become Subsidiary Guarantors hereunder after the date hereof (each individually, a “ Subsidiary Guarantor ” and collectively, the “ Subsidiary Guarantors ”), General Electric Capital Corporation, in its capacity as administrative agent (in such capacity, together with its successors and assigns in such capacity, the “ Administrative Agent ”) for the lenders (“ Lenders ”) from time to time signatory to the Credit Agreement, as hereinafter defined and The Bank of New York Mellon Trust Company, N.A., as trustee (in such capacity, together with its successors and assigns in such capacity, the “ Trustee ”) for the holders from time to time of the Senior Notes, as hereinafter defined, joining for the limited purpose indicated above its execution.
W I T N E S S E T H:
     WHEREAS, the Lenders have extended various loans, advances and other financial accommodations to Aviv Financing, L.L.C. (the “ Parent Borrower ”) and the other Persons party to the Credit Agreement as “Borrowers” (together with the Parent Borrower, the “ Borrowers ”) pursuant to that certain Credit Agreement, dated as of September 17, 2010 (including all annexes, exhibits and schedules thereto and as from time to time amended, restated, supplemented or otherwise modified, the “ Credit Agreement ”), among the Borrowers, the Lenders and the Administrative Agent;
     WHEREAS, each Subsidiary Guarantor will derive direct and indirect economic benefits from the making of the Loans and other financial accommodations provided to the Borrowers pursuant to the Credit Agreement; and
     NOW, THEREFORE, in consideration of the premises and the covenants hereinafter contained, and in consideration for the Loans and other financial accommodations provided by the Lenders under the Credit Agreement, it is agreed as follows:
DEFINITIONS .
     Capitalized terms used herein shall have the meanings assigned to them in the Credit Agreement, unless otherwise defined herein. References to this “Guaranty” shall mean this Guaranty, including all amendments, modifications and supplements and any annexes, exhibits and schedules to any of the foregoing, and shall refer to this Guaranty as the same may be in effect at the time such reference becomes operative. In addition, the following terms used herein shall have the following meanings:
     “ Bankruptcy Code ” shall mean Title 11 of the United States Code.
                    “ Collateral ” shall mean any and all property which now constitutes or hereafter will constitute collateral or other security for payment of the Designated Senior Debt.

1


 

     “ Debt ” shall mean the Designated Senior Debt and this Guaranty, collectively.
     “ Designated Senior Debt ” shall mean and include all indebtedness, obligations, and liabilities of any Subsidiary Guarantor under the Senior Notes Documents from time to time and all principal and interest thereon (including interest accrued subsequent to, and interest that would have accrued but for, the filing of any petition under any bankruptcy, insolvency or similar law or the commencement of any Proceeding), fees, expenses, reimbursements and other amounts payable thereunder or in connection therewith.
     “ Parent ” shall mean Aviv REIT, Inc.
     “ Proceeding ” shall mean any (a) insolvency, bankruptcy, receivership, custodianship, liquidation, reorganization, readjustment, composition or other similar proceeding relating to any Subsidiary Guarantor or any of its properties, whether under any bankruptcy, reorganization or insolvency law or laws, federal or state, or any law, federal or state, relating to relief of debtors, readjustment of indebtedness, reorganization, composition or extension, (b) proceeding for any liquidation, liquidating distribution, dissolution or other winding up of any Subsidiary Guarantor, voluntary or involuntary, whether or not involving insolvency or bankruptcy proceedings, (c) assignment for the benefit of creditors of any Subsidiary Guarantor, or (d) other marshalling of the assets of any Subsidiary Guarantor.
     “ Proceeds ” shall have the meaning assigned to it under the UCC, shall also include “products” (as defined in the UCC), and, in any event, shall include, but not be limited to (a) any and all proceeds of any insurance, indemnity, warranty, letter of credit or guaranty or collateral security payable to any debtor or grantor from time to time with respect to any of the Collateral, (b) any and all payments (in any form whatsoever) made or due and payable to the owner of the Collateral from time to time in connection with any requisition, confiscation, condemnation, seizure or forfeiture or all of any part of the Collateral by an government body, authority, bureau or agency (or any Person acting under color of governmental authority), and (c) any and all other amounts from time to time paid or payable under or in connection with any of the Collateral.
     “ Senior Creditors ” shall mean the holders of the Senior Notes and shall include all other present or future holders of all or part of the Designated Senior Debt, and their respective successors and assigns.
     “ Senior Notes ” shall mean (a) the [___]% Senior Notes due 2019 of Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation or (b) to the extent designated by the Borrowers and notified to the Administrative Agent, any other senior notes issued by the Parent or any of its Subsidiaries and guaranteed by the Subordinated Guarantors.
                    “ Senior Notes Documents ” shall mean the Senior Notes, the Senior Notes Indenture and each and every document executed or delivered in connection therewith, including all other security agreements, pledge agreements, stock pledges, mortgages, deeds, certificates and instruments, as each may be amended, restated, supplemented, or otherwise modified from time to time.
     “ Senior Notes Indenture ” shall mean, at any time, any indenture governing the Senior Notes at such time.

2


 

     “ Senior Trustee ” shall mean (a) the Trustee or (b) to the extent designated by the Borrowers and notified to the Administrative Agent, the trustee or representative under any Senior Notes described in clause (b) of the definition thereof.
     “ Subordinated Creditors ” shall mean the Lenders under the Credit Agreement, and their respective successors and assigns.
     “ Subordinated Debt ” shall mean and include all indebtedness, obligations and liabilities of any Subsidiary Guarantor under the Credit Documents, including all principal and interest, fees, expenses, reimbursements, indemnities and rights to indemnification, and other amounts payable or chargeable to any Subsidiary Guarantor thereunder.
     “ Subordinated Loan Documents ” shall mean this Guaranty and each and every document executed or delivered by any Subsidiary Guarantor in connection with this Guaranty and the other Credit Documents (whether now existing or hereafter arising), as the same may be amended, restated, supplemented, or otherwise modified from time to time in accordance with the terms of Section 3 .
                    “UCC” shall mean the Uniform Commercial Code as in effect from time to time in the State of [Illinois].
SUBSIDIARY GUARANTIES .
    Guaranties .
                    Subject to this Section 2 , each Subsidiary Guarantor hereby unconditionally and irrevocably guarantees, jointly and severally, to the Administrative Agent and to each Lender the full and punctual payment (whether at maturity, by acceleration, by redemption or otherwise) and performance of the Obligations of the Borrowers (all the foregoing being hereinafter collectively called the “ Guaranteed Obligations ”). Each Subsidiary Guarantor further agrees that the Guaranteed Obligations may be extended or renewed, in whole or in part, without notice or further assent from such Subsidiary Guarantor and that such Subsidiary Guarantor will remain bound under this Section 2 notwithstanding any extension or renewal of any Guaranteed Obligation.
                    Each Subsidiary Guarantor waives presentation to, demand of, payment from and protest to the Borrowers of any of the Guaranteed Obligations and also waives notice of protest for nonpayment. Each Subsidiary Guarantor waives notice of any default under the Credit Documents or the Guaranteed Obligations. The obligations of each Subsidiary Guarantor hereunder shall not be affected by (1) the failure of the Administrative Agent or any Lender to assert any claim or demand or to enforce any right or remedy against the Borrowers or any other Person (including any Subsidiary Guarantor) under this Guaranty, the other Credit Documents or any other agreement or otherwise; (2) any extension or renewal of any thereof; (3) any rescission, waiver, amendment or modification of any of the terms or provisions of this Guaranty, the other Credit Documents or any other agreement; (4) the release of any security held by the Administrative Agent or any Lender for the Guaranteed Obligations or any of them; (5) the failure of the Administrative Agent or any Lender to exercise any right or remedy against

3


 

any other guarantor of the Guaranteed Obligations; or (6) except as set forth in Section 2.5 , any change in the ownership of such Subsidiary Guarantor.
                    Each Subsidiary Guarantor further agrees that its guaranty herein constitutes a guarantee of payment, performance and compliance when due (and not a guarantee of collection) and waives any right to require that any resort be had by the Administrative Agent or any Lender to any security held for payment of the Guaranteed Obligations.
                    Each Subsidiary Guarantor’s guaranty hereunder is, to the extent and in the manner set forth in Section 3 , subordinated and subject in right of payment to the prior payment in full of the principal of and premium, if any, and interest on all Designated Senior Debt of the Subsidiary Guarantor giving such guaranty and each such guaranty is made subject to such provisions of this Guaranty.
                    Except as expressly set forth in Sections 2.2 and 2.5 , the obligations of each Subsidiary Guarantor hereunder shall not be subject to any reduction, limitation, impairment or termination for any reason, including any claim of waiver, release, surrender, alteration or compromise, and shall not be subject to any defense of setoff, counterclaim, recoupment or termination whatsoever or by reason of the invalidity, illegality or unenforceability of the Guaranteed Obligations or otherwise. Without limiting the generality of the foregoing, the obligations of each Subsidiary Guarantor herein shall not be discharged or impaired or otherwise affected by the failure of the Administrative Agent or any Lender to assert any claim or demand or to enforce any remedy under this Guaranty, the Credit Documents or any other agreement, by any waiver or modification of any thereof, by any default, failure or delay, willful or otherwise, in the performance of the obligations, or by any other act or thing or omission or delay to do any other act or thing which may or might in any manner or to any extent vary the risk of such Subsidiary Guarantor or would otherwise operate as a discharge of such Subsidiary Guarantor as a matter of law or equity.
                    Each Subsidiary Guarantor further agrees that its guaranty herein shall continue to be effective or be reinstated, as the case may be, if at any time payment, or any part thereof, of principal of or interest on any Guaranteed Obligation is rescinded or must otherwise be restored by the Administrative Agent or any Lender upon the bankruptcy or reorganization of the Borrowers or otherwise.
                    In furtherance of the foregoing and not in limitation of any other right which the Administrative Agent or any Lender has at law or in equity against any Subsidiary Guarantor by virtue hereof, upon the failure of the Borrowers to pay the principal of or interest on any Guaranteed Obligation when and as the same shall become due, whether at maturity, by acceleration, by redemption or otherwise, or to perform or comply with any other Guaranteed Obligation, each Subsidiary Guarantor hereby promises to and shall, upon receipt of written demand by the Administrative Agent, forthwith pay, or cause to be paid, in cash, to the Administrative Agent for the benefit of the Lenders an amount equal to the sum of (A) the unpaid amount of such Guaranteed Obligations, and (B) accrued and unpaid interest on such Guaranteed Obligations (but only to the extent not prohibited by law).

4


 

                    Each Subsidiary Guarantor shall not be entitled to any right of subrogation in respect of any Guaranteed Obligations guaranteed hereby until payment in full in cash or Cash Equivalents of all Guaranteed Obligations and all obligations to which the Guaranteed Obligations are subordinated as provided in Section 3 . Each Subsidiary Guarantor further agrees that, as between it, on the one hand, and the Administrative Agent and the Lenders, on the other hand, (i) the maturity of the Guaranteed Obligations hereby may be accelerated as provided in Section 8.02 of the Credit Agreement for the purposes of such Subsidiary Guarantor’s guaranty herein, notwithstanding any stay, injunction or other prohibition preventing such acceleration in respect of the Guaranteed Obligations guaranteed hereby, and (ii) in the event of any declaration of acceleration of such Guaranteed Obligations as provided in Section 8.02 of the Credit Agreement, such Guaranteed Obligations (whether or not due and payable) shall forthwith become due and payable by such Subsidiary Guarantor for the purposes of this Section.
                    Each Subsidiary Guarantor shall pay any and all costs and expenses (including reasonable attorneys’ fees) incurred by the Administrative Agent in enforcing any rights under this Section.
      Limitation on Liability . Any term or provision of this Guaranty to the contrary notwithstanding, the maximum aggregate amount of the Guaranteed Obligations guaranteed hereunder by any Subsidiary Guarantor shall not exceed the maximum amount that can be hereby guaranteed without rendering this Guaranty, as it relates to such Subsidiary Guarantor, voidable under applicable law relating to fraudulent conveyance or fraudulent transfer or similar laws affecting the rights of creditors generally.
      Successors and Assigns . This Section 2 shall be binding upon each Subsidiary Guarantor and its successors and assigns and shall enure to the benefit of the successors and assigns of the Administrative Agent and the Lenders and, in the event of any transfer or assignment of rights by the Administrative Agent or any Lender, the rights and privileges conferred upon that party in this Guaranty shall automatically extend to and be vested in such transferee or assignee, all subject to the terms and conditions of this Guaranty and the other Credit Documents.
      No Waiver . Neither a failure nor a delay on the part of either the Administrative Agent or the Lenders in exercising any right, power or privilege under this Section 2 shall operate as a waiver thereof, nor shall a single or partial exercise thereof preclude any other or further exercise of any right, power or privilege. The rights, remedies and benefits of the Administrative Agent and the Lenders herein expressly specified are cumulative and not exclusive of any other rights, remedies or benefits which either may have under this Section 2 or at law, in equity, by statute or otherwise.
      Release of Subsidiary Guarantor . A Subsidiary Guarantor will be released from its obligations under this Section 2 (other than any obligation that may have arisen under Section 2.6 )
                    upon the sale (including any sale pursuant to any exercise of remedies by a holder of Indebtedness by the Company or of such Subsidiary Guarantor) or other disposition (including by way of consolidation or merger) of a Subsidiary Guarantor, including the sale or disposition

5


 

of the Capital Stock of a Subsidiary Guarantor, following which such Subsidiary Guarantor is no longer a Subsidiary of the Parent,
                    upon the sale or disposition of all or substantially all the assets of such Subsidiary Guarantor,
                    in connection with the merger or consolidation of a Subsidiary Guarantor with (a) a Borrower or (b) any other Subsidiary Guarantor (provided that the surviving entity remains a Subsidiary Guarantor),
                    upon the Parent properly designating such Subsidiary Guarantor as an “Unrestricted Subsidiary” under the Senior Notes Indenture,
                    upon a liquidation or dissolution of such Subsidiary Guarantor permitted under the Credit Documents,
                    upon such Subsidiary Guarantor becoming joined as a borrower or a guarantor under the Credit Agreement, dated on or about the date hereof (including all annexes, exhibits and schedules thereto and as from time to time amended, restated, replaced, refinanced, supplemented or otherwise modified) among Aviv Financing IV, L.L.C., the other Persons party thereto as guarantors, the financial institutions party thereto as lenders and Bank of America, N.A., as administrative agent,
                    when the Guaranteed Obligations have been paid and performed in full (other than contingent obligations for which no claim has been asserted), and
                    upon any other release by the Administrative Agent in accordance with Section 9.11 of the Credit Agreement;
provided , however , that in the case of clauses (a) and (b) above, (i) such sale or other disposition is made to a Person other than the Parent or a Subsidiary of the Parent and (ii) such sale or disposition is otherwise permitted by the Credit Documents. At the request of the Borrowers, the Administrative Agent shall execute and deliver appropriate instruments evidencing such release.
      Contribution . Each Subsidiary Guarantor that makes a payment under its Subsidiary Guaranty shall be entitled upon payment in full of all Guaranteed Obligations under this Guaranty (other than contingent obligations for which no claim has been asserted) to a contribution from each other Subsidiary Guarantor in an amount equal to such other Subsidiary Guarantor’s pro rata portion of such payment based on the respective net assets of all the Subsidiary Guarantors at the time of such payment determined in accordance with GAAP.
SUBORDINATION.
      General . Notwithstanding any provision of the Senior Notes Documents or the Subordinated Loan Documents, (a) the Subordinated Debt shall be subordinate, junior and inferior in right of payment to all Designated Senior Debt, to the extent and in the manner provided for in this Section 3 and (b) no payments shall be permitted to be made, accepted, or retained on the Subordinated Debt other than as expressly permitted in Section 3.2 hereof. The

6


 

Administrative Agent, by the execution and delivery hereof, agrees on behalf of the Lenders to be bound by the provisions of this Section 3 . As further provided in Section 3.4 , neither the Administrative Agent nor any Subordinated Creditor shall contest the validity, perfection, priority, or enforceability of any Lien granted or ostensibly granted by any Subsidiary Guarantor to, or arising in favor of, the Senior Trustee or any Senior Creditor, any payment on the Designated Senior Debt, or the allowance of the Designated Senior Debt as a senior secured claim, and the Administrative Agent, for itself and on behalf of the Subordinated Creditors, agrees to cooperate in the defense of any action contesting the validity, perfection, priority, or enforceability of such Liens or such payment or allowance. The Administrative Agent, for itself and on behalf of the Subordinated Creditors, agrees that, as between the Senior Creditors and Subordinated Creditors, the terms of this Section 3 shall govern even if part or all of the Designated Senior Debt or the Liens securing payment and performance thereof are avoided, disallowed, set aside, or otherwise invalidated in any judicial proceeding or otherwise.
      Permitted Payments . No direct payments (whether principal, interest, indemnities or otherwise) shall be made by the Subsidiary Guarantors, or accepted or retained by the Subordinated Creditors or the Administrative Agent on account of the Subordinated Debt until the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred); provided that neither this Section 3.2 nor any other provision of this Section 3 shall prohibit or restrict the payment of dividends or other distributions by any Subsidiary Guarantor to the holders of its Capital Stock to the extent made in compliance with the terms of the Credit Agreement.
      No Agency . This Section 3 shall not create any agency relationship between Senior Creditors and the Senior Trustee, on the one hand, and Subordinated Creditors and the Administrative Agent, on the other hand.
      Suspension of Remedies of Subordinated Creditors . Neither the Administrative Agent, nor any Subordinated Creditor shall:
                    commence, prosecute or participate in any Proceeding against any Subsidiary Guarantor or any of its assets, provided that, as more fully set forth in Section 3.11 hereof, the Subordinated Creditors and the Administrative Agent may file a proof of claim in a Proceeding involving any Subsidiary Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder;
                    have any right to, possess or attempt to possess any of the assets of any Subsidiary Guarantor, enforce any Lien in, foreclose, levy or execute upon, or collect or attach any such assets, whether by private or judicial action or otherwise;
                    seek, be party to, or accept any Lien granted by any Subsidiary Guarantor to, or arising in favor of, the Administrative Agent (or any Subordinated Creditor) on any assets or properties of any Subsidiary Guarantor;
                    take nor consent to, or acquiesce in the taking of, any action hereafter to set aside, challenge or otherwise dispute the existence or priority of any Designated Senior Debt or the

7


 

creation, attachment, perfection or continuation of any Lien granted to or arising in favor of the Senior Trustee or any Senior Creditor in any assets of any Subsidiary Guarantor; or
                    declare or join in the declaration of any Subordinated Debt to be due and payable or otherwise accelerate the maturity of the principal of the Subordinated Debt, accrued interest thereon or prepayment premium or other amounts due with respect thereto; provided that this clause (e) shall cease to apply with respect to the Subordinated Debt of any Subsidiary Guarantor in the event and during the continuance of any Proceeding relating to such Subsidiary Guarantor;
provided, however , that the foregoing limitations shall terminate upon the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred).
      Matters Relating to Liens . The Administrative Agent acknowledges and agrees on behalf of the Subordinated Creditors that no Liens on any of the assets or properties of any Subsidiary Guarantor now or in the future shall secure any Subsidiary Guarantor’s obligations under this Guaranty or otherwise with respect to the Subordinated Debt until the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred). The Administrative Agent acknowledges and agrees on behalf of the Subordinated Creditors that notwithstanding the foregoing, any and all Liens affecting any of the real or personal property of any Subsidiary Guarantor, now, heretofore, or hereafter granted by any Subsidiary Guarantor to, or arising in favor of, any Subordinated Creditor or the Administrative Agent are hereby, and shall at all times hereafter continue to be, subordinated in Lien and priority to all Liens now, heretofore, or hereafter granted by such Subsidiary Guarantor to, or arising in favor of, the Senior Creditors or the Senior Trustee, notwithstanding the date, time, manner or order of perfection or attachment of such Liens or the recording of the instruments and financing statements creating or perfecting such Liens, and notwithstanding the usual application of the priority provisions of the Uniform Commercial Code as in effect in any jurisdiction or any other applicable law or judicial decision of any jurisdiction. The Lien priorities provided in this Section shall not be altered or otherwise affected by any amendment, modification, supplement, extension, renewal, restatement or refinancing of either the Designated Senior Debt or the Subordinated Debt nor by any action or inaction which the Administrative Agent or any Subordinated Creditor or the Senior Trustee or any Senior Creditor may take or fail to take in respect of any of the collateral securing any of the Debt.
      Payments Notwithstanding . No payment or distribution of any character, whether in cash, securities or other property, to which Subordinated Creditors would have been entitled except for the provisions of this Section 3 and that shall have been made to or for the account of any Senior Creditor shall, as between any Subsidiary Guarantor and its creditors (other than Senior Creditors), be deemed to be a payment or distribution by such Subsidiary Guarantor to or for the account of any Senior Creditor, and from and after the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred), Subordinated Creditors shall be subrogated to all rights of

8


 

Senior Creditors to receive any further payments or distribution applicable to the Designated Senior Debt until the principal of and interest on the Subordinated Debt shall be paid in full, and no such payment or distribution made pursuant to such rights of subrogation to Subordinated Creditors that otherwise would be payable or distributable to or for the account of Senior Creditors shall, as between any Subsidiary Guarantor and its creditors (other than Subordinated Creditors), be deemed to be a payment or distribution by such Subsidiary Guarantor to Subordinated Creditors or on account of the Subordinated Debt.
      No Prejudice or Impairment . The provisions of this Section 3 are solely for the purposes of defining the relative rights of Senior Creditors, on the one hand, and Subordinated Creditors, on the other hand. Nothing herein shall impair or prevent any Senior Creditor from exercising all rights and remedies otherwise permitted by applicable law upon default under the Senior Notes Documents subject, however, to the provisions of this Section 3 . Senior Creditors shall not be prejudiced in the right to enforce subordination of the Subordinated Debt by any act or failure to act by any Subsidiary Guarantor or anyone in custody of its assets or property. Nothing herein shall impair, as between any Subsidiary Guarantor and the Subordinated Creditors, the obligations of any Subsidiary Guarantor, which are unconditional and absolute, to pay to the Subordinated Creditors the principal of and interest on the Subordinated Debt as and when the same shall become due in accordance with their terms, nor shall anything herein prevent Subordinated Creditors from exercising all rights and remedies otherwise permitted by applicable law upon default under the Subordinated Loan Documents, subject in each case, however, to the provisions of this Section 3 .
      Turnover of Payments . If any payment, distribution or security, or the proceeds of any thereof, shall be collected or received by the Administrative Agent or any Subordinated Creditor in contravention of any of the terms of this Section 3 and prior to the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred), then, subject to this Section 3 , the holder thereof will forthwith deliver such payment, distribution, security or proceeds to the Senior Trustee (together with any necessary indorsement), to the extent necessary to pay all such Designated Senior Debt in full in cash, and, until so delivered, the same shall be held in trust by such holder as the property of the Senior Trustee and Senior Creditors. Upon the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred), the Senior Trustee and Senior Creditors shall pay to the Administrative Agent (or such other person or entity who might be lawfully entitled thereto) any amount in excess thereof that Subordinated Creditors would have been entitled to but for the application of the immediately preceding sentence, but solely to the extent any such amount was actually received by Senior Creditors or the Senior Trustee.
      Waivers and Agreements of the Subordinated Creditor . The Administrative Agent, for itself and on behalf of the Subordinated Creditors, hereby waives any defense based on the adequacy of a remedy at law or equity which might be asserted as a bar to the remedy of specific performance of the terms of this Section 3 in any action brought therefor by the Senior Trustee or any Senior Creditor. To the fullest extent permitted by applicable law, and except as expressly set forth herein, the Administrative Agent, for itself and on behalf of the

9


 

Subordinated Creditors, hereby further waives any claim it may now or hereafter have against the Senior Trustee or any Senior Creditor arising out of: (i) presentment, demand, protest, notice of protest, notice of default or dishonor, notice of payment or nonpayment, and any and all other notices and demands of any kind in connection the Senior Notes Documents and the Designated Senior Debt; and (ii) the right to require the Senior Trustee or any Senior Creditor to marshal any assets or Collateral, or to enforce any Lien the Senior Trustee or any Senior Creditor may now or hereafter have in any assets or Collateral securing the Designated Senior Debt, or to pursue any claim the Senior Trustee or any Senior Creditor may have against any guarantor of the Designated Senior Debt.
      Separate Classes of Obligations . Notwithstanding any provision of the Senior Notes Documents or this Section 3 , each of the Senior Trustee, the Administrative Agent, and Subsidiary Guarantors hereby agree that the Designated Senior Debt, on the one hand, and the Subordinated Debt, on the other hand, are and shall be treated for all purposes as separate and distinct classes of debt obligations of each Subsidiary Guarantor.
      Bankruptcy .
                    In connection with any Proceeding, the agreements contained in this Section 3 shall remain in full force and effect and enforceable pursuant to their terms in accordance with Section 510(a) of the Bankruptcy Code, and all references herein to any Subsidiary Guarantor shall be deemed to apply to such Subsidiary Guarantor as debtor in possession and to any trustee or receiver for the estate of such Subsidiary Guarantor.
                    In the event and during the continuance of any Proceeding, all Designated Senior Debt shall first be fully and finally paid in cash and performed before any payment or distribution of any character, whether in cash, securities or other property (except securities that are subordinate and junior in right of payment to the payment of Designated Senior Debt in accordance with this Section 3 at least to the extent provided in this Section 3 ) shall be made, received, accepted, or retained for or on account of any Subordinated Debt. In the event of any Proceeding any payment or distribution in any such Proceeding of any kind or character, whether in cash, securities, or other property that would otherwise (but for this Section 3 ) be payable or deliverable in respect of any Subordinated Debt shall be paid or delivered by the person making such distribution or payment, whether a trustee in bankruptcy, receiver, assignee for the benefit of creditors, liquidating trustee or agent, or otherwise, directly to the Senior Trustee for application in payment of the Designated Senior Debt in accordance with the priorities then existing among such holders to the extent necessary to pay in full all Designated Senior Debt then remaining unpaid, after giving effect to any concurrent payment or distribution to the holders of Designated Senior Debt.
                    Without limiting the generality of the foregoing, until the full and final payment in cash and performance of the obligations under the Senior Notes Documents (excluding any contingent indemnification obligations not yet due and payable and as to which no claim or demand for payment has occurred), the Administrative Agent agrees that, if a Proceeding occurs, (i) all or any Senior Creditors may provide financing to the applicable Subsidiary Guarantor or any of its affiliates and subsidiaries pursuant to Section 364 of the Bankruptcy Code or other applicable law on such terms and conditions and in such amounts as such Senior Creditors, in

10


 

their sole discretion, may decide, without seeking or obtaining the consent of the Administrative Agent or any Subordinated Creditor and (ii) the Administrative Agent and Subordinated Creditors shall not oppose or object to the payment of interest as provided under Section 506(b) and (c) of the Bankruptcy Code to any holders of the Designated Senior Debt.
                    In connection with any Proceeding, the Administrative Agent agrees that neither the Administrative Agent nor any Subordinated Creditor will initiate, prosecute, encourage, or assist with any other person or entity to initiate or prosecute any claim, action, or other proceeding (i) contesting or challenging the validity or enforceability of this Section 3 , (ii) contesting or challenging the validity, perfection, priority or enforceability of any Liens of the Senior Trustee or any Senior Creditor, (iii) contesting or challenging any collection, enforcement, disposition, or acceptance or retaining of, or other remedial action with respect to, Collateral by the Senior Trustee or any Senior Creditor, to the extent related to satisfying Designated Senior Debt or (iv) asserting any claims, if any, which any Subsidiary Guarantor may hold with respect to any Senior Creditor or the Designated Senior Debt.
                    If in or as a result of any Proceeding the Senior Trustee or any Senior Creditor returns, refunds, or repays to any Subsidiary Guarantor or any trustee, receiver, or committee appointed in such Proceeding any payment or Proceeds of any Collateral (the foregoing, a “ Recovery ”) in connection with any action, suit, or proceeding alleging that the Senior Trustee’s or such Senior Creditor’s receipt of such payment or Proceeds was a transfer voidable or avoidable under state or federal law, then the Senior Trustee or such Senior Creditor shall be deemed not to have ever received such payment or Proceeds for purposes of this Section 3 in determining whether and when the payment in full in cash of the Designated Senior Debt has occurred. If this Section 3 shall have been terminated prior to such Recovery (except as the result of the effectiveness of a plan of reorganization adopted in a Proceeding), this Section 3 shall be reinstated in full force and effect, and such prior termination shall not diminish, release, discharge, impair, or otherwise affect the obligations of the parties hereto from such date of reinstatement.
                    Notwithstanding any other provision of this Section 3 , Subordinated Creditors and the Administrative Agent (1) may file a proof of claim in a Proceeding involving any Subsidiary Guarantor, which proof of claim shall indicate such Subordinated Creditor’s subordination hereunder and (2) shall be entitled to file any necessary responsive or defensive pleadings in opposition to any motion, claim, adversary proceeding or other pleading made by any Person objecting to or otherwise seeking the disallowance of the claims of Subordinated Creditors.
      Sale of Assets . In the event of a sale of some or all of any Subsidiary Guarantor’s assets, whether initiated by the Senior Trustee and Senior Creditors (i.e., as part of a liquidation of its Liens) or by such Subsidiary Guarantor with Senior Creditors’ consent, the Administrative Agent agrees to release any Lien in such assets, or any of them, upon the request of the Senior Trustee, whether or not the Administrative Agent (or any Subordinated Creditor) will receive any proceeds from such sale. Should the Administrative Agent fail to do so within five (5) Business Days after its receipt of the Senior Trustee’s request, the Senior Trustee may, acting as the Administrative Agent’s attorney-in-fact, do so itself in the Administrative Agent’s name. Nothing in this Section shall be construed as any express or implied consent to the Administrative Agent’s or the Subordinated Creditors’ taking, or having

11


 

the benefit of, a Lien on any of any Subsidiary Guarantor’s assets, and the Administrative Agent hereby expressly acknowledges and agrees on behalf of the Subordinated Creditors that no Liens shall be permitted to secure any of the Subordinated Debt.
      Benefit of Section 3 . This Section 3 shall constitute a continuing offer to all persons and entities who, in reliance upon such provisions, become Senior Creditors, and such provisions are made for the benefit of Senior Creditors and they may enforce such provisions. The subordination provisions of this Section 3 are solely for the purpose of establishing the priorities of each of the Senior Creditors and the Subordinated Creditors and shall not inure to the benefit of any other person or entity except for their respective successors and assigns.
      Acknowledgment Regarding Senior Creditors . The Administrative Agent on behalf of the Subordinated Creditors hereby acknowledges and agrees that Senior Creditors refers to the “Holders” under the Senior Notes Indenture from time to time.
      Amendment; Amendment to Subordinated Loan Documents; Amendments to Senior Notes Documents . Neither this Section 3 nor any of the terms hereof may be amended, waived, discharged, or terminated, unless such amendment, waiver, discharge, or termination is consented to in a writing signed by the Senior Trustee and the Administrative Agent, and the parties hereto agree that, so long as any amendment, restatement, waiver, supplement, or other modification of this Section 3 does not modify or alter any Subsidiary Guarantor’s obligations to any Person, (a) neither any Subsidiary Guarantors’ consent to nor execution and delivery of any such amendment, restatement, waiver, supplement, or other modification of this Section 3 shall be required and (b) failure to provide any notice to any Subsidiary Guarantor of any amendment, restatement, waiver, supplement, or other modification of this Section 3 shall not affect the validity or enforceability thereof; provided , that if any amendment, restatement, waiver, supplement or other modification of this Section 3 modifies or alters any Subsidiary Guarantor’s obligations to any Person, then such amendment, restatement, waiver, supplement or other modification shall not be effective as against such Subsidiary Guarantor unless agreed or acknowledged in writing by such Subsidiary Guarantor. The Senior Creditors and the Senior Trustee shall have the right, without notice to the Administrative Agent or any Subordinated Creditor, to amend, restate, supplement, or otherwise modify the Senior Notes Documents, in accordance with the terms thereof, including any extensions or shortening of time of payments (even if such shortening causes any Designated Senior Debt to be due on demand or otherwise), any revision of any amortization schedule with respect thereto, any increase in the amount of the Designated Senior Debt, any release of any collateral securing the Designated Senior Debt or the release of any guarantor guaranteeing the Designated Senior Debt, and any change to the conditions that must be satisfied before any Subsidiary Guarantor may make any payment on any of the Subordinated Debt, and the Subordinated Creditors consent and agree to each and every such amendment, restatement, supplement, modification, or release without notice thereof, provided, however , that no such consent or agreement shall constitute any consent or agreement to any amendment, restatement, supplement, modification, or release of the Credit Documents.
      Distribution or Notice to Senior Trustee. Whenever any Person is to make a distribution or give a notice to holders of Designated Senior Debt of any Subsidiary Guarantor,

12


 

such Person shall be entitled to make such distribution or give such notice to the Senior Trustee.
      Section 3 Not To Prevent Events of Default . The failure to make a payment pursuant this Guaranty by reason of any provision in this Section 3 shall not be construed as preventing the occurrence of a Default or an Event of Default.
      Administrative Agent Entitled To Rely. Upon any payment or distribution pursuant to this Section 3 , the Administrative and the Subordinated Creditors shall be entitled to rely (a) upon any order or decree of a court of competent jurisdiction in which any proceedings of the nature referred to in Section [ 3.11 ] are pending, (b) upon a certificate of the liquidating trustee or agent or other Person making such payment or distribution to the Administrative Agent or to the Subordinated Creditors or (c) upon the Senior Trustee for the holders of Designated Senior Debt of any Subsidiary Guarantor for the purpose of ascertaining the Persons entitled to participate in such payment or distribution, the holders of such Designated Senior Debt and other indebtedness of such Subsidiary Guarantor, the amount thereof or payable thereon, the amount or amounts paid or distributed thereon and all other facts pertinent thereto or to this Section 3 . In the event that the Administrative Agent determines, in good faith, that evidence is required with respect to the right of any Person as a holder of Designated Senior Debt of any Subsidiary Guarantor to participate in any payment or distribution pursuant to this Section 3 , the Administrative Agent shall be entitled to request such Person to furnish evidence to the reasonable satisfaction of the Administrative Agent as to the amount of Designated Senior Debt of such Subsidiary Guarantor held by such Person, the extent to which such Person is entitled to participate in such payment or distribution and other facts pertinent to the rights of such Person under this Section 3 , and, if such evidence is not furnished, the Administrative Agent shall be entitled to defer any payment to such Person pending judicial determination as to the right of such Person to receive such payment. The provisions of Section 9.03 of the Credit Agreement shall be applicable to all actions or omissions of actions by the Administrative Agent pursuant to this Section 3 .
      Administrative Agent Not Fiduciary for Holders of Designated Senior Debt of Subsidiary Guarantor. The Administrative Agent shall not be deemed to owe any fiduciary duty to the holders of Designated Senior Debt of any Subsidiary Guarantor and shall not be liable to any such holders if it shall mistakenly pay over or distribute to the Lenders or the Borrowers or any other Person, money or assets to which any holders of such Designated Senior Debt shall be entitled by virtue of this Section 3 or otherwise.
REPRESENTATIONS AND WARRANTIES.
      Existence; Qualification and Power . Each Subsidiary Guarantor (a) is duly organized or formed, validly existing and, as applicable, in good standing under the Laws of the jurisdiction of its organization or formation; (b) has all requisite power and authority and all requisite governmental licenses, authorizations, consents and approvals necessary to (i) own or lease its assets and carry on its business and (ii) execute, deliver and perform its obligations under this Guaranty and (c) is duly qualified and is licensed and, as applicable, in good standing under the Laws of each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification or licenses, except in each

13


 

case referred to in clause (b)(i) or (c), to the extent that such failure to do so could not reasonably be expected to have a Material Adverse Effect.
      Authorization; No Contravention . The execution, delivery and performance of by each Subsidiary Guarantor of this Guaranty have been duly authorized by all necessary corporate or other organization action, and do not and will not (a) contravene the terms of any of such Person’s Organization Documents, (b) conflict with or result in any breach or contravention of, or the creation of any Lien under, or require any payment to be made under (i) any Contractual Obligation to which such Person is a party or affecting such Person or the properties of such Person or any of its Subsidiaries or (ii) any order, injunction, write or decree of any Governmental Authority or any arbitral award to which such Person or its property is subject, except to the extent, in each of clauses (i) and (ii), that failure to do so could not reasonably be expected to have a Material Adverse Effect or (c) violate any Law except to the extent that violation thereof could not reasonably be expected to have a Material Adverse Effect.
      Binding Effect . This Guaranty has been duly executed and delivered by each Subsidiary Guarantor. This Guaranty constitutes a legal, valid and binding obligation of each Subsidiary Guarantor, enforceable against such Subsidiary Guarantor in accordance with its terms, subject to applicable bankruptcy, insolvency, reorganization, moratorium or other laws affecting creditor’s rights generally and subject to general principals of equity, regardless of whether considered in a proceeding in equity or at law.
OTHER TERMS .
      Modification . Subject to Section 3.15 , no modification, amendment or waiver of any provision of this Guaranty, nor the consent to any departure by any Subsidiary Guarantor therefrom, shall in any event be effective unless the same shall be in writing and signed by the Administrative Agent, and then such waiver or consent shall be effective only in the specific instance and for the purpose for which given. No notice to or demand on any Subsidiary Guarantor in any case shall entitle such Subsidiary Guarantor to any other or further notice or demand in the same, similar or other circumstances
      Successors and Assigns . This Guaranty and the terms, covenants and conditions hereof shall be binding upon and inure to the benefit of the parties hereto, and their respective successors, heirs, and assigns.
      Notices . Whenever it is provided herein that any notice, demand, request, consent, approval, declaration or other communication shall or may be given to or served upon any of the parties by another, or whenever any of the parties desires to give or serve upon another any such communication with respect to this Guaranty, each such notice, demand, request, consent, approval, declaration, or other communication shall be in writing (including by telecopier) and shall be deemed to have been duly given and received, for purposes hereof, when (a) delivered by hand or three days after being deposited in the mail, postage prepaid, at or to the recipient’s address as set forth on its signature page hereto, and (b) in the case of telecopy notice, when sent to the recipient’s facsimile number set forth on its signature page hereto or at such address as may be substituted by notice given as herein provided. The giving of any notice required hereunder may be waived in writing by the party entitled to receive such notice. Every notice,

14


 

demand, request, consent, approval, declaration or other communication hereunder shall be deemed to have been duly given or served on the date on which personally delivered, with receipt acknowledged, or three business days after the same shall have been deposited in the United States mail, certified, return receipt requested. Failure or delay in delivering copies of any notice, demand, request, consent, approval, declaration or other communication to the persons designated above to receive copies shall in no way adversely affect the effectiveness of such notice, demand, request, consent, approval, declaration or other communication..
      Counterparts . This Guaranty may be executed in any number of counterparts and by different parties hereto in separate counterparts, each of which when so executed and delivered shall be deemed to be an original and all of which counterparts, taken together, shall constitute but one and the same instrument. This Guaranty may be executed by each party on separate copies, which copies, when combined so as to include the signatures of all parties, shall constitute a single counterpart of this Guaranty.
      Fax or Other Transmission . Delivery by one or more parties hereto of an executed counterpart of this Guaranty via facsimile, telecopy, or other electronic method of transmission pursuant to which the signature of such party can be seen (including, without limitation, Adobe Corporation’s Portable Document Format) shall have the same force and effect as the delivery of an original executed counterpart of this Guaranty. Any party delivering an executed counterpart of this Guaranty by facsimile or other electronic method of transmission shall also deliver an original executed counterpart, but the failure to do so shall not affect the validity, enforceability or binding effect of this Guaranty.
      Final Agreement . This Guaranty represents the final agreement between the parties and may not be contradicted by evidence of prior, contemporaneous or subsequent oral agreements of the parties. There are no unwritten oral agreements between the parties. To the extent the terms and provisions of this Guaranty conflict with those of any other Credit Documents, the terms and provisions of this Guaranty shall control.
      Severability . If any provision of this Guaranty is determined to be illegal, invalid or unenforceable, such provision shall be fully severable and the remaining provisions shall remain in full force and effect and shall be construed without giving effect to the illegal, invalid or unenforceable provisions.
      Governing Law; Submission to Jurisdiction and Service of Process; Arbitration; Waiver of Jury Trial . THIS GUARANTY AND THE RIGHTS AND OBLIGATIONS OF THE PARTIES HEREUNDER SHALL BE GOVERNED BY AND CONSTRUED AND INTERPRETED IN ACCORDANCE WITH THE LAWS OF THE STATE OF ILLINOIS, WITHOUT GIVING EFFECT TO THE CHOICE OF LAW PROVISIONS THEREOF. Each party hereby irrevocably and unconditionally submits, for itself and its property, to the non-exclusive jurisdiction of the United States District Court of the Northern District of Illinois, and of any state court of the State of Illinois located in Chicago and any appellate court from any thereof, in any action or proceeding arising out of or relating to this Guaranty, or for recognition or enforcement of any judgment, and each of the parties hereto hereby irrevocably and unconditionally agrees that all claims in respect of any such action or proceeding may be heard and determined in such Illinois state court or, to the extent permitted by applicable law,

15


 

such Federal court. Each of the parties hereto agrees that a final judgment in any such action or proceeding shall be conclusive and may be enforced in other jurisdictions by suit on the judgment or in any other manner provided by law. TO THE EXTENT PERMITTED BY APPLICABLE LAW, EACH OF THE PARTIES HERETO BY EXECUTION HEREOF KNOWINGLY, VOLUNTARILY AND INTENTIONALLY WAIVES ANY RIGHT EACH MAY HAVE TO A TRIAL BY JURY IN RESPECT OF ANY LITIGATION BASED ON, OR ARISING OUT OF, UNDER OR IN CONNECTION WITH THIS GUARANTY OR ANY COURSE OF CONDUCT, COURSE OF DEALING, STATEMENTS (WHETHER VERBAL OR WRITTEN) OR ACTIONS OF ANY PARTY WITH RESPECT HERETO.
      Credit Document . This Guaranty shall constitute a Credit Document pursuant to and as defined in the Credit Agreement.
( signature page follows )

16


 

     IN WITNESS WHEREOF, the parties hereto have executed and delivered this Guaranty as of the date first above written.
             
    “SUBSIDIARY GUARANTORS”    
 
           
    [SUBSIDIARY GUARANTORS]    
 
 
  By:        
 
     
 
   
    Name:    
    Title:    
 
           
    [                                                             ]
[                                                             ]
[                                                             ]
Attention: [                                           ]
Facsimile: [                                           ]
   

 


 

             
    GENERAL ELECTRIC CAPITAL    
    CORPORATION, as Administrative Agent    
 
 
  By:        
 
     
 
   
    Name:    
    Title:    
 
           
    [                                                             ]
[                                                             ]
[                                                             ]
Attention: [                                           ]
Facsimile: [                                           ]
   

 


 

             
    The undersigned hereby agrees to the provisions of Section 3.    
 
           
    [TRUSTEE], as Trustee    
 
           
 
 
  By:        
 
     
 
   
    Name:    
    Title:    
 
           
    [                                                             ]
[                                                             ]
[                                                             ]
Attention: [                                           ]
Facsimile: [                                           ]
   

 


 

EXHIBIT C TO AMENDMENT NO. 1
Aviv Healthcare Properties Limited Partnership
Aviv Healthcare Capital Corporation
Aviv Asset Management, L.L.C.
Aviv Financing II, L.L.C.
Aviv Financing III, L.L.C.
Aviv Financing V, L.L.C.
Aviv Healthcare Properties Operating Partnership I, L.P.
Aviv OP Limited Partner, L.L.C.
Arkansas Aviv, L.L.C.
Aviv Foothills, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Camas Associates, L.L.C.
Chatham Aviv, L.L.C.
Clarkston Care, L.L.C.
Colonial Madison Associates, L.L.C.
CR Aviv, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Giltex Care, L.L.C.
HHM Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
KB Northwest Associates, L.L.C.
Mansfield Aviv, L.L.C.
Minnesota Associates, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Northridge Arkansas, L.L.C.
Norwalk ALF Property, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Oregon Associates, L.L.C.
Prescott Arkansas, L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Searcy Aviv, L.L.C.
Skagit Aviv, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Wellington Leasehold, L.L.C.
West Pearl Street, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.

 


 

SCHEDULE 1.01
SUBSIDIARY BORROWERS
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
Arma Yates, L.L.C., a Delaware limited liability company
Aviv Liberty, L.L.C., a Delaware limited liability company
Avon Ohio, L.L.C., a Delaware limited liability company
Benton Harbor, L.L.C., an Illinois limited liability company
BHG Aviv, L.L.C., a Delaware limited liability company
Bonham Texas, L.L.C., a Delaware limited liability company
California Aviv Two, L.L.C., a Delaware limited liability company
California Aviv, L.L.C., a Delaware limited liability company
Chenal Arkansas, L.L.C., a Delaware limited liability company
Chippewa Valley, L.L.C., an Illinois limited liability company
Clayton Associates, L.L.C., a New Mexico limited liability company
Columbia View Associates, L.L.C., a Delaware limited liability company
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
Columbus Western Avenue, L.L.C., a Delaware limited liability company
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
Denison Texas, L.L.C., a Delaware limited liability company
Falfurrias Texas, L.L.C., a Delaware limited liability company
Florence Heights Associates, L.L.C., a Delaware limited liability company
Freewater Oregon, L.L.C., a Delaware limited liability company
Fullerton California, L.L.C., a Delaware limited liability company
Great Bend Property, L.L.C., a Delaware limited liability company
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
Highland Leasehold, L.L.C., a Delaware limited liability company
Hobbs Associates, L.L.C., an Illinois limited liability company
Hot Springs Aviv, L.L.C., a Delaware limited liability company
Houston Texas Aviv, L.L.C., a Delaware limited liability company
Hutchinson Kansas, L.L.C., a Delaware limited liability company
Karan Associates, L.L.C., a Delaware limited liability company
Little Rock Aviv, L.L.C., a Delaware limited liability company
Manor Associates, L.L.C., a Delaware limited liability company
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
Missouri Regency Associates, L.L.C., a Delaware limited liability company
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
Omaha Associates, L.L.C., a Delaware limited liability company
Orange ALF Property, L.L.C., a Delaware limited liability company
Peabody Associates, L.L.C., a Delaware limited liability company
Raton Property Limited Company, a New Mexico limited liability company

 


 

Red Rocks, L.L.C., an Illinois limited liability company
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company
Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
Skyview Associates, L.L.C., a Delaware limited liability company
Tujunga, L.L.C., a Delaware limited liability company
VRB Aviv, L.L.C., a Delaware limited liability company
Washington-Oregon Associates, L.L.C., an Illinois limited liability company
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
Willis Texas Aviv, L.L.C., a Delaware limited liability company
Yuba Aviv, L.L.C., a Delaware limited liability company

42


 

SCHEDULE 2.03 PART I
AMORTIZATION SCHEDULE (TERM)
                                 
Period   Date     Days     Ending Balance     Principal Payment  
0
    10/1/2010               239,177,230.00          
1
    11/1/2010       31       238,856,810.21       320,419.79  
2
    12/1/2010       30       238,496,653.15       360,157.05  
3
    1/1/2011       31       238,172,863.56       323,789.59  
4
    2/1/2011       31       237,847,470.76       325,392.80  
5
    3/1/2011       28       237,406,498.24       440,972.53  
6
    4/1/2011       31       237,077,310.87       329,187.37  
7
    5/1/2011       30       236,708,627.04       368,683.82  
8
    6/1/2011       31       236,375,984.24       332,642.80  
         
9
    7/1/2011       30       236,003,939.89       372,044.35  
10
    8/1/2011       31       235,667,807.91       336,131.98  
11
    9/1/2011       31       235,330,011.60       337,796.30  
12
    10/1/2011       30       234,952,955.31       377,056.30  
13
    11/1/2011       31       234,611,619.49       341,335.82  
14
    12/1/2011       30       234,231,120.90       380,498.59  
15
    1/1/2012       31       233,886,211.00       344,909.90  
16
    2/1/2012       31       233,539,593.31       346,617.68  
17
    3/1/2012       29       233,116,656.46       422,936.85  
18
    4/1/2012       31       232,766,228.42       350,428.05  
19
    5/1/2012       30       232,376,887.32       389,341.09  
20
    6/1/2012       31       232,022,796.39       354,090.93  
21
    7/1/2012       30       231,629,893.02       392,903.37  
22
    8/1/2012       31       231,272,103.43       357,789.59  
23
    9/1/2012       31       230,912,542.28       359,561.15  
24
    10/1/2012       30       230,514,318.95       398,223.34  
25
    11/1/2012       31       230,151,005.71       363,313.23  
26
    12/1/2012       30       229,749,133.34       401,872.37  
27
    1/1/2013       31       229,382,031.38       367,101.96  
28
    2/1/2013       31       229,013,111.75       368,919.63  
29
    3/1/2013       28       228,532,630.01       480,481.74  
30
    4/1/2013       31       228,159,504.67       373,125.35  
31
    5/1/2013       30       227,748,089.69       411,414.98  
32
    6/1/2013       31       227,371,079.78       377,009.91  
33
    7/1/2013       30       226,955,886.93       415,192.85  
34
    8/1/2013       31       226,574,954.52       380,932.41  
35
    9/1/2013       31       226,192,135.96       382,818.56  
36
    10/1/2013       30       225,771,294.01       420,841.95  
37
    11/1/2013       31       225,384,496.22       386,797.79  
38
    12/1/2013       30       224,959,784.32       424,711.89  
39
    1/1/2014       31       224,568,968.43       390,815.89  
40
    2/1/2014       31       224,176,217.46       392,750.97  
41
    3/1/2014       28       223,674,104.05       502,113.41  
42
    4/1/2014       31       223,276,922.25       397,181.80  
43
    5/1/2014       30       222,842,111.57       434,810.68  
44
    6/1/2014       31       222,440,810.25       401,301.31  

43


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
45
    7/1/2014       30       222,001,993.20       438,817.05  
46
    8/1/2014       31       221,596,532.13       405,461.07  
47
    9/1/2014       31       221,189,063.47       407,468.66  
48
    10/1/2014       30       220,744,248.46       444,815.01  
49
    11/1/2014       31       220,332,559.81       411,688.65  
50
    12/1/2014       30       219,883,640.72       448,919.09  
51
    1/1/2015       31       219,467,690.87       415,949.85  
52
    2/1/2015       31       219,049,681.48       418,009.38  
53
    3/1/2015       28       218,524,641.07       525,040.42  
54
    4/1/2015       31       218,101,962.28       422,678.79  
55
    5/1/2015       30       217,642,354.91       459,607.37  
56
    6/1/2015       31       217,215,307.58       427,047.33  
57
    7/1/2015       30       216,751,451.66       463,855.92  
58
    8/1/2015       31       216,319,993.11       431,458.54  
59
    9/1/2015       31       215,886,398.25       433,594.86  
60
    10/1/2015       30       215,416,174.64       470,223.61  
61
    11/1/2015       31       214,978,104.63       438,070.02  
62
    12/1/2015       30       214,503,528.77       474,575.85  
63
    1/1/2016       31       214,060,939.89       442,588.88  
64
    2/1/2016       31       213,616,159.58       444,780.31  
65
    3/1/2016       29       213,100,938.50       515,221.09  
66
    4/1/2016       31       212,651,404.85       449,533.65  
67
    5/1/2016       30       212,165,680.22       485,724.62  
68
    6/1/2016       31       211,711,515.75       454,164.48  
69
    7/1/2016       30       211,221,287.49       490,228.26  
70
    8/1/2016       31       210,762,446.95       458,840.53  
71
    9/1/2016       31       210,301,334.52       461,112.43  
72
    10/1/2016       30       209,804,349.15       496,985.38  
73
    11/1/2016       31       209,338,492.80       465,856.35  
74
    12/1/2016       30       208,836,893.81       501,598.99  
75
    1/1/2017       31       208,366,247.21       470,646.59  
76
    2/1/2017       31       207,893,270.27       472,976.95  
77
    3/1/2017       28       207,318,335.90       574,934.37  
78
    4/1/2017       31       206,840,170.33       478,165.57  
79
    5/1/2017       30       206,326,600.21       513,570.12  
80
    6/1/2017       31       205,843,524.18       483,076.03  
81
    7/1/2017       30       205,325,178.46       518,345.72  
82
    8/1/2017       31       204,837,144.00       488,034.46  
83
    9/1/2017       31       204,346,693.09       490,450.91  
84
    10/1/2017       30       203,821,175.06       525,518.03  
85
    11/1/2017       31       203,325,693.69       495,481.37  
86
    12/1/2017       30       202,795,283.37       530,410.32  
87
    1/1/2018       31       202,294,722.41       500,560.96  
88
    2/1/2018       31       201,791,682.98       503,039.43  
89
    3/1/2018       28       201,189,460.96       602,222.02  
90
    4/1/2018       31       200,680,948.95       508,512.01  
91
    5/1/2018       30       200,137,865.89       543,083.06  
92
    6/1/2018       31       199,624,147.03       513,718.86  
93
    7/1/2018       30       199,076,000.13       548,146.90  

44


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
94
    8/1/2018       31       198,557,023.56       518,976.57  
95
    9/1/2018       31       198,035,477.33       521,546.23  
96
    10/1/2018       30       197,479,718.05       555,759.27  
97
    11/1/2018       31       196,952,837.66       526,880.39  
98
    12/1/2018       30       196,391,890.74       560,946.92  
99
    1/1/2019       31       195,859,624.10       532,266.64  
86
    12/1/2017       30       202,795,283.37       530,410.32  
87
    1/1/2018       31       202,294,722.41       500,560.96  
88
    2/1/2018       31       201,791,682.98       503,039.43  
89
    3/1/2018       28       201,189,460.96       602,222.02  
90
    4/1/2018       31       200,680,948.95       508,512.01  
91
    5/1/2018       30       200,137,865.89       543,083.06  
92
    6/1/2018       31       199,624,147.03       513,718.86  
93
    7/1/2018       30       199,076,000.13       548,146.90  
94
    8/1/2018       31       198,557,023.56       518,976.57  
95
    9/1/2018       31       198,035,477.33       521,546.23  
96
    10/1/2018       30       197,479,718.05       555,759.27  
97
    11/1/2018       31       196,952,837.66       526,880.39  
98
    12/1/2018       30       196,391,890.74       560,946.92  
99
    1/1/2019       31       195,859,624.10       532,266.64  
100
    2/1/2019       31       195,324,721.99       534,902.10  
101
    3/1/2019       28       194,693,578.28       631,143.71  
102
    4/1/2019       31       194,152,902.63       540,675.65  
103
    5/1/2019       30       193,578,539.36       574,363.28  
104
    6/1/2019       31       193,032,342.72       546,196.64  
105
    7/1/2019       30       192,452,610.09       579,732.63  
106
    8/1/2019       31       191,900,838.53       551,771.55  
107
    9/1/2019       31       191,346,334.94       554,503.59  
108
    10/1/2019       30       190,758,523.53       587,811.42  
109
    11/1/2019       31       190,198,363.89       560,159.64  
110
    12/1/2019       30       189,605,051.78       593,312.11  
111
    1/1/2020       31       189,039,180.86       565,870.92  
112
    2/1/2020       31       188,470,508.09       568,672.77  
113
    3/1/2020       29       187,838,813.74       631,694.35  
114
    4/1/2020       31       187,264,197.49       574,616.25  
115
    5/1/2020       30       186,656,825.83       607,371.66  
116
    6/1/2020       31       186,076,357.09       580,468.74  
117
    7/1/2020       30       185,463,293.70       613,063.39  
118
    8/1/2020       31       184,876,915.32       586,378.38  
119
    9/1/2020       31       184,287,633.56       589,281.77  
120
    10/1/2020       30       183,665,999.20       621,634.36  
121
    11/1/2020       31       183,070,721.71       595,277.48  
122
    12/1/2020       30       182,443,256.32       627,465.40  
123
    1/1/2021       31       181,841,924.56       601,331.76  
124
    2/1/2021       31       181,237,615.38       604,309.19  
125
    3/1/2021       28       180,543,471.00       694,144.38  
126
    4/1/2021       31       179,932,732.66       610,738.33  
127
    5/1/2021       30       179,290,231.07       642,501.59  
128
    6/1/2021       31       178,673,287.46       616,943.61  

45


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
129
    7/1/2021       30       178,024,751.03       648,536.43  
130
    8/1/2021       31       177,401,541.53       623,209.50  
131
    9/1/2021       31       176,775,246.28       626,295.25  
132
    10/1/2021       30       176,117,615.07       657,631.21  
133
    11/1/2021       31       175,484,962.60       632,652.47  
134
    12/1/2021       30       174,821,148.77       663,813.82  
135
    1/1/2022       31       174,182,077.00       639,071.78  
136
    2/1/2022       31       173,539,840.93       642,236.07  
137
    3/1/2022       28       172,811,270.39       728,570.54  
138
    4/1/2022       31       172,162,246.93       649,023.47  
139
    5/1/2022       30       171,482,511.76       679,735.17  
140
    6/1/2022       31       170,826,909.09       655,602.67  
141
    7/1/2022       30       170,140,775.42       686,133.66  
142
    8/1/2022       31       169,478,529.30       662,246.13  
143
    9/1/2022       31       168,813,004.14       665,525.16  
144
    10/1/2022       30       168,117,220.51       695,783.63  
145
    11/1/2022       31       167,444,954.98       672,265.53  
146
    12/1/2022       30       166,742,616.12       702,338.86  
147
    1/1/2023       31       166,063,544.39       679,071.73  
148
    2/1/2023       31       165,381,110.30       682,434.08  
149
    3/1/2023       28       164,616,052.11       765,058.19  
150
    4/1/2023       31       163,926,450.93       689,601.18  
151
    5/1/2023       30       163,207,252.57       719,198.36  
152
    6/1/2023       31       162,510,675.88       696,576.69  
153
    7/1/2023       30       161,784,693.60       725,982.28  
154
    8/1/2023       31       161,081,073.26       703,620.34  
155
    9/1/2023       31       160,373,969.03       707,104.23  
156
    10/1/2023       30       159,637,748.36       736,220.67  
157
    11/1/2023       31       158,923,497.66       714,250.70  
158
    12/1/2023       30       158,180,326.82       743,170.84  
159
    1/1/2024       31       157,458,859.86       721,466.96  
160
    2/1/2024       31       156,733,820.64       725,039.22  
161
    3/1/2024       29       155,955,123.72       778,696.92  
162
    4/1/2024       31       155,222,638.92       732,484.80  
163
    5/1/2024       30       154,461,734.79       760,904.13  
164
    6/1/2024       31       153,721,855.64       739,879.15  
165
    7/1/2024       30       152,953,760.26       768,095.38  
166
    8/1/2024       31       152,206,414.54       747,345.72  
167
    9/1/2024       31       151,455,368.42       751,046.12  
168
    10/1/2024       30       150,676,412.79       778,955.63  
169
    11/1/2024       31       149,917,791.04       758,621.75  
170
    12/1/2024       30       149,131,467.85       786,323.19  
171
    1/1/2025       31       148,365,196.47       766,271.38  
172
    2/1/2025       31       147,595,130.99       770,065.48  
173
    3/1/2025       28       146,750,529.94       844,601.05  
174
    4/1/2025       31       145,972,469.62       778,060.33  
175
    5/1/2025       30       145,167,241.76       805,227.85  
176
    6/1/2025       31       144,381,341.96       785,899.80  
177
    7/1/2025       30       143,568,489.95       812,852.01  

46


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
178
    8/1/2025       31       142,774,674.11       793,815.84  
179
    9/1/2025       31       141,976,927.78       797,746.33  
180
    10/1/2025       30       141,152,554.62       824,373.16  
181
    11/1/2025       31       140,346,776.54       805,778.08  
182
    12/1/2025       30       139,514,592.24       832,184.30  
183
    1/1/2026       31       138,700,703.97       813,888.27  
184
    2/1/2026       31       137,882,785.83       817,918.15  
185
    3/1/2026       28       136,994,749.01       888,036.81  
186
    4/1/2026       31       136,168,384.02       826,364.99  
187
    5/1/2026       30       135,316,178.26       852,205.76  
188
    6/1/2026       31       134,481,502.01       834,676.25  
189
    7/1/2026       30       133,621,213.27       860,288.74  
190
    8/1/2026       31       132,778,144.59       843,068.68  
191
    9/1/2026       31       131,930,901.55       847,243.04  
192
    10/1/2026       30       131,058,391.18       872,510.37  
193
    11/1/2026       31       130,202,632.98       855,758.21  
194
    12/1/2026       30       129,321,841.32       880,791.65  
195
    1/1/2027       31       128,457,484.78       864,356.54  
196
    2/1/2027       31       127,588,848.47       868,636.31  
197
    3/1/2027       28       126,654,774.89       934,073.59  
198
    4/1/2027       31       125,777,212.66       877,562.22  
199
    5/1/2027       30       124,875,215.87       901,996.79  
200
    6/1/2027       31       123,988,842.36       886,373.51  
201
    7/1/2027       30       123,078,276.29       910,566.07  
202
    8/1/2027       31       122,183,005.43       895,270.86  
203
    9/1/2027       31       121,283,301.73       899,703.69  
204
    10/1/2027       30       120,359,771.62       923,530.12  
205
    11/1/2027       31       119,451,040.38       908,731.23  
206
    12/1/2027       30       118,518,730.68       932,309.70  
207
    1/1/2028       31       117,600,883.74       917,846.94  
208
    2/1/2028       31       116,678,492.18       922,391.56  
209
    3/1/2028       29       115,714,261.20       964,230.98  
210
    4/1/2028       31       114,782,528.24       931,732.96  
211
    5/1/2028       30       113,827,848.58       954,679.66  
212
    6/1/2028       31       112,886,775.26       941,073.33  
213
    7/1/2028       30       111,923,011.79       963,763.47  
214
    8/1/2028       31       110,972,506.87       950,504.91  
215
    9/1/2028       31       110,017,295.64       955,211.23  
216
    10/1/2028       30       109,039,782.58       977,513.06  
217
    11/1/2028       31       108,075,001.68       964,780.90  
218
    12/1/2028       30       107,088,181.79       986,819.89  
219
    1/1/2029       31       106,113,737.75       974,444.04  
220
    2/1/2029       31       105,134,468.87       979,268.89  
221
    3/1/2029       28       104,099,974.30       1,034,494.56  
222
    4/1/2029       31       103,110,734.49       989,239.81  
223
    5/1/2029       30       102,100,127.49       1,010,607.00  
224
    6/1/2029       31       101,100,985.66       999,141.83  
225
    7/1/2029       30       100,080,748.61       1,020,237.05  
226
    8/1/2029       31       99,071,608.05       1,009,140.56  

47


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
227
    9/1/2029       31       98,057,470.83       1,014,137.21  
228
    10/1/2029       30       97,022,650.28       1,034,820.56  
229
    11/1/2029       31       95,998,367.88       1,024,282.40  
230
    12/1/2029       30       94,953,680.79       1,044,687.09  
231
    1/1/2030       31       93,919,154.12       1,034,526.67  
232
    2/1/2030       31       92,879,505.11       1,039,649.01  
233
    3/1/2030       28       91,790,203.62       1,089,301.48  
234
    4/1/2030       31       90,740,013.35       1,050,190.28  
235
    5/1/2030       30       89,670,129.98       1,069,883.37  
236
    6/1/2030       31       88,609,442.39       1,060,687.58  
237
    7/1/2030       30       87,529,350.03       1,080,092.36  
238
    8/1/2030       31       86,458,062.61       1,071,287.42  
239
    9/1/2030       31       85,381,470.83       1,076,591.78  
240
    10/1/2030       30       84,285,911.11       1,095,559.72  
241
    11/1/2030       31       83,198,564.17       1,087,346.95  
242
    12/1/2030       30       82,092,544.68       1,106,019.48  
243
    1/1/2031       31       80,994,337.53       1,098,207.16  
244
    2/1/2031       31       79,890,692.72       1,103,644.81  
245
    3/1/2031       28       78,743,302.38       1,147,390.34  
246
    4/1/2031       31       77,628,511.82       1,114,790.56  
247
    5/1/2031       30       76,495,802.51       1,132,709.32  
248
    6/1/2031       31       75,369,883.70       1,125,918.80  
249
    7/1/2031       30       74,226,351.79       1,143,531.91  
250
    8/1/2031       31       73,089,196.05       1,137,155.74  
251
    9/1/2031       31       71,946,409.82       1,142,786.24  
252
    10/1/2031       30       70,786,473.76       1,159,936.06  
253
    11/1/2031       31       69,632,285.85       1,154,187.91  
254
    12/1/2031       30       68,461,261.28       1,171,024.57  
255
    1/1/2032       31       67,295,560.34       1,165,700.94  
256
    2/1/2032       31       66,124,087.56       1,171,472.78  
257
    3/1/2032       29       64,925,691.39       1,198,396.17  
258
    4/1/2032       31       63,742,484.47       1,183,206.92  
259
    5/1/2032       30       62,543,237.94       1,199,246.53  
260
    6/1/2032       31       61,348,234.56       1,195,003.38  
261
    7/1/2032       30       60,137,515.58       1,210,718.98  
262
    8/1/2032       31       58,930,600.54       1,206,915.04  
263
    9/1/2032       31       57,717,709.59       1,212,890.95  
264
    10/1/2032       30       56,489,594.34       1,228,115.24  
265
    11/1/2032       31       55,264,617.02       1,224,977.32  
266
    12/1/2032       30       54,024,747.38       1,239,869.65  
267
    1/1/2033       31       52,787,565.64       1,237,181.74  
268
    2/1/2033       31       51,544,258.14       1,243,307.50  
269
    3/1/2033       28       50,270,096.24       1,274,161.89  
270
    4/1/2033       31       49,014,323.77       1,255,772.47  
271
    5/1/2033       30       47,744,504.80       1,269,818.97  
272
    6/1/2033       31       46,476,227.14       1,268,277.66  
273
    7/1/2033       30       45,194,246.46       1,281,980.68  
274
    8/1/2033       31       43,913,341.48       1,280,904.98  
275
    9/1/2033       31       42,626,094.24       1,287,247.24  

48


 

                                 
Period   Date     Days     Ending Balance     Principal Payment  
276
    10/1/2033       30       41,325,665.01       1,300,429.24  
277
    11/1/2033       31       40,025,605.17       1,300,059.83  
278
    12/1/2033       30       38,712,715.26       1,312,889.91  
279
    1/1/2034       31       37,399,717.70       1,312,997.56  
280
    2/1/2034       31       36,080,218.98       1,319,498.72  
281
    3/1/2034       28       34,736,898.46       1,343,320.51  
282
    4/1/2034       31       33,404,215.09       1,332,683.38  
283
    5/1/2034       30       32,059,597.68       1,344,617.41  
284
    6/1/2034       31       30,713,657.95       1,345,939.73  
285
    7/1/2034       30       29,356,148.29       1,357,509.66  
286
    8/1/2034       31       27,996,822.72       1,359,325.56  
287
    9/1/2034       31       26,630,766.61       1,366,056.11  
288
    10/1/2034       30       25,253,693.10       1,377,073.51  
289
    11/1/2034       31       23,874,054.68       1,379,638.41  
290
    12/1/2034       30       22,483,771.93       1,390,282.76  
291
    1/1/2035       31       21,090,418.55       1,393,353.37  
292
    2/1/2035       31       19,690,166.15       1,400,252.41  
293
    3/1/2035       28       18,273,545.68       1,416,620.47  
294
    4/1/2035       31       16,859,345.84       1,414,199.84  
295
    5/1/2035       30       15,435,450.93       1,423,894.90  
296
    6/1/2035       31       14,007,198.58       1,428,252.35  
297
    7/1/2035       30       12,569,637.14       1,437,561.44  
298
    8/1/2035       31       11,127,195.03       1,442,442.11  
299
    9/1/2035       31       9,677,610.83       1,449,584.20  
300
    10/1/2035       30       8,219,303.45       1,458,307.38  

49


 

SCHEDULE 2.03 PART II
AMORTIZATION SCHEDULE (REVOLVER)
None.

50


 

SCHEDULE 2.12
ALLOCABLE AMOUNTS
         
Borrower   Total
Alamogordo Aviv, L.L.C.
  $ 4,387,416.90  
Arma Yates, L.L.C.
  $ 3,909,634.46  
Aviv Liberty, L.L.C.
  $ 4,994,187.32  
Avon Ohio, L.L.C.
  $ 3,080,526.76  
Benton Harbor, L.L.C.
  $ 2,473,756.34  
BHG Aviv, L.L.C.
  $ 17,269,619.71  
Bonham Texas, L.L.C.
  $ 1,213,540.84  
California Aviv Two, L.L.C.
  $ 9,148,230.98  
California Aviv, L.L.C.
  $ 29,405,028.14  
Chenal Arkansas, L.L.C.
  $ 4,060,694.36  
Chippewa Valley, L.L.C.
  $ 4,947,512.67  
Clayton Associates, L.L.C.
  $ 1,353,564.79  
Columbia View Associates, L.L.C.
  $ 606,770.42  
Columbus Texas Aviv, L.L.C.
  $ 242,708.17  
Columbus Western Avenue, L.L.C.
  $ 1,166,866.20  
Commerce Nursing Homes, L.L.C.
  $ 4,807,488.73  
Denison Texas, L.L.C.
  $ 2,707,129.58  
Falfurrias Texas, L.L.C.
  $ 980,167.60  
Florence Heights Associates, L.L.C.
  $ 513,421.13  
Freewater Oregon, L.L.C.
  $ 3,407,249.29  
Fullerton California L.L.C.
  $ 3,453,923.94  
Great Bend Property, L.L.C.
  $ 3,258,028.72  
Heritage Monterey Associates, L.L.C.
  $ 8,028,039.43  
Highland Leasehold, L.L.C.
  $ 2,987,177.46  
Hobbs Associates, L.L.C.
  $ 840,143.66  
Hot Springs Aviv, L.L.C.
  $ 5,600,957.78  
Houston Texas Aviv, L.L.C.
  $ 933,492.96  
Hutchinson Kansas, L.L.C.
  $ 3,873,995.77  
Karan Associates, L.L.C.
  $ 17,222,945.05  
Manor Associates, L.L.C.
  $ 4,014,019.72  
Massachusetts Nursing Homes, L.L.C.
  $ 10,534,468.01  
Missouri Regency Associates, L.L.C.
  $ 10,408,446.46  
Mt. Vernon Texas, L.L.C.
  $ 102,684.23  
N.M. Bloomfield Three Plus One Limited Company
  $ 2,800,478.87  
N.M. Espanola Three Plus One Limited Company
  $ 4,014,019.72  
N.M. Lordsburg Three Plus One Limited Company
  $ 653,445.07  
N.M. Silver City Three Plus One Limited Company
  $ 3,313,900.00  
Omaha Associates, L.L.C.
  $ 6,954,522.53  
Orange ALF Property, L.L.C.
  $ 8,089,899.40  
Peabody Associates, L.L.C.
  $ 560,095.77  
Raton Property Limited Company
  $ 2,287,057.74  
Red Rocks, L.L.C.
  $ 1,820,311.27  
Riverside Nursing Home Associates, L.L.C.
  $ 2,613,780.28  
Santa Ana-Bartlett, L.L.C.
  $ 4,480,766.19  

51


 

         
Borrower   Total
Savoy/Bonham Venture, L.L.C.
  $ 1,073,516.90  
Skyview Associates, L.L.C.
  $ 4,200,718.31  
Tujunga, L.L.C.
  $ 1,446,914.08  
VRB Aviv, L.L.C.
  $ 10,595,145.06  
Washington-Oregon Associates, L.L.C.
  $ 6,207,728.17  
Wheeler Healthcare Associates, L.L.C.
  $ 1,633,612.67  
Willis Texas Aviv, L.L.C.
  $ 2,100,359.15  
Yuba Aviv, L.L.C.
  $ 2,943,663.35  
Grand Total
  $ 239,723,772.11  

52


 

SCHEDULE 5.11
CORPORATE STRUCTURE; CAPITAL STOCK
                         
                        Outstanding
                        Options,
                        Warrants,
                        Rights of
            % of Capital       Conversion of
    State of       Stock   Persons Holding Equity or   Purchase or
Borrower’s Legal Name   Formation   Tax ID   Outstanding   Voting Interests (%)   Similar
Aviv Financing I, L.L.C.
  DE   11-3747125     100 %   Aviv Healthcare Properties Operating Partnership I LP (100%)   None.
Alamogordo Aviv, L.L.C.
  NM   27-0123540     100 %   Aviv Financing I, L.L.C. (100%)   None.
Arma Yates, L.L.C.
  DE   27-3971035     100 %   Aviv Financing I, L.L.C. (100%)   None.
Aviv Liberty, L.L.C.
  DE   36-4572034     100 %   Aviv Financing I, L.L.C. (100%)   None.
Avon Ohio, L.L.C.
  DE   36-4601433     100 %   Aviv Financing I, L.L.C. (100%)   None.
Benton Harbor, L.L.C.
  IL   36-4204807     100 %   Aviv Financing I, L.L.C. (100%)   None.
BHG Aviv, L.L.C.
  DE   36-4601432     100 %   Aviv Financing I, L.L.C. (100%)   None.
Bonham Texas, L.L.C.
  DE   30-0358809     100 %   Aviv Financing I, L.L.C. (100%)   None.
California Aviv Two, L.L.C.
  DE   26-4117080     100 %   Aviv Financing I, L.L.C. (100%)   None.
California Aviv, L.L.C.
  DE   38-3786697     100 %   Aviv Financing I, L.L.C. (100%)   None.
Chenal Arkansas, L.L.C.
  DE   04-3835270     100 %   Aviv Financing I, L.L.C. (100%)   None.
Chippewa Valley, L.L.C.
  IL   36-4065826     100 %   Aviv Financing I, L.L.C. (100%)   None.
Clayton Associates, L.L.C.
  NM   36-4572014     100 %   Aviv Financing I, L.L.C. (100%)   None.
Columbia View Associates, L.L.C.
  DE   36-4204809     100 %   Aviv Financing I, L.L.C. (100%)   None.
Columbus Texas Aviv, L.L.C.
  DE   38-3735473     100 %   Aviv Financing I, L.L.C. (100%)   None.
Columbus Western Avenue, L.L.C.
  DE   71-0960205     100 %   Aviv Financing I, L.L.C. (100%)   None.
Commerce Nursing Homes, L.L.C.
  IL   36-4122632     100 %   Aviv Financing I, L.L.C. (100%)   None.
Denison Texas, L.L.C.
  DE   32-0173170     100 %   Aviv Financing I, L.L.C. (100%)   None.
Falfurrias Texas, L.L.C.
  DE   61-1501714     100 %   Aviv Financing I, L.L.C. (100%)   None.
Florence Heights Associates, L.L.C.
  DE   11-3747131     100 %   Aviv Financing I, L.L.C. (100%)   None.
Freewater Oregon, L.L.C.
  DE   36-2280966     100 %   Aviv Financing I, L.L.C. (100%)   None.
Fullerton California, L.L.C.
  DE   36-4480527     100 %   Aviv Financing I, L.L.C. (100%)   None.
Great Bend Property, L.L.C.
  DE   27-3971138     100 %   Aviv Financing I, L.L.C. (100%)   None.
Heritage Monterey Associates, L.L.C.
  IL   36-4056688     100 %   Aviv Financing I, L.L.C. (100%)   None.
Highland Leasehold, L.L.C.
  DE   20-2873499     100 %   Aviv Financing I, L.L.C. (100%)   None.
Hobbs Associates, L.L.C.
  IL   36-4177337     100 %   Aviv Financing I, L.L.C. (100%)   None.
Hot Springs Aviv, L.L.C.
  DE   30-0470700     100 %   Aviv Financing I, L.L.C. (100%)   None.
Houston Texas Aviv, L.L.C.
  DE   36-4587739     100 %   Aviv Financing I, L.L.C. (100%)   None.

53


 

                         
                        Outstanding
                        Options,
                        Warrants,
                        Rights of
            % of Capital       Conversion of
    State of       Stock   Persons Holding Equity or   Purchase or
Borrower’s Legal Name   Formation   Tax ID   Outstanding   Voting Interests (%)   Similar
Hutchinson Kansas, L.L.C.
  DE   51-0559326     100 %   Aviv Financing I, L.L.C. (100%)   None.
Karan Associates, L.L.C.
  DE   11-3747208     100 %   Aviv Financing I, L.L.C. (100%)   None.
Little Rock Aviv, L.L.C.
  DE   32-0267203     100 %   Aviv Financing I, L.L.C. (100%)   None.
Manor Associates, L.L.C.
  DE   36-4572020     100 %   Aviv Financing I, L.L.C. (100%)   None.
Massachusetts Nursing Homes, L.L.C.
  DE   20-2873416     100 %   Aviv Financing I, L.L.C. (100%)   None.
Missouri Regency Associates, L.L.C.
  DE   36-4572031     100 %   Aviv Financing I, L.L.C. (100%)   None.
Mt. Vernon Texas, L.L.C.
  DE   35-2270167     100 %   Aviv Financing I, L.L.C. (100%)   None.
N.M. Bloomfield Three Plus One Limited Company
  NM   74-2748292     100 %   Aviv Financing I, L.L.C. (100%)   None.
N.M. Espanola Three Plus One Limited Company
  NM   74-2748289     100 %   Aviv Financing I, L.L.C. (100%)   None.
N.M. Lordsburg Three Plus One Limited Company
  NM   74-2748286     100 %   Aviv Financing I, L.L.C. (100%)   None.
N.M. Silver City Three Plus One Limited Company
  NM   74-2748283     100 %   Aviv Financing I, L.L.C. (100%)   None.
Omaha Associates, L.L.C.
  DE   36-4572019     100 %   Aviv Financing I, L.L.C. (100%)   None.
Orange ALF Property, L.L.C.
  DE   27-4083471     100 %   Aviv Financing I, L.L.C. (100%)   None.
Peabody Associates, L.L.C.
  DE   36-4572029     100 %   Aviv Financing I, L.L.C. (100%)   None.
Raton Property Limited Company
  NM   36-4111094     100 %   Aviv Financing I, L.L.C. (100%)   None.
Red Rocks, L.L.C.
  IL   36-4192351     100 %   Aviv Financing I, L.L.C. (100%)   None.
Riverside Nursing Home Associates, L.L.C.
  DE   36-4340184     100 %   Aviv Financing I, L.L.C. (100%)   None.
Santa Ana-Bartlett, L.L.C.
  IL   36-4212739     100 %   Aviv Financing I, L.L.C. (100%)   None.
Santa Fe Missouri Associates, L.L.C.
  IL   36-4165126     100 %   Aviv Financing I, L.L.C. (100%)   None.
Savoy/Bonham Venture, L.L.C.
  DE   36-4572026     100 %   Aviv Financing I, L.L.C. (100%)   None.
Skyview Associates, L.L.C.
  DE   36-4572023     100 %   Aviv Financing I, L.L.C. (100%)   None.
Tujunga, L.L.C.
  DE   36-4389732     100 %   Aviv Financing I, L.L.C. (100%)   None.
VRB Aviv, L.L.C.
  DE   76-0802032     100 %   Aviv Financing I, L.L.C. (100%)   None.
Washington-Oregon Associates, L.L.C.
  IL   36-4192347     100 %   Aviv Financing I, L.L.C. (100%)   None.
Wheeler Healthcare Associates, L.L.C.
  TX   74-2752353     100 %   Aviv Financing I, L.L.C. (100%)   None.
Willis Texas Aviv, L.L.C.
  DE   37-1522942     100 %   Aviv Financing I, L.L.C. (100%)   None.
Yuba Aviv, L.L.C.
  DE   11-3750228     100 %   Aviv Financing I, L.L.C. (100%)   None.
[Organizational Chart Follows]

54


 

(FLOW CHART)

55


 

Aviv
Financing I, L.L.C.
each listed entity
owned 100%
         
Alamogordo Aviv, L.L.C.
  Hot Springs Aviv, L.L.C.   Wheeler Healthcare Associates, L.L.C.
Arma Yates, L.L.C.
  Houston Texas A viv, L.L.C.   Willis Texas Aviv, L.L.C.
Aviv Liberty, L.L.C.
  Hutchinson Kansas, L.L.C.   Yuba Aviv, L.L.C.
Avon Ohio, L.L.C.
  Karan Associates, L.L.C.    
Benton Harbon, L.L.C.
  Manor Associates, L.L.C.    
BHG Aviv, L.L.C.
  Massachusetts Nursing Homes, L.L.C.    
Bonham Texas, L.L.C.
  Missoun Regency Associates, L.L.C.    
California Aviv Two, L.L.C.
  Mt. Vernon Texas, L.L.C.    
California Aviv, L.L.C.
  Newtown ALF Property, L.L.C.    
Chenal Arkansas, L.L.C.
  N.M. Bloomfield Three Plus One Limited Company    
Chippewa Valley, L.L.C.
  N.M. Espanola Three Plus One Limited Company    
Clayton Associates, L.L.C.
  N.M. Lordsburg Three Plus One Limited Company    
Columbia View Associates, L.L.C.
  N.M. Silver City Three Plus One Limited Company    
Columbus Texas Aviv, L.L.C.
  Omaha Associates, L.L.C.    
Columbus Western Avenue, L.L.C.
  Orange ALF Property, L.L.C.    
Commerce Nursing Homes, L.L.C.
  Peabody Associates, L.L.C.    
Denison Texas, L.L.C.
  Raton Property Limited Company    
Falfurrias Texas, L.L.C.
  Red Rocks, L.L.C.    
Florence Heights Associates, L.L.C.
  Riverside Nursing Home Associates, L.L.C.    
Freewater Oregon, L.L.C.
  Santa Ana-Bartlett, L.L.C.    
Fullerton California, L.L.C.
  Savoy/Bonham Venture, L.L.C.    
Great Bend Property, L.L.C.
  Skyview Associates, L.L.C.    
Hentage Monterey Associates, L.L.C.
  Tujunga, L.L.C.    
Highland Leasehold, L.L.C.
  VRB Aviv, L.L.C.    
Hobbs Associates, L.L.C.
  Washington-Oregon Associates, L.L.C.    
SHEET 2

56


 

SCHEDULE 5.12
REAL PROPERTY ASSET MATTERS
     
Part I
  Real Property Assets
Part II
  Delinquent Tenants
Part III
  Material Sub-Leases


 

SCHEDULE 5.12
PART I – REAL PROPERTY ASSETS
                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
1
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
2
  1208 Highway 7 North, Hot Springs, AR   Hot Springs Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 3/26/08
  Fountain Properties, LLC   2/28/2038   N/A
 
                       
3
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
4
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
5
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
6
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
7
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
8
  #3 Chenal Heights Drive, Little Rock, AR   Chenal Arkansas, L.L.C.   1. Lease dated 12/29/05
2. First Amendment to Lease dated 6/29/06
3. Second Amendment to Lease dated 2/7/08
4. Third Amendment to Lease dated 4/14/08
5. Fourth Amendment to Lease dated 11/5/08
6. Fifth Amendment to Lease dated 1/5/09
7. Sixth Amendment to Lease dated 11/18/09
8. Unconditional Guaranty of Lease dated 12/29/05
9. Seventh Amendment to Lease dated 12/20/2010
  Chenal Health, LLC dba Chenal Heights Nursing and Rehab   2/28/2018   N/A
 
                       
9
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
10
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
11
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
12
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
13
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
14
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
15
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
16
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
17
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
18
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
19
  N/A   N/A   N/A   N/A   N/A   N/A
 
2   HUD Subsidiaries are noted with an asterisk.
 
3   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
20
  1000 Executive Parkway, Oroville, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
21
  1200 Springfield Avenue, Chico, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
22
  6212 Tudor Way, Bakersfield, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

59


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
23
  323 Campus Drive, Arvin, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
24
  1291 Craig Avenue, Lakeport, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
25
  610 N Garfield Ave, Monterey Park, CA   Heritage Monterey Associates, L.L.C.*   1. Lease dated 10/30/95
2. First Amendment to Lease dated 12/20/95
3. Second Amendment to Lease dated 1/11/96
4. Third Amendment to Lease dated 9/4/96
5. Fourth Amendment to Lease dated 12/11/01
6. Fifth Amendment to Lease dated 2/1/02
7. Sixth Amendment to Lease dated 12/31/03
8. Seventh Amendment to Lease Agreement dated 3/3/08
9. Eighth Amendment to Lease dated 12/9/08
10. Continuing Guarantee dated 11/95
11. Ninth Amendment to Lease dated 10/26/2010
  Heritage Manor
Healthcare, LLC
  1/31/2026   N/A
 
                       
26
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
27
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
28
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
29
  N/A   N/A   N/A   N/A   N/A   N/A

60


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
30
  7660 Wyngate St, Tujunga, CA   Tujunga, L.L.C.*   1. Lease dated 8/31/00
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 11/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 8/31/00
8. Sixth Amendment to Lease dated 10/26/2010
  Wyngate Nursing Center   9/30/2040   N/A
 
                       
31
  600 E Washington Ave, Santa Ana, CA   Santa Ana-Bartlett, L.L.C.*   1. Lease dated 2/26/98
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 2/1/03
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Sixth Amendment to Lease dated 1/28/2009
8. Unconditional Guaranty of Lease dated 2/26/98
9. Seventh Amendment to Lease dated 10/26/2010
  Bartlett Care Center, LLC   4/30/2028   N/A
 
                       
32
  1819 E. Chapman Ave, Fullerton, CA   Fullerton California L.L.C.   1. Lease dated 11/28/01
2. First Amendment dated 2/1/02
3. Second Amendment dated 12/31/03
4. Third Amendment to Lease Agreement dated 3/3/08
5. Fourth Amendment to Lease dated 12/9/08
6. Unconditional Guaranty of Lease dated 11/28/01
7. Fifth Amendment to Lease dated 10/26/2010
  Gordon Lane Healthcare, LLC   11/30/2031   N/A
 
                       
33
  8171 Magnolia Ave, Riverside, CA   Riverside Nursing Home Associates, L.L.C.*   1. Lease dated 6/18/98
2. First Amendment to Lease dated 9/6/01
3. Second Amendment to Lease dated 2/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 6/16/98
8. Sixth Amendment to Lease dated 10/26/2010
  F & B Healthcare   5/31/2028   N/A
 
                       
34
  N/A   N/A   N/A   N/A   N/A   N/A

61


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
35
  15720 Bernardo Center Drive, San Diego, CA   VRB Aviv, L.L.C.*   1. Lease dated 8/21/96
2. First Amendment to Lease dated 9/30/96
3. Letter of Amendment dated 1/28/97
4. Second Amendment to Lease dated 12/1/98
5. Third Amendment to Lease dated 11/1999
6. Fourth Amendment to Lease dated 4/2002
7. Side Agreement to Lease dated 12/31/03
8. First Amendment to Side Agreement dated 5/11/04
9. Fifth Amendment to Lease dated 12/31/03
10. Second Side Agreement to Lease dated 11/1/07
11. Sixth Amendment to Lease dated 3/3/08
12. Seventh Amendment to Lease dated 12/9/08
13. Unconditional Guaranty of Lease dated 8/21/96
14. Eighth Amendment to Lease dated 10/26/2010
  Villa Rancho Bernardo Health Care, LLC   9/30/2026   N/A
 
                       
36
  2586 Buthmann Avenue, Tracy, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
37
  300 Douglas Street, Petaluma, CA   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
38
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
39
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
40
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
41
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
42
  N/A   N/A   N/A   N/A   N/A   N/A

62


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
43
  640 Filer Ave. W, Twin Falls, ID
(604 and 650 Filer Avenue West, per Assessor)
  Skyview Associates, L.L.C.   1. Lease dated 8/1/87
2. Agreement to Amend Lease dated 9/1987
3. Lease Assignment and Assumption dated 1/1/96
4. First Amendment to Lease dated 1/1/96
5. Second Amendment to Lease dated 6/20/00
6. Third Amendment to Lease dated 10/18/06
7. Unconditional Guaranty of Lease dated 1/1/96
8. Fourth Amendment to Lease Agreement dated 10/29/2010
9. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
44
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
45
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
46
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
47
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
48
  1450 26th St, Highland, IL   Highland Leasehold, L.L.C.   1. Sublease dated 5/1/92
2. First Amendment to Sublease dated 11/30/95
3. Assignment and Assumption of Sublease and Consent to Assignment dated 4/1/97
4. Second Amendment to Sublease dated 1/1/05
5. Assignment and Assumption of Lease Documents dated 6/30/05
6. Unconditional Guaranty of SubLease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A
 
                       
49
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
50
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
51
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
52
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
53
  500 Peabody Ave, Peabody, KS   Peabody Associates, L.L.C.   1. Lease dated 5/1/97
2. First Amendment to Lease dated 10/23/06
3. Second Amendment to Lease dated 8/28/2009
4. Unconditional Guaranty of Lease dated 5/1/97
  Markleysburg Healthcare Investors, L.P.   6/30/2015   N/A
 
                       
54
  1601 North Main, McPherson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
4. Second Amendment to Lease dated 11/30/2010
  McPherson Care Center, LLC   12/31/2018   N/A

63


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
55
  2301 N. Severance St, Hutchinson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
4. Second Amendment to Lease dated 11/30/2010
  Hutchinson Care Center, LLC   12/31/2018   N/A
 
                       
56
  300 Winthrop Street, Medford, MA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Winthrop House Senior Services, LLC d/b/a Brighten at Medford   2/28/2022   N/A
 
                       
57
  547 Highland Ave, Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

64


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
58
  281 Broadway, Methuen, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
59
  555 S Union St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

65


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
60
  800 Essex St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
61
  557 Varnum Ave, Lowell, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

66


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
62
  134 North St, North Reading, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
63
  18 Hammond St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

67


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
64
  81 Chatham St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
65
  3 Pine St, Oxford, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

68


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
66
  1385 E Empire Ave, Benton Harbor, MI   Benton Harbor, L.L.C.   1. Lease Dated 9/5/02
2. First Amendment to Lease dated 9/13/02
3. Second Amendment to Lease dated 12/17/02
4. Third Amendment to Lease dated 1/15/03
5. Fourth Amendment to Lease dated 10/1/04
6. Fifth Amendment to Lease dated 5/20/2010
6. Unconditional Guaranty of Lease dated 7/27/04
7. Unconditional Guaranty of Lease dated 9/5/02
  Northpoint Senior Services, LLC   9/30/2013   N/A
 
                       
67
  120 Baseline Road, South Haven, MI   Chippewa Valley, L.L.C.   1. Lease Agreement dated 2/6/96
2. Assignment and Assumption of Lease dated 5/30/97
3. Assignment and Assumption of Lease dated 5/1/00
4. First Amendment to Lease dated 10/21/05
5. Unconditional Guaranty of Lease dated 5/1/00
6. Second Amendment to Lease Agreement dated 11/01/2010
  CCG-Countryside, LLC   4/30/2016   N/A
 
                       
68
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
69
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
70
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A

69


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
76
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
77
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
78
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
79
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
80
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
81
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
82
  N/A   N/A   N/A   N/A   N/A   N/A

70


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
83
  3110 Scott Circle, Omaha, NE   Florence Heights Associates, L.L.C.   1. Lease dated 9/12/2008
2. First Amendment to Lease dated 8/16/2010
3. Unconditional Guaranty of Lease dated 9/12/08
4. Lease and Loan Document Modification dated 9/21/2010
  LTC Healthcare at Florence, Inc.   9/30/2018   N/A
 
                       
84
  7410 Mercy Rd, Omaha, NE   Omaha Associates, L.L.C.   1. Lease Agreement dated 10/1/89
2. Addendum to Lease Agreement dated 10/1/89
3. Second Addendum to Lease Agreement dated 11/1/89
4. Assignment and Assumption of Lease and Landlord’s Consent dated 6/30/90
5. Memorandum of Lease and Purchase Option dated 11/30/95
6. First Amendment to Lease Agreement dated 11/30/95
7. Second Amendment to Lease Agreement dated 10/30/96
8. Assignment and Assumption of Lease, Consent to Assignment and Assumption and Amendment to Lease dated 4/1/97
9. Unconditional Guaranty of Lease dated 4/1/97
10. Corrective Memorandum of Lease and Purchase Option dated 4/28/97
11. Third Amendment to Lease Agreement dated 5/20/05
12. Fourth Amendment to Lease Agreement dated 7/13/07
13. Fifth Amendment to Lease Agreement dated 6/2/08
14. Sixth Amendment to Lease dated 4/1/09
15. Seventh Amendment to Lease dated 4/26/2010
16. Eighth Amendment to Lease dated 8/28/2010
17. Unconditional Guaranty of Lease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A

71


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
85
  1660 Hospital Dr, Raton, NM   Raton Property Limited Company   1. Lease dated 11/26/96
2. Consent to Assignment and Assumption of Lease dated 9/1/03
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Raton Nursing Operations, LLC, dba Raton Nursing & Rehab Center   9/30/2021   N/A
 
                       
86
  3514 Fowler Ave, Silver City, NM   N.M. Silver City Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Silver City Nursing Operations, LLC, dba Silver City Care Center   9/30/2021   Lessor
County of Grant, New Mexico

Termination Date
12/1/2033

Ground Lease
1. Ground Lease dated 12/1/1983
2. Assignment and Assumption of Ground Lease dated “June __, 2005”
 
                       

72


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
87
  603 Hadeco Drive, Lordsburg, NM   N.M. Lordsburg Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Sunshine Haven Nursing Operations LLC, dba Sunshine Haven at Lordsburg   9/30/2021   N/A
 
                       
88
  2101 Bensing Rd, Hobbs, NM   Hobbs Associates, L.L.C.   1. Lease dated 6/2000
2. Personal Property Lease dated 6/2000
3. Assignment and Assumption of Lease dated 8/1/03
4. Amended and Restated Consent to Assignment and Assumption of Lease dated 8/1/03
5. Payment Agreement dated 9/28/05
6. Consent to Assignment and Assumption of Lease dated 4/1/07
7. Assignment and Assumption of Lease dated 4/1/07
8. Agreement dated 4/1/07
9. Amendment to Lease dated 4/1/07
10. Second Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Country Cottage Nursing Operations, LLC, dba Country Cottage Care & Rehab   9/30/2021   N/A

73


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
89
  3720 Church Rock Rd, Gallup, NM   Red Rocks, L.L.C.   1. Lease dated 7/31/92
2. Assignment and Assumption of Lease dated 12/17/97
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 9/1/03
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Red Rocks Nursing Operations, LLC, dba Red Rocks Care Center   9/30/2021   N/A

74


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
90
  720 Hacienda St, Espanola, NM   N.M. Espanola Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Amendment to Lease dated 12/1/01
5. Consent to Assignment and Assumption of Lease dated 9/1/03
6. Assignment and Assumption of Lease dated 9/1/03
7. Payment Agreement dated 9/28/05
8. Consent to Assignment and Assumption of Lease dated 4/1/07
9. Assignment and Assumption of Lease dated 4/1/07
10. Agreement dated 4/1/07
11. Amendment to Lease dated 4/1/07
12. Second Amendment to Lease dated 10/25/07
13. Third Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Espanola Valley Nursing Operations, LLC, dba Espanola Valley Nursing & Rehab   9/30/2021   N/A

75


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
91
  803 Hacienda Ln., Bloomfield, NM   N.M. Bloomfield Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 4/1/07
14. Unconditional Guaranty of Lease dated 4/1/07
  Bloomfield Nursing Operations LLC, dba Bloomfield Nursing & Rehab   9/30/2021   N/A

76


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
92
  1650 Galisteo St, Santa Fe, NM   Alamogordo Aviv, L.L.C.   1. Sublease dated January, 1991
2. Amendment to Sublease dated 1/1/91
3. Lease dated 1/1/91
4. First Amendment to Lease dated 7/1/91
5. Second Amendment to Sublease dated 7/1/91
6. Third Amendment to Sublease dated 7/1/91
7. Assignment dated 12/31/97
8. Consent to Assignment dated 9/1/03
9. Assignment and Assumption of Lease 9/1/03
10. Payment Agreement dated 9/28/05
11. Consent to Assignment and Assumption of Lease dated 4/1/07
12. Assignment and Assumption of Lease dated 4/1/07
13. Agreement dated 4/1/07
14. Amendment to Lease dated 4/1/07
15. Second Amendment to Lease dated 10/25/07
16. Third Amendment to Lease dated 5/8/09
17. Fourth Amendment to Lease dated 7/13/2009
18. Fifth Amendment to Lease dated 12/29/2009
19. Unconditional Guaranty of Lease dated 4/1/07
20. Unconditional Guaranty of Lease dated 4/1/07
  Casa Real Nursing Operations, LLC, dba Casa Real   9/30/2021   N/A
 
                       
93
  419 Harding St, Clayton, NM   Clayton Associates, L.L.C.   1. Lease dated 1/10/90
2. Lease Assignment and Transfer of Operations dated 12/30/93
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Clayton Nursing Operations, LLC, dba Clayton Nursing & Rehab   9/30/2021   N/A

77


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
94
  201 Koontz Lane, Carson City, NV   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
95
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
96
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
97
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Lease dated 2/23/07
2. First Amendment to Lease dated 11/7/07
3. Second Amendment to Lease dated 4/1/08
4. Third Amendment to Lease dated 5/12/08
5. Consent to Sublease Agreement dated 3/19/08
6. Commencement Date Memorandum (relates to Sublease) dated 6/17/08
7. Fourth Amendment to Lease dated 8/19/2008
8. Fifth Amendment to Lease dated 4/1/2010
9. Unconditional Guaranty of Lease dated 2/23/07
  Good Samaritan Health Group, Inc.   3/31/2017   N/A
 
                       
99
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
100
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
101
  120 Elzora St, Milton-Freewater, OR (104 Elzora Street per Assessor)   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Rehabilitation, L.L.C.   10/31/2016   N/A
 
                       
102
  1010 NE Third, Milton-Freewater, OR   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Retirement, L.L.C.   10/31/2016   N/A

78


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
103
  91 Aries Lane, La Grande, OR   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
104
  103 Adams Ave, La Grande, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Sixth Amendment to Lease dated 7/15/09
8. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley View, LLC   2/28/2015   N/A
 
                       
105
  1023 W 25th St, The Dalles, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley Vista, LLC   2/28/2015   N/A
 
                       
106
  43 Church Lane, Broomall, PA   BHG Aviv, L.L.C.   1. Master Lease dated 4/07/08
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 9/23/2009
5. Unconditional Guaranty dated 4/7/08
  Broomall Healthcare Group, Inc.   4/11/2018   N/A

79


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
107
  32 South Bethlehem Pike, Ambler, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Ambler Senior Services, LLC d/b/a Brighten at Ambler   2/28/2022   Lessor
Elizabeth F. Reilly (50%), James McConnell and Judy McConnell (husband and wife) (25%), and Roberta Rae Andrew Trust (25%)

Termination Date
2/25/2064

Ground Lease
1. Lease dated 2/15/1965
2. Addendum and Assignment of Lease dated 10/4/1965
3. Amendment of Lease dated 10/19/1965
4. Assignment of Lease dated 1/1/2006
5. Assignment of Lease dated “___ day of February, 2007”
 
                       
108
  956 Railroad Avenue, Bryn Mawr, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Chateau Senior Services, LLC d/b/a Brighten at Bryn Mawr   2/28/2022   N/A
 
                       
109
  1401 Golf Park Drive, Lake Ariel, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Julia Ribaudo Senior Services, LLC d/b/a Brighten at Julia Ribaudo   2/28/2022   N/A

80


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
110
  8020 Blanco Rd, San Antonio, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Third Amendment to Lease dated 4/19/2010
5. Letter dated 4/21/2010 exercising 5-year extension option
6. Unconditional Guaranty of Lease dated 8/1/03
7. Fourth Amendment to Lease dated 11/30/2010
  Blanco Villa Nursing and Rehab., LP   5/31/2021   N/A
 
                       
111
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
112
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
113
  1301 South Terrell Street, Falfurrias, TX   Falfurrias Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Falfurrias Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
114
  101 Miller Dr, Brownwood, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Brownwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
115
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
116
  300 E Brown St, Wylie, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Hillcrest Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
117
  103 Sweetbriar Lane, Columbus, TX   Columbus Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
4. First Amendment to Lease dated 11/30/2010
  Columbus Nursing and Rehabilitation, LP   5/31/2021   N/A
 
                       
118
  N/A   N/A   N/A   N/A   N/A   N/A

81


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
119
  321 N Shiloh Rd, Garland, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/08/2010
7. Fourth Amendment to Lease dated 11/30/2010
  Garland Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
120
  619 N Britain Rd, Irving, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
5. Second Amendment to Lease dated 11/30/2010
  Irving Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
121
  1241 Westridge Ave, Lancaster, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
5. Second Amendment to Lease dated 11/30/2010
  Westridge Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
122
  110 W. Hwy 64, Cooper, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Birchwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
123
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
124
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
125
  709 West Fifth Street, Bonham, TX   Bonham Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Bonham Nursing and Rehabilitation, L.P.   5/31/2021   N/A

82


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
126
  901 Seven Oaks Rd, Bonham, TX   Savoy/Bonham Venture, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Seven Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
127
  424 US Hwy 67 West, Mount Vernon, TX   Mt. Vernon Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Terry Haven Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
128
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
129
  601 E Hwy 69, Denison, TX   Denison Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Denison Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
130
  1315 East State Hwy 22, Hamilton, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 8/24/07
3. Second Amendment to Lease dated 12/29/2009
4. Unconditional Guaranty of Lease dated 7/17/07
  Hamilton Ridge Operations, LLC   9/30/2021   N/A
 
                       
131
  4225 Denmark, Houston, TX   Houston Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
4. First Amendment to Lease dated 11/30/2010
  Houston Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
132
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
133
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
134
  300 W Crockett, Wolfe City, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Smith Nursing and Rehabilitation, L.P.   5/31/2021   N/A

83


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
135
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
136
  310 E Lawrence St, Dayton, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Heritage Villa Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
137
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
138
  3000 N Danville Rd, Willis, TX   Willis Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Willis Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
139
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
140
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
141
  1402 E Broad St, Mansfield, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
5. Second Amendment to Lease dated 11/30/2010
  Mansfield Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
142
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
143
  701 Saint Louis Ave, Fort Worth, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Wellington Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
144
  110 E Live Oak St, Austin, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 10/30/07
3. Second Amendment to Lease dated 10/31/07
4. Third Amendment to Lease dated 12/29/2009
5. Unconditional Guaranty of Lease dated 7/17/07
  Austin Rehab Operations LLC   9/30/2021   N/A
 
                       
145
  N/A   N/A   N/A   N/A   N/A   N/A

84


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
146
  1000 S Kiowa St, Wheeler, TX   Wheeler Healthcare Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Wheeler Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
147
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
148
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
149
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
150
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
151
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
152
  3517 11th Street, Bremerton, WA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
153
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
154
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
155
  155 Alder Street, Cathlamet, WA   Columbia View Associates, L.L.C.   1. Lease dated 8/8/02
2. First Amendment dated 9/25/02
3. Second Amendment dated 6/30/02
4. Second Amendment dated 10/31/05
5. Third Amendment dated 1/1/06
6. Fourth Amendment to Lease dated 9/25/09
7. Unconditional Guaranty of Lease dated 8/1/02
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
156
  N/A   N/A   N/A   N/A   N/A   N/A

85


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
157
  1150 W Fairview Rd., Colfax, WA (Fairview a/k/a Almota)   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. Assignment dated 2/11/98
3. First Amendment dated 12/17/03
4. Second Amendment to Lease dated 10/25/06
5. Third Amendment to Lease dated 11/15/07
6. Fourth Amendment to Lease dated 8/1/08
7. Fifth Amendment to Lease dated 4/30/09
8. Sixth Amendment to Lease dated 7/15/09
9. Unconditional Guaranty of Lease dated 2/11/98
10. Unconditional Guaranty of Lease dated 2/11/98
11. Seventh Amendment to Lease dated 10/29/2010
  Evergreen Washington Healthcare Whitman, LLC   2/28/2015   N/A
 
                       
158
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
159
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
160
  825 Western Ave, Columbus, WI   Columbus Western Avenue, L.L.C.   1. Sublease dated 8/7/03
2. Letter Agreement dated 8/7/03
3. Assignment and Assumption of Sublease and Guaranty dated 12/22/04
4. First Amendment to Sublease dated 9/27/06
5. Unconditional Guaranty of SubLease dated 8/7/03
  Heyde Health Systems Columbus, LLC   7/31/2011   N/A
 
                       
161
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
162
  1110 Second St, Pepin, WI   Chippewa Valley, L.L.C.   1. Lease dated 10/30/01
2. First Amendment to Lease dated 1/31/02
3. Second Amendment to Lease dated 2/27/02
4. Third Amendment to Lease dated 3/21/02
5. Fourth Amendment to Lease dated 4/26/02
6. Assignment and Assumption of Lease dated 6/1/02
7. Fifth Amendment to Lease dated 1/1/03
8. Sixth Amendment to Lease dated 4/14/06
9. Unconditional Guaranty of Lease dated 10/30/01
  Heyde Health Systems-Pepin, LLC   12/31/2012   N/A
 
                       
163
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
164
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
165
  N/A   N/A   N/A   N/A   N/A   N/A

86


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
166
  170 Oak Grove Ave., Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
167
  205 Elm St, Quincy, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

87


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
168
  55 Lowell St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
169
  835 Main St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

88


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 2   Facility Operating Leases   Eligible Tenant 3   Termination Date   Ground Leases
170
  2406 Atherholt Road, Lynchburg, VA   Yuba Aviv, L.L.C.   1. Lease dated 4/29/2010
2. Unconditional Guaranty of Lease dated 4/29/2010
3. First Amendment to Lease dated 8/16/2010
4. Assignment and Assumption Agreement (Purchase and Lease Documents) dated 9/15/2010
5. Lease and Loan Document Modification Agreement dated 9/21/2010
6. Second Amendment to Lease dated 12/17/2010
  HP/Carrington, Inc.   09/30/2020   N/A
 
                       
171
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
172
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
173
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
174
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
175
  245 Indian River Road, Orange, CT 06477   Orange ALF Property, L.L.C.   1. Lease dated 12/21/2010
2. Unconditional Guaranty of Lease dated 12/21/2010
  Maplewood at Orange, LLC   12/31/2020   N/A
 
                       
176
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
177
  1560 K 96 Highway, Great Bend, KS 67530   Great Bend Property, L.L.C.   1. Lease dated 12/17/2010
2. Unconditional Guaranty of Lease dated 12/17/2010
  HP/Great Bend, Inc.   12/31/2020   N/A
 
                       
178
  605 East Melvin Street, Arma, KS 66712   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Arma Care Center, LLC   12/31/2020   N/A
 
                       
179
  801 South Fry Street, Yates Center, KS 66783   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Yates Center Nursing and Rehabilitation, LLC   12/31/2020   N/A

89


 

SCHEDULE 5.12
PART III – MATERIAL SUB-LEASES
                         
Site   Real Property Asset               Sublease   Subtenant’s Rental
No.   Address   Borrower/Owner   Sublease   Subtenant   Termination Date   Payment Status
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Monett, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Harrisonville Healthcare, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Harrisonville, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Raytown, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Lee’s Summit, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Consent to Sublease Agreement dated 3/19/08 2. Sublease dated 3/19/08
3. Commencement Date Memorandum dated 6/17/08
  Community Health Partners Regional Medical Center, an Ohio non-profit corporation   April 1, 2013, with one (1) five-year renewal option   Unknown

 


 

SCHEDULE 5.13
MATERIAL CONTRACTS; CONTRACTS
None.

 


 

SCHEDULE 5.23
PATRIOT ACT INFORMATION
                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Aviv Financing I, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  IL/MA   11-3747125     3926720  
 
                           
Alamogordo Aviv, L.L.C.
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   27-0123540     2581791  
 
                           
Arma Yates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   27-3971035     4897319  
 
                           
Aviv Liberty, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572034     3943940  
 
                           
Avon Ohio, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  OH   36-4601433     4290056  
 
                           
Benton Harbor, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MI   36-4204807     153133  
 
                           
BHG Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MA/PA   36-4601432     4290060  
 
                           
Bonham Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   30-0358809     4144006  
 
                           
California Aviv Two, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA/NV   26-4117080     4648458  
 
                           
California Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA/WA/OR   38-3786697     4559434  
 
                           
Chenal Arkansas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  AR   04-3835270     4072263  
 
                           
Chippewa Valley, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MI/WI   36-4065826     59226  
 
                           
Clayton Associates, L.L.C.
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   36-4572014     2566586  
 
                           
Columbia View Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WA   36-4204809     3943978  
 
                           
Columbus Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   38-3735473     4144014  
 
                           
Columbus Western Avenue, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WI   71-0960205     3759584  
 
                           
Commerce Nursing Homes, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4122632     98299  
 
                           
Denison Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   32-0173170     4144007  

92


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Falfurrias Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   61-1501714     4144005  
 
                           
Florence Heights Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NE   11-3747131     3943981  
 
                           
Freewater Oregon, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  OR   36-2280966     4230116  
 
                           
Fullerton California, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4480527     3456727  
 
                           
Great Bend Property, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   27-3971138     4897313  
 
                           
Heritage Monterey Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4056688     43958  
 
                           
Highland Leasehold, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  IL   20-2873499     3963799  
 
                           
Hobbs Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NM   36-4177337     131466  
 
                           
Hot Springs Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  AR   30-0470700     4517015  
 
                           
Houston Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4587739     4144011  
 
                           
Hutchinson Kansas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   51-0559326     4060902  
 
                           
Karan Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   11-3747208     3943986  
 
                           
Little Rock Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  AR   32-0267203     4624647  
 
                           
Manor Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572020     3945540  
 
                           
Massachusetts Nursing Homes, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MA   20-2873416     3963794  
 
                           
Missouri Regency Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MO   36-4572031     3943944  
 
                           
Mt. Vernon Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   35-2270167     4144012  
 
                           
N.M. Bloomfield Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748292     1712306  
 
                           
N.M. Espanola Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748289     1712314  

93


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
N.M. Lordsburg Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748286     1712322  
 
                           
N.M. Silver City Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748283     1712330  
 
                           
Omaha Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NE   36-4572019     3943951  
 
                           
Orange ALF Property, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CT   27-4083471     4901860  
 
                           
Peabody Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   36-4572029     3943959  
 
                           
Raton Property Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   36-4111094     1825066  
 
                           
Red Rocks, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NM   36-4192351     0014930-6  
 
                           
Riverside Nursing Home Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4340184     3143588  
 
                           
Santa Ana-Bartlett, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4212739     167649  
 
                           
Savoy/Bonham Venture, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572026     3943973  
 
                           
Skyview Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  ID   36-4572023     3943997  
 
                           
Tujunga, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4389732     3278294  
 
                           
VRB Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   76-0802032     4058022  
 
                           
Washington-Oregon Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WA/OR   36-4192347     0013883-5  
 
                           
Wheeler Healthcare Associates, L.L.C.
  TX   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2752353     7012511-22  
 
                           
Willis Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   37-1522942     4144009  
 
                           
Yuba Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  California   11-3750228     3965009  

94


 

SCHEDULE 9.12
ALLOCATED LOAN VALUE
         
Site   Loan Allocation
2
    5,600,957.78  
8
    4,060,694.36  
20
    3,173,876.05  
21
    6,954,522.53  
22
    4,994,187.32  
23
    2,053,684.51  
24
    2,567,105.63  
25
    8,028,039.43  
30
    1,446,914.08  
31
    4,480,766.19  
32
    3,453,923.94  
33
    2,613,780.28  
35
    10,595,145.06  
36
    5,460,933.80  
37
    3,173,876.05  
43
    4,200,718.31  
48
    2,987,177.46  
53
    560,095.77  
54
    2,800,478.87  
55
    1,073,516.90  
56
    3,360,574.65  
57
    513,421.13  
58
    266,045.49  
59
    886,818.31  
60
    840,143.66  
61
    560,095.77  
62
    4,527,440.84  
63
    1,260,215.49  
64
    840,143.66  
65
    840,143.66  
66
    2,473,756.34  
67
    3,640,622.53  
71
    2,520,430.98  
72
    1,446,914.08  
73
    1,306,890.14  
74
    2,753,804.22  
75
    2,380,407.04  
83
    513,421.13  
84
    6,954,522.53  
85
    2,287,057.74  
86
    3,313,900.00  
87
    653,445.07  
88
    840,143.66  
89
    1,820,311.27  
90
    4,014,019.72  
91
    2,800,478.87  
92
    4,387,416.90  
93
    1,353,564.79  
94
    5,974,354.93  
98
    3,080,526.76  
101
    1,913,660.56  
102
    1,493,588.73  
103
    3,640,622.53  
104
    2,333,732.39  
105
    513,421.13  
106
    1,960,335.21  
107
    2,287,057.74  
108
    6,347,752.11  
109
    3,313,900.00  
110
    2,333,732.39  
113
    980,167.60  
114
    2,053,684.51  
116
    793,469.01  
117
    242,708.17  
119
    2,147,033.80  
120
    1,960,335.21  
121
    3,500,598.59  
122
    3,640,622.53  
125
    1,213,540.84  
126
    1,073,516.90  
127
    102,684.23  
129
    2,707,129.58  
130
    2,847,153.52  
131
    933,492.96  
134
    1,166,866.20  
136
    1,446,914.08  
138
    2,100,359.15  
141
    3,873,995.77  
143
    3,547,273.24  
144
    1,726,961.97  
146
    1,633,612.67  
152
    560,095.77  
155
    606,770.42  
157
    3,360,574.65  
160
    1,166,866.20  
162
    1,306,890.14  
170
    2,943,663.35  
175
    8,089,899.40  
177
    3,258,028.72  
178
    1,925,641.12  
179
    1,983,993.34  
 
       
Total
    239,723,772.11  
 
       

 

Exhibit 10.1.2
EXECUTION VERSION
AMENDMENT NO. 2
TO
CREDIT AGREEMENT
originally dated as of September 17, 2010,
by and among
AVIV FINANCING I, L.L.C., as the Parent Borrower,
THE OTHER BORROWERS LISTED ON SCHEDULE 1 ATTACHED HERETO, as
Borrowers,
GENERAL ELECTRIC CAPITAL CORPORATION, as Administrative Agent and a
Lender,
and
THE OTHER FINANCIAL INSTITUTIONS WHO ARE LISTED ON SCHEDULE 2
ATTACHED HERETO, as Lenders
Amended as of April 5, 2011

 


 

AMENDMENT NO. 2 TO CREDIT AGREEMENT
     THIS AMENDMENT NO. 2 TO CREDIT AGREEMENT (this “ Amendment ”) is made as of this 5th day of April, 2011 (the “ Second Amendment Closing Date ”), by and among GENERAL ELECTRIC CAPITAL CORPORATION , a Delaware corporation (in its individual capacity, “ GECC ” and in its capacity as agent for the Lenders, together with its successors, “ Administrative Agent ”), the financial institutions other than GECC who are parties to this Amendment (together with GECC, individually, a “ Lender , and collectively, the “ Lenders ”, as the context may require), AVIV FINANCING I, L.L.C. , a Delaware limited liability company (together with its successors, the “ Parent Borrower ”) and THE OTHER BORROWERS LISTED ON SCHEDULE 1 ATTACHED HERETO (each of the foregoing entities shall be hereinafter referred to individually as “ Borrower ” and collectively as the “ Borrowers ”).
RECITALS
     A. Pursuant to that certain Credit Agreement dated as of September 17, 2010, by and among the Borrowers, the Administrative Agent and the Lenders, as amended by Amendment No. 1 thereto dated as of February 4, 2011 (the “ First Amendment ) (as further amended, modified and restated from time to time, the “ Credit Agreement ”), Lenders agreed to make available to Borrowers certain credit facilities more fully described therein. Capitalized terms used but not defined in this Amendment shall have the meanings that are set forth in the Credit Agreement.
     B. Pursuant to the First Amendment and that certain Indenture dated February 4, 2011 (the “ Indenture ”), by and among Aviv and Aviv Healthcare Capital Corporation, as issuers (the “ Issuers ”), the REIT Party, as guarantor, the other Guarantors named therein (including the Borrowers) and The Bank of New York Mellon Trust Company, N.A., as trustee, the Issuers completed a Bond Financing in the aggregate principal amount of $200,000,000 (the “ Initial Bond Financing ”) and the Borrowers, pursuant to the Indenture, guaranteed the Bond Financing.
     C. The Parent Borrower has informed the Administrative Agent and the Lenders that the Issuers intend to complete an add-on to the Initial Bond Financing in an amount of up to $100,000,000 (the “ Add-On Bond Financing ”) and that in connection with the Add-On Bond Financing, the Borrowers will be required, pursuant to the Indenture, to guarantee the Add-On Bond Financing and renewals, refinancing and extensions thereof.
     D. In connection with the Add-On Bond Financing, the Borrowers intend to prepay the Loans pursuant to Section 2.04(d) of the Credit Agreement in an amount that, after giving effect to such prepayment, will reduce the aggregate principal amount of the Term Loan as of such date to $199,315,228.37 (the “ Add-On Prepayment ”) and obtain a release of certain Borrowers and Real Property Assets pursuant to Section 9.13 of the Credit Agreement and desire to amend the schedules to the Credit Agreement to reflect such release.

 


 

     E. The Parent Borrower has requested that the Lenders amend the Credit Agreement, and the Lenders are willing to amend the Credit Agreement, to modify the calculation of certain financial covenants in Section 6.11, to amend the schedules and to consent to the Add-On Bond Financing and the guaranty by the Borrowers thereof, all in accordance with the terms and conditions set forth below.
      NOW, THEREFORE , in consideration of the foregoing, the terms and conditions set forth in this Amendment, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Administrative Agent, the Lenders and the Borrowers hereby agree as follows:
     1.  Recitals . The foregoing recitals, including all terms defined therein, are incorporated herein and made a part hereof.
     2. Amendments to Credit Agreement.
     (a) Section 1.01 of the Credit Agreement, Defined Terms , is hereby amended by adding the following definitions in appropriate alphabetical order:
     “ Total Net Debt (Aviv) ” means, for the Consolidated Aviv Parties for any period, the average daily outstanding Funded Debt minus average daily outstanding unrestricted cash and unrestricted Cash Equivalents.”
     (b) The definitions of “ Debt Service Coverage Ratio (Aviv Parties) ” and “ Debt Yield (Aviv Parties) ” as set forth in Section 1.1 of the Loan Agreement, Defined Terms , are hereby amended and restated as follows:
     “‘ Debt Service Coverage Ratio (Aviv Parties)’ means the ratio of (i) Consolidated EBITDA (Aviv) for the most recently completed two fiscal quarter period, to (ii) Debt Service for the Consolidated Aviv Parties due during the same period.”
     “‘ Debt Yield (Aviv Parties)’ means the ratio, expressed as a percentage, as of any date of determination, of (a) Consolidated EBITDA (Aviv) for the most recently completed two fiscal quarter period times 2, to (b) Total Net Debt (Aviv) on such date.”
     (c) The following schedules to the Credit Agreement are hereby amended by deleting them in their entirety and replacing them with the comparable schedules attached hereto:
         
    “Schedules:    
 
  Schedule 1.01   List of Borrowers
 
  Schedule 2.03   Amortization Schedule
 
  Schedule 2.12   Loan Allocations Among Borrowers
 
  Schedule 5.11   Corporate Structure; Capital Stock
 
  Schedule 5.12   Real Property Asset Matters (Parts I & III)

2


 

         
    “Schedules:    
 
  Schedule 5.13   Material Contracts; Contracts Subject to Assignment of Claims Act
 
  Schedule 5.22   Patriot Act Information
 
  Schedule 9.12   Allocated Loan Values”
     3.  Consent . Notwithstanding anything to the contrary in the Credit Agreement (including, without limitation, Section 2.04(d) of the Credit Agreement) and the other Credit Documents, the Lenders hereby consent to the Add-On Bond Financing and the guaranty thereof by the Borrowers so long as: (i) no Default or Event of Default exists or would be caused after giving effect thereto, (ii) the documentation for the Add-On Bond Financing, including the guarantee thereof by the Borrowers, is in substantially the form of the Indenture and related documentation for the Initial Bond Financing, (iii) each Borrower that is released from its Obligations under the Credit Agreement in connection with the Add-On Prepayment provides a subordinated guarantee of the Obligations in substantially the form of the Subordinated Subsidiary Guaranty delivered for the Initial Bond Financing and (iv) the Add-On Prepayment is applied to the Loans in the manner set forth in Section 2.04(d) of the Credit Agreement promptly upon receipt thereof. For clarification purposes, the Add-On Bond Financing shall, for all purposes of the Credit Agreement, including without limitation, Sections 2.04(d), 7.02(i) and 9.13, be deemed to be a Bond Financing under and as defined in the Credit Agreement. Notwithstanding anything to the contrary in the Credit Agreement, the Administrative Agent hereby further consents, pursuant to Article Eleven of the Indenture, to the amendment of the Indenture in the form attached to this Amendment as Exhibit A .
     4.  Enforceability . This Amendment constitutes the legal, valid and binding obligation of Borrowers, and is enforceable against each of the Borrowers in accordance with its terms.
     5.  Confirmation of Representations and Warranties . The Credit Parties hereby (a) confirm that all of the representations and warranties set forth in Article 5 of the Credit Agreement are true and correct with respect to such Credit Party as of the date hereof, both before and after giving effect to this Amendment, except to the extent such representations and warranties specifically relate to an earlier date, in which case they were true, complete and correct in all material respects on and as of such earlier date, (b) specifically represent and warrant to the Administrative Agent and the Lenders that it has the power and authority (i) to enter into this Amendment and (ii) to do all acts and things as are required or contemplated hereunder to be done, observed and performed by it, and (c) specifically represent and warrant to the Administrative Agent and the Lenders that no Default or Event of Default exists would be caused after giving effect to this Amendment.
     6.  Conditions to Effectiveness . The agreement of the Administrative Agent and the Lenders to enter into this Amendment, and the effectiveness of the modifications of the Credit contemplated hereby shall be subject to each of the following:
     (a) The Administrative Agent shall have received four (4) copies of this Amendment duly executed by the Required Lenders and each of the Borrowers; and

3


 

     (b) The Administrative Agent shall have received a Notice of Prepayment for the Add-On Prepayment under and in accordance with Section 2.04(d) of the Credit Agreement and such Add-On Prepayment is made within ten (10) Business Days thereof.
     7.  Costs and Fees . The Borrowers shall pay to Administrative Agent’s counsel all reasonable fees of such counsel incurred in connection with the preparation of this Amendment and any related documents.
     8.  Effect of this Amendment . Except as specifically set forth in Sections 2 and 3 of this Amendment, no other amendments, changes, modifications, consents or waivers to the Credit Documents are intended or implied and in all other respects the Credit Documents are hereby specifically ratified, restated and confirmed by all parties hereto as of the effective date hereof. To the extent of conflict between the terms of this Amendment and the other Credit Documents, the terms of this Amendment shall control. The Credit Agreement and this Amendment shall be read and construed as one agreement.
     9.  Affirmation . Except as specifically amended pursuant to the terms hereof, the Credit Agreement, and all other Credit Documents (and all covenants, terms, conditions and agreements therein), shall remain in full force and effect, and are hereby ratified and confirmed in all respects by the Borrowers. Each Borrower covenants and agrees to comply with all of the terms, covenants and conditions of the Credit Agreement, as amended hereby, notwithstanding any prior course of conduct, waivers, releases or other actions or inactions on the part of any Lender or the Administrative Agent which might otherwise constitute or be construed as a waiver of or amendment to such terms, covenants and conditions.
     10.  No Waiver or Novation . The execution, delivery and effectiveness of this Amendment shall not, except as expressly provided in this Amendment, operate as a waiver of any right, power or remedy of the Administrative Agent or the Lenders, nor constitute a waiver of any provision of the Credit Agreement, the Credit Documents or any other documents, instruments and agreements executed or delivered in connection with any of the foregoing. Nothing herein is intended or shall be construed as a waiver of any existing defaults or Events of Default under the Credit Agreement or other Credit Documents or any of rights and remedies of the Administrative Agent and the Lenders in respect of such defaults or Events of Default. This Amendment (together with any other document executed in connection herewith) is not intended to be, nor shall it be construed as, a novation of the Credit Agreement.
     11.  Governing Law . This Amendment shall be governed by and construed in accordance with the laws of the State of Illinois.
     12.  Headings . Section headings in this Amendment are included for convenience of reference only and shall not constitute a part of this Amendment for any other purpose.
     13.  Counterparts . This Amendment may be executed in counterparts, each of which shall be deemed to be an original, and all counterparts taken together shall be deemed to constitute one and the same instrument. Delivery of an executed counterpart of a signature page of this Amendment by facsimile or e-mail image shall be effective as delivery of a manually executed counterpart of this Amendment.

4


 

     14.  Severability . Any provision of this Amendment which is prohibited or unenforceable shall be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof in that jurisdiction or affecting the validity or enforceability of such provision in any other jurisdiction.
(SIGNATURES APPEAR ON FOLLOWING PAGES)

5


 

Signature Page to Amendment No. 2 to Credit Agreement
     IN WITNESS WHEREOF, the parties have caused this Amendment to be executed as of the date first written above.
             
PARENT BORROWER:   AVIV FINANCING I, L.L.C., a Delaware limited
liability company
   
 
           
 
  By:   /s/ Craig M. Bernfield
 
   
    Name: Craig M. Bernfield
Its: Authorized Representative
   
[SIGNATURES CONTINUED ON FOLLOWING PAGE]
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

     
SUBSIDIARY BORROWERS:
  ALAMOGORDO AVIV, L.LC. , a New Mexico limited liability company
 
  ARMA YATES, L.L.C ., a Delaware limited liability company
 
  AVIV LIBERTY, L.L.C. , a Delaware limited liability company
 
  AVON OHIO, L.L.C. , a Delaware limited liability company
 
  BENTON HARBOR, L.L.C. , an Illinois limited liability company
 
  BHG AVIV, L.L.C. , a Delaware limited liability company
 
  BONHAM TEXAS, L.L.C. , a Delaware limited liability company
 
  CALIFORNIA AVIV, L.L.C. , a Delaware limited liability company
 
  CALIFORNIA AVIV TWO, L.L.C. , a Delaware limited liability company
 
  CHENAL ARKANSAS, L.L.C. , a Delaware limited liability company
 
  CHIPPEWA VALLEY, L.L.C. , an Illinois limited liability company
 
  CLAYTON ASSOCIATES, L.L.C. , a New Mexico limited liability company
 
  COLUMBIA VIEW ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  COLUMBUS TEXAS AVIV, a Delaware limited liability company
 
  COLUMBUS WESTERN AVENUE, L.L.C. , a Delaware limited liability company
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

     
 
  COMMERCE NURSING HOMES, L.L.C. , an Illinois limited liability company
 
  DENISON TEXAS, L.L.C. , a Delaware limited liability company
 
  FALFURRIAS TEXAS, L.L.C. , a Delaware limited liability company
 
  FLORENCE HEIGHTS ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  FREEWATER OREGON, L.L.C. , a Delaware limited liability company
 
  FULLERTON CALIFORNIA, L.L.C. , a Delaware limited liability company
 
  GREAT BEND PROPERTY, L.L.C ., a Delaware limited liability company
 
  HERITAGE MONTEREY ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  HIGHLAND LEASEHOLD, L.L.C. , a Delaware limited liability company
 
  HOBBS ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  HOT SPRINGS AVIV, L.L.C. , a Delaware limited liability company
 
  HOUSTON TEXAS AVIV, L.L.C. , a Delaware limited liability company
 
  HUTCHINSON KANSAS, L.L.C. , a Delaware limited liability company
 
  KARAN ASSOCIATES, L.L.C. , a Delaware limited liability company
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

     
 
  MANOR ASSOCIATES, L.L.C ., a Delaware limited liability company
 
  MASSACHUSETTS NURSING HOMES, L.L.C. , a Delaware limited liability company
 
  MISSOURI REGENCY ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  MT. VERNON TEXAS, L.L.C. , a Delaware limited liability company
 
  N.M. BLOOMFIELD THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. ESPANOLA THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. .LORDSBURG THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  N.M. SILVER CITY THREE PLUS ONE LIMITED COMPANY , a New Mexico limited liability company
 
  OMAHA ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  ORANGE ALF PROPERTY, L.L.C. , a Delaware limited liability company
 
  OREGON ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  PEABODY ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  RATON PROPERTY LIMITED COMPANY, L.L.C. , a New Mexico limited liability company
 
  RED ROCKS, L.L.C. , an Illinois limited liability company
 
  RIVERSIDE NURSING HOME ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  SANTA ANA-BARTLETT, L.L.C. , an Illinois limited liability company
 
  SAVOY/BONHAM VENTURE, L.L.C. , a Delaware limited liability company
 
  SKYVIEW ASSOCIATES, L.L.C. , a Delaware limited liability company
 
  TUJUNGA L.L.C. , a Delaware limited liability company
 
  VRB AVIV, L.L.C. , a Delaware limited liability company
 
  WASHINGTON-OREGON ASSOCIATES, L.L.C. , an Illinois limited liability company
 
  WHEELER HEALTHCARE ASSOCIATES, L.L.C. , a Texas limited liability company
 
  WILLIS TEXAS AVIV, L.L.C. , a Delaware limited liability company
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

                 
    YUBA AVIV, L.L.C. , a Delaware limited liability company    
 
               
    By:   AVIV FINANCING I, L.L.C., a Delaware limited liability company, its sole member    
 
               
 
      By:   /s/ Craig M. Bernfield
 
   
        Name: Craig M. Bernfield    
        Its: Authorized Representative    
[SIGNATURES CONTINUED ON FOLLOWING PAGE]
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

Signature Page to Amendment No. 2 to Credit Agreement
           
ADMINISTRATIVE AGENT and LENDERS:   GENERAL ELECTRIC CAPITAL CORPORATION, as Administrative Agent and as a Lender  
 
         
 
  By:   /s/ David Harper  
 
         
 
      Name: David Harper
Title: Its Duly Authorized Representative
 
[SIGNATURES CONTINUED ON FOLLOWING PAGE]
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

         
Signature Page to Amendment No. 2 to Credit Agreement
         
  CIT BANK, as a Lender
 
 
  By:   /s/ George Janes    
    Name:   George Janes   
    Title:   Chief Credit Officer   
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

         
Signature Page to Amendment No. 2 to Credit Agreement
         
  FIRSTMERIT BANK, N.A., as a Lender
 
 
  By:   /s/ Matthew W. Hannam    
    Name:   Matthew W. Hannam   
    Title:   Vice President   
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

         
Signature Page to Amendment No. 2 to Credit Agreement
         
  THE PRIVATEBANK AND TRUST COMPANY, as a Lender
 
 
  By:   /s/ Amy K. Hallberg    
    Name:   Amy K. Hallberg   
    Title:   Managing Director   
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

         
Signature Page to Amendment No. 2 to Credit Agreement
         
  FIFTEENTH INVESTMENT HFS LIMITED, as a Lender
 
 
  By:   /s/ Jeffrey M. Mulhmore    
    Name:   Jeffrey M. Mulhmore   
    Title:   Duly Authorized Signatory   
 
[SIGNATURES CONTINUED ON FOLLOWING PAGE]
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

Signature Page to Amendment No. 2 to Credit Agreement
         
  ROYAL BANK OF CANADA. as a Lender
 
 
  By:   /s/ Dan LePage    
    Name:   Dan LePage   
    Title:   Authorized Signatory   
 
[SIGNATURES CONTINUED ON FOLLOWING PAGE]
[AVIV — SIGNATURE PAGE TO AMENDMENT NO. 2 TO CREDIT AGREEMENT]

 


 

SCHEDULE 1.01
SUBSIDIARY BORROWERS
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
Arma Yates, L.L.C., a Delaware limited liability company
Aviv Liberty, L.L.C., a Delaware limited liability company
Avon Ohio, L.L.C., a Delaware limited liability company
Benton Harbor, L.L.C., an Illinois limited liability company
California Aviv Two, L.L.C., a Delaware limited liability company
California Aviv, L.L.C., a Delaware limited liability company
Chenal Arkansas, L.L.C., a Delaware limited liability company
Chippewa Valley, L.L.C., an Illinois limited liability company
Clayton Associates, L.L.C., a New Mexico limited liability company
Columbia View Associates, L.L.C., a Delaware limited liability company
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
Columbus Western Avenue, L.L.C., a Delaware limited liability company
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
Denison Texas, L.L.C., a Delaware limited liability company
Falfurrias Texas, L.L.C., a Delaware limited liability company
Florence Heights Associates, L.L.C., a Delaware limited liability company
Freewater Oregon, L.L.C., a Delaware limited liability company
Fullerton California, L.L.C., a Delaware limited liability company
Great Bend Property, L.L.C., a Delaware limited liability company
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
Highland Leasehold, L.L.C., a Delaware limited liability company
Hobbs Associates, L.L.C., an Illinois limited liability company
Hot Springs Aviv, L.L.C., a Delaware limited liability company
Houston Texas Aviv, L.L.C., a Delaware limited liability company
Hutchinson Kansas, L.L.C., a Delaware limited liability company
Manor Associates, L.L.C., a Delaware limited liability company
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
Missouri Regency Associates, L.L.C., a Delaware limited liability company
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
Omaha Associates, L.L.C., a Delaware limited liability company
Orange ALF Property, L.L.C., a Delaware limited liability company
Peabody Associates, L.L.C., a Delaware limited liability company
Raton Property Limited Company, a New Mexico limited liability company
Red Rocks, L.L.C., an Illinois limited liability company
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company

 


 

Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
Skyview Associates, L.L.C., a Delaware limited liability company
Tujunga, L.L.C., a Delaware limited liability company
VRB Aviv, L.L.C., a Delaware limited liability company
Washington-Oregon Associates, L.L.C., an Illinois limited liability company
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
Willis Texas Aviv, L.L.C., a Delaware limited liability company
Yuba Aviv, L.L.C., a Delaware limited liability company

 


 

SCHEDULE 2.03 PART I
AMORTIZATION SCHEDULE (TERM)
[ATTACHED]

 


 

SCHEDULE 2.03 PART II
AMORTIZATION SCHEDULE (REVOLVER)
None.

 


 

SCHEDULE 2.12
ALLOCABLE AMOUNTS
         
Borrower   Total
Alamogordo Aviv, L.L.C.
  $ 4,387,416.90  
Arma Yates, L.L.C.
  $ 3,909,634.46  
Aviv Liberty, L.L.C.
  $ 4,994,187.32  
Avon Ohio, L.L.C.
  $ 3,080,526.76  
Benton Harbor, L.L.C.
  $ 2,473,756.34  
California Aviv Two, L.L.C.
  $ 9,148,230.98  
California Aviv, L.L.C.
  $ 29,405,028.14  
Chenal Arkansas, L.L.C.
  $ 4,060,694.36  
Chippewa Valley, L.L.C.
  $ 4,947,512.67  
Clayton Associates, L.L.C.
  $ 1,353,564.79  
Columbia View Associates, L.L.C.
  $ 606,770.42  
Columbus Texas Aviv, L.L.C.
  $ 242,708.17  
Columbus Western Avenue, L.L.C.
  $ 1,166,866.20  
Commerce Nursing Homes, L.L.C.
  $ 4,807,488.73  
Denison Texas, L.L.C.
  $ 2,707,129.58  
Falfurrias Texas, L.L.C.
  $ 980,167.60  
Florence Heights Associates, L.L.C.
  $ 513,421.13  
Freewater Oregon, L.L.C.
  $ 3,407,249.29  
Fullerton California L.L.C.
  $ 3,453,923.94  
Great Bend Property, L.L.C.
  $ 3,258,028.72  
Heritage Monterey Associates, L.L.C.
  $ 8,028,039.43  
Highland Leasehold, L.L.C.
  $ 2,987,177.46  
Hobbs Associates, L.L.C.
  $ 840,143.66  
Hot Springs Aviv, L.L.C.
  $ 5,600,957.78  
Houston Texas Aviv, L.L.C.
  $ 933,492.96  
Hutchinson Kansas, L.L.C.
  $ 3,873,995.77  
Manor Associates, L.L.C.
  $ 4,014,019.72  
Massachusetts Nursing Homes, L.L.C.
  $ 10,534,468.01  
Missouri Regency Associates, L.L.C.
  $ 10,408,446.46  
Mt. Vernon Texas, L.L.C.
  $ 102,684.23  
N.M. Bloomfield Three Plus One Limited Company
  $ 2,800,478.87  
N.M. Espanola Three Plus One Limited Company
  $ 4,014,019.72  
N.M. Lordsburg Three Plus One Limited Company
  $ 653,445.07  
N.M. Silver City Three Plus One Limited Company
  $ 3,313,900.00  
Omaha Associates, L.L.C.
  $ 6,954,522.53  
Orange ALF Property, L.L.C.
  $ 8,089,899.40  
Peabody Associates, L.L.C.
  $ 560,095.77  
Raton Property Limited Company
  $ 2,287,057.74  
Red Rocks, L.L.C.
  $ 1,820,311.27  
Riverside Nursing Home Associates, L.L.C.
  $ 2,613,780.28  
Santa Ana-Bartlett, L.L.C.
  $ 4,480,766.19  
Savoy/Bonham Venture, L.L.C.
  $ 1,073,516.90  
Skyview Associates, L.L.C.
  $ 4,200,718.31  
Tujunga, L.L.C.
  $ 1,446,914.08  

 


 

         
Borrower   Total
VRB Aviv, L.L.C.
  $ 10,595,145.06  
Washington-Oregon Associates, L.L.C.
  $ 6,207,728.17  
Wheeler Healthcare Associates, L.L.C.
  $ 1,633,612.67  
Willis Texas Aviv, L.L.C.
  $ 2,100,359.15  
Yuba Aviv, L.L.C.
  $ 2,943,663.35  
Grand Total
  $ 204,017,666.51  

 


 

SCHEDULE 5.11
CORPORATE STRUCTURE; CAPITAL STOCK
                     
                    Outstanding
                    Options,
                    Warrants,
                    Rights of
            % of Capital       Conversion of
    State of       Stock   Persons Holding Equity or   Purchase or
Borrower’s Legal Name   Formation   Tax ID   Outstanding   Voting Interests (%)   Similar
Aviv Financing I, L.L.C.
  DE   11-3747125   100%   Aviv Healthcare Properties Operating Partnership I LP (100%)   None.
Alamogordo Aviv, L.L.C.
  NM   27-0123540   100%   Aviv Financing I, L.L.C. (100%)   None.
Arma Yates, L.L.C.
  DE   27-3971035   100%   Aviv Financing I, L.L.C. (100%)   None.
Aviv Liberty, L.L.C.
  DE   36-4572034   100%   Aviv Financing I, L.L.C. (100%)   None.
Avon Ohio, L.L.C.
  DE   36-4601433   100%   Aviv Financing I, L.L.C. (100%)   None.
Benton Harbor, L.L.C.
  IL   36-4204807   100%   Aviv Financing I, L.L.C. (100%)   None.
California Aviv Two, L.L.C.
  DE   26-4117080   100%   Aviv Financing I, L.L.C. (100%)   None.
California Aviv, L.L.C.
  DE   38-3786697   100%   Aviv Financing I, L.L.C. (100%)   None.
Chenal Arkansas, L.L.C.
  DE   04-3835270   100%   Aviv Financing I, L.L.C. (100%)   None.
Chippewa Valley, L.L.C.
  IL   36-4065826   100%   Aviv Financing I, L.L.C. (100%)   None.
Clayton Associates, L.L.C.
  NM   36-4572014   100%   Aviv Financing I, L.L.C. (100%)   None.
Columbia View Associates, L.L.C.
  DE   36-4204809   100%   Aviv Financing I, L.L.C. (100%)   None.
Columbus Texas Aviv, L.L.C.
  DE   38-3735473   100%   Aviv Financing I, L.L.C. (100%)   None.
Columbus Western Avenue, L.L.C.
  DE   71-0960205   100%   Aviv Financing I, L.L.C. (100%)   None.
Commerce Nursing Homes, L.L.C.
  IL   36-4122632   100%   Aviv Financing I, L.L.C. (100%)   None.
Denison Texas, L.L.C.
  DE   32-0173170   100%   Aviv Financing I, L.L.C. (100%)   None.
Falfurrias Texas, L.L.C.
  DE   61-1501714   100%   Aviv Financing I, L.L.C. (100%)   None.
Florence Heights Associates, L.L.C.
  DE   11-3747131   100%   Aviv Financing I, L.L.C. (100%)   None.
Freewater Oregon, L.L.C.
  DE   36-2280966   100%   Aviv Financing I, L.L.C. (100%)   None.
Fullerton California, L.L.C.
  DE   36-4480527   100%   Aviv Financing I, L.L.C. (100%)   None.
Great Bend Property, L.L.C.
  DE   27-3971138   100%   Aviv Financing I, L.L.C. (100%)   None.
Heritage Monterey Associates, L.L.C.
  IL   36-4056688   100%   Aviv Financing I, L.L.C. (100%)   None.
Highland Leasehold, L.L.C.
  DE   20-2873499   100%   Aviv Financing I, L.L.C. (100%)   None.
Hobbs Associates, L.L.C.
  IL   36-4177337   100%   Aviv Financing I, L.L.C. (100%)   None.
Hot Springs Aviv, L.L.C.
  DE   30-0470700   100%   Aviv Financing I, L.L.C. (100%)   None.
Houston Texas Aviv, L.L.C.
  DE   36-4587739   100%   Aviv Financing I, L.L.C. (100%)   None.
Hutchinson Kansas, L.L.C.
  DE   51-0559326   100%   Aviv Financing I, L.L.C. (100%)   None.

 


 

                     
                    Outstanding
                    Options,
                    Warrants,
                    Rights of
            % of Capital       Conversion of
    State of       Stock   Persons Holding Equity or   Purchase or
Borrower’s Legal Name   Formation   Tax ID   Outstanding   Voting Interests (%)   Similar
Manor Associates, L.L.C.
  DE   36-4572020   100%   Aviv Financing I, L.L.C. (100%)   None.
Massachusetts Nursing Homes, L.L.C.
  DE   20-2873416   100%   Aviv Financing I, L.L.C. (100%)   None.
Missouri Regency Associates, L.L.C.
  DE   36-4572031   100%   Aviv Financing I, L.L.C. (100%)   None.
Mt. Vernon Texas, L.L.C.
  DE   35-2270167   100%   Aviv Financing I, L.L.C. (100%)   None.
N.M. Bloomfield Three Plus One Limited Company
  NM   74-2748292   100%   Aviv Financing I, L.L.C. (100%)   None.
N.M. Espanola Three Plus One Limited Company
  NM   74-2748289   100%   Aviv Financing I, L.L.C. (100%)   None.
N.M. Lordsburg Three Plus One Limited Company
  NM   74-2748286   100%   Aviv Financing I, L.L.C. (100%)   None.
N.M. Silver City Three Plus One Limited Company
  NM   74-2748283   100%   Aviv Financing I, L.L.C. (100%)   None.
Omaha Associates, L.L.C.
  DE   36-4572019   100%   Aviv Financing I, L.L.C. (100%)   None.
Orange ALF Property, L.L.C.
  DE   27-4083471   100%   Aviv Financing I, L.L.C. (100%)   None.
Peabody Associates, L.L.C.
  DE   36-4572029   100%   Aviv Financing I, L.L.C. (100%)   None.
Raton Property Limited Company
  NM   36-4111094   100%   Aviv Financing I, L.L.C. (100%)   None.
Red Rocks, L.L.C.
  IL   36-4192351   100%   Aviv Financing I, L.L.C. (100%)   None.
Riverside Nursing Home Associates, L.L.C.
  DE   36-4340184   100%   Aviv Financing I, L.L.C. (100%)   None.
Santa Ana-Bartlett, L.L.C.
  IL   36-4212739   100%   Aviv Financing I, L.L.C. (100%)   None.
Santa Fe Missouri Associates, L.L.C.
  IL   36-4165126   100%   Aviv Financing I, L.L.C. (100%)   None.
Savoy/Bonham Venture, L.L.C.
  DE   36-4572026   100%   Aviv Financing I, L.L.C. (100%)   None.
Skyview Associates, L.L.C.
  DE   36-4572023   100%   Aviv Financing I, L.L.C. (100%)   None.
Tujunga, L.L.C.
  DE   36-4389732   100%   Aviv Financing I, L.L.C. (100%)   None.
VRB Aviv, L.L.C.
  DE   76-0802032   100%   Aviv Financing I, L.L.C. (100%)   None.
Washington-Oregon Associates, L.L.C.
  IL   36-4192347   100%   Aviv Financing I, L.L.C. (100%)   None.
Wheeler Healthcare Associates, L.L.C.
  TX   74-2752353   100%   Aviv Financing I, L.L.C. (100%)   None.
Willis Texas Aviv, L.L.C.
  DE   37-1522942   100%   Aviv Financing I, L.L.C. (100%)   None.
Yuba Aviv, L.L.C.
  DE   11-3750228   100%   Aviv Financing I, L.L.C. (100%)   None.
[Organizational Chart Follows]

 


 

(FLOW CHART)

 


 

Aviv
Financing I, L.L.C.
each listed
entity owned 100%
Alamogordo Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Benton Harbor, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clayton Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
Denison Texas, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Great Bend Property, L.L.C.
Heritage Monterey Associates, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Manor Associates, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Missouri Regency Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C
Peabody Associates, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.
Riverside Nursing Home Associates, L.L.C.
Santa Ana-Bartlett, L.L.C.
Savoy/Bonham Venture, L.L.C.
Skyview Associates, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Yuba Aviv, L.L.C.

SHEET 2


 

SCHEDULE 5.12
REAL PROPERTY ASSET MATTERS
     
Part I
  Real Property Assets
Part II
  Delinquent Tenants
Part III
  Material Sub-Leases

 


 

SCHEDULE 5.12
PART I — REAL PROPERTY ASSETS
                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
1
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
2
  1208 Highway 7 North, Hot Springs, AR   Hot Springs Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 3/26/08
  Fountain Properties, LLC   2/28/2038   N/A
 
                       
3
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
4
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
5
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
6
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
7
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
8
  #3 Chenal Heights Drive, Little Rock, AR   Chenal Arkansas, L.L.C.   1. Lease dated 12/29/05
2. First Amendment to Lease dated 6/29/06
3. Second Amendment to Lease dated 2/7/08
4. Third Amendment to Lease dated 4/14/08
5. Fourth Amendment to Lease dated 11/5/08
6. Fifth Amendment to Lease dated 1/5/09
7. Sixth Amendment to Lease dated 11/18/09
8. Unconditional Guaranty of Lease dated 12/29/05
9. Seventh Amendment to Lease dated 12/20/2010
  Chenal Health, LLC dba Chenal Heights Nursing and Rehab   2/28/2018   N/A
 
                       
9
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
10
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
11
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
12
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
13
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
14
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
15
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
16
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
17
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
18
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
19
  N/A   N/A   N/A   N/A   N/A   N/A
 
1   HUD Subsidiaries are noted with an asterisk.
 
2   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
20
  1000 Executive Parkway, Oroville, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
21
  1200 Springfield Avenue, Chico, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
22
  6212 Tudor Way, Bakersfield, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
23
  323 Campus Drive, Arvin, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
24
  1291 Craig Avenue, Lakeport, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
25
  610 N Garfield Ave, Monterey Park, CA   Heritage Monterey Associates, L.L.C.*   1. Lease dated 10/30/95
2. First Amendment to Lease dated 12/20/95
3. Second Amendment to Lease dated 1/11/96
4. Third Amendment to Lease dated 9/4/96
5. Fourth Amendment to Lease dated 12/11/01
6. Fifth Amendment to Lease dated 2/1/02
7. Sixth Amendment to Lease dated 12/31/03
8. Seventh Amendment to Lease Agreement dated 3/3/08
9. Eighth Amendment to Lease dated 12/9/08
10. Continuing Guarantee dated 11/95
11. Ninth Amendment to Lease dated 10/26/2010
  Heritage Manor Healthcare, LLC   1/31/2026   N/A
 
                       
26
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
27
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
28
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
29
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
30
  7660 Wyngate St, Tujunga, CA   Tujunga, L.L.C.*   1. Lease dated 8/31/00
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 11/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 8/31/00
8. Sixth Amendment to Lease dated 10/26/2010
  Wyngate Nursing Center   9/30/2040   N/A
 
                       
31
  600 E Washington Ave, Santa Ana, CA   Santa Ana-Bartlett, L.L.C.*   1. Lease dated 2/26/98
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 2/1/03
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Sixth Amendment to Lease dated 1/28/2009
8. Unconditional Guaranty of Lease dated 2/26/98
9. Seventh Amendment to Lease dated 10/26/2010
  Bartlett Care Center, LLC   4/30/2028   N/A
 
                       
32
  1819 E. Chapman Ave, Fullerton, CA   Fullerton California L.L.C.   1. Lease dated 11/28/01
2. First Amendment dated 2/1/02
3. Second Amendment dated 12/31/03
4. Third Amendment to Lease Agreement dated 3/3/08
5. Fourth Amendment to Lease dated 12/9/08
6. Unconditional Guaranty of Lease dated 11/28/01
7. Fifth Amendment to Lease dated 10/26/2010
  Gordon Lane Healthcare, LLC   11/30/2031   N/A
 
                       
33
  8171 Magnolia Ave, Riverside, CA   Riverside Nursing Home Associates, L.L.C.*   1. Lease dated 6/18/98
2. First Amendment to Lease dated 9/6/01
3. Second Amendment to Lease dated 2/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 6/16/98
8. Sixth Amendment to Lease dated 10/26/2010
  F & B Healthcare   5/31/2028   N/A
 
                       
34
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
35
  15720 Bernardo Center Drive, San Diego, CA   VRB Aviv, L.L.C.*   1. Lease dated 8/21/96
2. First Amendment to Lease dated 9/30/96
3. Letter of Amendment dated 1/28/97
4. Second Amendment to Lease dated 12/1/98
5. Third Amendment to Lease dated 11/1999
6. Fourth Amendment to Lease dated 4/2002
7. Side Agreement to Lease dated 12/31/03
8. First Amendment to Side Agreement dated 5/11/04
9. Fifth Amendment to Lease dated 12/31/03
10. Second Side Agreement to Lease dated 11/1/07
11. Sixth Amendment to Lease dated 3/3/08
12. Seventh Amendment to Lease dated 12/9/08
13. Unconditional Guaranty of Lease dated 8/21/96
14. Eighth Amendment to Lease dated 10/26/2010
  Villa Rancho Bernardo Health Care, LLC   9/30/2026   N/A
 
                       
36
  2586 Buthmann Avenue, Tracy, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
37
  300 Douglas Street, Petaluma, CA   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
38
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
39
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
40
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
41
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
42
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
43
  640 Filer Ave. W, Twin Falls, ID (604 and 650 Filer Avenue West, per Assessor)   Skyview Associates, L.L.C.   1. Lease dated 8/1/87
2. Agreement to Amend Lease dated 9/1987
3. Lease Assignment and Assumption dated 1/1/96
4. First Amendment to Lease dated 1/1/96
5. Second Amendment to Lease dated 6/20/00
6. Third Amendment to Lease dated 10/18/06
7. Unconditional Guaranty of Lease dated 1/1/96
8. Fourth Amendment to Lease Agreement dated 10/29/2010
9. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
44
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
45
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
46
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
47
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
48
  1450 26th St, Highland, IL   Highland Leasehold, L.L.C.   1. Sublease dated 5/1/92
2. First Amendment to Sublease dated 11/30/95
3. Assignment and Assumption of Sublease and Consent to Assignment dated 4/1/97
4. Second Amendment to Sublease dated 1/1/05
5. Assignment and Assumption of Lease Documents dated 6/30/05
6. Unconditional Guaranty of SubLease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A
 
                       
49
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
50
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
51
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
52
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
53
  500 Peabody Ave, Peabody, KS   Peabody Associates, L.L.C.   1. Lease dated 5/1/97
2. First Amendment to Lease dated 10/23/06
3. Second Amendment to Lease dated 8/28/2009
4. Unconditional Guaranty of Lease dated 5/1/97
  Markleysburg Healthcare Investors, L.P.   6/30/2015   N/A
 
                       
54
  1601 North Main, McPherson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
4. Second Amendment to Lease dated 11/30/2010
  McPherson Care Center, LLC   12/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
55
  2301 N. Severance St, Hutchinson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
4. Second Amendment to Lease dated 11/30/2010
  Hutchinson Care Center, LLC   12/31/2018   N/A
 
                       
56
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
57
  547 Highland Ave, Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
58
  281 Broadway, Methuen, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
59
  555 S Union St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
60
  800 Essex St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
61
  557 Varnum Ave, Lowell, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
62
  134 North St, North Reading, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
63
  18 Hammond St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
64
  81 Chatham St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
65
  3 Pine St, Oxford, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
66
  1385 E Empire Ave, Benton Harbor, MI   Benton Harbor, L.L.C.   1. Lease Dated 9/5/02
2. First Amendment to Lease dated 9/13/02
3. Second Amendment to Lease dated 12/17/02
4. Third Amendment to Lease dated 1/15/03
5. Fourth Amendment to Lease dated 10/1/04
6. Fifth Amendment to Lease dated 5/20/2010
7. Sixth Amendment to Lease dated 2/10/2011
8. Unconditional Guaranty of Lease dated 7/27/04
9. Unconditional Guaranty of Lease dated 9/5/02
  Northpoint Senior Services, LLC   9/30/2013   N/A
 
                       
67
  120 Baseline Road, South Haven, MI   Chippewa Valley, L.L.C.   1. Lease Agreement dated 2/6/96
2. Assignment and Assumption of Lease dated 5/30/97
3. Assignment and Assumption of Lease dated 5/1/00
4. First Amendment to Lease dated 10/21/05
5. Unconditional Guaranty of Lease dated 5/1/00
6. Second Amendment to Lease Agreement dated 11/01/2010
  CCG-Countryside, LLC   4/30/2016   N/A
 
                       
68
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
69
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
70
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
76
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
77
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
78
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
79
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
80
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
81
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
82
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
83
  3110 Scott Circle, Omaha, NE   Florence Heights Associates, L.L.C.   1. Lease dated 9/12/2008
2. First Amendment to Lease dated 8/16/2010
3. Unconditional Guaranty of Lease dated 9/12/08
4. Lease and Loan Document Modification dated 9/21/2010
  LTC Healthcare at Florence, Inc.   9/30/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
84
  7410 Mercy Rd, Omaha, NE   Omaha Associates, L.L.C.   1. Lease Agreement dated 10/1/89
2. Addendum to Lease Agreement dated 10/1/89
3. Second Addendum to Lease Agreement dated 11/1/89
4. Assignment and Assumption of Lease and Landlord’s Consent dated 6/30/90
5. Memorandum of Lease and Purchase Option dated 11/30/95
6. First Amendment to Lease Agreement dated 11/30/95
7. Second Amendment to Lease Agreement dated 10/30/96
8. Assignment and Assumption of Lease, Consent to Assignment and Assumption and Amendment to Lease dated 4/1/97
9. Unconditional Guaranty of Lease dated 4/1/97
10. Corrective Memorandum of Lease and Purchase Option dated 4/28/97
11. Third Amendment to Lease Agreement dated 5/20/05
12. Fourth Amendment to Lease Agreement dated 7/13/07
13. Fifth Amendment to Lease Agreement dated 6/2/08
14. Sixth Amendment to Lease dated 4/1/09
15. Seventh Amendment to Lease dated 4/26/2010
16. Eighth Amendment to Lease dated 8/28/2010
17. Unconditional Guaranty of Lease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
85
  1660 Hospital Dr, Raton, NM   Raton Property Limited Company   1. Lease dated 11/26/96
2. Consent to Assignment and Assumption of Lease dated 9/1/03
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Raton Nursing Operations, LLC, dba Raton
Nursing & Rehab Center
  9/30/2021   N/A
 
                       
86
  3514 Fowler Ave, Silver City, NM   N.M. Silver City Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Silver City Nursing Operations, LLC, dba Silver City Care Center   9/30/2021   Lessor
County of Grant, New Mexico

Termination Date
12/1/2033

Ground Lease
1. Ground Lease dated 12/1/1983
2. Assignment and Assumption of Ground Lease dated “June __, 2005”

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
87
  603 Hadeco Drive, Lordsburg, NM   N.M. Lordsburg Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Sunshine Haven Nursing Operations LLC, dba Sunshine Haven at Lordsburg   9/30/2021   N/A
 
                       
88
  2101 Bensing Rd, Hobbs, NM   Hobbs Associates, L.L.C.   1. Lease dated 6/2000
2. Personal Property Lease dated 6/2000
3. Assignment and Assumption of Lease dated 8/1/03
4. Amended and Restated Consent to Assignment and Assumption of Lease dated 8/1/03
5. Payment Agreement dated 9/28/05
6. Consent to Assignment and Assumption of Lease dated 4/1/07
7. Assignment and Assumption of Lease dated 4/1/07
8. Agreement dated 4/1/07
9. Amendment to Lease dated 4/1/07
10. Second Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Country Cottage Nursing Operations, LLC, dba Country Cottage Care & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
89
  3720 Church Rock Rd, Gallup, NM   Red Rocks, L.L.C.   1. Lease dated 7/31/92
2. Assignment and Assumption of Lease dated 12/17/97
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 9/1/03
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Red Rocks Nursing Operations, LLC, dba Red Rocks Care Center   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
90
  720 Hacienda St, Espanola, NM   N.M. Espanola Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Amendment to Lease dated 12/1/01
5. Consent to Assignment and Assumption of Lease dated 9/1/03
6. Assignment and Assumption of Lease dated 9/1/03
7. Payment Agreement dated 9/28/05
8. Consent to Assignment and Assumption of Lease dated 4/1/07
9. Assignment and Assumption of Lease dated 4/1/07
10. Agreement dated 4/1/07
11. Amendment to Lease dated 4/1/07
12. Second Amendment to Lease dated 10/25/07
13. Third Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Espanola Valley Nursing Operations, LLC, dba Espanola Valley Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
91
  803 Hacienda Ln., Bloomfield, NM   N.M. Bloomfield Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 4/1/07
14. Unconditional Guaranty of Lease dated 4/1/07
  Bloomfield Nursing Operations LLC, dba Bloomfield Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
92
  1650 Galisteo St, Santa Fe, NM   Alamogordo Aviv, L.L.C.   1. Sublease dated January, 1991
2. Amendment to Sublease dated 1/1/91
3. Lease dated 1/1/91
4. First Amendment to Lease dated 7/1/91
5. Second Amendment to Sublease dated 7/1/91
6. Third Amendment to Sublease dated 7/1/91
7. Assignment dated 12/31/97
8. Consent to Assignment dated 9/1/03
9. Assignment and Assumption of Lease 9/1/03
10. Payment Agreement dated 9/28/05
11. Consent to Assignment and Assumption of Lease dated 4/1/07
12. Assignment and Assumption of Lease dated 4/1/07
13. Agreement dated 4/1/07
14. Amendment to Lease dated 4/1/07
15. Second Amendment to Lease dated 10/25/07
16. Third Amendment to Lease dated 5/8/09
17. Fourth Amendment to Lease dated 7/13/2009
18. Fifth Amendment to Lease dated 12/29/2009
19.Unconditional Guaranty of Lease dated 4/1/07
20.Unconditional Guaranty of Lease dated 4/1/07
  Casa Real Nursing Operations, LLC, dba Casa Real   9/30/2021   N/A
 
                       
93
  419 Harding St, Clayton, NM   Clayton Associates, L.L.C.   1. Lease dated 1/10/90
2. Lease Assignment and Transfer of Operations dated 12/30/93
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Clayton Nursing Operations, LLC, dba Clayton Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
94
  201 Koontz Lane, Carson City, NV   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
95
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
96
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
97
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Lease dated 2/23/07
2. First Amendment to Lease dated 11/7/07
3. Second Amendment to Lease dated 4/1/08
4. Third Amendment to Lease dated 5/12/08
5. Consent to Sublease Agreement dated 3/19/08
6. Commencement Date Memorandum (relates to Sublease) dated 6/17/08
7. Fourth Amendment to Lease dated 8/19/2008
8. Fifth Amendment to Lease dated 4/1/2010
9. Unconditional Guaranty of Lease dated 2/23/07
  Good Samaritan Health Group, Inc.   3/31/2017   N/A
 
                       
99
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
100
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
101
  120 Elzora St, Milton-Freewater, OR (104 Elzora Street per Assessor)   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Rehabilitation, L.L.C.   10/31/2016   N/A
 
                       
102
  1010 NE Third, Milton-Freewater, OR   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Retirement, L.L.C.   10/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
103
  91 Aries Lane, La Grande, OR   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
104
  103 Adams Ave, La Grande, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Sixth Amendment to Lease dated 7/15/09
8. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley View, LLC   2/28/2015   N/A
 
                       
105
  1023 W 25th St, The Dalles, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley Vista, LLC   2/28/2015   N/A
 
                       
106
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
107
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
108
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
109
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
110
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
111
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
112
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
113
  1301 South Terrell Street, Falfurrias, TX   Falfurrias Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Falfurrias Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
114
  101 Miller Dr, Brownwood, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Brownwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
115
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
116
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
117
  103 Sweetbriar Lane, Columbus, TX   Columbus Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
4. First Amendment to Lease dated 11/30/2010
  Columbus Nursing and Rehabilitation, LP   5/31/2021   N/A
 
                       
118
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
119
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
120
  619 N Britain Rd, Irving, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
5. Second Amendment to Lease dated 11/30/2010
  Irving Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
121
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
122
  110 W. Hwy 64, Cooper, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Birchwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
123
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
124
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
125
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
126
  901 Seven Oaks Rd, Bonham, TX   Savoy/Bonham Venture, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Seven Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
127
  424 US Hwy 67 West, Mount Vernon, TX   Mt. Vernon Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Terry Haven Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
128
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
129
  601 E Hwy 69, Denison, TX   Denison Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Denison Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
130
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
131
  4225 Denmark, Houston, TX   Houston Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
4. First Amendment to Lease dated 11/30/2010
  Houston Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
132
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
133
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
134
  300 W Crockett, Wolfe City, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Smith Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
135
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
136
  310 E Lawrence St, Dayton, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Heritage Villa Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
137
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
138
  3000 N Danville Rd, Willis, TX   Willis Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
5. Second Amendment to Lease dated 11/30/2010
  Willis Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
139
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
140
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
141
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
142
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
143
  701 Saint Louis Ave, Fort Worth, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Wellington Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
144
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
145
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
146
  1000 S Kiowa St, Wheeler, TX   Wheeler Healthcare Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/30/2010
  Wheeler Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
147
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
148
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
149
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
150
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
151
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
152
  3517 11th Street, Bremerton, WA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
153
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
154
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
155
  155 Alder Street, Cathlamet, WA   Columbia View Associates, L.L.C.   1. Lease dated 8/8/02
2. First Amendment dated 9/25/02
3. Second Amendment dated 6/30/02
4. Second Amendment dated 10/31/05
5. Third Amendment dated 1/1/06
6. Fourth Amendment to Lease dated 9/25/09
7. Unconditional Guaranty of Lease dated 8/1/02
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
156
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
157
  1150 W Fairview Rd., Colfax, WA (Fairview a/k/a Almota)   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. Assignment dated 2/11/98
3. First Amendment dated 12/17/03
4. Second Amendment to Lease dated 10/25/06
5. Third Amendment to Lease dated 11/15/07
6. Fourth Amendment to Lease dated 8/1/08
7. Fifth Amendment to Lease dated 4/30/09
8. Sixth Amendment to Lease dated 7/15/09
9. Unconditional Guaranty of Lease dated 2/11/98
10. Unconditional Guaranty of Lease dated 2/11/98
11. Seventh Amendment to Lease dated 10/29/2010
  Evergreen Washington Healthcare Whitman, LLC   2/28/2015   N/A
 
                       
158
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
159
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
160
  825 Western Ave, Columbus, WI   Columbus Western Avenue, L.L.C.   1. Sublease dated 8/7/03
2. Letter Agreement dated 8/7/03
3. Assignment and Assumption of Sublease and Guaranty dated 12/22/04
4. First Amendment to Sublease dated 9/27/06
5. Unconditional Guaranty of SubLease dated 8/7/03
  Heyde Health Systems Columbus, LLC   7/31/2011   N/A
 
                       
161
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
162
  1110 Second St, Pepin, WI   Chippewa Valley, L.L.C.   1. Lease dated 10/30/01
2. First Amendment to Lease dated 1/31/02
3. Second Amendment to Lease dated 2/27/02
4. Third Amendment to Lease dated 3/21/02
5. Fourth Amendment to Lease dated 4/26/02
6. Assignment and Assumption of Lease dated 6/1/02
7. Fifth Amendment to Lease dated 1/1/03
8. Sixth Amendment to Lease dated 4/14/06
9. Unconditional Guaranty of Lease dated 10/30/01
  Heyde Health Systems-Pepin, LLC   12/31/2012   N/A
 
                       
163
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
164
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
165
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
166
  170 Oak Grove Ave., Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
167
  205 Elm St, Quincy, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
168
  55 Lowell St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
169
  835 Main St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
170
  2406 Atherholt Road, Lynchburg, VA   Yuba Aviv, L.L.C.   1. Lease dated 4/29/2010
2. Unconditional Guaranty of Lease dated 4/29/2010
3. First Amendment to Lease dated 8/16/2010
4. Assignment and Assumption Agreement (Purchase and Lease Documents) dated 9/15/2010
5. Lease and Loan Document Modification Agreement dated 9/21/2010
6. Second Amendment to Lease dated 12/17/2010
  HP/Carrington, Inc.   09/30/2020   N/A
 
                       
171
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
172
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
173
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
174
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
175
  245 Indian River Road, Orange, CT 06477   Orange ALF Property, L.L.C.   1. Lease dated 12/21/2010
2. Unconditional Guaranty of Lease dated 12/21/2010
  Maplewood at Orange, LLC   12/31/2020   N/A
 
                       
176
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
177
  1560 K 96 Highway, Great Bend, KS 67530   Great Bend Property, L.L.C.   1. Lease dated 12/17/2010
2. Unconditional Guaranty of Lease dated 12/17/2010
  HP/Great Bend, Inc.   12/31/2020   N/A
 
                       
178
  605 East Melvin Street, Arma, KS 66712   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Arma Care Center, LLC   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
179
  801 South Fry Street, Yates Center, KS 66783   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Yates Center Nursing and Rehabilitation, LLC   12/31/2020   N/A

 


 

SCHEDULE 5.12
PART III — MATERIAL SUB-LEASES
                         
Site   Real Property Asset               Sublease   Subtenant's Rental
No.   Address   Borrower/Owner   Sublease   Subtenant   Termination Date   Payment Status
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Monett, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Harrisonville Healthcare, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Harrisonville, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Raytown, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
2. Sublease dated 7/1/2010
  Benchmark Healthcare of Lee’s Summit, L.L.C., a Missouri limited liability company   6/30/2020   Unknown
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Consent to Sublease Agreement dated 3/19/08
2. Sublease dated 3/19/08
3. Commencement Date Memorandum dated 6/17/08
  Community Health Partners Regional Medical Center, an Ohio non-profit corporation   April 1, 2013, with one (1) five-year renewal option   Unknown

 


 

SCHEDULE 5.13
MATERIAL CONTRACTS; CONTRACTS
None.

 


 

SCHEDULE 5.22
PATRIOT ACT INFORMATION
                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Aviv Financing I, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  IL/MA   11-3747125     3926720  
Alamogordo Aviv, L.L.C.
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   27-0123540     2581791  
Arma Yates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   27-3971035     4897319  
Aviv Liberty, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572034     3943940  
Avon Ohio, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  OH   36-4601433     4290056  
Benton Harbor, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MI   36-4204807     153133  
California Aviv Two, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA/NV   26-4117080     4648458  
California Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA/WA/OR   38-3786697     4559434  
Chenal Arkansas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  AR   04-3835270     4072263  
Chippewa Valley, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MI/WI   36-4065826     59226  
Clayton Associates, L.L.C.
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   36-4572014     2566586  
Columbia View Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WA   36-4204809     3943978  
Columbus Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   38-3735473     4144014  
Columbus Western Avenue, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WI   71-0960205     3759584  
Commerce Nursing Homes, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4122632     98299  
Denison Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   32-0173170     4144007  
Falfurrias Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   61-1501714     4144005  
Florence Heights Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NE   11-3747131     3943981  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Freewater Oregon, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  OR   36-2280966     4230116  
Fullerton California, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4480527     3456727  
Great Bend Property, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   27-3971138     4897313  
Heritage Monterey Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4056688     43958  
Highland Leasehold, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  IL   20-2873499     3963799  
Hobbs Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NM   36-4177337     131466  
Hot Springs Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  AR   30-0470700     4517015  
Houston Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4587739     4144011  
Hutchinson Kansas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   51-0559326     4060902  
Manor Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572020     3945540  
Massachusetts Nursing Homes, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MA   20-2873416     3963794  
Missouri Regency Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  MO   36-4572031     3943944  
Mt. Vernon Texas, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   35-2270167     4144012  
N.M. Bloomfield Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748292     1712306  
N.M. Espanola Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748289     1712314  
N.M. Lordsburg Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748286     1712322  
N.M. Silver City Three Plus One Limited Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2748283     1712330  
Omaha Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NE   36-4572019     3943951  
Orange ALF Property, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CT   27-4083471     4901860  

 


 

                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Peabody Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  KS   36-4572029     3943959  
Raton Property Limited
Company
  NM   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   36-4111094     1825066  
Red Rocks, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  NM   36-4192351     0014930-6  
Riverside Nursing Home Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4340184     3143588  
Santa Ana-Bartlett, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4212739     167649  
Savoy/Bonham Venture, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   36-4572026     3943973  
Skyview Associates, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  ID   36-4572023     3943997  
Tujunga, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   36-4389732     3278294  
VRB Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  CA   76-0802032     4058022  
Washington-Oregon Associates, L.L.C.
  IL   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  WA/OR   36-4192347     0013883-5  
Wheeler Healthcare Associates, L.L.C.
  TX   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  State of formation only   74-2752353     7012511-22  
Willis Texas Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  TX   37-1522942     4144009  
Yuba Aviv, L.L.C.
  DE   303 West Madison
Street, Suite 2400
Chicago, IL 60606
  303 West Madison
Street, Suite 2400
Chicago, IL 60606
  California   11-3750228     3965009  

 


 

SCHEDULE 9.12
ALLOCATED LOAN VALUE
         
Site   Loan Allocation
2
    5,600,957.78  
8
    4,060,694.36  
20
    3,173,876.05  
21
    6,954,522.53  
22
    4,994,187.32  
23
    2,053,684.51  
24
    2,567,105.63  
25
    8,028,039.43  
30
    1,446,914.08  
31
    4,480,766.19  
32
    3,453,923.94  
33
    2,613,780.28  
35
    10,595,145.06  
36
    5,460,933.80  
37
    3,173,876.05  
43
    4,200,718.31  
48
    2,987,177.46  
53
    560,095.77  
54
    2,800,478.87  
55
    1,073,516.90  
57
    513,421.13  
58
    266,045.49  
59
    886,818.31  
60
    840,143.66  
61
    560,095.77  
62
    4,527,440.84  
63
    1,260,215.49  
64
    840,143.66  
65
    840,143.66  
66
    2,473,756.34  
67
    3,640,622.53  
71
    2,520,430.98  
72
    1,446,914.08  
73
    1,306,890.14  
74
    2,753,804.22  
75
    2,380,407.04  
83
    513,421.13  
84
    6,954,522.53  
85
    2,287,057.74  
86
    3,313,900.00  
87
    653,445.07  
88
    840,143.66  
89
    1,820,311.27  
90
    4,014,019.72  
91
    2,800,478.87  
92
    4,387,416.90  
93
    1,353,564.79  
94
    5,974,354.93  
98
    3,080,526.76  
101
    1,913,660.56  
102
    1,493,588.73  
103
    3,640,622.53  
104
    2,333,732.39  
105
    513,421.13  
113
    980,167.60  
114
    2,053,684.51  
117
    242,708.17  
120
    1,960,335.21  
122
    3,640,622.53  
126
    1,073,516.90  
127
    102,684.23  
129
    2,707,129.58  
131
    933,492.96  
134
    1,166,866.20  
136
    1,446,914.08  
138
    2,100,359.15  
143
    3,547,273.24  
146
    1,633,612.67  
152
    560,095.77  
155
    606,770.42  
157
    3,360,574.65  
160
    1,166,866.20  
162
    1,306,890.14  
170
    2,943,663.35  
175
    8,089,899.40  
177
    3,258,028.72  
178
    1,925,641.12  
179
    1,983,993.34  
 
       
Total
    204,017,666.51  
 
       

 

Exhibit 10.1.3
BORROWER JOINDER AGREEMENT AND AFFIRMATION AGREEMENT
     THIS BORROWER JOINDER AND AFFIRMATION AGREEMENT (this “ Agreement ”), dated as of October 1, 2010, is by and between SOUTHEAST MISSOURI PROPERTY, L.L.C., a Delaware limited liability company (the “ Additional Borrower ”), YUBA AVIV, L.L.C., a Delaware limited liability company (“ Yuba ”), AVIV FINANCING I, L.L.C., a Delaware limited liability company (the “ Parent Borrower ”) and GENERAL ELECTRIC CAPITAL CORPORATION (together with its successors as assigns, the “ Administrative Agent ”), in its capacity as Administrative Agent under that certain Credit Agreement (as it may be amended, modified, restated or supplemented from time to time, the “ Credit Agreement ”), dated as of September 17, 2010, by and among the Parent Borrower, certain Subsidiaries of the Parent Borrower (such Subsidiaries, together with Parent Borrower and each of the entities who become a party thereto by execution of a Borrower Joinder Agreement, collectively, the “ Borrowers ”), the Lenders from time to time party thereto, and Administrative Agent. Capitalized terms used herein and not otherwise defined herein shall have the meanings assigned to such terms in the Credit Agreement.
     The Credit Parties are required under the provisions of Section 6.13 of the Credit Agreement to cause the Additional Borrower to become a “ Borrower ”.
     Yuba has acquired the real property located at a 2406 Atherholt Road, Lynchburg, Virginia 24501, which, as of the date hereof, will become a Real Property Asset.
     Accordingly, the Additional Borrower, the Parent Borrower and Yuba each hereby agree as follows with the Administrative Agent, for the benefit of the Lenders:
     1. The Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, the Additional Borrower will be deemed to be a party to the Credit Agreement and Notes and a “Borrower” for all purposes of the Credit Agreement and Notes, and shall have all of the obligations of a Borrower thereunder as if it had executed the Credit Agreement and Notes. The Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Borrowers contained in the Credit Agreement. Without limiting the generality of the foregoing terms of this paragraph 1, the Additional Borrower hereby jointly and severally together with the other Borrowers, promises to pay and guarantees to each Lender and the Administrative Agent, the prompt payment and performance of the Obligations in full when due (whether at stated maturity, as a mandatory prepayment, by acceleration or otherwise) strictly in accordance with the terms thereof.
     2. The Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, the Additional Borrower will be deemed to be a party to the Security Agreement, and shall have all the obligations of an “Obligor” (as such term is defined in the Security Agreement) thereunder as if it had executed the Security Agreement. The Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions contained in the Security Agreement. Without limiting generality of the foregoing terms of this paragraph 2, the Additional Borrower hereby grants to the Administrative Agent, for the benefit of the Lenders, a continuing security interest in, lien on, and, subject to the terms and conditions of the Security Agreement, a right of set off against any and all right, title and interest of the Additional Borrower in and to the Collateral (as such term is defined in Section 1 of the Security Agreement) of the Additional Borrower. The Additional Borrower hereby represents and warrants to the Administrative Agent that:
     (i) The Additional Borrower’s legal name, state of formation, chief executive office and chief place of business are (and for the term of its existence have been) located at the

 


 

locations set forth on Schedule 1 hereto and the Additional Borrower keeps its books and records at such locations.
     (ii) The type of Collateral owned by the Additional Borrower and the location of all Collateral owned by the Additional Borrower is as shown on Schedule 2 hereto.
     (iii) The Additional Borrower’s legal name is as shown in this Agreement and the Additional Borrower has not in the past four (4) months changed its name, been party to a merger, consolidation or other change in structure or used any tradename except as set forth in Schedule 3 hereto.
     (iv) All Equity Interests in Additional Borrower’s Subsidiaries and Instruments, Documents, or Tangible Chattel Paper that are required to be pledged and/or delivered to Administrative Agent pursuant to the Security Agreement are set forth on Schedule 4 attached hereto.
     (v) All Commercial Tort Claims (as defined in the Security Agreement) of Additional Borrower are listed on Schedule 5 attached hereto.
     4. The Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, the Additional Borrower will be deemed to be a party to the Hazardous Materials Indemnity Agreement and an “Indemnitor” for all purposes of the Hazardous Materials Indemnity Agreement, and shall have all of the obligations of an Indemnitor thereunder as if it had executed the Hazardous Materials Indemnity Agreement. The Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Indemnitor contained in the Hazardous Materials Indemnity Agreement. Without limiting the generality of the foregoing terms of this paragraph 4, the Additional Borrower hereby jointly and severally together with the other Indemnitor, guarantees to each Lender and the Administrative Agent, the prompt payment and performance of the indemnification obligations and other covenants under the Hazardous Materials Indemnity Agreement strictly in accordance with the terms thereof.
     5. The Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, the Additional Borrower will be deemed to be a party to all of the other Credit Documents other than the mortgages not specifically enumerated herein to which Borrowers are a party (the “ Other Credit Documents ”) for all purposes of the Other Credit Documents, and shall have all of the obligations of a Borrower thereunder as if it had executed the Other Credit Documents. The Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Borrowers contained in the Other Credit Documents. Without limiting the generality of the foregoing terms of this paragraph 6, the Additional Borrower hereby jointly and severally together with the other Borrowers, guarantees to each Lender and the Administrative Agent, the prompt performance of the obligations and covenants under the Other Credit Documents strictly in accordance with the terms thereof.
     6. The address of the Additional Borrower for purposes of all notices and other communications is described on Schedule 10.02 of the Credit Agreement.
     7. The following changes are hereby deemed made to the Schedules attached to the Credit Agreement: (a) the Additional Borrower is added to Schedule 1.01, and (b) the Additional Borrower is added to Schedule 5.11 as a subsidiary of the Parent Borrower.

 


 

     8. The Additional Borrower, Yuba and the Parent Borrower each hereby represent and warrant to the Administrative Agent that attached hereto as (a) Schedule 6 is an updated version of Schedule 2.12 to the Credit Agreement and (b) Schedule 7 is an updated version of Part I of Schedule 5.12 to the Credit Agreement.
     9. The Additional Borrower and Yuba hereby represent and warrant to the Administrative Agent that promptly after the date hereof, each will complete, or cause to be completed, the immediate repairs set forth in the summary (“ Summary ”) attached hereto as Schedule 7 within the time periods specified in the “Time to Complete” column on Schedule 7 attached hereto. In the event of any inconsistency between matters set forth in the Summary and the actual property condition report (“ PCR ”), the PCR shall govern. Additionally, (a) to the extent backup generators and smoke detectors are referenced in the PCA such items will only be required to the extent such items are required under the respective Facilty Operating Lease or by any governing state or local Governmental Authority, (b) to the extent any roof replacements are referenced in the PCA, such replacement will be waived if the repair of such roof will be warranted for an additional 5 years for the date of such repair and (c) any repairs recommended in any required mold or engineering studies must be completed within the time recommended in such study to the satisfaction of the Administrative Agent.
     10. The Additional Borrower hereby represents and warrants to the Administrative Agent that promptly after the date hereof, but in any event within one year of the date hereof, Additional Borrower shall coordinate with Responsible Tenant to implement an O&M plan with respect to the Real Property Asset located at 300 East Hornbeck, Senath, Missouri 63876 which is reasonably satisfactory to the Administrative Agent and provide satisfactory reasonable evidence of the same to the Administrative Agent.
     11. The Additional Borrower, Yuba and Parent Borrower each hereby represent and warrant that each Operating Tenant added to Part I of Schedule 5.12 of the Credit Agreement (attached hereto as Schedule 7 ) as of the date hereof (a) are Eligible Tenants and (b) on a pro forma basis, each such Operating Tenant represents less than or equal to 10% of Rental Revenue.
     11. Yuba hereby represents and warrants that as of the date hereof, the representations and warranties of Yuba made in or pursuant to the Credit Documents are (i) with respect to representations and warranties that contain a materiality qualification, true and correct and (ii) with respect to representations and warranties that do not contain a materiality qualification, true and correct in all material respects, in each case on and as of the date of hereof as if made on and as of the date hereof except for any representation or warranty made as of an earlier date, which representation and warranty shall remain true and correct as of such earlier date.
     12. This Agreement may be executed in one or more counterparts, each of which shall constitute an original but all of which when taken together shall constitute one contract.
     13. This Agreement shall be governed by and construed and interpreted in accordance with the laws of the State of Illinois, without regard to conflict of laws principles.
[Remainder of page intentionally blank; signature page follows]

 


 

     IN WITNESS WHEREOF, the Additional Borrower, Yuba and Parent Borrower have caused this Borrower Joinder and Affirmation Agreement to be duly executed by its authorized officer, and the Administrative Agent, for the benefit of the Lenders, has caused the same to be accepted by its authorized officer, as of the day and year first above written.
                 
ADDITIONAL BORROWER:   SOUTHEAST MISSOURI PROPERTY, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:
Name:
  /s/ Samuel H. Kovitz
 
Samuel H. Kovitz
   
 
      Its:   Authorized Representative    
 
               
YUBA:   YUBA AVIV, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    
 
               
PARENT BORROWER:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   /s/ Samuel H. Kovitz    
 
             
    Name:   Samuel H. Kovitz    
    Its:   Authorized Representative    
Acknowledged and accepted:
GENERAL ELECTRIC CAPITAL CORPORATION,
as Administrative Agent
         
By:
Name:
  /s/ David Harper
 
David Harper
   
Title:
  Its Duly Authorized Representative    
[AVIV – JOINDER (SOUTHEAST MISSOURI PROPERTY)]

 


 

Schedule 1
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Location information]
Southeast Missouri Property, L.L.C., a Delaware limited liability company
Principal Place of Business and
Chief Executive Office:
303 West Madison Street, Suite 2400
Chicago, IL 60606

 


 

Schedule 2
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Types and Locations of Collateral]
None.

 


 

Schedule 3
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Tradenames]
None.

 


 

Schedule 4
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Capitalization Structure]
None.

 


 

Schedule 5
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Commercial Tort Claims]
None.

 


 

Schedule 6
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
SCHEDULE 2.12
ALLOCATED LOAN AMOUNTS
         
Borrower   Total  
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
  $ 4,713,267  
Arkansas Aviv, L.L.C., a Delaware limited liability company
  $ 7,922,299  
Aviv Foothills, L.L.C., a Delaware limited liability company
  $ 4,813,549  
Aviv Liberty, L.L.C., a Delaware limited liability company
  $ 5,365,101  
Avon Ohio, L.L.C., a Delaware limited liability company
  $ 3,309,315  
Belleville Illinois, L.L.C., a Delaware limited liability company
  $ 5,014,114  
Bellingham II Associates, L.L.C., a Delaware limited liability company
  $ 902,540  
Benton Harbor, L.L.C., an Illinois limited liability company
  $ 2,657,480  
BHG Aviv, L.L.C., a Delaware limited liability company
  $ 18,552,222  
Bonham Texas, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Burton NH Property, L.L.C., a Delaware limited liability company
  $ 902,540  
California Aviv Two, L.L.C., a Delaware limited liability company
  $ 9,827,663  
California Aviv, L.L.C., a Delaware limited liability company
  $ 31,588,918  
Camas Associates, L.L.C., a Delaware limited liability company
  $ 1,504,234  
Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
  $ 4,211,856  
Chenal Arkansas, L.L.C., a Delaware limited liability company
  $ 4,362,279  
Chippewa Valley, L.L.C., an Illinois limited liability company
  $ 5,314,961  
Clarkston Care, L.L.C., a Delaware limited liability company
  $ 3,961,150  
Clayton Associates, L.L.C., a New Mexico limited liability company
  $ 1,454,093  
Colonial Madison Associates, L.L.C., a Delaware limited liability company
  $ 2,005,646  
Columbia View Associates, L.L.C., a Delaware limited liability company
  $ 651,835  
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
  $ 260,734  
Columbus Western Avenue, L.L.C., a Delaware limited liability company
  $ 1,253,528  
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
  $ 5,164,537  
CR Aviv, L.L.C., a Delaware limited liability company
  $ 16,596,718  
Denison Texas, L.L.C., a Delaware limited liability company
  $ 2,908,186  
Effingham Associates, L.L.C., an Illinois limited liability company
  $ 4,161,714  
Elite Mattoon, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Elite Yorkville, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Falfurrias Texas, L.L.C., a Delaware limited liability company
  $ 1,052,964  
Florence Heights Associates, L.L.C., a Delaware limited liability company
  $ 551,553  
Fountain Associates, L.L.C., a Delaware limited liability company
  $ 1,103,105  
Four Fountains Aviv, L.L.C., a Delaware limited liability company
  $ 4,261,997  
Freewater Oregon, L.L.C., a Delaware limited liability company
  $ 3,660,303  
Fullerton California, L.L.C., a Delaware limited liability company
  $ 3,710,444  
Giltex Care, L.L.C., a Delaware limited liability company
  $ 1,704,799  
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
  $ 8,624,276  
HHM Aviv, L.L.C., a Delaware limited liability company
  $ 8,072,723  
Highland Leasehold, L.L.C., a Delaware limited liability company
  $ 3,209,033  

 


 

         
Borrower   Total  
Hobbs Associates, L.L.C., an Illinois limited liability company
  $ 902,540  
Hot Springs Aviv, L.L.C., a Delaware limited liability company
  $ 6,016,937  
Houston Texas Aviv, L.L.C., a Delaware limited liability company
  $ 1,002,823  
Hutchinson Kansas, L.L.C., a Delaware limited liability company
  $ 4,161,714  
Idaho Associates, L.L.C., an Illinois limited liability company
  $ 6,117,220  
Karan Associates Two, L.L.C., a Delaware limited liability company
  $ 7,270,465  
Karan Associates, L.L.C., a Delaware limited liability company
  $ 18,502,078  
KB Northwest Associates, L.L.C., a Delaware limited liability company
  $ 1,754,940  
Kingsville Texas, L.L.C., a Delaware limited liability company
  $ 3,459,739  
Little Rock Aviv, L.L.C., a Delaware limited liability company
  $ 902,540  
Manor Associates, L.L.C., a Delaware limited liability company
  $ 4,312,138  
Mansfield Aviv, L.L.C., a Delaware limited liability company
  $ 752,117  
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
  $ 11,316,854  
Minnesota Associates, L.L.C., a Delaware limited liability company
  $ 3,359,456  
Missouri Associates, L.L.C., a Delaware limited liability company
  $ 2,807,904  
Missouri Regency Associates, L.L.C., a Delaware limited liability company
  $ 11,181,473  
Montana Associates, L.L.C., an Illinois limited liability company
  $ 2,507,057  
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
  $ 110,311  
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,008,468  
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
  $ 4,312,138  
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
  $ 701,976  
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,560,021  
Northridge Arkansas, L.L.C., a Delaware limited liability company
  $ 2,507,057  
Oakland Nursing Homes, L.L.C., a Delaware limited liability company
  $ 2,406,775  
October Associates, L.L.C., a Delaware limited liability company
  $ 235,663  
Ogden Associates, L.L.C., a Delaware limited liability company
  $ 2,055,787  
Ohio Aviv, L.L.C., a Delaware limited liability company
  $ 8,173,006  
Omaha Associates, L.L.C., a Delaware limited liability company
  $ 7,471,030  
Orange, L.L.C., an Illinois limited liability company
  $ 2,156,069  
Oregon Associates, L.L.C., a Delaware limited liability company
  $ 2,406,775  
Peabody Associates, L.L.C., a Delaware limited liability company
  $ 601,694  
Pomona Vista L.L.C., an Illinois limited liability company
  $ 1,052,964  
Prescott Arkansas, L.L.C., a Delaware limited liability company
  $ 902,540  
Raton Property Limited Company, a New Mexico limited liability company
  $ 2,456,916  
Red Rocks, L.L.C., an Illinois limited liability company
  $ 1,955,504  
Richland Washington, L.L.C., a Delaware limited liability company
  $ 6,217,501  
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Rose Baldwin Park Property L.L.C., an Illinois limited liability company
  $ 802,258  
Salem Associates, L.L.C., a Delaware limited liability company
  $ 5,615,807  
San Juan NH Property, L.L.C., a Delaware limited liability company
  $ 2,858,045  
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company
  $ 4,813,549  
Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company
  $ 2,456,916  
Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Searcy Aviv, L.L.C., a Delaware limited liability company
  $ 9,276,110  
Skyview Associates, L.L.C., a Delaware limited liability company
  $ 4,512,702  
Southeast Missouri Property, L.L.C., a Delaware limited liability company
  $ 7,717,706  
Star City Arkansas, L.L.C., a Delaware limited liability company
  $ 1,604,516  

 


 

         
Borrower   Total  
Sun-Mesa Properties, L.L.C., an Illinois limited liability company
  $ 10,078,369  
Tujunga, L.L.C., a Delaware limited liability company
  $ 1,554,375  
VRB Aviv, L.L.C., a Delaware limited liability company
  $ 11,382,038  
Washington-Oregon Associates, L.L.C., an Illinois limited liability company
  $ 6,668,772  
Watauga Associates, L.L.C., an Illinois limited liability company
  $ 3,259,174  
West Pearl Street, L.L.C., a Delaware limited liability company
  $ 3,860,868  
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
  $ 1,754,940  
Willis Texas Aviv, L.L.C., a Delaware limited liability company
  $ 2,256,351  
Woodland Arkansas, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Xion, L.L.C., an Illinois limited liability company
  $ 270,762  
Yuba Aviv, L.L.C., a Delaware limited liability company
  $ 3,162,287  
Grand Total
  $ 415,879,993  

 


 

Schedule 7
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Updated Part I of Schedule 5.12 – Real Property Asset Matters]
See attached.

 


 

SCHEDULE 5.12
PART I — REAL PROPERTY ASSETS
                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
1
  2911 Browns Lane, Jonesboro, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Skilcare Health Services, LLC   10/31/2018   N/A
 
                       
2
  1208 Highway 7 North, Hot Springs, AR   Hot Springs Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 3/26/08
  Fountain Properties, LLC   2/28/2038   N/A
 
                       
3
  505 East Victory, Star City, AR   Star City Arkansas, L.L.C.   1. Lease dated 9/30/05
2. First Amendment to Lease dated 1/22/2010
3. Unconditional Guaranty of Lease dated 9/30/05
  Star City Nursing Center, PLLC   10/31/2015   N/A
 
                       
4
  700 Manor Dr, Prescott, AR   Prescott Arkansas, L.L.C.   1. Lease dated 12/19/05
2. First Amendment to Lease dated 1/22/2010
3. Unconditional Guaranty of Lease dated 12/19/05
  KSJ, Inc.   12/31/2015   N/A
 
                       
5
  333 Melody Drive, Trumann, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Trumann Health Services, LLC   10/31/2018   N/A
 
1   HUD Subsidiaries are noted with an asterisk.
 
2   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
6
  800 Brookside Drive, Little Rock, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Brookside Health Services, LLC   10/31/2018   N/A
 
                       
7
  8701 Riley Dr, Little Rock, AR   Woodland Arkansas, L.L.C.   1. Existing Lease dated 12/29/05
2. New Lease dated 12/29/05
3. First Amendment to Existing Lease dated 4/14/08
4. First Amendment to New Lease dated 4/14/08
5. Second Amendment to Existing Lease dated 11/5/08
6. Second Amendment to New Lease dated 11/5/08
7. Third Amendment to Existing Lease dated 1/5/09
8. Third Amendment to New Lease dated 1/5/09
9. Fourth Amendment to Existing Lease dated 11/18/09
10. Fourth Amendment to New Lease dated 11/18/09
11. Unconditional Guaranty of Lease dated 12/29/05
  Woodland Health, LLC   2/28/2018   N/A
 
                       
8
  #3 Chenal Heights Drive, Little Rock, AR   Chenal Arkansas, L.L.C.   1. Lease dated 12/29/05
2. First Amendment to Lease dated 6/29/06
3. Second Amendment to Lease dated 2/7/08
4. Third Amendment to Lease dated 4/14/08
5. Fourth Amendment to Lease dated 11/5/08
6. Fifth Amendment to Lease dated 1/5/09
7. Sixth Amendment to Lease dated 11/18/09
8. Unconditional Guaranty of Lease dated 12/29/05
  Chenal Health, LLC dba Chenal Heights Nursing and Rehab   2/28/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
9
  2501 John Ashley Dr, North Little Rock, AR   Northridge Arkansas, L.L.C.   1. Existing Lease dated 12/29/05
2. New Lease dated 12/29/05
3. First Amendment to Existing Lease dated 9/20/06
4. Second Amendment to Existing Lease dated 12/26/07
5. Third Amendment to Existing Lease dated 4/14/08
6. First Amendment to New Lease dated 4/14/08
7. Fourth Amendment to Existing Lease dated 11/5/08
8. Second Amendment to New Lease dated 11/5/08
9. Fifth Amendment to Existing Lease dated 1/5/09
10. Third Amendment to New Lease dated 1/5/09
11. Sixth Amendment to Existing Lease dated 11/18/09
12. Fourth Amendment to New Lease dated 11/18/09
13. Unconditional Guaranty of Lease dated 12/29/05
  Northcare, LLC   2/28/2018   N/A
 
                       
10
  3300 Military Road, Benton, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Stoneybrook Health Services, LLC   10/31/2018   N/A
 
                       
11
  2500 East Moore, Searcy, AR   Searcy Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Fourth Amendment to Lease dated 3/8/2010
6. Fifth Amendment to Lease dated 4/15/2010
7. Sixth Amendment to Lease dated 8/16/2010
8. Unconditional Guaranty of Lease dated 3/26/08
  Convacare, Inc.   9/30/2019   N/A
 
                       
12
  105 South College, Searcy, AR   Searcy Aviv, L.L.C.   See Site 11   See Site 11   See Site 11   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
13
  215 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 2/2/04
2. Consent to Sublease Agreement dated 5/1/08
3. Sublease dated 5/1/08
4. Unconditional Guaranty of Lease dated 2/2/04
  Evergreen at Mesa (ALF), L.L.C.   12/31/2013   N/A
 
                       
14
  12030 113th St, Youngtown, AZ   Fountain Associates, L.L.C.   1. Amended and Restated Lease dated 4/1/2010
2. Unconditional Guaranty of Amended and Restated Lease dated 4/1/10
  Fountain Retirement Center, Inc.   12/31/2017   N/A
 
                       
15
  255 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02
2. Assignment and Assumption of Lease dated 9/26/02
3. Consent to Assignment and Assumption of Lease dated 9/30/02
4. Letter of Extension dated 10/7/03
5. First Amendment to Lease dated 12/17/03
6. Consent to Sublease Agreement dated 5/1/08
7. Sublease dated 5/1/08
8. Unconditional Guaranty of Lease dated 4/5/02
9. Unconditional Guaranty of Lease dated 9/30/02
  Evergreen Mesa Christian, L.L.C.   12/31/2013   N/A
 
                       
16
  15810 S. 42nd St., Phoenix, AZ   Aviv Foothills, L.L.C.   1. Lease dated 11/18/03
2. Consent to Sublease Agreement with Pinnacle Health Facilities XXV, L.P. dated 3/29/08
3. Sublease dated 3/29/08
4. Unconditional Guaranty of Lease dated 11/18/03
  Evergreen at Foothills, LLC   11/30/2013   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
17
  9940 W Union Hills Dr, Sun City, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02
2. Assignment and Assumption of Lease dated 9/26/02
3. Consent to Assignment and Assumption of Lease dated 9/30/02
4. Letter of Extension dated 10/7/03
5. First Amendment to Lease dated 12/17/03
6. Consent to Sublease Agreement dated 5/1/08
7. Sublease dated 5/1/08
8. Unconditional Guaranty of Lease dated 4/5/02
9. Unconditional Guaranty of Lease dated 9/30/02
  Evergreen at Sun City, L.L.C.   12/31/2013   N/A
 
                       
18
  309 MacArthur Blvd, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94
2. First Amendment to Lease dated 9/4/96
3. Second Amendment to Lease dated 7/7/04
4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated 8/1/08
  Trinity Oakland, Inc., Trinity Health Systems, Inc. and Randal Kleis   7/31/2014   N/A
 
                       
19
  3145 High Street, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94
2. First Amendment to Lease dated 9/4/96
3. Second Amendment to Lease dated 7/7/04
4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated 8/1/08
  Trinity Oakland, Inc., Trinity Health Systems, Inc. and Randal Kleis   7/31/2014   N/A
 
                       
20
  1000 Executive Parkway, Oroville, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
21
  1200 Springfield Avenue, Chico, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
22
  6212 Tudor Way, Bakersfield, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
23
  323 Campus Drive, Arvin, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
24
  1291 Craig Avenue, Lakeport, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
25
  610 N Garfield Ave, Monterey Park, CA   Heritage Monterey Associates, L.L.C.*   1. Lease dated 10/30/95
2. First Amendment to Lease dated 12/20/95
3. Second Amendment to Lease dated 1/11/96
4. Third Amendment to Lease dated 9/4/96
5. Fourth Amendment to Lease dated 12/11/01
6. Fifth Amendment to Lease dated 2/1/02
7. Sixth Amendment to Lease dated 12/31/03
8. Seventh Amendment to Lease Agreement dated 3/3/08
9. Eighth Amendment to Lease dated 12/9/08
10. Continuing Guarantee dated 11/95
  Heritage Manor Healthcare, LLC   1/31/2026   N/A
 
                       
26
  14318 Ohio St, Baldwin Park, CA   Casa/Sierra California Associates, L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
  Sierra View Care Holdings, LLC   7/31/2018   N/A
 
                       
27
  651 N Main St, Pomona, CA   Pomona Vista L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
  MJB Partners, LLC   7/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
28
  3541 Puente Ave, Baldwin Park, CA   Rose Baldwin Park Property L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Third Amendment to Lease dated 8/10/2010
5. Unconditional Guaranty of Lease dated 7/21/08
  Puente Partners, LLC   7/31/2018   N/A
 
                       
29
  215 W Pearl St, Pomona, CA   West Pearl Street, L.L.C.   1. Lease dated 7/21/2008
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
  Country Oaks Partners, LLC   7/31/2018   N/A
 
                       
30
  7660 Wyngate St, Tujunga, CA   Tujunga, L.L.C.*   1. Lease dated 8/31/00
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 11/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 8/31/00
  Wyngate Nursing Center   9/30/2040   N/A
 
                       
31
  600 E Washington Ave, Santa Ana, CA   Santa Ana-Bartlett, L.L.C.*   1. Lease dated 2/26/98
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 2/1/03
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Sixth Amendment to Lease dated 1/28/2009
8. Unconditional Guaranty of Lease dated 2/26/98
  Bartlett Care Center, LLC   4/30/2028   N/A
 
                       
32
  1819 E. Chapman Ave, Fullerton, CA   Fullerton California L.L.C.   1. Lease dated 11/28/01
2. First Amendment dated 2/1/02
3. Second Amendment dated 12/31/03
4. Third Amendment to Lease Agreement dated 3/3/08
5. Fourth Amendment to Lease dated 12/9/08
6. Unconditional Guaranty of Lease dated 11/28/01
  Gordon Lane Healthcare, LLC   11/30/2031   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
33
  8171 Magnolia Ave, Riverside, CA   Riverside Nursing Home Associates, L.L.C.*   1. Lease dated 6/18/98
2. First Amendment to Lease dated 9/6/01
3. Second Amendment to Lease dated 2/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 6/16/98
  F & B Healthcare   5/31/2028   N/A
 
                       
34
  8487 Magnolia Ave, Riverside, CA   Casa/Sierra California Associates, L.L.C.   1. Sublease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. Replacement Facility Agreement dated 7/21/08
4. First Amendment to Sublease dated 12/9/08
5. Assignment and Assumption of Sublease dated 12/12/08
6. Second Amendment to Lease dated 08/24/2009
7. Unconditional Guaranty of SubLease dated 7/21/08
  Riverside Equities, LLC   7/31/2018   N/A
 
                       
35
  15720 Bernardo Center Drive, San Diego, CA   VRB Aviv, L.L.C.*   1. Lease dated 8/21/96
2. First Amendment to Lease dated 9/30/96
3. Letter of Amendment dated 1/28/97
4. Second Amendment to Lease dated 12/1/98
5. Third Amendment to Lease dated 11/1999
6. Fourth Amendment to Lease dated 4/2002
7. Side Agreement to Lease dated 12/31/03
8. First Amendment to Side Agreement dated 5/11/04
9. Fifth Amendment to Lease dated 12/31/03
10. Second Side Agreement to Lease dated 11/1/07
11. Sixth Amendment to Lease dated 3/3/08
12. Seventh Amendment to Lease dated 12/9/08
13. Unconditional Guaranty of Lease dated 8/21/96
  Villa Rancho Bernardo Health Care, LLC   9/30/2026   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
36
  2586 Buthmann Avenue, Tracy, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
37
  300 Douglas Street, Petaluma, CA   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
38
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
39
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
40
  210 North Idaho St, Wendell, ID   Idaho Associates, L.L.C.   1. Lease dated 03/01/09
2. First Amendment to Lease dated 6/16/2009
3. Unconditional Guaranty of Lease dated 3/1/09
  Carefix Management and Consulting, Inc. d/b/a Safe Haven Health Care   2/28/2014   N/A
 
                       
41
  1014 Burrell Ave, Lewiston, ID   Idaho Associates, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Second Amendment to Lease dated 10/31/05
4. Third Amendment to Lease dated 1/1/06
5. Fourth Amendment to Lease dated 10/31/08
6. Fifth Amendment to Lease dated 9/25/2009
7. Unconditional Guaranty of Lease dated 10/21/99
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
42
  1019 Third Ave S, Payette, ID   Idaho Associates, L.L.C.   1. Lease dated 2/24/97
2. Memorandum of Lease dated 3/7/97
3. First Amendment to Lease dated 6/20/00
4. Second Amendment to Lease dated 10/18/06
5. Unconditional Guaranty of Lease dated 2/24/97
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
43
  640 Filer Ave. W, Twin Falls, ID
(604 and 650 Filer Avenue West, per Assessor)
  Skyview Associates, L.L.C.   1. Lease dated 8/1/87
2. Agreement to Amend Lease dated 9/1987
3. Lease Assignment and Assumption dated 1/1/96
4. First Amendment to Lease dated 1/1/96
5. Second Amendment to Lease dated 6/20/00
6. Third Amendment to Lease dated 10/18/06
7. Unconditional Guaranty of Lease dated 1/1/96
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
44
  418 Floyde St., McCall, ID   Idaho Associates, L.L.C.   1. Lease dated 10/17/06
2. Consent to Sublease to InnoVenture Healthcare Management Inc.
3. Sublease dated 11/22/06
4. Consent to Assignment and Assumption of Lease dated 5/1/08
5. Consent to Assignment and Assumption of Lease dated 8/1/08
6. Unconditional Guaranty of Lease dated 10/17/06
  TanaBell Health Services, Inc.   12/31/2016   N/A
 
                       
45
  3516 Powell Ln., Mattoon, IL   Elite Mattoon, L.L.C.   1. Sublease dated 2/28/03
2. Amendment dated 2/28/03
3. Letter of Agreement dated 2/28/03
4. First Amendment to Sublease dated 2/15/05
5. Second Amendment to Sublease dated 4/1/05
6. Third Amendment to Sublease dated 3/1/06
7. Fourth Amendment to Sublease dated 9/1/07
8. Fifth Amendment to Sublease dated 3/7/08
9. Sixth Amendment to Sublease dated 12/1/08
10. Seventh Amendment to Sublease dated 12/10/2009
11. Unconditional Guaranty of SubLease dated 3/1/06
  Douglas Rehabilitation and Care Center, LLC   2/28/2018   N/A
 
                       
46
  1115 N Wenthe Ave, Effingham, IL   Effingham Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 4/1/05
3. Second Amendment to Lease dated 3/1/06
4. Third Amendment to Lease dated 9/1/07
5. Fourth Amendment to Lease dated 12/1/08
6. Fifth Amendment to Lease dated 7/1/2009
7. Sixth Amendment to Lease dated 12/10/2009
8. Unconditional Guaranty of Lease dated 6/24/03
  Evergreen Nursing & Rehabilitation Center, LLC   2/28/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
47
  1308 Game Farm Rd, Yorkville, IL   Elite Yorkville, L.L.C.   1. Lease dated 1/12/2009
2. Side Letter dated 1/12/2009
3. Unconditional Guaranty of Lease dated 1/12/09
  Helia Healthcare of Yorkville, LLC   1/31/2019   N/A
 
                       
48
  1450 26th St, Highland, IL   Highland Leasehold, L.L.C.   1. Sublease dated 5/1/92
2. First Amendment to Sublease dated 11/30/95
3. Assignment and Assumption of Sublease and Consent to Assignment dated 4/1/97
4. Second Amendment to Sublease dated 1/1/05
5. Assignment and Assumption of Lease Documents dated 6/30/05
6. Unconditional Guaranty of SubLease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A
 
                       
49
  1201 Hawthorne Rd, Salem, IL   Salem Associates, L.L.C.   1. Lease dated 2/28/03
2. Amendment to Lease dated 3/03
3. First Amendment to Lease dated 2/15/05
4. Second Amendment to Lease dated 4/1/05
5. Third Amendment to Lease dated 3/1/06
6. Fourth Amendment to Lease dated 9/1/07
7. Fifth Amendment to Lease dated 5/13/08
8. Sixth Amendment to Lease dated 12/1/08
9. Seventh Amendment to Lease dated 7/1/2009
10. Eighth Amendment to Lease dated 12/10/2009
11. Unconditional Guaranty of Lease dated 3/1/06
  Doctors Nursing and Rehabilitation Center, LLC   2/28/2018   N/A
 
                       
50
  410 East Mack, Olney, IL   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009
2. Unconditional Guaranty of Master Lease dated 12/4/09
  Helia Healthcare of Olney, LLC   12/31/2019   N/A
 
                       
51
  40 North 64th Street, Belleville, IL   Belleville Illinois, L.L.C.   1. Lease dated 2/5/07
2. First Amendment to Lease dated 4/25/07
3. Second Amendment to Lease dated 7/12/07
4. Third Amendment to Lease dated 10/29/07
5. Fourth Amendment to Lease dated 12/10/07
6. Fourth Amendment to Lease dated 1/12/2009
7. Unconditional Guaranty of Lease dated 2/5/07
  Helia Healthcare of Belleville, LLC   11/30/2017   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
52
  101 South Belt West, Belleville, IL   Four Fountains Aviv, L.L.C.*   1. Amended and Restated Lease dated 3/18/08
2. First Amendment to Amended and Restated Lease dated 9/8/08
3. Second Amendment to Amended and Restated Lease dated 1/12/2009
4. Unconditional Guaranty of Lease dated 11/1/07
  Helia Southbelt Healthcare, LLC   11/30/2017   N/A
 
                       
53
  500 Peabody Ave, Peabody, KS   Peabody Associates, L.L.C.   1. Lease dated 5/1/97
2. First Amendment to Lease dated 10/23/06
3. Second Amendment to Lease dated 8/28/2009
4. Unconditional Guaranty of Lease dated 5/1/97
  Markleysburg Healthcare Investors, L.P.   6/30/2015   N/A
 
                       
54
  1601 North Main, McPherson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
  McPherson Care Center, LLC   12/31/2018   N/A
 
                       
55
  2301 N. Severance St, Hutchinson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
  Hutchinson Care Center, LLC   12/31/2018   N/A
 
                       
56
  300 Winthrop Street, Medford, MA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Winthrop House Senior Services, LLC d/b/a Brighten at Medford   2/28/2022   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
57
  547 Highland Ave, Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
58
  281 Broadway, Methuen, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
59
  555 S Union St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
60
  800 Essex St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
61
  557 Varnum Ave, Lowell, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
62
  134 North St, North Reading, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
63
  18 Hammond St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
64
  81 Chatham St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
65
  3 Pine St, Oxford, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
66
  1385 E Empire Ave, Benton Harbor, MI   Benton Harbor, L.L.C.   1. Lease Dated 9/5/02
2. First Amendment to Lease dated 9/13/02
3. Second Amendment to Lease dated 12/17/02
4. Third Amendment to Lease dated 1/15/03
5. Fourth Amendment to Lease dated 10/1/04
6. Fifth Amendment to Lease dated 5/20/2010
6. Unconditional Guaranty of Lease dated 7/27/04
7. Unconditional Guaranty of Lease dated 9/5/02
  Northpoint Senior Services, LLC   9/30/2013   N/A
 
                       
67
  120 Baseline Road, South Haven, MI   Chippewa Valley, L.L.C.   1. Lease Agreement dated 2/6/96
2. Assignment and Assumption of Lease dated 5/30/97
3. Assignment and Assumption of Lease dated 5/1/00
4. First Amendment to Lease dated 10/21/05
5. Unconditional Guaranty of Lease dated 5/1/00
  CCG-Countryside, LLC   4/30/2011   N/A
 
                       
68
  500 Russell St, Willmar, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Willmar Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
69
  1738 Hulet Ave, Faribault, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Faribault Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
                       
70
  201 18th St. Southwest, Owatonna, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Owatonna Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
                       
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
4. Unconditional Guaranty of Master Lease dated 5/7/10
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
76
  1221 S Highway 13, Lexington, MO   Santa Fe Missouri Associates, L.L.C.   1. Lease dated 12/23/05
2. First Amendment to Lease dated 1/1/07
3. Second Amendment to Lease dated 4/28/08
4. Third Amendment to Lease dated 7/15/2009
5. Fourth Amendment to Lease dated 9/23/2009
6. Unconditional Guaranty of Lease dated 12/23/05
  Lexington Manor Healthcare Group, Inc.   12/31/2015   N/A
 
                       
77
  1200 McCutchen Dr, Rolla, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009
2. Unconditional Guaranty of Master Lease dated 12/4/09
  Helia Healthcare of Rolla, LLC   12/31/2019   N/A
 
                       
78
  2840 West Clay, St Charles, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Northwestern Nursing & Rehabilitation Center, LLC dba Grand River Nursing & Rehabilitation
Center, LLC
  12/31/2019   N/A
 
                       
79
  2600 Redman Rd, St Louis, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Northeastern Nursing & Rehabilitation Center, LLC dba Willowbrooke Nursing &
Rehabilitation Center, LLC
  12/31/2019   N/A
 
                       
80
  1441 Charic Dr, Ballwin, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Western Nursing & Rehabilitation Center, LLC dba Wildwood Nursing & Rehabilitation Center,
LLC
  12/31/2019   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
81
  9 14th Ave, Polson, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Polson, LLC   2/28/2015   N/A
 
                       
82
  600 First Ave N, Hot Springs, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Hot Springs, LLC   2/28/2015   N/A
 
                       
83
  3110 Scott Circle, Omaha, NE   Florence Heights Associates, L.L.C.   1. Lease dated 9/12/2008
2. First Amendment to Lease dated 8/16/2010
3. Unconditional Guaranty of Lease dated 9/12/08
4. Lease and Loan Document Modification Agreement dated 9/21/2010
  LTC Healthcare at Florence, Inc.   9/30/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
84
  7410 Mercy Rd, Omaha, NE   Omaha Associates, L.L.C.   1. Lease Agreement dated 10/1/89
2. Addendum to Lease Agreement dated 10/1/89
3. Second Addendum to Lease Agreement dated 11/1/89
4. Assignment and Assumption of Lease and Landlord’s Consent dated 6/30/90
5. Memorandum of Lease and Purchase Option dated 11/30/95
6. First Amendment to Lease Agreement dated 11/30/95
7. Second Amendment to Lease Agreement dated 10/30/96
8. Assignment and Assumption of Lease, Consent to Assignment and Assumption and Amendment to Lease dated 4/1/97
9. Unconditional Guaranty of Lease dated 4/1/97
10. Corrective Memorandum of Lease and Purchase Option dated 4/28/97
11. Third Amendment to Lease Agreement dated 5/20/05
12. Fourth Amendment to Lease Agreement dated 7/13/07
13. Fifth Amendment to Lease Agreement dated 6/2/08
14. Sixth Amendment to Lease dated 4/1/09
15. Seventh Amendment to Lease dated 4/26/2010
16. Eighth Amendment to Lease dated 8/28/2010
17. Unconditional Guaranty of Lease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
85
  1660 Hospital Dr, Raton, NM   Raton Property Limited Company   1. Lease dated 11/26/96
2. Consent to Assignment and Assumption of Lease dated 9/1/03
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Raton Nursing Operations, LLC, dba Raton Nursing & Rehab Center   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
86
  3514 Fowler Ave, Silver City, NM   N.M. Silver City Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Silver City Nursing Operations, LLC, dba Silver City Care Center   9/30/2021   Lessor
County of Grant, New Mexico

Termination Date
12/1/2033

Ground Lease
1. Ground Lease dated 12/1/1983
2. Assignment and Assumption of Ground Lease dated “June __, 2005”

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
87
  603 Hadeco Drive, Lordsburg, NM   N.M. Lordsburg Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Sunshine Haven Nursing Operations LLC, dba Sunshine Haven at Lordsburg   9/30/2021   N/A
 
                       
88
  2101 Bensing Rd, Hobbs, NM   Hobbs Associates, L.L.C.   1. Lease dated 6/2000
2. Personal Property Lease dated 6/2000
3. Assignment and Assumption of Lease dated 8/1/03
4. Amended and Restated Consent to Assignment and Assumption of Lease dated 8/1/03
5. Payment Agreement dated 9/28/05
6. Consent to Assignment and Assumption of Lease dated 4/1/07
7. Assignment and Assumption of Lease dated 4/1/07
8. Agreement dated 4/1/07
9. Amendment to Lease dated 4/1/07
10. Second Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Country Cottage Nursing Operations, LLC, dba Country Cottage Care & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
89
  3720 Church Rock Rd, Gallup, NM   Red Rocks, L.L.C.   1. Lease dated 7/31/92
2. Assignment and Assumption of Lease dated 12/17/97
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 9/1/03
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Red Rocks Nursing Operations, LLC, dba Red Rocks Care Center   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
90
  720 Hacienda St, Espanola, NM   N.M. Espanola Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Amendment to Lease dated 12/1/01
5. Consent to Assignment and Assumption of Lease dated 9/1/03
6. Assignment and Assumption of Lease dated 9/1/03
7. Payment Agreement dated 9/28/05
8. Consent to Assignment and Assumption of Lease dated 4/1/07
9. Assignment and Assumption of Lease dated 4/1/07
10. Agreement dated 4/1/07
11. Amendment to Lease dated 4/1/07
12. Second Amendment to Lease dated 10/25/07
13. Third Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Espanola Valley Nursing Operations, LLC, dba Espanola Valley Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
91
  803 Hacienda Ln., Bloomfield, NM   N.M. Bloomfield Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 4/1/07
14. Unconditional Guaranty of Lease dated 4/1/07
  Bloomfield Nursing Operations LLC, dba Bloomfield Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
92
  1650 Galisteo St, Santa Fe, NM   Alamogordo Aviv, L.L.C.   1. Sublease dated January, 1991
2. Amendment to Sublease dated 1/1/91
3. Lease dated 1/1/91
4. First Amendment to Lease dated 7/1/91
5. Second Amendment to Sublease dated 7/1/91
6. Third Amendment to Sublease dated 7/1/91
7. Assignment dated 12/31/97
8. Consent to Assignment dated 9/1/03
9. Assignment and Assumption of Lease 9/1/03
10. Payment Agreement dated 9/28/05
11. Consent to Assignment and Assumption of Lease dated 4/1/07
12. Assignment and Assumption of Lease dated 4/1/07
13. Agreement dated 4/1/07
14. Amendment to Lease dated 4/1/07
15. Second Amendment to Lease dated 10/25/07
16. Third Amendment to Lease dated 5/8/09
17. Fourth Amendment to Lease dated 7/13/2009
18. Fifth Amendment to Lease dated 12/29/2009
19.Unconditional Guaranty of Lease dated 4/1/07
20.Unconditional Guaranty of Lease dated 4/1/07
  Casa Real Nursing Operations, LLC, dba Casa Real   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
93
  419 Harding St, Clayton, NM   Clayton Associates, L.L.C.   1. Lease dated 1/10/90
2. Lease Assignment and Transfer of Operations dated 12/30/93
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Clayton Nursing Operations, LLC, dba Clayton Nursing & Rehab   9/30/2021   N/A
 
                       
94
  201 Koontz Lane, Carson City, NV   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09 6. Second Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
95
  9117 Cincinnati- Columbus Rd, West Chester, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  West Chester Healthcare Group, Inc. dba West Chester Nursing and Rehabilitation Center   11/30/2016   N/A
 
                       
96
  75 Hale St, Wilmington, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  Wilmington Healthcare Group, Inc. dba Wilmington Nursing and Rehabilitation Center   11/30/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
97
  4900 Cooper Rd, Cincinnati, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  Blue Ash Healthcare Group, Inc. dba Blue Ash Care Center   11/30/2016   N/A
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Lease dated 2/23/07
2. First Amendment to Lease dated 11/7/07
3. Second Amendment to Lease dated 4/1/08
4. Third Amendment to Lease dated 5/12/08
5. Consent to Sublease Agreement dated 3/19/08
6. Commencement Date Memorandum (relates to Sublease) dated 6/17/08
7. Fourth Amendment to Lease dated 8/19/2008
8. Fifth Amendment to Lease dated 4/1/2010
9. Unconditional Guaranty of Lease dated 2/23/07
  Good Samaritan Health Group, Inc.   3/31/2017   N/A
 
                       
99
  2124 Park Avenue West, Mansfield, OH   Mansfield Aviv, L.L.C.   1. Lease dated 4/1/08
2. First Amendment to Lease dated 8/19/2008
3. Second Amendment to Lease dated 4/1/2010
4. Unconditional Guaranty of Lease dated 4/1/08
  Ontario Commons, Inc. dba The Gables   3/31/2017   N/A
 
                       
100
  745 NE 122nd Ave, Portland, OR   Oregon Associates, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Second Amendment to Lease dated 10/31/05
4. Third Amendment to Lease dated 1/1/06
5. Fourth Amendment to Lease dated 10/31/08
6. Fifth Amendment to Lease dated 9/25/2009
7. Unconditional Guaranty of Lease dated 10/12/99
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
101
  120 Elzora St, Milton-Freewater, OR (104 Elzora Street per Assessor)   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Rehabilitation, L.L.C.   10/31/2016   N/A
 
                       
102
  1010 NE Third, Milton-Freewater, OR   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Retirement, L.L.C.   10/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
103
  91 Aries Lane, LeGrande, OR   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
104
  103 Adams Ave, La Grande, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Sixth Amendment to Lease dated 7/15/09
8. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley View, LLC   2/28/2015   N/A
 
                       
105
  1023 W 25th St, The Dalles, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley Vista, LLC   2/28/2015   N/A
 
                       
106
  43 Church Lane, Broomall, PA   BHG Aviv, L.L.C.   1. Master Lease dated 4/07/08
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 9/23/2009
5. Unconditional Guaranty dated 4/7/08
  Broomall Healthcare Group, Inc.   4/11/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
107
  32 South Bethlehem Pike, Ambler, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Ambler Senior Services, LLC d/b/a Brighten at Ambler   2/28/2022   Lessor
Elizabeth F. Reilly (50%), James McConnell and Judy McConnell (husband and wife) (25%), and Roberta Rae Andrew Trust (25%)

Termination Date
2/25/2064

Ground Lease
 
 
                      1. Lease dated 2/15/1965
2. Addendum and Assignment of Lease dated 10/4/1965
3. Amendment of Lease dated 10/19/1965
4. Assignment of Lease dated 1/1/2006
5. Assignment of Lease dated “___ day of February, 2007”
 
                       
108
  956 Railroad Avenue, Bryn Mawr, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Chateau Senior Services, LLC d/b/a Brighten at Bryn Mawr   2/28/2022   N/A
 
                       
109
  1401 Golf Park Drive, Lake Ariel, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Julia Ribaudo Senior Services, LLC d/b/a Brighten at Julia Ribaudo   2/28/2022   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
110
  8020 Blanco Rd, San Antonio, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Third Amendment to Lease dated 4/19/2010
5. Letter dated 4/21/2010 exercising 5-year extension option
6. Unconditional Guaranty of Lease dated 8/1/03
  Blanco Villa Nursing and Rehab., LP   5/31/2021   N/A
 
                       
111
  1000 FM 3220, Clifton, TX   Missouri Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Master Lease dated 8/1/03
  Clifton Nursing and Rehab., LP   5/31/2021   N/A
 
                       
112
  101 West Avenue E, Valley Mills, TX   October Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Valley Mills Nursing and Rehab., LP   5/31/2021   N/A
 
                       
113
  1301 South Terrell Street, Falfurrias, TX   Falfurrias Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
Unconditional Guaranty of Lease dated
4. Unconditional Guaranty of Lease dated 5/31/06
  Falfurrias Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
114
  101 Miller Dr, Brownwood, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Brownwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
115
  224 East Sixth Street, Baird, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Baird Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Baird   7/31/2017   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
116
  300 E Brown St, Wylie, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Hillcrest Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
117
  103 Sweetbriar Lane, Columbus, TX   Columbus Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
  Columbus Nursing and Rehabilitation, LP   5/31/2021   N/A
 
                       
118
  2021 Shoaf Dr, Irving, TX   Karan Associates Two, L.L.C.   1. Lease dated 2/15/94
2. Letter of Agreement dated 4/13/04
3. First Amendment to Lease Agreement dated 11/5/07
  Ashford Hall, Inc., f/k/a Lion Health Centers (Irving), Inc.   11/30/2025   N/A
 
                       
119
  321 N Shiloh Rd, Garland, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Garland Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
120
  619 N Britain Rd, Irving, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Irving Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
121
  1241 Westridge Ave, Lancaster, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Westridge Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
122
  110 W. Hwy 64, Cooper, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Birchwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
123
  1404 Front Street, Cisco, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Cisco Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Cisco   7/31/2017   N/A
 
                       
124
  600 West Roosevelt, Gorman, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Gorman Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Gorman   7/31/2017   N/A
 
                       
125
  709 West Fifth Street, Bonham, TX   Bonham Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Bonham Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
126
  901 Seven Oaks Rd, Bonham, TX   Savoy/Bonham Venture, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Seven Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
127
  424 US Hwy 67 West, Mount Vernon, TX   Mt. Vernon Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Terry Haven Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
128
  501 North Main Street, Collinsville, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Collinsville Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Collinsville   7/31/2017   N/A
 
                       
129
  601 E Hwy 69, Denison, TX   Denison Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Denison Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
130
  1315 East State Hwy 22, Hamilton, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 8/24/07
3. Second Amendment to Lease dated 12/29/2009
4. Unconditional Guaranty of Lease dated 7/17/07
  Hamilton Ridge Operations, LLC   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
131
  4225 Denmark, Houston, TX   Houston Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
  Houston Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
132
  1725 Old Brandon Road, Hillsboro, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Hillsboro Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Hillsboro   7/31/2017   N/A
 
                       
133
  409 Files Street, Itasca, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Master Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
  Itasca Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Itasca   7/31/2017   N/A
 
                       
134
  300 W Crockett, Wolfe City, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Smith Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
135
  316 General Cavazos Boulevard, Kingsville, TX   Kingsville Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Kleberg County Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
136
  310 E Lawrence St, Dayton, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Heritage Villa Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
137
  1100 W. Broadway, Stanton, TX   October Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Stanton Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
138
  3000 N Danville Rd, Willis, TX   Willis Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Willis Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
139
  510 N. 3rd St, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Orange Villa Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
                       
140
  3000 Cardinal Drive, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Pinehurst Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
141
  1402 E Broad St, Mansfield, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Mansfield Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
142
  7804 Virgil R Anthony Blvd, Watauga, TX   Watauga Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  North Pointe Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
                       
143
  701 Saint Louis Ave, Fort Worth, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Wellington Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
144
  110 E Live Oak St, Austin, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 10/30/07
3. Second Amendment to Lease dated 10/31/07
4. Third Amendment to Lease dated 12/29/2009
5. Unconditional Guaranty of Lease dated 7/17/07
  Austin Rehab Operations LLC   9/30/2021   N/A
 
                       
145
  703 N Titus, Gilmer, TX   Giltex Care, L.L.C.   1. Lease dated 7/16/99
2. Amendment to Lease dated 12/10/99
3. Lease Extension Option dated 11/5/03
4. Agreement to Assign Lease dated 10/31/08
5. Second Amendment to Lease dated 02/11/09
6. Third Amendment to Lease dated 12/31/2009
7. Fourth Amendment to Lease dated 3/22/2010
8. Unconditional Guaranty of Lease dated 7/16/99
9. Unconditional Guaranty of Lease dated 10/31/08
  R.A.M.M. Health Care Corporation   10/31/2019   N/A
 
                       
146
  1000 S Kiowa St, Wheeler, TX   Wheeler Healthcare Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Wheeler Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
147
  524 East 800 North, Ogden, UT   Ogden Associates, L.L.C.   1. Lease dated 3/1/09
2. Unconditional Guaranty of Lease dated 3/1/09
  Lomond Peak Care and Rehab, Inc.   2/28/2019   N/A
 
                       
148
  1242 11th St, Clarkston, WA   Clarkston Care, L.L.C.*   1. Lease dated 12/14/93
2. First Amendment to Lease dated 7/24/98
3. Letter of Amendment dated 7/24/98
4. Second Amendment to Lease dated 4/16/99
5. Third Amendment to Lease dated 7/13/99
6. Fourth Amendment to Lease dated 8/1/01
7. Lease Renewal Letter dated 10/3/03
8. Fifth Amendment to Lease dated 10/31/05
9. Sixth Amendment to Lease dated 1/1/06
10. Seventh Amendment to Lease dated 10/31/08
11. Eighth Amendment to Lease dated 09/25/09
12. Unconditional Guaranty of Lease dated 7/24/98
  Eagle Healthcare, Inc.   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
149
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   1. Lease dated 5/1/04
2. Letter Exercising Both Options to Extend dated 5/12/04
3. First Amendment dated 11/1/04
4. Second Amendment dated 10/31/05
5. Third Amendment to Lease dated 10/31/08
6. Fourth Amendment to Lease Agreement dated 9/25/09
7. Unconditional Guaranty of Lease dated 5/1/04
  Eagle Healthcare, Inc.   11/30/2024   N/A
 
                       
150
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   See Site 149   See Site 149   See Site 149   N/A
 
                       
151
  640 NE Everett St, Camas, WA   Camas Associates, L.L.C.*   1. Lease dated 12/30/98
2. First Amendment dated 8/10/00
3. Second Amendment dated 6/1/01
4. Third Amendment dated 10/31/05
5. Fourth Amendment to Lease dated 1/1/06
6. Improvement Agreement dated 12/6/07
7. Fifth Amendment to Lease dated 10/31/08
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 12/30/09
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
152
  3517 11th Street, Bremerton, WA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08 7. Third Amendment to Master Lease dated 9/29/10
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
153
  1036 E Victoria Ave, Burlington, WA   Burton NH Property, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Letter of Amendment dated 8/10/00
4. Assignment of Lease dated 3/18/04
5. Second Amendment to Lease dated 12/31/05
6. Third Amendment to Lease dated 1/1/06
7. Fourth Amendment to Lease dated 9/25/09
8. Unconditional Guaranty of Lease dated 10/12/99
  Eagle Healthcare, Inc.   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
154
  911 21 st St, Anacortes, WA   San Juan NH Property, L.L.C.   1. Lease dated 3/23/04
2. First Amendment to Lease dated 12/31/05
3. Second Amendment to Lease dated 3/1/07
4. Third Amendment to Lease dated 4/8/09
5. Unconditional Guaranty of Lease dated 3/23/04
  JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A
 
                       
155
  155 Alder Street, Cathlamet, WA   Columbia View Associates, L.L.C.   1. Lease dated 8/8/02
2. First Amendment dated 9/25/02
3. Second Amendment dated 6/30/02
4. Second Amendment dated 10/31/05
5. Third Amendment dated 1/1/06
6. Fourth Amendment to Lease dated 9/25/09
7. Unconditional Guaranty of Lease dated 8/1/02
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
156
  1530 James St, Bellingham, WA   Bellingham II Associates, L.L.C.   1. Lease dated 3/23/04
2. First Amendment to Lease dated 12/31/05
3. Second Amendment to Lease dated 3/1/07
4. Third Amendment to Lease dated 4/8/09
5. Unconditional Guaranty of Lease dated 3/23/04
  JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A
 
                       
157
  1150 W Fairview Rd., Colfax, WA (Fairview a/k/a Almota)   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. Assignment dated 2/11/98
3. First Amendment dated 12/17/03
4. Second Amendment to Lease dated 10/25/06
5. Third Amendment to Lease dated 11/15/07
6. Fourth Amendment to Lease dated 8/1/08
7. Fifth Amendment to Lease dated 4/30/09
8. Sixth Amendment to Lease dated 7/15/09
9. Unconditional Guaranty of Lease dated 2/11/98
10. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Washington Healthcare Whitman, LLC   2/28/2015   N/A
 
                       
158
  912 Hillcrest Ave, Grandview, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92
2. First Amendment to Lease dated 12/30/98
3. Letter dated 12/30/98
4. Second Amendment to Lease dated 8/10/00
5. Third Amendment to Lease dated 10/31/05
6. Fourth Amendment to Lease dated 1/1/06
7. Fifth Amendment to Lease dated 10/1/06
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 1992
  Eagle Healthcare, Inc.   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
159
  721 Otis Ave, Sunnyside, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92
2. First Amendment to Lease dated 12/30/98
3. Letter dated 12/30/98
4. Second Amendment to Lease dated 8/10/00
5. Third Amendment to Lease dated 10/31/05
6. Fourth Amendment to Lease dated 1/1/06
7. Fifth Amendment to Lease dated 10/1/06
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 1992
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
160
  825 Western Ave, Columbus, WI   Columbus Western Avenue, L.L.C.   1. Sublease dated 8/7/03
2. Letter Agreement dated 8/7/03
3. Assignment and Assumption of Sublease and Guaranty dated 12/22/04
4. First Amendment to Sublease dated 9/27/06
5. Unconditional Guaranty of SubLease dated 8/7/03
  Heyde Health Systems Columbus, LLC   7/31/2011   N/A
 
                       
161
  110 Belmont Rd, Madison, WI   Colonial Madison Associates, L.L.C.   1. Lease dated 7/1/04
2. First Amendment to Lease dated 10/1/04
3. Second Amendment to Lease dated 5/1/04
4. Third Amendment to Lease dated 3/7/06
5. Fourth Amendment to Lease dated 10/1/07
6. Fifth Amendment to Lease dated 1/17/08
7. Sixth Amendment to Lease dated 8/24/2009
8. Unconditional Guaranty of Lease dated 7/1/04
9. Unconditional Guaranty of Lease dated 7/1/04
  LSS of Madison, LLC   6/30/2014   N/A
 
                       
162
  1110 Second St, Pepin, WI   Chippewa Valley, L.L.C.   1. Lease dated 10/30/01
2. First Amendment to Lease dated 1/31/02
3. Second Amendment to Lease dated 2/27/02
4. Third Amendment to Lease dated 3/21/02
5. Fourth Amendment to Lease dated 4/26/02
6. Assignment and Assumption of Lease dated 6/1/02
7. Fifth Amendment to Lease dated 1/1/03
8. Sixth Amendment to Lease dated 4/14/06
9. Unconditional Guaranty of Lease dated 10/30/01
  Heyde Health Systems-Pepin, LLC   12/31/2012   N/A
 
                       
163
  1805 27th Street, Zion, IL   Xion, L.L.C.   1. Lease dated 1/12/2009
2. Side Letter dated 1/12/2009
3. First Amendment to Lease dated 7/23/2009
4. Unconditional Guaranty of Lease dated 1/12/09
  Helia Healthcare of Zion, LLC   1/31/2019   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
164
  5720 West Markham, Little Rock, AR   Little Rock Aviv, L.L.C.   1. Lease dated 12/5/08
2. First Amendment to Lease dated 1/5/09
3. Letter Agreement dated 10/05/09
4. Second Amendment to Lease dated 11/18/09
5. Third Amendment to Lease dated 8/16/2010
6. Unconditional Guaranty of Lease dated 12/5/08
  Southpoint Health, LLC   12/31/2018   N/A
 
                       
165
  220 8th Street, Moody, TX   October Associates, L.L.C.   1. Lease dated 10/1/02   Hometown Care Center, LLC   9/30/2010   N/A
 
                       
166
  170 Oak Grove Ave., Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
167
  205 Elm St, Quincy, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
168
  55 Lowell St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
169
  835 Main St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
  SunBridge Healthcare Corporation   12/31/2016   N/A
 
                       
170
  2406 Atherholt Road, Lynchburg, VA   Yuba Aviv, L.L.C.   1. Lease dated 4/29/2010
2. Unconditional Guaranty of Lease dated 4/29/2010
3. First Amendment to Lease dated 8/16/2010
4. Assignment and Assumption Agreement (Purchase and Lease Documents) dated 9/15/2010
5. Lease and Loan Document Modification Agreement dated 9/21/2010
  HP/Carrington, Inc.   09/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
171
  PO Box 108, Sycamore Street, Greenville, MO 63944   Southwest Missouri Properties, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
  Heritage Gardens of Greenville, LLC   10/31/2020   N/A
 
                       
172
  290 West State Highway 162, Portageville, MO 63873   Southwest Missouri Properties, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
  Heritage Gardens of Portageville, LLC   10/31/2020   N/A
 
                       
173
  300 East Hornbeck, Senath, MO 63876   Southwest Missouri Properties, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
  Heritage Gardens of Senath, LLC   10/31/2020   N/A
 
                       
174
  300 East Hornbeck, Senath, MO 63876   Southwest Missouri Properties, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
  Heritage Gardens of Senath South, LLC   10/31/2020   N/A

 


 

Schedule 8
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Schedule Regarding Immediate Repairs]
See attached.

 


 

GE-HFS — AVIV PORTFOLIO — IMMEDIATE REPAIRS SUMMARY*
                         
EMG               Immediate    
Project #   Property Name   Property Address   State   Repairs**   Agent Comments
111.543.01
  Heritage Gardens of Greenville   Sycamore Street, Greenville, MO 63944   MO   $ 40,050     270 days to complete all immediate repairs
 
                   
111.543.02
  Heritage Gardens of Portageville   290 W. State Highway 162, Portageville, MO 63873   MO   $ 29,750     270 days to complete all immediate repairs
 
                   
111.543.03
  Heritage Gardens of Senath North   300 East Hornbeck, Senath, MO 63876   MO   $ 502,200 **   270 days to complete all immediate repairs
 
                   
111.543.04
  Heritage Gardens of Senath South   300 East Hornbeck, Senath, MO 63876   MO   $ 23,950     270 days to complete all immediate repairs
 
                   
111.543.05
  Carrington   2406 Atherholt Road Lynchburg, VA 24501   VA   $ 60,750     270 days to complete all immediate repairs
 
*   Note that this is a summary prepared for convenience and any inconsistency between this summary and the actual property condition reports shall be governed by the applicable property condition report.
 
**   Note that these amounts include funds for ADA compliance repairs and such items will only be required to the extent such items are required under the respective Facilty Operating Lease or by any governing state or local Governmental Authority.

 

Exhibit 10.1.4
EXECUTION VERSION
BORROWER JOINDER AND AFFIRMATION AGREEMENT
     THIS BORROWER JOINDER AND AFFIRMATION AGREEMENT (this “ Agreement ”), dated as of December 30, 2010, is by and between GREAT BEND PROPERTY, L.L.C., a Delaware limited liability company (“ Great Bend ”), ARMA YATES, L.L.C., a Delaware limited liability company (“ Arma Yates ”) and ORANGE ALF PROPERTY, L.L.C., a Delaware limited liability company (“ Orange ALF ”; together with Great Bend and Arma Yates, each an “ Additional Borrower ” and collectively, the “ Additional Borrowers ”), OCTOBER ASSOCIATES, L.L.C., a Delaware limited liability company (“ October Borrower ”), AVIV FINANCING I, L.L.C., a Delaware limited liability company (the “ Parent Borrower ”) and GENERAL ELECTRIC CAPITAL CORPORATION (together with its successors as assigns, the “ Administrative Agent ”), in its capacity as Administrative Agent under that certain Credit Agreement (as it may be amended, modified, restated or supplemented from time to time, the “ Credit Agreement ”), dated as of September 17, 2010, by and among the Parent Borrower, certain Subsidiaries of the Parent Borrower (such Subsidiaries, together with Parent Borrower and each of the entities who become a party thereto by execution of a Borrower Joinder Agreement, collectively, the “ Borrowers ”), the Lenders from time to time party thereto, and Administrative Agent. Capitalized terms used herein and not otherwise defined herein shall have the meanings assigned to such terms in the Credit Agreement.
     The Credit Parties are required under the provisions of Section 6.13 of the Credit Agreement to cause the Additional Borrower to become a “ Borrower ”.
     October Borrower has acquired the real property located at a 506 South 7 th Street, Carrizo Springs, Texas, which, as of the date hereof, will become a Real Property Asset.
     Accordingly, each Additional Borrower, the Parent Borrower and October Borrower each hereby agree as follows with the Administrative Agent, for the benefit of the Lenders:
     1. Each Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, each Additional Borrower will be deemed to be a party to the Credit Agreement and Notes and a “Borrower” for all purposes of the Credit Agreement and Notes, and shall have all of the obligations of a Borrower thereunder as if it had executed the Credit Agreement and Notes. Each Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Borrowers contained in the Credit Agreement. Without limiting the generality of the foregoing terms of this paragraph 1, each Additional Borrower hereby jointly and severally together with the other Borrowers, promises to pay and guarantees to each Lender and the Administrative Agent, the prompt payment and performance of the Obligations in full when due (whether at stated maturity, as a mandatory prepayment, by acceleration or otherwise) strictly in accordance with the terms thereof.
     2. Each Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, each Additional Borrower will be deemed to be a party to the Security Agreement, and shall have all the obligations of an “Obligor” (as such term is defined in the Security Agreement) thereunder as if it had executed the Security Agreement. Each Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions contained in the Security Agreement. Without limiting generality of the foregoing terms of this paragraph 2, each Additional Borrower hereby grants to the Administrative Agent, for the benefit of the Lenders, a continuing security interest in, lien on, and, subject to the terms and conditions of the Security Agreement, a right of set off against any and all right, title and interest of each such Additional Borrower

 


 

in and to the Collateral (as such term is defined in Section 1 of the Security Agreement). Each Additional Borrower hereby represents and warrants to the Administrative Agent that:
     (i) Such Additional Borrower’s legal name, state of formation, chief executive office and chief place of business are (and for the term of its existence have been) located at the locations set forth on Schedule 1 hereto and such Additional Borrower keeps its books and records at such locations.
     (ii) The type of Collateral owned by such Additional Borrower and the location of all Collateral owned by the Additional Borrower is as shown on Schedule 2 hereto.
     (iii) Such Additional Borrower’s legal name is as shown in this Agreement and such Additional Borrower has not in the past four (4) months changed its name, been party to a merger, consolidation or other change in structure or used any tradename except as set forth in Schedule 3 hereto.
     (iv) All Equity Interests in such Additional Borrower’s Subsidiaries and Instruments, Documents, or Tangible Chattel Paper that are required to be pledged and/or delivered to Administrative Agent pursuant to the Security Agreement are set forth on Schedule 4 attached hereto.
     (v) All Commercial Tort Claims (as defined in the Security Agreement) of such Additional Borrower are listed on Schedule 5 attached hereto.
     3. Each Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, such Additional Borrower will be deemed to be a party to the Hazardous Materials Indemnity Agreement and an “Indemnitor” for all purposes of the Hazardous Materials Indemnity Agreement, and shall have all of the obligations of an Indemnitor thereunder as if it had executed the Hazardous Materials Indemnity Agreement. Each Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Indemnitor contained in the Hazardous Materials Indemnity Agreement. Without limiting the generality of the foregoing terms of this paragraph 4, each Additional Borrower hereby jointly and severally together with the other Indemnitor, guarantees to each Lender and the Administrative Agent, the prompt payment and performance of the indemnification obligations and other covenants under the Hazardous Materials Indemnity Agreement strictly in accordance with the terms thereof.
     4. Each Additional Borrower hereby acknowledges, agrees and confirms that, by its execution of this Agreement, such Additional Borrower will be deemed to be a party to all of the other Credit Documents other than the mortgages not specifically enumerated herein to which Borrowers are a party (the “ Other Credit Documents ”) for all purposes of the Other Credit Documents, and shall have all of the obligations of a Borrower thereunder as if it had executed the Other Credit Documents. Each Additional Borrower hereby ratifies, as of the date hereof, and agrees to be bound by, all of the terms, provisions and conditions applicable to the Borrowers contained in the Other Credit Documents. Without limiting the generality of the foregoing terms of this paragraph 6, each Additional Borrower hereby jointly and severally together with the other Borrowers, guarantees to each Lender and the Administrative Agent, the prompt performance of the obligations and covenants under the Other Credit Documents strictly in accordance with the terms thereof.
     5. The address of each Additional Borrower for purposes of all notices and other communications is described on Schedule 10.02 of the Credit Agreement.

 


 

     6. The following changes are hereby deemed made to the Schedules attached to the Credit Agreement: (a) the Additional Borrowers are added to Schedule 1.01, and (b) the Additional Borrowers are added to Schedule 5.11 as a subsidiary of the Parent Borrower.
     7. The Additional Borrowers, October Borrower and the Parent Borrower each hereby represent and warrant to the Administrative Agent that attached hereto as (a) Schedule 6 is an updated version of Schedule 2.12 to the Credit Agreement and (b) Schedule 7 is an updated version of Part I of Schedule 5.12 to the Credit Agreement.
     8. Each Additional Borrower hereby represents and warrants to the Administrative Agent that promptly after the date hereof, each will complete, or cause to be completed, the immediate repairs set forth in the property condition report (“PCR”) delivered for such property. Additionally, (a) to the extent backup generators and smoke detectors are referenced in the PCR such items will only be required to the extent such items are required under the respective Facility Operating Lease or by any governing state or local Governmental Authority, (b) to the extent any roof replacements are referenced in the PCR, such replacement will be waived if the repair of such roof will be warranted for an additional 5 years for the date of such repair and (c) any repairs recommended in any required mold or engineering studies must be completed within the time recommended in such study to the satisfaction of the Administrative Agent.
     9. Great Bend hereby represents and warrants to the Administrative Agent that promptly after the date hereof, but in any event within ninety (90) days of the date hereof, Great Bend shall confirm the presence of an existing O&M plan with respect to the Real Property Asset located at 1560 K-96 Highway, Great Bend, Kansas 67530 (the “ Kansas Property ”) which is reasonably satisfactory to the Administrative Agent and provide satisfactory reasonable evidence of the same to the Administrative Agent. To the extent that such O&M plan is not currently existing, Great Bend shall coordinate with Responsible Tenant within one hundred eighty (180) days of the date hereof to implement an O&M plan with respect to the Kansas Property which is reasonably satisfactory to the Administrative Agent and provide satisfactory reasonable evidence of the same to the Administrative Agent.
     10. Arma Yates hereby represents and warrants to the Administrative Agent that promptly after the date hereof, but in any event within ninety (90) days of the date hereof, Great Bend shall confirm the presence of an existing O&M plan with respect to (a) the Real Property Asset located at 801 S. Fry Street, Yates Center, Kansas 66783 (the “ Yates Property ”) and 605 E. Melvin, Arma, Kansas 66712 (the “ Arma Property ”), each of which is reasonably satisfactory to the Administrative Agent and provide satisfactory reasonable evidence of the same to the Administrative Agent. To the extent that such O&M plan is not currently existing with respect to the Yates Property or the Arma Property, Arma Yates shall coordinate with the applicable Responsible Tenant within one hundred eighty (180) days of the date hereof to implement an O&M plan with respect to such property which is reasonably satisfactory to the Administrative Agent and provide satisfactory reasonable evidence of the same to the Administrative Agent
     11. Great Bend hereby represents and warrants to the Administrative Agent that promptly after the date hereof, but in any event within ninety (90) days of the date hereof, Great Bend shall perform radon testing in the lowest occupied level of the Great Bend facility, and provide satisfactory evidence that radon levels are below the United States Environmental Protection Agency (the “ US EPA ”) recommended action levels to the Administrative Agent. If the results of such testing exceed such action level, Great Bend shall coordinate with the Responsible Tenant to re-test the facility within ninety (90) days of receiving such results. If the results of such re-test confirm levels above the US EPA recommended action level, Great Bend shall coordinate with the Responsible Tenant to implement commercially reasonable mitigation efforts (including, but not limited to, ventilation efforts) within one hundred eighty (180) days of receiving the re-test results:

 


 

     12. Each Additional Borrower, October Borrower and Parent Borrower each hereby represent and warrant that each Operating Tenant added to Part I of Schedule 5.12 of the Credit Agreement (attached hereto as Schedule 7 ) as of the date hereof (a) are Eligible Tenants and (b) on a pro forma basis, each such Operating Tenant represents less than or equal to 10% of Rental Revenue.
     13. October Borrower hereby represents and warrants that as of the date hereof, the representations and warranties of October Borrower made in or pursuant to the Credit Documents are (i) with respect to representations and warranties that contain a materiality qualification, true and correct and (ii) with respect to representations and warranties that do not contain a materiality qualification, true and correct in all material respects, in each case on and as of the date of hereof as if made on and as of the date hereof except for any representation or warranty made as of an earlier date, which representation and warranty shall remain true and correct as of such earlier date.
     14. This Agreement may be executed in one or more counterparts, each of which shall constitute an original but all of which when taken together shall constitute one contract.
     15. This Agreement shall be governed by and construed and interpreted in accordance with the laws of the State of Illinois, without regard to conflict of laws principles.
[Remainder of page intentionally blank; signature page follows]

 


 

     IN WITNESS WHEREOF, each Additional Borrower, October Borrower and Parent Borrower have caused this Borrower Joinder and Affirmation Agreement to be duly executed by its authorized officer, and the Administrative Agent, for the benefit of the Lenders, has caused the same to be accepted by its authorized officer, as of the day and year first above written.
                 
ADDITIONAL BORROWER:   GREAT BEND PROPERTY, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    
 
               
    ARMA YATES, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    
 
               
    ORANGE ALF PROPERTY, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    
 
               
OCTOBER BORROWER:   OCTOBER ASSOCIATES, L.L.C. ,
a Delaware limited liability company
   
 
               
    By:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
its sole member
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    

 


 

                 
PARENT BORROWER:   AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
   
 
               
 
      By:   /s/ Samuel H. Kovitz    
 
               
 
      Name:   Samuel H. Kovitz    
 
      Its:   Authorized Representative    
                 
    Acknowledged and accepted:

GENERAL ELECTRIC CAPITAL CORPORATION ,
as Administrative Agent
   
 
               
 
  By:       /s/ David Harper    
 
               
 
  Name:       David Harper    
 
  Title:       Its Duly Authorized Representative    

 


 

Schedule 1
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Location information]
Great Bend Property, L.L.C., a Delaware limited liability company
Principal Place of Business and
Chief Executive Office:
303 West Madison Street, Suite 2400
Chicago, IL 60606
Arma Yates, L.L.C., a Delaware limited liability company
Principal Place of Business and
Chief Executive Office:
303 West Madison Street, Suite 2400
Chicago, IL 60606
Orange ALF Property, L.L.C., a Delaware limited liability company
Principal Place of Business and
Chief Executive Office:
303 West Madison Street, Suite 2400
Chicago, IL 60606

 


 

Schedule 2
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Types and Locations of Collateral]
None.

 


 

Schedule 3
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Tradenames]
None.

 


 

Schedule 4
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Pledged Equity; Instruments, Documents or Tangible Chattel Paper]
Pledged Equity
OBLIGOR: AVIV FINANCING I, L.L.C .
                         
    Number   Certificate   %
NAME OF SUBSIDIARY   of Shares   Number   Ownership
Great Bend Property, L.L.C., a Delaware limited liability company
    N/A       N/A       100 %
Arma Yates, L.L.C., a Delaware limited liability company
    N/A       N/A       100 %
Orange ALF Property, L.L.C., a Delaware limited liability company
    N/A       N/A       100 %
INSTRUMENTS, DOCUMENTS OR TANGIBLE CHATTEL PAPER
None.

 


 

Schedule 5
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Commercial Tort Claims]
    None.

 


 

Schedule 6
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
SCHEDULE 2.12
ALLOCABLE AMOUNTS
         
Borrower   Total
Alamogordo Aviv, L.L.C., a New Mexico limited liability company
  $ 4,713,267  
Arkansas Aviv, L.L.C., a Delaware limited liability company
  $ 7,922,299  
Arma Yates, L.L.C., a Delaware limited liability company (Arma Property)
  $ 2,068,657  
Arma Yates, L.L.C., a Delaware limited liability company (Yates Property)
  $ 2,131,343  
Aviv Foothills, L.L.C., a Delaware limited liability company
  $ 4,813,549  
Aviv Liberty, L.L.C., a Delaware limited liability company
  $ 5,365,101  
Avon Ohio, L.L.C., a Delaware limited liability company
  $ 3,309,315  
Belleville Illinois, L.L.C., a Delaware limited liability company
  $ 5,014,114  
Bellingham II Associates, L.L.C., a Delaware limited liability company
  $ 902,540  
Benton Harbor, L.L.C., an Illinois limited liability company
  $ 2,657,480  
BHG Aviv, L.L.C., a Delaware limited liability company
  $ 18,552,222  
Bonham Texas, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Burton NH Property, L.L.C., a Delaware limited liability company
  $ 902,540  
California Aviv Two, L.L.C., a Delaware limited liability company
  $ 9,827,663  
California Aviv, L.L.C., a Delaware limited liability company
  $ 31,588,918  
Camas Associates, L.L.C., a Delaware limited liability company
  $ 1,504,234  
Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
  $ 4,211,856  
Chenal Arkansas, L.L.C., a Delaware limited liability company
  $ 4,362,279  
Chippewa Valley, L.L.C., an Illinois limited liability company
  $ 5,314,961  
Clarkston Care, L.L.C., a Delaware limited liability company
  $ 3,961,150  
Clayton Associates, L.L.C., a New Mexico limited liability company
  $ 1,454,093  
Colonial Madison Associates, L.L.C., a Delaware limited liability company
  $ 2,005,646  
Columbia View Associates, L.L.C., a Delaware limited liability company
  $ 651,835  
Columbus Texas Aviv, L.L.C., a Delaware limited liability company
  $ 260,734  
Columbus Western Avenue, L.L.C., a Delaware limited liability company
  $ 1,253,528  
Commerce Nursing Homes, L.L.C., an Illinois limited liability company
  $ 5,164,537  
CR Aviv, L.L.C., a Delaware limited liability company
  $ 16,596,718  
Denison Texas, L.L.C., a Delaware limited liability company
  $ 2,908,186  
Effingham Associates, L.L.C., an Illinois limited liability company
  $ 4,161,714  
Elite Mattoon, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Elite Yorkville, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Falfurrias Texas, L.L.C., a Delaware limited liability company
  $ 1,052,964  
Florence Heights Associates, L.L.C., a Delaware limited liability company
  $ 551,553  
Fountain Associates, L.L.C., a Delaware limited liability company
  $ 1,103,105  
Four Fountains Aviv, L.L.C., a Delaware limited liability company
  $ 4,261,997  
Freewater Oregon, L.L.C., a Delaware limited liability company
  $ 3,660,303  
Fullerton California, L.L.C., a Delaware limited liability company
  $ 3,710,444  
Giltex Care, L.L.C., a Delaware limited liability company
  $ 1,704,799  
Great Bend Property, L.L.C., a Delaware limited liability company
  $ 3,500,000  
Heritage Monterey Associates, L.L.C., an Illinois limited liability company
  $ 8,624,276  

 


 

         
Borrower   Total
HHM Aviv, L.L.C., a Delaware limited liability company
  $ 8,072,723  
Highland Leasehold, L.L.C., a Delaware limited liability company
  $ 3,209,033  
Hobbs Associates, L.L.C., an Illinois limited liability company
  $ 902,540  
Hot Springs Aviv, L.L.C., a Delaware limited liability company
  $ 6,016,937  
Houston Texas Aviv, L.L.C., a Delaware limited liability company
  $ 1,002,823  
Hutchinson Kansas, L.L.C., a Delaware limited liability company
  $ 4,161,714  
Idaho Associates, L.L.C., an Illinois limited liability company
  $ 6,117,220  
Karan Associates Two, L.L.C., a Delaware limited liability company
  $ 7,270,465  
Karan Associates, L.L.C., a Delaware limited liability company
  $ 18,502,078  
KB Northwest Associates, L.L.C., a Delaware limited liability company
  $ 1,754,940  
Kingsville Texas, L.L.C., a Delaware limited liability company
  $ 3,459,739  
Manor Associates, L.L.C., a Delaware limited liability company
  $ 4,312,138  
Mansfield Aviv, L.L.C., a Delaware limited liability company
  $ 752,117  
Massachusetts Nursing Homes, L.L.C., a Delaware limited liability company
  $ 11,316,854  
Minnesota Associates, L.L.C., a Delaware limited liability company
  $ 3,359,456  
Missouri Associates, L.L.C., a Delaware limited liability company
  $ 2,807,904  
Missouri Regency Associates, L.L.C., a Delaware limited liability company
  $ 11,181,473  
Montana Associates, L.L.C., an Illinois limited liability company
  $ 2,507,057  
Mt. Vernon Texas, L.L.C., a Delaware limited liability company
  $ 110,311  
N.M. Bloomfield Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,008,468  
N.M. Espanola Three Plus One Limited Company, a New Mexico limited liability company
  $ 4,312,138  
N.M. Lordsburg Three Plus One Limited Company, a New Mexico limited liability company
  $ 701,976  
N.M. Silver City Three Plus One Limited Company, a New Mexico limited liability company
  $ 3,560,021  
Northridge Arkansas, L.L.C., a Delaware limited liability company
  $ 2,507,057  
Oakland Nursing Homes, L.L.C., a Delaware limited liability company
  $ 2,406,775  
October Associates, L.L.C., a Delaware limited liability company
  $ 1,580,893  
Ogden Associates, L.L.C., a Delaware limited liability company
  $ 2,055,787  
Ohio Aviv, L.L.C., a Delaware limited liability company
  $ 8,173,006  
Omaha Associates, L.L.C., a Delaware limited liability company
  $ 7,471,030  
Orange ALF Property, L.L.C., a Delaware limited liability company
  $ 8,690,730  
Orange, L.L.C., an Illinois limited liability company
  $ 2,156,069  
Oregon Associates, L.L.C., a Delaware limited liability company
  $ 2,406,775  
Peabody Associates, L.L.C., a Delaware limited liability company
  $ 601,694  
Pomona Vista L.L.C., an Illinois limited liability company
  $ 1,052,964  
Prescott Arkansas, L.L.C., a Delaware limited liability company
  $ 902,540  
Raton Property Limited Company, a New Mexico limited liability company
  $ 2,456,916  
Red Rocks, L.L.C., an Illinois limited liability company
  $ 1,955,504  
Richland Washington, L.L.C., a Delaware limited liability company
  $ 6,217,501  
Riverside Nursing Home Associates, L.L.C., a Delaware limited liability company
  $ 1,303,670  
Rose Baldwin Park Property L.L.C., an Illinois limited liability company
  $ 802,258  
Salem Associates, L.L.C., a Delaware limited liability company
  $ 5,615,807  
San Juan NH Property, L.L.C., a Delaware limited liability company
  $ 2,858,045  
Santa Ana-Bartlett, L.L.C., an Illinois limited liability company
  $ 4,813,549  
Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company
  $ 2,456,916  
Savoy/Bonham Venture, L.L.C., a Delaware limited liability company
  $ 1,153,246  
Searcy Aviv, L.L.C., a Delaware limited liability company
  $ 9,276,110  
Skyview Associates, L.L.C., a Delaware limited liability company
  $ 4,512,702  

 


 

         
Borrower   Total
Southeast Missouri Property, L.L.C., a Delaware limited liability company
  $ 7,361,837  
Star City Arkansas, L.L.C., a Delaware limited liability company
  $ 1,604,516  
Sun-Mesa Properties, L.L.C., an Illinois limited liability company
  $ 10,078,369  
Tujunga, L.L.C., a Delaware limited liability company
  $ 1,554,375  
VRB Aviv, L.L.C., a Delaware limited liability company
  $ 11,382,038  
Washington-Oregon Associates, L.L.C., an Illinois limited liability company
  $ 6,668,772  
Watauga Associates, L.L.C., an Illinois limited liability company
  $ 3,259,174  
West Pearl Street, L.L.C., a Delaware limited liability company
  $ 3,860,868  
Wheeler Healthcare Associates, L.L.C., a Texas limited liability company
  $ 1,754,940  
Willis Texas Aviv, L.L.C., a Delaware limited liability company
  $ 2,256,351  
Woodland Arkansas, L.L.C., a Delaware limited liability company
  $ 1,554,375  
Xion, L.L.C., an Illinois limited liability company
  $ 270,762  
Yuba Aviv, L.L.C., a Delaware limited liability company
  $ 3,518,156  
Grand Total
  $ 432,713,413  

 


 

Schedule 7
TO BORROWER JOINDER AND AFFIRMATION AGREEMENT
[Updated Part I of Schedule 5.12 — Real Property Asset Matters]

 


 

SCHEDULE 5.12
PART I — REAL PROPERTY ASSETS
                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
1
  2911 Browns Lane, Jonesboro, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Skilcare Health Services, LLC   10/31/2018   N/A
 
                       
2
  1208 Highway 7 North, Hot Springs, AR   Hot Springs Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 3/26/08
  Fountain Properties, LLC   2/28/2038   N/A
 
                       
3
  505 East Victory, Star City, AR   Star City Arkansas, L.L.C.   1. Lease dated 9/30/05
2. First Amendment to Lease dated 1/22/2010
3. Unconditional Guaranty of Lease dated 9/30/05
  Star City Nursing Center, PLLC   10/31/2015   N/A
 
                       
4
  700 Manor Dr, Prescott, AR   Prescott Arkansas, L.L.C.   1. Lease dated 12/19/05
2. First Amendment to Lease dated 1/22/2010
3. Unconditional Guaranty of Lease dated 12/19/05
4. Second Amendment to Lease dated 12/20/2010
  KSJ, Inc.   12/31/2020   N/A
 
                       
5
  333 Melody Drive, Trumann, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Trumann Health Services, LLC   10/31/2018   N/A
 
1   HUD Subsidiaries are noted with an asterisk.
 
2   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
6
  800 Brookside Drive, Little Rock, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Brookside Health Services, LLC   10/31/2018   N/A
 
                       
7
  8701 Riley Dr, Little Rock, AR   Woodland Arkansas, L.L.C.   1. Existing Lease dated 12/29/05
2. New Lease dated 12/29/05
3. First Amendment to Existing Lease dated 4/14/08
4. First Amendment to New Lease dated 4/14/08
5. Second Amendment to Existing Lease dated 11/5/08
6. Second Amendment to New Lease dated 11/5/08
7. Third Amendment to Existing Lease dated 1/5/09
8. Third Amendment to New Lease dated 1/5/09
9. Fourth Amendment to Existing Lease dated 11/18/09
10. Fourth Amendment to New Lease dated 11/18/09
11. Unconditional Guaranty of Lease dated 12/29/05
  Woodland Health, LLC   2/28/2018   N/A
 
                       
8
  #3 Chenal Heights Drive, Little Rock, AR   Chenal Arkansas, L.L.C.   1. Lease dated 12/29/05
2. First Amendment to Lease dated 6/29/06
3. Second Amendment to Lease dated 2/7/08
4. Third Amendment to Lease dated 4/14/08
5. Fourth Amendment to Lease dated 11/5/08
6. Fifth Amendment to Lease dated 1/5/09
7. Sixth Amendment to Lease dated 11/18/09
8. Unconditional Guaranty of Lease dated 12/29/05
  Chenal Health, LLC dba Chenal Heights Nursing and Rehab   2/28/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
9
  2501 John Ashley Dr, North Little Rock, AR   Northridge Arkansas, L.L.C.   1. Existing Lease dated 12/29/05
2. New Lease dated 12/29/05
3. First Amendment to Existing Lease dated 9/20/06
4. Second Amendment to Existing Lease dated 12/26/07
5. Third Amendment to Existing Lease dated 4/14/08
6. First Amendment to New Lease dated 4/14/08
7. Fourth Amendment to Existing Lease dated 11/5/08
8. Second Amendment to New Lease dated 11/5/08
9. Fifth Amendment to Existing Lease dated 1/5/09
10. Third Amendment to New Lease dated 1/5/09
11. Sixth Amendment to Existing Lease dated 11/18/09
12. Fourth Amendment to New Lease dated 11/18/09
13. Unconditional Guaranty of Lease dated 12/29/05
  Northcare, LLC   2/28/2018   N/A
 
                       
10
  3300 Military Road, Benton, AR   Arkansas Aviv, L.L.C.   1. Master Lease dated 10/17/08
2. First Amendment to Lease dated 1/5/09
3. Second Amendment to Lease dated 8/13/2009
4. Third Amendment to Lease dated 11/18/09
5. Unconditional Guaranty of Lease dated 10/31/08
  Stoneybrook Health Services, LLC   10/31/2018   N/A
 
                       
11
  2500 East Moore, Searcy, AR   Searcy Aviv, L.L.C.   1. Lease dated 3/26/08
2. First Amendment to Lease dated 11/5/08
3. Second Amendment to Lease dated 1/5/09
4. Third Amendment to Lease dated 11/18/09
5. Fourth Amendment to Lease dated 3/8/2010
6. Fifth Amendment to Lease dated 4/15/2010
7. Sixth Amendment to Lease dated 8/16/2010
8. Unconditional Guaranty of Lease dated 3/26/08
  Convacare, Inc.   9/30/2019   N/A
 
                       
12
  105 South College, Searcy, AR   Searcy Aviv, L.L.C.   See Site 11   See Site 11   See Site 11   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
13
  215 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 2/2/04
2. Consent to Sublease Agreement dated 5/1/08
3. Sublease dated 5/1/08
4. Unconditional Guaranty of Lease dated 2/2/04
  Evergreen at Mesa (ALF), L.L.C.   12/31/2013   N/A
 
                       
14
  12030 113th St, Youngtown, AZ   Fountain Associates, L.L.C.   1. Amended and Restated Lease dated 4/1/2010
2. Unconditional Guaranty of Amended and Restated Lease dated 4/1/10
3. First Amendment to Amended and Restated Lease dated 11/8/2010
  Fountain Retirement Center, Inc.   12/31/2017   N/A
 
                       
15
  255 W Brown Dr, Mesa, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02
2. Assignment and Assumption of Lease dated 9/26/02
3. Consent to Assignment and Assumption of Lease dated 9/30/02
4. Letter of Extension dated 10/7/03
5. First Amendment to Lease dated 12/17/03
6. Consent to Sublease Agreement dated 5/1/08
7. Sublease dated 5/1/08
8. Unconditional Guaranty of Lease dated 4/5/02
9. Unconditional Guaranty of Lease dated 9/30/02
  Evergreen Mesa Christian, L.L.C.   12/31/2013   N/A
 
                       
16
  15810 S. 42nd St., Phoenix, AZ   Aviv Foothills, L.L.C.   1. Lease dated 11/18/03
2. Consent to Sublease Agreement with Pinnacle Health Facilities XXV, L.P. dated 3/29/08
3. Sublease dated 3/29/08
4. Unconditional Guaranty of Lease dated 11/18/03
  Evergreen at Foothills, LLC   11/30/2013   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
17
  9940 W Union Hills Dr, Sun City, AZ   Sun-Mesa Properties, L.L.C.   1. Lease dated 4/5/02
2. Assignment and Assumption of Lease dated 9/26/02
3. Consent to Assignment and Assumption of Lease dated 9/30/02
4. Letter of Extension dated 10/7/03
5. First Amendment to Lease dated 12/17/03
6. Consent to Sublease Agreement dated 5/1/08
7. Sublease dated 5/1/08
8. Unconditional Guaranty of Lease dated 4/5/02
9. Unconditional Guaranty of Lease dated 9/30/02
  Evergreen at Sun City, L.L.C.   12/31/2013   N/A
 
                       
18
  309 MacArthur Blvd, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94
2. First Amendment to Lease dated 9/4/96
3. Second Amendment to Lease dated 7/7/04
4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated 8/1/08
  Trinity Oakland, Inc., Trinity Health Systems, Inc. and Randal Kleis   7/31/2014   N/A
 
                       
19
  3145 High Street, Oakland, CA   Oakland Nursing Homes, L.L.C.   1. Lease dated 8/1/94
2. First Amendment to Lease dated 9/4/96
3. Second Amendment to Lease dated 7/7/04
4. Consent to Sublease, Sublease Agreement and Sublease Guaranty dated 8/1/08
  Trinity Oakland, Inc., Trinity Health Systems, Inc. and Randal Kleis   7/31/2014   N/A
 
                       
20
  1000 Executive Parkway, Oroville, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
21
  1200 Springfield Avenue, Chico, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
22
  6212 Tudor Way, Bakersfield, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
23
  323 Campus Drive, Arvin, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
24
  1291 Craig Avenue, Lakeport, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
25
  610 N Garfield Ave, Monterey Park, CA   Heritage Monterey Associates, L.L.C.*   1. Lease dated 10/30/95
2. First Amendment to Lease dated 12/20/95
3. Second Amendment to Lease dated 1/11/96
4. Third Amendment to Lease dated 9/4/96
5. Fourth Amendment to Lease dated 12/11/01
6. Fifth Amendment to Lease dated 2/1/02
7. Sixth Amendment to Lease dated 12/31/03
8. Seventh Amendment to Lease Agreement dated 3/3/08
9. Eighth Amendment to Lease dated 12/9/08
10. Continuing Guarantee dated 11/95
11. Ninth Amendment to Lease dated 10/26/2010
  Heritage Manor Healthcare, LLC   1/31/2026   N/A
 
                       
26
  14318 Ohio St, Baldwin Park, CA   Casa/Sierra California Associates, L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
6. Third Amendment to Lease dated 10/26/2010
  Sierra View Care Holdings, LLC   7/31/2018   N/A
 
                       
27
  651 N Main St, Pomona, CA   Pomona Vista L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
6. Third Amendment to Lease dated 10/26/2010
  MJB Partners, LLC   7/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
28
  3541 Puente Ave, Baldwin Park, CA   Rose Baldwin Park Property L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Third Amendment to Lease dated 8/10/2010
6. Unconditional Guaranty of Lease dated 7/21/08
7. Third Amendment to Lease dated 10/26/2010
  Puente Partners, LLC   7/31/2018   N/A
 
                       
29
  215 W Pearl St, Pomona, CA   West Pearl Street, L.L.C.   1. Lease dated 7/21/2008
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
6. Third Amendment to Lease dated 10/26/2010
  Country Oaks Partners, LLC   7/31/2018   N/A
 
                       
30
  7660 Wyngate St, Tujunga, CA   Tujunga, L.L.C.*   1. Lease dated 8/31/00
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 11/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 8/31/00
8. Sixth Amendment to Lease dated 10/26/2010
  Wyngate Nursing Center   9/30/2040   N/A
 
                       
31
  600 E Washington Ave, Santa Ana, CA   Santa Ana-Bartlett, L.L.C.*   1. Lease dated 2/26/98
2. First Amendment to Lease dated 2/1/02
3. Second Amendment to Lease dated 2/1/03
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Sixth Amendment to Lease dated 1/28/2009
8. Unconditional Guaranty of Lease dated 2/26/98
9. Seventh Amendment to Lease dated 10/26/2010
  Bartlett Care Center, LLC   4/30/2028   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
32
  1819 E. Chapman Ave, Fullerton, CA   Fullerton California L.L.C.   1. Lease dated 11/28/01
2. First Amendment dated 2/1/02
3. Second Amendment dated 12/31/03
4. Third Amendment to Lease Agreement dated 3/3/08
5. Fourth Amendment to Lease dated 12/9/08
6. Unconditional Guaranty of Lease dated 11/28/01
7. Fifth Amendment to Lease dated 10/26/2010
  Gordon Lane Healthcare, LLC   11/30/2031   N/A
 
                       
33
  8171 Magnolia Ave, Riverside, CA   Riverside Nursing Home Associates, L.L.C.*   1. Lease dated 6/18/98
2. First Amendment to Lease dated 9/6/01
3. Second Amendment to Lease dated 2/1/02
4. Third Amendment to Lease dated 12/31/03
5. Fourth Amendment to Lease Agreement dated 3/3/08
6. Fifth Amendment to Lease dated 12/9/08
7. Unconditional Guaranty of Lease dated 6/16/98
8. Sixth Amendment to Lease dated 10/26/2010
  F & B Healthcare   5/31/2028   N/A
 
                       
34
  8487 Magnolia Ave, Riverside, CA   Casa/Sierra California Associates, L.L.C.   1. Sublease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. Replacement Facility Agreement dated 7/21/08
4. First Amendment to Sublease dated 12/9/08
5. Assignment and Assumption of Sublease dated 12/12/08
6. Second Amendment to Lease dated 08/24/2009
7. Unconditional Guaranty of Sublease dated 7/21/08
8. Third Amendment to Lease dated 10/26/2010
  Riverside Equities, LLC   7/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
35
  15720 Bernardo Center Drive, San Diego, CA   VRB Aviv, L.L.C.*   1. Lease dated 8/21/96
2. First Amendment to Lease dated 9/30/96
3. Letter of Amendment dated 1/28/97
4. Second Amendment to Lease dated 12/1/98
5. Third Amendment to Lease dated 11/1999
6. Fourth Amendment to Lease dated 4/2002
7. Side Agreement to Lease dated 12/31/03
8. First Amendment to Side Agreement dated 5/11/04
9. Fifth Amendment to Lease dated 12/31/03
10. Second Side Agreement to Lease dated 11/1/07
11. Sixth Amendment to Lease dated 3/3/08
12. Seventh Amendment to Lease dated 12/9/08
13. Unconditional Guaranty of Lease dated 8/21/96
14. Eighth Amendment to Lease dated 10/26/2010
  Villa Rancho Bernardo Health Care, LLC   9/30/2026   N/A
 
                       
36
  2586 Buthmann Avenue, Tracy, CA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
37
  300 Douglas Street, Petaluma, CA   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
38
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A
 
                       
39
  N/A   SOLD — See Schedule 5.01(b)   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
40
  210 North Idaho St, Wendell, ID   Idaho Associates, L.L.C.   1. Lease dated 03/01/09
2. First Amendment to Lease dated 6/16/2009
3. Unconditional Guaranty of Lease dated 3/1/09
  Carefix Management and Consulting, Inc. d/b/a Safe Haven Health Care   2/28/2014   N/A
 
                       
41
  1014 Burrell Ave, Lewiston, ID   Idaho Associates, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Second Amendment to Lease dated 10/31/05
4. Third Amendment to Lease dated 1/1/06
5. Fourth Amendment to Lease dated 10/31/08
6. Fifth Amendment to Lease dated 9/25/2009
7. Unconditional Guaranty of Lease dated 10/21/99
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
42
  1019 Third Ave S, Payette, ID   Idaho Associates, L.L.C.   1. Lease dated 2/24/97
2. Memorandum of Lease dated 3/7/97
3. First Amendment to Lease dated 6/20/00
4. Second Amendment to Lease dated 10/18/06
5. Unconditional Guaranty of Lease dated 2/24/97
6. Third Amendment to Lease dated 10/29/2010
7. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
43
  640 Filer Ave. W, Twin Falls, ID (604 and 650 Filer Avenue West, per Assessor)   Skyview Associates, L.L.C.   1. Lease dated 8/1/87
2. Agreement to Amend Lease dated 9/1987
3. Lease Assignment and Assumption dated 1/1/96
4. First Amendment to Lease dated 1/1/96
5. Second Amendment to Lease dated 6/20/00
6. Third Amendment to Lease dated 10/18/06
7. Unconditional Guaranty of Lease dated 1/1/96
8. Fourth Amendment to Lease Agreement dated 10/29/2010
9. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
44
  418 Floyde St., McCall, ID   Idaho Associates, L.L.C.   1. Lease dated 10/17/06
2. Consent to Sublease to InnoVenture Healthcare Management Inc.
3. Sublease dated 11/22/06
4. Consent to Assignment and Assumption of Lease dated 5/1/08
5. Consent to Assignment and Assumption of Lease dated 8/1/08
6. Unconditional Guaranty of Lease dated 10/17/06
  TanaBell Health Services, Inc.   12/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
45
  3516 Powell Ln., Mattoon, IL   Elite Mattoon, L.L.C.   1. Sublease dated 2/28/03
2. Amendment dated 2/28/03
3. Letter of Agreement dated 2/28/03
4. First Amendment to Sublease dated 2/15/05
5. Second Amendment to Sublease dated 4/1/05
6. Third Amendment to Sublease dated 3/1/06
7. Fourth Amendment to Sublease dated 9/1/07
8. Fifth Amendment to Sublease dated 3/7/08
9. Sixth Amendment to Sublease dated 12/1/08
10. Seventh Amendment to Sublease dated 12/10/2009
11. Unconditional Guaranty of SubLease dated 3/1/06
  Douglas Rehabilitation and Care Center, LLC   2/28/2018   N/A
 
                       
46
  1115 N Wenthe Ave, Effingham, IL   Effingham Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 4/1/05
3. Second Amendment to Lease dated 3/1/06
4. Third Amendment to Lease dated 9/1/07
5. Fourth Amendment to Lease dated 12/1/08
6. Fifth Amendment to Lease dated 7/1/2009
7. Sixth Amendment to Lease dated 12/10/2009
8. Unconditional Guaranty of Lease dated 6/24/03
  Evergreen Nursing & Rehabilitation Center, LLC   2/28/2018   N/A
 
                       
47
  1308 Game Farm Rd, Yorkville, IL   Elite Yorkville, L.L.C.   1. Lease dated 1/12/2009
2. Side Letter dated 1/12/2009
3. Unconditional Guaranty of Lease dated 1/12/09
  Helia Healthcare of Yorkville, LLC   1/31/2019   N/A
 
                       
48
  1450 26th St, Highland, IL   Highland Leasehold, L.L.C.   1. Sublease dated 5/1/92
2. First Amendment to Sublease dated 11/30/95
3. Assignment and Assumption of Sublease and Consent to Assignment dated 4/1/97
4. Second Amendment to Sublease dated 1/1/05
5. Assignment and Assumption of Lease Documents dated 6/30/05
6. Unconditional Guaranty of SubLease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
49
  1201 Hawthorne Rd, Salem, IL   Salem Associates, L.L.C.   1. Lease dated 2/28/03
2. Amendment to Lease dated 3/03
3. First Amendment to Lease dated 2/15/05
4. Second Amendment to Lease dated 4/1/05
5. Third Amendment to Lease dated 3/1/06
6. Fourth Amendment to Lease dated 9/1/07
7. Fifth Amendment to Lease dated 5/13/08
8. Sixth Amendment to Lease dated 12/1/08
9. Seventh Amendment to Lease dated 7/1/2009
10. Eighth Amendment to Lease dated 12/10/2009
11. Unconditional Guaranty of Lease dated 3/1/06
  Doctors Nursing and Rehabilitation Center, LLC   2/28/2018   N/A
 
                       
50
  410 East Mack, Olney, IL   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009
2. Unconditional Guaranty of Master Lease dated 12/4/09
  Helia Healthcare of Olney, LLC   12/31/2019   N/A
 
                       
51
  40 North 64th Street, Belleville, IL   Belleville Illinois, L.L.C.   1. Lease dated 2/5/07
2. First Amendment to Lease dated 4/25/07
3. Second Amendment to Lease dated 7/12/07
4. Third Amendment to Lease dated 10/29/07
5. Fourth Amendment to Lease dated 12/10/07
6. Fourth Amendment to Lease dated 1/12/2009
7. Unconditional Guaranty of Lease dated 2/5/07
  Helia Healthcare of Belleville, LLC   11/30/2017   N/A
 
                       
52
  101 South Belt West, Belleville, IL   Four Fountains Aviv, L.L.C.*   1. Amended and Restated Lease dated 3/18/08
2. First Amendment to Amended and Restated Lease dated 9/8/08
3. Second Amendment to Amended and Restated Lease dated 1/12/2009
4. Unconditional Guaranty of Lease dated 11/1/07
  Helia Southbelt Healthcare, LLC   11/30/2017   N/A
 
                       
53
  500 Peabody Ave, Peabody, KS   Peabody Associates, L.L.C.   1. Lease dated 5/1/97
2. First Amendment to Lease dated 10/23/06
3. Second Amendment to Lease dated 8/28/2009
4. Unconditional Guaranty of Lease dated 5/1/97
  Markleysburg Healthcare Investors, L.P.   6/30/2015   N/A
 
                       
54
  1601 North Main, McPherson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
  McPherson Care Center, LLC   12/31/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
55
  2301 N. Severance St, Hutchinson, KS   Hutchinson Kansas, L.L.C.   1. Master Lease dated 11/26/08
2. First Amendment to Master Lease dated 5/4/2010
3. Unconditional Guaranty of Master Lease dated 11/26/08
  Hutchinson Care Center, LLC   12/31/2018   N/A
 
                       
56
  300 Winthrop Street, Medford, MA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Winthrop House Senior Services, LLC d/b/a Brighten at Medford   2/28/2022   N/A
 
                       
57
  547 Highland Ave, Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
58
  281 Broadway, Methuen, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
59
  555 S Union St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
60
  800 Essex St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
61
  557 Varnum Ave, Lowell, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
62
  134 North St, North Reading, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
63
  18 Hammond St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
64
  81 Chatham St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
65
  3 Pine St, Oxford, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
66
  1385 E Empire Ave, Benton Harbor, MI   Benton Harbor, L.L.C.   1. Lease Dated 9/5/02
2. First Amendment to Lease dated 9/13/02
3. Second Amendment to Lease dated 12/17/02
4. Third Amendment to Lease dated 1/15/03
5. Fourth Amendment to Lease dated 10/1/04
6. Fifth Amendment to Lease dated 5/20/2010
6. Unconditional Guaranty of Lease dated 7/27/04
7. Unconditional Guaranty of Lease dated 9/5/02
  Northpoint Senior Services, LLC   9/30/2013   N/A
 
                       
67
  120 Baseline Road, South Haven, MI   Chippewa Valley, L.L.C.   1. Lease Agreement dated 2/6/96
2. Assignment and Assumption of Lease dated 5/30/97
3. Assignment and Assumption of Lease dated 5/1/00
4. First Amendment to Lease dated 10/21/05
5. Unconditional Guaranty of Lease dated 5/1/00
  CCG-Countryside, LLC   4/30/2011   N/A
 
                       
68
  500 Russell St, Willmar, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Willmar Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
                       
69
  1738 Hulet Ave, Faribault, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Faribault Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A
 
                       
70
  201 18th St. Southwest, Owatonna, MN   Minnesota Associates, L.L.C.   1. Master Lease dated 8/19/2008
2. First Amendment to Master Lease dated 3/27/09
3. Second Amendment to Master Lease dated 4/1/2010
4. Unconditional Guaranty of Master Lease dated 8/19/08
  Owatonna Commons Nursing & Rehabilitation, Inc.   8/31/2013   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
71
  410 W. Benton, Monett, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
72
  307 E South St, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
73
  2203 East Mechanic, Harrisonville, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
74
  6124 Raytown Rd, Raytown, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
75
  1501 Southwest Third St, Lee’s Summit, MO   Missouri Regency Associates, L.L.C.   1. Master Lease dated 5/7/2010
2. First Amendment to Master Lease dated 7/26/2010
3. Consent to Sublease, Attornment and Unconditional Guaranty of Master Lease dated 8/9/2010
4. Unconditional Guaranty of Master Lease dated 5/7/10
4. Unconditional Guaranty of Master Lease dated 5/7/10
5. Second Amendment to Master Lease dated 10/1/2010
6. Second Amendment to Master Lease dated 12/1/2010
  Benchmark West Missouri Healthcare, LLC   6/30/2020   N/A
 
                       
76
  1221 S Highway 13, Lexington, MO   Santa Fe Missouri Associates, L.L.C.   1. Lease dated 12/23/05
2. First Amendment to Lease dated 1/1/07
3. Second Amendment to Lease dated 4/28/08
4. Third Amendment to Lease dated 7/15/2009
5. Fourth Amendment to Lease dated 9/23/2009
6. Unconditional Guaranty of Lease dated 12/23/05
  Lexington Manor Healthcare Group, Inc.   12/31/2015   N/A
 
                       
77
  1200 McCutchen Dr, Rolla, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/04/2009
2. Unconditional Guaranty of Master Lease dated 12/4/09
  Helia Healthcare of Rolla, LLC   12/31/2019   N/A
 
                       
78
  2840 West Clay, St Charles, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Northwestern Nursing & Rehabilitation Center, LLC dba Grand River
Nursing & Rehabilitation Center, LLC
  12/31/2019   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
79
  2600 Redman Rd, St Louis, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Northeastern Nursing & Rehabilitation Center, LLC dba Willowbrooke
Nursing & Rehabilitation Center, LLC
  12/31/2019   N/A
 
                       
80
  1441 Charic Dr, Ballwin, MO   CR Aviv, L.L.C.   1. Master Lease dated 12/10/2009
2. Unconditional Guaranty of Master Lease dated 12/10/09
  Western Nursing & Rehabilitation Center, LLC dba Wildwood Nursing &
Rehabilitation Center, LLC
  12/31/2019   N/A
 
                       
81
  9 14th Ave, Polson, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Polson, LLC   2/28/2015   N/A
 
                       
82
  600 First Ave N, Hot Springs, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Hot Springs, LLC   2/28/2015   N/A
 
                       
83
  3110 Scott Circle, Omaha, NE   Florence Heights Associates, L.L.C.   1. Lease dated 9/12/2008
2. First Amendment to Lease dated 8/16/2010
3. Unconditional Guaranty of Lease dated 9/12/08
4. Lease and Loan Document Modification dated 9/21/2010
  LTC Healthcare at Florence, Inc.   9/30/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
84
  7410 Mercy Rd, Omaha, NE   Omaha Associates, L.L.C.   1. Lease Agreement dated 10/1/89
2. Addendum to Lease Agreement dated 10/1/89
3. Second Addendum to Lease Agreement dated 11/1/89
4. Assignment and Assumption of Lease and Landlord’s Consent dated 6/30/90
5. Memorandum of Lease and Purchase Option dated 11/30/95
6. First Amendment to Lease Agreement dated 11/30/95
7. Second Amendment to Lease Agreement dated 10/30/96
8. Assignment and Assumption of Lease, Consent to Assignment and Assumption and Amendment to Lease dated 4/1/97
9. Unconditional Guaranty of Lease dated 4/1/97
10. Corrective Memorandum of Lease and Purchase Option dated 4/28/97
11. Third Amendment to Lease Agreement dated 5/20/05
12. Fourth Amendment to Lease Agreement dated 7/13/07
13. Fifth Amendment to Lease Agreement dated 6/2/08
14. Sixth Amendment to Lease dated 4/1/09
15. Seventh Amendment to Lease dated 4/26/2010
16. Eighth Amendment to Lease dated 8/28/2010
17. Unconditional Guaranty of Lease dated 4/1/97
  Covenant Care Midwest, Inc.   12/31/2015   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
85
  1660 Hospital Dr, Raton, NM   Raton Property Limited Company   1. Lease dated 11/26/96
2. Consent to Assignment and Assumption of Lease dated 9/1/03
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Raton Nursing Operations, LLC, dba Raton Nursing & Rehab Center   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
86
  3514 Fowler Ave, Silver City, NM   N.M. Silver City Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Silver City Nursing Operations, LLC, dba Silver City Care Center   9/30/2021   Lessor
County of Grant, New Mexico

Termination Date
12/1/2033

Ground Lease 1. Ground Lease dated 12/1/1983
2. Assignment and Assumption of Ground Lease dated “June __, 2005”

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
87
  603 Hadeco Drive, Lordsburg, NM   N.M. Lordsburg Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. Assignment dated 3/1/95
3. First Amendment to Sub-Lease dated 12/23/96
4. Assignment and Assumption of Real Property Lease dated 12/31/97
5. Amendment to Lease dated 12/1/01
6. Consent to Assignment and Assumption of Lease dated 9/1/03
7. Assignment and Assumption of Lease dated 9/1/03
8. Payment Agreement dated 9/28/05
9. Consent to Assignment and Assumption of Lease dated 4/1/07
10. Assignment and Assumption of Lease dated 4/1/07
11. Agreement dated 4/1/07
12. Amendment to Lease dated 4/1/07
13. Second Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Sunshine Haven Nursing Operations LLC, dba Sunshine Haven at
Lordsburg
  9/30/2021   N/A
 
                       
88
  2101 Bensing Rd, Hobbs, NM   Hobbs Associates, L.L.C.   1. Lease dated 6/2000
2. Personal Property Lease dated 6/2000
3. Assignment and Assumption of Lease dated 8/1/03
4. Amended and Restated Consent to Assignment and Assumption of Lease dated 8/1/03
5. Payment Agreement dated 9/28/05
6. Consent to Assignment and Assumption of Lease dated 4/1/07
7. Assignment and Assumption of Lease dated 4/1/07
8. Agreement dated 4/1/07
9. Amendment to Lease dated 4/1/07
10. Second Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Country Cottage Nursing Operations, LLC, dba Country Cottage Care &
Rehab
  9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
89
  3720 Church Rock Rd, Gallup, NM   Red Rocks, L.L.C.   1. Lease dated 7/31/92
2. Assignment and Assumption of Lease dated 12/17/97
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 9/1/03
14. Unconditional Guaranty of Lease dated 4/1/07
15. Unconditional Guaranty of Lease dated 4/1/07
  Red Rocks Nursing Operations, LLC, dba Red Rocks Care Center   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
90
  720 Hacienda St, Espanola, NM   N.M. Espanola Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Amendment to Lease dated 12/1/01
5. Consent to Assignment and Assumption of Lease dated 9/1/03
6. Assignment and Assumption of Lease dated 9/1/03
7. Payment Agreement dated 9/28/05
8. Consent to Assignment and Assumption of Lease dated 4/1/07
9. Assignment and Assumption of Lease dated 4/1/07
10. Agreement dated 4/1/07
11. Amendment to Lease dated 4/1/07
12. Second Amendment to Lease dated 10/25/07
13. Third Amendment to Lease dated 12/29/2009
14. Unconditional Guaranty of Lease dated 9/1/03
15. Unconditional Guaranty of Lease dated 4/1/07
16. Unconditional Guaranty of Lease dated 4/1/07
  Espanola Valley Nursing Operations, LLC, dba Espanola Valley
Nursing & Rehab
  9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
91
  803 Hacienda Ln., Bloomfield, NM   N.M. Bloomfield Three Plus One Limited Company   1. Sub-Lease Agreement dated 2/24/95
2. First Amendment to Sub-Lease dated 12/23/96
3. Assignment and Assumption of Real Property Lease dated 12/31/97
4. Consent to Assignment and Assumption of Lease dated 9/1/03
5. Assignment and Assumption of Lease dated 9/1/03
6. Payment Agreement dated 9/28/05
7. Consent to Assignment and Assumption of Lease dated 4/1/07
8. Assignment and Assumption of Lease dated 4/1/07
9. Agreement dated 4/1/07
10. Amendment to Lease dated 4/1/07
11. Second Amendment to Lease dated 10/31/07
12. Third Amendment to Lease dated 12/29/2009
13. Unconditional Guaranty of Lease dated 4/1/07
14. Unconditional Guaranty of Lease dated 4/1/07
  Bloomfield Nursing Operations LLC, dba Bloomfield Nursing & Rehab   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
92
  1650 Galisteo St, Santa Fe, NM   Alamogordo Aviv, L.L.C.   1. Sublease dated January, 1991
2. Amendment to Sublease dated 1/1/91
3. Lease dated 1/1/91
4. First Amendment to Lease dated 7/1/91
5. Second Amendment to Sublease dated 7/1/91
6. Third Amendment to Sublease dated 7/1/91
7. Assignment dated 12/31/97
8. Consent to Assignment dated 9/1/03
9. Assignment and Assumption of Lease 9/1/03
10. Payment Agreement dated 9/28/05
11. Consent to Assignment and Assumption of Lease dated 4/1/07
12. Assignment and Assumption of Lease dated 4/1/07
13. Agreement dated 4/1/07
14. Amendment to Lease dated 4/1/07
15. Second Amendment to Lease dated 10/25/07
16. Third Amendment to Lease dated 5/8/09
17. Fourth Amendment to Lease dated 7/13/2009
18. Fifth Amendment to Lease dated 12/29/2009
19.Unconditional Guaranty of Lease dated 4/1/07
20.Unconditional Guaranty of Lease dated 4/1/07
  Casa Real Nursing Operations, LLC, dba Casa Real   9/30/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
93
  419 Harding St, Clayton, NM   Clayton Associates, L.L.C.   1. Lease dated 1/10/90
2. Lease Assignment and Transfer of Operations dated 12/30/93
3. Assignment and Assumption of Lease dated 9/1/03
4. Payment Agreement dated 9/28/05
5. Consent to Assignment and Assumption of Lease dated 4/1/07
6. Assignment and Assumption of Lease dated 4/1/07
7. Agreement dated 4/1/07
8. Amendment to Lease dated 4/1/07
9. Second Amendment to Lease dated 10/31/07
10. Third Amendment to Lease dated 12/29/2009
11. Unconditional Guaranty of Lease dated 4/1/07
12. Unconditional Guaranty of Lease dated 4/1/07
  Clayton Nursing Operations, LLC, dba Clayton Nursing & Rehab   9/30/2021   N/A
 
                       
94
  201 Koontz Lane, Carson City, NV   California Aviv Two, L.L.C.   1. Master Lease dated 4/21/2009
2. Side Letter to Master Lease dated 6/11/09
3. Letter Agreement to Master Lease dated 4/29/2010
4. First Amendment to Master Lease dated 4/29/2010
5. Amended and Restated Unconditional Guaranty of Lease dated 4/21/09
6. Second Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
95
  9117 Cincinnati- Columbus Rd, West Chester, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  West Chester Healthcare Group, Inc. dba West Chester Nursing and Rehabilitation Center   11/30/2016   N/A
 
                       
96
  75 Hale St, Wilmington, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  Wilmington Healthcare Group, Inc. dba Wilmington Nursing and Rehabilitation Center   11/30/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
97
  4900 Cooper Rd, Cincinnati, OH   Ohio Aviv, L.L.C.   1. Master Lease dated 12/1/06
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 09/23/2009
4. Unconditional Guaranty dated 12/1/06
  Blue Ash Healthcare Group, Inc. dba Blue Ash Care Center   11/30/2016   N/A
 
                       
98
  32900 Detroit Rd, Avon, OH   Avon Ohio, L.L.C.   1. Lease dated 2/23/07
2. First Amendment to Lease dated 11/7/07
3. Second Amendment to Lease dated 4/1/08
4. Third Amendment to Lease dated 5/12/08
5. Consent to Sublease Agreement dated 3/19/08
6. Commencement Date Memorandum (relates to Sublease) dated 6/17/08
7. Fourth Amendment to Lease dated 8/19/2008
8. Fifth Amendment to Lease dated 4/1/2010
9. Unconditional Guaranty of Lease dated 2/23/07
  Good Samaritan Health Group, Inc.   3/31/2017   N/A
 
                       
99
  2124 Park Avenue West, Mansfield, OH   Mansfield Aviv, L.L.C.   1. Lease dated 4/1/08
2. First Amendment to Lease dated 8/19/2008
3. Second Amendment to Lease dated 4/1/2010
4. Unconditional Guaranty of Lease dated 4/1/08
  Ontario Commons, Inc. dba The Gables   3/31/2017   N/A
 
                       
100
  745 NE 122nd Ave, Portland, OR   Oregon Associates, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Second Amendment to Lease dated 10/31/05
4. Third Amendment to Lease dated 1/1/06
5. Fourth Amendment to Lease dated 10/31/08
6. Fifth Amendment to Lease dated 9/25/2009
7. Unconditional Guaranty of Lease dated 10/12/99
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
101
  120 Elzora St, Milton-Freewater, OR (104 Elzora Street
per Assessor)
  Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Rehabilitation, L.L.C.   10/31/2016   N/A
 
                       
102
  1010 NE Third, Milton-Freewater, OR   Freewater Oregon, L.L.C.   1. Lease dated 10/25/06
2. First Amendment to Lease dated 8/1/08
3. Second Amendment to Lease dated 4/30/09
4. Unconditional Guaranty of Lease dated 10/25/06
  Evergreen Oregon Healthcare Orchards Retirement, L.L.C.   10/31/2016   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
103
  91 Aries Lane, La Grande, OR   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
104
  103 Adams Ave, La Grande, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Sixth Amendment to Lease dated 7/15/09
8. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley View, LLC   2/28/2015   N/A
 
                       
105
  1023 W 25th St, The Dalles, OR   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. First Amendment dated 12/17/03
3. Second Amendment to Lease dated 10/25/06
4. Third Amendment to Lease dated 11/15/07
5. Fourth Amendment to Lease dated 8/1/08
6. Fifth Amendment to Lease dated 4/30/09
7. Unconditional Guaranty of Lease dated 2/11/98
  Evergreen Oregon Healthcare Valley Vista, LLC   2/28/2015   N/A
 
                       
106
  43 Church Lane, Broomall, PA   BHG Aviv, L.L.C.   1. Master Lease dated 4/07/08
2. First Amendment to Master Lease dated 7/15/2009
3. Second Amendment to Master Lease dated 9/23/2009
5. Unconditional Guaranty dated 4/7/08
  Broomall Healthcare Group, Inc.   4/11/2018   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
107
  32 South Bethlehem Pike, Ambler, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Ambler Senior Services, LLC d/b/a Brighten at Ambler   2/28/2022   Lessor
Elizabeth F. Reilly (50%), James McConnell and Judy McConnell (husband and wife) (25%), and Roberta Rae Andrew Trust (25%)

Termination Date
2/25/2064

Ground Lease
1. Lease dated 2/15/1965
2. Addendum and Assignment of Lease dated 10/4/1965
3. Amendment of Lease dated 10/19/1965
4. Assignment of Lease dated 1/1/2006
5. Assignment of Lease dated “___ day of February, 2007”
 
                       
108
  956 Railroad Avenue, Bryn Mawr, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Chateau Senior Services, LLC d/b/a Brighten at Bryn Mawr   2/28/2022   N/A
 
                       
109
  1401 Golf Park Drive, Lake Ariel, PA   BHG Aviv, L.L.C.   1. Master Lease dated 2/9/07
2. First Amendment to Master Lease dated 3/11/08
3. Second Amendment to Master Lease dated 4/7/08
4. Third Amendment to Master Lease dated 3/26/2010
5. Unconditional Guaranty of Master Lease dated 2/9/07
  Julia Ribaudo Senior Services, LLC d/b/a Brighten at Julia Ribaudo   2/28/2022   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
110
  8020 Blanco Rd, San Antonio, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Third Amendment to Lease dated 4/19/2010
5. Letter dated 4/21/2010 exercising 5-year extension option
6. Unconditional Guaranty of Lease dated 8/1/03
  Blanco Villa Nursing and Rehab., LP   5/31/2021   N/A
 
                       
111
  1000 FM 3220, Clifton, TX   Missouri Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Master Lease dated 8/1/03
  Clifton Nursing and Rehab., LP   5/31/2021   N/A
 
                       
112
  101 West Avenue E, Valley Mills, TX   October Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Valley Mills Nursing and Rehab., LP   5/31/2021   N/A
 
                       
113
  1301 South Terrell Street, Falfurrias, TX   Falfurrias Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option Unconditional Guaranty of Lease dated
4. Unconditional Guaranty of Lease dated 5/31/06
  Falfurrias Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
114
  101 Miller Dr, Brownwood, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Brownwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
115
  224 East Sixth Street, Baird, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Baird Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Baird   7/31/2017   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
116
  300 E Brown St, Wylie, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Hillcrest Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
117
  103 Sweetbriar Lane, Columbus, TX   Columbus Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
  Columbus Nursing and Rehabilitation, LP   5/31/2021   N/A
 
                       
118
  2021 Shoaf Dr, Irving, TX   Karan Associates Two, L.L.C.   1. Lease dated 2/15/94
2. Letter of Agreement dated 4/13/04
3. First Amendment to Lease Agreement dated 11/5/07
  Ashford Hall, Inc., f/k/a Lion Health Centers (Irving), Inc.   11/30/2025   N/A
 
                       
119
  321 N Shiloh Rd, Garland, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
6. Third Amendment to Lease dated 11/08/2010
  Garland Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
120
  619 N Britain Rd, Irving, TX   Manor Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Irving Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
121
  1241 Westridge Ave, Lancaster, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Westridge Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
122
  110 W. Hwy 64, Cooper, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Birchwood Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
123
  1404 Front Street, Cisco, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Cisco Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Cisco   7/31/2017   N/A
 
                       
124
  600 West Roosevelt, Gorman, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Gorman Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Gorman   7/31/2017   N/A
 
                       
125
  709 West Fifth Street, Bonham, TX   Bonham Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Bonham Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
126
  901 Seven Oaks Rd, Bonham, TX   Savoy/Bonham Venture, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Seven Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
127
  424 US Hwy 67 West, Mount Vernon, TX   Mt. Vernon Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Terry Haven Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
128
  501 North Main Street, Collinsville, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Collinsville Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Collinsville   7/31/2017   N/A
 
                       
129
  601 E Hwy 69, Denison, TX   Denison Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Denison Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
130
  1315 East State Hwy 22, Hamilton, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 8/24/07
3. Second Amendment to Lease dated 12/29/2009
4. Unconditional Guaranty of Lease dated 7/17/07
  Hamilton Ridge Operations, LLC   9/30/2021   N/A
 
                       
131
  4225 Denmark, Houston, TX   Houston Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. Letter dated 4/21/2010 exercising 5-year extension option
3. Unconditional Guaranty of Lease dated 5/31/06
  Houston Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
132
  1725 Old Brandon Road, Hillsboro, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Hillsboro Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Hillsboro   7/31/2017   N/A
 
                       
133
  409 Files Street, Itasca, TX   HHM Aviv, L.L.C.   1. Master Lease dated 6/21/2007
2. First Amendment to Master Lease dated 7/31/07
3. Unconditional Guaranty of Master Lease dated 6/21/07
4. Second Amendment to Master Lease dated 11/01/2010
  Itasca Long Term Care, LLC d/b/a Homestead Nursing and Rehabilitation of Itasca   7/31/2017   N/A
 
                       
134
  300 W Crockett, Wolfe City, TX   Commerce Nursing Homes, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Smith Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
135
  316 General Cavazos Boulevard, Kingsville, TX   Kingsville Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Kleberg County Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
136
  310 E Lawrence St, Dayton, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Heritage Villa Nursing and Rehabilitation, L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
137
  1100 W. Broadway, Stanton, TX   October Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Stanton Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
138
  3000 N Danville Rd, Willis, TX   Willis Texas Aviv, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Willis Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
139
  510 N. 3rd St, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Orange Villa Nursing and Rehabilitation., L.P.   5/31/2021   N/A
 
                       
140
  3000 Cardinal Drive, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Pinehurst Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
141
  1402 E Broad St, Mansfield, TX   Karan Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Mansfield Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
142
  7804 Virgil R Anthony Blvd, Watauga, TX   Watauga Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  North Pointe Nursing and Rehabilitation., L.P.   5/31/2021   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
143
  701 Saint Louis Ave, Fort Worth, TX   Aviv Liberty, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Wellington Oaks Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
144
  110 E Live Oak St, Austin, TX   Karan Associates, L.L.C.   1. Lease dated 7/17/07
2. First Amendment to Lease dated 10/30/07
3. Second Amendment to Lease dated 10/31/07
4. Third Amendment to Lease dated 12/29/2009
5. Unconditional Guaranty of Lease dated 7/17/07
  Austin Rehab Operations LLC   9/30/2021   N/A
 
                       
145
  703 N Titus, Gilmer, TX   Giltex Care, L.L.C.   1. Lease dated 7/16/99
2. Amendment to Lease dated 12/10/99
3. Lease Extension Option dated 11/5/03
4. Agreement to Assign Lease dated 10/31/08
5. Second Amendment to Lease dated 02/11/09
6. Third Amendment to Lease dated 12/31/2009
7. Fourth Amendment to Lease dated 3/22/2010
8. Unconditional Guaranty of Lease dated 7/16/99
9. Unconditional Guaranty of Lease dated 10/31/08
  R.A.M.M. Health Care Corporation   10/31/2019   N/A
 
                       
146
  1000 S Kiowa St, Wheeler, TX   Wheeler Healthcare Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Wheeler Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
147
  524 East 800 North, Ogden, UT   Ogden Associates, L.L.C.   1. Lease dated 3/1/09
2. Unconditional Guaranty of Lease dated 3/1/09
  Lomond Peak Care and Rehab, Inc.   2/28/2019   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
148
  1242 11th St, Clarkston, WA   Clarkston Care, L.L.C.*   1. Lease dated 12/14/93
2. First Amendment to Lease dated 7/24/98
3. Letter of Amendment dated 7/24/98
4. Second Amendment to Lease dated 4/16/99
5. Third Amendment to Lease dated 7/13/99
6. Fourth Amendment to Lease dated 8/1/01
7. Lease Renewal Letter dated 10/3/03
8. Fifth Amendment to Lease dated 10/31/05
9. Sixth Amendment to Lease dated 1/1/06
10. Seventh Amendment to Lease dated 10/31/08
11. Eighth Amendment to Lease dated 09/25/09
12. Unconditional Guaranty of Lease dated 7/24/98
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
149
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   1. Lease dated 5/1/04
2. Letter Exercising Both Options to Extend dated 5/12/04
3. First Amendment dated 11/1/04
4. Second Amendment dated 10/31/05
5. Third Amendment to Lease dated 10/31/08
6. Fourth Amendment to Lease Agreement dated 9/25/09
7. Unconditional Guaranty of Lease dated 5/1/04
  Eagle Healthcare, Inc.   11/30/2024   N/A
 
                       
150
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   See Site 149   See Site 149   See Site 149   N/A
 
                       
151
  640 NE Everett St, Camas, WA   Camas Associates, L.L.C.*   1. Lease dated 12/30/98
2. First Amendment dated 8/10/00
3. Second Amendment dated 6/1/01
4. Third Amendment dated 10/31/05
5. Fourth Amendment to Lease dated 1/1/06
6. Improvement Agreement dated 12/6/07
7. Fifth Amendment to Lease dated 10/31/08
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 12/30/09
  Eagle Healthcare, Inc.   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
152
  3517 11th Street, Bremerton, WA   California Aviv, L.L.C.   1. Master Lease dated 7/22/08
2. First Amendment to Master Lease dated 4/21/09
3. Side Letter to Master Lease dated 6/11/09
4. Letter Agreement to Master Lease dated 4/29/2010
5. Second Amendment to Master Lease dated 4/29/2010
6. Unconditional Guaranty of Lease dated 7/22/08
7. Third Amendment to Master Lease dated 9/29/2010
  AB12 Master Tenant, L.L.C.   8/31/2018   N/A
 
                       
153
  1036 E Victoria Ave, Burlington, WA   Burton NH Property, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Letter of Amendment dated 8/10/00
4. Assignment of Lease dated 3/18/04
5. Second Amendment to Lease dated 12/31/05
6. Third Amendment to Lease dated 1/1/06
7. Fourth Amendment to Lease dated 9/25/09
8. Unconditional Guaranty of Lease dated 10/12/99
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
154
  911 21 st St, Anacortes, WA   San Juan NH Property, L.L.C.   1. Lease dated 3/23/04
2. First Amendment to Lease dated 12/31/05
3. Second Amendment to Lease dated 3/1/07
4. Third Amendment to Lease dated 4/8/09
5. Unconditional Guaranty of Lease dated 3/23/04
  JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A
 
                       
155
  155 Alder Street, Cathlamet, WA   Columbia View Associates, L.L.C.   1. Lease dated 8/8/02
2. First Amendment dated 9/25/02
3. Second Amendment dated 6/30/02
4. Second Amendment dated 10/31/05
5. Third Amendment dated 1/1/06
6. Fourth Amendment to Lease dated 9/25/09
7. Unconditional Guaranty of Lease dated 8/1/02
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
156
  1530 James St, Bellingham, WA   Bellingham II Associates, L.L.C.   1. Lease dated 3/23/04
2. First Amendment to Lease dated 12/31/05
3. Second Amendment to Lease dated 3/1/07
4. Third Amendment to Lease dated 4/8/09
5. Unconditional Guaranty of Lease dated 3/23/04
  JK & L, Inc. (f/k/a Hope Care, Inc.)   3/31/2029   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
157
  1150 W Fairview Rd., Colfax, WA (Fairview a/k/a Almota)   Washington-Oregon Associates, L.L.C.   1. Lease dated 2/11/98
2. Assignment dated 2/11/98
3. First Amendment dated 12/17/03
4. Second Amendment to Lease dated 10/25/06
5. Third Amendment to Lease dated 11/15/07
6. Fourth Amendment to Lease dated 8/1/08
7. Fifth Amendment to Lease dated 4/30/09
8. Sixth Amendment to Lease dated 7/15/09
9. Unconditional Guaranty of Lease dated 2/11/98
10. Unconditional Guaranty of Lease dated 2/11/98
11. Seventh Amendment to Lease dated 10/29/2010
  Evergreen Washington Healthcare Whitman, LLC   2/28/2015   N/A
 
                       
158
  912 Hillcrest Ave, Grandview, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92
2. First Amendment to Lease dated 12/30/98
3. Letter dated 12/30/98
4. Second Amendment to Lease dated 8/10/00
5. Third Amendment to Lease dated 10/31/05
6. Fourth Amendment to Lease dated 1/1/06
7. Fifth Amendment to Lease dated 10/1/06
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 1992
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
159
  721 Otis Ave, Sunnyside, WA   KB Northwest Associates L.L.C.   1. Lease dated 12/10/92
2. First Amendment to Lease dated 12/30/98
3. Letter dated 12/30/98
4. Second Amendment to Lease dated 8/10/00
5. Third Amendment to Lease dated 10/31/05
6. Fourth Amendment to Lease dated 1/1/06
7. Fifth Amendment to Lease dated 10/1/06
8. Sixth Amendment to Lease dated 9/25/09
9. Unconditional Guaranty of Lease dated 1992
  Eagle Healthcare, Inc.   12/31/2020   N/A
 
                       
160
  825 Western Ave, Columbus, WI   Columbus Western Avenue, L.L.C.   1. Sublease dated 8/7/03
2. Letter Agreement dated 8/7/03
3. Assignment and Assumption of Sublease and Guaranty dated 12/22/04
4. First Amendment to Sublease dated 9/27/06
5. Unconditional Guaranty of SubLease dated 8/7/03
  Heyde Health Systems Columbus, LLC   7/31/2011   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
161
  110 Belmont Rd, Madison, WI   Colonial Madison Associates, L.L.C.   1. Lease dated 7/1/04
2. First Amendment to Lease dated 10/1/04
3. Second Amendment to Lease dated 5/1/04
4. Third Amendment to Lease dated 3/7/06
5. Fourth Amendment to Lease dated 10/1/07
6. Fifth Amendment to Lease dated 1/17/08
7. Sixth Amendment to Lease dated 8/24/2009
8. Unconditional Guaranty of Lease dated 7/1/04
9. Unconditional Guaranty of Lease dated 7/1/04
  LSS of Madison, LLC   6/30/2014   N/A
 
                       
162
  1110 Second St, Pepin, WI   Chippewa Valley, L.L.C.   1. Lease dated 10/30/01
2. First Amendment to Lease dated 1/31/02
3. Second Amendment to Lease dated 2/27/02
4. Third Amendment to Lease dated 3/21/02
5. Fourth Amendment to Lease dated 4/26/02
6. Assignment and Assumption of Lease dated 6/1/02
7. Fifth Amendment to Lease dated 1/1/03
8. Sixth Amendment to Lease dated 4/14/06
9. Unconditional Guaranty of Lease dated 10/30/01
  Heyde Health Systems-Pepin, LLC   12/31/2012   N/A
 
                       
163
  1805 27th Street, Zion, IL   Xion, L.L.C.   1. Lease dated 1/12/2009
2. Side Letter dated 1/12/2009
3. First Amendment to Lease dated 7/23/2009
4. Unconditional Guaranty of Lease dated 1/12/09
  Helia Healthcare of Zion, LLC   1/31/2019   N/A
 
                       
164
  N/A   N/A   N/A   N/A   N/A   N/A
 
                       
165
  N/A   N/A   N/A   N/A   N/A   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
166
  170 Oak Grove Ave., Fall River, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
167
  205 Elm St, Quincy, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
168
  55 Lowell St, Lawrence, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A
 
                       
169
  835 Main St, Worcester, MA   Massachusetts Nursing Homes, L.L.C.   1. Lease dated 12/6/93
2. First Amendment dated 12/6/93
3. Agreement with Respect to and Second Amendment to Lease dated 9/1/95
4. Third Amendment to Lease 9/1/95
5. Fourth Amendment to Lease dated 2/15/96
6. Fifth Amendment to Lease dated 6/20/00
7. Sixth Amendment to Lease dated 6/30/02
8. Seventh Amendment to Lease dated 9/30/03
9. Eighth Amendment to Lease dated 1/1/06
10. Ninth Amendment to Lease dated 10/1/07
11. Tenth Amendment to Lease dated 8/12/2009
12. Eleventh Amendment to Lease dated 10/08/2009
13. Guaranty of Lease dated 12/6/93
14. Twelfth Amendment to Lease Agreement dated 10/29/2010
15. Unconditional Guaranty of Lease dated 10/29/2010
  SunBridge Healthcare Corporation   12/31/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
170
  2406 Atherholt Road, Lynchburg, VA   Yuba Aviv, L.L.C.   1. Lease dated 4/29/2010
2. Unconditional Guaranty of Lease dated 4/29/2010
3. First Amendment to Lease dated 8/16/2010
4. Assignment and Assumption Agreement (Purchase and Lease Documents) dated 9/15/2010
5. Lease and Loan Document Modification Agreement dated 9/21/2010
  HP/Carrington, Inc.   09/30/2020   N/A
 
                       
171
  Sycamore Street, P.O. Box 108, Greenville, MO   Southeast Missouri Property, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
3. First Amendment to Master Lease dated 10/26/2010
  Heritage Gardens of Greenville, LLC   09/30/2020   N/A
 
                       
172
  290 W. State Highway 162, Portageville, MO   Southeast Missouri Property, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
3. First Amendment to Master Lease dated 10/26/2010
  Heritage Gardens of Portageville, LLC   09/30/2020   N/A
 
                       
173
  300 E. Hornbeck, Senath, MO   Southeast Missouri Property, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
3. First Amendment to Master Lease dated 10/26/2010
  Heritage Gardens of Senath, LLC   09/30/2020   N/A

 


 

                         
                    Facility Operating    
Site   Real Property Asset               Lease    
No.   Address   Borrower/Owner 1   Facility Operating Leases   Eligible Tenant 2   Termination Date   Ground Leases
174
  300 E. Hornbeck, Senath, MO   Southeast Missouri Property, L.L.C.   1. Master Lease dated 9/28/2010
2. Unconditional Guaranty of Master Lease dated 9/28/2010
3. First Amendment to Master Lease dated 10/26/2010
  Heritage Gardens of Senath South, LLC   09/30/2020   N/A
 
                       
175
  245 Indian River Road, Orange, CT 06477   Orange ALF Property, L.L.C.   1. Lease dated 12/21/2010
2. Unconditional Guaranty of Lease dated 12/21/2010
  Maplewood at Orange, LLC   12/31/2020   N/A
 
                       
176
  506 South 7 th Street, Carrizo Springs, TX 78834   October Associates, L.L.C.   1. Lease dated 11/30/2010
2. Unconditional Guaranty of Lease dated 11/30/2010
  Carrizo Springs Nursing and Rehabilitation, L.P.   5/31/2021   N/A
 
                       
177
  1560 K 96 Highway, Great Bend, KS 67530   Great Bend Property, L.L.C.   1. Lease dated 12/17/2010
2. Unconditional Guaranty of Lease dated 12/17/2010
  HP/Great Bend, Inc.   12/31/2020   N/A
 
                       
178
  605 East Melvin Street, Arma, KS 66712   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Arma Care Center, LLC   12/31/2020   N/A
 
                       
179
  801 South Fry Street, Yates Center, KS 66783   Arma Yates, L.L.C.   1. Master Lease dated 11/19/2010
2. Unconditional Guaranty of Lease dated 11/19/2010
  Yates Center Nursing and Rehabilitation, LLC   12/31/2020   N/A

 

Exhibit 10.1.5
EXECUTION COPY
RELEASE AGREEMENT
          THIS RELEASE AGREEMENT (this “Agreement”) is made as of this 4th day of February, 2011, by GENERAL ELECTRIC CAPITAL CORPORATION, a Delaware corporation (in its individual capacity, “GECC” and in its capacity as agent for the Lenders, together with its successors, “Administrative Agent”), in favor of AVIV FINANCING I, L.L.C., a Delaware limited liability company (together with its successors, the “Parent Borrower”).
RECITALS
     A. Pursuant to that certain Credit Agreement dated as of September 17, 2010, by and among the Borrowers, the Administrative Agent and the Lenders, as amended by Amendment No. 1 thereto dated as of February 4, 2011 (as amended, modified and restated from time to time, the “ Credit Agreement ”), Lenders agreed to make available to Borrowers certain credit facilities more fully described therein. Capitalized terms used but not defined in this Agreement shall have the meanings that are set forth in the Credit Agreement.
     B. The Parent Borrower has informed the Administrative Agent and the Lenders that Aviv Healthcare Properties Limited Partnership intends to complete the Bond Financing (as defined in the Credit Agreement) and that in connection with the Bond Financing, the Borrowers intend to prepay the Loans in the amount of $194,500,000 (the “ Prepayment Amount ”) pursuant to Section 2.04(d) of the Credit Agreement and the Amended and Restated Prepayment and Release Notice attached hereto as Exhibit A (the “ Prepayment Notice ”) and obtain a release of certain Borrowers listed on Exhibit B attached hereto (collectively, the “ Released Borrowers ”) and certain Real Property Assets listed on Exhibit B attached hereto pursuant to Section 9.13 of the Credit Agreement (collectively, the “ Released Assets ”).
      NOW, THEREFORE , in consideration of the foregoing, the terms and conditions set forth in this Agreement, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Administrative Agent on behalf of the Lenders and the Borrowers hereby agree as follows:
     1.  Recitals The foregoing recitals, including all terms defined therein, are incorporated herein and made a part hereof.
     2.  Release of Released Borrowers . Upon receipt of the Prepayment Amount, the Administrative Agent hereby releases, on behalf of itself and the Lenders, the Released Borrowers from all Obligations under the Credit Agreement, the Notes and any other Loan Documents, such release including, without limitation, any pledge of the Equity Interests of the Released Borrowers pursuant to the Security Agreement; provided that such release shall be without any recourse, representation, or warranty whatsoever.
     3.  Release of Released Assets . Upon receipt of the Prepayment Amount, the Administrative Agent hereby releases any and all liens, encumbrances, security interests,

 


 

pledges, mortgage, deeds of trust, or charges that it has or may have in or on the Released Assets pursuant to the Credit Agreement or other Loan Documents on behalf of itself and the Lenders; provided that such release shall be without any recourse, representation, or warranty whatsoever.
     4.  UCC Terminations; Mortgage Releases . The Administrative Agent will prepare and file the Uniform Commercial Code (“UCC”) notices of termination and such other release documents as shall give effect to the release of the Released Borrowers and Released Assets as contemplated by paragraphs 2 and 3 hereof and the terms of the Credit Agreement and execute, record and/or file (at Parent Borrower’s expense) such other release documentation as may be reasonably requested by the Parent Borrower so long as such documents are in form and substance satisfactory to the Administrative Agent.
     5.  Counsel Fees . The Borrowers shall pay to Administrative Agent’s counsel all reasonable fees of such counsel incurred in connection with the preparation and filing of all such release documentation, of this Agreement and any related documents.
     6.  Governing Law . This Amendment shall be governed by and construed in accordance with the laws of the State of Illinois.
     7.  Headings . Section headings in this Amendment are included for convenience of reference only and shall not constitute a part of this Amendment for any other purpose.
     8.  Counterparts . This Amendment may be executed in counterparts, each of which shall be deemed to be an original, and all counterparts taken together shall be deemed to constitute one and the same instrument. Delivery of an executed counterpart of a signature page of this Amendment by facsimile or e-mail image shall be effective as delivery of a manually executed counterpart of this Amendment.
     9.  Severability . Any provision of this Amendment which is prohibited or unenforceable shall be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof in that jurisdiction or affecting the validity or enforceability of such provision in any other jurisdiction.
(SIGNATURES APPEAR ON FOLLOWING PAGES)

 


 

     IN WITNESS WHEREOF, the Administrative Agent, for the benefit of the Lenders has caused this Release Agreement to be duly executed by its authorized officer, and, Parent Borrower has caused the same to be accepted by its authorized officer, as of the day and year first above written.
             
ADMINISTRATIVE AGENT:   GENERAL ELECTRIC CAPITAL    
    CORPORATION , as Administrative Agent    
 
           
 
  By:   /s/ David Harper    
 
           
    Name: David Harper    
    Title: Its Duly Authorized Representative    
Acknowledged and accepted:
AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
         
By:
  /s/ Craig M. Bernfield    
 
       
Name: Craig M. Bernfield    
Title: Its Authorized Representative    

 


 

EXHIBIT A
Amended and Restated Prepayment and Release Notice
(see attached)

 


 

EXHIBIT B
Released Borrowers
1. Arkansas Aviv, L.L.C., a Delaware limited liability company
2. Aviv Foothills, L.L.C., a Delaware limited liability company
3. Belleville Illinois, L.L.C., a Delaware limited liability company
4. Bellingham II Associates, L.L.C., a Delaware limited liability company
5. Burton NH Property, L.L.C., a Delaware limited liability company
6. Camas Associates, L.L.C., a Delaware limited liability company
7. Casa/Sierra California Associates, L.L.C., a Delaware limited liability company
8. Clarkston Care, L.L.C., a Delaware limited liability company
9. Colonial Madison Associates, L.L.C., a Delaware limited liability company
10. CR Aviv, L.L.C., a Delaware limited liability company
11. Effingham Associates, L.L.C., an Illinois limited liability company
12. Elite Mattoon, L.L.C., a Delaware limited liability company
13. Elite Yorkville, L.L.C., a Delaware limited liability company
14. Fountain Associates, L.L.C., a Delaware limited liability company
15. Four Fountains Aviv, L.L.C., a Delaware limited liability company
16. Giltex Care, L.L.C., a Delaware limited liability company
17. HHM Aviv, L.L.C., a Delaware limited liability company
18. Idaho Associates, L.L.C., an Illinois limited liability company
19. Karan Associates Two, L.L.C., a Delaware limited liability company
20. KB Northwest Associates, L.L.C., a Delaware limited liability company
21. Kingsville Texas, L.L.C., a Delaware limited liability company
22. Mansfield Aviv, L.L.C., a Delaware limited liability company
23. Minnesota Associates, L.L.C., a Delaware limited liability company
24. Missouri Associates, L.L.C., a Delaware limited liability company
25. Montana Associates, L.L.C., an Illinois limited liability company
26. Northridge Arkansas, L.L.C., a Delaware limited liability company
27. Oakland Nursing Homes, L.L.C., a Delaware limited liability company
28. October Associates, L.L.C., a Delaware limited liability company
29. Ogden Associates, L.L.C., a Delaware limited liability company
30. Ohio Aviv, L.L.C., a Delaware limited liability company
31. Orange, L.L.C., an Illinois limited liability company
32. Oregon Associates, L.L.C., a Delaware limited liability company
33. Pomona Vista L.L.C., an Illinois limited liability company
34. Prescott Arkansas, L.L.C., a Delaware limited liability company
35. Richland Washington, L.L.C., a Delaware limited liability company
36. Rose Baldwin Park Property L.L.C., an Illinois limited liability company
37. Salem Associates, L.L.C., a Delaware limited liability company
38. San Juan NH Property, L.L.C., a Delaware limited liability company
39. Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company
40. Searcy Aviv, L.L.C., a Delaware limited liability company
41. Southeast Missouri Properties, L.L.C., a Delaware limited liability company
42. Star City Arkansas, L.L.C., a Delaware limited liability company
43. Sun-Mesa Properties, L.L.C., an Illinois limited liability company
44. Watauga Associates, L.L.C., an Illinois limited liability company
45. West Pearl Street, L.L.C., a Delaware limited liability company
46. Woodland Arkansas, L.L.C., a Delaware limited liability company
47. Xion, L.L.C., an Illinois limited liability company

 


 

EXHIBIT C
Released Assets
                 
 Site No.   Released Borrower   Released Asset Address   County   State
1
  Arkansas Aviv, L.L.C., a Delaware limited liability company   2911 Browns Lane, Jonesboro   Craighead   AR
3
  Star City Arkansas, L.L.C., a Delaware limited liability company   505 East Victory, Star City   Lincoln   AR
4
  Prescott Arkansas, L.L.C., a Delaware limited liability company   700 Manor Dr, Prescott   Nevada   AR
5
  Arkansas Aviv, L.L.C., a Delaware limited liability company   333 Melody Drive, Trumann   Poinsett   AR
6
  Arkansas Aviv, L.L.C., a Delaware limited liability company   800 Brookside Drive, Little Rock   Pulaski   AR
7
  Woodland Arkansas, L.L.C., a Delaware limited liability company   8701 Riley Dr, Little Rock   Pulaski   AR
9
  Northridge Arkansas, L.L.C., a Delaware limited liability company   2501 John Ashley Dr, North Little Rock   Pulaski   AR
10
  Arkansas Aviv, L.L.C., a Delaware limited liability company   3300 Military Road, Benton   Saline   AR
11
  Searcy Aviv, L.L.C., a Delaware limited liability company   2500 East Moore, Searcy   White   AR
12
  Searcy Aviv, L.L.C., a Delaware limited liability company   105 South College, Searcy   White   AR
13
  Sun-Mesa Properties, L.L.C., an Illinois limited liability company   215 W Brown Dr, Mesa   Maricopa   AZ
14
  Fountain Associates, L.L.C., a Delaware limited liability company   12030 113th St, Youngtown   Maricopa   AZ
15
  Sun-Mesa Properties, L.L.C., an Illinois limited liability company   255 W Brown Dr, Mesa   Maricopa   AZ
16
  Aviv Foothills, L.L.C., a Delaware limited liability company   15810 S. 42nd St., , Phoenix   Maricopa   AZ
17
  Sun-Mesa Properties, L.L.C., an Illinois limited liability company   9940 W Union Hills Dr, Sun City   Maricopa   AZ
18
  Oakland Nursing Homes, L.L.C., a Delaware limited liability company   309 MacArthur Blvd, , Oakland   Alameda   CA
19
  Oakland Nursing Homes, L.L.C., a Delaware limited liability company   3145 High Street, Oakland   Alameda   CA
26
  Casa/Sierra California Associates, L.L.C., a Delaware limited liability company   14318 Ohio St, Baldwin Park   Los Angeles   CA
27
  Pomona Vista L.L.C., an Illinois limited liability company   651 N Main St, Pomona   Los Angeles   CA
28
  Rose Baldwin Park Property L.L.C., an Illinois limited liability company   3541 Puente Ave, Baldwin Park   Los Angeles   CA
29
  West Pearl Street, L.L.C., a Delaware limited liability company   215 W Pearl St, Pomona, Pomona   Los Angeles   CA
34
  Casa/Sierra California Associates, L.L.C., a Delaware limited liability company   8487 Magnolia Ave, Riverside   Riverside   CA
40
  Idaho Associates, L.L.C., an Illinois limited liability company   210 North Idaho St, Wednell   Gooding   ID
41
  Idaho Associates, L.L.C., an Illinois limited liability company   1014 Burrell Ave, Lewiston   Nez Perce   ID
42
  Idaho Associates, L.L.C., an Illinois limited liability company   1019 Third Ave S, Payette   Payette   ID
44
  Idaho Associates, L.L.C., an Illinois limited liability company   418 Floyd St, McCall   Valley   ID
45
  Elite Mattoon, L.L.C., a Delaware limited liability company   3516 Powell Ln, Mattoon   Coles   IL
46
  Effingham Associates, L.L.C., an Illinois limited liability company   1115 N Wenthe Ave, Effingham   Effingham   IL

 


 

                 
Site No.   Released Borrower   Released Asset Address   County   State
47
  Elite Yorkville, L.L.C., a Delaware limited liability company   1308 Game Farm Rd, Yorkville   Kendall   IL
49
  Salem Associates, L.L.C., a Delaware limited liability company   1201 Hawthorne Rd, Salem   Marion   IL
50
  CR Aviv, L.L.C., a Delaware limited liability company   410 East Mack, Olney   Richland   IL
51
  Belleville Illinois, L.L.C., a Delaware limited liability company   40 North 64th Street, Belleville   St. Clair   IL
52
  Four Fountains Aviv, L.L.C., a Delaware limited liability company   101 South Belt West, Belleville   St. Clair   IL
68
  Minnesota Associates, L.L.C., a Delaware limited liability company   500 Russell St, Willmar   Kandiyohi   MN
69
  Minnesota Associates, L.L.C., a Delaware limited liability company   1738 Hulet Ave, Faribault   Rice   MN
70
  Minnesota Associates, L.L.C., a Delaware limited liability company   201 Southwest 18th St, Owatonna   Steele   MN
76
  Santa Fe Missouri Associates, L.L.C., an Illinois limited liability company   1221 S Highway 16, Lexington   Lafayette   MO
77
  CR Aviv, L.L.C., a Delaware limited liability company   1200 McCutchen Dr, Rolla   Phelps   MO
78
  CR Aviv, L.L.C., a Delaware limited liability company   2840 West Clay, St Charlies   St. Charles   MO
79
  CR Aviv, L.L.C., a Delaware limited liability company   2600 Redman Rd, St Louis   St. Louis   MO
80
  CR Aviv, L.L.C., a Delaware limited liability company   1441 Charic Dr, Ballwin   St. Louis   MO
81
  Montana Associates, L.L.C., an Illinois limited liability company   9 14th Ave, Polson   Lake   MT
82
  Montana Associates, L.L.C., an Illinois limited liability company   600 First Ave N, Hot Springs   Sanders   MT
95
  Ohio Aviv, L.L.C., a Delaware limited liability company   9117 Cincinnati- Columbus Rd, Westchester   Butler   OH
96
  Ohio Aviv, L.L.C., a Delaware limited liability company   75 Hale St, Wilmington   Clinton   OH
97
  Ohio Aviv, L.L.C., a Delaware limited liability company   4900 Cooper Rd, Cincinnati   Hamilton   OH
99
  Mansfield Aviv, L.L.C., a Delaware limited liability company   2124 Park Avenue West, Mansfield   Richland   OH
100
  Oregon Associates, L.L.C., a Delaware limited liability company   745 NE 122nd Ave, Portland   Multnomah   OR
111
  Missouri Associates, L.L.C., a Delaware limited liability company   1000 FM 3220, Clifton   Bosque   TX
112
  October Associates, L.L.C., a Delaware limited liability company   101 West Avenue E, Valley Mills, TX 76689   Bosque   TX
115
  HHM Aviv, L.L.C., a Delaware limited liability company   224 East Sixth Street, Baird   Callahan   TX
118
  Karan Associates Two, L.L.C., a Delaware limited liability company   2021 Shoaf Dr , Irving   Dallas   TX
123
  HHM Aviv, L.L.C., a Delaware limited liability company   1404 Front Street, Cisco   Eastland   TX
124
  HHM Aviv, L.L.C., a Delaware limited liability company   600 West Roosevelt, Gorman   Eastland   TX
128
  HHM Aviv, L.L.C., a Delaware limited liability company   501 North Main Street, Collinsville   Grayson   TX
132
  HHM Aviv, L.L.C., a Delaware limited liability company   1725 Old Brandon Road, Hillsboro   Hill   TX
133
  HHM Aviv, L.L.C., a Delaware limited liability company   409 Files Street, Itasca   Hill   TX
135
  Kingsville Texas, L.L.C., a Delaware limited liability company   316 General Cavazos Boulevard, Kingsville   Kleberg   TX
137
  October Associates, L.L.C., a Delaware limited liability company   1100 W. Broadway, Stanton   Martin   TX
139
  Orange, L.L.C., an Illinois limited liability company   510 N. 3rd St, Orange   Orange   TX
140
  Orange, L.L.C., an Illinois limited liability company   3000 Cardinal Drive, Orange   Orange   TX

 


 

                 
Site No.   Released Borrower   Released Asset Address   County   State
142
  Watauga Associates, L.L.C., an Illinois limited liability company   7804 Virgil R Anthony Blvd, Watauga   Tarrant   TX
145
  Giltex Care, L.L.C., a Delaware limited liability company   703 N Titus, Gilmer   Upshur   TX
147
  Ogden Associates, L.L.C., a Delaware limited liability company   524 East 800 North, Ogden   Weber   UT
148
  Clarkston Care, L.L.C., a Delaware limited liability company   1242 11th St, Clarkston   Asotin   WA
149
  Richland Washington, L.L.C., a Delaware limited liability company   1745 Pike Ave, Richland   Benton   WA
150
  Richland Washington, L.L.C., a Delaware limited liability company   1745 Pike Ave , Richland   Benton   WA
151
  Camas Associates, L.L.C., a Delaware limited liability company   640 NE Everett St, Camas   Clark   WA
153
  Burton NH Property, L.L.C., a Delaware limited liability company   1036 E Victoria Ave, Burlington   Skagit   WA
154
  San Juan NH Property, L.L.C., a Delaware limited liability company   911 — 21st St, Anacortes   Skagit   WA
156
  Bellingham II Associates, L.L.C., a Delaware limited liability company   1530 James St, Bellingham   Whatcom   WA
158
  KB Northwest Associates, L.L.C., a Delaware limited liability company   912 Hillcrest Ave, Grandview   Yakima   WA
159
  KB Northwest Associates, L.L.C., a Delaware limited liability company   721 Otis Ave, Sunnyside   Yakima   WA
161
  Colonial Madison Associates, L.L.C., a Delaware limited liability company   110 Belmont Rd, Madison   Dane   WI
163
  Xion, L.L.C., an Illinois limited liability company   1805 27th Street, Zion, IL   Lake   IL
171
  Southeast Missouri Properties, L.L.C., a Delaware limited liability company   PO Box 108, Sycamore Street, Greenville,
MO 63944
      MO
172
  Southeast Missouri Properties, L.L.C., a Delaware limited liability company   290 West State Highway 162, Portageville,
MO 63873
      MO
173
  Southeast Missouri Properties, L.L.C., a Delaware limited liability company   300 East Hornbeck, Senath, MO 63876       MO
174
  Southeast Missouri Properties, L.L.C., a Delaware limited liability company   300 East Hornbeck, Senath, MO 63876       MO
176
  October Associates, L.L.C.   506 South 7th Street, Carrizo Springs, TX
78834
      TX

 

Exhibit 10.1.6
EXECUTION VERSION
RELEASE AGREEMENT
          THIS RELEASE AGREEMENT (this “ Agreement ”) is made as of this 5th day of April, 2011, by GENERAL ELECTRIC CAPITAL CORPORATION, a Delaware corporation (in its individual capacity, “ GECC ” and in its capacity as agent for the Lenders, together with its successors, “Administrative Agent”), in favor of AVIV FINANCING I, L.L.C., a Delaware limited liability company (together with its successors, the “ Parent Borrower ”).
RECITALS
     A. Pursuant to that certain Credit Agreement dated as of September 17, 2010, by and among the Borrowers, the Administrative Agent and the Lenders, as amended by Amendment No. 1 thereto dated as of February 4, 2011 and Amendment No. 2 thereto dated as of April 5, 2011 (as amended, modified and restated from time to time, the “ Credit Agreement ”), Lenders agreed to make available to Borrowers certain credit facilities more fully described therein. Capitalized terms used but not defined in this Agreement shall have the meanings that are set forth in the Credit Agreement.
     B. Pursuant to the First Amendment and that certain Indenture dated February 4, 2011 (the " Indenture ”), by and among Aviv and Aviv Healthcare Capital Corporation, as issuers (the " Issuers ”), the REIT Party, as guarantor, the other Guarantors named therein (including the Borrowers) and The Bank of New York Mellon Trust Company, N.A., as trustee, the Issuers completed a Bond Financing in the aggregate principal amount of $200,000,000 (the “ Initial Bond Financing ”) and the Borrowers, pursuant to the Indenture, guaranteed the Initial Bond Financing.
     C. The Parent Borrower has informed the Administrative Agent and the Lenders that the Issuers intend to complete an add-on to the Initial Bond Financing in an amount of up to $100,000,000 (the " Add-On Bond Financing ”) and that in connection with the Add-On Bond Financing, the Borrowers intend to prepay the Loans in the amount of $35,706,106.60 (the “ Prepayment Amount ”) pursuant to Section 2.04(d) of the Credit Agreement and the Amended and Restated Prepayment and Release Notice attached hereto as Exhibit A (the “ Prepayment Notice ”) and obtain a release of certain Borrowers listed on Exhibit B attached hereto (collectively, the “ Released Borrowers ”) and certain Real Property Assets listed on Exhibit C attached hereto pursuant to Section 9.13 of the Credit Agreement (collectively, the “ Released Assets ”).
      NOW, THEREFORE , in consideration of the foregoing, the terms and conditions set forth in this Agreement, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Administrative Agent on behalf of the Lenders and the Borrowers hereby agree as follows:
     1.  Recitals The foregoing recitals, including all terms defined therein, are incorporated herein and made a part hereof.

 


 

     2.  Release of Released Borrowers . Upon receipt of the Prepayment Amount, the Administrative Agent hereby releases, on behalf of itself and the Lenders, the Released Borrowers from all Obligations under the Credit Agreement, the Notes and any other Loan Documents, such release including, without limitation, any pledge of the Equity Interests of the Released Borrowers pursuant to the Security Agreement; provided that such release shall be without any recourse, representation, or warranty whatsoever.
     3.  Release of Released Assets . Upon receipt of the Prepayment Amount, the Administrative Agent hereby releases any and all liens, encumbrances, security interests, pledges, mortgage, deeds of trust, or charges that it has or may have in or on the Released Assets pursuant to the Credit Agreement or other Loan Documents on behalf of itself and the Lenders; provided that such release shall be without any recourse, representation, or warranty whatsoever.
     4.  UCC Terminations; Mortgage Releases . The Administrative Agent will prepare and file the Uniform Commercial Code (“UCC”) notices of termination and such other release documents as shall give effect to the release of the Released Borrowers and Released Assets as contemplated by paragraphs 2 and 3 hereof and the terms of the Credit Agreement and execute, record and/or file (at Parent Borrower’s expense) such other release documentation as may be reasonably requested by the Parent Borrower so long as such documents are in form and substance satisfactory to the Administrative Agent.
     5.  Counsel Fees . The Borrowers shall pay to Administrative Agent’s counsel all reasonable fees of such counsel incurred in connection with the preparation and filing of all such release documentation, of this Agreement and any related documents.
     6.  Governing Law . This Amendment shall be governed by and construed in accordance with the laws of the State of Illinois.
     7.  Headings . Section headings in this Amendment are included for convenience of reference only and shall not constitute a part of this Amendment for any other purpose.
     8.  Counterparts . This Amendment may be executed in counterparts, each of which shall be deemed to be an original, and all counterparts taken together shall be deemed to constitute one and the same instrument. Delivery of an executed counterpart of a signature page of this Amendment by facsimile or e-mail image shall be effective as delivery of a manually executed counterpart of this Amendment.
     9.  Severability . Any provision of this Amendment which is prohibited or unenforceable shall be ineffective to the extent of such prohibition or unenforceability without invalidating the remaining provisions hereof in that jurisdiction or affecting the validity or enforceability of such provision in any other jurisdiction.
(SIGNATURES APPEAR ON FOLLOWING PAGES)

 


 

     IN WITNESS WHEREOF, the Administrative Agent, for the benefit of the Lenders has caused this Release Agreement to be duly executed by its authorized officer, and, Parent Borrower has caused the same to be accepted by its authorized officer, as of the day and year first above written.
             
ADMINISTRATIVE AGENT:   GENERAL ELECTRIC CAPITAL    
    CORPORATION , as Administrative Agent    
 
           
 
  By:   /s/ David Harper    
 
           
    Name: David Harper    
    Title: Its Duly Authorized Representative    

 


 

Acknowledged and accepted:
AVIV FINANCING I, L.L.C. ,
a Delaware limited liability company
         
By:
  /s/ Craig M. Bernfield    
 
       
Name: Craig M. Bernfield    
Title: Its Authorized Representative    

 


 

EXHIBIT A
Amended and Restated Prepayment and Release Notice
(see attached)

 


 

EXHIBIT B
Released Borrowers
1. BHG Aviv, L.L.C., a Delaware limited liability company
2. Bonham Texas, L.L.C., a Delaware limited liability company
3. Karan Associates, L.L.C., a Delaware limited liability company

 


 

EXHIBIT C
Released Assets
                 
Site No.   Released Borrower   Released Asset Address   County   State
56
  BHG Aviv, L.L.C.   300 Winthrop Street, Medford   Middlesex   MA
106
  BHG Aviv, L.L.C.   43 Church Lane, Broomall   Delaware   PA
107
  BHG Aviv, L.L.C.   32 South Bethlehem Pike, Ambler   Montgomery   PA
108
  BHG Aviv, L.L.C.   956 Railroad Avenue, Bryn Mawr   Delaware   PA
109
  BHG Aviv, L.L.C.   1401 Golf Park Drive, Lake Ariel   Wayne   PA
110
  Karan Associates, L.L.C.   8020 Blanco Rd, San Antonio   Bexar   TX
116
  Karan Associates, L.L.C.   300 E Brown St, Wylie   Collin   TX
119
  Karan Associates, L.L.C.   321 N Shiloh Rd, Garland   Dallas   TX
121
  Karan Associates, L.L.C.   1241 Westridge Ave, Lancaster   Dallas   TX
125
  Bonham Texas, L.L.C.   709 West Fifth Street, Bonham   Fannin   TX
130
  Karan Associates, L.L.C.   1315 East State Hwy 22, Hamilton   Hamilton   TX
141
  Karan Associates, L.L.C.   1402 E Broad St, Mansfield   Tarrant   TX
144
  Karan Associates, L.L.C.   110 E Live Oak St, Austin   Travis   TX

 

Exhibit 10.2
Execution Version
 
 
CREDIT AGREEMENT
Dated as of February 4, 2011
among
AVIV FINANCING IV, L.L.C.
as Parent Borrower,
THE OTHER BORROWERS PARTY HERETO,
AVIV REIT, INC.,
as REIT Guarantor,
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.
as Guarantors,
THE OTHER GUARANTORS PARTY HERETO,
THE LENDERS PARTY HERETO,
BANK OF AMERICA, N.A.,
as Administrative Agent, Swing Line Lender and L/C Issuer,
and
MERRILL LYNCH, PIERCE, FENNER & SMITH,
as Sole Lead Arranger and Sole Book Manager
 
 

 


 

TABLE OF CONTENTS
         
Article and Section   Page  
ARTICLE I DEFINITIONS AND ACCOUNTING TERMS
    1  
 
1.01 Defined Terms
    1  
1.02 Interpretive Provisions
    37  
1.03 Accounting Terms
    37  
1.04 Rounding
    38  
1.05 References to Agreements and Laws
    38  
1.06 Times of Day
    38  
1.07 Letter of Credit Amounts
    38  
 
ARTICLE II COMMITMENTS AND EXTENSION OF CREDITS
    39  
 
2.01 Commitments
    39  
2.02 Borrowings, Conversions and Continuations
    41  
2.03 Additional Provisions with respect to Letters of Credit
    42  
2.04 Additional Provisions with respect to Swing Line Loans
    49  
2.05 Repayment of Loans
    51  
2.06 Prepayments
    51  
2.07 Termination or Reduction of Commitments
    52  
2.08 Interest
    53  
2.09 Fees
    53  
2.10 Computation of Interest and Fees; Retroactive Adjustments of Applicable Percentage
    55  
2.11 Payments Generally
    55  
2.12 Sharing of Payments
    57  
2.13 Evidence of Debt
    58  
2.14 Joint and Several Liability of the Borrowers
    59  
2.15 Appointment of Parent Borrower as Legal Representative for Credit Parties
    60  
2.16 Cash Collateral
    61  
2.17 Defaulting Lenders
    62  
2.18 Extension of Maturity Date
    64  
 
ARTICLE III TAXES, YIELD PROTECTION AND ILLEGALITY
    65  
 
3.01 Taxes
    65  
3.02 Illegality
    68  
3.03 Inability to Determine Rates
    68  
3.04 Increased Cost and Reduced Return; Capital Adequacy; Reserves on Eurodollar Loans
    68  
3.05 Funding Losses
    70  
3.06 Matters Applicable to all Requests for Compensation
    70  
3.07 Survival
    71  
 
ARTICLE IV CONDITIONS PRECEDENT TO EXTENSION OF CREDITS
    71  
 
4.01 Conditions to Closing Date
    71  
4.02 Conditions to Funding Date
    72  

i


 

         
4.03 Conditions to all Extensions of Credit
    77  
 
ARTICLE V REPRESENTATIONS AND WARRANTIES
    78  
 
5.01 Financial Statements; No Material Adverse Effect
    78  
5.02 Existence, Qualification and Power
    79  
5.03 Authorization; No Contravention
    79  
5.04 Binding Effect
    79  
5.05 Litigation
    79  
5.06 Compliance with ERISA
    80  
5.07 Environmental Matters
    80  
5.08 Margin Regulations; Investment Company Act
    81  
5.09 Compliance with Laws
    82  
5.10 Ownership of Property; Liens
    82  
5.11 Corporate Structure; Capital Stock, Etc.
    82  
5.12 Real Property Assets; Leases
    83  
5.13 Facility Leases; Additional Contractual Obligations
    84  
5.14 Investments
    84  
5.15 Solvency
    84  
5.16 Taxes
    84  
5.17 Insurance
    84  
5.18 No Default
    85  
5.19 Healthcare; Facility Representations and Warranties
    85  
5.20 Disclosure
    86  
5.21 Governmental Authorization; Other Consents
    86  
5.22 Anti-Terrorism Laws
    87  
5.23 Collateral Documents
    87  
 
ARTICLE VI AFFIRMATIVE COVENANTS
    87  
 
6.01 Financial Statements
    87  
6.02 Certificates; Other Information
    88  
6.03 Preservation of Existence and Franchises
    90  
6.04 Books and Records
    91  
6.05 Compliance with Law
    91  
6.06 Payment of Obligations
    91  
6.07 Insurance
    91  
6.08 Maintenance of Property
    92  
6.09 Visits and Inspections
    92  
6.10 Use of Proceeds
    93  
6.11 Financial Covenants
    93  
6.12 Environmental Matters
    94  
6.13 REIT Status
    95  
6.14 Joinder as Borrower; Joinder as Guarantor
    96  
6.15 Further Assurances
    97  
6.16 Compliance With Facility Leases
    97  
6.17 Appraisals
    97  
6.18 Borrowing Base Certificates; Facility Leases
    98  

ii


 

         
ARTICLE VII NEGATIVE COVENANTS
    98  
 
7.01 Liens
    98  
7.02 Indebtedness
    99  
7.03 [Reserved]
    100  
7.04 Investments of Borrowers
    100  
7.05 Fundamental Changes
    101  
7.06 Dispositions
    101  
7.07 Business Activities
    102  
7.08 Transactions with Affiliates and Insiders
    102  
7.09 Organization Documents; Fiscal Year
    102  
7.10 Modifications to Facility Leases
    102  
7.11 Ownership of Subsidiaries
    103  
7.12 No Further Negative Pledges
    103  
7.13 Limitation on Restricted Actions
    103  
7.14 Accounting Changes
    104  
 
ARTICLE VIII EVENTS OF DEFAULT AND REMEDIES
    104  
 
8.01 Events of Default
    104  
8.02 Remedies Upon Event of Default
    107  
8.03 Application of Funds
    107  
 
ARTICLE IX ADMINISTRATIVE AGENT
    108  
 
9.01 Appointment and Authority
    108  
9.02 Rights as a Lender
    109  
9.03 Exculpatory Provisions
    109  
9.04 Reliance by Administrative Agent
    110  
9.05 Delegation of Duties
    110  
9.06 Resignation of Administrative Agent
    111  
9.07 Non-Reliance on Administrative Agent and Other Lenders
    112  
9.08 No Other Duties; Etc.
    112  
9.09 Administrative Agent May File Proofs of Claim
    112  
9.10 Collateral and Guaranty Matters
    113  
9.11 Addition/Removal of Borrowing Base Assets
    113  
 
ARTICLE X MISCELLANEOUS
    115  
 
10.01 Amendments, Etc.
    115  
10.02 Notices; Effectiveness; Electronic Communications
    116  
10.03 No Waiver; Cumulative Remedies; Enforcement
    118  
10.04 Expenses; Indemnity; Damage Waiver
    119  
10.05 Payments Set Aside
    121  
10.06 Successors and Assigns
    121  
10.07 Treatment of Certain Information; Confidentiality
    126  
10.08 Set-off
    126  
10.09 Interest Rate Limitation
    127  
10.10 Counterparts; Integration; Effectiveness
    127  
10.11 Survival of Representations and Warranties
    128  
10.12 Severability
    128  
10.13 Replacement of Lenders
    128  

iii


 

         
10.14 Governing Law; Jurisdiction; etc.
    129  
10.15 WAIVER OF RIGHT TO TRIAL BY JURY
    130  
10.16 No Conflict
    130  
10.17 No Advisory or Fiduciary Responsibility
    130  
10.18 Electronic Execution of Assignments and Certain Other Documents
    131  
10.19 USA Patriot Act Notice
    131  
10.20 California Real Property Assets
    131  
 
ARTICLE XI GUARANTY
    132  
 
11.01 The Guaranty
    132  
11.02 Obligations Unconditional
    133  
11.03 Reinstatement
    134  
11.04 Certain Additional Waivers
    134  
11.05 Remedies
    134  
11.06 Rights of Contribution
    135  
11.07 Guarantee of Payment; Continuing Guarantee
    135  
11.08 Release of Subsidiary Guarantors; Certain Exempt Subsidiaries
    135  

iv


 

SCHEDULES
             
2.01   Lenders and Commitments
5.01(b)   Scheduled Transfers
5.11   Corporate Structure; Capital Stock
5.12   Real Property Asset Matters
 
      Part I   Borrowing Base Assets
 
      Part II   Other Real Property Assets
 
      Part III   Delinquent Tenants
 
      Part IV   Material Sub-leases
5.13   Facility Leases
5.17   Insurance Certificates
5.22   Patriot Act Information
7.01   Liens
7.02   Borrowers Indebtedness
7.04   Investments
10.02   Notice Addresses
EXHIBITS
     
A
  Form of Loan Notice
B
  Form of Revolving Note
C-1
  Form of Compliance Certificate
C-2
  Form of Officer’s Certificate
C-3
  Form of Borrowing Base Certificate
D
  Form of Assignment and Assumption
E-1
  Form of Borrower Joinder Agreement
E-2
  Form of Subsidiary Guarantor Joinder Agreement
F
  Form of Lender Joinder Agreement
G
  Form of Security and Pledge Agreement
I
  Form of OP Guarantor Pledge Agreement

v


 

CREDIT AGREEMENT
     This CREDIT AGREEMENT (as amended, modified, restated or supplemented from time to time, this “ Credit Agreement ” or this “ Agreement ”) is entered into as of February 4, 2011 by and among AVIV FINANCING IV, L.L.C. , a Delaware limited liability company (the “ Parent Borrower ” each of the entities from time to time executing a Joinder Agreement pursuant to Section 6.14(a) hereof, individually a “ Borrower ” and collectively with the Parent Borrower, the “ Borrowers ”), AVIV REIT, INC. , a Maryland corporation (the “ REIT Guarantor ”), AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP, a Delaware limited partnership (the “ LP Guarantor ”), AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P., a Delaware limited partnership (the “ OP Guarantor ”), the other Guarantors indentified herein, the Lenders (as defined herein), and BANK OF AMERICA, N.A. , as Administrative Agent, Swing Line Lender and L/C Issuer (each, as defined herein).
      WHEREAS , the LP Guarantor and Aviv Healthcare Capital Corporation (collectively, the “ Senior Notes Issuers ”) will issue certain senior unsecured notes on or about February 4, 2011 (as amended, modified, restated or supplemented from time to time, the “ Senior Notes ”), the proceeds of the Senior Notes will be used as partial payment of the outstanding credit facility of Aviv Financing I, L.L.C. (a direct subsidiary of the OP Guarantor) and its subsidiaries with General Electric Capital Corporation dated as of September 17, 2010 (the “ GE Capital Facility ”);
      WHEREAS , the Borrowers have requested that the Lenders hereunder provide a revolving credit facility in an amount of $25,000,000, and the Lenders are willing to do so on the terms and conditions set forth herein.
      NOW, THEREFORE , in consideration of these premises and the mutual covenants and agreements contained herein, the receipt and sufficiency of which are hereby acknowledged, the parties hereto covenant and agree as follows:
ARTICLE I
DEFINITIONS AND ACCOUNTING TERMS
1.01 Defined Terms .
     As used in this Credit Agreement, the following terms have the meanings set forth below:
     “ Adjusted Consolidated EBITDA ” means, for the Consolidated Parties for any period, Adjusted Consolidated Net Income for such period, plus , to the extent such amount was deducted in calculating such Adjusted Consolidated Net Income (without duplication): (a) Consolidated Interest Expense; (b) provision for taxes based on income or profits or capital gains, including federal, state, provincial, franchise, excise and similar taxes and foreign withholding taxes; (c) depreciation and amortization (including amortization or impairment write-offs of goodwill and other intangibles but excluding amortization of prepaid cash expenses that were paid in a prior period); (d) the amount of integration costs deducted (and not added back) in such period in computing Adjusted Consolidated Net Income, including any one-time direct transaction or

 


 

restructuring costs incurred in connection with acquisitions, not to exceed for any period 10% of Adjusted Consolidated EBITDA (calculated on a pro forma basis for any relevant transaction giving rise to the calculation of Adjusted Consolidated EBITDA but before giving effect to the costs described in this clause (d)); (e) proceeds from any business interruption insurance; (f) any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of any Consolidated Party; (g) all extraordinary or non-recurring non-cash gain or loss or expense, together with any related provision for taxes; and (h) all other non-cash items (other than deferred rental loss) reducing Adjusted Consolidated Net Income (other than items that will require cash payments and for which an accrual or reserve is, or is required by GAAP to be, made), including any impairment charge or asset write-offs or write-downs related to intangible assets (including goodwill) and long-lived assets pursuant to GAAP, less all non-cash items (other than deferred rental income) increasing Adjusted Consolidated Net Income, all as determined on a consolidated basis for the Consolidated Parties in conformity with GAAP; provided , however , that Adjusted Consolidated EBITDA for the four (4) fiscal quarter period ending as of (a) March 31, 2011 shall be based on Adjusted Consolidated EBITDA for the one fiscal-quarter period then ended multiplied by 4, (c) June 30, 2011 shall be based on Adjusted Consolidated EBITDA for the two fiscal-quarter period then ended multiplied by 2 and (d) September 30, 2011 shall be based on Adjusted Consolidated EBITDA for the three fiscal-quarter period then ended multiplied by 1 1/3. Notwithstanding the preceding, the income taxes of, and the depreciation and amortization and other non-cash items of, a Consolidated Subsidiary shall be added (or subtracted) to Adjusted Consolidated Net Income to compute Adjusted Consolidated EBITDA only to the extent (and in the same proportion) that net income of such Consolidated Subsidiary was included in calculating Adjusted Consolidated Net Income.
     “ Adjusted Consolidated Net Income ” means, for any period, the aggregate net income (or loss) (before giving effect to cash dividends on preferred stock of the REIT Guarantor or charges resulting from the redemption of preferred stock of the REIT Guarantor) of the Consolidated Parties for such period determined on a consolidated basis in conformity with GAAP; provided , however , that the following items shall be excluded in computing Adjusted Consolidated Net Income, without duplication: (a) the net income of any Person, other than the Consolidated Parties, except to the extent of the amount of dividends or other distributions actually paid in cash (or to the extent converted into cash) or Temporary Cash Investments to the Consolidated Parties by such Person during such period; (b) the net income of any Consolidated Subsidiary to the extent that the declaration or payment of dividends or similar distributions by such Consolidated Subsidiary of such net income is not at the time permitted by the operation of the terms of its charter or any agreement, instrument, judgment, decree, order, statute, rule or governmental regulation applicable to such Consolidated Subsidiary, unless such restrictions with respect to the declaration and payment of dividends or distributions have been properly waived for such entire period; provided, however, that Adjusted Consolidated Net Income will be increased by the amount of dividends or other distributions or other payments made in cash (or to the extent converted into cash) or Temporary Cash Investments to any Consolidated Party thereof in respect of such period, to the extent not already included therein; (c) the cumulative effect of a change in accounting principles; (d) costs associated with initiating public company reporting, including compliance with the Sarbanes-Oxley Act of 2002, not to exceed an

2


 

aggregate of $5.0 million; (e) any after-tax gains or losses attributable to asset sales; and (f) all extraordinary gains and extraordinary losses.
     “ Adjusted Funds From Operations ” for any period means the Adjusted Consolidated Net Income for such period, plus depreciation and amortization of real property (including furniture and equipment) and other real estate assets and excluding (to the extent such amount was added or deducted, as applicable, in calculating such Adjusted Consolidated Net Income): (1) gains or losses from (a) the restructuring or refinancing of Funded Debt or (b) sales of properties; (2) non-cash asset impairment charges; (3) non-cash charges related to redemptions of preferred stock of the REIT Guarantor; (4) any non-cash compensation expense attributable to grants of stock options, restricted stock or similar rights to officers, directors and employees of Consolidated Parties; (5) the amortization of financing fees and the write-off of financing costs; (6) deferred rental income; and (7) any other non-cash charges associated with the sale or settlement of any Interest Rate Agreement or other hedging or derivative instruments.
     “ Administrative Agent ” means Bank of America in its capacity as administrative agent for the Lenders under any of the Credit Documents, or any successor administrative agent.
     “ Administrative Agent’s Fee Letter ” means the letter agreement dated as of January 20, 2011 among the Parent Borrower, the REIT Guarantor and the Administrative Agent, as amended and modified.
     “ Administrative Agent’s Office ” means the Administrative Agent’s address and, as appropriate, account as set forth on Schedule 10.02 , or such other address or account as the Administrative Agent may from time to time notify the Borrowers and the Lenders.
     “ Administrative Questionnaire ” means an Administrative Questionnaire in a form supplied by the Administrative Agent.
     “ Affiliate ” means, with respect to any Person, another Person that directly, or indirectly through one or more intermediaries, Controls or is Controlled by or is under common Control with the Person specified.
     “ Agent-Related Persons ” means the Administrative Agent, together with its Affiliates (including, in the case of Bank of America in its capacity as the Administrative Agent, the Arranger), and the officers, directors, employees, agents and attorneys-in-fact of such Persons and Affiliates.
     “ Aggregate Collateral Value Amount ” means, with respect to any pool of Borrowing Base Assets as of any date of determination, the sum of the respective Collateral Value Amounts of each of the Borrowing Base Assets in such pool.
     “ Aggregate Commitments ” means the Revolving Commitments of all the Lenders.
     “ Aggregate Committed Amount ” has the meaning provided in Section 2.01(a) , as increased from time to time pursuant to Section 2.01(d) .

3


 

     “ Aggregate Mortgageability Amount ” means, with respect to any pool of Borrowing Base Assets as of any date of determination, the sum of the respective Mortgageability Amounts of each of the Borrowing Base Assets in such pool.
     “ Agreement ” has the meaning provided in the introductory paragraph hereof.
     “ Applicable Distribution Period ” means (a) for each of the first four fiscal quarters immediately following the Closing Date, the period beginning on the first day of the fiscal quarter during which the Closing Date occurs and ending on the last day of the last fiscal quarter preceding the distribution for which reports have been filed with the SEC or provided to the applicable trustee (or if no such reports have yet been required to be filed with the SEC, for which internal financial statements are available), and (b) for each fiscal quarter other than the first four fiscal quarters immediately following the Closing Date, the immediately prior four fiscal quarter period.
     “ Applicable Percentage ” means each of the following percentages per annum, as applicable, based upon the Consolidated Leverage Ratio as set forth in the most recent Compliance Certificate received by the Administrative Agent pursuant to Section 6.02(a) :
                                 
Applicable Percentage  
Pricing     Consolidated   Eurodollar Loans     Base Rate     Letter of  
Level     Leverage Ratio         Loans     Credit Fees  
  1    
≤ 4.25 to 1.0
    3.50 %     2.50 %     3.50 %
  2    
> 4.25 to 1.0 but ≤ 4.75 to 1.0
    3.75 %     2.75 %     3.75 %
  3    
> 4.75 to 1.0 but ≤ 5.25 to 1.0
    4.00 %     3.00 %     4.00 %
  4    
> 5.25 to 1.0
    4.25 %     3.25 %     4.25 %
     Any increase or decrease in the Applicable Percentage resulting from a change in the Consolidated Leverage Ratio shall become effective as of the first Business Day immediately following the date a Compliance Certificate is delivered pursuant to Section 6.02(a) ; provided , however , that if a Compliance Certificate is not delivered within ten (10) days after being due in accordance with such Section, then Pricing Level 4 shall apply as of the eleventh (11 th ) day after the date on which such Compliance Certificate was required to have been delivered until the first Business Day after the date on which such Compliance Certificate is delivered. The Applicable Percentages in effect from the Funding Date through the date that the Parent Borrower delivers the Compliance Certificate for the fiscal quarter ending March 31, 2011 shall be determined based upon Pricing Level 3. Notwithstanding anything to the contrary contained in this definition, the determination of the Applicable Percentage for any period shall be subject to the provisions of Section 2.10(b) .

4


 

     “ Approved Fund ” means any Fund that is administered or managed by (a) a Lender, (b) an Affiliate of a Lender or (c) an entity or an Affiliate of an entity that administers or manages a Lender.
     “ Arranger ” means Merrill Lynch, Pierce, Fenner & Smith Incorporated, in its capacity as sole lead arranger and sole book manager.
     “ Arranger’s Fee Letter ” means the letter agreement dated as of January 20, 2011 among the Parent Borrower, the REIT Guarantor, the Administrative Agent and the Arranger, as amended and modified.
     “ Assignee Group ” means two or more Eligible Assignees that are Affiliates of one another or two or more Approved Funds managed by the same investment advisor.
     “ Assignment and Assumption ” means an assignment and assumption entered into by a Lender and an assignee (with the consent of any party whose consent is required by Section 10.06(b) ), and accepted by the Administrative Agent, in substantially the form of Exhibit D or any other form approved by the Administrative Agent.
     “ Assignment of Leases ” means an assignment of leases, rents and profits to the Administrative Agent with respect to the applicable Borrower’s interests in a Borrowing Base Asset (which assignment may be contained within the related Mortgage Instrument) as collateral for the Obligations; provided that each such Assignment of Leases shall, subject to the terms and conditions of the applicable underlying lease, directly assign to the Administrative Agent the following: (a) all existing and future leases, subleases, tenancies, licenses, occupancy agreements or agreements to lease all or any portion of such Borrowing Base Asset (including, without limitation, any applicable Facility Lease), whether written or oral or for a definite period or month-to-month, together with any extensions, renewals, amendments, modifications or replacements thereof, and any options, rights of first refusal or guarantees of any Tenant’s obligations under any lease now or hereafter in effect with respect to the Borrowing Base Asset (individually, for the purposes of this definition, a “ Lease ” and collectively, the “ Leases ”); and (b) all rents (including, without limitation, base rents, minimum rents, additional rents, percentage rents, parking, maintenance and deficiency rents and payments which are characterized under the terms of the applicable Lease as payments of interest and/or principal with respect to the applicable Borrowing Base Asset), security deposits, tenant escrows, income, receipts, revenues, reserves, issues and profits of the Borrowing Base Asset from time to time accruing, including, without limitation, (i) all rights to receive payments arising under, derived from or relating to any Lease, (ii) all lump sum payments for the cancellation or termination of any Lease, the waiver of any term thereof, or the exercise of any right of first refusal, call option, put option or option to purchase, and (iii) the return of any insurance premiums or ad valorem tax payments made in advance and subsequently refunded. In furtherance (and not limitation) of the foregoing, each Assignment of Leases shall, subject to the terms and conditions contained therein, assign to the Administrative Agent any and all of the applicable Borrower’s rights to collect or receive any payments with respect to the applicable Borrowing Base Asset. Finally, each Assignment of Leases shall, in any case, be in form and substance satisfactory to the

5


 

Administrative Agent in its discretion and suitable for recording in the applicable jurisdiction; and “Assignments of Leases” means a collective reference to each such Assignment of Leases.
     “ Attributable Debt ” in respect of a Sale and Leaseback Transaction means, at the time of determination, the present value of the total obligations of the lessee for net rental payments during the remaining term of the lease included in such Sale and Leaseback Transaction. For purposes hereof such present value shall be calculated using a discount rate equal to the rate of interest implicit in such Sale and Leaseback Transaction, determined by the lessee in good faith on a basis consistent with comparable determinations of Capitalized Lease Obligations under GAAP; provided , however , that if such sale and leaseback transaction results in a Capitalized Lease Obligation, the amount of Indebtedness represented thereby will be determined in accordance with the definition of “Capitalized Lease Obligations.”
     “ Attorney Costs ” means and includes all reasonable and documented fees, expenses and disbursements of any law firm or other external counsel.
     “ Audited Financial Statements ” means the audited consolidated balance sheet of the REIT Guarantor and its Consolidated Subsidiaries for the fiscal year ended December 31, 2009, and the related consolidated statements of earnings, shareholders’ equity and cash flows for such fiscal year of the REIT Guarantor and its Consolidated Subsidiaries, including the notes thereto.
     “ Bank of America ” means Bank of America, N.A., together with its successors.
     “ Bankruptcy Code ” means the United States Bankruptcy Code (11 U.S.C. § 101 et seq. ) and any successor statute.
     “ Bankruptcy Event ” means, with respect to any Person, the occurrence of any of the following: (a) the entry of a decree or order for relief by a court or governmental agency in an involuntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or the appointment by a court or governmental agency of a receiver, liquidator, assignee, custodian, trustee, sequestrator (or similar official) of such Person or for any substantial part of its property or the ordering of the winding up or liquidation of its affairs by a court or governmental agency and such decree, order or appointment is not vacated or discharged within ninety (90) days of its filing; or (b) the commencement against such Person of an involuntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or of any case, proceeding or other action for the appointment of a receiver, liquidator, assignee, custodian, trustee, sequestrator (or similar official) of such Person or for any substantial part of its property or for the winding up or liquidation of its affairs, and such involuntary case or other case, proceeding or other action shall remain undismissed for a period of ninety (90) consecutive days, or the repossession or seizure by a creditor of such Person of a substantial part of its property; or (c) such Person shall commence a voluntary case under any applicable Debtor Relief Law or any other bankruptcy, insolvency or other similar law now or hereafter in effect, or consent to the entry of an order for relief in an involuntary case under any such law, or consent to the appointment of or the taking possession by a receiver, liquidator, assignee, creditor in possession, custodian, trustee, sequestrator (or similar official) of such Person or for any

6


 

substantial part of its property or make any general assignment for the benefit of creditors; or (d) the filing of a petition by such Person seeking to take advantage of any Debtor Relief Law or any other applicable Law, domestic or foreign, relating to bankruptcy, insolvency, reorganization, winding-up, or composition or adjustment of debts, or (e) such Person shall fail to contest in a timely and appropriate manner (and if not dismissed within ninety (90) days) or shall consent to any petition filed against it in an involuntary case under such bankruptcy laws or other applicable Law or consent to any proceeding or action relating to any bankruptcy, insolvency, reorganization, winding-up, or composition or adjustment of debts with respect to its assets or existence, or (f) such Person shall admit in writing an inability to pay its debts generally as they become due.
     “ Base Rate ” means for any day a fluctuating rate per annum equal to the highest of (a) the Federal Funds Rate plus 1/2 of 1.00%, (b) the rate of interest in effect for such day as publicly announced from time to time by Bank of America as its “prime rate” and (c) the Eurodollar Rate determined on such day (or if no such rate is determined on such day, the next preceding day for which a Eurodollar Rate is determined) for a Eurodollar Loan with an Interest Period of one month plus 1.00%. The “prime rate” is a rate set by Bank of America based upon various factors including Bank of America’s costs and desired return, general economic conditions and other factors, and is used as a reference point for pricing some loans, which may be priced at, above, or below such announced rate. Any change in the “prime rate” announced by Bank of America shall take effect at the opening of business on the day specified in the public announcement of such change.
     “ Base Rate Loan ” means a Loan that bears interest based on the Base Rate.
     “ Borrower ” and “ Borrowers ” have the meanings given to such terms in the introductory paragraph hereof.
     “ Borrower Joinder Agreement ” means a joinder agreement in the form of Exhibit E-1 to be executed by each new Subsidiary of the Parent Borrower that is required to become a Borrower in accordance with Section 6.14(a) hereof.
     “ Borrower Materials ” has the meaning provided in Section 6.02 .
     “ Borrowing ” means (a) a borrowing consisting of simultaneous Loans of the same Type and, in the case of Eurodollar Loans, having the same Interest Period, or (b) a borrowing of Swing Line Loans, as appropriate.
     “ Borrowing Base Amount ” means, as of any date, an amount equal to the lesser of: (a) the Aggregate Mortgageability Amount as of such date for the Borrowing Base Assets and (b) the Aggregate Collateral Value Amount as of such date for the Borrowing Base Assets.
     “ Borrowing Base Asset ” means a Real Property Asset which, as of any date of determination, satisfies all of the following requirements: (a) such Real Property Asset is 100% owned by a Borrower in fee simple; (b) the Administrative Agent, on behalf of the Lenders, shall have received each of the Borrowing Base Asset Deliverables with respect to such Real Property

7


 

Asset, in each case in form and substance acceptable to the Administrative Agent in its reasonable discretion; (c) such Real Property Asset is not subject to any Lien (other than a Permitted Lien) or any Negative Pledge; (d) such Real Property Asset is free of all material mechanical and structural defects, or other adverse matters except for defects, conditions or matters individually or collectively which are not material to the profitable operation of such Real Property Asset; (e) such Real Property Asset has been fully developed for use as a Healthcare Facility; (f) such Real Property Asset is leased to and operated by an Eligible Tenant pursuant to a Facility Lease (in connection with each Facility Lease, upon inclusion of any Borrowing Base Asset, the Administrative Agent, on behalf of the Lenders, will enter into an SNDA with the applicable Tenant or Tenants under such Facility Lease if an SNDA is required pursuant to the terms hereof); (g) no principal or interest payment, payments of real property taxes (except taxes which are being contested in good faith and for which adequate reserves have been established in accordance with GAAP) or payments of premiums on insurance policies with respect to such Real Property Asset is past due beyond the earlier of the applicable grace period with respect thereto, if any, and sixty (60) days; (h) no event of default (after the expiration of any applicable notice and/or cure period) has occurred and is then-continuing under any Facility Lease applicable to such Real Property Asset; (i) no Facility Lease applicable to such Real Property Asset shall have been terminated without the prior written consent of the Required Lenders (which consent shall not be unreasonably withheld, delayed or conditioned); (j) no condemnation or condemnation proceeding shall have been instituted (and remain undismissed for a period of ninety (90) consecutive days), in each case, with respect to a material portion of the Real Property Asset; (k) no material casualty event shall have occurred with respect to the improvements located on such Real Property Asset which is not able to be fully remediated with available insurance proceeds and/or funds a Borrower has put into escrow; and (l) no Hazardous Substances are located on or under such Real Property Asset and no other environmental conditions exist in connection with such Real Property Asset which, in each case, constitute a violation of any Environmental Law.
     “ Borrowing Base Assets ” means a collective reference to all Borrowing Base Assets in existence at any given time.
     “ Borrowing Base Asset Deliverables ” means, with respect to any Real Property Asset which is proposed for qualification as a “Borrowing Base Asset” hereunder, a collective reference to each of the following (with each such item to be in form and substance reasonably acceptable to the Administrative Agent) items to be satisfied as a condition to such Real Property Asset initially becoming a Borrowing Base Asset:
     (a) a fully executed and notarized Mortgage Instrument and Assignment of Leases (or a fully executed and notarized amendment to such existing Mortgage Instrument and/or Assignments of Leases) with respect to such Real Property Asset and a related legal opinion from special local counsel to the Borrowers opining as to the propriety of the form of such documents for recording in the applicable jurisdiction and such other matters as may be reasonably required by the Administrative Agent;
     (b) a fully executed copy of the Facility Lease with respect to such Real Property Asset, together with an estoppel certificate from the applicable Eligible Tenant and an SNDA

8


 

with respect to such Facility Lease to the extent such Facility Lease is not automatically subordinate to the applicable Mortgage Instrument pursuant to the terms of such Facility Lease;
     (c) maps or plats of an as-built survey of the site constituting the Real Property Asset sufficient in all cases to delete the standard survey exception from the applicable Mortgage Policy;
     (d) a FIRREA-compliant MAI appraisal, commissioned, reviewed and approved by the Administrative Agent with respect to such Real Property Asset;
     (e) evidence as to the compliance of such Real Property Asset and the improvements related thereto with applicable zoning and use requirements (it being understood that zoning letters or an appropriate zoning endorsement to the applicable Mortgage Policy shall be deemed satisfactory evidence of compliance). The Administrative Agent and the Lenders acknowledge that legal non-conforming uses and structures are permitted;
     (f) an ALTA mortgagee title insurance policy (or its equivalent in non-ALTA jurisdictions) with respect to the applicable Real Property Asset (the “ Mortgage Policy ”), naming the Administrative Agent as insured party for the benefit of the Lenders, insuring that the Mortgage Instrument creates a valid and enforceable first priority mortgage lien on the applicable Real Property Asset, free and clear of all defects and encumbrances except Permitted Liens, which Mortgage Policy shall (i) be in an amount equal to the Borrowing Base Amount for such Real Property Asset, (ii) be from an insurance company reasonably acceptable to the Administrative Agent (it being agreed that as of the Funding Date, Chicago Title Insurance Company is acceptable to the Administrative Agent), (iii) include such available endorsements and reinsurance as the Administrative Agent may reasonably require and (iv) otherwise satisfy the reasonable title insurance requirements of the Administrative Agent;
     (g) evidence as to whether the applicable Real Property Asset is in an area designated by the Federal Emergency Management Agency as having special flood or mud slide hazards (a “ Flood Hazard Property ”) and if such Real Property Asset is a Flood Hazard Property, (i) the applicable Borrower’s written acknowledgment of receipt of written notification from the Administrative Agent (A) as to the fact that such Real Property Asset is a Flood Hazard Property and (B) as to whether the community in which each such Flood Hazard Property is located is participating in the National Flood Insurance Program and (ii) copies of insurance policies or certificates of insurance evidencing flood insurance reasonably satisfactory to the Administrative Agent and naming the Administrative Agent as loss payee on behalf of the Lenders under a standard mortgagee endorsement;
     (h) copies of all existing material subleases of which any Responsible Officer of any Credit Party has knowledge which would be required to be disclosed on Part IV of Schedule 5.12 hereof with respect to such Real Property Asset if approved as a Borrowing Base Asset;
     (i) evidence that the Tenant under the applicable Facility Lease is an Eligible Tenant;

9


 

     (j) a Phase I environmental assessment from an environmental consultant acceptable to the Administrative Agent, dated as of a date acceptable to the Administrative Agent and indicating that, as of such date, no Hazardous Substances or other conditions on, under or with respect to the applicable Real Property Asset constitute a violation of any Environmental Laws and that, in any case, no commercially unreasonable amount of any Hazardous Substances are located on or under such Real Property Asset, taking into account the use of such Real Property Asset;
     (k) property condition report (evidencing no mechanical or structural defects, or other adverse matters except for defects, conditions or matters individually or collectively which are not material to the profitable operation of such Real Property Asset); and
     (l) evidence of insurance coverage with respect to such Real Property Asset meeting the requirements set forth herein and establishing the Administrative Agent as loss payee, as required pursuant to the terms hereof.
     “ Borrowing Base Certificate ” means a certificate substantially in the form of Exhibit C-3 hereto delivered to the Administrative Agent pursuant to Section 6.02(b) , Section 6.18 or more frequently at the option of the Parent Borrower and (a) setting forth each Real Property Asset of the Borrowers, identifying which such Real Property Assets are Borrowing Base Assets and certifying (subject to the qualifications set forth in clause (b) herein) the Collateral Value Amount and Mortgageability Amount with respect to each such Borrowing Base Asset, (b) certifying (in the Borrowers’ good faith and based upon its own information and the information made available to any Borrower by the applicable Tenants, which information the Borrowers believe in good faith to be true and correct in all material respects) (i) as to the calculation of the Borrowing Base Amount as of the date of such certificate and (ii) that each Real Property Asset used in the calculation of the Borrowing Base Amount meets each of the criteria for qualification as a Borrowing Base Asset and (c) providing such other information with respect to the Real Property Assets and/or the Borrowing Base Assets as the Administrative Agent may reasonably require.
     “ Business ” or “ Businesses ” means, at any time, a collective reference to the businesses operated by the respective Credit Parties, as applicable, at such time.
     “ Business Day ” means any day other than a Saturday, Sunday or other day on which commercial banks are authorized to close under the Laws of, or are in fact closed in, in the State of New York or the state where the Administrative Agent’s Office is located and, if such day relates to any Eurodollar Loan, means any such day on which dealings in Dollar deposits are conducted by and between banks in the London interbank eurodollar market.
     “ Capital Lease ” means a lease that would be capitalized on a balance sheet of the lessee prepared in accordance with GAAP.
     “ Capital Stock ” means (a) in the case of a corporation, capital stock, (b) in the case of an association or business entity, any and all shares, interests, participations, rights or other equivalents (however designated) of capital stock, (c) in the case of a partnership, partnership

10


 

interests (whether general or limited), (d) in the case of a limited liability company, membership interests and (e) any other interest or participation that confers on a Person the right to receive a share of the profits and losses of, or distributions of assets of, the issuing Person.
     “ Capitalized Lease Obligations ” means, at the time any determination is to be made, the amount of the liability in respect of a Capital Lease that would at that time be required to be capitalized on a balance sheet in accordance with GAAP.
     “ Cash Collateral ” means cash or deposit account balances pursuant to documentation in form and substance reasonably satisfactory to the Administrative Agent and the L/C Issuer pledged and deposited with or delivered to the Administrative Agent, for the benefit of the L/C Issuer and the Lenders, as collateral for the L/C Obligations.
     “ Cash Collateralize ” has the meaning provided in Section 2.03(g) .
     “ Cash Equivalents ” means (a) securities issued or directly and fully guaranteed or insured by (i) the United States or any agency or instrumentality thereof (provided that the full faith and credit of the United States is pledged in support thereof) having maturities of not more than twelve months from the date of acquisition, (b) time deposits and certificates of deposit of (i) any Lender, (ii) any domestic commercial bank of recognized standing having capital and surplus in excess of $500,000,000 or (iii) any bank whose short-term commercial paper rating from S&P is at least A-1 or the equivalent thereof or from Moody’s is at least P-1 or the equivalent thereof (each an “ Approved Bank ”), in each case with maturities of not more than two hundred seventy (270) days from the date of acquisition, (c) commercial paper and variable or fixed rate notes issued by any Approved Bank (or by the parent company thereof) or any variable rate notes issued by, or guaranteed by, any domestic corporation rated A-1 (or the equivalent thereof) or better by S&P or P-1 (or the equivalent thereof) or better by Moody’s and maturing within six months of the date of acquisition, (d) repurchase agreements entered into by any Person with a bank or trust company (including any of the Lenders) or recognized securities dealer having capital and surplus in excess of $500,000,000 for direct obligations issued by or fully guaranteed by the United States in which such Person shall have a perfected first priority security interest (subject to no other Liens) and having, on the date of purchase thereof, a fair market value of at least 100% of the amount of the repurchase obligations and (e) Investments (classified in accordance with GAAP as current assets) in money market investment programs registered under the Investment Company Act of 1940, as amended, that are administered by reputable financial institutions having capital of at least $500,000,000 and the portfolios of which are limited to Investments of the character described in the foregoing subclauses hereof.
     “ Change in Law ” means the occurrence, after the date of this Agreement, of any of the following: (a) the adoption or taking effect of any law, rule, regulation or treaty, (b) any change in any law, rule, regulation or treaty or in the administration, interpretation or application thereof by any Governmental Authority or (c) the making or issuance of any request, guideline or directive (whether or not having the force of law) by any Governmental Authority.
     “ Change of Control ” means the occurrence of any of the following events: (i) any Person or two or more Persons acting in concert, other than Permitted Holders, shall have acquired

11


 

beneficial ownership, directly or indirectly, of, or shall have acquired by contract or otherwise, or shall have entered into a contract or arrangement that, upon consummation, will result in its or their acquisition of or control over, voting stock of the REIT Guarantor (or other securities convertible into such voting stock) representing thirty-five percent (35%) or more of the combined voting power of all voting stock of the REIT Guarantor, (ii) during any period of up to twelve (12) consecutive months, commencing after the Funding Date, individuals who at the beginning of such twelve (12) month period were directors of the REIT Guarantor (together with any new director whose election by the REIT Guarantor’s Board of Directors or whose nomination for election by the REIT Guarantor’s shareholders was (A) approved by a vote of at least a majority of the directors then still in office who either were directors at the beginning of such period or whose election or nomination for election was previously so approved or (B) made in accordance with any voting agreement to which the REIT Guarantor is then a party and which was in effect on the Closing Date) cease for any reason other than death, disability or conflict of interest to constitute a majority of the directors of the REIT Guarantor then in office, or (iii) the occurrence of a “Change of Control” or any equivalent term or concept under the Senior Notes Indenture. As used herein, “beneficial ownership” shall have the meaning provided in Rule 13d-3 under the Securities Exchange Act of 1934.
     “ Closing Date ” means the first date all the conditions precedent in Section 4.01 are satisfied or waived in accordance with Section 10.01 .
     “ CMS ” means the Centers for Medicare & Medicaid Services, the federal agency responsible for administering the Medicare, Medicaid, SCHIP (State Children’s Health Insurance), HIPAA, CLIA (Clinical Laboratory Improvement Amendments), and several other federal health-related programs.
     “ Collateral ” means a collective reference to all real and personal property (including without limitation, the Borrowing Base Assets) with respect to which Liens in favor of the Administrative Agent are either executed, identified or purported to be granted pursuant to and in accordance with the terms of the Collateral Documents.
     “ Collateral Documents ” means a collective reference to the Mortgage Instruments, the Security Agreements, the Assignments of Leases and any UCC financing statements securing payment hereunder, or any other documents securing the Obligations under this Credit Agreement or any other Credit Document.
     “ Collateral Value ” means, with respect to any Real Property Asset, an amount equal to the “as-is” leased fee appraised value of such Real Property Asset (on an individual, as opposed to portfolio value, basis), as determined by the most recently delivered FIRREA-compliant MAI appraisals commissioned, reviewed and approved by the Administrative Agent or otherwise acceptable to the Administrative Agent in its reasonable discretion (it being understood that (a) the Collateral Value will reflect any value adjustment by reason of the of the existence of the Facility Lease thereon, but shall otherwise be valued free of all liens and encumbrances and (b) no reappraisal will be required to determine Collateral Value except (i) at the option of the Borrowers, (ii) in connection with an extension of the Maturity Date, (iii) pursuant to

12


 

Section 6.17 and (iv) in connection with the addition of a new Real Property Asset as a Borrowing Base Asset with respect to such new Real Property Asset).
     “ Collateral Value Amount ” means, with respect to any Real Property Asset, an amount equal to (a) sixty-five percent (65%) multiplied by (b) the Collateral Value as of such date for such Borrowing Base Asset.
     “ Commitment ” means the Revolving Commitment, the L/C Commitment and the Swing Line Commitment.
     “ Commitment Period ” means the period from and including the Closing Date to the earlier of (a) in the case of Revolving Loans and Swing Line Loans, the Maturity Date, and, in the case of the Letters of Credit, the Letter of Credit Expiration Date, and (b) the date on which the Revolving Commitments shall have been terminated as provided herein.
     “ Compliance Certificate ” means a certificate substantially in the form of Exhibit C-1 ; provided that each such Compliance Certificate shall, in any case, include (without limitation): (a) a Borrowing Base Certificate in the form of Exhibit C-3 ; (b) an updated version of Schedules 5.11 , 5.12 , 5.13 and 5.17 along with a summary of changes made to such schedules since the previous delivery thereof; provided , further , that upon the delivery of such updated schedules, then Schedule 5.11 , Schedule 5.12, Schedule 5.13 and Schedule 5.17 shall each be deemed to have been amended and restated to read in accordance with the applicable updated schedule and the representations and warranties with respect thereto shall apply to such amended and restated schedules and (c) supporting documents and materials reasonably required by the Administrative Agent for the evidencing of the calculations and certifications made in connection therewith.
     “ Consolidated Fixed Charge Coverage Ratio ” means, as of any date of determination, the ratio of (a) Adjusted Consolidated EBITDA to (b) Consolidated Fixed Charges for the most recently completed four (4) fiscal quarters.
     “ Consolidated Fixed Charges ” means, for any Person (or consolidated group of Persons) for any period, (a) Consolidated Interest Expense for such Person (or consolidated group of Persons) for such period, plus (b) principal payments of Consolidated Funded Debt for such Person (or consolidated group of Persons) for such period (including, for purposes hereof, reductions in commitments, but excluding any payment of principal under the Credit Documents and any “balloon” payment or final payment at maturity that is significantly larger than the scheduled payments that preceded it), plus (c) dividends and distributions paid on preferred stock, if any, of such Person (or consolidated group of Persons) for such period, in each case, on a consolidated basis determined in accordance with GAAP; provided , however , that Consolidated Fixed Charges for the four (4) fiscal quarter period ending as of (a) March 31, 2011 shall be based on Consolidated Fixed Charges for the one fiscal-quarter period then ended multiplied by 4, (c) June 30, 2011 shall be based on Consolidated Fixed Charges for the two fiscal-quarter period then ended multiplied by 2 and (d) September 30, 2011 shall be based on Consolidated Fixed Charges for the three fiscal-quarter period then ended multiplied by 1 1/3.

13


 

     “ Consolidated Funded Debt ” means, as of any date of determination, all Funded Debt of the Consolidated Parties determined on a consolidated basis.
     “ Consolidated Interest Expense ” means, for any period, the aggregate amount of interest expense, less the aggregate amount of interest income for such period, in respect of Funded Debt of the Consolidated Parties during such period, all as determined on a consolidated basis in conformity with GAAP including (without duplication): (i) the interest portion of any deferred payment obligations; (ii) all commissions, discounts and other fees and expenses owed with respect to letters of credit and bankers’ acceptance financing; (iii) the net cash costs associated with Interest Rate Agreements and Funded Debt that is guaranteed or secured by assets of the Consolidated Parties; and (iv) all but the principal component of rentals in respect of Capitalized Lease Obligations paid, accrued or scheduled to be paid or to be accrued by the Consolidated Parties; excluding , to the extent included in interest expense above, (A) the amount of such interest expense of any Consolidated Subsidiary if the net income of such Consolidated Subsidiary is excluded in the calculation of Adjusted Consolidated Net Income pursuant to clause (b) of the definition thereof (but only in the same proportion as the net income of such Consolidated Subsidiary is excluded from the calculation of Adjusted Consolidated Net Income pursuant to clause (b) of the definition thereof), as determined on a consolidated basis in conformity with GAAP and (B) (i) accretion of accrual of discounted liabilities not constituting Funded Debt, (ii) any expense resulting from the discounting of any outstanding Funded Debt in connection with the application of purchase accounting in connection with any acquisition, (iii) amortization of deferred financing fees, debt issuance costs, commissions, fees and expenses, (iv) any expensing of bridge, commitment or other financing fees (but not revolving loan commitment fees, including, without limitation, any fees associated with the exercise of the option to increase the Facility Amount) and (v) non-cash costs associated with Interest Rate Agreements and Currency Agreements.
     “ Consolidated Leverage Ratio ” means, as of any date of determination, the ratio of (a) Consolidated Funded Debt to (b) Adjusted Consolidated EBITDA for the most recently completed four (4) fiscal quarters.
     “ Consolidated Parties ” means the REIT Guarantor and its Consolidated Subsidiaries, as determined in accordance with GAAP.
     “ Consolidated Subsidiary ” means at any date any Subsidiary or other entity the accounts of which would be consolidated with those of the REIT Guarantor in its consolidated financial statements if such statements were prepared as of such date.
     “ Consolidated Tangible Net Worth ” means, for the Consolidated Parties as of any date of determination, (a) stockholders’ equity on a consolidated basis determined in accordance with GAAP, but with no upward adjustments due to any revaluation of assets, less (b) all Intangible Assets, plus (c) all accumulated depreciation, all determined in accordance with GAAP.
     “ Contractual Obligation ” means, as to any Person, any provision of any security issued by such Person or of any agreement, instrument or other undertaking to which such Person is a party or by which it or any of its property is bound.

14


 

     “ Control ” means the possession, directly or indirectly, of the power to direct or cause the direction of the management or policies of a Person, whether through the ability to exercise voting power, by contract or otherwise. “Controlling” and “Controlled” have meanings correlative thereto. Without limiting the generality of the foregoing, a Person shall be deemed to be Controlled by another Person if such other Person possesses, directly or indirectly, power to vote twenty-five percent (25%) or more of the securities having ordinary voting power for the election of directors, managing general partners or the equivalent.
     “ Credit Agreement ” has the meaning given to such term in the introductory paragraph hereof.
     “ Credit Documents ” means this Credit Agreement, the Collateral Documents, the Notes, the Administrative Agent’s Fee Letter, the Arranger’s Fee Letter, the Letters of Credit, the Joinder Agreements, the Borrowing Base Certificates and the Compliance Certificates.
     “ Credit Party ” means, as of any date, the Borrowers or any Guarantor which is a party to the Guaranty as of such date; and “ Credit Parties ” means a collective reference to each of them.
     “ Currency Agreement ” means any foreign exchange contract, currency swap agreement or other similar agreement or arrangement.
     “ Daily Unused Fee ” means, for any day during the Commitment Period, an amount equal to (a) fifty basis points (0.50%) per annum multiplied by (b) the amount by which the Aggregate Commitments exceed the sum of the Outstanding Amount of Revolving Obligations (excluding the amount of any then-outstanding Swing Line Loans).
     “ Debtor Relief Laws ” means the Bankruptcy Code, and all other liquidation, conservatorship, bankruptcy, assignment for the benefit of creditors, moratorium, rearrangement, receivership, insolvency, reorganization, or similar debtor relief Laws of the United States or other applicable jurisdictions from time to time in effect and affecting the rights of creditors generally.
     “ Default ” means any event, act or condition that, with notice, the passage of time, or both, would constitute an Event of Default.
     “ Default Rate ” means an interest rate equal to (a) the Base Rate plus (b) the Applicable Percentage, if any, applicable to Base Rate Loans plus (c) three percent (3%) per annum, to the fullest extent permitted by applicable Law.
     “ Defaulting Lender ” means, subject to Section 2.17(b) , any Lender that, as determined by the Administrative Agent, (a) has failed to perform any of its funding obligations hereunder, including in respect of its Loans or participations in respect of Letters of Credit or Swing Line Loans, within three Business Days of the date required to be funded by it hereunder, (b) has notified the Parent Borrower or the Administrative Agent that it does not intend to comply with its funding obligations or has made a public statement to that effect with respect to its funding

15


 

obligations hereunder or under other agreements in which it commits to extend credit, (c) has failed, within three Business Days after request by the Administrative Agent, to confirm in a manner satisfactory to the Administrative Agent that it will comply with its funding obligations, or (d) has, or has a direct or indirect parent company that has, (i) become the subject of a proceeding under any Debtor Relief Law, (ii) had a receiver, conservator, trustee, administrator, assignee for the benefit of creditors or similar Person charged with reorganization or liquidation of its business or a custodian appointed for it, or (iii) taken any action in furtherance of, or indicated its consent to, approval of or acquiescence in any such proceeding or appointment; provided that a Lender shall not be a Defaulting Lender solely by virtue of the ownership or acquisition of any equity interest in that Lender or any direct or indirect parent company thereof by a Governmental Authority.
     “ Disposition ” or “ Dispose ” means the sale, transfer, license, lease or other disposition (including any Sale and Leaseback Transaction) of any property by any Person, including any sale, assignment, transfer or other disposal, with or without recourse, of any notes or accounts receivable or any rights and claims associated therewith.
     “ Dollar ” or “ $ ” means the lawful currency of the United States.
     “ Eligible Assignee ” means (a) a Lender; (b) an Affiliate of a Lender; (c) an Approved Fund; and (d) any other Person (other than a natural person) approved by (i) the Administrative Agent (such approval not to be unreasonably withheld or delayed), and (ii) unless an Event of Default has occurred and is continuing, the Parent Borrower (each such approval not to be unreasonably withheld or delayed); provided that notwithstanding the foregoing, “Eligible Assignee” shall not include the REIT Guarantor or any of the REIT Guarantor’s Affiliates or Subsidiaries.
     “ Eligible Tenant ” means a Tenant which (a) is not in arrears on any required rental payment, principal or interest payment, payments of real property taxes or payments of premiums on insurance policies with respect to its lease beyond the later of (i) the applicable grace period with respect thereto, if any, and (ii) sixty (60) days; (b) is not subject to a then-continuing Bankruptcy Event; and (c) is reasonably acceptable in all material respects to the Administrative Agent and the Required Lenders (it being understood that for purposes of this clause (c) Evergreen Healthcare Companies, Eagle Healthcare Inc., Sun Mar Healthcare and Daybreak Healthcare will be deemed acceptable as of the Closing Date) and (ii) from the date on which the Administrative Agent shall have received (A) a written request from a Borrower requesting the approval of a Tenant as an “Eligible Tenant” and (B) all reasonably requested information from the Borrowers supporting such request, the Administrative Agent shall have, (1) if Bank of America is the only Lender, five (5) Business Days from such date to respond to such request or (2) if Bank of America is not the only Lender, ten (10) Business Days from such date to respond to such request. To the extent that the Administrative Agent shall fail to respond to such request within the applicable period, such failure to respond shall be deemed an acceptance of such Tenant. To the extent the Administrative Agent shall determine that such requested Tenant is not reasonably acceptable in all material respects, it shall specify the reasons for such determination.

16


 

     “ Environmental Laws ” means any and all federal, state, local, and foreign statutes, laws, regulations, ordinances, rules, judgments, orders, decrees, permits, concessions, grants, franchises, licenses, agreements or governmental restrictions relating to pollution and the protection of the environment or the release of any Hazardous Substances into the environment, including those related to wastes, air emissions and wastewater discharges.
     “ Equity Transaction ” means, with respect to any member of the Consolidated Parties, any issuance or sale of shares of its Capital Stock, other than an issuance (a) to a Consolidated Party, (b) in connection with a conversion of debt securities to equity or one type of equity securities into another type of equity securities, (c) in connection with the exercise by a present or former employee, officer or director under a stock incentive plan, stock option plan or other equity-based compensation plan or arrangement, or (d) in connection with any acquisition permitted hereunder.
     “ ERISA ” means the Employee Retirement Income Security Act of 1974, as amended.
     “ ERISA Affiliate ” means any trade or business (whether or not incorporated) under common control with the LP Guarantor or the OP Guarantor within the meaning of Section 414(b) or (c) of the Internal Revenue Code (and Sections 414(m) and (o) of the Internal Revenue Code for purposes of provisions relating to Section 412 of the Internal Revenue Code).
     “ ERISA Event ” means (a) a Reportable Event with respect to a Pension Plan; (b) a withdrawal by any Guarantor or any ERISA Affiliate from a Pension Plan subject to Section 4063 of ERISA during a plan year in which it was a substantial employer (as defined in Section 4001(a)(2) of ERISA) or a cessation of operations that is treated as such a withdrawal under Section 4062(e) of ERISA; (c) a complete or partial withdrawal by any Guarantor or any ERISA Affiliate from a Multiemployer Plan or notification that a Multiemployer Plan is in reorganization; (d) the filing of a notice of intent to terminate, the treatment of a Plan amendment as a termination under Sections 4041 or 4041A of ERISA, or the commencement of proceedings by the PBGC to terminate a Pension Plan or Multiemployer Plan; (e) an event or condition that could reasonably be expected to constitute grounds under Section 4042 of ERISA for the termination of, or the appointment of a trustee to administer, any Pension Plan or Multiemployer Plan; or (f) the imposition of any liability by a Governmental Authority under Title IV of ERISA, other than for PBGC premiums due but not delinquent under Section 4007 of ERISA, upon any Guarantor or any ERISA Affiliate.
     “ Eurodollar Loan ” means a Loan that bears interest at a rate based on the Eurodollar Rate other than a Loan that bears interest at the Base Rate as determined by clause (c) of the first sentence of the definition of “Base Rate”.
     “ Eurodollar Base Rate ” means:
     (a) For any Interest Period with respect to a Eurodollar Loan, the rate per annum equal to the British Bankers Association LIBOR Rate (“ BBA LIBOR ”), as published by Reuters (or other commercially available source providing quotations of BBA LIBOR as designated by the Administrative Agent from time to time) at approximately 11:00 a.m., London time, two

17


 

Business Days prior to the commencement of such Interest Period, for Dollar deposits (for delivery on the first day of such Interest Period) with a term equivalent to such Interest Period. If such rate is not available at such time for any reason, then the “Eurodollar Rate” for such Interest Period shall be the rate per annum determined by the Administrative Agent to be the rate at which deposits in Dollars for delivery on the first day of such Interest Period in same day funds in the approximate amount of the Eurodollar Loan being made, continued or converted by Bank of America and with a term equivalent to such Interest Period would be offered by Bank of America’s London Branch to major banks in the London interbank eurodollar market at their request at approximately 11:00 a.m. (London time) two Business Days prior to the commencement of such Interest Period.
     (b) For any day with respect to an interest rate calculation for a Base Rate Loan, the rate per annum equal to (i) BBA LIBOR at approximately 11:00 a.m., London time, two Business Days prior to such date for Dollar deposits (for delivery on such day) with a term equivalent to one month or (ii) if such rate is not available at such time for any reason, the rate determined by the Administrative Agent to be the rate at which deposits in Dollars for delivery on such day in same day funds in the approximate amount of the Base Rate Loan being made, continued or converted by Bank of America and with a term equivalent to one (1) month would be offered by Bank of America’s London Branch to major banks in the London interbank eurodollar market at approximately 11:00 a.m. (London time) two Business Days prior to such day.
     (c) Notwithstanding the foregoing, for purposes of this Agreement, the Eurodollar Base Rate shall in no event be less than 1.00% at any time.
     “ Eurodollar Rate ” means for any Interest Period with respect to any Eurodollar Loan or any Base Rate Loan bearing interest at a rate based on the Eurodollar Rate, a rate per annum determined by the Administrative Agent pursuant to the following formula:
       
Eurodollar Rate =
  Eurodollar Base Rate  
  1.00 — Eurodollar Reserve Percentage  
     “ Eurodollar Reserve Percentage ” means, for any day during any Interest Period, the reserve percentage (expressed as a decimal, carried out to five decimal places) in effect on such day, whether or not applicable to any Lender, under regulations issued from time to time by the FRB for determining the maximum reserve requirement (including any emergency, supplemental or other marginal reserve requirement) with respect to Eurocurrency funding (currently referred to as “Eurocurrency liabilities”). The Eurodollar Rate for each outstanding Eurodollar Loan shall be adjusted automatically as of the effective date of any change in the Eurodollar Reserve Percentage.
     “ Event of Default ” has the meaning provided in Section 8.01 .
     “ Excluded Taxes ” means, with respect to the Administrative Agent, any Lender or any other recipient of any payment to be made by or on account of any obligation of any Borrower hereunder, (a) taxes imposed on or measured by its overall net income (however denominated), and franchise

18


 

taxes imposed on it (in lieu of net income taxes), as a result of a present or former connection between it and the jurisdiction of the Governmental Authority imposing such tax or any political subdivision or taxing authority thereof or therein (other than such connection arising from the Administrative Agent or any Lender having executed, delivered or performed its obligations or received a payment under, or enforced, any Credit Document), (b) any branch profits taxes imposed by the United States or any similar tax imposed by any other jurisdiction in which any Borrower is located (c) any backup withholding tax that is required by the Internal Revenue Code to be withheld from amounts payable to a Lender that has failed to comply with clause (A) of Section 3.01(e)(ii); (d) in the case of a Foreign Lender (other than an assignee pursuant to a request by any Borrower under Section 10.13 ), any United States withholding tax that (i) is required to be imposed on amounts payable to such Foreign Lender pursuant to the Laws in force at the time such Foreign Lender becomes a party hereto (or designates a new Lending Office) or (ii) is attributable to such Foreign Lender’s failure or inability (other than as a result of a Change in Law) to comply with clause (B) of Section 3.01(e)(ii) , except to the extent that such Foreign Lender (or its assignor, if any) was entitled, at the time of designation of a new Lending Office (or assignment), to receive additional amounts from the Borrowers with respect to such withholding tax pursuant to Section 3.01(a)(ii) or (iii) and (e) any withholding Taxes imposed on any “withholdable payment” payable to such recipient as a result of the failure of such recipient to satisfy the applicable requirements as in effect after December 31, 2012 under FATCA to establish that such payment is exempt from withholding under FATCA.
     “ Extension of Credit ” means (i) any Borrowing and (ii) any L/C Credit Extension.
     “ Facility Lease ” means a lease or master lease with respect to any Real Property Asset owned or leased by a Borrower from the applicable Borrower as lessor, to an Eligible Tenant, which, in the reasonable judgment of the Administrative Agent, is a commercial space lease or is a triple net lease such that such Eligible Tenant is required to pay all taxes, utilities, insurance, maintenance, casualty insurance payments and other expenses with respect to the subject Real Property Asset (whether in the form of reimbursements or additional rent) in addition to the base rental payments required thereunder); provided , that each such lease or master lease shall be in form and substance reasonably satisfactory to the Administrative Agent at the time the applicable Real Property Asset is submitted for qualification as a Borrowing Base Asset (confirmation of such satisfaction not to be unreasonably withheld or conditioned); provided , further that if the Administrative Agent has not either approved or disapproved such Facility Lease within ten (10) Business Days after receiving the Facility Lease from the Borrowers, then the Administrative Agent shall be deemed to have approved such Facility Lease.
     “ FATCA ” means Sections 1471 through 1474 of the Internal Revenue Code and any regulations promulgated thereunder or official interpretations thereof.
     “ Federal Funds Rate ” means, for any day, the rate per annum equal to the weighted average of the rates on overnight federal funds transactions with members of the Federal Reserve System arranged by federal funds brokers on such day, as published by the Federal Reserve Bank of New York on the Business Day immediately succeeding such day; provided that (a) if such day is not a Business Day, the Federal Funds Rate for such day shall be such rate on such transactions on the immediately preceding Business Day as so published on the immediately

19


 

succeeding Business Day, and (b) if no such rate is so published on such immediately succeeding Business Day, the Federal Funds Rate for such day shall be the average rate (rounded upward, if necessary, to the next 1/100 th of 1%) charged to Bank of America on such day on such transactions as determined by the Administrative Agent.
     “ Foreign Lender ” means any Lender that is organized under the Laws of a jurisdiction other than that in which any Borrower is resident for tax purposes. For purposes of this definition, the United States, each State thereof and the District of Columbia shall be deemed to constitute a single jurisdiction.
     “ FRB ” means the Board of Governors of the Federal Reserve System of the United States.
     “ Fronting Exposure ” means, at any time there is a Defaulting Lender, (a) with respect to the L/C Issuer, such Defaulting Lender’s Revolving Commitment Percentage of the outstanding L/C Obligations other than L/C Obligations as to which such Defaulting Lender’s participation obligation has been reallocated to other Lenders or Cash Collateralized in accordance with the terms hereof, and (b) with respect to the Swing Line Lender, such Defaulting Lender’s Revolving Commitment Percentage of Swing Line Loans other than Swing Line Loans as to which such Defaulting Lender’s participation obligation has been reallocated to other Lenders or Cash Collateralized in accordance with the terms hereof.
     “ Fund ” means any Person (other than a natural person) engaged in making, purchasing, holding or otherwise investing in commercial loans and similar extensions of credit in the ordinary course of its business.
     “ Funded Debt ” means, with respect to any Person (or consolidated group of Persons) at any date of determination (without duplication):
(a) all indebtedness of such Person for borrowed money;
     (b) all obligations of such Person evidenced by bonds, debentures, notes or other similar instruments;
     (c) all direct obligations under letters of credit (including standby and commercial), bankers’ acceptances and similar instruments (including bank guaranties, surety bonds, comfort letters, keep-well agreements and capital maintenance agreements) to the extent such instruments or agreements support financial, rather than performance, obligations;
     (d) all unconditional obligations of such Person to pay the deferred and unpaid purchase price of property or services, which purchase price is due more than six months after the date of placing such property in service or taking delivery and title thereto or the completion of such services, except Trade Payables;
     (e) all Capitalized Lease Obligations and Attributable Debt;

20


 

     (f) all Funded Debt of other Persons secured by a lien on any asset of such Person, whether or not such Funded Debt is assumed by such Person; provided, however, that the amount of such Funded Debt shall be the lesser of (A) the fair market value of such asset at that date of determination and (B) the amount of such Funded Debt;
     (g) all Funded Debt of other Persons guaranteed by such Person to the extent such Funded Debt is guaranteed by such Person;
     (h) to the extent not otherwise included in this definition or the definition of Consolidated Interest Expense, obligations under Currency Agreements and Interest Rate Agreements.
     The amount of Funded Debt of any Person at any date shall be the outstanding balance at such date of all unconditional obligations of the type described above and, with respect to obligations under any guarantee, the maximum liability upon the occurrence of the contingency giving rise to the obligation; provided , however , that: (a) the amount outstanding at any time of any Funded Debt issued with original issue discount shall be deemed to be the face amount with respect to such Funded Debt less the remaining unamortized portion of the original issue discount of such Funded Debt at the date of determination in conformity with GAAP; (b) Funded Debt shall not include any liability for foreign, federal, state, local or other taxes; (c) Funded Debt shall not include any indemnification, earnouts, adjustment or holdback of purchase price or similar obligations, in each case, incurred or assumed in connection with the acquisition or disposition of any business, assets or a Subsidiary, other than guarantees of Funded Debt incurred by any Person acquiring all or any portion of such business, assets or subsidiary for the purpose of financing such acquisition; and (d) Funded Debt shall not include contingent obligations under performance bonds, performance guarantees, surety bonds, appeal bonds or similar obligations incurred in the ordinary course of business and consistent with past practices.
     “ Funding Date ” means the first date all the conditions precedent in Section 4.02 are satisfied or waived in accordance with Section 10.01 .
     “ GAAP ” means generally accepted accounting principles in effect in the United States as set forth in the opinions and pronouncements of the Accounting Principles Board and the American Institute of Certified Public Accountants and statements and pronouncements of the Financial Accounting Standards Board from time to time applied on a consistent basis, subject to the provisions of Section 1.03 .
     “ GE Capital Facility ” has the meaning set forth in the introductory paragraph hereto.
     “ Governmental Authority ” means any nation or government, any state or other political subdivision thereof, and any agency, authority, instrumentality, regulatory body, court, administrative tribunal, central bank or other entity exercising executive, legislative, judicial, taxing, regulatory or administrative powers or functions of or pertaining to government.

21


 

     “ Guarantor ” means, as of any date, the REIT Guarantor, the LP Guarantor, the OP Guarantor or any Subsidiary Guarantor which is a party to the Guaranty as of such date; and “ Guarantors ” means a collective reference to each of them.
     “ Guaranty ” means the Guaranty made by the Guarantors under Article XI in favor of the Lenders, together with each joinder agreement delivered pursuant to Section 6.14 .
     “ Hazardous Substance ” means any toxic or hazardous substance, including petroleum and its derivatives regulated under the Environmental Laws.
     “ Healthcare Facilities ” means any skilled nursing facility, assisted living facility, independent living facility, continuing care retirement community, mental health facility, life science facility, medical office building, hospital or other property typically owned by healthcare real estate investment trusts and any ancillary businesses that are incidental to the foregoing.
     “ Healthcare Laws ” has the meaning provided in Section 5.19(a) .
     “ HIPAA ” means the Health Insurance Portability and Accountability Act of 1996 and the related regulations set forth at 45 CFR Parts 160 and 164.
     “ Indebtedness ” means, as to any Person at a particular time, without duplication, all of the following, whether or not included as indebtedness or liabilities in accordance with GAAP:
(a) all Funded Debt;
     (b) all contingent obligations under letters of credit (including standby and commercial), bankers’ acceptances and similar instruments (including bank guaranties, surety bonds, comfort letters, keep-well agreements and capital maintenance agreements) to the extent such instruments or agreements support financial, rather than performance, obligations;
     (c) net obligations under any Swap Contract;
     (d) Support Obligations in respect of Indebtedness of another Person; and
     (e) Indebtedness of any partnership or joint venture or other similar entity in which such Person is a general partner or joint venturer, and, as such, has personal liability for such obligations, but only to the extent there is recourse to such Person for payment thereof.
     For purposes hereof, the amount of Indebtedness shall be determined based on Swap Termination Value in the case of net obligations under Swap Contracts under clause (c) and based on that portion of the outstanding principal amount of the Indebtedness that is the subject of the Support Obligations in the case of Support Obligations under clause (d).
     “ Indemnified Taxes ” means Taxes other than Excluded Taxes.

22


 

     “ Indemnitee ” has the meaning provided in Section 10.04 .
     “ Information ” has the meaning provided in Section 10.07 .
     “ Intangible Assets ” means all assets consisting of goodwill, patents, trade names, trademarks, copyrights, franchises, experimental expense, organization expense, unamortized debt discount and expense, deferred assets (other than prepaid insurance and prepaid taxes), the excess of cost of shares acquired over book value of related assets and such other assets as are properly classified as “intangible assets” in accordance with GAAP.
     “ Interest Payment Date ” means, (a) as to any Base Rate Loan (including Swing Line Loans), the last Business Day of each March, June, September and December and the Maturity Date, and (b) as to any Eurodollar Loan (other than Swing Line Loans), the last Business Day of each Interest Period for such Loan and the Maturity Date, the date of repayment of principal of such Loan, and where the applicable Interest Period exceeds three months, the date every three months after the beginning of such Interest Period. If an Interest Payment Date falls on a date that is not a Business Day, such Interest Payment Date shall be deemed to be the immediately succeeding Business Day.
     “ Interest Period ” means, as to each Eurodollar Loan, the period commencing on the date such Eurodollar Loan is disbursed or converted to or continued as a Eurodollar Loan and ending on the date one, two, three or six months thereafter, as selected by the applicable Borrower in its Loan Notice; provided that:
     (a) any Interest Period that would otherwise end on a day that is not a Business Day shall be extended to the immediately succeeding Business Day unless such Business Day falls in another calendar month, in which case such Interest Period shall end on the immediately preceding Business Day;
     (b) any Interest Period that begins on the last Business Day of a calendar month (or on a day for which there is no numerically corresponding day in the calendar month at the end of such Interest Period) shall end on the last Business Day of the calendar month at the end of such Interest Period; and
     (c) no Interest Period shall extend beyond the Maturity Date.
     “ Interest Rate Agreement ” means any interest rate protection agreement, interest rate future agreement, interest rate option agreement, interest rate swap agreement, interest rate cap agreement, interest rate collar agreement, interest rate hedge agreement, option or future contract or other similar agreement or arrangement with respect to interest rates.
     “ Internal Revenue Code ” means the Internal Revenue Code of 1986, as amended.
     “ Investment ” means, as to any Person, any direct or indirect acquisition or investment by such Person, whether by means of (a) the purchase or other acquisition of Capital Stock of another Person, (b) a loan, advance (other than deposits with financial institutions available for

23


 

withdrawal or demand, prepaid expenses, accounts receivable, advances to employees and similar items made or incurred in the ordinary course of business) or capital contribution to, guaranty or assumption of debt of, or purchase or other acquisition of any other debt or equity participation or interest in, another Person, including any partnership or joint venture interest in such other Person, or (c) the purchase or other acquisition (in one transaction or a series of transactions) of assets of another Person that constitute a business unit. For purposes of covenant compliance, the amount of any Investment shall be the amount actually invested, without adjustment for subsequent increases or decreases in the value of such Investment.
     “ Involuntary Disposition ” means any loss of, damage to or destruction of, or any condemnation or other taking for public use of, any property of the Borrowers.
     “ IRS ” means the United States Internal Revenue Service.
     “ ISP ” means, with respect to any Letter of Credit, the “International Standby Practices 1998” published by the Institute of International Banking Law & Practice, Inc. (or such later version thereof as may be in effect at the time of issuance of such Letter of Credit).
     “ Issuer Documents ” means with respect to any Letter of Credit, the Letter of Credit Application, and any other document, agreement and instrument entered into by the L/C Issuer and any Borrower or in favor of the L/C Issuer and relating to such Letter of Credit.
     “ Joinder Agreements ” means any Borrower Joinder Agreement or Lender Joinder Agreement.
     “ Laws ” means, collectively, all international, foreign, federal, state and local statutes, treaties, rules, guidelines, regulations, ordinances, codes and administrative or judicial precedents or authorities, including the interpretation or administration thereof by any Governmental Authority charged with the enforcement, interpretation or administration thereof, and all applicable administrative orders, directed duties, requests, licenses, authorizations and permits of, and agreements with, any Governmental Authority, in each case whether or not having the force of law.
     “ L/C Advance ” means, with respect to each Lender, such Lender’s funding of its participation in any L/C Borrowing.
     “ L/C Borrowing ” means any extension of credit resulting from a drawing under any Letter of Credit that has not been reimbursed or refinanced as a Borrowing of Revolving Loans in accordance with Section 2.03(c) .
     “ L/C Commitment ” means, with respect to the L/C Issuer, the commitment of the L/C Issuer to issue and to honor payment obligations under Letters of Credit, and, with respect to each Lender, the commitment of such Lender to purchase participation interests in L/C Obligations up to such Lender’s Revolving Commitment Percentage thereof.
     “ L/C Committed Amount ” has the meaning provided in Section 2.01(b) .

24


 

     “ L/C Credit Extension ” means, with respect to any Letter of Credit, the issuance thereof or extension of the expiry date thereof, or the renewal or increase of the amount thereof.
     “ L/C Issuer ” means Bank of America in its capacity as issuer of Letters of Credit hereunder, in each case together with its successors in such capacity.
     “ L/C Obligations ” means, at any time, the sum of (a) the maximum amount available to be drawn under Letters of Credit then outstanding, assuming compliance with all requirements for drawings referenced therein, plus (b) the aggregate amount of all Unreimbursed Amounts, including L/C Borrowings. For purposes of computing the amount available to be drawn under any Letter of Credit, the amount of such Letter of Credit shall be determined in accordance with Section 1.07 . For all purposes of this Agreement, if on any date of determination a Letter of Credit has expired by its terms but any amount may still be drawn thereunder by reason of the operation of Rule 3.14 of the ISP, such Letter of Credit shall be deemed to be “outstanding” in the amount so remaining available to be drawn.
     “ Lender ” means each of the Persons identified as a “Lender” on the signature pages hereto (and, as appropriate, includes the L/C Issuer and the Swing Line Lender) and each Person who joins as a Lender pursuant to the terms hereof, together with their respective successors and assigns.
     “ Lender Joinder Agreement ” means a joinder agreement in the form of Exhibit F , executed and delivered in accordance with the provisions of Section 2.01(d) .
     “ Lending Office ” means, as to any Lender, the office or offices of such Lender set forth in such Lender’s Administrative Questionnaire or such other office or offices as a Lender may from time to time notify the Borrowers and the Administrative Agent.
     “ Letter of Credit ” means each standby (non-commercial) letter of credit issued hereunder.
     “ Letter of Credit Application ” means an application and agreement for the issuance or amendment of a Letter of Credit in the form from time to time in use by the L/C Issuer.
     “ Letter of Credit Expiration Date ” means the day that is five (5) Business Days prior to the Maturity Date then in effect (or, if such day is not a Business Day, the immediately preceding Business Day).
     “ Letter of Credit Fee ” shall have the meaning given such term in Section 2.09(c) .
     “ Lien ” means any mortgage, deed of trust, deed to secured debt, pledge, hypothecation, assignment, deposit arrangement, encumbrance, lien (statutory or other), charge, or preference, priority or other security interest or preferential arrangement of any kind or nature whatsoever (including any conditional sale or other title retention agreement, and any financing lease having substantially the same economic effect as any of the foregoing).

25


 

     “ Loan ” means any Revolving Loan or Swing Line Loan, and the Base Rate Loans and Eurodollar Loans comprising such Loans.
     “ Loan Notice ” means a notice of (a) a Borrowing of Loans (including Swing Line Loans), (b) a conversion of Loans from one Type to the other, or (c) a continuation of Eurodollar Loans, which, if in writing, shall be substantially in the form of Exhibit A .
     “ LP Guarantor ” has the meaning provided in the introductory paragraph hereof.
     “ Material Adverse Effect ” means (a) a material adverse change in, or a material adverse effect on, the operations, business, assets, properties, liabilities (actual or contingent), condition (financial or otherwise) or prospects of the Credit Parties, taken as a whole, (b) a material impairment of the rights and remedies of the Administrative Agent or any Lender under any Credit Document, or of the ability of (i) any Borrower, (ii) the REIT Guarantor, the LP Guarantor or the OP Guarantor or (iii) the other Credit Parties, taken as a whole, to perform their obligations under any Credit Document to which it is a party, or (c) a material adverse effect upon the legality, validity, binding effect or enforceability against (i) any Borrower, (ii) the REIT Guarantor, the LP Guarantor or the OP Guarantor or (iii) the other Credit Parties, taken as a whole, of any Credit Document to which it is a party.
     “ Maturity Date ” means the later of (a) February 4, 2014 and (b) if maturity is extended pursuant to Section 2.18 , such extended maturity date as determined pursuant to such Section; provided , however , that, in each case, if such date is not a Business Day, the Maturity Date shall be the next preceding Business Day; provided , further , however , to the extent that the Senior Notes Issuance does not occur prior to March 30, 2011, the Maturity Date shall occur as of March 30, 2011.
     “ Medicaid ” means the medical assistance programs administered by state agencies and approved by CMS pursuant to the terms of Title XIX of the Social Security Act, codified at 42 U.S.C. §§ 1396 et seq. and related regulations.
     “ Medical Services ” means medical and health care services provided to a Person, including, but not limited to, medical and health care services provided to a Person which are covered by a policy of insurance, and includes, without limitation, physician services, nurse and therapist services, dental services, hospital services, skilled nursing facility services, comprehensive outpatient rehabilitation services, home health care services, residential and out-patient behavioral healthcare services, and medicine or health care equipment provided to a Person for a necessary or specifically requested valid and proper medical or health purpose.
     “ Medicare ” means the program of health benefits for the aged and disabled administered by CMS pursuant to the terms of Title XVIII of the Social Security Act, codified at 42 U.S.C. 1395 §§ et seq. and related regulations.
     “ Moody’s ” means Moody’s Investors Service, Inc. and any successor thereto.

26


 

     “ Mortgageability Amount ” means, with respect to any Borrowing Base Asset and as of any date of determination, the maximum principal amount of a hypothetical mortgage loan that would be available to be borrowed against such Borrowing Base Asset assuming (a) an annual interest rate equal to the greater of (i) 7.00% and (ii) the then-applicable Treasury Rate plus 3.00%, (b) a 25-year amortization schedule and (c) a debt service coverage ratio on such loan of 1.50 to 1.00 (based on the most-recently calculated Mortgageability Cash Flow of such Borrowing Base Asset).
     “ Mortgageability Cash Flow ” means, with respect to any Borrowing Base Asset and for the most recently ended quarter, an amount equal to the most recently calculated annualized Net Revenues received by the applicable Borrower with respect to such Borrowing Base Asset in connection with a lease entered into between the applicable Borrower and a Person which is not an Affiliate of any Consolidated Party. For purposes of computing Mortgageability Cash Flow for any applicable test period, any lease adjustments and/or modifications (including new leases with respect to new Borrowing Base Asset) shall be given pro forma effect as if such transaction had taken place as of the first day of such applicable test period.
     “ Mortgage Instrument ” means, for any Real Property Asset, a first lien priority fee or leasehold mortgage, deed of trust or deed to secure debt in favor of the Administrative Agent (for the benefit of the Lenders) with respect to such Real Property Asset. Each Mortgage Instrument shall be in form and substance satisfactory to the Administrative Agent and suitable for recording in the applicable jurisdiction.
     “ Mortgage Policy ” shall have the meaning assigned to such term in the definition of “Borrowing Base Asset Deliverables” contained in this Section 1.01 .
     “ Multiemployer Plan ” means any employee benefit plan of the type described in Section 4001(a)(3) of ERISA, to which any Guarantor or any ERISA Affiliate makes or is obligated to make contributions, or during the preceding five plan years, has made or been obligated to make contributions.
     “ Negative Pledge ” means any agreement (other than this Credit Agreement or any other Credit Document) that in whole or in part prohibits the creation of any Lien on any assets of a Person; provided , however , that an agreement that establishes a maximum ratio of unsecured debt to unencumbered assets, or of secured debt to total assets, or that otherwise conditions a Person’s ability to encumber its assets upon the maintenance of one or more specified ratios that limit such Person’s ability to encumber its assets but that do not generally prohibit the encumbrance of its assets, or the encumbrance of specific assets, shall not constitute a “Negative Pledge” for purposes of this Credit Agreement; and provided further , however , that any provision under the Senior Notes Indenture and/or any other document relating to the Senior Notes that may be included within this definition of “Negative Pledge” shall not constitute a “Negative Pledge” for purposes of this Credit Agreement.
     “ Net Revenues ” means, with respect to any Real Property Asset for the most recently ended fiscal quarter for which financial information has been delivered to the Administrative Agent pursuant to the terms of this Credit Agreement, the sum of (a) rental payments received in

27


 

cash by the applicable Borrower (whether in the nature of base rent, minimum rent, percentage rent, additional rent or otherwise, but exclusive of security deposits, earnest money deposits, advance rentals, reserves for capital expenditures, charges, expenses or items required to be paid or reimbursed by the Tenant thereunder and proceeds from a sale or other disposition) pursuant to the Facility Leases applicable to such Real Property Asset, minus (b) expenses of the Borrowers allocated to such Real Property Asset.
     “ Notes ” means the Revolving Notes; and “ Note ” means any one of them.
     “ Obligations ” means, without duplication, (a) all advances to, and debts, liabilities, obligations, covenants and duties of, any Credit Party arising under any Credit Document or otherwise with respect to any Loan or Letter of Credit, whether direct or indirect (including those acquired by assumption), absolute or contingent, due or to become due, now existing or hereafter arising and including interest and fees that accrue after the commencement by or against any Credit Party or any Affiliate thereof of any proceeding under any Debtor Relief Laws naming such Person as the debtor in such proceeding, regardless of whether such interest and fees are allowed claims in such proceeding and (b) all obligations under any Swap Contract of any Credit Party to which a Lender or any Affiliate of a Lender is a party.
     “ OP Guarantor ” has the meaning provided in the introductory paragraph hereof.
     “ OP Pledge Agreement ” means that certain pledge agreement executed by the OP Guarantor, dated as of the Funding Date and in the form of Exhibit H, as amended, supplemented, restated or otherwise modified from time to time.
     “ Organization Documents ” means, (a) with respect to any corporation, the certificate or articles of incorporation and the bylaws (or equivalent or comparable constitutive documents with respect to any non-U.S. jurisdiction); (b) with respect to any limited liability company, the certificate or articles of formation or organization and operating agreement; and (c) with respect to any partnership, joint venture, trust or other form of business entity, the partnership, joint venture or other applicable agreement of formation or organization and any agreement, instrument, filing or notice with respect thereto filed in connection with its formation or organization with the applicable Governmental Authority in the jurisdiction of its formation or organization and, if applicable, any certificate or articles of formation or organization of such entity.
     “ Other Taxes ” means all present or future stamp or documentary taxes or any other excise or property taxes, charges or similar levies arising from any payment made hereunder or under any other Credit Document or from the execution, delivery or enforcement of, or otherwise with respect to, this Credit Agreement or any other Credit Document.
     “ Outstanding Amount ” means (a) with respect to Revolving Loans and Swing Line Loans on any date, the aggregate outstanding principal amount thereof after giving effect to any Borrowings and prepayments or repayments of Revolving Loans and Swing Line Loans, as the case may be, occurring on such date and (b) with respect to any L/C Obligations on any date, the amount of such L/C Obligations on such date after giving effect to any L/C Credit Extension

28


 

occurring on such date and any other changes in the aggregate amount of the L/C Obligations as of such date, including as a result of any reimbursements of outstanding unpaid drawings under any Letters of Credit or any reductions in the maximum amount available for drawing under Letters of Credit taking effect on such date.
     “ Parent Borrower ” has the meaning provided in the introductory paragraph hereto.
     “ Participant ” has the meaning provided in Section 10.06(d) .
     “ PBGC ” means the Pension Benefit Guaranty Corporation.
     “ Pension Plan ” means any “employee pension benefit plan” (as such term is defined in Section 3(2) of ERISA), other than a Multiemployer Plan, that is subject to Title IV of ERISA and is sponsored or maintained by any Guarantor or any ERISA Affiliate or to which any Guarantor or any ERISA Affiliate contributes or has an obligation to contribute, or in the case of a multiple employer or other plan described in Section 4064(a) of ERISA, has made contributions at any time during the immediately preceding five plan years.
     “ Permitted Holders ” means LG Aviv L.P. (and any other investment fund that is an Affiliate of Lindsay Goldberg LLC), Craig Bernfield (and any other member of management of the REIT Guarantor or entities controlled by Craig Bernfield or any other member of management and established for estate planning purposes) and Shifra Kakomi (and any of her lineal descendants or entities controlled by them and established for estate planning purposes).
     “ Permitted Liens ” means, as to any Person: (a) Liens securing taxes, assessments and other charges or levies imposed by any Governmental Authority (excluding any Lien imposed pursuant to any of the provisions of ERISA), in each case, which are not yet delinquent (other than those which are being contested in good faith and for which adequate reserves have been established in accordance with GAAP); (b) Liens evidencing the claims of materialmen, mechanics, carriers, warehousemen or landlords for labor, materials, supplies or rentals, in each case, incurred in the ordinary course of business and which are not at the time required to be paid or discharged or that are being contested in good faith and for which a bond or other assurance has been posted as required by applicable Law; provided , that with respect to any Borrowing Base Asset, no exception is taken therefor in the related Mortgage Policy or such Mortgage Policy otherwise affirmatively insures over such Liens in form and substance reasonably satisfactory to the Administrative Agent; (c) Liens consisting of deposits or pledges made, in the ordinary course of business, in connection with, or to secure payment of, obligations under workmen’s compensation, unemployment insurance or similar applicable Laws; (d) zoning restrictions, easements, licenses, rights-of-way, covenants, reservations and other rights, restrictions or encumbrances on the use of Real Property Assets, which do not materially detract from the value of such property or materially impair the use thereof for the business of such Person; (e) Liens in existence as of the Funding Date as set forth on Schedule 7.01 and, with respect to the Borrowing Base Properties, as set forth on the Mortgage Policies (or updates thereto) delivered in connection herewith; (f) Liens, if any, in favor of the Administrative Agent for the benefit of the Lenders; (g) Liens, if any, in favor of the L/C Issuer and/or Swing Line Lender to cash collateralize or otherwise secure the obligations of a Defaulting Lender to fund

29


 

risk participations hereunder; (h) Liens arising pursuant to Facility Leases; (i) any interest of title of a lessor under, and Liens arising from UCC financing statements (or equivalent filings, registrations or agreements in foreign jurisdictions) relating to, leases permitted by this Agreement; (j) liens arising pursuant to leases or subleases of immaterial portions of any Real Property Asset owned by any of the Borrowers granted to others not interfering in any material respect with such Real Property Asset or the business of the applicable Borrower; (k) Liens created by or resulting from any litigation or legal proceeding that does not constitute and Event of Default which is being contested in good faith in accordance with Section 7.01 ; (l) any Liens in deposit accounts in favor of the financial institution at which such accounts are held on items in collection (and documents related thereto) arising in the ordinary course of business under Article 4 of the Uniform Commercial Code; and (m) additional Liens so long as the principal amount of Indebtedness and other obligations secured thereby does not exceed $250,000 in the aggregate for all Borrowers at any one time outstanding .
     “ Person ” means any natural person, corporation, limited liability company, trust, joint venture, association, company, partnership, Governmental Authority or other entity.
     “ Plan ” means any “employee benefit plan” (as such term is defined in Section 3(3) of ERISA) established by any Guarantor or, with respect to any such plan that is subject to Section 412 of the Internal Revenue Code or Title IV of ERISA, any ERISA Affiliate.
     “ Platform ” has the meaning provided in Section 6.02 .
     “ Pledged Equity ” has the meaning provided in Section 1(b) of the Security and Pledge Agreement and Section 2(a) of the OP Pledge Agreement, as applicable.
     “ Public Lender ” has the meaning provided in Section 6.02 .
     “ Real Property Asset ” means, a parcel of real property, together with all improvements (if any) thereon (including all tangible personal property owned by the person owning such real or leasehold property) owned in fee simple by any Person; “Real Property Assets” means a collective reference to each Real Property Asset.
     “ Register ” has the meaning provided in Section 10.06(c) .
     “ Registered Public Accounting Firm ” has the meaning specified in the Securities Laws and shall be independent of the Borrower as prescribed by the Securities Laws.
     “ REIT ” means a real estate investment trust as defined in Sections 856-860 of the Internal Revenue Code.
     “ REIT Guarantor ” has the meaning provided in the introductory paragraph hereto.
     “ Related Parties ” means, with respect to any Person, such Person’s Affiliates and the partners, directors, officers, employees, agents, trustees and advisors of such Person and of such Person’s Affiliates.

30


 

     “ Rent Coverage Ratio ” means, as of any date of determination, with respect to the Borrowing Base Assets, the ratio of (a) the sum of the annualized Tenant EBITDAR of each Eligible Tenant under each Facility Lease to (b) the sum of the annual rent payable by each Eligible Tenant under each such Facility Lease.
     “ Reportable Event ” means any of the events set forth in Section 4043(c) of ERISA, other than events for which the thirty-day notice period has been waived.
     “ Request for Extension of Credit ” means (a) with respect to a Borrowing of Loans (including Swing Line Loans) or the conversion or continuation of Loans, a Loan Notice and (b) with respect to an L/C Credit Extension, a Letter of Credit Application.
     “ Required Lenders ” means, as of any date of determination, one or more Lenders having more than 50% of the Aggregate Commitments or, if the commitment of each Lender to make Loans and the obligation of the L/C Issuer to make L/C Credit Extensions have been terminated pursuant to Article VIII , one or more Lenders holding in the aggregate more than 50% of the Revolving Obligations (including, in each case, the aggregate amount of each Lender’s risk participation and funded participation in L/C Obligations and Swing Line Loans); provided that the Revolving Commitment of, and the portion of the Revolving Obligations held or deemed held by, any Defaulting Lender shall be excluded for purposes of making a determination of Required Lenders.
     “ Responsible Officer ” means the chief executive officer, president and chief financial officer of any Credit Party. Any document delivered hereunder that is signed by a Responsible Officer of a Credit Party shall be conclusively presumed to have been authorized by all necessary corporate, partnership and/or other action on the part of such Credit Party and such Responsible Officer shall be conclusively presumed to have acted on behalf of such Credit Party.
     “ Revolving Commitment ” means, with respect to each Lender, the commitment of such Lender to make Revolving Loans and to share in the Revolving Obligations hereunder up to such Lender’s Revolving Commitment Percentage thereof.
     “ Revolving Commitment Percentage ” means, at any time for each Lender, a fraction (expressed as a percentage carried to the ninth decimal place), the numerator of which is such Lender’s Revolving Committed Amount and the denominator of which is the Aggregate Committed Amount. The initial Revolving Commitment Percentages are set forth on Schedule 2.01 .
     “ Revolving Committed Amount ” means, with respect to each Lender, the amount of such Lender’s Revolving Commitment. The initial Revolving Committed Amounts are set forth on Schedule 2.01 .
     “ Revolving Loans ” has the meaning provided in Section 2.01 .

31


 

     “ Revolving Note ” means the promissory notes in the form of Exhibit B , if any, given to each Lender to evidence the Revolving Loans and Swing Line Loans of such Lender, as amended, restated, modified, supplemented, extended, renewed or replaced.
     “ Revolving Obligations ” means the Revolving Loans, the L/C Obligations and the Swing Line Loans.
     “ S&P ” means Standard & Poor’s Ratings Services, a division of The McGraw-Hill Companies, Inc. and any successor thereto.
     “ Sale and Leaseback Transaction ” means any direct or indirect arrangement with any Person or to which any such Person is a party, providing for the leasing to any Consolidated Party of any property, whether owned by the Consolidated Party at the Closing Date or later acquired, which has been or is to be sold or transferred by the Consolidated Party to such Person or any other Person from whom funds have been or are to be advanced by such Person on the security of such property.
     “ Sarbanes-Oxley ” means the Sarbanes-Oxley Act of 2002.
     “ SEC ” means the Securities and Exchange Commission, or any Governmental Authority succeeding to any of its principal functions.
     “ Securities Laws ” means the Securities Act of 1933, the Securities Exchange Act of 1934, Sarbanes-Oxley and the applicable accounting and auditing principles, rules, standards and practices promulgated, approved or incorporated by the SEC or the Public Company Accounting Oversight Board, as each of the foregoing may be amended and in effect on any applicable date hereunder.
     “ Security and Pledge Agreement ” means that certain security and pledge agreement executed by each Borrower, dated as of the Funding Date and in the form of Exhibit G , as amended, supplemented, restated or otherwise modified from time to time.
     “ Security Agreements ” means (a) the Security and Pledge Agreement and (b) the OP Pledge Agreement.
     “ Senior Notes ” shall have the meaning set forth in the introductory paragraph hereto.
     “ Senior Notes Indenture ” means that certain Indenture to be entered among the Senior Notes Issuers and The Bank of New York Mellon Trust Company, N.A., as trustee, as the same may be amended, restated, supplemented, replaced or otherwise modified from time to time.
     “ Senior Notes Issuance ” has the meaning provided in Section 4.02(c) .
     “ Senior Notes Issuers ” shall have the meaning set forth in the introductory paragraph hereto.

32


 

     “ Solvent ” means, with respect to any person on a particular date, that on such date (a) the fair value of the property of such Person is greater than the total amount of liabilities, including, without limitation, contingent liabilities, of such Person, (b) the present fair saleable value of the assets of such Person is not less than the amount that will be required to pay the probable liability of such Person on its debts as they become absolute and matured, (c) such Person is able to realize upon its assets and pay its debts and other liabilities, contingent obligations and other commitments as they mature, (d) such Person does not intend to, and does not believe that it will, incur debts or liabilities beyond such Person’s ability to pay as such debts and liabilities mature, and (e) such Person is not engaged in a business or a transaction, and is not about to engage in a business or a transaction, for which such Person’s property would constitute unreasonably small capital after giving due consideration to the prevailing practice in the industry in which such Person is engaged. In computing the amount of contingent liabilities at any time, it is intended that such liabilities will be computed at the amount which, in light of all the facts and circumstances existing at such time, represents the amount that can reasonably be expected to become an actual or matured liability.
     “ SNDA ” means, with respect to any Facility Lease of a Borrowing Base Asset, a subordination, non disturbance and attornment agreement by and among Administrative Agent, on behalf of the Lenders, and the Tenants who are a party to the Facility Lease, in form and substance reasonably acceptable to the Administrative Agent.
     “ Subsidiary ” of a Person means a corporation, partnership, joint venture, limited liability company or other business entity of which a majority of the shares of securities or other interests having ordinary voting power for the election of directors or other governing body (other than securities or interests having such power only by reason of the happening of a contingency) are at the time beneficially owned, or the management of which is otherwise controlled, directly, or indirectly through one or more intermediaries, or both, by such Person. Unless otherwise provided, “ Subsidiary ” shall refer to a Subsidiary of the LP Guarantor.
     “ Subsidiary Guarantor ” means each Subsidiary of the REIT Guarantor other than (a) the Borrowers, the LP Guarantor and the OP Guarantor, (b) the Unrestricted Subsidiaries, (c) any Subsidiary (other than Aviv Healthcare Capital Corporation) which does not guarantee the obligations of the Senior Notes Issuers under the Senior Notes Indenture or any additional senior or subordinated note issuance, convertible debentures, or similar public or private issuance, (d) any Subsidiary which, as of the Funding Date, is prohibited by the terms of secured project financing documents from being a Guarantor hereunder, (e) any Subsidiary that is not required by the provisions of this Agreement (including Section 11.08 ) to be a Guarantor hereunder (f) any Subsidiary that is a “Borrower” under the GE Capital Facility and (g) any Subsidiary that is released from being a Guarantor hereunder by the provisions of this Agreement (including Section 11.08 ).
     “ Subsidiary Guarantor Joinder Agreement ” means a joinder agreement in the form of Exhibit E-2 to be executed by each Subsidiary from time to time required to be a Subsidiary Guarantor by Section 6.14(b) , other than such Subsidiaries that are initial Guarantors under the Guaranty.

33


 

     “ Support Obligations ” means, as to any Person, (a) any obligation, contingent or otherwise, of such Person guaranteeing or having the economic effect of guaranteeing any Indebtedness or other obligation payable or performable by another Person (the “primary obligor”) in any manner, whether directly or indirectly, and including any obligation of such Person, direct or indirect, (i) to purchase or pay (or advance or supply funds for the purchase or payment of) such Indebtedness or other obligation, (ii) to purchase or lease property, securities or services for the purpose of assuring the obligee in respect of such Indebtedness or other obligation of the payment or performance of such Indebtedness or other obligation, (iii) to maintain working capital, equity capital or any other financial statement condition or liquidity or level of income or cash flow of the primary obligor so as to enable the primary obligor to pay such Indebtedness or other obligation, or (iv) entered into for the purpose of assuring in any other manner the obligee in respect of such Indebtedness or other obligation of the payment or performance thereof or to protect such obligee against loss in respect thereof (in whole or in part), or (b) any Lien on any assets of such Person securing any Indebtedness or other obligation of any other Person, whether or not such Indebtedness or other obligation is assumed by such Person. The amount of any Support Obligations shall be deemed to be an amount equal to the stated or determinable amount of the related primary obligation, or portion thereof, in respect of which such Support Obligation is made or, if not stated or determinable, the maximum reasonably anticipated liability in respect thereof as determined by the guaranteeing Person in good faith.
     “ Swap Contract ” means any Currency Agreement or Interest Rate Agreement.
     “ Swap Termination Value ” means, in respect of any one or more Swap Contracts, after taking into account the effect of any legally enforceable netting agreement relating to such Swap Contracts, (a) for any date on or after the date such Swap Contracts have been closed out and termination values determined in accordance therewith, such termination values, and (b) for any date prior to the date referenced in clause (a), the amounts determined as the mark-to-market values for such Swap Contracts, as determined based upon one or more mid-market or other readily available quotations provided by any recognized dealer in such Swap Contracts (which may include a Lender or any Affiliate of a Lender).
     “ Swing Line Borrowing ” means a borrowing of a Swing Line Loan pursuant to Section 2.01(c) .
     “ Swing Line Commitment ” means, with respect to the Swing Line Lender, the commitment of the Swing Line Lender to make Swing Line Loans, and with respect to each Lender, the commitment of such Lender to purchase participation interests in Swing Line Loans.
     “ Swing Line Committed Amount ” has the meaning provided in Section 2.01(c) .
     “ Swing Line Lender ” means Bank of America in its capacity as such, together with any successor in such capacity.
     “ Swing Line Loans ” has the meaning provided in Section 2.01(c) .

34


 

     “ Synthetic Lease ” means any synthetic lease, tax retention operating lease, off-balance sheet loan or similar off-balance sheet financing arrangement that is considered borrowed money indebtedness for tax purposes but is classified as an operating lease under GAAP.
     “ Taxes ” means all present or future taxes, levies, imposts, duties, deductions, withholdings (including backup withholding), assessments, fees or other charges imposed by any Governmental Authority, including any interest, additions to tax or penalties applicable thereto.
     “ Temporary Cash Investment ” means any of the following: (1) United States dollars; (2) direct obligations of the United States of America or any agency thereof or obligations fully and unconditionally guaranteed by the United States of America or any agency thereof; (3) time deposit accounts, term deposit accounts, time deposits, bankers’ acceptances, certificates of deposit, Eurodollar time deposits and money market deposits maturing within twelve months or less of the date of acquisition thereof issued by a bank or trust company which is organized under the laws of the United States of America or any state or jurisdiction thereof, and which bank or trust company has capital, surplus and undivided profits aggregating in excess of $500 million and has outstanding debt which is rated “A” (or such similar equivalent rating) or higher by at least one “nationally recognized statistical rating organization” (within the meaning of Rule 15c3-l(c)(2)(vi)(F) under the Exchange Act) or any money-market fund sponsored by a registered broker dealer or mutual fund distributor; (4) repurchase obligations with a term of not more than 30 days for underlying securities of the types described in clauses (2) and (3) above entered into with a bank meeting the qualifications described in clause (3) above; (5) commercial paper, maturing not more than six months after the date of acquisition, issued by a corporation (other than an Affiliate of the REIT Guarantor) organized and in existence under the laws of the United States of America or any state or jurisdiction thereof with a rating at the time as of which any investment therein is made of “P-2” (or higher) according to Moody’s or “A-2” (or higher) according to S&P; (6) securities with maturities of six months or less from the date of acquisition issued or fully and unconditionally guaranteed by any state, commonwealth or territory of the United States of America, or by any political subdivision or taxing authority thereof, and rated at least “A” by S&P or Moody’s; and (7) any fund investing substantially all of its assets in investments that constitute Temporary Cash Investments of the kinds described in clauses (1) through (6) of this definition.
     “ Tenant ” means any Person who is a lessee with respect to any lease held by a Borrower as lessor or as an assignee of the lessor thereunder.
     “ Tenant EBITDAR ” means, without duplication, for a Tenant under a Facility Lease as of the most recently ended fiscal quarter for which a Borrower has received such information for such Tenant when due, the annualized sum of (a) net income of the Tenant, in each case, excluding any non-recurring or extraordinary gains and losses, plus (b) an amount which, in the determination of net income for such fiscal quarter pursuant to clause (a) above, has been deducted for or in connection with (i) Consolidated Adjusted Interest Expense (plus, amortization of deferred financing costs, to the extent included in the determination of Consolidated Interest Expense per GAAP), (ii) income taxes, (iii) depreciation and amortization, (iv) rent expense paid to the Borrower, and (v) allocated corporate overhead management fees,

35


 

minus (c) an amount equal to 4% of the net revenue of such Tenant with respect to each Borrowing Base Asset, all determined in accordance with GAAP.
     “ Trade Payables ” means, with respect to any Person, any accounts payable or any other indebtedness or monetary obligation to trade creditors created, assumed or guaranteed by such Person or any of its subsidiaries arising in the ordinary course of business in connection with the acquisition of goods or services.
     “ Transactions ” means a collective reference to (i) the entering into of this Credit Agreement and the other Credit Documents by the Borrowers and the Guarantors and (ii) the entering into of the Senior Notes Indenture and the issuance of the Senior Notes.
     “ Threshold Amount ” means (a) with respect to the Borrowers, $3,000,000 and (b) with respect to each of the REIT Guarantor, the LP Guarantor and the OP Guarantor, $20,000,000.
     “ Treasury Rate ” means, as of any date of determination, the yield reported, as of 10:00 a.m. (New York City time) on such date (or to the extent such date is not a Business Day, the Business Day immediately preceding such date) on the display designated as page “PX-1” of the Bloomberg Financial Markets Services Screen (or such other display as may replace page “PX-1” of the Bloomberg Financial Markets Services Screen) for actively traded U.S. Treasury securities having a ten (10) year maturity as of such date, or (b) if such yields are not reported as of such time or the yields reported as of such time are not ascertainable, the Treasury Constant Maturity Series Yields reported, for the latest day for which such yields have been so reported as of such day in Federal Reserve Statistical Release H.15(519) (or any comparable successor publication) for actively traded U.S. Treasury securities having a constant maturity equal to ten (10) years.
     “ Type ” means, with respect to any Revolving Loan, its character as a Base Rate Loan or a Eurodollar Loan.
     “ Unfunded Pension Liability ” means the excess of a Pension Plan’s benefit liabilities under Section 4001(a)(16) of ERISA, over the current value of that Pension Plan’s assets, determined in accordance with the assumptions used for funding the Pension Plan pursuant to Section 412 of the Internal Revenue Code for the applicable plan year.
     “ United States ” or “ U.S. ” means the United States of America.
     “ Unreimbursed Amount ” has the meaning provided in Section 2.03(c)(i) .
     “ Unrestricted Subsidiaries ” means the “Unrestricted Subsidiaries” as such term is defined from time to time in the Senior Notes Indenture; provided , that to the extent the Senior Notes Indenture is, for any reason, terminated, the term “Unrestricted Subsidiaries” shall, for the remainder of the term of this Agreement, have the meaning assigned to such term in the Senior Notes Indenture immediately prior to the termination thereof.
     “ Unused Fee ” shall have the meaning given such term in Section 2.09(a) .

36


 

     “ Wholly Owned ” means, with respect to any direct or indirect Subsidiary of any Person, that 100% of the Capital Stock with ordinary voting power issued by such Subsidiary (other than directors’ qualifying shares and investments by foreign nationals mandated by applicable Law) is beneficially owned, directly or indirectly, by such Person.
1.02 Interpretive Provisions .
     With reference to this Credit Agreement and each other Credit Document, unless otherwise provided herein or in such other Credit Document:
     (a) The meanings of defined terms are equally applicable to the singular and plural forms of the defined terms.
(b) (i) The words “herein,” “hereto,” “hereof” and “hereunder” and words of similar import when used in any Credit Document shall refer to such Credit Document as a whole and not to any particular provision thereof.
     (ii) Unless otherwise provided or required by context, Article, Section, Exhibit and Schedule references are to the Credit Document in which such reference appears.
(iii) The term “including” is by way of example and not limitation.
     (iv) The term “documents” includes any and all instruments, documents, agreements, certificates, notices, reports, financial statements and other writings, however evidenced, whether in physical or electronic form.
     (c) In the computation of periods of time from a specified date to a later specified date, the word “from” means “from and including”; the words “to” and “until” each mean “to but excluding”; and the word “through” means “to and including.”
     (d) Section headings herein and in the other Credit Documents are included for convenience of reference only and shall not affect the interpretation of this Credit Agreement or any other Credit Document.
1.03 Accounting Terms .
     (a) All accounting terms not specifically or completely defined herein shall be construed in conformity with, and all financial data (including financial ratios and other financial calculations) required to be submitted pursuant to this Credit Agreement shall be prepared in conformity with, GAAP applied on a consistent basis, as in effect from time to time, applied in a manner consistent with that used in preparing the audited financial statements for the fiscal year that ended December 31, 2009, except as otherwise specifically prescribed herein.
     (b) The Parent Borrower will provide a written summary of material changes in GAAP or in the consistent application thereof with each annual and quarterly Compliance

37


 

Certificate delivered in accordance with Section 6.02(a) . If at any time any change in GAAP or in the consistent application thereof would affect the computation of any financial ratio or requirement set forth in any Credit Document, and either the Parent Borrower or the Required Lenders shall object in writing to determining compliance based on such change, then such computations shall continue to be made on a basis consistent with the most recent financial statements delivered pursuant to Section 6.01(a) or (b) as to which no such objection has been made.
     (c) The parties hereto acknowledge and agree that all calculations of the financial covenants in Section 6.11 shall be made on a pro forma basis with respect to any Disposition or acquisition occurring during the applicable period, retroactive to the beginning of such applicable period.
1.04 Rounding .
     Any financial ratios required to be maintained by the Credit Parties pursuant to this Credit Agreement shall be calculated by dividing the appropriate component by the other component, carrying the result to one place more than the number of places by which such ratio is expressed herein and rounding the result up or down to the nearest number (with a rounding-up if there is no nearest number).
1.05 References to Agreements and Laws .
     Unless otherwise expressly provided herein, (a) references to Organization Documents, agreements (including the Credit Documents) and other contractual instruments shall be deemed to include all subsequent amendments, restatements, extensions, supplements and other modifications thereto, but only to the extent that such amendments, restatements, extensions, supplements and other modifications are not prohibited by any Credit Document; and (b) references to any Law shall include all statutory and regulatory provisions consolidating, amending, replacing, supplementing or interpreting such Law.
1.06 Times of Day .
     Unless otherwise provided, all references herein to times of day shall be references to Eastern time (daylight or standard, as applicable).
1.07 Letter of Credit Amounts .
     Unless otherwise specified herein, the amount of a Letter of Credit at any time shall be deemed to be the stated amount of such Letter of Credit in effect at such time; provided , however , that with respect to any Letter of Credit that, by its terms or the terms of any Issuer Document related thereto, provides for one or more automatic increases in the stated amount thereof, the amount of such Letter of Credit shall be deemed to be the maximum stated amount of such Letter of Credit after giving effect to all such increases, whether or not such maximum stated amount is in effect at such time.

38


 

ARTICLE II
COMMITMENTS AND EXTENSION OF CREDITS
2.01 Commitments .
     Subject to the terms and conditions set forth herein:
     (a)  Revolving Loans . During the Commitment Period, each Lender severally agrees to make revolving credit loans (the “ Revolving Loans ”) to the Parent Borrower on any Business Day; provided that after giving effect to any such Revolving Loan, (i) with regard to the Lenders collectively, the aggregate outstanding principal amount of Revolving Obligations shall not exceed the lesser of (x) TWENTY-FIVE MILLION DOLLARS ($25,000,000) (as such amount may be increased or decreased in accordance with the provisions hereof, the “ Aggregate Committed Amount ”) and (y) the Borrowing Base Amount for such date and (ii) with regard to each Lender individually, such Lender’s Revolving Commitment Percentage of Revolving Obligations shall not exceed its respective Revolving Committed Amount. Revolving Loans may consist of Base Rate Loans, Eurodollar Loans, or a combination thereof, as provided herein, and may be repaid and reborrowed in accordance with the provisions hereof.
     (b)  Letters of Credit . During the Commitment Period, (i) subject to the terms and conditions set forth herein, (A) the L/C Issuer agrees, in reliance upon the agreements of the Lenders set forth in this Section 2.01(b) and Section 2.03 (A) to issue Letters of Credit for the account of a Borrower on any Business Day, (B) to amend or renew Letters of Credit previously issued hereunder, and (C) to honor drafts under Letters of Credit; and (ii) the Lenders severally agree to purchase from the L/C Issuer a participation interest in the Letters of Credit issued hereunder in an amount equal to such Lender’s Revolving Commitment Percentage thereof; provided that (A) the aggregate principal amount of L/C Obligations shall not exceed FIVE MILLION DOLLARS ($5,000,000) (the “ L/C Committed Amount ”), (B) with regard to the Lenders collectively, the aggregate principal amount of Revolving Obligations shall not exceed the lesser of (x) the Aggregate Committed Amount and (y) the Borrowing Base Amount for such date, and (C) with regard to each Lender individually, such Lender’s Revolving Commitment Percentage of Revolving Obligations shall not exceed its respective Revolving Committed Amount. Subject to the terms and conditions hereof, the Borrowers’ ability to obtain Letters of Credit shall be fully revolving, and accordingly the Borrowers may obtain Letters of Credit to replace Letters of Credit that have expired (or will expire within sixty (60) days) or that have been drawn upon and reimbursed.
     (c)  Swing Line Loans . During the Commitment Period, subject to the terms and conditions set forth herein, the Swing Line Lender may, in its discretion and in reliance upon the agreements of the other Lenders set forth in this Section 2.01(c) and Section 2.04 , make revolving credit loans (the “ Swing Line Loans ”) to the Parent Borrower on any Business Day; provided , that the aggregate principal amount of the Swing Line Loans shall not exceed (i) FIVE MILLION DOLLARS ($5,000,000) (the “ Swing Line Committed Amount ”), (ii) with respect to the Lenders collectively, the aggregate principal amount of Revolving Obligations shall not exceed the lesser of (x) the Aggregate Committed Amount and (y) the Borrowing Base Amount

39


 

on such date, and (iii) the Borrowers shall not use the proceeds of any Swing Line Loan to refinance any outstanding Swing Line Loan. Swing Line Loans shall be comprised solely of Base Rate Loans, and may be repaid and reborrowed in accordance with the provisions hereof. Immediately upon the making of a Swing Line Loan, each Lender shall be deemed to, and hereby irrevocably and unconditionally agrees to, purchase from the Swing Line Lender a participation interest in such Swing Line Loan in an amount equal to the product of such Lender’s Revolving Commitment Percentage thereof. No Swing Line Loan shall remain outstanding for longer than five (5) Business Days.
     (d)  Increase in Revolving Commitments . Subject to the terms and conditions set forth herein, the Parent Borrower may, at any time prior to the then applicable Maturity Date, upon written notice to the Administrative Agent, cause an increase in the Aggregate Committed Amount by up to SEVENTY-FIVE MILLION DOLLARS ($75,000,000) (to an aggregate amount not more than ONE HUNDRED MILLION DOLLARS ($100,000,000) ); provided that such increase shall be conditioned and effective upon the satisfaction of the following conditions:
     (i) the Borrowers shall obtain (whether through the Arranger or otherwise) commitments for the amount of the increase from existing Lenders or other commercial banks or financial institutions reasonably acceptable to the Administrative Agent, which other commercial banks and financial institutions shall join in this Credit Agreement as Lenders by a Lender Joinder Agreement substantially in the form of Exhibit F attached hereto or other arrangement reasonably acceptable to the Administrative Agent (it being understood that in no case shall any Lender be required to increase its Revolving Commitment without its written consent);
     (ii) any such increase shall be in a minimum aggregate principal amount of $5,000,000 and integral multiples of $1,000,000 in excess thereof (or the remaining amount, if less);
     (iii) if any Revolving Loans are outstanding at the time of any such increase, the Borrowers shall make such payments and adjustments on the Revolving Loans (including payment of any break-funding amounts owing under Section 3.05 ) as may be necessary to give effect to the revised commitment percentages and commitment amounts;
     (iv) the Borrowers shall pay to the Administrative Agent and the Arranger all fees required under any fee letter due in connection with the syndication of the increase in the Revolving Committed Amount;
     (v) the Borrowers shall have executed any new or amended and restated Notes (to the extent requested by the Lenders) to reflect the revised commitment amounts; and
     (vi) the conditions to the making of a Revolving Loan set forth in Sections 4.03(b) and (c) shall be satisfied.

40


 

In connection with any such increase in the Revolving Commitments, Schedule 2.01 shall be revised to reflect the modified commitments and commitment percentages of the Lenders, and the Borrowers shall provide supporting corporate resolutions, legal opinions, promissory notes and other items as may be reasonably requested by the Administrative Agent and the Lenders in connection therewith. The Parent Borrower shall not be permitted to cause more than four (4) increases in the Aggregate Committed Amount following the Closing Date.
2.02 Borrowings, Conversions and Continuations .
     (a) Each Borrowing, each conversion of Loans from one Type to the other, and each continuation of Eurodollar Loans shall be made upon the Parent Borrower’s irrevocable notice to the Administrative Agent, which may be given by telephone. Each such notice must be received by the Administrative Agent not later than 11:00 a.m. (i) with respect to Eurodollar Loans, three (3) Business Days prior to the requested date of any Borrowings, conversion or continuation, or (ii) with respect to Base Rate Loans, on the requested date of, any Borrowing, conversion or continuation. Each telephonic notice pursuant to this Section 2.02(a) must be confirmed promptly by delivery to the Administrative Agent of a written Loan Notice, appropriately completed and signed by a Responsible Officer of the Parent Borrower or the REIT Guarantor. Except as provided in Sections 2.03(c) and 2.04(c) , each Borrowing, conversion or continuation shall be in a principal amount of (i) with respect to Eurodollar Loans, $1,000,000 or a whole multiple of $500,000 in excess thereof or (ii) with respect to Base Rate Loans, $500,000 or a whole multiple of $100,000 in excess thereof. Each Loan Notice (whether telephonic or written) shall specify (i) whether the applicable request is with respect to Revolving Loans, (ii) whether such request is for a Borrowing, conversion, or continuation, (iii) the requested date of such Borrowing, conversion or continuation (which shall be a Business Day), (iv) the principal amount of Loans to be borrowed, converted or continued, (v) the Type of Loans to be borrowed, converted or continued, and (vi) if applicable, the duration of the Interest Period with respect thereto. If the Parent Borrower fails to specify a Type of Loan in a Loan Notice or if the Parent Borrower fails to give a timely notice requesting a conversion or continuation, then the applicable Loans shall be made as, or converted to, Base Rate Loans. Any automatic conversion to Base Rate Loans shall be effective as of the last day of the Interest Period then in effect with respect to the applicable Eurodollar Loans. If the Parent Borrower requests a Borrowing of, conversion to, or continuation of Eurodollar Loans in any Loan Notice, but fails to specify an Interest Period, the Interest Period will be deemed to be one month.
     (b) Following receipt of a Loan Notice, the Administrative Agent shall promptly notify each Lender of the amount of its Revolving Commitment Percentage of the applicable Loans, and if no timely notice of a conversion or continuation is provided by the Parent Borrower, the Administrative Agent shall notify each Lender of the details of any automatic conversion to Base Rate Loans described in the preceding subsection. In the case of a Borrowing, each Lender shall make the amount of its Loan available to the Administrative Agent in immediately available funds at the Administrative Agent’s Office not later than 2:00 p.m. on the Business Day specified in the applicable Loan Notice. Upon satisfaction of the applicable conditions set forth in Section 4.03 (and, if such Borrowing is the initial Extension of Credit, Section 4.02 ), the Administrative Agent shall make all funds so received available to the party referenced in the applicable Loan Notice in like funds as received by the Administrative Agent

41


 

either by (i) crediting the account of the applicable party on the books of the Administrative Agent with the amount of such funds or (ii) wire transfer of such funds, in each case in accordance with instructions provided to (and reasonably acceptable to) the Administrative Agent by the Parent Borrower; provided , however , that if, on the date the Loan Notice with respect to such Borrowing is given by the Parent Borrower, there are Swing Line Loans or L/C Borrowings outstanding, then the proceeds of such Borrowing shall be applied, first , to the payment in full of any such L/C Borrowings, second , to the payment in full of any such Swing Line Loans, and third , to the party identified in the applicable Loan Notice as provided above.
     (c) Except as otherwise provided herein, without the consent of the Required Lenders, a Eurodollar Loan may be continued or converted only on the last day of an Interest Period for such Eurodollar Loan. During the existence of a Default or Event of Default, (i) no Loan may be requested as, converted to or continued as a Eurodollar Loan if the Required Lenders shall have prohibited the same in writing to the Administrative Agent and (ii) at the request of the Required Lenders, any outstanding Eurodollar Loan shall be converted immediately to a Base Rate Loan.
     (d) The Administrative Agent shall promptly notify the Parent Borrower and the Lenders of the interest rate applicable to any Interest Period for Eurodollar Loans upon determination of such interest rate. The determination of the Eurodollar Rate by the Administrative Agent shall be conclusive in the absence of manifest error. At any time that Base Rate Loans are outstanding, the Administrative Agent shall notify the Parent Borrower and the Lenders of any change in Bank of America’s prime rate used in determining the Base Rate promptly following the public announcement of such change.
     (e) After giving effect to all Borrowings, all conversions of Loans from one Type to the other, and all continuations of Loans as the same Type, there shall not be more than five (5) Interest Periods in effect with respect to Loans.
2.03 Additional Provisions with respect to Letters of Credit .
     (a)  Obligation to Issue or Amend .
          (i) The L/C Issuer shall not issue any Letter of Credit if:
  (A)   the expiry date of such requested Letter of Credit would occur more than twelve (12) months after the date of issuance or last renewal, unless the Required Lenders have approved such expiry date; or
  (B)   the expiry date of such requested Letter of Credit would occur after the Letter of Credit Expiration Date, unless all the Lenders have approved such expiry date.

42


 

          (ii) The L/C Issuer shall be under no obligation to issue any Letter of Credit if:
  (A)   the issuance of such Letter of Credit would violate one or more policies of the L/C Issuer;
  (B)   such Letter of Credit is in an initial amount less than $50,000, is to be denominated in a currency other than Dollars or is not a standby (non-commercial) letter of credit;
  (C)   any order, judgment or decree of any Governmental Authority or arbitrator shall by its terms purport to enjoin or restrain the L/C Issuer from issuing such Letter of Credit, or any Law applicable to the L/C Issuer or any request or directive (whether or not having the force of law) from any Governmental Authority with jurisdiction over the L/C Issuer shall prohibit, or request that the L/C Issuer refrain from, the issuance of letters of credit generally or such Letter of Credit in particular or shall impose upon the L/C Issuer with respect to such Letter of Credit any restriction, reserve or capital requirement (for which the L/C Issuer is not otherwise compensated hereunder) not in effect on the Closing Date, or shall impose upon the L/C Issuer any unreimbursed loss, cost or expense which was not applicable on the Closing Date and which the L/C Issuer in good faith deems material to it;
  (D)   any Lender is at that time a Defaulting Lender, unless the L/C Issuer has entered into arrangements, including the delivery of Cash Collateral, satisfactory to the L/C Issuer (in its sole discretion), with the Borrower or such Lender to eliminate the L/C Issuer’s actual or potential Fronting Exposure (after giving effect to Section 2.17(a)(iv) ) with respect to the Defaulting Lender arising from either the Letter of Credit then proposed to be issued or that Letter of Credit and all other L/C Obligations as to which the L/C Issuer has actual or potential Fronting Exposure, as it may elect in its sole discretion.
  (E)   the Revolving Commitments have been terminated pursuant to Article VIII .
     (iii) The L/C Issuer shall be under no obligation to amend any Letter of Credit if:
  (A)   the L/C Issuer would have no obligation at such time to issue such Letter of Credit in its amended form under the terms hereof; or
  (B)   the beneficiary of such Letter of Credit does not accept the proposed amendment to such Letter of Credit.

43


 

     (iv) The L/C Issuer shall not amend any Letter of Credit if the Revolving Commitments have been terminated pursuant to Article VIII .
     (b)  Procedures for Issuance and Amendment .
     (i) Each Letter of Credit shall be issued or amended, as the case may be, upon the request of the Parent Borrower delivered to the L/C Issuer (with a copy to the Administrative Agent) in the form of a Letter of Credit Application, appropriately completed and signed by a Responsible Officer of the Parent Borrower or the REIT Guarantor. Such Letter of Credit Application must be received by the L/C Issuer and the Administrative Agent not later than 11:00 a.m. at least two (2) Business Days (or such later date and time as the L/C Issuer may agree in a particular instance in its sole discretion) prior to the proposed issuance date or date of amendment, as the case may be. In the case of a request for an initial issuance of a Letter of Credit, such Letter of Credit Application shall specify in form and detail satisfactory to the L/C Issuer: (A) the proposed issuance date of the requested Letter of Credit (which shall be a Business Day); (B) the amount thereof; (C) the expiry date thereof; (D) the name and address of the beneficiary thereof; (E) the documents to be presented by such beneficiary in case of any drawing thereunder; (F) the full text of any certificate to be presented by such beneficiary in case of any drawing thereunder; (G) such other matters as the L/C Issuer may reasonably require and (H) the purpose and nature of the requested Letter of Credit. In the case of a request for an amendment of any outstanding Letter of Credit, such Letter of Credit Application shall specify in form and detail reasonably satisfactory to the L/C Issuer (A) the Letter of Credit to be amended; (B) the proposed date of amendment thereof (which shall be a Business Day); (C) the nature of the proposed amendment; and (D) such other matters as the L/C Issuer may reasonably require.
     (ii) Promptly after receipt of any Letter of Credit Application, the L/C Issuer will confirm with the Administrative Agent (by telephone or in writing) that the Administrative Agent has received a copy of such Letter of Credit Application from the Parent Borrower and, if not, the L/C Issuer will provide the Administrative Agent with a copy thereof. Upon receipt by the L/C Issuer of confirmation from the Administrative Agent that the requested issuance or amendment is permitted in accordance with the terms hereof, then, subject to the terms and conditions hereof, the L/C Issuer shall, on the requested date, issue a Letter of Credit for the account of the applicable Person or enter into the applicable amendment, as the case may be, in each case in accordance with the L/C Issuer’s usual and customary business practices. Immediately upon the issuance of each Letter of Credit, each Lender shall be deemed to, and hereby irrevocably and unconditionally agrees to, purchase from the L/C Issuer a risk participation in such Letter of Credit in an amount equal to the product of such Lender’s Revolving Commitment Percentage of such Letter of Credit.
     (iii) Promptly after its delivery of any Letter of Credit or any amendment to a Letter of Credit to an advising bank with respect thereto or to the beneficiary thereof, the

44


 

L/C Issuer will also deliver to the Parent Borrower and the Administrative Agent a true and complete copy of such Letter of Credit or amendment.
     (c)  Drawings and Reimbursements; Funding of Participations .
     (i) Upon any drawing under any Letter of Credit, the L/C Issuer shall notify the Parent Borrower and the Administrative Agent thereof. To the extent such notice is provided (A) prior to 12:00 noon on the date of any payment by the L/C Issuer under a Letter of Credit (each such date, an “ Honor Date ”), the Parent Borrower shall reimburse the L/C Issuer through the Administrative Agent in an amount equal to the amount of such drawing on the Honor Date and (B) following 12:00 noon on the Honor Date, the Parent Borrower shall reimburse the L/C Issuer through the Administrative Agent in an amount equal to the amount of such drawing on the by not later than 11:00 a.m. on the Business Day immediately following the Honor Date. If the Parent Borrower fails to so reimburse the L/C Issuer by such time, the Administrative Agent shall promptly notify each Lender of the Honor Date, the amount of the unreimbursed drawing (the “ Unreimbursed Amount ”), and the amount of such Lender’s Revolving Commitment Percentage thereof. In such event, the Parent Borrower shall be deemed to have requested a Borrowing of Base Rate Loans to be disbursed on the Honor Date in an amount equal to the Unreimbursed Amount, without regard to the minimum and multiples specified in Section 2.02 for the principal amount of Base Rate Loans, the amount of the unutilized portion of the Aggregate Commitments or the conditions set forth in Section 4.03 . Any notice given by the L/C Issuer or the Administrative Agent pursuant to this Section 2.03(c)(i) may be given by telephone if immediately confirmed in writing; provided that the lack of such an immediate confirmation shall not affect the conclusiveness or binding effect of such notice.
     (ii) Each Lender (including the Lender acting as L/C Issuer) shall upon any notice pursuant to Section 2.03(c)(i) make funds available to the Administrative Agent for the account of the L/C Issuer at the Administrative Agent’s Office in an amount equal to its Revolving Commitment Percentage of the Unreimbursed Amount not later than 1:00 p.m. on the Business Day specified in such notice by the Administrative Agent, whereupon, subject to the provisions of Section 2.03(c)(iii) , each Lender that so makes funds available shall be deemed to have made a Revolving Loan that is a Base Rate Loan to the Parent Borrower in such amount. The Administrative Agent shall remit the funds so received to the L/C Issuer.
     (iii) With respect to any Unreimbursed Amount that is not fully refinanced by a Borrowing of Base Rate Loans for any reason, the Parent Borrower shall be deemed to have incurred from the L/C Issuer an L/C Borrowing in the amount of the Unreimbursed Amount that is not so refinanced, which L/C Borrowing shall be due and payable on demand (together with interest) and shall bear interest at the Default Rate. In such event, each Lender’s payment to the Administrative Agent for the account of the L/C Issuer pursuant to Section 2.03(c)(ii) shall be deemed payment in respect of its participation in such L/C Borrowing and shall constitute an L/C Advance from such Lender in satisfaction of its participation obligation under this Section 2.03 .

45


 

     (iv) Until each Lender funds its Revolving Loan or L/C Advance pursuant to this Section 2.03(c) to reimburse the L/C Issuer for any amount drawn under any Letter of Credit, interest in respect of such Lender’s Revolving Commitment Percentage of such amount shall be solely for the account of the L/C Issuer.
     (v) Each Lender’s obligation to make Revolving Loans or L/C Advances to reimburse the L/C Issuer for amounts drawn under Letters of Credit, as contemplated by this Section 2.03(c) , shall be absolute and unconditional and shall not be affected by any circumstance, including (A) any set-off, counterclaim, recoupment, defense or other right that such Lender may have against the L/C Issuer, the Borrowers or any other Person for any reason whatsoever; (B) the occurrence or continuance of a Default or Event of Default, (C) non-compliance with the conditions set forth in Section 4.03 , or (D) any other occurrence, event or condition, whether or not similar to any of the foregoing. No such making of an L/C Advance shall relieve or otherwise impair the obligation of the Borrowers to reimburse the L/C Issuer for the amount of any payment made by the L/C Issuer under any Letter of Credit, together with interest as provided herein.
     (vi) If any Lender fails to make available to the Administrative Agent for the account of the L/C Issuer any amount required to be paid by such Lender pursuant to the foregoing provisions of this Section 2.03(c) by the time specified in Section 2.03(c)(ii) , the L/C Issuer shall be entitled to recover from such Lender (acting through the Administrative Agent), on demand, such amount with interest thereon for the period from the date such payment is required to the date on which such payment is immediately available to the L/C Issuer at a rate per annum equal to the Federal Funds Rate from time to time in effect. A certificate of the L/C Issuer submitted to any Lender (through the Administrative Agent) with respect to any amounts owing under this clause (vi) shall be conclusive absent manifest error.
     (d)  Repayment of Participations .
     (i) At any time after the L/C Issuer has made a payment under any Letter of Credit and has received from any Lender such Lender’s L/C Advance in respect of such payment in accordance with Section 2.03(c) , if the Administrative Agent receives for the account of the L/C Issuer any payment in respect of the related Unreimbursed Amount or interest thereon (whether directly from the Parent Borrower or otherwise, including proceeds of Cash Collateral applied thereto by the Administrative Agent), the Administrative Agent will distribute to such Lender its Revolving Commitment Percentage thereof (appropriately adjusted, in the case of interest payments, to reflect the period of time during which such Lender’s L/C Advance was outstanding) in the same funds as those received by the Administrative Agent.
     (ii) If any payment received by the Administrative Agent for the account of the L/C Issuer pursuant to Section 2.03(c)(i) is required to be returned under any of the circumstances described in Section 10.05 (including pursuant to any settlement entered into by the L/C Issuer in its discretion), each Lender shall pay to the Administrative

46


 

Agent for the account of the L/C Issuer its Revolving Commitment Percentage thereof on demand of the Administrative Agent, plus interest thereon from the date of such demand to the date such amount is returned by such Lender, at a rate per annum equal to the Federal Funds Rate from time to time in effect.
     (e)  Obligations Absolute . The obligations of the Borrowers to reimburse the L/C Issuer for each drawing under each Letter of Credit and to repay each L/C Borrowing shall be absolute, unconditional and irrevocable, and shall be paid strictly in accordance with the terms of this Credit Agreement under all circumstances, including the following:
     (i) any lack of validity or enforceability of such Letter of Credit, this Credit Agreement, any other Credit Document or any other agreement or instrument relating thereto;
     (ii) the existence of any claim, counterclaim, set-off, defense or other right that the Borrowers may have at any time against any beneficiary or any transferee of such Letter of Credit (or any Person for whom any such beneficiary or any such transferee may be acting), the L/C Issuer or any other Person, whether in connection with this Credit Agreement, the transactions contemplated hereby or by such Letter of Credit or any agreement or instrument relating thereto, or any unrelated transaction;
     (iii) any draft, demand, certificate or other document presented under such Letter of Credit proving to be forged, fraudulent, invalid or insufficient in any respect or any statement therein being untrue or inaccurate in any respect; or any loss or delay in the transmission or otherwise of any document required in order to make a drawing under such Letter of Credit;
     (iv) any payment by the L/C Issuer under such Letter of Credit against presentation of a draft or certificate that does not strictly comply with the terms of such Letter of Credit; or any payment made by the L/C Issuer under such Letter of Credit to any Person purporting to be a trustee in bankruptcy, debtor-in-possession, assignee for the benefit of creditors, liquidator, receiver or other representative of or successor to any beneficiary or any transferee of such Letter of Credit, including any arising in connection with any proceeding under any Debtor Relief Law; or
     (v) any other circumstance or happening whatsoever, whether or not similar to any of the foregoing, including any other circumstance that might otherwise constitute a defense available to, or a discharge of, the Borrowers.
The Parent Borrower shall promptly examine a copy of each Letter of Credit and each amendment thereto that is delivered to it and, in the event of any claim of noncompliance with the Parent Borrower’s instructions or other irregularity, the Parent Borrower will immediately notify the L/C Issuer. The Borrowers shall be conclusively deemed to have waived any such claim against the L/C Issuer and its correspondents unless such notice is given as aforesaid.

47


 

     (f)  Role of L/C Issuer . Each Lender and each Borrower agree that, in paying any drawing under a Letter of Credit, the L/C Issuer shall not have any responsibility to obtain any document (other than any sight draft, certificates and documents expressly required by the Letter of Credit) or to ascertain or inquire as to the validity or accuracy of any such document or the authority of the Person executing or delivering any such document. None of the L/C Issuer, any Agent-Related Person nor any of the correspondents, participants or assignees of the L/C Issuer shall be liable to any Lender for (i) any action taken or omitted in connection herewith at the request or with the approval of the Lenders or the Required Lenders, as applicable; (ii) any action taken or omitted in the absence of gross negligence or willful misconduct; or (iii) the due execution, effectiveness, validity or enforceability of any document or instrument related to any Letter of Credit or Letter of Credit Application. The Borrowers hereby assume all risks of the acts or omissions of any beneficiary or transferee with respect to its use of any Letter of Credit; provided , however , that this assumption is not intended to, and shall not, preclude a Borrower’s pursuing such rights and remedies as it may have against the beneficiary or transferee at law or under any other agreement. None of the L/C Issuer, any Agent-Related Person, nor any of the respective correspondents, participants or assignees of the L/C Issuer, shall be liable or responsible for any of the matters described in clauses (i) through (v) of Section 2.03(e) ; provided , however , that anything in such clauses to the contrary notwithstanding, the Borrowers may have a claim against the L/C Issuer, and the L/C Issuer may be liable to the Borrowers, to the extent, but only to the extent, of any direct, as opposed to consequential or exemplary, damages suffered by the Borrowers which the Borrowers prove were caused by the L/C Issuer’s willful misconduct or gross negligence or the L/C Issuer’s willful failure to pay under any Letter of Credit after the presentation to it by the beneficiary of a sight draft and certificate(s) strictly complying with the terms and conditions of a Letter of Credit. In furtherance and not in limitation of the foregoing, the L/C Issuer may accept documents that appear on their face to be in order, without responsibility for further investigation, regardless of any notice or information to the contrary, and the L/C Issuer shall not be responsible for the validity or sufficiency of any instrument transferring or assigning or purporting to transfer or assign a Letter of Credit or the rights or benefits thereunder or proceeds thereof, in whole or in part, which may prove to be invalid or ineffective for any reason.
     (g)  Cash Collateral . Upon the request of the Administrative Agent or the Required Lenders, (i) if the L/C Issuer has honored any full or partial drawing request under any Letter of Credit and such drawing has resulted in an L/C Borrowing, or (ii) if, as of the Letter of Credit Expiration Date, any Letter of Credit may for any reason remain outstanding and partially or wholly undrawn, the Parent Borrower shall immediately Cash Collateralize the then Outstanding Amount of all L/C Obligations (in an amount equal to such Outstanding Amount determined as of the date of such L/C Borrowing or the Letter of Credit Expiration Date, as the case may be). For purposes hereof, “ Cash Collateralize ” means to pledge and deposit with or deliver to the Administrative Agent, for the benefit of the L/C Issuer and the Lenders, as collateral for the L/C Obligations, cash or deposit account balances pursuant to documentation in form and substance satisfactory to the Administrative Agent and the L/C Issuer (which documents are hereby consented to by the Lenders). Derivatives of such term have corresponding meanings. Each Borrower hereby grants to the Administrative Agent, for the benefit of the L/C Issuer and the Lenders, a security interest in all such cash, deposit accounts and all balances therein and all

48


 

proceeds of the foregoing. Cash collateral shall be maintained in blocked, non-interest bearing deposit accounts with the Administrative Agent.
     (h)  Applicability of ISP . Unless otherwise expressly agreed by the L/C Issuer and the Parent Borrower when a Letter of Credit is issued, the rules of the ISP shall apply to each standby Letter of Credit.
     (i)  Letter of Credit Fees . The Borrowers shall pay Letter of Credit fees as set forth in Section 2.09 .
     (j)  Conflict with Letter of Credit Application . In the event of any conflict between the terms hereof and the terms of any Letter of Credit Application, the terms hereof shall control.
2.04 Additional Provisions with respect to Swing Line Loans .
     (a)  Borrowing Procedures . Each Swing Line Borrowing shall be made upon the Parent Borrower’s irrevocable notice to the Swing Line Lender and the Administrative Agent, which may be given by telephone; provided , however , that the Swing Line Lender shall not be under any obligation to make a Swing Line Loan if any Lender is at such time a Defaulting Lender, unless such Lender or Parent Borrower shall have made arrangements satisfactory to the Swing Line Lender to eliminate the Swing Line Lender’s risk with respect to such Lender. Each such notice must be received by the Swing Line Lender and the Administrative Agent not later than 1:00 p.m. on the requested borrowing date, and shall specify (i) the amount to be borrowed, which shall be a minimum of $500,000, and (ii) the requested borrowing date, which shall be a Business Day. Each such telephonic notice must be confirmed promptly by delivery to the Swing Line Lender and the Administrative Agent of a written Loan Notice, appropriately completed and signed by a Responsible Officer of the Parent Borrower or the REIT Guarantor. Promptly after receipt by the Swing Line Lender of any telephonic Loan Notice, the Swing Line Lender will confirm with the Administrative Agent (by telephone or in writing) that the Administrative Agent has also received such Loan Notice and, if not, the Swing Line Lender will notify the Administrative Agent (by telephone or in writing) of the contents thereof. Unless the Swing Line Lender has received notice (by telephone or in writing) from the Administrative Agent (including at the request of any Lender) prior to 2:00 p.m. on the date of the proposed Swing Line Borrowing (A) directing the Swing Line Lender not to make such Swing Line Loan as a result of the limitations set forth in this Article II , or (B) that one or more of the applicable conditions specified in Section 4.03 is not then satisfied, then, subject to the terms and conditions hereof, the Swing Line Lender will, not later than 3:00 p.m. on the borrowing date specified in such Loan Notice, make the amount of its Swing Line Loan available to the Parent Borrower by crediting the account of the Parent Borrower on the books of the Swing Line Lender in immediately available funds.
     (b)  Refinancing .
     (i) The Swing Line Lender at any time in its sole and absolute discretion may request, on behalf of the Borrowers (which hereby irrevocably authorize the Swing Line Lender to so request on their behalf), that each Lender make a Revolving Loan that is a

49


 

Base Rate Loan in an amount equal to such Lender’s Revolving Commitment Percentage of Swing Line Loans then outstanding. Such request shall be made in writing (which written request shall be deemed to be a Loan Notice for purposes hereof) and in accordance with the requirements of Section 2.02 , without regard to the minimum and multiples specified therein for the principal amount of Base Rate Loans, the unutilized portion of the Aggregate Commitments or the conditions set forth in Section 4.03 . The Swing Line Lender shall furnish the Parent Borrower with a copy of the applicable Loan Notice promptly after delivering such notice to the Administrative Agent. Each Lender shall make an amount equal to its Revolving Commitment Percentage of the amount specified in such Loan Notice available to the Administrative Agent in immediately available funds for the account of the Swing Line Lender at the Administrative Agent’s Office not later than 2:00 p.m. on the day specified in such Loan Notice, whereupon, subject to Section 2.04(b)(ii) , each Lender that so makes funds available shall be deemed to have made a Revolving Loan that is a Base Rate Loan to the Borrowers in such amount. The Administrative Agent shall remit the funds so received to the Swing Line Lender.
     (ii) If for any reason any Swing Line Loan cannot be refinanced by such a Borrowing of Revolving Loans in accordance with Section 2.04(b)(i) , the request for Revolving Loans submitted by the Swing Line Lender as set forth herein shall be deemed to be a request by the Swing Line Lender that each of the Lenders fund its risk participation in the relevant Swing Line Loan and each Lender’s payment to the Administrative Agent for the account of the Swing Line Lender pursuant to Section 2.04(b)(i) shall be deemed payment in respect of such participation.
     (iii) If any Lender fails to make available to the Administrative Agent for the account of the Swing Line Lender any amount required to be paid by such Lender pursuant to the foregoing provisions of this Section 2.04(b) by the time specified in Section 2.04(b)(i) , the Swing Line Lender shall be entitled to recover from such Lender (acting through the Administrative Agent), on demand, such amount with interest thereon for the period from the date such payment is required to the date on which such payment is immediately available to the Swing Line Lender at a rate per annum equal to the Federal Funds Rate from time to time in effect. A certificate of the Swing Line Lender submitted to any Lender (through the Administrative Agent) with respect to any amounts owing under this clause (iii) shall be conclusive absent manifest error.
     (iv) Each Lender’s obligation to make Revolving Loans or to purchase and fund risk participations in Swing Line Loans pursuant to this Section 2.04(b) shall be absolute and unconditional and shall not be affected by any circumstance, including (A) any set-off, counterclaim, recoupment, defense or other right that such Lender may have against the Swing Line Lender, the Borrowers or any other Person for any reason whatsoever, (B) the occurrence or continuance of a Default or Event of Default, (C) non-compliance with the conditions set forth in Section 4.03 , or (D) any other occurrence, event or condition, whether or not similar to any of the foregoing. No such purchase or funding of risk participations shall relieve or otherwise impair the obligation of the Borrowers to repay Swing Line Loans, together with interest as provided herein.

50


 

     (c)  Repayment of Participations .
     (i) At any time after any Lender has purchased and funded a risk participation in a Swing Line Loan, if the Swing Line Lender receives any payment on account of such Swing Line Loan, the Swing Line Lender will distribute to such Lender its Revolving Commitment Percentage of such payment (appropriately adjusted, in the case of interest payments, to reflect the period of time during which such Lender’s risk participation was funded) in the same funds as those received by the Swing Line Lender.
     (ii) If any payment received by the Swing Line Lender in respect of principal or interest on any Swing Line Loan is required to be returned by the Swing Line Lender under any of the circumstances described in Section 10.05 (including pursuant to any settlement entered into by the Swing Line Lender in its discretion), each Lender shall pay to the Swing Line Lender its Revolving Commitment Percentage thereof on demand of the Administrative Agent, plus interest thereon from the date of such demand to the date such amount is returned, at a rate per annum equal to the Federal Funds Rate. The Administrative Agent will make such demand upon the request of the Swing Line Lender.
     (d)  Interest for Account of Swing Line Lender . The Swing Line Lender shall be responsible for invoicing the Borrowers (by delivery of an invoice or other notice to the Parent Borrower) for interest on the Swing Line Loans. Until each Lender funds its Revolving Loan or risk participation pursuant to this Section 2.04 to refinance such Lender’s Revolving Commitment Percentage of any Swing Line Loan, interest in respect thereof shall be solely for the account of the Swing Line Lender.
     (e)  Payments Directly to Swing Line Lender . The Parent Borrower shall make all payments of principal and interest in respect of the Swing Line Loans directly to the Swing Line Lender.
2.05 Repayment of Loans .
     (a)  Revolving Loans . The Borrowers shall repay to the Lenders on the Maturity Date the aggregate principal amount of Revolving Loans outstanding on such date.
     (b)  Swing Line Loans . The Borrowers shall repay each Swing Line Loan on the earliest to occur of (i) the date five (5) Business Days after such Loan is made and (ii) the Maturity Date.
2.06 Prepayments .
     (a)  Voluntary Prepayments . The Loans may be repaid in whole or in part without premium or penalty (except, in the case of Loans other than Base Rate Loans, amounts payable pursuant to Section 3.05 ); provided that (i) notice thereof must be received by 11:00 a.m. by the Administrative Agent (A) at least three (3) Business Days prior to the date of prepayment of

51


 

Eurodollar Loans, and (B) on the Business Day prior to the date of prepayment of Base Rate Loans, and (ii) any such prepayment shall be in a minimum principal amount of $1,000,000 and integral multiples of $1,000,000 in excess thereof, in the case of Eurodollar Loans, and a minimum principal amount of $500,000 and integral multiples of $100,000 in excess thereof, in the case of Base Rate Loans, or, in each case, the entire principal amount thereof, if less. Each such notice of voluntary repayment hereunder shall specify the date and amount of prepayment and the Loans and Types of Loans which are to be prepaid. The Administrative Agent will give prompt notice to the applicable Lenders of any prepayment on the Loans and the Lender’s interest therein. Prepayments of Eurodollar Loans hereunder shall be accompanied by accrued interest thereon and breakage amounts, if any, under Section 3.05 .
     (b)  Mandatory Prepayments . If at any time (A) the aggregate principal amount of Revolving Obligations shall exceed the lesser of (x) the Aggregate Committed Amount and (y) the Borrowing Base Amount for such date, (B) the aggregate principal amount of L/C Obligations shall exceed the L/C Committed Amount, (C) the aggregate principal amount of Swing Line Loans shall exceed the Swing Line Committed Amount, immediate prepayment will be made on the Revolving Loans and/or to provide Cash Collateral to the L/C Obligations in an amount equal to such excess; provided , however , that the Borrowers shall not be required to provide Cash Collateral with respect to the L/C Obligations pursuant to this Section 2.06(b) unless after the prepayment in full of the Loans the aggregate Outstanding Amount of all Loans and all L/C Obligations exceed the Aggregate Commitments then in effect.
     (c)  Application . Within each Loan, prepayments will be applied first to Base Rate Loans, then to Eurodollar Loans in direct order of Interest Period maturities. In addition:
     (i) Voluntary Prepayments . Voluntary prepayments shall be applied as specified by the Borrowers. Voluntary prepayments on the Revolving Obligations will be paid by the Administrative Agent to the Lenders ratably in accordance with their respective interests therein.
     (ii) Mandatory Prepayments . Mandatory prepayments on the Revolving Obligations will be paid by the Administrative Agent to the Lenders ratably in accordance with their respective interests therein; provided that mandatory prepayments in respect of the Revolving Commitments under subsection (b) above shall be applied to the respective Revolving Obligations as appropriate.
2.07 Termination or Reduction of Commitments .
     The Commitments hereunder may be permanently reduced in whole or in part without premium or penalty by notice from the Parent Borrower to the Administrative Agent; provided that (i) any such notice thereof must be received by 11:00 a.m. at least five (5) Business Days prior to the date of reduction or termination and any such prepayment, if any is required in connection therewith, shall be in a minimum principal amount of (x) in the case of partial prepayments, $5,000,000 and integral multiples of $1,000,000 in excess thereof or (y) in the case of a payment in full, the Obligations; and (ii) the Commitments may not be reduced to an amount less than the Revolving Obligations then outstanding. The Administrative Agent will give

52


 

prompt notice to the Lenders of any such reduction in Commitments. Any reduction of the Aggregate Commitments shall be applied to the Commitment of each Lender according to its Revolving Commitment Percentage thereof. All commitment or other fees accrued until the effective date of any termination of the Aggregate Commitments shall be paid on the effective date of such termination.
2.08 Interest .
     (a) Subject to the provisions of subsection (b) below, (i) each Eurodollar Loan (other than Swing Line Loans) shall bear interest on the outstanding principal amount thereof for each Interest Period at a rate per annum equal to the Eurodollar Rate for such Interest Period plus the Applicable Percentage; (ii) each Loan that is a Base Rate Loan shall bear interest on the outstanding principal amount thereof from the applicable borrowing date at a rate per annum equal to the Base Rate plus the Applicable Percentage; and (iii) each Swing Line Loan shall bear interest on the outstanding principal amount thereof from the applicable borrowing date at a rate per annum equal to the Base Rate plus the Applicable Percentage.
     (b) If any amount payable by the Borrowers under any Credit Document is not paid when due (after taking into account any applicable grace periods), whether at stated maturity, by acceleration or otherwise, such amount shall thereafter bear interest at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Law. Furthermore, upon the written request of the Required Lenders, from and after receipt by the Borrowers of such written request and while any Event of Default exists, the Borrowers shall pay interest on the principal amount of all outstanding Obligations hereunder at a fluctuating interest rate per annum at all times equal to the Default Rate to the fullest extent permitted by applicable Law. Accrued and unpaid interest on past due amounts (including interest on past due interest) shall be due and payable upon demand.
     (c) Interest on each Loan shall be due and payable in arrears on each Interest Payment Date applicable thereto and at such other times as may be specified herein. Interest hereunder shall be due and payable in accordance with the terms hereof before and after judgment, and before and after the commencement of any proceeding under any Debtor Relief Law.
2.09 Fees .
     (a)  Unused Fee . From and after the Closing Date, the Borrowers agree to pay the Administrative Agent for the ratable benefit of the Lenders an unused fee (the “ Unused Fee ”) for each calendar quarter (or portion thereof) in an amount equal to the sum of the Daily Unused Fees incurred during such period. The Unused Fee shall accrue at all times during the Commitment Period, including periods during which the conditions to Extensions of Credit in Section 4.03 may not be met, and shall be payable quarterly in arrears on the last Business Day of each March, June, September and December, commencing with the first such date to occur after the Closing Date and on the Maturity Date (and, if applicable, thereafter on demand); provided, that (i) no Unused Fee shall accrue on the Commitment of a Defaulting Lender so long as such Lender shall be a Defaulting Lender and (ii) any Unused Fee accrued with respect to the

53


 

Commitment of a Defaulting Lender during the period prior to the time such Lender became a Defaulting Lender and unpaid at such time shall not be payable by the Borrower so long as such Lender shall be a Defaulting Lender. For purposes of clarification, Swing Line Loans shall not be considered outstanding for purposes of determining the unused portion of the Aggregate Commitments. The Administrative Agent shall distribute the Unused Fee to the Lenders pro rata in accordance with the respective Revolving Commitments of the Lenders.
     (b)  Upfront and Other Fees . The Borrowers agree to pay to the Administrative Agent for the benefit of the Lenders the upfront and other fees provided in the Administrative Agent’s Fee Letter.
     (c)  Letter of Credit Fee . The Borrower shall pay to the Administrative Agent for the account of each Lender in accordance with its Revolving Commitment Percentage a Letter of Credit fee (the “ Letter of Credit Fee ”) for each standby Letter of Credit equal to the Applicable Percentage times the daily amount available to be drawn under such Letter of Credit. For purposes of computing the daily amount available to be drawn under any Letter of Credit, the amount of such Letter of Credit shall be determined in accordance with Section 1.07 . Letter of Credit Fees shall be (i) due and payable on the last Business Day of each March, June, September and December, commencing with the first such date to occur after the issuance of such Letter of Credit, on the Letter of Credit Expiration Date and thereafter on demand and (ii) computed on a quarterly basis in arrears. If there is any change in the Applicable Percentage during any quarter, the daily amount available to be drawn under each standby Letter of Credit shall be computed and multiplied by the Applicable Percentage separately for each period during such quarter that such Applicable Percentage was in effect. Notwithstanding anything to the contrary contained herein, upon the written request of the Required Lenders, from and after the receipt by the Borrowers of such written request and while any Event of Default exists, all Letter of Credit Fees shall accrue at the Default Rate. Notwithstanding the foregoing, (1) no Letter of Credit Fees shall accrue in favor of a Defaulting Lender so long as such Lender shall be a Defaulting Lender and (2) any Letter of Credit Fees accrued in favor of a Defaulting Lender during the period prior to the time such Lender became a Defaulting Lender and unpaid at such time shall not be payable by the Borrowers so long as such Lender shall be a Defaulting Lender
     (d)  Administrative Agent’s Fees . The Borrowers agree to pay the Administrative Agent such fees as provided in the Administrative Agent’s Fee Letter or as may be otherwise agreed by the Administrative Agent and the Borrowers from time to time.
     (e)  Other Fees .
     (i) The Borrowers shall pay to the Arranger and the Administrative Agent for their own respective accounts fees in the amounts and at the times specified in the Arranger’s Fee Letter and the Administrative Agent’s Fee Letter. Such fees shall be fully earned when paid and shall not be refundable for any reason whatsoever.
     (ii) The Borrowers shall pay to the Lenders such fees as shall have been separately agreed upon in writing in the amounts and at the times so specified. Such fees shall be fully earned when paid and shall not be refundable for any reason whatsoever.

54


 

2.10   Computation of Interest and Fees; Retroactive Adjustments of Applicable Percentage .
     (a) All computations of interest for Base Rate Loans shall be made on the basis of a year of 365 or 366 days, as the case may be, and actual days elapsed. All other computations of fees and interest shall be made on the basis of a 360-day year and actual days elapsed (which results in more fees or interest, as applicable, being paid than if computed on the basis of a 365-day year). Interest shall accrue on each Loan for the day on which the Loan is made, and shall not accrue on a Loan, or any portion thereof, for the day on which the Loan or such portion is paid, provided that any Loan that is repaid on the same day on which it is made shall, subject to Section 2.11(a) , bear interest for one day. Each determination by the Administrative Agent of an interest rate or fee hereunder shall be conclusive and binding for all purposes, absent manifest error.
     (b) If, as a result of any restatement of or other adjustment to the financial statements of the Credit Parties or for any other reason, any Credit Party or the Lenders determine that (i) the Consolidated Leverage Ratio as calculated by the Credit Parties as of any applicable date was inaccurate and (ii) a proper calculation of the Consolidated Leverage Ratio would have resulted in higher pricing for such period, the Credit Parties shall immediately and retroactively be obligated to pay to the Administrative Agent for the account of the applicable Lenders or the L/C Issuer, as the case may be, promptly on demand by the Administrative Agent (or, after the occurrence of an actual or deemed entry of an order for relief with respect to any Credit Party under the Bankruptcy Code, automatically and without further action by the Administrative Agent, any Lender or the L/C Issuer), an amount equal to the excess of the amount of interest and fees that should have been paid for such period over the amount of interest and fees actually paid for such period. This paragraph shall not limit the rights of the Administrative Agent, any Lender or the L/C Issuer, as the case may be, under Section 2.03 , or 2.08 or under Article VIII . The Borrower’s obligations under this paragraph shall survive the termination of the Aggregate Commitments and the repayment of all other Obligations (other than indemnification obligations and other contingent obligations for which no claim has been asserted) hereunder for a period of one year after the repayment in full of all Obligations (other than indemnification obligations and other contingent obligations for which no claim has been asserted) and the termination of the Commitment.
2.11 Payments Generally .
     (a) All payments to be made by the Borrowers shall be made without condition or deduction for any counterclaim, defense, recoupment or setoff. Except as otherwise expressly provided herein, all payments by the Borrowers hereunder shall be made to the Administrative Agent, for the account of the Lenders to which such payment is owed, at the Administrative Agent’s Office in Dollars and in immediately available funds not later than 2:00 p.m. on the date specified herein. The Administrative Agent will promptly distribute to each Lender its Revolving Commitment Percentage (or other applicable share as provided herein) of such payment in like funds as received by wire transfer to such Lender’s Lending Office. All payments received by the Administrative Agent after 2:00 p.m. shall be deemed received on the immediately succeeding Business Day and any applicable interest or fee shall continue to accrue.

55


 

     (b) Subject to the definition of “Interest Period,” if any payment to be made by the Borrowers shall come due on a day other than a Business Day, payment shall be made on the next following Business Day, and such extension of time shall be reflected in computing interest or fees, as the case may be.
     (c) Unless the Borrowers or any Lender has notified the Administrative Agent, prior to the time any payment is required to be made by it to the Administrative Agent hereunder, that the Borrowers or such Lender, as the case may be, will not make such payment, the Administrative Agent may assume that the Borrowers or such Lender, as the case may be, has timely made such payment and may (but shall not be so required to), in reliance thereon, make available a corresponding amount to the Person entitled thereto. If and to the extent that such payment was not in fact made to the Administrative Agent in immediately available funds, then:
     (i) if the Borrowers fail to make such payment, each Lender shall forthwith on demand repay to the Administrative Agent the portion of such assumed payment that was made available to such Lender in immediately available funds, together with interest thereon in respect of each day from and including the date such amount was made available by the Administrative Agent to such Lender to the date such amount is repaid to the Administrative Agent in immediately available funds at the Federal Funds Rate from time to time in effect; and
     (ii) if any Lender failed to make such payment, such Lender shall forthwith on demand pay to the Administrative Agent the amount thereof in immediately available funds, together with interest thereon for the period from the date such amount was made available by the Administrative Agent to the Borrowers to the date such amount is recovered by the Administrative Agent (the “ Compensation Period ”) at a rate per annum equal to the Federal Funds Rate from time to time in effect. If such Lender pays such amount to the Administrative Agent, then such amount shall constitute such Lender’s Loan included in the applicable Borrowing. If such Lender does not pay such amount forthwith upon the Administrative Agent’s demand therefor, the Administrative Agent may make a demand therefor upon the Borrower, and the Borrowers shall pay such amount to the Administrative Agent, together with interest thereon for the Compensation Period at a rate per annum equal to the rate of interest applicable to the applicable Borrowing. Nothing herein shall be deemed to relieve any Lender from its obligation to fulfill its Commitment or to prejudice any rights that the Administrative Agent or the Borrowers may have against any Lender as a result of any default by such Lender hereunder.
A notice of the Administrative Agent to any Lender or the Borrowers with respect to any amount owing under this subsection (c) shall be conclusive, absent manifest error.
     (d) If any Lender makes available to the Administrative Agent funds for any Loan to be made by such Lender as provided in the foregoing provisions of this Article II , and such funds are not made available to the Borrowers by the Administrative Agent because the conditions to the applicable Extension of Credit set forth in Section 4.03 are not satisfied or waived in

56


 

accordance with the terms hereof or for any other reason, the Administrative Agent shall return such funds (in like funds as received from such Lender) to such Lender, without interest.
     (e) The obligations of the Lenders hereunder to make Loans, to fund participations in Letters of Credit and Swing Line Loans and to make payments pursuant to Section 10.04(c) are several and not joint. The failure of any Lender to make any Loan, to fund any such participation or to make any payment under Section 10.04(c) on any date required hereunder shall not relieve any other Lender of its corresponding obligation to do so on such date, and no Lender shall be responsible for the failure of any other Lender to so make its Loan, to purchase its participation or to make its payment under Section 10.04(c) .
     (f) Nothing herein shall be deemed to obligate any Lender to obtain the funds for any Loan in any particular place or manner or to constitute a representation by any Lender that it has obtained or will obtain the funds for any Loan in any particular place or manner.
     (g) If at any time insufficient funds are received by or are available to the Administrative Agent to pay fully all amounts of principal, L/C Borrowings, interest and fees then due hereunder, such funds shall be applied (i) first, toward costs and expenses (including Attorney Costs and amounts payable under Article III ) incurred by the Administrative Agent and each Lender, (ii) second, toward repayment of interest and fees then due hereunder, ratably among the parties entitled thereto in accordance with the amounts of interest and fees then due to such parties, and (iii) third, toward repayment of principal and L/C Borrowings then due hereunder, ratably among the parties entitled thereto in accordance with the amounts of principal and L/C Borrowings then due to such parties.
2.12 Sharing of Payments .
     If any Lender shall obtain on account of the Loans made by it, or the participations in L/C Obligations or in Swing Line Loans held by it (excluding any amounts applied by the Swing Line Lender to outstanding Swing Line Loans and excluding any amounts received by the L/C Issuer and/or Swing Line Lender to secure the obligations of a Defaulting Lender to fund risk participations hereunder), any payment (whether voluntary, involuntary, through the exercise of any right of set-off, or otherwise, but excluding any payments made to a Lender in error by the Administrative Agent (which such payments shall be returned by the Lender to the Administrative Agent immediately upon such Lender’s obtaining knowledge that such payment was made in error)) in excess of its ratable share (or other share contemplated hereunder) thereof, such Lender shall immediately (a) notify the Administrative Agent of such fact, and (b) purchase from the other Lenders such participations in the Loans made by them and/or such subparticipations in the participations in L/C Obligations or Swing Line Loans held by them, as the case may be, as shall be necessary to cause such purchasing Lender to share the excess payment in respect of such Loans or such participations, as the case may be, pro rata with each of them; provided , however , that (i) if all or any portion of such excess payment is thereafter recovered from the purchasing Lender under any of the circumstances described in Section 10.06 (including pursuant to any settlement entered into by the purchasing Lender in its discretion), such purchase shall to that extent be rescinded and each other Lender shall repay to the purchasing Lender the purchase price paid therefor, together with an amount equal to such

57


 

paying Lender’s ratable share (according to the proportion of (A) the amount of such paying Lender’s required repayment to (B) the total amount so recovered from the purchasing Lender) of any interest or other amount paid or payable by the purchasing Lender in respect of the total amount so recovered, without further interest thereon and (ii) the provisions of this Section shall not be construed to apply to any payment obtained by the L/C Issuer or the Swing Line Lender to secure the obligations of Defaulting Lenders to fund such risk participations. The Borrowers agree that any Lender so purchasing a participation from another Lender may, to the fullest extent permitted by law, exercise all its rights of payment (including the right of set-off, but subject to Section 10.08 ) with respect to such participation as fully as if such Lender were the direct creditor of the Borrowers in the amount of such participation. The Administrative Agent will keep records (which shall be conclusive and binding in the absence of manifest error) of participations purchased under this Section and will in each case notify the Lenders following any such purchases or repayments. Each Lender that purchases a participation pursuant to this Section shall from and after such purchase have the right to give all notices, requests, demands, directions and other communications under this Credit Agreement with respect to the portion of the Revolving Obligations purchased to the same extent as though the purchasing Lender were the original owner of the Revolving Obligations purchased.
2.13 Evidence of Debt .
     (a) The Extensions of Credit made by each Lender shall be evidenced by one or more accounts or records maintained by such Lender and by the Administrative Agent in the ordinary course of business. The accounts or records maintained by the Administrative Agent and each Lender shall be conclusive absent manifest error of the amount of the Extension of Credits made by the Lenders to the Borrowers and the interest and payments thereon. Any failure to so record or any error in doing so shall not, however, limit or otherwise affect the obligation of the Borrowers hereunder to pay any amount owing with respect to the Obligations. In the event of any conflict between the accounts and records maintained by any Lender and the accounts and records of the Administrative Agent in respect of such matters, the accounts and records of the Administrative Agent shall control in the absence of manifest error. The Borrowers shall execute and deliver to the Administrative Agent a Note for each Lender requesting a Note, which Note shall evidence such Lender’s Loans in addition to such accounts or records. Each Lender may attach schedules to its Note and endorse thereon the date, Type (if applicable), amount and maturity of its Loans and payments with respect thereto.
     (b) In addition to the accounts and records referred to in subsection (a), each Lender and the Administrative Agent shall maintain in accordance with its usual practice accounts or records evidencing the purchases and sales by such Lender of participations in Letters of Credit and Swing Line Loans. In the event of any conflict between the accounts and records maintained by the Administrative Agent and the accounts and records of any Lender in respect of such matters, the accounts and records of the Administrative Agent shall control in the absence of manifest error.

58


 

2.14 Joint and Several Liability of the Borrowers .
     (a) Each of the Borrowers is accepting joint and several liability hereunder in consideration of the financial accommodation to be provided by the Lenders under this Credit Agreement, for the mutual benefit, directly and indirectly, of each of the Borrowers and in consideration of the undertakings of each of the Borrowers to accept joint and several liability for the obligations of each of them.
     (b) Each of the Borrowers jointly and severally hereby irrevocably and unconditionally accepts, not merely as a surety but also as a co-debtor, joint and several liability with the other Borrowers with respect to the payment and performance of all of the Obligations arising under this Credit Agreement and the other Credit Documents, it being the intention of the parties hereto that all the Obligations shall be the joint and several obligations of each of the Borrowers without preferences or distinction among them.
     (c) If and to the extent that any of the Borrowers shall fail to make any payment with respect to any of the obligations hereunder as and when due or to perform any of such obligations in accordance with the terms thereof, then in each such event, the other Borrowers will make such payment with respect to, or perform, such obligation.
     (d) The obligations of each Borrower under the provisions of this Section 2.14 constitute full recourse obligations of such Borrower, enforceable against it to the full extent of its properties and assets, irrespective of the validity, regularity or enforceability of this Credit Agreement or any other circumstances whatsoever.
     (e) Except as otherwise expressly provided herein, each Borrower hereby waives notice of acceptance of its joint and several liability, notice of occurrence of any Default or Event of Default (except to the extent notice is expressly required to be given pursuant to the terms of this Credit Agreement), or of any demand for any payment under this Credit Agreement (except to the extent demand is expressly required to be given pursuant to the terms of this Agreement), notice of any action at any time taken or omitted by the Lender under or in respect of any of the Obligations hereunder except as expressly provided herein, any requirement of diligence and, generally, all demands, notices and other formalities of every kind in connection with this Credit Agreement except as expressly provided herein. Each Borrower hereby assents to, and waives notice of, any extension or postponement of the time for the payment of any of the Obligations hereunder, the acceptance of any partial payment thereon, any waiver, consent or other action or acquiescence by the Lenders at any time or times in respect of any default by any Borrower in the performance or satisfaction of any term, covenant, condition or provision of this Credit Agreement, any and all other indulgences whatsoever by the Lenders in respect of any of the Obligations hereunder, and the taking, addition, substitution or release, in whole or in part, at any time or times, of any security for any of such Obligations or the addition, substitution or release, in whole or in part, of any Borrower. Without limiting the generality of the foregoing, each Borrower assents to any other action or delay in acting or any failure to act on the part of the Lender, including, without limitation, any failure strictly or diligently to assert any right or to pursue any remedy or to comply fully with applicable laws or regulations thereunder which might, but for the provisions of this Section 2.14 , afford grounds for terminating, discharging or

59


 

relieving such Borrower, in whole or in part, from any of its obligations under this Section 2.14 , it being the intention of each Borrower that, so long as any of the Obligations hereunder remain unsatisfied, the obligations of such Borrower under this Section 2.14 shall not be discharged except by performance and then only to the extent of such performance. The obligations of each Borrower under this Section 2.14 shall not be diminished or rendered unenforceable by any winding up, reorganization, arrangement, liquidation, reconstruction or similar proceeding with respect to any reconstruction or similar proceeding with respect to any Borrower or any Lender. The joint and several liability of the Borrowers hereunder shall continue in full force and effect notwithstanding any absorption, merger, amalgamation or any other change whatsoever in the name, membership, constitution or place of formation of any Borrower or any Lender.
     (f) The provisions of this Section 2.14 are made for the benefit of the Administrative Agent, L/C Issuer, Swing Line Lender, the Lenders and their respective successors and assigns, and may be enforced by any such Person from time to time against any of the Borrowers as often as occasion therefor may arise and without requirement on the part of any Lender first to marshal any of its claims or to exercise any of its rights against any of the other Borrowers or to exhaust any remedies available to it against any of the other Borrowers or to resort to any other source or means of obtaining payment of any of the Obligations or to elect any other remedy. The provisions of this Section 2.14 shall remain in effect until all the Obligations hereunder shall have been paid in full or otherwise fully satisfied. If at any time, any payment, or any part thereof, made in respect of any of the Obligations, is rescinded or must otherwise be restored or returned by the Lenders upon the insolvency, bankruptcy or reorganization of any of the Borrowers, or otherwise, the provisions of this Section 2.14 will forthwith be reinstated and in effect as though such payment had not been made.
     (g) Notwithstanding any provision to the contrary contained herein or in any other of the Credit Documents, the obligations of each Borrower hereunder shall be limited to an aggregate amount equal to the largest amount that would not render its obligations hereunder subject to avoidance under Section 548 of the Bankruptcy Code or any comparable provisions of any applicable state law.
2.15 Appointment of Parent Borrower as Legal Representative for Credit Parties .
     Each of the Credit Parties hereby appoints the Parent Borrower to act as its exclusive legal representative for all purposes under this Credit Agreement and the other Credit Documents (including, without limitation, with respect to all matters related to Borrowings and the repayment of Loans and Letters of Credit as described in Article II and Article III hereof). Each of the Credit Parties acknowledges and agrees that (a) the Parent Borrower may execute such documents on behalf of all the Credit Parties as the Parent Borrower deems appropriate in its reasonable discretion and each Credit Party shall be bound by and obligated by all of the terms of any such document executed by the Parent Borrower on its behalf, (b) any notice or other communication delivered by the Administrative Agent or any Lender hereunder to the Parent Borrower shall be deemed to have been delivered to each of the Credit Parties and (c) the Administrative Agent and each of the Lenders shall accept (and shall be permitted to rely on) any document or agreement executed by the Parent Borrower on behalf of the Credit Parties (or any of them). The Borrowers must act through the Parent Borrower for all purposes under this Credit

60


 

Agreement and the other Credit Documents. Notwithstanding anything contained herein to the contrary, to the extent any provision in this Credit Agreement requires any Credit Party to interact in any manner with the Administrative Agent or the Lenders, such Credit Party shall do so through the Parent Borrower.
2.16 Cash Collateral .
     (a)  Certain Credit Support Events . Upon the request of the Administrative Agent or the L/C Issuer (i) if the L/C Issuer has honored any full or partial drawing request under any Letter of Credit and such drawing has resulted in an L/C Borrowing, or (ii) if, as of the Letter of Credit Expiration Date, any L/C Obligation for any reason remains outstanding, the Borrower shall, in each case, immediately Cash Collateralize the then Outstanding Amount of all L/C Obligations. At any time that there shall exist a Defaulting Lender, immediately upon the request of the Administrative Agent, the L/C Issuer or the Swing Line Lender, the Borrower shall deliver to the Administrative Agent Cash Collateral in an amount sufficient to cover all Fronting Exposure (after giving effect to Section 2.17(a)(iv) and any Cash Collateral provided by the Defaulting Lender).
     (b)  Grant of Security Interest . All Cash Collateral (other than credit support not constituting funds subject to deposit) shall be maintained in blocked, non-interest bearing deposit accounts at Bank of America. The Borrower, and to the extent provided by any Lender, such Lender, hereby grants to (and subjects to the control of) the Administrative Agent, for the benefit of the Administrative Agent, the L/C Issuer and the Lenders (including the Swing Line Lender), and agrees to maintain, a first priority security interest in all such cash, deposit accounts and all balances therein, and all other property so provided as collateral pursuant hereto, and in all proceeds of the foregoing, all as security for the obligations to which such Cash Collateral may be applied pursuant to Section 2.16(c) . If at any time the Administrative Agent determines that Cash Collateral is subject to any right or claim of any Person other than the Administrative Agent as herein provided, or that the total amount of such Cash Collateral is less than the applicable Fronting Exposure and other obligations secured thereby, the Borrower or the relevant Defaulting Lender will, promptly upon demand by the Administrative Agent, pay or provide to the Administrative Agent additional Cash Collateral in an amount sufficient to eliminate such deficiency.
     (c)  Application . Notwithstanding anything to the contrary contained in this Agreement, Cash Collateral provided under any of this Section 2.16 or Sections 2.01(b) , 2.01(c) , 2.03 , 2.04 , 2.06 , 2.17 or 8.02 in respect of Letters of Credit or Swing Line Loans shall be held and applied to the satisfaction of the specific L/C Obligations, Swing Line Loans, obligations to fund participations therein (including, as to Cash Collateral provided by a Defaulting Lender, any interest accrued on such obligation) and other obligations for which the Cash Collateral was so provided, prior to any other application of such property as may be provided for herein.
     (d)  Release . Cash Collateral (or the appropriate portion thereof) provided to reduce Fronting Exposure or other obligations shall be released promptly following (i) the elimination of the applicable Fronting Exposure or other obligations giving rise thereto (including by the termination of Defaulting Lender status of the applicable Lender (or, as appropriate, its assignee

61


 

following compliance with Section 10.06(b)(vi) )) or (ii) the Administrative Agent’s good faith determination that there exists excess Cash Collateral; provided , however , (x) that Cash Collateral furnished by or on behalf of a Loan Party shall not be released during the continuance of a Default or Event of Default (and following application as provided in this Section 2.16 may be otherwise applied in accordance with Section 8.03 ), and (y) the Person providing Cash Collateral and the L/C Issuer or Swing Line Lender, as applicable, may agree that Cash Collateral shall not be released but instead held to support future anticipated Fronting Exposure or other obligations.
2.17 Defaulting Lenders .
     (a)  Adjustments . Notwithstanding anything to the contrary contained in this Agreement, if any Lender becomes a Defaulting Lender, then, until such time as that Lender is no longer a Defaulting Lender, to the extent permitted by applicable Law:
     (i) Waivers and Amendments . That Defaulting Lender’s right to approve or disapprove any amendment, waiver or consent with respect to this Agreement shall be restricted as set forth in Section 10.01 .
     (ii) Reallocation of Payments . Any payment of principal, interest, fees or other amounts received by the Administrative Agent for the account of that Defaulting Lender (whether voluntary or mandatory, at maturity, pursuant to Article VIII or otherwise, and including any amounts made available to the Administrative Agent by that Defaulting Lender pursuant to Section 10.08 ), shall be applied at such time or times as may be determined by the Administrative Agent as follows: first , to the payment of any amounts owing by that Defaulting Lender to the Administrative Agent hereunder; second , to the payment on a pro rata basis of any amounts owing by that Defaulting Lender to the L/C Issuer or Swing Line Lender hereunder; third , if so determined by the Administrative Agent or requested by the L/C Issuer or Swing Line Lender, to be held as Cash Collateral for future funding obligations of that Defaulting Lender of any participation in any Swing Line Loan or Letter of Credit; fourth , as the Borrower may request (so long as no Default exists), to the funding of any Loan in respect of which that Defaulting Lender has failed to fund its portion thereof as required by this Agreement, as determined by the Administrative Agent; fifth , if so determined by the Administrative Agent and the Borrower, to be held in a non-interest bearing deposit account and released in order to satisfy obligations of that Defaulting Lender to fund Loans under this Agreement; sixth , to the payment of any amounts owing to the Lenders, the L/C Issuer or Swing Line Lender as a result of any judgment of a court of competent jurisdiction obtained by any Lender, the L/C Issuer or Swing Line Lender against that Defaulting Lender as a result of that Defaulting Lender’s breach of its obligations under this Agreement; seventh , so long as no Default exists, to the payment of any amounts owing to the Borrower as a result of any judgment of a court of competent jurisdiction obtained by the Borrower against that Defaulting Lender as a result of that Defaulting Lender’s breach of its obligations under this Agreement; and eighth , to that Defaulting Lender or as otherwise directed by a court of competent jurisdiction; provided that if (x) such payment is a payment of the principal amount of any Loans or L/C Borrowings in respect of which that Defaulting Lender has

62


 

not fully funded its appropriate share and (y) such Loans or L/C Borrowings were made at a time when the conditions set forth in Section 4.03 were satisfied or waived, such payment shall be applied solely to pay the Loans of, and L/C Borrowings owed to, all non-Defaulting Lenders on a pro rata basis prior to being applied to the payment of any Loans of, or L/C Borrowings owed to, that Defaulting Lender. Any payments, prepayments or other amounts paid or payable to a Defaulting Lender that are applied (or held) to pay amounts owed by a Defaulting Lender or to post Cash Collateral pursuant to this Section 2.17(a)(ii) shall be deemed paid to and redirected by that Defaulting Lender, and each Lender irrevocably consents hereto.
     (iii) Certain Fees . That Defaulting Lender (x) shall not be entitled to receive any commitment fee pursuant to Section 2.09(a) for any period during which that Lender is a Defaulting Lender (and the Borrower shall not be required to pay any such fee that otherwise would have been required to have been paid to that Defaulting Lender) and (y) shall be limited in its right to receive Letter of Credit Fees as provided in Section 2.03(i) .
     (iv) Reallocation of Applicable Percentages to Reduce Fronting Exposure . During any period in which there is a Defaulting Lender, for purposes of computing the amount of the obligation of each non-Defaulting Lender to acquire, refinance or fund participations in Letters of Credit or Swing Line Loans pursuant to Sections 2.03 and 2.04 , the “Revolving Commitment Percentage” of each non-Defaulting Lender shall be computed without giving effect to the Revolving Commitment of that Defaulting Lender; provided , that, (i) each such reallocation shall be given effect only if, at the date the applicable Lender becomes a Defaulting Lender, no Default exists; and (ii) the aggregate obligation of each non-Defaulting Lender to acquire, refinance or fund participations in Letters of Credit and Swing Line Loans shall not exceed the positive difference, if any, of (1) the Revolving Commitment of that non-Defaulting Lender minus (2) the aggregate Outstanding Amount of the Revolving Loans of that Lender.
     (b)  Defaulting Lender Cure . If the Borrower, the Administrative Agent, the Swing Line Lender and the L/C Issuer agree in writing in their sole discretion that a Defaulting Lender should no longer be deemed to be a Defaulting Lender, the Administrative Agent will so notify the parties hereto, whereupon as of the effective date specified in such notice and subject to any conditions set forth therein (which may include arrangements with respect to any Cash Collateral), that Lender will, to the extent applicable, purchase that portion of outstanding Loans of the other Lenders or take such other actions as the Administrative Agent may determine to be necessary to cause the Loans and funded and unfunded participations in Letters of Credit and Swing Line Loans to be held on a pro rata basis by the Lenders in accordance with their Revolving Commitment Percentages (without giving effect to Section 2.17(a)(iv) ), whereupon that Lender will cease to be a Defaulting Lender; provided that no adjustments will be made retroactively with respect to fees accrued or payments made by or on behalf of the Borrower while that Lender was a Defaulting Lender; and provided , further , that except to the extent otherwise expressly agreed by the affected parties, no change hereunder from Defaulting Lender to Lender will constitute a waiver or release of any claim of any party hereunder arising from that Lender’s having been a Defaulting Lender.

63


 

2.18 Extension of Maturity Date .
     (a)  Request for Extension . The Parent Borrower may, by notice (the “ Extension Notice ”) to the Administrative Agent (who shall promptly notify the Lenders) not earlier than 270 days and not later than 60 days prior to the Maturity Date, make a one time request that each Lender extend such Lender’s Maturity Date for an additional year from the Maturity Date currently in effect (the “ Existing Maturity Date ”), such extension to be irrevocably granted on the date that each of the conditions set forth in this Section 2.18 have been satisfied (the “ Extension Effective Date ”). Upon receipt of the Extension Notice, Administrative Agent shall use good faith efforts to order, review and approve the appraisals required pursuant to clause (b)(iii) below on or prior to the date that is 60 days after the date Administrative Agent receives the Extension Notice. Upon the satisfaction of each of the conditions set forth in this Section 2.18 , the Extension Effective Date shall occur and the extension of the Maturity Date for an additional year from the Maturity Date currently in effect shall be effective.
     (b)  Conditions to Effectiveness of Extension . Subject to the provisions of the foregoing clause (a), the extension of the Maturity Date pursuant to this Section shall not be effective with respect to any Lender unless:
     (i) no Default or Event of Default has occurred and is continuing on the Extension Effective Date;
     (ii) the representations and warranties contained in Article V and the other Credit Documents shall (A) with respect to representations and warranties that contain a materiality qualification, be true and correct and (B) with respect to representations and warranties that do not contain a materiality qualification, be true and correct in all material respects, in each case on and as of the Extension Effective Date as if made on and as of such date except for any representation or warranty made as of an earlier date, which representation and warranty shall remain true and correct as of such earlier date, and except that for purposes of this Section 2.18 , the representations and warranties contained in Section 5.01 shall be deemed to refer to the most recent statements furnished pursuant to clauses (a) and (b) of Section 6.01 ;
     (iii) the Administrative Agent shall have received (for distribution to the Lenders) and reviewed new appraisals for the Borrowing Base Assets, completed at the Borrowers’ expense and by an appraiser selected by the Administrative Agent and reasonably acceptable to the Borrowers (it being understood and agreed that, in the event the Outstanding Amount exceeds the Aggregate Collateral Value Amount as determined by such new appraisals, the Borrowers shall prepay the Loans in an amount equal to or greater than such excess in accordance with Section 2.06(b) );
     (iv) the Borrowers shall pay to the Lenders on the Extension Effective Date a fee (to be shared among the Lenders based upon their pro rata share of the Aggregate Commitments) equal to the product of (i) 0.30% multiplied by (ii) the then Aggregate Commitments.

64


 

     (c)  Conflicting Provisions . This Section shall supersede any provisions in Section 10.01 to the contrary.
ARTICLE III
TAXES, YIELD PROTECTION AND ILLEGALITY
3.01 Taxes .
     (a)  Payments Free of Taxes . Any and all payments by or on account of any obligation of the Credit Parties hereunder or under any other Credit Document shall be made free and clear of and without reduction or withholding for any Indemnified Taxes or Other Taxes, provided that if any Credit Party shall be required by applicable law to deduct any Indemnified Taxes or Other Taxes from such payments, then (i) the sum payable shall be increased as necessary so that after making all required deductions (including deductions applicable to additional sums payable under this Section) the Administrative Agent or any Lender, as the case may be, receives an amount equal to the sum it would have received had no such deductions been made, (ii) such Credit Party shall make such deductions and (iii) such Credit Party shall timely pay the full amount deducted to the relevant Governmental Authority in accordance with applicable law.
     (b)  Payment of Other Taxes by the Credit Parties . Without limiting the provisions of subsection (a) above, the Credit Parties shall timely pay any Other Taxes to the relevant Governmental Authority in accordance with applicable law.
     (c)  Indemnification by the Credit Parties . The Credit Parties shall indemnify the Administrative Agent and each Lender, within 10 days after demand therefor, for the full amount of any Indemnified Taxes or Other Taxes (including Indemnified Taxes or Other Taxes imposed or asserted on or attributable to amounts payable under this Section) paid by the Administrative Agent or such Lender, as the case may be, and any penalties, interest and reasonable expenses arising therefrom or with respect thereto, whether or not such Indemnified Taxes or Other Taxes were correctly or legally imposed or asserted by the relevant Governmental Authority (except for any interest, penalties, or expenses caused by the gross negligence or willful misconduct of the Administrative Agent or a Lender, as the case may be). A certificate as to the amount of such payment or liability delivered to any Borrower by a Lender (with a copy to the Administrative Agent), or by the Administrative Agent on its own behalf or on behalf of a Lender, shall be conclusive absent manifest error.
     (d)  Evidence of Payments . As soon as practicable after any payment of Indemnified Taxes or Other Taxes by any Credit Party to a Governmental Authority, the Parent Borrower shall deliver to the Administrative Agent the original or a certified copy of a receipt issued by such Governmental Authority evidencing such payment, a copy of the return reporting such payment or other evidence of such payment reasonably satisfactory to the Administrative Agent.

65


 

     (e)  Status of Lenders .
     (i) Each Lender shall deliver to the Parent Borrower and to the Administrative Agent, at the time or times prescribed by applicable laws or when reasonably requested by the Parent Borrower or the Administrative Agent, such properly completed and executed documentation prescribed by applicable Laws or by the taxing authorities of any jurisdiction and such other reasonably requested information as will permit the Parent Borrower or the Administrative Agent, as the case may be, to determine (A) whether or not payments made hereunder or under any other Credit Document are subject to Taxes, (B) if applicable, the required rate of withholding or deduction, and (C) such Lender’s entitlement to any available exemption from, or reduction of, applicable Taxes in respect of all payments to be made to such Lender by the Borrowers pursuant to this Agreement or otherwise to establish such Lender’s status for withholding tax purposes in the applicable jurisdiction.
     (ii) Without limiting the generality of the foregoing, if such Borrower is resident for tax purposes in the United States,
     (A) any Lender that is a “United States person” within the meaning of Section 7701(a)(30) of the Internal Revenue Code shall deliver to the Parent Borrower and the Administrative Agent executed originals of Internal Revenue Service Form W-9 or such other documentation or information prescribed by applicable laws or reasonably requested by the Parent Borrower or the Administrative Agent as will enable the Parent Borrower or the Administrative Agent, as the case may be, to determine that such Lender is not subject to backup withholding or information reporting requirements; and
     (B) each Foreign Lender that is entitled under the Internal Revenue Code or any applicable treaty to an exemption from or reduction of withholding tax with respect to payments hereunder or under any other Credit Document shall deliver to the Parent Borrower and the Administrative Agent (in such number of copies as shall be requested by the recipient) on or prior to the date on which such Foreign Lender becomes a Lender under this Agreement (and from time to time thereafter upon the request of the Parent Borrower or the Administrative Agent, but only if such Foreign Lender is legally entitled to do so), whichever of the following is applicable:
     (I) executed originals of Internal Revenue Service Form W-8BEN claiming eligibility for benefits of an income tax treaty to which the United States is a party,
     (II) executed originals of Internal Revenue Service Form W-8ECI,
     (III) executed originals of Internal Revenue Service Form W-8IMY and all required supporting documentation,

66


 

     (IV) in the case of a Foreign Lender claiming the benefits of the exemption for portfolio interest under section 881(c) of the Internal Revenue Code, (x) a certificate to the effect that such Foreign Lender is not (A) a “bank” within the meaning of section 881(c)(3)(A) of the Internal Revenue Code, (B) a “10 percent shareholder” of the Borrower within the meaning of section 881(c)(3)(B) of the Internal Revenue Code, or (C) a “controlled foreign corporation” described in section 881(c)(3)(C) of the Internal Revenue Code and (y) duly completed copies of Internal Revenue Service Form W-8BEN, or
     (V) executed originals of any other form prescribed by applicable laws as a basis for claiming exemption from or a reduction in United States Federal withholding tax duly completed together with such supplementary documentation as may be prescribed by applicable law to permit such Borrower or the Administrative Agent to determine the withholding or deduction required to be made.
     (C) each Lender shall deliver to the Administrative Agent and the Parent Borrower such documentation reasonably requested by the Administrative Agent or the Parent Borrower sufficient for the Administrative Agent and the Borrowers to comply with their obligations under FATCA and to determine whether payments to such Lender are subject to withholding tax under FATCA.
     (iii) Each Lender shall promptly (A) notify the Parent Borrower and the Administrative Agent of any change in circumstances which would modify or render invalid any claimed exemption or reduction, and (B) take such steps as shall not be materially disadvantageous to it, in the reasonable judgment of such Lender, and as may be reasonably necessary (including the re-designation of its Lending Office) to avoid any requirement of applicable Laws of any jurisdiction that a Borrower or the Administrative Agent make any withholding or deduction for taxes from amounts payable to such Lender.
     (f)  Treatment of Tax Refunds and Credits . Unless required by applicable Laws, at no time shall the Administrative Agent have any obligation to file or otherwise pursue on behalf of a Lender, or have any obligation to pay to any Lender, any refund of Taxes withheld or deducted from funds paid for the account of such Lender. If the Administrative Agent or any Lender determines, in its sole discretion, that it has received a refund of any Indemnified Taxes or Other Taxes as to which it has been indemnified by the Credit Parties or with respect to which the Credit Parties have paid additional amounts pursuant to this Section, it shall pay to the applicable Credit Parties an amount equal to such refund (but only to the extent of indemnity payments made, or additional amounts paid, by the Credit Parties under this Section with respect to the Indemnified Taxes or Other Taxes giving rise to such refund), net of all reasonable out-of-pocket expenses incurred by the Administrative Agent or such Lender as the case may be, and without interest (other than any interest paid by the relevant Governmental Authority with respect to such refund), provided that the applicable Credit Parties, upon the request of the Administrative Agent

67


 

or such Lender, agrees to repay the amount paid over to it (plus any penalties, interest or other charges imposed by the relevant Governmental Authority) to the Administrative Agent or such Lender in the event the Administrative Agent or such Lender is required to repay such refund to such Governmental Authority. This Section 3.01(f) shall not be construed to require the Administrative Agent or any Lender to make available its tax returns (or any other information relating to its taxes that it deems confidential) to the Credit Parties or any other Person.
3.02 Illegality .
     If any Lender determines that any Law has made it unlawful, or that any Governmental Authority has asserted that it is unlawful, for any Lender or its applicable Lending Office to make, maintain or fund Eurodollar Loans, or to determine or charge interest rates based upon the Eurodollar Rate, then, on notice thereof by such Lender to the Borrowers through the Administrative Agent, any obligation of such Lender to make or continue Eurodollar Loans or to convert Base Rate Loans to Eurodollar Loans shall be suspended until such Lender notifies the Administrative Agent and the Borrowers that the circumstances giving rise to such determination no longer exist. Upon receipt of such notice, the Borrowers shall, upon demand from such Lender (with a copy to the Administrative Agent), prepay or, if applicable, convert all Eurodollar Loans of such Lender to Base Rate Loans, either on the last day of the Interest Period therefor, if such Lender may lawfully continue to maintain such Eurodollar Loans to such day, or immediately, if such Lender may not lawfully continue to maintain such Eurodollar Loans. Upon any such prepayment or conversion, the Borrowers shall also pay accrued interest on the amount so prepaid or converted. Each Lender agrees to designate a different Lending Office if such designation will avoid the need for such notice and will not, in the good faith judgment of such Lender, otherwise be materially disadvantageous to such Lender.
3.03 Inability to Determine Rates .
     If the Required Lenders determine that for any reason adequate and reasonable means do not exist for determining the Eurodollar Rate for any requested Interest Period with respect to a proposed Eurodollar Loan, or that the Eurodollar Rate for any requested Interest Period with respect to a proposed Eurodollar Loan does not adequately and fairly reflect the cost to such Lenders of funding such Loan, the Administrative Agent will promptly so notify the Parent Borrower and each Lender. Thereafter, the obligation of the Lenders to make or maintain Eurodollar Loans shall be suspended until the Administrative Agent (upon the instruction of the Required Lenders) revokes such notice. Upon receipt of such notice, the Borrowers may revoke any pending request for a Borrowing of, conversion to or continuation of Eurodollar Loans or, failing that, will be deemed to have converted such request into a request for a Borrowing of Base Rate Loans in the amount specified therein.
3.04   Increased Cost and Reduced Return; Capital Adequacy; Reserves on Eurodollar Loans .
     (a) If any Lender determines that as a result of the introduction after the date hereof of or any change in or in the interpretation, after the date hereof, of any Law, or such Lender’s compliance therewith, there shall be any increase in the cost to such Lender of agreeing to make

68


 

or making, funding or maintaining Eurodollar Loans or (as the case may be) issuing or participating in Letters of Credit, or a reduction in the amount received or receivable by such Lender in connection with any of the foregoing (excluding for purposes of this subsection (a) any such increased costs or reduction in amount resulting from (i) any Indemnified Taxes or Other Taxes (as to which Section 3.01 shall govern) (ii) the imposition of or change in the rate of any Excluded Tax, (iii) changes in the basis of taxation of overall net income or overall gross income by the United States or any foreign jurisdiction or any political subdivision of either thereof under the Laws of which such Lender is organized or has its Lending Office, and (iv) reserve requirements contemplated by Section 3.04(c) ), then from time to time upon demand of such Lender (with a copy of such demand to the Administrative Agent), the Borrowers shall pay to such Lender such additional amounts as will compensate such Lender for such increased cost or reduction.
     (b) If any Lender determines that the introduction after the date hereof of any Law regarding capital adequacy or any change therein made after the date hereof or in the interpretation thereof made after the date hereof, or compliance by such Lender (or its Lending Office) therewith, has the effect of reducing the rate of return on the capital of such Lender or any corporation controlling such Lender as a consequence of such Lender’s obligations hereunder (taking into consideration its policies with respect to capital adequacy and such Lender’s desired return on capital), then from time to time upon demand of such Lender (with a copy of such demand to the Administrative Agent), the Borrowers shall pay to such Lender such additional amounts as will compensate such Lender for such reduction. The Borrowers shall not be required to pay such additional amounts unless such amounts are the result of requirements imposed generally on lenders similar to such Lenders and not the result of some specific reserve or similar requirement imposed on such Lender as a result of such Lender’s special circumstances.
     (c) The Borrowers shall pay to each Lender, as long as such Lender shall be required to maintain reserves with respect to liabilities or assets consisting of or including Eurocurrency funds or deposits (currently known as “Eurocurrency liabilities”), additional interest on the unpaid principal amount of each Eurodollar Loan equal to the actual costs of such reserves allocated to such Loan by such Lender (as determined by such Lender in good faith, which determination shall be conclusive), which shall be due and payable on each date on which interest is payable on such Loan, provided the Borrowers shall have received at least fifteen (15) days’ prior written notice (with a copy to the Administrative Agent) of such additional interest from such Lender. If a Lender fails to give notice fifteen (15) days prior to the relevant Interest Payment Date, such additional interest shall be due and payable fifteen (15) days from receipt of such notice.
     (d) Each Lender agrees to make reasonable efforts to designate a different Lending Office if such designation will avoid or reduce the amounts payable under this Section 3.04 and will not, in the good faith judgment of such Lender, otherwise be materially disadvantageous to such Lender

69


 

3.05 Funding Losses .
     Upon demand of any Lender (with a copy to the Administrative Agent) from time to time, the Borrowers shall promptly compensate such Lender for and hold such Lender harmless from any loss, cost or expense incurred by it as a result of:
     (a) any continuation, conversion, payment or prepayment of any Loan other than a Base Rate Loan on a day other than the last day of the Interest Period for such Loan (whether voluntary, mandatory, automatic, by reason of acceleration, or otherwise);
     (b) any failure by the Borrowers (for a reason other than the failure of such Lender to make a Loan) to prepay, borrow, continue or convert any Loan other than a Base Rate Loan on the date or in the amount notified by the Borrowers; or
     (c) any assignment of a Eurodollar Loan on a day other than the last day of the Interest Period therefor as a result of a request by the Borrowers pursuant to Section 10.13 ;
including any loss, cost or expense (other than loss of anticipated profits) arising from the liquidation or reemployment of funds obtained by it to maintain such Loan or from fees payable to terminate the deposits from which such funds were obtained. The Borrowers shall also pay any customary administrative fees charged by such Lender in connection with the foregoing.
For purposes of calculating amounts payable by the Borrowers to the Lenders under this Section 3.05 , each Lender shall be deemed to have funded each Eurodollar Loan made by it at the Eurodollar Base Rate used in determining the Eurodollar Rate for such Loan by a matching deposit or other borrowing in the London interbank eurodollar market for a comparable amount and for a comparable period, whether or not such Eurodollar Loan was in fact so funded.
3.06 Matters Applicable to all Requests for Compensation .
     (a) A certificate of the Administrative Agent or any Lender claiming compensation under this Article III and setting forth the additional amount or amounts to be paid to it hereunder shall be conclusive in the absence of manifest error (i) unless such amount or amounts result from or is with respect to any period prior to the date that is 120 days prior to the date on which the Administrative Agent or the applicable Lender makes a claim hereunder if the Administrative Agent or the applicable Lender prior to such date knew or could reasonably have been expected to know of the circumstances giving rise to the claim hereunder or the fact that such circumstances would result in the claim hereunder and (ii) provided that no compensation shall be claimed under this Article III unless the Administrative Agent or the applicable Lender is making similar claims to other similarly situated borrowers. In determining such amount, the Administrative Agent or such Lender may use any reasonable averaging and attribution methods.
     (b) Upon any Lender’s making a claim for compensation under Section 3.01 , 3.02 or 3.04 , the Borrowers may replace such Lender in accordance with Section 10.13 .

70


 

     (c) Each Lender shall promptly notify the Parent Borrower and the Administrative Agent of any event of which it has knowledge which will result in an obligation of Borrower to pay any amounts pursuant to Article III, and will use reasonable commercial efforts available to it (and not, in such Lender’s reasonable judgment, otherwise disadvantageous to such Lender) to mitigate or avoid any such obligations by the Borrowers.
3.07 Survival .
     All of the Borrowers’ obligations under this Article III shall survive termination of the Aggregate Commitments and repayment of all other Obligations hereunder.
ARTICLE IV
CONDITIONS PRECEDENT TO EXTENSION OF CREDITS
     The obligation of each Lender to make Extensions of Credit hereunder is subject to satisfaction of the following conditions precedent:
4.01 Conditions to Closing Date .
This Agreement shall become effective upon the satisfaction or waiver of the following conditions precedent:
     (a)  Certain Credit Documents . The Administrative Agent’s receipt of the following, each of which shall be originals or facsimiles (followed promptly by originals) unless otherwise specified, each properly executed by a Responsible Officer of the signing Credit Party, each dated the Closing Date (or, in the case of certificates of governmental officials, a recent date before the Closing Date) and each in form and substance reasonably satisfactory to the Administrative Agent and its legal counsel:
     (i) executed counterparts of this Credit Agreement (other than the Schedules which shall be delivered on the Funding Date), the Administrative Agent’s Fee Letter and the Arranger’s Fee Letter each properly executed by a Responsible Officer of the signing Credit Party.
     (b)  Administrative Agent Fees and Expenses . Payment by the Credit Parties to the Administrative Agent of all fees and expenses relating to the preparation, execution and delivery of this Credit Agreement and the other Credit Documents which are due and payable on the Closing Date, including, without limitation, payment to the Administrative Agent of the fees set forth in the Administrative Agent’s Fee Letter, and reasonable and documented Attorney Costs, consultants’ fees, travel expenses and all reasonable fees and expenses associated with the due diligence done in connection with and the preparation of documentation with respect to the Borrowing Base Assets or other Collateral.

71


 

     (c)  Lender Fees . Payment by the Credit Parties to the Administrative Agent (on behalf of itself and the other Lenders) of all upfront/commitment fees as agreed upon among the Credit Parties, the Arranger and the respective Lenders.
     Without limiting the generality of the provisions of the last paragraph of Section 9.03 , for purposes of determining compliance with the conditions specified in this Section 4.01 , each Lender that has signed this Agreement shall be deemed to have consented to, approved or accepted or to be satisfied with, each document or other matter required thereunder to be consented to or approved by or acceptable or satisfactory to a Lender.
4.02 Conditions to Funding Date .
     The obligation of the Lenders to make the initial Extension of Credit hereunder is subject to the satisfaction in all material respects on or prior to the Funding Date of such of the following conditions as shall not have been expressly waived in writing by the Administrative Agent and Lenders:
     (a) The Administrative Agent’s receipt of the following, each of which shall be originals or facsimiles (followed promptly by originals) unless otherwise specified, each properly executed by a Responsible Officer of the signing Credit Party, each dated the Funding Date (or, in the case of certificates of governmental officials, a recent date before the Funding Date) and each in form and substance reasonably satisfactory to the Administrative Agent and its legal counsel:
     (i) a Borrower Joinder Agreement with respect to each Subsidiary required to deliver the same pursuant to Section 6.14(a) hereunder;
     (ii) the Security Agreements;
     (iii) a Note executed by the Borrowers in favor of each Lender requesting a Note;
     (iv) copies of the Organization Documents of each Credit Party (other than the Subsidiary Guarantors) certified to be true and complete as of a recent date by the appropriate Governmental Authority of the state or other jurisdiction of its incorporation or organization, where applicable, and certified by a secretary or assistant secretary of such Credit Party to be true and correct as of the Funding Date;
     (v) such certificates of resolutions or other action, incumbency certificates and/or other certificates of Responsible Officers of each Credit Party (other than the Subsidiary Guarantors) as the Administrative Agent may require evidencing the identity, authority and capacity of each Responsible Officer thereof authorized to act as a Responsible Officer in connection with this Credit Agreement and the other applicable Credit Documents to which such Credit Party is a party; and
     (vi) such documents and certifications as the Administrative Agent may reasonably require to evidence that each Credit Party (other than the Subsidiary

72


 

Guarantors) is duly organized or formed, and is validly existing, in good standing and qualified to engage in business in (A) the jurisdiction of its incorporation or organization and (B) each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification, except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect.
     (b)  Delivery of Schedules . Receipt by the Administrative Agent of a fully completed versions of all Schedules each in form and substance satisfactory to the Administrative Agent.
     (c)  Senior Notes . The Administrative Agent shall have received satisfactory evidence that (i) the Senior Notes have been issued in accordance with the terms of the Senior Notes Indenture, (ii) the Senior Notes Issuers shall have received no less than $185,000,000 in aggregate gross proceeds from the sale of the Senior Notes and (iii) the proceeds received in connection with the sale of the Senior Notes will be applied as partial payment of the outstanding amounts due pursuant to the GE Capital Facility (clauses (i), (ii) and (iii), collectively, the “ Senior Notes Issuance ”).
     (d)  Opinions of Counsel . The Administrative Agent shall have received legal opinion with respect to certain of the Credit Documents (other than the Credit Agreement) (in each case dated as of the Funding Date, addressed to the Administrative Agent and in form and substance reasonably satisfactory to the Administrative Agent) from:
(i) Sidley Austin LLP, counsel for the Credit Parties;
(ii) Venable LLP, special Maryland counsel for the REIT Guarantor; and
(iii) special local counsel for the Borrowers for any state in which a Borrowing Base Asset is located.
     (e)  Subsidiary Guarantor Joinder Agreement and Organization Documents of the Subsidiary Guarantors . The Administrative Agent’s receipt of the following, each of which shall be originals or facsimiles (followed promptly by originals) unless otherwise specified, each properly executed by a Responsible Officer of the signing Credit Party, each dated the Funding Date (or, in the case of certificates of governmental officials, a recent date before the Funding Date) and each in form and substance reasonably satisfactory to the Administrative Agent and its legal counsel:
     (i) executed counterparts of a Subsidiary Guarantor Joinder Agreement with respect to each Subsidiary Guarantor required to be a Subsidiary Guarantor pursuant to Section 6.14(b) hereunder;
     (ii) copies of the Organization Documents of each Subsidiary Guarantor certified to be true and complete as of a recent date by the appropriate Governmental Authority of the state or other jurisdiction of its incorporation or organization, where applicable, and certified by a secretary or assistant secretary of such Subsidiary Guarantor to be true and correct as of the Funding Date;

73


 

     (iii) such certificates of resolutions or other action, incumbency certificates and/or other certificates of Responsible Officers of each Subsidiary Guarantor as the Administrative Agent may require evidencing the identity, authority and capacity of each Responsible Officer thereof authorized to act as a Responsible Officer in connection with this Credit Agreement and the other applicable Credit Documents to which such Subsidiary Guarantor is a party; and
     (iv) such documents and certifications as the Administrative Agent may reasonably require to evidence that each Subsidiary Guarantor is duly organized or formed, and is validly existing, in good standing and qualified to engage in business in (A) the jurisdiction of its incorporation or organization and (B) each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification, except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect.
     (f)  Personal Property Collateral . The Administrative Agent shall have received (in each case in form and substance reasonably satisfactory to the Administrative Agent):
     (i) searches of Uniform Commercial Code filings in the state of incorporation of each Borrower or where a filing would need to be made in order to perfect the Administrative Agent’s security interest in the tangible personal property Collateral, copies of the financing statements on file in such jurisdictions and evidence that no Liens exist other than Permitted Liens;
     (ii) UCC financing statements for each appropriate jurisdiction as is necessary, in the Administrative Agent’s sole discretion, to perfect the Administrative Agent’s security interest in the Collateral;
     (iii) duly executed notices of grant of security interest as are necessary, in the Administrative Agent’s sole discretion, to perfect the Administrative Agent’s security interest in the Collateral;
     (iv) all instruments and chattel paper in the possession of any of the Borrowers, together with allonges or assignments as may be necessary or appropriate to perfect the Administrative Agent’s security interest in the Collateral;
     (v) duly executed consents as are necessary, in the Administrative Agent’s reasonable discretion, to perfect the Administrative Agent’s security interest in the Collateral;
     (vi) in the case of any tangible personal property Collateral located at a premises leased by a Borrower, such estoppel letters, consents and waivers from the landlords on such real property as may be reasonably required by the Administrative Agent; and

74


 

     (vii) certificates (if any) representing the Pledged Equity referred to in each of the Security Agreements accompanied by undated stock powers executed in blank and instruments evidencing any pledged debt indorsed in blank.
     (g)  Real Property Collateral (Borrowing Base Assets) . The Administrative Agent shall have received each of the Borrowing Base Asset Deliverables with respect to each Real Property Asset intended to be a Borrowing Base Asset on the Funding Date.
     (h)  Title Company Fees and Expenses . Payment by the Credit Parties to the provider of each Mortgage Policy of all fees and expenses necessary for the recordation of mortgage documents with respect to the Borrowing Base Assets.
     (i)  Property and Liability Insurance . The Administrative Agent shall have received copies of all insurance policies or certificates thereof held by (or for the benefit of) the Borrowers or Tenants with respect to the Real Property Assets of the Borrowers, each such policy shall name the Administrative Agent (on behalf of the Lenders) as an additional insured or loss payee under a standard mortgagee endorsement, as applicable and each provider of any such insurance shall agree, by endorsement upon the policy or policies issued by it or by independent instruments furnished to the Administrative Agent, that it will give the Administrative Agent thirty (30) days prior written notice before any such policy or policies shall be canceled.
     (j)  Officer’s Certificates . The Administrative Agent shall have received a certificate or certificates executed by a Responsible Officer of the REIT Guarantor as of the Funding Date, substantially in the form of Exhibit C-2 , stating that (i) each Credit Party (other than the Subsidiary Guarantors) is in compliance with all existing financial obligations (whether pursuant to the terms and conditions of this Credit Agreement or otherwise), (ii) all governmental, shareholder and third party consents and approvals, if any, with respect to the Credit Documents and the transactions contemplated thereby have been obtained, (iii) no action, suit, investigation or proceeding is pending or threatened in any court or before any arbitrator or governmental instrumentality (A) that purports to affect (1) the REIT Guarantor, the LP Guarantor or the OP Guarantor, in a materially adverse manner, (2) the Borrowers, taken as a whole, in a materially adverse manner (3) the Credit Parties, taken as a whole, in a materially adverse manner, (4) the Transactions or (B) that could reasonably be expected to have a Material Adverse Effect on (1) the REIT Guarantor, the LP Guarantor or the OP Guarantor, (2) the Borrowers taken as a whole, (3) the transactions contemplated hereby or (4) the ability of the Credit Parties to perform their obligations under the Credit Documents or, (iv) immediately prior to and following the transactions contemplated herein, each of the Credit Parties shall be Solvent, and (v) as of the Funding Date, (A) no Default or Event of Default exists and (B) all representations and warranties contained herein and in the other Credit Documents are (i) with respect to representations and warranties that contain a materiality qualification, true and correct and (ii) with respect to representations and warranties that do not contain a materiality qualification, true and correct in all material respects.
     (k)  Opening Borrowing Base Certificate . Receipt by the Administrative Agent of a Borrowing Base Certificate as of the Funding Date, substantially in the form of Exhibit C-3 , duly completed and executed by a Responsible Officer of the Parent Borrower or the REIT Guarantor.

75


 

     (l)  Financial Statements . Receipt by the Administrative Agent and the Lenders of (i) the Audited Financial Statements, (ii) pro forma projections of financial statements (balance sheet, income and cash flows) for each of the following four (4) fiscal quarters of the Consolidated Parties and each of the following three (3) fiscal years of the Consolidated Parties, and (iii) such other information relating to the Consolidated Parties as the Administrative Agent may reasonably require in connection with the structuring and syndication of credit facilities of the type described herein.
     (m)  Opening Compliance Certificate . Receipt by the Administrative Agent of a Compliance Certificate as of the Funding Date signed by a Responsible Officer of the Parent Borrower or the REIT Guarantor and including (i) pro forma calculations for the current fiscal quarter based on the amounts set forth in the most recent financial statements delivered to the Administrative Agent pursuant to this Agreement (taking into account any Extension of Credit made or requested hereunder as of such date) and pro forma calculations of all financial covenants contained herein for each of the following four (4) fiscal quarters (based on the projections set forth in the materials delivered pursuant to clause (m) of this Section 4.02 ).
     (n)  Consents/Approvals . The Credit Parties shall have received all approvals, consents and waivers, and shall have made or given all necessary filings and notices as shall be required to consummate the Transactions without the occurrence of any default under, conflict with or violation of (i) any applicable Law or (ii) any agreement, document or instrument to which any Credit Party is a party or by which any of them or their respective properties is bound, except for such approvals, consents, waivers, filings and notices the receipt, making or giving of which would not reasonably be likely to have a Material Adverse Effect.
     (o)  Material Adverse Change . No material adverse change shall have occurred since December 31, 2009 in the business, assets, operations or financial condition of the Credit Parties, taken as a whole, or in the facts and information regarding such Credit Parties as of the Funding Date.
     (p)  Litigation . There shall not exist any pending or threatened action, suit, investigation or proceeding against any Credit Party or any of their Affiliates that could reasonably be expected to have a Material Adverse Effect or could otherwise materially and adversely effect the Transactions.
     (q)  Transactions . The Administrative Agent shall have received satisfactory evidence that the Transactions shall have been consummated, in each case, in accordance with their respective terms.
     (r)  Administrative Agent Fees and Expenses . Payment by the Credit Parties to the Administrative Agent of all fees and expenses relating to the preparation, execution and delivery of this Credit Agreement and the other Credit Documents which are due and payable on the Funding Date, and reasonable and documented Attorney Costs, consultants’ fees, travel expenses and all reasonable fees and expenses associated with the due diligence done in connection with

76


 

and the preparation of documentation with respect to the Borrowing Base Assets or other Collateral.
     (s)  Other . Receipt by the Lenders or the Administrative Agent of such other documents, instruments, agreements or information as reasonably requested by any Lender or the Administrative Agent, including, but not limited to, additional legal opinions, contribution agreements, corporate resolutions, indemnifications and information regarding litigation, tax, accounting, labor, insurance, pension liabilities (actual or contingent), real estate leases, debt agreements, property ownership and contingent liabilities of the Credit Parties.
     Solely with respect to any Real Property Asset included as an initial Borrowing Base Asset and that, as of the Funding Date, is pledged as collateral for the GE Capital Facility, the Administrative Agent and the Lenders shall (a) engage Health Trust LLC as the appraiser with respect to such property, (b) engage and/or consent to, as applicable, the same third party vendors engaged with respect to such property in connection with the establishment of the GE Capital Facility, including, without limitation the applicable surveyor and Chicago Title Insurance Company as the title company; and (c) make a commercially reasonable effort to rely upon such other third party reports (other than phase 1 environmental reports and reports concerning flood zones) prepared or relied upon with respect to such property in connection with the GE Capital Facility, including, without limitation, engineering reports and property condition reports.
     Without limiting the generality of the provisions of the last paragraph of Section 9.03 , for purposes of determining compliance with the conditions specified in this Section 4.02 , each Lender that has signed this Agreement shall be deemed to have consented to, approved or accepted or to be satisfied with, each document or other matter required thereunder to be consented to or approved by or acceptable or satisfactory to a Lender.
4.03 Conditions to all Extensions of Credit .
     The obligation of any Lender to make any Extension of Credit hereunder is subject to the satisfaction of such of the following conditions on or prior to the proposed date of the making of such Extension of Credit:
     (a) The Administrative Agent shall receive the applicable Request for Extension of Credit and, with respect to the initial Extension of Credit, the conditions set forth in Section 4.02 shall have been met as of the Funding Date;
     (b) No Default shall have occurred and be continuing immediately before the making of such Extension of Credit and no Default shall exist immediately thereafter;
     (c) The representations and warranties of the Credit Parties contained in Article V of this Agreement and the other Credit Documents shall (i) with respect to representations and warranties that contain a materiality qualification, be true and correct and (ii) with respect to representations and warranties that do not contain a materiality qualification, be true and correct in all material respects, in each case on and as of the date of such Extension of Credit as if made

77


 

on and as of such date except for any representation or warranty made as of an earlier date, which representation and warranty shall remain true and correct as of such earlier date, except that for purposes of this Section 4.03(c) , the representations and warranties contained in Section 5.01 shall be deemed to refer to the most recent statements furnished pursuant to clauses (a) and (b) of Section 6.01 ; and
     (d) Immediately following the making of such Extension of Credit the sum of the outstanding principal balance of the Revolving Obligations shall not exceed the lesser of (i) the Aggregate Committed Amount and (ii) the Borrowing Base Amount for such date.
The making of such Extension of Credit hereunder shall be deemed to be a representation and warranty by the Borrowers on the date thereof as to the facts specified in clauses (b), (c), and (d) of this Section.
ARTICLE V
REPRESENTATIONS AND WARRANTIES
     The Credit Parties hereby represent and warrant, each on their own behalf, that, on and after the Funding Date:
5.01 Financial Statements; No Material Adverse Effect .
     (a) The Audited Financial Statements (i) were prepared in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; (ii) fairly present the financial condition of the Consolidated Parties as of the date thereof and their results of operations for the period covered thereby in accordance with GAAP consistently applied throughout the period covered thereby, except as otherwise expressly noted therein; and (iii) show all material indebtedness and other liabilities, direct or contingent, of the Consolidated Parties as of the date thereof, including liabilities for taxes, material commitments and Indebtedness.
     (b) During the period from December 31, 2009 to and including the Funding Date except as disclosed on Schedule 5.01(b) , there has been no sale, transfer or other disposition by any Consolidated Party of any material part of the business or property of the Consolidated Parties, taken as a whole, and no purchase or other acquisition by any of them of any business or property (including any Capital Stock of any other Person) material in relation to the consolidated financial condition of the Consolidated Parties, taken as a whole, in each case, which is not reflected in the foregoing financial statements or in the notes thereto and has not otherwise been disclosed in writing to the Administrative Agent on or prior to the Funding Date.
     (c) The financial statements delivered pursuant to Section 6.01(a) and (b) have been prepared in accordance with GAAP (except as may otherwise be permitted under Section 6.01(a) and (b) ) and present fairly (on the basis disclosed in the footnotes to such financial statements) the consolidated financial condition, results of operations and cash flows of the Consolidated Parties as of such date and for such periods.

78


 

     (d) Since December 31, 2009, there has been no event or circumstance, either individually or in the aggregate, that has had or could reasonably be expected to have a Material Adverse Effect.
5.02 Existence, Qualification and Power .
     Each of the Credit Parties (a) is duly organized or formed, validly existing and, as applicable, in good standing under the Laws of the jurisdiction of its incorporation or organization, (b) has all requisite power and authority and all requisite governmental licenses, authorizations, consents and approvals to (i) own or lease its assets and carry on its business and (ii) execute, deliver and perform its obligations under the Credit Documents to which it is a party, and (c) is duly qualified and is licensed and, as applicable, in good standing under the Laws of each jurisdiction where its ownership, lease or operation of properties or the conduct of its business requires such qualification or license; except in each case referred to in clause (b)(i) or (c), to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect.
5.03 Authorization; No Contravention .
     The execution, delivery and performance by each Credit Party of each Credit Document to which such Person is party, have been duly authorized by all necessary corporate or other organizational action, and do not and will not (a) contravene the terms of any of such Person’s Organization Documents; (b) conflict with or result in any breach or contravention of, or the creation of any Lien under, or require any payment to be made under (i) any Contractual Obligation to which such Person is a party or affecting such Person or the properties of such Person (other than a Borrower) or any of its Subsidiaries except to the extent that violation thereof could not reasonably be expected to have a Material Adverse Effect or (ii) any order, injunction, writ or decree of any Governmental Authority or any arbitral award to which such Person or its property is subject; or (c) violate any Law.
5.04 Binding Effect .
     This Credit Agreement has been, and each other Credit Document, when delivered hereunder, will have been, duly executed and delivered by each Credit Party that is party thereto. This Credit Agreement constitutes, and each other Credit Document when so delivered will constitute, a legal, valid and binding obligation of such Credit Party, enforceable against each Credit Party that is party thereto in accordance with its terms, subject to applicable bankruptcy, insolvency, reorganization, moratorium or other laws affecting creditor’s rights generally and subject to general principals of equity, regardless of whether considered in a proceeding in equity or at law.
5.05 Litigation .
     There are no actions, suits, proceedings, claims or disputes pending or, to the knowledge of any Credit Party after due and diligent investigation, threatened or contemplated, at law, in

79


 

equity, in arbitration or before any Governmental Authority, by or against any Credit Party or against any of its properties or revenues that (a) purport to affect or pertain to this Credit Agreement or any other Credit Document, or any of the transactions contemplated hereby, or (b) either individually or in the aggregate, could reasonably be expected to have a Material Adverse Effect.
5.06 Compliance with ERISA .
     (a) Each Plan is in compliance in all material respects with the applicable provisions of ERISA, the Internal Revenue Code and other Federal or state Laws. Each Plan that is intended to qualify under Section 401(a) of the Internal Revenue Code has received a favorable determination or opinion letter, as applicable, from the IRS or an application for such a letter is currently being processed by the IRS with respect thereto and, to the knowledge of the Credit Parties, nothing has occurred which would prevent, or cause the loss of, such qualification. Each Guarantor and each ERISA Affiliate have made all required contributions to each Plan subject to Section 412 of the Internal Revenue Code, and no application for a funding waiver or an extension of any amortization period pursuant to Section 412 of the Internal Revenue Code has been made with respect to any Plan.
     (b) There are no pending or, to the knowledge of the Credit Parties, threatened claims, actions or lawsuits, or action by any Governmental Authority, with respect to any Plan that could reasonably be expected to have a Material Adverse Effect. There has been no prohibited transaction or violation of the fiduciary responsibility rules under ERISA with respect to any Plan that has resulted or could reasonably be expected to result in a Material Adverse Effect.
     (c) To the knowledge of a Responsible Officer of a Credit Party, (i) No ERISA Event has occurred or is reasonably expected to occur; (ii) no Pension Plan has any Unfunded Pension Liability; (iii) neither any Guarantor nor any ERISA Affiliate has incurred, or reasonably expects to incur, any liability under Title IV of ERISA with respect to any Pension Plan (other than premiums due and not delinquent under Section 4007 of ERISA); (iv) neither any Guarantor nor any ERISA Affiliate has incurred, or reasonably expects to incur, any liability (and no event has occurred which, with the giving of notice under Section 4219 of ERISA, would result in such liability) under Sections 4201 or 4243 of ERISA with respect to a Multiemployer Plan; and (v) neither any Guarantor nor any ERISA Affiliate has engaged in a transaction that could be subject to Sections 4069 or 4212(c) of ERISA.
5.07 Environmental Matters .
     Except as could not reasonably be expected to have a Material Adverse Effect:
     (a) To the knowledge of the Responsible Officers of the Credit Parties, each of the Borrowing Base Assets and all operations with respect to each of the Borrowing Base Assets and the Real Property Assets owned by the Borrowers are in compliance with all applicable Environmental Laws in all material respects and there are no conditions relating to the Borrowing Base Assets, the other Real Property Assets owned by the Borrowers or the

80


 

Businesses of the Borrowers that are likely to give rise to liability to any Borrower under any applicable Environmental Laws.
     (b) To the knowledge of the Responsible Officers of the Credit Parties, none of the Borrowing Base Assets or other Real Property Assets owned by the Borrowers contains, or has previously contained, any Hazardous Substances at, on or under such property in amounts or concentrations that constitutes a violation of, or could give rise to liability of any Borrower under, applicable Environmental Laws.
     (c) To the knowledge of the Responsible Officers of the Credit Parties, no Credit Party has received any written or verbal notice of, or inquiry from any Governmental Authority regarding, any violation, alleged violation, non-compliance, liability or potential liability regarding environmental matters or compliance with Environmental Laws with regard to any of the Borrowing Base Assets, any of the other Real Property Assets owned by the Borrowers or the Businesses of the Borrowers, nor does any Responsible Officer of any Credit Party have knowledge or reason to believe that any such notice will be received or is being threatened.
     (d) To the knowledge of the Responsible Officers of the Credit Parties, no Credit Party has generated, treated, stored or disposed of Hazardous Substances at, on or under any of the Borrowing Base Assets or any of the other Real Property Assets owned by the Borrowers in violation of, or in a manner that could give rise to liability under, any applicable Environmental Law. To the knowledge of the Responsible Officers of the Credit Parties, Hazardous Substances have not been transported or disposed of from the Borrowing Base Assets or the other Real Property Assets owned by the Borrowers, in each case by or on behalf of any Borrower, in violation of, or in a manner that is likely to give rise to liability under, any applicable Environmental Law.
     (e) To the knowledge of the Responsible Officers of the Credit Parties, no judicial proceeding or governmental or administrative action is pending or threatened, under any Environmental Law to which any Borrower is or will be named as a party, nor are there any consent decrees or other decrees, consent orders, administrative orders or other orders, or other administrative or judicial requirements outstanding under any Environmental Law with respect to the Borrowers, the Borrowing Base Assets, the other Real Property Assets owned by the Borrowers or the Businesses of the Borrowers.
5.08 Margin Regulations; Investment Company Act .
     (a) No Credit Party is engaged or will engage, principally or as one of its important activities, in the business of purchasing or carrying margin stock (within the meaning of Regulation U issued by the FRB), or extending credit for the purpose of purchasing or carrying margin stock and no part of the Letters of Credit or proceeds of the Loans will be used, directly or indirectly, for the purpose of purchasing or carrying any margin stock.
     (b) None of the Credit Parties (i) is or is required to be registered as an “investment company” under the Investment Company Act of 1940 or (ii) is subject to regulation under any other Law which limits its ability to incur the Obligations.

81


 

5.09 Compliance with Laws .
     (a) Each Credit Party is in compliance in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees applicable to it or to its properties, except in such instances in which (a) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted or (b) the failure to comply therewith, either individually or in the aggregate, could not reasonably be expected to have a Material Adverse Effect.
     (b) To the knowledge of the Responsible Officers of the Credit Parties, each of the Borrowing Base Assets, and the uses of the Borrowing Base Assets, are in compliance in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees applicable to the Borrowing Base Assets (including, without limitation, building and zoning laws and Healthcare Laws), except in such instances in which (i) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted or (ii) the failure to comply therewith, either individually or in the aggregate, could not reasonably be expected to have a Material Adverse Effect.
5.10 Ownership of Property; Liens .
     Each Borrower has good record and insurable title in fee simple to, or valid leasehold interests in, all real property necessary or used in the ordinary conduct of its business (including, in any case, each of the Borrowing Base Assets), except for such defects in title as could not, individually or in the aggregate, reasonably be expected to have a Material Adverse Effect. The property of the Borrowers is subject to no Liens, other than Permitted Liens.
5.11 Corporate Structure; Capital Stock, Etc .
     As of the Funding Date and as of each date on which such schedule is subsequently updated pursuant to the terms hereof through the delivery of a Compliance Certificate, Schedule 5.11 correctly sets forth the corporate structure of REIT Guarantor and each of its Subsidiaries (including each of the Credit Parties), as well as the entity and ownership structure of the Credit Parties and the correct legal name, tax identification number and the jurisdiction of formation of the Credit Parties. Also included on Schedule 5.11 is a listing, as of such date, of the number of shares of each class of Capital Stock outstanding with respect to each Borrower, the Persons holding equity interests in such Borrowers, their percentage equity or voting interest in the Borrowers and the number and effect, if exercised, of all outstanding options, warrants, rights of conversion or purchase and all other similar rights with respect thereto. Except as set forth on Schedule 5.11 , as of the Funding Date: (i) no Borrower has issued to any third party any securities convertible into any equity interest in such Borrower, or any options, warrants or other rights to acquire any securities convertible into any such equity interest, and (ii) the outstanding Capital Stock of each Borrower is owned by the Persons indicated on Schedule 5.11 , is validly issued, fully paid and non-assessable, and is free and clear of all Liens, warrants, options and rights of others of any kind whatsoever. Each Person owning a Borrowing Base Asset is a Borrower hereunder. Each Borrower (other than the Parent Borrower) is a Wholly Owned

82


 

Subsidiary of the Parent Borrower. No Borrower (other than the Parent Borrower) holds or otherwise has any interest in any Capital Stock of any other Person.
5.12 Real Property Assets; Leases .
     (a) Part I of Schedule 5.12 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) is a true and complete list, as of the Funding Date, of (i) the street address of each Borrowing Base Asset, (ii) the Borrower which owns, as applicable, each such Borrowing Base Asset, (iii) the facility type of each such Borrowing Base Asset, (iv) the Facility Leases to which each such Borrowing Base Asset is subject (or, in the case of the initial Borrowing Base Assets, will be subject on or prior to the Funding Date), together with the applicable Tenant and the termination date of such Facility Lease, (v) the name and address of the applicable Tenant and (vi) correctly sets forth the type of interest (fee or leasehold) held by each Borrower in its respective Borrowing Base Asset. Each parcel of real property identified on Part I of Schedule 5.12 is a Real Property Asset that qualifies as a Borrowing Base Asset pursuant to the terms hereof and is subject to a first priority lien (subject to Permitted Liens) in favor of the Administrative Agent (for the benefit of the Lenders) pursuant to a properly-recorded Mortgage Instrument and Assignment of Leases.
     (b) Part II of Schedule 5.12 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) is a true and complete list as of the Funding Date of (i) the street address of each other Real Property Asset owned by any Borrower, (ii) the applicable Borrower which owns each such other Real Property Asset, (iii) the facility type of each such other Real Property Asset, (iv) the lease(s) to which each such other Real Property Asset is subject, and (v) the name and address of the Tenants with respect to each such other Real Property Asset.
     (c) Part III of Schedule 5.12 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) properly sets forth the names and addresses of all Tenants with respect to the Real Property Assets who are, as of the Funding Date, to the knowledge of any Responsible Officer of the Credit Parties, (i) delinquent in paying any franchise, business, intangible, personal property taxes or real estate taxes due beyond the later of the applicable grace period with respect thereto, if any, and sixty (60) days and/or (ii) the subject of any Bankruptcy Event.
     (d) Part IV of Schedule 5.12 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) properly sets forth all subleases known by a Borrower to exist, as of the Funding Date, with respect to the Facility Leases relating to any of the Borrowing Base Assets, the termination of which could result in a material adverse effect on the applicable Tenant’s ability to continue to make scheduled payments to the applicable Borrower under the applicable Facility Lease, together with the applicable Tenant with respect thereto, the remaining term of the sublease and whether or not such Tenant is current on payments due thereunder.
     (e) To the knowledge of the Responsible Officers of the Credit Parties, each of the facilities located on the Borrowing Base Assets owned by the Borrowers complies with the requirements of Section 6.08 of this Agreement. To the knowledge of the Responsible Officers

83


 

of the Credit Parties, no condemnation or condemnation proceeding has been instituted and remained undismissed for a period in excess of ninety (90) consecutive days, in each case, with respect to a material portion of any Real Property Asset listed as a Borrowing Base Asset on Part I of Schedule 5.12 . To the knowledge of the Responsible Officers of the Credit Parties, no material casualty event has occurred with respect to the improvements located on any Real Property Asset listed as a Borrowing Base Asset on Part I of Schedule 5.12 which has not been (or, if applicable) will not be able to be) fully remediated with available insurance proceeds.
5.13 Facility Leases; Additional Contractual Obligations .
      Schedule 5.13 (as updated pursuant to the terms hereof through the delivery of a Compliance Certificate) is a true, correct and complete listing of all Facility Leases as of the Funding Date (other than those set forth on Parts I or IV of Schedule 5.12 ). No event of default, or event or condition which with the giving of notice, the lapse of time, a determination of materiality, the satisfaction of any other condition or any combination of the foregoing, would constitute such an event of default, exists with respect to any such Facility Lease. Except as set forth on Schedule 5.13 , no Borrower is a party to any contract or agreement that is subject to the Federal Assignment of Claims Act, as amended (31 U.S.C. Section 3727) or any similar state or local law.
5.14 Investments .
     All Investments of each Borrower are Investments permitted pursuant to Sections 7.04.
5.15 Solvency .
     The Credit Parties are Solvent on a consolidated basis.
5.16 Taxes .
     The Credit Parties have filed all Federal and state income and other material tax returns and reports required to be filed, and have paid all Federal and state income and other material taxes, assessments, fees and other governmental charges levied or imposed upon them or their properties (including all Real Property Assets), income or assets prior to delinquency, except those which are being contested in good faith by appropriate proceedings diligently conducted and for which adequate reserves have been provided in accordance with GAAP. There is no proposed tax assessment against any Credit Party that would, if made, have a Material Adverse Effect. No Credit Party is party to any tax sharing agreement.
5.17 Insurance .
     All insurance coverage of the Borrowers and all insurance coverage of the Tenants with respect to the Real Property Assets of the Borrowers, in each case, as in existence as of the Funding Date and as of each date on which such schedule is subsequently updated pursuant to the terms hereof through the delivery of a Compliance Certificate, is described on the certificates attached hereto as Schedule 5.17 .

84


 

5.18 No Default .
     (a) No Credit Party is in default after all applicable notice and cure periods under or with respect to any Contractual Obligation that individually or in the aggregate could reasonably be expected to have a Material Adverse Effect.
     (b) No Default has occurred and is continuing.
5.19 Healthcare; Facility Representations and Warranties .
     (a)  Compliance With Healthcare Laws . Without limiting the generality of Section 5.09 hereof or any other representation or warranty made herein, no Credit Party and, to the knowledge of the Responsible Officers of the Credit Parties, no Tenant, is in material violation of any applicable statutes, laws, ordinances, rules and regulations of any Governmental Authority with respect to regulatory matters primarily relating to patient healthcare (including without limitation Section 1128B of the Social Security Act, as amended, 42 U.S.C. Section 1320a-7b (Criminal Penalties Involving Medicare or State Health Care Programs), commonly referred to as the “Federal Anti-Kickback Statute,” and Section 1877 of the Social Security Act, as amended, 42 U.S.C. Section 1395nn (Prohibition Against Certain Referrals), commonly referred to as “Stark Statute” (collectively, “ Healthcare Laws ”) where such violation would result in a Material Adverse Effect. The Credit Parties and, to the knowledge of the Responsible Officers of the Credit Parties, each of the Tenants, have maintained in all material respects all records required to be maintained by the Food and Drug Administration, Drug Enforcement Agency and State Boards of Pharmacy and the federal and state Medicare and Medicaid programs as required by the Healthcare Laws and, to the knowledge of the Responsible Officers of the Credit Parties, there are no written notices of material violations of the Healthcare Laws with respect to any Credit Party, any Tenant or any of the Real Property Assets owned by any Borrower.
  (b)   Licenses, Permits, and Certifications .
     (i) To the knowledge of the Responsible Officers of the Credit Parties, each Tenant has such permits, licenses, franchises, certificates and other approvals or authorizations of Governmental Authorities as are necessary under applicable law or regulations to own its properties and to conduct its business and to receive reimbursement under Medicare and Medicaid (including without limitation such permits as are required under such federal, state and other health care laws, and under similar licensure laws and such insurance laws and regulations, as are applicable thereto), if the failure to obtain such permits, licenses, franchises, certificates and other approvals or authorizations could reasonably be expected to result in a Material Adverse Effect. Notwithstanding the foregoing, no Borrower is the owner of any licenses or permits required for the provision of Medical Services at any of the Real Property Assets.
     (ii) To the knowledge of the Responsible Officers of the Credit Parties, each Tenant has all Medicare, Medicaid and related agency supplier billing number(s) and

85


 

    related documentation necessary to receive reimbursement from Medicare and/or Medicaid for any Medical Service furnished by such Person in any jurisdiction where it conducts business if the failure to obtain billing number(s) or related documentation could reasonably be expected to result in a Material Adverse Effect. To the knowledge of the Responsible Officers of the Credit Parties, no Tenant is currently subject to suspension, revocation, renewal or denial of its Medicare and/or Medicaid certification, supplier billing number(s), or Medicare and/or Medicaid participation agreement(s).
     (c)  HIPAA Compliance . No Credit Party is a “covered entity” within the meaning of HIPAA. In addition, to the knowledge of the Responsible Officers of the Credit Parties, no Credit Party is the subject of any civil or criminal penalty, process, claim, action or proceeding, or any administrative or other regulatory review, survey, process or proceeding (other than routine surveys or reviews conducted by any government health plan or other accreditation entity) that could reasonably be expected to cause a Material Adverse Effect.
     (d)  Medical Services . No Credit Party is in the business of providing Medical Services.
5.20 Disclosure .
     Each Credit Party has disclosed to the Administrative Agent and the Lenders all agreements, instruments and corporate or other restrictions to which it or any of its Subsidiaries is subject, and all other matters known to it, that, individually or in the aggregate, could reasonably be expected to result in a Material Adverse Effect. No report, financial statement, certificate or other information furnished (whether in writing or orally) by or on behalf of any Credit Party to the Administrative Agent or any Lender in connection with the transactions contemplated hereby and the negotiation of this Agreement or delivered hereunder or under any other Credit Document (in each case, as modified or supplemented by other information so furnished) contains any material misstatement of fact or omits to state any material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading; provided that, with respect to projected financial information, the Credit Parties represent only that such information was prepared in good faith based upon assumptions believed to be reasonable at the time (it being understood that any such projected financial information is subject to significant uncertainties and contingencies, many of which are beyond the Credit Parties’ control, that no assurance can be given that such projected financial information will be realized and that actual results may differ from such projected financial information and that such differences may be material).
5.21 Governmental Authorization; Other Consents .
     Except for the filings, recordings and other actions necessary to create and perfect the Liens and security interests contemplated hereunder and under the other Credit Documents, no approval, consent, exemption, authorization, or other action by, or notice to, or filing with, any Governmental Authority or any other Person is necessary or required in connection with the execution, delivery or performance by, or enforcement against, any Credit Party of this Credit Agreement or any other Credit Document.

86


 

5.22 Anti-Terrorism Laws .
     Neither any Credit Party nor any of its Subsidiaries is an “enemy” or an “ally of the enemy” within the meaning of Section 2 of the Trading with the Enemy Act of the United States of America (50 U.S.C. App. §§ 1 et seq .) (the “ Trading with the Enemy Act ”), as amended. Neither any Credit Party nor any of its Subsidiaries is in violation of (a) the Trading with the Enemy Act, as amended, (b) any of the foreign assets control regulations of the United States Treasury Department (31 CFR, Subtitle B, Chapter V, as amended) or any enabling legislation or executive order relating thereto or (c) the Patriot Act. Set forth on Schedule 5.22 is the exact legal name of each Credit Party, the state of incorporation or organization, the chief executive office, the principal place of business, the jurisdictions in which the Credit Parties are qualified to do business, the federal tax identification number and organization identification number of each of the Credit Parties as of the Funding Date.
5.23 Collateral Documents .
     The Collateral Documents create valid security interests in, and Liens on, the Collateral purported to be covered thereby, which security interests and Liens are currently perfected security interests and Liens, prior to all other Liens other than Permitted Liens.
ARTICLE VI
AFFIRMATIVE COVENANTS
     The Credit Parties hereby covenant and agree, each on their own behalf, that until the Obligations, together with interest, fees and other obligations hereunder (other than indemnification obligations and other contingent obligations for which no claim has been asserted), have been paid in full and the Revolving Commitments hereunder shall have terminated:
6.01 Financial Statements .
     The Borrowers shall deliver to the Administrative Agent (and the Administrative Agent shall disseminate such information pursuant to the terms of Section 6.02 hereof), in form and detail reasonably satisfactory to the Administrative Agent and the Required Lenders:
     (a) beginning with the fiscal year ending December 31, 2010, as soon as available, but in any event within ninety (90) days (or within five (5) days of such other time period required by the SEC) after the end of each fiscal year of the REIT Guarantor, a consolidated balance sheet of the Consolidated Parties as at the end of such fiscal year, and the related consolidated statements of earnings, shareholders’ equity and cash flows for such fiscal year (setting forth in each case in comparative form the figures for the previous fiscal year), all in reasonable detail and prepared in accordance with GAAP, audited and accompanied by a report and opinion of Ernst & Young LLP or another Registered Public Accounting Firm of nationally recognized standing reasonably acceptable to the Required Lenders, which report and opinion

87


 

shall be prepared in accordance with generally accepted auditing standards and applicable Securities Laws and shall not be subject to any “going concern” or like qualification or exception or any qualification or exception as to the scope of such audit; and
     (b) beginning with the fiscal quarter ending March 31, 2011, as soon as available, but in any event within forty-five (45) days (or within five (5) days of such other time period required by the SEC) after the end of each of the first three (3) fiscal quarters of each fiscal year of the REIT Guarantor, a consolidated balance sheet of the Consolidated Parties as at the end of such fiscal quarter, and the related consolidated statements of earnings, shareholders’ equity and cash flows for such fiscal quarter and for the portion of the REIT Guarantor’s fiscal year then ended, setting forth in each case in comparative form the figures for the corresponding fiscal quarter of the previous fiscal year and the corresponding portion of the previous fiscal year, all in reasonable detail and certified by a Responsible Officer of the REIT Guarantor as fairly presenting the financial condition, results of operations, shareholders’ equity and cash flows of the Consolidated Parties in accordance with GAAP, subject only to normal year-end audit adjustments and the absence of footnotes; provided , that the Administrative Agent hereby agrees that a Form 10-Q of the REIT Guarantor in form similar to that delivered to the SEC shall satisfy the requirements of this Section 6.01(b) .
6.02 Certificates; Other Information .
     The Borrowers shall deliver to the Administrative Agent (and the Administrative Agent shall disseminate such information pursuant to the terms of this Section 6.02 ), in form and detail reasonably satisfactory to the Administrative Agent and the Required Lenders:
     (a) concurrently with the delivery of the financial statements referred to in Sections 6.01(a) and (b) , a duly completed Compliance Certificate signed by a Responsible Officer of the Parent Borrower or the REIT Guarantor;
     (b) within (i) forty-five (45) days after the end of each fiscal quarter except for each fiscal quarter ending on December 31, and (ii) sixty (60) days after the end of each fiscal quarter ending on December 31, a Borrowing Base Certificate calculated as of the end of the immediately prior fiscal quarter, duly completed and executed by a Responsible Officer of the Parent Borrower or the REIT Guarantor; provided , however , the Parent Borrower may, at its option, provide an updated Borrowing Base Certificate more frequently than quarterly;
     (c) within forty-five (45) days following the date on which such statements and calculations are due to the respective Borrowers from the respective Tenants, quarterly operating statements and Rent Coverage Ratio calculations concerning each of the then-existing Borrowing Base Assets;
     (d) (i) within thirty (30) days after the end of each fiscal year of the REIT Guarantor, beginning with the fiscal year ending December 31, 2011; and (ii) with respect to the fiscal year of the REIT Guarantor ending December 31, 2010, on or prior to the Funding Date, an annual operating forecast of the REIT Guarantor containing, among other things, pro forma financial

88


 

statements for the then current fiscal year and updated versions of the pro forma financial projections delivered in connection with Section 4.02(l) hereof;
     (e) promptly after any request by the Administrative Agent, copies of any detailed audit reports, management letters or recommendations submitted to the board of directors by the independent accountants of the REIT Guarantor (or the audit committee of the board of directors of the REIT Guarantor) in respect of the REIT Guarantor (and, to the extent any such reports, letters or recommendations are prepared separately for any one or more of the Borrowers, such Borrower(s)) by independent accountants in connection with the accounts or books of the REIT Guarantor (or such Borrower(s)) or any audit of the REIT Guarantor (or such Borrower(s));
     (f) promptly after the same are available, (i) to the extent required to be filed with the SEC under Section 13 or 15(d) of the Securities Exchange Act of 1934, or provided to a holder of any Indebtedness owed by the REIT Guarantor in its capacity as such holder and not otherwise required to be delivered to the Administrative Agent pursuant hereto, copies of each annual report, proxy or financial statement or other report or communication sent to the stockholders of the REIT Guarantor, and copies of all annual, regular, periodic and special reports and registration statements of the REIT Guarantor and (ii) upon the written request of the Administrative Agent, all reports and other written information (other than non-material information) to and from the United States Environmental Protection Agency, or any state or local agency responsible for environmental matters, the United States Occupational Health and Safety Administration, or any state or local agency responsible for health and safety matters, or any successor agencies or authorities concerning environmental, health or safety matters;
     (g) promptly upon receipt thereof, a copy of any other final report or “management letter” submitted by independent accountants to the REIT Guarantor or any Credit Party in connection with any annual, interim or special audit of the books of the REIT Guarantor (or any such Credit Party(ies));
     (h) promptly upon any Responsible Officer of any Credit Party becoming aware thereof, notice of (i) any matter that has resulted or could reasonably be expected to result in a Material Adverse Effect and (ii) any other Default or Event of Default; and
     (i) promptly, such additional information regarding the business, financial or corporate affairs of the Borrowers, or compliance with the terms of the Credit Documents, as the Administrative Agent or any Lender (through the Administrative Agent) may from time to time reasonably request.
Documents required to be delivered pursuant to Section 6.01(a) or (b) or Section 6.02(b) , (c) , (d) , (e) or (f)(i) may be delivered electronically and if so delivered, shall be deemed to have been delivered on the date (i) on which the Credit Parties post such documents, or provides a link thereto on the REIT Guarantor’s website on the Internet at the website address listed on Schedule 10.02 ; or (ii) on which such documents are posted on the Credit Parties’ behalf on an Internet or intranet website, if any, to which each Lender and the Administrative Agent have access (whether a commercial, third-party website or whether sponsored by the Administrative Agent); provided that: (A) the Borrowers shall deliver paper copies of such documents to the

89


 

Administrative Agent or any Lender that requests the Borrowers to deliver such paper copies until a written request to cease delivering paper copies is given by the Administrative Agent or such Lender and (B) the Borrowers shall notify the Administrative Agent and each Lender (by telecopier or electronic mail) of the posting of any such documents and provide to the Administrative Agent by electronic mail electronic versions (i.e., soft copies) of such documents. The Administrative Agent shall have no obligation to request the delivery or to maintain copies of the documents referred to above, and in any event shall have no responsibility to monitor compliance by the Credit Parties with any such request for delivery, and each Lender shall be solely responsible for requesting delivery to it or maintaining its copies of such documents. Administrative Agent and Lenders acknowledge and agree that any documents required to be delivered pursuant to Section 6.01(a) or (b) or Section 6.02(b) , (c), (d), (e) or (f) shall be deemed delivered to Administrative Agent and Lenders is and when filed with the SEC unless Administrative Agent specifically requests a copy of any such documents.
The Credit Parties hereby acknowledge that (x) the Administrative Agent will make available to the Lenders materials and/or information provided by or on behalf of the Credit Parties hereunder (collectively, the “ Borrower Materials ”) by posting the Borrower Materials on IntraLinks or another similar electronic system (the “ Platform ”) and (y) certain of the Lenders (each, a “ Public Lender ”) may have personnel who do not wish to receive material non-public information with respect to the Credit Parties or their Affiliates, or the respective securities of any of the foregoing, and who may be engaged in investment and other market-related activities with respect to such Person’s securities. Each of the Credit Parties hereby agrees that (ww) all Borrower Materials that are to be made available to Public Lenders shall be clearly and conspicuously marked “PUBLIC” which, at a minimum, shall mean that the word “PUBLIC” shall appear prominently on the first page thereof (xx) by marking Borrower Materials “PUBLIC,” the Credit Parties shall be deemed to have authorized the Administrative Agent and the Lenders to treat such Borrower Materials as not containing any material non-public information with respect to the Credit Parties or their securities for purposes of United States federal and state securities laws ( provided , however , that to the extent such Borrower Materials constitute Information, they shall be treated as set forth in Section 10.07 ); (yy) all Borrower Materials marked “PUBLIC” are permitted to be made available through a portion of the Platform designated as “Public Investor;” and (zz) the Administrative Agent shall be entitled to treat any Borrower Materials that are not marked “PUBLIC” as being suitable only for posting on a portion of the Platform not marked as “Public Investor.” Notwithstanding the foregoing, the Credit Parties shall be under no obligation to mark any Borrower Materials “PUBLIC”, and if any Borrower Materials are not stamped “PUBLIC”, such Borrower Materials shall be deemed to be private.
6.03 Preservation of Existence and Franchises .
     Each Credit Party will do all things necessary to (a) preserve, renew and maintain in full force and effect its legal existence and good standing under the Laws of the jurisdiction of its organization except in a transaction permitted by Sections 7.05 or 7.06 ; (b) take all reasonable action to maintain all rights, privileges, permits, licenses and franchises necessary or desirable in the normal conduct of its business, except to the extent that failure to do so could not reasonably be expected to have a Material Adverse Effect; and (c) preserve or renew all of its registered

90


 

patents, trademarks, trade names and service marks, the non-preservation of which could reasonably be expected to have a Material Adverse Effect.
6.04 Books and Records .
     Each Credit Party will maintain proper books of record and account, in which full, true and correct entries in conformity with GAAP consistently applied shall be made of all financial transactions and matters involving the assets and business of such Credit Party except, with respect to the Subsidiary Guarantors only, such failure could not reasonably be expected to have a Material Adverse Effect.
6.05 Compliance with Law .
     Each Credit Party will comply in all material respects with the requirements of all Laws and all orders, writs, injunctions and decrees (including, without limitation, building and zoning laws and all Healthcare Laws) applicable to it or to its business or property (including, without limitation, each Real Property Asset owned by any Borrower), except in such instances in which (a) such requirement of Law or order, writ, injunction or decree is being contested in good faith by appropriate proceedings diligently conducted; or (b) the failure to comply therewith could not reasonably be expected to have a Material Adverse Effect; provided that to the extent a Credit Party is unable to comply with the provisions of this Section 6.05 due to a Tenant’s act or omission such violation shall not constitute a Default or Event of Default so long as the Parent Borrower delivers a new Borrowing Base Certificate removing the applicable Borrowing Base Asset within ten (10) Business Days of a Responsible Officer of the Parent Borrower becoming aware of such violation.
6.06 Payment of Obligations .
     Each Credit Party will pay and discharge (or cause to be paid or discharged) (a) all tax liabilities, assessments and governmental charges or levies upon it or its properties or assets (including, without limitation, each Real Property Asset owned by any Borrower), unless the same are being contested in good faith by appropriate proceedings diligently conducted and adequate reserves in accordance with GAAP are being maintained by such Credit Party and (b) all lawful claims which, if unpaid, would by law become a Lien (other than a Permitted Lien) upon its property, subject to rights of contest as set forth in Section 7.01 except, with respect to the Subsidiary Guarantors only, such failure could not reasonably be expected to have a Material Adverse Effect; provided that to the extent a Credit Party is unable to comply with the provisions of this Section 6.06 due to a Tenant’s act or omission such violation shall not constitute a Default or Event of Default so long as the Parent Borrower delivers a new Borrowing Base Certificate removing the applicable Borrowing Base Asset within ten (10) Business Days of a Responsible Officer of the Parent Borrower becoming aware of such violation.
6.07 Insurance .
     In addition to the requirements of any of the other Credit Documents, the Borrowers shall maintain or cause to be maintained, with financially sound and reputable insurance companies

91


 

not Affiliates of any Credit Party, insurance with respect to its properties and business against loss or damage of the kinds customarily insured against by Persons engaged in the same or similar business, of such types and in such amounts as are customarily carried under similar circumstances by such other Persons except, with respect to the Subsidiary Guarantors only, any failure to so maintain could not reasonably be expected to have a Material Adverse Effect. The Administrative Agent shall be named as loss payee or mortgagee, as its interest may appear, and/or additional insured with respect to any insurance procured with respect to the Borrowing Base Assets and each provider of any such insurance shall agree, by endorsement upon the policy or policies issued by it or by independent instruments furnished to the Administrative Agent, that it will give the Administrative Agent thirty (30) days prior written notice before any such policy or policies shall be canceled; provided that to the extent a Credit Party is unable to comply with the provisions of this Section 6.07 due to a Tenant’s act or omission such violation shall not constitute a Default or Event of Default so long as the Parent Borrower delivers a new Borrowing Base Certificate removing the applicable Borrowing Base Asset within ten (10) Business Days of a Responsible Officer of the Parent Borrower becoming aware of such violation.
6.08 Maintenance of Property .
     In addition to the requirements of any of the other Credit Documents, the Borrowers shall (a) protect and preserve, or cause to be protected and preserved all Borrowing Base Assets and maintain, or cause to be maintained, in good repair, working order and condition all Borrowing Base Assets, ordinary wear and tear excepted, in accordance with applicable Facility Leases and (b) from time to time make, or cause to be made, all needed and appropriate repairs, renewals, replacements and additions to such Borrowing Base Assets, so that the business carried on in connection therewith may be properly and advantageously conducted at all times in accordance with applicable Facility Leases; provided that to the extent a Credit Party is unable to comply with the provisions of this Section 6.08 due to a Tenant’s act or omission such violation shall not constitute a Default or Event of Default so long as the Parent Borrower delivers a new Borrowing Base Certificate removing the applicable Borrowing Base Asset within ten (10) Business Days of a Responsible Officer of the Parent Borrower becoming aware of such violation.
6.09 Visits and Inspections .
     The Credit Parties (subject to applicable Facility Leases), shall permit representatives and independent contractors of the Administrative Agent and each Lender to: (a) visit and inspect all Borrowing Base Assets at reasonable times and upon reasonable notice (or at any time without notice if an Event of Default exists) to the extent any such right to visit or inspect is within the control of such Person; (b) inspect and make extracts from their respective books and records, including but not limited to management letters prepared by independent accountants; and (c) discuss with its principal officers, and its independent accountants, its business, properties, condition (financial or otherwise), results of operations and performance. If requested by the Administrative Agent, the applicable Credit Party shall execute an authorization letter addressed to its accountants authorizing the Administrative Agent or any Lender to discuss the financial affairs of such Credit Party with its accountants. Notwithstanding the foregoing, (A) no more

92


 

than one inspection to the office of any Credit Party, the accountants or, if applicable, any other location where the books and records of the Credit Parties are located shall be made in any fiscal year, provided that if an Event of Default exists, there shall be no limit on the number of such inspections, (B) while an Event of Default does not exist, no more than one inspection per Borrowing Base Asset per fiscal year shall be conducted by the Administrative Agent, any Lender or their representatives or contractors (but after any such Event of Default, there shall be no such limitation on the number of inspections during any fiscal year) and (C) during any such inspections or discussions with accountants, an officer or representative of Parent Borrower will be permitted to accompany the Administrative Agent, any Lender or any such representative or contractor thereof during the inspection or discussions.
6.10 Use of Proceeds .
     The Borrowers shall use the proceeds of any Extension of Credit for general corporate purposes not in contravention of any Law or of any Credit Document, including, but not limited to the acquisition of Healthcare Facilities or companies owning Healthcare Facilities, funding working capital, dividends and capital expenditures (it being understood and agreed that no Borrower shall use such proceeds, whether directly or indirectly, and whether immediately, incidentally or ultimately, to purchase or carry margin stock (within the meaning of Regulation U of the FRB) or to extend credit to others for the purpose of purchasing or carrying margin stock or to refund indebtedness originally incurred for such purpose).
6.11 Financial Covenants .
     (a)  Consolidated Leverage Ratio . The Credit Parties shall cause the Consolidated Leverage Ratio, as of the end of each fiscal quarter, to be equal to or less than:
                 
Fiscal Year   March 31   June 30   September 30   December 31
2011   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0
2012   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0
2013   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0   5.80 to 1.0
2014 and thereafter   5.50 to 1.0   5.50 to 1.0   5.50 to 1.0   5.50 to 1.0
; provided however , notwithstanding the foregoing, following any Acquisition or series of Acquisitions by the REIT Guarantor or its Subsidiaries, and following the delivery of an Acquisition Leverage Ratio Notice (as defined below), the Parent Borrower shall have the ability to increase the applicable Consolidated Leverage Ratio to a level equal to or less than 5.80 to 1.00 (the “ Acquisition Leverage Ratio ”) with respect to the next two (2) fiscal quarter periods immediately following such Acquisition or series of Acquisitions. For purposes of this Section 6.12(a) , the term “ Acquisition Leverage Ratio Notice ” shall mean a written notice from the Parent Borrower to the Administrative Agent (i) delivered not later than the last day of the initial fiscal quarter in which the Parent Borrower seeks to invoke the Acquisition Leverage Ratio and (ii) which describes the Acquisition or series of Acquisitions which formed the basis for such request (including without limitation, a pro forma calculation of the Consolidated Leverage Ratio

93


 

immediately prior to and after giving effect to such Acquisition or series of Acquisitions) and otherwise in form and substance reasonably satisfactory to the Administrative Agent.
     (b)  Consolidated Fixed Charge Coverage Ratio . The Credit Parties shall cause the Consolidated Fixed Charge Coverage Ratio, as of the end of each fiscal quarter, to be equal to or greater than 1.50 to 1.00.
     (c)  Consolidated Tangible Net Worth . The Credit Parties shall cause the Consolidated Tangible Net Worth as of the end of each fiscal quarter to be equal to or greater than the sum of (i) an amount equal to $245,000,000 plus (ii) an amount equal to 85% of the net cash proceeds received by the Consolidated Parties from Equity Transactions during the period following the Closing Date and ending as of the last day of the fiscal quarter for which such calculation is being performed.
     (d)  Distribution Limitation . The Credit Parties shall cause the aggregate cash distributions to the REIT Guarantor’s shareholders made by the REIT Guarantor during the Applicable Distribution Period to be equal to or less than ninety-five percent (95%) of the aggregate cumulative Adjusted Funds From Operations (or, if the Adjusted Funds From Operations is a negative amount, such amount) accrued during such Applicable Distribution Period (or such greater amount as is required for the REIT Guarantor to maintain REIT status) (it being understood that, notwithstanding anything to the contrary contained in this Section 6.11(d) , the REIT Guarantor may (i) distribute to the REIT Guarantor’s shareholders any and all cash proceeds received by the REIT Guarantor in connection with any issuance or sale of shares of its Capital Stock and (ii) make unlimited distributions to the REIT Guarantor’s shareholders payable solely in the form of common stock of the REIT Guarantor).
     (e)  Rent Coverage Ratio . The Credit Parties shall cause the Rent Coverage Ratio, as of the end of each fiscal quarter, to be equal to or greater than 1.30 to 1.00. Notwithstanding the foregoing, to the extent that the Rent Coverage Ratio as of the end of any such fiscal quarter is less than 1.30 to 1.00, such violation shall not constitute a Default or Event of Default so long as within ten (10) Business Days from the delivery of the information required pursuant to Section 6.02(b) and (c) , the Parent Borrower delivers to the Administrative Agent a new Borrowing Base Certificate removing one or more Borrowing Base Assets from the calculation of the Borrowing Base Amount as necessary for the Credit Parties to comply with such Rent Coverage Ratio.
6.12 Environmental Matters .
     (a) Each of the Credit Parties shall comply or shall cause Tenant to comply with all Environmental Laws in respect of the Borrowing Base Assets except to the extent such non-compliance could not reasonably be expected to create or result in a Material Adverse Effect. The Credit Parties shall promptly take all actions necessary to prevent the imposition of any Liens on any of the Borrowing Base Assets arising out of or related to any Environmental Laws.
     (b) In respect of any Borrowing Base Asset and to the extent the following might result in a Material Adverse Effect, if any Credit Party shall (i) receive notice that any violation

94


 

of any Environmental Law may have been committed or is about to be committed by such Person, (ii) receive notice that any administrative or judicial complaint or order has been filed or is about to be filed against any Credit Party alleging violations of any Environmental Law or requiring any such Person to take any action in connection with the release of any Hazardous Substance or (iii) receive any notice from a Governmental Authority or private party alleging that any such Person may be liable or responsible for costs associated with a response to or cleanup of a release of a Hazardous Substance or any damages caused thereby, the Credit Parties shall provide the Administrative Agent with a copy of such notice within ten (10) days after the receipt thereof by such Credit Party. To the extent requested by the Administrative Agent, any Borrower owning any Borrowing Base Asset or any Real Property Asset which is proposed for qualification as such shall execute and deliver to the Administrative Agent an environmental indemnity agreement with respect to thereto in form and substance acceptable to the Administrative Agent.
     (c) At the request of the Required Lenders from time to time, in the event the Required Lenders have a reasonable basis to believe that Hazardous Substances in a quantity or condition that violates Environmental Laws are present on any Borrowing Base Assets or to the extent a Default or Event of Default has occurred and is continuing, provide to the Lenders within 60 days after such request, at the expense of the Borrowers, an environmental site assessment report for any Borrowing Base Asset described in such request, prepared by an environmental consulting firm acceptable to the Administrative Agent, indicating the presence or absence of Hazardous Substance and the estimated cost of any compliance or required removal or remedial action in connection with any Hazardous Substance on such Borrowing Base Asset to cause such property to be in compliance with Environmental Laws; without limiting the generality of the foregoing, if the Administrative Agent determines at any time that a material risk exists that any such report will not be provided within the time referred to above, the Administrative Agent may retain an environmental consulting firm to prepare such report at the expense of the Credit Parties, and the Credit Parties hereby grant and agree to cause any Subsidiary that owns any property described in such request to grant at the time of such request to the Administrative Agent, the Lenders, such firm and any agents or representatives thereof an irrevocable non-exclusive license, subject to the rights of Tenants, to enter onto their respective properties to undertake such an assessment.
     Notwithstanding the foregoing, to the extent a Credit Party is unable to comply with the provisions of this Section 6.12 due to a Tenant’s act or omission such violation shall not constitute a Default or Event of Default so long as the Parent Borrower delivers a new Borrowing Base Certificate removing the applicable Borrowing Base Asset within ten (10) Business Days of a Responsible Officer of the Parent Borrower becoming aware of such violation.
6.13 REIT Status .
     If at any time the REIT Guarantor elects to be a REIT, the REIT Guarantor (a) will, and will cause each of its Subsidiaries to, operate its business at all times so as to satisfy all requirements necessary to qualify and maintain the REIT Guarantor’s qualification as a real estate investment trust under Sections 856 through 860 of the Internal Revenue Code, and (b)

95


 

will maintain adequate records so as to comply with all record-keeping requirements relating to its qualification as a real estate investment trust as required by the Internal Revenue Code and applicable regulations of the Department of the Treasury promulgated thereunder and will properly prepare and timely file (taking into account any valid extensions) with the IRS all returns and reports required thereby.
6.14 Joinder as Borrower; Joinder as Guarantor .
     (a) As a condition to the inclusion of any Borrowing Base Asset in the Borrowing Base Amount, the Credit Parties shall (i) cause the Subsidiary that owns such Borrowing Base Asset to become a Borrower hereunder through the execution and delivery to the Administrative Agent of a Borrower Joinder Agreement on or before the earlier of (A) the date on which a Real Property Asset owned by such Subsidiary is included in any calculation (pro forma or otherwise) of the Borrowing Base Amount and (B) the deadline for the delivery of the next Compliance Certificate pursuant to Section 6.02(a) ), and (ii) cause such Subsidiary to deliver such other documentation as the Administrative Agent may reasonably request in connection with the foregoing, including, without limitation, certified resolutions and other organizational and authorizing documents of such Subsidiary, favorable opinions of counsel to such Subsidiary (which shall cover, among other things, the legality, validity, binding effect and enforceability of the documentation referred to above), all in form, content and scope reasonably satisfactory to the Administrative Agent. Notwithstanding the foregoing, no Subsidiary may become a Borrower in accordance with the terms of this clause (a) unless (x) such Subsidiary is a Subsidiary of the Parent Borrower and (y) the Lenders have received from the Borrowers any such documentation and other information requested by the Administrative Agent or any Lender pursuant to Section 10.19 .
     (b) Upon the acquisition, incorporation or other creation of any other direct or indirect Subsidiary of the REIT Guarantor constituting a “Subsidiary Guarantor” hereunder, the Credit Parties shall (i) cause such Subsidiary to become a Subsidiary Guarantor hereunder through the execution and delivery to the Administrative Agent of a Subsidiary Guarantor Joinder Agreement within thirty (30) days of the acquisition, incorporation or creation of such Subsidiary, and (ii) cause such Subsidiary to deliver such other documentation as the Administrative Agent may reasonably request in connection with the foregoing, including, without limitation, certified resolutions and other organizational and authorizing documents of such Subsidiary.
     (c) The Borrowers shall at all times subject all Borrowing Base Assets and all of their respective personal property to first priority Liens (subject in any case to Permitted Liens) in favor of the Administrative Agent to secure the Obligations pursuant to the terms and conditions of the Credit Documents and such other additional security documents as the Administrative Agent shall reasonably request, and deliver all Borrowing Base Asset Deliverables (and any updates to any of the information or materials delivered as a portion thereof) and such other documentation as the Administrative Agent may reasonably request in connection with the foregoing, all in form, content and scope reasonably satisfactory to the Administrative Agent. In furtherance of the Borrowers’ obligations under this Section 6.14 , each of the Borrowers hereby agree that they shall, from time to time, at their own expense, promptly execute, deliver, file

96


 

and/or record all further instruments and documents, and take all further action, that may be necessary, or that the Administrative Agent may reasonably request (including, without limitation, the procurement of landlord consents with respect to the assignment of the applicable Borrower’s interests in any Borrowing Base Assets), in order to (a) properly evidence the Borrowers’ Obligations hereunder or under any Credit Document or (b) perfect, continue and protect the Liens and security interests granted or purported to be granted by any Collateral Documents and to enable the Administrative Agent to exercise and enforce its rights and remedies hereunder and under any other Credit Document with respect to any Collateral. The applicable Borrower(s) shall promptly deliver to the Administrative Agent a copy of each such instrument and evidence of its proper filing or recording, as necessary.
6.15 Further Assurances .
     Each Credit Party shall, promptly upon request by the Administrative Agent, or any Lender through the Administrative Agent, (a) correct any material defect or error that may be discovered in any Credit Document or in the execution, acknowledgment, filing or recordation thereof, and (b) do, execute, acknowledge, deliver, record, re-record, file, re-file, register and re-register any and all such further acts, deeds, certificates, assurances and other instruments as the Administrative Agent, or any Lender through the Administrative Agent, may reasonably require from time to time in order to (i) carry out more effectively the purposes of the Credit Documents, (ii) perfect and maintain the validity, effectiveness and priority of any of the Collateral Documents and any of the Liens intended to be created thereunder and (iii) assure, convey, grant, assign, transfer, preserve, protect and confirm more effectively unto the Administrative Agent the rights granted or now or hereafter intended to be granted to the Administrative Agent under any Credit Document or under any other instrument executed in connection with any Credit Document to which any Credit Party is or is to be a party.
6.16 Compliance With Facility Leases .
     Each Borrower shall perform and observe, in all material respects, all the terms and provisions of each Facility Lease to be performed or observed by it, maintain each such Facility Lease in full force and effect, use its commercially reasonable efforts to enforce, in all material respects, each such Facility Lease in accordance with its terms, take all such action to such end as may be from time to time reasonably requested by the Administrative Agent and, upon request of the Administrative Agent, make to each other party to each such Facility Lease such demands and requests for material information and reports or for material action as any Borrower is entitled to make under such Facility Lease.
6.17 Appraisals .
     The Borrowers agree that (a) new appraisals will be required in conjunction with any extension granted pursuant to Section 2.18 , (b) the Administrative Agent shall have the right, once prior to the Maturity Date (but to the extent no Default or Event of Default has occurred and is continuing, not during the six (6) month period immediately prior to the Maturity Date), to request appraisals with respect to the Borrowing Base Assets and (c) the Parent Borrower may request that the Administrative Agent initiate a new appraisal at any time subject to the terms of

97


 

this Section 6.17 . The Administrative Agent shall engage all appraisers with respect to such appraisals and that the Borrowers shall pay or reimburse to the Administrative Agent all documented costs and expenses associated therewith to the extent required by and subject to the provisions of Section 10.04 hereof. Any appraisal requested pursuant to this Section 6.17 shall be reviewed and approved by the Administrative Agent and the Lenders; provided that (a) the Administrative Agent and the Lenders shall use reasonable efforts to approve or disapprove such appraisal within fifteen (15) Business Days after they are received and a failure to approve or disapprove the appraisals in such fifteen (15) Business Day period shall be deemed to mean that such appraisals are approved and (b) to the extent any such appraisal is denied approval, the Administrative Agent and the Lenders shall specify the reasons in writing to the Parent Borrower for such denial.
6.18 Borrowing Base Certificates; Facility Leases .
     (a) A Responsible Officer of the Parent Borrower or the REIT Guarantor shall deliver an updated Borrowing Base Certificate upon (i) any amendment to any Facility Lease to the extent permitted by Section 7.10 hereof and (ii) any material casualty or condemnation event, in either case, to the extent that such amendment or casualty event or condemnation event has had, or could reasonably be expected to have, an effect (other than a de minimus effect) on the then applicable Borrowing Base Amount or eligibility of a Real Property Asset as a Borrowing Base Asset.
     (b) The Borrowers shall perform and observe in all material respects, all the terms and provisions of each Facility Lease to be performed or observed by it.
ARTICLE VII
NEGATIVE COVENANTS
     The Credit Parties hereby covenant and agree, each on their own behalf, that until the Obligations, together with interest, fees and other obligations hereunder (other than indemnification obligations and other contingent obligations for which no claim has been asserted), have been paid in full and the Revolving Commitments hereunder shall have terminated:
7.01 Liens .
     No Borrower shall, at any time, create, incur, assume or suffer to exist any Lien upon any of its property, assets or revenues, whether now owned or hereafter acquired, or sign or file or suffer to exist under the Uniform Commercial Code of any jurisdiction a financing statement that names any Borrower as debtor, or assign any accounts or other right to receive income, other than other than Permitted Liens. The OP Guarantor shall not create any Lien upon the Capital Stock of the Parent Borrower owned by the OP Guarantor and the Parent Borrower shall not create any Lien upon the Capital Stock of the Borrowers.

98


 

7.02 Indebtedness .
     No Borrower shall create, incur, assume or suffer to exist any Indebtedness, except:
     (a) Indebtedness under the Credit Documents;
     (b) Indebtedness of the Borrowers set forth in Schedule 7.02 (and renewals, refinancings and extensions thereof); provided that (i) the amount of such Indebtedness is not increased at the time of such refinancing, refunding, renewal or extension except by an amount equal to a reasonable premium or other reasonable amount paid, and fees and expenses reasonably incurred, in connection with such refinancing and by an amount equal to any existing commitments unutilized thereunder and capitalized interest or reserves relating thereto and (ii) the terms relating to principal amount, amortization, maturity, collateral (if any) and subordination (if any), and other material terms taken as a whole, of any such refinancing, refunding, renewing or extending Indebtedness, and of any agreement entered into and of any instrument issued in connection therewith, are no less favorable in any material respect to the Borrowers or the Lenders than the terms of any agreement or instrument governing the Indebtedness being refinanced, refunded, renewed or extended and the interest rate applicable to any such refinancing, refunding, renewing or extending Indebtedness does not exceed the then applicable market interest rate;
     (c) unsecured intercompany Indebtedness of any Borrower to any Credit Party; provided , that such Indebtedness be expressly subordinated in all respects to the Obligations on terms reasonably acceptable to the Administrative Agent;
     (d) obligations (contingent or otherwise) of any Borrower or any Subsidiary thereof existing or arising under any Swap Contract, provided that (i) such obligations are (or were) entered into by such Person in the ordinary course of business for the purpose of directly mitigating risks associated with liabilities, commitments, investments, assets, or property held or reasonably anticipated by such Person, or changes in the value of securities issued by such Person (whether from floating to fixed rate interest or fixed to floating rate interest), and not for purposes of speculation or taking a “market view;” and (ii) such Swap Contract does not contain any provision exonerating the non-defaulting party from its obligation to make payments on outstanding transactions to the defaulting party;
     (e) Indebtedness of the Borrowers arising solely from unsecured guarantees of Indebtedness of the REIT Guarantor, the Senior Notes Issuers or the OP Guarantor pursuant to any public or private debt offering (including, without limitation the Senior Notes and any additional senior or subordinated note issuance, convertible debentures, or similar public or private issuance, but specifically excluding any bank credit facility or similar debt facility);
     (f) other (i) unsecured Indebtedness and (ii) purchase money Indebtedness (including obligations in respect of Capital Leases or Synthetic Leases) hereafter incurred to finance the purchase of fixed assets, and renewals, refinancings and extensions thereof, provided that such Indebtedness when incurred shall not exceed the purchase price of the asset(s) financed, in an

99


 

aggregate principal amount for all such Indebtedness incurred pursuant to clauses (i) and (ii) above not to exceed $2,500,000 in the aggregate for all Borrowers at any one time outstanding ;
     (g) Indebtedness consisting of obligations to pay insurance premiums incurred in the ordinary course of business
     (h) Indebtedness in respect of workers’ compensation claims, self-insurance obligations, indemnities, bankers’ acceptances, performance, completion and surety bonds or guarantees and similar types of obligations in the ordinary course of business;
     (i) Indebtedness represented by cash management obligations and other obligations in respect of netting services, automatic clearinghouse arrangements, overdraft protections and similar arrangements in each case in connection with deposit accounts; and
     (j) Guarantees with respect to Indebtedness permitted under clauses (a) through (e) of this Section 7.02 .
7.03 [Reserved].
7.04 Investments of Borrowers .
     No Borrower shall make any Investments, except:
     (a) Investments held by any Borrower in the form of cash or Cash Equivalents;
     (b) Investment in (i) any other Credit Party and (ii) any Subsidiary consisting of the transfer to such Subsidiary of Real Property Assets that do not constitute Borrowing Base Assets;
     (c) Investments existing as of the Funding Date and set forth in Schedule 7.04 ;
     (d) Investments made from funds that could otherwise be distributed from Borrowers pursuant to the terms of this Credit Agreement;
     (e) Investments constituting Indebtedness that is otherwise permitted hereunder;
     (f) Guarantees permitted by Section 7.02 ;
     (g) acquisitions of personal property in the ordinary course of business to the extent required to continue to operate the Borrowers’ Businesses in the manner in which they are currently being operated;
     (h) Investments in Real Property Assets;
     (i) payroll, travel and similar advances to cover matters that are expected at the time of such advances ultimately to be treated as expenses in accordance with GAAP;

100


 

     (j) Investments received in satisfaction of judgments or in settlements of debt or compromises of obligations incurred in the ordinary course of business;
     (k) any Investment consisting of prepaid expenses, negotiable instruments held for collection and lease, endorsements for deposit or collection in the ordinary course of business, utility or workers compensation, performance and similar deposits entered into as a result of the operations of the business in the ordinary course of business;
     (l) pledges or deposits by a Person under workers compensation laws, unemployment insurance laws or similar legislation, or deposits in connection with bids, tenders, contracts (other than for the payment of Indebtedness) or leases to which such Person is a party, or deposits as security for contested taxes or import duties or for the payment of rent, in each case incurred in the ordinary course of business
     (m) Investments of a nature not contemplated in the foregoing clauses in an amount not to exceed $2,500,000 in the aggregate for all Borrowers at any time outstanding.
7.05 Fundamental Changes .
     Except as contemplated by the Transactions on or prior to the Funding Date, no Credit Party shall merge, dissolve, liquidate, consolidate with or into another Person; except that so long as no Default or Event of Default exists or would result therefrom, (a) any Borrower may merge or consolidate with any other Borrower, (b) any Consolidated Party (including any Unrestricted Subsidiary) which is not a Credit Party may be merged or consolidated with or into any Credit Party provided that either such Credit Party shall be the continuing or surviving corporation or the continuing or surviving corporation shall become a Credit Party as herein provided, (c) any Subsidiary Guarantor may be merged or consolidated with or into any other Subsidiary Guarantor and (d) any Subsidiary Guarantor may dissolve, liquidate or wind up its affairs at any time provided that such dissolution, liquidation or winding up, as applicable, could not reasonably be expected to have a Material Adverse Effect. Notwithstanding the foregoing or anything else in this Agreement to the contrary, no provision of this Agreement shall prohibit the REIT Guarantor, the LP Guarantor or any other direct or indirect owner of the Parent Borrower (other than a Borrower) from (i) consummating a public offering of the Capital Stock of such entity, including through the issuance of additional Capital Stock of such entity, or (ii) otherwise becoming a publicly traded entity, and no such actions shall constitute a Default or an Event of Default hereunder; provided, that (x) such public offering would not result in a Change of Control and (y) the Borrowers are otherwise in compliance with the applicable terms of this Agreement.
7.06 Dispositions .
     The Borrowers shall not make any sale, lease to any Person other than an Eligible Tenant, transfer or other disposition of (i) any Borrowing Base Asset, except to the extent permitted pursuant to Section 9.11 hereof; or (ii) any other material assets of the Borrowers unless (A) such sale, lease, transfer or other disposition is (1) performed in the ordinary course of the Borrowers’ Business or (2) of assets that are obsolete, worn out or no longer useful in the Borrower’s Business, (B) such transaction consists of a sale, lease, transfer or other disposition by a

101


 

Borrower of Real Property Assets (not constituting Borrowing Base Assets) to a Subsidiary of such Borrower or any other Credit Party or (C) the consideration paid in connection with such other material assets (1) is in cash or Cash Equivalents, (2) is in an amount not less than the fair market value of the property disposed of and (3) does not exceed, in the aggregate during any calendar year (for the all Borrowers and all such sales, leases, transfers or other dispositions) $500,000.
7.07 Business Activities .
     No Borrower shall engage, directly or indirectly, in any business activities other than owning, developing, managing and providing secured financing for real and personal property and similar interests in leasehold properties which are owned by or net leased to healthcare operators for use as Healthcare Facilities.
7.08 Transactions with Affiliates and Insiders .
     Except as permitted pursuant to Section 7.04(b)(ii) and clause (ii)(B) of Section 7.06 hereof, no Borrower shall, at any time, enter into any transaction of any kind with any Affiliate of any Borrower, whether or not in the ordinary course of business, other than on fair and reasonable terms substantially as favorable to such Borrower as would be obtainable by such Borrower at the time in a comparable arm’s length transaction with a Person other than an Affiliate; provided , however, that the foregoing restrictions shall not apply to transaction solely by and among the Credit Parties.
7.09 Organization Documents; Fiscal Year .
     No Credit Party shall (a) amend, modify or change, in any material respect, its organization documents other than minor, technical amendments not adverse to the lenders or (b) change its fiscal year; provided however , the REIT Guarantor, the LP Guarantor or any other direct or indirect owner of the Parent Borrower (other than a Borrower) may amend, modify or change its organization documents in connection with, and in furtherance of, such entity becoming a publicly traded entity so long as such amendment, modification or change would not materially affect (i) the Administrative Agent’s and the Lenders’ rights and remedies hereunder, or (ii) the value of the Collateral.
7.10 Modifications to Facility Leases .
     The Borrowers shall not, without the prior written consent of the Required Lenders enter into any material amendment or modification or cancel or terminate any Facility Lease prior to its stated maturity. Notwithstanding the foregoing, the Borrowers may amend or modify or permit the amendment or modification of any Facility Lease without the Required Lenders’ prior written consent, except to the extent such amendment or modification: (i) decreases the rent or any other monetary obligations under any Facility Lease (except as set forth in the proviso to this sentence); (ii) shortens the term of any Facility Lease; (iii) releases or limits the liability of any guarantor under any Facility Lease; (iv) releases any security deposits or letters of credit or any other security or collateral under any Facility Lease; (v) consents to the assignment, delegation

102


 

or other transfer of rights and obligations under any Facility Lease; or (vi) makes any other material change to the terms and conditions of any Facility Lease or increases in any material respect the obligations or liabilities of the applicable Borrower thereunder, in each case in a manner adverse to the Administrative Agent or the Lenders; provided , however , that to the extent such amendment, modification or restructuring of a Facility Lease involves the replacement of a Tenant, (A) the Borrowers shall have delivered to the Lenders and the Administrative Agent the (1) identity of such proposed new tenant (the “ New Tenant ”), (2) the proposed lease with such New Tenant (the “ New Lease ”) and (3) such other information as reasonably requested and (B) provided that (1) such New Tenant is an Eligible Tenant, (2) the New Lease provides for rent payments in each year which are at least eighty percent (80%) of the rent payments in each year due under the lease being amended, modified or replaced (the “ Existing Facility Lease ”) and (3) the New Lease is otherwise substantially similar in all material respects to the Existing Facility Lease, then within fifteen (15) Business Days after receiving the foregoing information from the Borrowers, if the Required Lenders have not either approved or disapproved such proposal, the Required Lenders shall be deemed to have approved such proposal.
7.11 Ownership of Subsidiaries .
     Notwithstanding any other provisions of this Credit Agreement to the contrary, (a) no Borrower (other than the Parent Borrower) shall own any Capital Stock of any other entity; (b) no Person other than the Parent Borrower shall own any Capital Stock of any Borrower; and (c) no Borrower shall permit, create, incur, assume or suffer to exist any Lien on any Capital Stock of any Borrower.
7.12 No Further Negative Pledges .
     No Borrower will enter into, assume or become subject to any Negative Pledges or agreement prohibiting or otherwise restricting the existence of any Lien upon any of its property in favor of the Administrative Agent (for the benefit of the Lenders) for the purpose of securing the Obligations, whether now owned or hereafter acquired, or requiring the grant of any security for any obligation if such property is given as security for the Obligations, except (a) in connection with any Permitted Lien or any document or instrument governing any Permitted Lien, provided that any such restriction contained therein relates only to the asset or assets subject to such Permitted Lien, (b) pursuant to customary restrictions and conditions contained in any agreement relating to the sale of any property permitted under Section 7.06 or Section 7.08 , pending the consummation of such sale and (c) restrictions arising in connection with the Senior Notes and any additional senior or subordinated note issuance, convertible debentures, or similar public or private issuance, but specifically excluding any bank credit facility or similar debt facility.
7.13 Limitation on Restricted Actions .
     The Borrowers will not directly or indirectly, create or otherwise cause or suffer to exist or become effective any encumbrance or restriction on the ability of any such Borrower to (a) pay dividends or make any other distributions to the REIT Guarantor on its Capital Stock or with respect to any other interest or participation in, or measured by, its profits, (b) pay any

103


 

Indebtedness or other obligation owed to any Borrower, (c) make loans or advances to any Borrower, (d) sell, lease or transfer any of its properties or assets to any Borrower, or (e) act as a Borrower and pledge its assets pursuant to the Credit Documents or any renewals, refinancings, exchanges, refundings or extension thereof, except (in respect of any of the matters referred to in clauses (a)-(d) above) for such encumbrances or restrictions existing under or by reason of (i) this Credit Agreement and the other Credit Documents, (ii) applicable Law, (iii) any Lien or any documentation or instrument governing any Lien permitted under Section 7.01 provided that any such restriction contained therein relates only to the asset or assets subject to such Lien, (v) customary restrictions and conditions contained in any agreement relating to the sale of any Borrowing Base Assets permitted under Section 7.06 or Section 7.08 , pending the consummation of such sale, or (vi) the Senior Notes Indenture and any additional senior or subordinated note issuance, convertible debentures, or similar public or private issuance, but specifically excluding any bank credit facility or similar debt facility.
7.14 Accounting Changes .
     No Borrower shall make any change in (a) accounting policies or reporting practices, except as required by GAAP, or (b) fiscal year.
ARTICLE VIII
EVENTS OF DEFAULT AND REMEDIES
8.01 Events of Default .
     Any of the following shall constitute an Event of Default:
     (a)  Non-Payment . The Borrowers or any other Credit Party fails to pay (i) when and as required to be paid herein, any amount of principal of any Loan or any L/C Obligation, (ii) within three (3) Business Days after the same becomes due, any interest on any Loan or on any L/C Obligation, or any fee due hereunder, or (iii) within five (5) Business Days after the earlier of (A) a Responsible Officer of any Credit Party becoming aware that the same has not been paid when due or (B) written notice from the Administrative Agent to the Borrowers, any other fee payable herein or any other amount payable herein or under any other Credit Document becomes due; or
     (b)  Specific Covenants . The Borrowers (or Credit Parties, as applicable) fail to perform or observe any term, covenant or agreement contained in any of Sections 6.03 , 6.06 , 6.10 , 6.11 , 6.14 , or 6.18 or Article VII ; or
     (c)  Other Defaults . (i) The Borrowers (or Credit Parties, as applicable) fail to perform or observe any term, covenant or agreement contained in any of Sections 6.01 or 6.02 and such failure continues for five (5) days or (ii) any Credit Party fails to perform or observe any other covenant or agreement (not specified in subsection (a), (b) or (c)(i) above) contained in any Credit Document on its part to be performed or observed and such failure continues for thirty (30) days after the earlier of (i) a Responsible Officer of the REIT Guarantor or any Borrower

104


 

becoming aware of such default or (ii) written notice thereof by the Administrative Agent to the Parent Borrower (or, if such failure cannot be reasonably cured within such period, sixty (60) days, so long as the applicable Credit Party has diligently commenced such cure and is diligently pursuing completion thereof); or
     (d)  Representations and Warranties . Any representation, warranty, certification or statement of fact made or deemed made by the Credit Parties and contained in this Credit Agreement, in any other Credit Document, or in any document delivered in connection herewith or therewith shall be incorrect or misleading in any material respect when made or deemed made; or
     (e)  Cross-Default . (i) any Credit Party fails to perform or observe (beyond the applicable notice and grace or cure period with respect thereto, if any) any Contractual Obligation if such failure could reasonably be expected to have a Material Adverse Effect, or (ii) any Borrower, REIT Guarantor, LP Guarantor or OP Guarantor fails to make any payment when due (whether by scheduled maturity, required prepayment, acceleration, demand, or otherwise and beyond the applicable notice and grace or cure period with respect thereto, if any) in respect of any Indebtedness (other than Indebtedness hereunder and Indebtedness under Swap Contracts) or otherwise fails to observe or perform any other agreement or condition relating to any such Indebtedness or contained in any instrument or agreement evidencing, securing or relating thereto, or any other event occurs, the effect of which default or other event is to cause, or to permit the holder or holders of such Indebtedness (or a trustee or agent on behalf of such holder or holders) to cause, with the giving of notice if required, such Indebtedness to be demanded or to become due or to be repurchased, prepaid, defeased or redeemed (automatically or otherwise), or an offer to repurchase, prepay, defease or redeem such Indebtedness to be made, prior to its stated maturity, or cash collateral in respect thereof to be demanded, in each case to the extent such Indebtedness or other obligation is in an amount (including undrawn committed or available amounts and including amounts owing to all creditors under any combined or syndicated credit arrangement) of more than the applicable Threshold Amount; or (iii) there occurs under any Swap Contract an Early Maturity Date (as defined in such Swap Contract) resulting from (A) any event of default under such Swap Contract as to which a Borrower, REIT Guarantor, LP Guarantor or OP Guarantor is the Defaulting Party (as defined in such Swap Contract) after expiration of any applicable notice and grace or cure periods or (B) any Termination Event (as so defined) under such Swap Contract as to which a Borrower, REIT Guarantor, LP Guarantor or OP Guarantor is an Affected Party (as so defined) and, in any event, the Swap Termination Value owed by such Person as a result thereof is greater than the applicable Threshold Amount; or
     (f)  Insolvency Proceedings, Etc . Any Credit Party institutes or consents to the institution of any proceeding under any Debtor Relief Law, or makes an assignment for the benefit of creditors; or applies for or consents to the appointment of any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer for it or for all or any material part of its properties; or any receiver, trustee, custodian, conservator, liquidator, rehabilitator or similar officer is appointed without the application or consent of such Credit party and the appointment continues undischarged or unstayed for ninety (90) calendar days; or any proceeding under any Debtor Relief Law relating to any Credit Party or to all or any material

105


 

part of its property is instituted without the consent of such Credit Party and continues undismissed or unstayed for ninety (90) calendar days, or an order for relief is entered in any such proceeding and, in any case with respect to the Subsidiary Guarantors only, such action could reasonably be expected to have a Material Adverse Effect; or
     (g)  Inability to Pay Debts; Attachment . (i) Any Credit Party becomes unable or admits in writing its inability or fails generally to pay its debts as they become due, or (ii) any writ or warrant of attachment or execution or similar process is issued or levied against all or any material part of the properties of any Credit Party and is not released, vacated or fully bonded within thirty (30) days after its issue or levy and, in any case with respect to the Subsidiary Guarantors only, such action could reasonably be expected to have a Material Adverse Effect; or
     (h)  Judgments . There is entered against any Credit Party (i) any one or more final judgments or orders for the payment of money in an aggregate amount (as to all such judgments or orders) exceeding (A) with respect to the Borrowers, the REIT Guarantor, the LP Guarantor and the OP Guarantor, the applicable Threshold Amount (to the extent not covered by independent third-party insurance as to which the insurer has been notified of the claim and does not dispute coverage) and (B) with respect to the Subsidiary Guarantors, an amount that could reasonably be expected to have, individually or in the aggregate, a Material Adverse Effect, or (ii) any one or more non-monetary final judgments that have, or could reasonably be expected to have, individually or in the aggregate, a Material Adverse Effect and, in either case, (A) enforcement proceedings are commenced by any creditor upon such judgment or order, or (B) there is a period of ten (10) consecutive days during which a stay of enforcement of such judgment, by reason of a pending appeal or otherwise, is not in effect; or
     (i)  ERISA . (i) An ERISA Event occurs with respect to a Pension Plan or Multiemployer Plan which has resulted or could reasonably be expected to result in liability of a Borrower, REIT Guarantor, LP Guarantor or OP Guarantor under Title IV of ERISA to the Pension Plan, Multiemployer Plan or the PBGC in an aggregate amount in excess of the applicable Threshold Amount, or (ii) a Borrower, REIT Guarantor, LP Guarantor or OP Guarantor fails to pay when due, after the expiration of any applicable notice and grace period, any installment payment with respect to its withdrawal liability under Section 4201 of ERISA under a Multiemployer Plan in an aggregate amount in excess of the applicable Threshold Amount; or
     (j)  Invalidity of Credit Documents; Guaranty . (i) Any Credit Document, at any time after its execution and delivery and for any reason other than as expressly permitted hereunder or as a result of satisfaction in full of all the Obligations (other than indemnification obligations and other contingent obligations for which no claim has been asserted) or as a result of the Administrative Agent’s failure to record and/or file where and/or when appropriate any Collateral Documents or any continuation statements, ceases to be in full force and effect; or any Credit Party contests in any manner the validity or enforceability of any Credit Document; or any Credit Party denies that it has any or further liability or obligation under any Credit Document, or purports to revoke, terminate or rescind any Credit Document; (ii) except as the result of or in connection with a dissolution, merger or disposition of a Subsidiary Guarantor not prohibited by the terms of this Credit Agreement, the Guaranty shall cease to be in full force and effect, or any

106


 

Guarantor hereunder shall deny or disaffirm such Guarantor’s obligations under such Guaranty, or any Guarantor shall default in the due performance or observance of any term, covenant or agreement on its part to be performed or observed pursuant to the Guaranty; or (iii) any Lien shall fail to be a first priority, perfected Lien on a material portion of the Collateral, taken as a whole; or
     (k)  Change of Control . There occurs any Change of Control.
8.02 Remedies Upon Event of Default .
     If any Event of Default occurs and is continuing, the Administrative Agent shall, at the request of, or may, with the consent of, the Required Lenders, take any or all of the following actions:
     (a) declare the commitment of each Lender to make Loans and any obligation of the L/C Issuer to make L/C Credit Extensions to be terminated, whereupon such commitments and obligation shall be terminated;
     (b) declare the unpaid principal amount of all outstanding Loans, all interest accrued and unpaid thereon, and all other amounts owing or payable hereunder or under any other Credit Document to be immediately due and payable, without presentment, demand, protest or other notice of any kind, all of which are hereby expressly waived by the Borrowers;
     (c) require that the Borrowers Cash Collateralize the L/C Obligations (in an amount equal to the then Outstanding Amount thereof); and
     (d) exercise on behalf of itself and the Lenders all rights and remedies available to it and the Lenders under the Credit Documents;
provided , however , that upon the occurrence of an actual or deemed entry of an order for relief with respect to any Credit Party under the Bankruptcy Code, the obligation of each Lender to make Loans and any obligation of the L/C Issuer to make L/C Credit Extensions shall automatically terminate, the unpaid principal amount of all outstanding Loans and all interest and other amounts as aforesaid shall automatically become due and payable, and the obligation of the Borrowers to Cash Collateralize the L/C Obligations as aforesaid shall automatically become effective, in each case without further act of the Administrative Agent or any Lender.
8.03 Application of Funds .
     After the exercise of remedies provided for in Section 8.02 (or after the Loans have automatically become immediately due and payable and the L/C Obligations have automatically been required to provide Cash Collateral as set forth in the proviso to Section 8.02 ), any amounts received on account of the Obligations shall be applied by the Administrative Agent in the following order:

107


 

      First , to payment of that portion of the Obligations constituting fees, indemnities, expenses and other amounts (other than principal and interest but including Attorney Costs and amounts payable under Article III ) payable to the Administrative Agent in its capacity as such;
      Second , to payment of that portion of the Obligations constituting fees, indemnities and other amounts (other than principal and interest) payable to the Lenders (including Attorney Costs and amounts payable under Article III ), ratably among the Lenders in proportion to the amounts described in this clause Second payable to them;
      Third , to payment of that portion of the Obligations constituting accrued and unpaid Letter of Credit Fees and interest on the Loans and L/C Borrowings and fees, premiums and scheduled periodic payments, and any interest accrued thereon, due under any Swap Contract between any Credit Party and any Lender, or any Affiliate of a Lender, ratably among the Lenders (and, in the case of such Swap Contracts, Affiliates of Lenders) and the L/C Issuer in proportion to the respective amounts described in this clause Third held by them;
      Fourth , to (a) payment of that portion of the Obligations constituting unpaid principal of the Loans and L/C Borrowings, (b) payment of breakage, termination or other payments, and any interest accrued thereon, due under any Swap Contract between any Credit Party and any Lender, or any Affiliate of a Lender, (c) payments of amounts due under any treasury management agreement between any Credit Party and any Lender, or any Affiliate of a Lender and (d) Cash Collateralize that portion of L/C Obligations comprised of the aggregate undrawn amount of Letters of Credit, ratably among the Lenders and the L/C Issuer in proportion to the respective amounts described in this clause Fourth held by them; and
      Last , the balance, if any, after all of the Obligations have been indefeasibly paid in full, to the Borrowers or as otherwise required by Law.
Subject to Section 2.03(c) , amounts used to provide Cash Collateral for the aggregate undrawn amount of Letters of Credit pursuant to clause Fourth above shall be applied to satisfy drawings under such Letters of Credit as they occur. If any amount remains on deposit as Cash Collateral after all Letters of Credit have either been fully drawn or expired, such remaining amount shall be applied to the other Obligations, if any, in the order set forth above.
ARTICLE IX
ADMINISTRATIVE AGENT
9.01 Appointment and Authority .
     Each of the Lenders hereby irrevocably appoints Bank of America to act on its behalf as the Administrative Agent hereunder and under the other Credit Documents and authorizes the Administrative Agent to take such actions on its behalf and to exercise such powers as are delegated to the Administrative Agent by the terms hereof or thereof, together with such actions and powers as are reasonably incidental thereto. The provisions of this Article are solely for the benefit of the Administrative Agent and the Lenders, and neither the Borrowers nor any other

108


 

Credit Party shall have rights as a third party beneficiary of any of such provisions except for those rights expressly granted to any Credit Party in this Article.
9.02 Rights as a Lender .
     The Person serving as the Administrative Agent hereunder shall have the same rights and powers in its capacity as a Lender as any other Lender and may exercise the same as though it were not the Administrative Agent and the term “Lender” or “Lenders” shall, unless otherwise expressly indicated or unless the context otherwise requires, include the Person serving as the Administrative Agent hereunder in its individual capacity. Such Person and its Affiliates may accept deposits from, lend money to, act as the financial advisor or in any other advisory capacity for and generally engage in any kind of business with any Credit Party or other Affiliate thereof as if such Person were not the Administrative Agent hereunder and without any duty to account therefor to the Lenders.
9.03 Exculpatory Provisions .
     The Administrative Agent shall not have any duties or obligations except those expressly set forth herein and in the other Credit Documents. Without limiting the generality of the foregoing, the Administrative Agent:
     (a) shall not be subject to any fiduciary or other implied duties, regardless of whether a Default has occurred and is continuing;
     (b) shall not have any duty to take any discretionary action or exercise any discretionary powers, except discretionary rights and powers expressly contemplated hereby or by the other Credit Documents that the Administrative Agent is required to exercise as directed in writing by the Required Lenders (or such other number or percentage of the Lenders as shall be expressly provided for herein or in the other Credit Documents), provided that the Administrative Agent shall not be required to take any action that, in its opinion or the opinion of its counsel, may expose the Administrative Agent to liability or that is contrary to any Credit Document or applicable law; and
     (c) shall not, except as expressly set forth herein and in the other Credit Documents, have any duty to disclose, and shall not be liable for the failure to disclose, any information relating to any Credit Party or any of its Affiliates that is communicated to or obtained by the Person serving as the Administrative Agent or any of its Affiliates in any capacity.
     Except as otherwise specifically set forth herein, the Administrative Agent shall not be liable for any action taken or not taken by it (i) with the consent or at the request of the Required Lenders (or such other number or percentage of the Lenders as shall be necessary, or as the Administrative Agent shall believe in good faith shall be necessary, under the circumstances as provided in Sections 10.01 and 9.02 ) or (ii) in the absence of its own gross negligence or willful misconduct. The Administrative Agent shall be deemed not to have knowledge of any Default unless and until notice describing such Default is given to the Administrative Agent by the Borrowers or a Lender.

109


 

     The Administrative Agent shall not be responsible for or have any duty to ascertain or inquire into (i) any statement, warranty or representation made in or in connection with this Credit Agreement or any other Credit Document, (ii) the contents of any certificate, report or other document delivered hereunder or thereunder or in connection herewith or therewith, (iii) the performance or observance of any of the covenants, agreements or other terms or conditions set forth herein or therein or the occurrence of any Default, (iv) the validity, enforceability, effectiveness or genuineness of this Agreement, any other Credit Document or any other agreement, instrument or document, or the creation, perfection or priority of any Lien purported to be created by the Collateral Documents, (v) the value or the sufficiency of any Collateral, or (vi) the satisfaction of any condition set forth in Article IV or elsewhere herein, other than to confirm receipt of items expressly required to be delivered to the Administrative Agent.
9.04 Reliance by Administrative Agent .
     The Administrative Agent shall be entitled to rely upon, and shall not incur any liability for relying upon, any notice, request, certificate, consent, statement, instrument, document or other writing (including any electronic message, Internet or intranet website posting or other distribution) believed by it to be genuine and to have been signed, sent or otherwise authenticated by the proper Person. The Administrative Agent also may rely upon any statement made to it orally or by telephone and believed by it to have been made by the proper Person, and shall not incur any liability for relying thereon. In determining compliance with any condition hereunder to the making of a Loan, or the issuance of a Letter of Credit, that by its terms must be fulfilled to the satisfaction of a Lender, the Administrative Agent may presume that such condition is satisfactory to such Lender unless the Administrative Agent shall have received notice to the contrary from such Lender prior to the making of such Loan or the issuance of such Letter of Credit. The Administrative Agent may consult with legal counsel (who may be counsel for the Credit Parties), independent accountants and other experts selected by it, and shall not be liable for any action taken or not taken by it in accordance with the advice of any such counsel, accountants or experts.
9.05 Delegation of Duties .
     The Administrative Agent may perform any and all of its duties and exercise its rights and powers hereunder or under any other Credit Document by or through any one or more sub-agents appointed by the Administrative Agent. The Administrative Agent and any such sub-agent may perform any and all of its duties and exercise its rights and powers by or through their respective Related Parties. The exculpatory provisions of this Article shall apply to any such sub-agent and to the Related Parties of the Administrative Agent and any such sub-agent, and shall apply to their respective activities in connection with the syndication of the credit facilities provided for herein as well as activities as Administrative Agent.

110


 

9.06 Resignation of Administrative Agent .
     The Administrative Agent may at any time give notice of its resignation to the Lenders and the Parent Borrower. Upon receipt of any such notice of resignation, the Required Lenders shall have the right, with the approval of the Parent Borrower, to appoint a successor, which shall be a bank with an office in the United States, or an Affiliate of any such bank with an office in the United States. If no such successor shall have been so appointed by the Required Lenders and shall have accepted such appointment within 30 days after the retiring Administrative Agent gives notice of its resignation, then the retiring Administrative Agent may on behalf of the Lenders, appoint a successor Administrative Agent meeting the qualifications set forth above; provided that if the Administrative Agent shall notify the Parent Borrower and the Lenders that no qualifying Person has accepted such appointment, then such resignation shall nonetheless become effective in accordance with such notice and (a) the retiring Administrative Agent shall be discharged from its duties and obligations hereunder and under the other Credit Documents (except that in the case of any collateral security held by the Administrative Agent on behalf of the Lenders under any of the Credit Documents, the retiring Administrative Agent shall continue to hold such collateral security until such time as a successor Administrative Agent is appointed) and (b) all payments, communications and determinations provided to be made by, to or through the Administrative Agent shall instead be made by or to each Lender directly, until such time as the Required Lenders appoint a successor Administrative Agent as provided for above in this Section, and such Lenders so acting shall have the benefit and protection of all provisions hereunder in favor of the Administrative Agent as if each of them were the Administrative Agent. Upon the acceptance of a successor’s appointment as Administrative Agent hereunder, such successor shall succeed to and become vested with all of the rights, powers, privileges and duties of the retiring (or retired) Administrative Agent, and the retiring Administrative Agent shall be discharged from all of its duties and obligations hereunder or under the other Credit Documents (if not already discharged therefrom as provided above in this Section). The fees payable by the Borrowers to a successor Administrative Agent shall be the same as those payable to its predecessor unless otherwise agreed between the Borrowers and such successor. After the retiring Administrative Agent’s resignation hereunder and under the other Credit Documents, the provisions of this Article and Section 10.04 shall continue in effect for the benefit of such retiring Administrative Agent, its sub-agents and their respective Related Parties in respect of any actions taken or omitted to be taken by any of them while the retiring Administrative Agent was acting as Administrative Agent.
     Any resignation by Bank of America as Administrative Agent pursuant to this Section shall also constitute its resignation as L/C Issuer and Swing Line Lender. Upon the acceptance of a successor’s appointment as Administrative Agent hereunder, (i) such successor shall succeed to and become vested with all of the rights, powers, privileges and duties of the retiring L/C Issuer and Swing Line Lender, (ii) the retiring L/C Issuer and Swing Line Lender shall be discharged from all of their respective duties and obligations hereunder or under the other Credit Documents, and (iii) the successor L/C Issuer shall issue letters of credit in substitution for the Letters of Credit, if any, outstanding at the time of such succession or make other arrangements satisfactory to the retiring L/C Issuer to effectively assume the obligations of the retiring L/C Issuer with respect to such Letters of Credit.

111


 

9.07 Non-Reliance on Administrative Agent and Other Lenders .
     Each Lender acknowledges that it has, independently and without reliance upon the Administrative Agent or any other Lender or any of their Related Parties and based on such documents and information as it has deemed appropriate, made its own credit analysis and decision to enter into this Credit Agreement. Each Lender also acknowledges that it will, independently and without reliance upon the Administrative Agent or any other Lender or any of their Related Parties and based on such documents and information as it shall from time to time deem appropriate, continue to make its own decisions in taking or not taking action under or based upon this Credit Agreement, any other Credit Document or any related agreement or any document furnished hereunder or thereunder.
9.08 No Other Duties; Etc .
     Anything herein to the contrary notwithstanding, the Arranger shall not have any powers, duties or responsibilities under this Credit Agreement or any of the other Credit Documents, except in its capacity, as applicable, as the Administrative Agent, a Lender or the L/C Issuer hereunder.
9.09 Administrative Agent May File Proofs of Claim .
     In case of the pendency of any proceeding under any Debtor Relief Law or any other judicial proceeding relative to any Credit Party, the Administrative Agent (irrespective of whether the principal of any Loan or L/C Obligation shall then be due and payable as herein expressed or by declaration or otherwise and irrespective of whether the Administrative Agent shall have made any demand on the Parent Borrower) shall be entitled and empowered, by intervention in such proceeding or otherwise:
     (a) to file and prove a claim for the whole amount of the principal and interest owing and unpaid in respect of the Loans, L/C Obligations and all other Obligations arising under the Credit Documents that are owing and unpaid and to file such other documents as may be necessary or advisable in order to have the claims of the Lenders, the L/C Issuer and the Administrative Agent (including any claim for the reasonable compensation, expenses, disbursements and advances of the Lenders and the Administrative Agent and their respective agents and counsel and all other amounts due the Lenders, the Administrative Agent and the L/C Issuer under Sections 2.03(i) , 2.09 and 10.04 ) allowed in such judicial proceeding; and
     (b) to collect and receive any monies or other property payable or deliverable on any such claims and to distribute the same;
and any custodian, receiver, assignee, trustee, liquidator, sequestrator or other similar official in any such judicial proceeding is hereby authorized by each Lender to make such payments to the Administrative Agent and, if the Administrative Agent shall consent to the making of such payments directly to the Lenders, to pay to the Administrative Agent any amount due for the reasonable compensation, expenses, disbursements and advances of the Administrative Agent

112


 

and its agents and counsel, and any other amounts due the Administrative Agent under Sections 2.09 and 10.04 .
     Nothing contained herein shall be deemed to authorize the Administrative Agent to authorize or consent to or accept or adopt on behalf of any Lender any plan of reorganization, arrangement, adjustment or composition affecting the Obligations or the rights of any Lender to authorize the Administrative Agent to vote in respect of the claim of any Lender in any such proceeding.
9.10 Collateral and Guaranty Matters .
     The Lenders irrevocably authorize the Administrative Agent, at its option and in its discretion, to release any Lien on any property granted to or held by the Administrative Agent under any Credit Document (i) upon termination of the Aggregate Commitments and payment in full of all Obligations (other than contingent indemnification obligations) and the expiration or termination of all Letters of Credit, (ii) that is transferred or to be transferred as part of or in connection with any Disposition permitted hereunder or under any other Credit Document, any Involuntary Disposition or any release or replacement of any Borrowing Base Asset permitted in accordance with Section 9.11 , or (iii) as approved in accordance with Section 10.01.
     The Lenders irrevocably authorize the Administrative Agent to release any Subsidiary Guarantor (but not the REIT Guarantor, the LP Guarantor or the OP Guarantor) from its obligations under the Guaranty in accordance with Section 11.08 . Upon request by the Administrative Agent at any time, the Required Lenders will confirm in writing the authority of the Administrative Agent to release any Subsidiary Guarantor from its obligations hereunder pursuant to this Section 9.10 .
     Upon request by the Administrative Agent at any time, the Required Lenders will confirm in writing the Administrative Agent’s authority to release its interest in particular types or items of property pursuant to this Section 9.10 . Upon the release of any Subsidiary Guarantor pursuant to this Section 9.10 or Section 11.08 , the Administrative Agent shall (to the extent applicable) deliver to the Credit Parties, upon the Credit Parties’ request and at the Credit Parties’ expense, such documentation as is reasonably necessary to evidence the release of such Guarantor from its obligations under the Credit Documents.
9.11 Addition/Removal of Borrowing Base Assets .
     (a) The Borrowers may obtain releases of Borrowing Base Assets from the Liens and security interests of the Administrative Agent hereunder and under the Collateral Documents relating thereto and all Obligations hereunder and under the Collateral Documents through satisfaction of each of the following conditions:
     (i) the Parent Borrower shall deliver to the Administrative Agent, not less than five (5) Business Days prior to the date of such requested release a written request for release of the applicable Borrowing Base Asset;

113


 

     (ii) the Parent Borrower shall deliver, together with such request for release, a pro forma Compliance Certificate showing that, on a pro forma basis, after giving effect to such release and any corresponding prepayment of the Loans, (A) all financial covenants contained herein shall be satisfied and (B) the outstanding principal amount of Obligations shall be less than (y) the Aggregate Committed Amount and (z) the Borrowing Base Amount (after giving effect to the removal of such Borrowing Base Asset from the calculation of the Borrowing Base Amount, if applicable, any prepayment of principal which will be made in connection with such release and any addition of any Borrowing Base Asset to occur in connection with such release);
     (iii) a Responsible Officer of the Parent Borrower shall certify in writing to the Administrative Agent that no Default or Event of Default shall exist immediately after giving effect to the applicable release, any prepayment of principal which will be made in connection with such release and any addition of any Borrowing Base Asset to occur in connection with such release; and
     (iv) the Administrative Agent shall have received evidence, acceptable to it in its discretion that the matters set forth in such request, Compliance Certificate and certification are true and correct in all material respects. To the extent all such conditions to release are satisfied, the Administrative Agent will, at the Borrowers’ expense, within five (5) Business Days thereafter deliver to the applicable Borrower such documentation as is reasonably necessary to evidence the release of the Administrative Agent’s security interest, if any, in the released Borrowing Base Asset(s) and release from all other Obligations.
     (b) The Borrowers shall deliver to the Administrative Agent, immediately upon a Responsible Officer of any Credit Party obtaining knowledge of a Borrowing Base Asset failing to qualify as such, a pro forma Borrowing Base Certificate (which certificate shall include an update to the information set forth on Schedule 5.12 ) demonstrating that, upon giving effect to the removal from the calculation of the Borrowing Base Amount of the Collateral Value or Mortgageability Amount (as applicable) attributable to such former Borrowing Base Asset, the Borrowers shall be in compliance with Section 2.01(a) hereof.
     (c) The Borrowers shall not include any Real Property Asset as a Borrowing Base Asset on any schedule, Borrowing Base Certificate or Compliance Certificate delivered in connection with this Credit Agreement unless (i) such Real Property Asset meets the definition of Borrowing Base Asset and Borrowers have otherwise satisfied the requirements set forth in this Agreement and (ii) such Real Property Asset continues to qualify as a Borrowing Base Asset as of the date of such inclusion.
     (d) The Borrowers may, at any time after the Closing Date, include additional Real Property Assets as Borrowing Base Assets to the extent the following conditions are satisfied:
     (i) such additional Real Property Asset satisfies the requirements set forth in the definition of Borrowing Base Assets, including, without limitation, delivery of each of the Borrowing Base Asset Deliverables with respect thereto; and

114


 

     (ii) receipt of a FIRREA-compliant MAI appraisal commissioned, reviewed and approved by the Administrative Agent and the Lenders with respect to such additional Real Property Asset; provided that (A) the Administrative Agent and the Lenders shall use reasonable efforts to approve or disapprove the appraisals within fifteen (15) Business Days after they are received and a failure to approve or disapprove the appraisals in such fifteen (15) Business Day period shall be deemed to mean that such appraisals are approved and (B) to the extent any such appraisal is denied approval, the Administrative Agent and the Lenders shall specify the reasons in writing to the Borrowers for such denial.
     Administrative Agent hereby agrees that such Real Property Assets may be acquired through the acquisitions of direct or indirect interest in any entity holding title to such Real Property Asset(s).
     (e) Whenever the Lenders are required to provide a release of a Borrowing Base Asset (including a termination of a security interest) under this Agreement, the Lenders shall endeavor to provide such release promptly and, to the extent the release of such Borrowing Base Asset is being requested in connection with any Disposition permitted hereunder or under any other Credit Document, provided the Administrative Agent has received at least ten (10) Business Days prior written notice of the requirements for such release, the Lenders shall use reasonable efforts to coordinate the delivery of the release with the closing of such Disposition.
ARTICLE X
MISCELLANEOUS
10.01 Amendments, Etc .
     No amendment or waiver of any provision of this Credit Agreement or any other Credit Document, and no consent to any departure by the Borrower or any other Credit Party therefrom, shall be effective unless in writing signed by the Required Lenders and the Borrower or the applicable Credit Party, as the case may be, and acknowledged by the Administrative Agent, and each such waiver or consent shall be effective only in the specific instance and for the specific purpose for which given; provided , however , that no such amendment, waiver or consent shall:
     (a) extend or increase the Commitment of any Lender (or reinstate any Commitment terminated pursuant to Section 8.02 ) without the written consent of such Lender;
     (b) postpone any date fixed by this Credit Agreement or any other Credit Document for any payment (excluding mandatory prepayments) of principal, interest, fees or other amounts due to the Lenders (or any of them) hereunder or under any other Credit Document without the written consent of each Lender directly affected thereby;
     (c) reduce the principal of, or the rate of interest specified herein on, any Loan or L/C Borrowing, or any fees or other amounts payable hereunder or under any other Credit Document

115


 

without the written consent of each Lender directly affected thereby; provided , however , that only the consent of the Required Lenders shall be necessary to amend the definition of “Default Rate” or to waive any obligation of the Borrower to pay interest or Letter of Credit Fees at the Default Rate;
     (d) change Section 2.12 or Section 8.03 in a manner that would alter the pro rata sharing of payments required thereby without the written consent of each Lender;
     (e) change any provision of this Section or the definition of “Required Lenders” or any other provision hereof specifying the number or percentage of Lenders required to amend, waive or otherwise modify any rights hereunder or make any determination or grant any consent hereunder without the written consent of each Lender;
     (f) release all or substantially all of the Collateral in any transaction or series of related transactions without the written consent of each Lender except as permitted in accordance with Section 9.11 and Section 11.08 hereof; or
     (g) release all or substantially all of the Subsidiary Guarantors from their obligations hereunder (other than as provided herein or as appropriate in connection with transactions permitted hereunder) or release the REIT Guarantor, the LP Guarantor or the OP Guarantor from the Guaranty;
and, provided further , that (i) no amendment, waiver or consent shall, unless in writing and signed by the L/C Issuer in addition to the Lenders required above, affect the rights or duties of the L/C Issuer under this Credit Agreement or any Issuer Document relating to any Letter of Credit issued or to be issued by it; (ii) no amendment, waiver or consent shall, unless in writing and signed by the Swing Line Lender in addition to the Lenders required above, affect the rights or duties of the Swing Line Lender under this Credit Agreement and (iii) no amendment, waiver or consent shall, unless in writing and signed by the Administrative Agent in addition to the Lenders required above, affect the rights or duties of the Administrative Agent under this Credit Agreement or any other Credit Document. Notwithstanding anything to the contrary herein, no Defaulting Lender shall have any right to approve or disapprove any amendment, waiver or consent hereunder, except that (x) the Commitment of any Defaulting Lender may not be increased or extended without the consent of such Lender and (y) any waiver, amendment or modification requiring the consent of all Lenders or each affected Lender that by its terms affects any Defaulting Lender more adversely than other affected Lenders shall require the consent of such Defaulting Lender.
10.02 Notices; Effectiveness; Electronic Communications .
     (a)  Notices Generally . Except in the case of notices and other communications expressly permitted to be given by telephone (and except as provided in subsection (b) below), all notices and other communications provided for herein shall be in writing and shall be delivered by hand or overnight courier service, mailed by certified or registered mail or sent by telecopier as follows, and all notices and other communications expressly permitted hereunder to be given by telephone shall be made to the applicable telephone number, as follows:

116


 

     (i) if to any Credit Party, the Administrative Agent, the L/C Issuer or the Swing Line Lender, to the address, telecopier number, electronic mail address or telephone number specified for such Person on Schedule 10.02 ; and
     (ii) if to any other Lender, to the address, telecopier number, electronic mail address or telephone number specified in its Administrative Questionnaire.
Notices and other communications sent by hand or overnight courier service, or mailed by certified or registered mail, shall be deemed to have been given when received; notices and other communications sent by telecopier shall be deemed to have been given when sent (except that, if not given during normal business hours for the recipient, shall be deemed to have been given at the opening of business on the next business day for the recipient). Notices and other communications delivered through electronic communications to the extent provided in subsection (b) below shall be effective as provided in such subsection (b).
     (b)  Electronic Communications . Notices and other communications to the Lenders hereunder may be delivered or furnished by electronic communication (including e-mail and Internet or intranet websites) pursuant to procedures approved by the Administrative Agent, provided that the foregoing shall not apply to service of process or to notices to any Lender pursuant to Article II if such Lender has notified the Administrative Agent that it is incapable of receiving notices under such Article by electronic communication. The Administrative Agent or the Parent Borrower may, in its discretion, agree to accept notices and other communications to it hereunder by electronic communications pursuant to procedures approved by it, provided that approval of such procedures may be limited to particular notices or communications.
     Unless the Administrative Agent otherwise prescribes, (i) notices and other communications sent to an e-mail address shall be deemed received upon the sender’s receipt of an acknowledgement from the intended recipient (such as by the “return receipt requested” function, as available, return e-mail or other written acknowledgement), provided that if such notice or other communication is not sent during the normal business hours of the recipient, such notice or communication shall be deemed to have been sent at the opening of business on the next business day for the recipient, and (ii) notices or communications posted to an Internet or intranet website shall be deemed received upon the deemed receipt by the intended recipient at its e-mail address as described in the foregoing clause (i) of notification that such notice or communication is available and identifying the website address therefor.
     (c)  The Platform . THE PLATFORM IS PROVIDED “AS IS” AND “AS AVAILABLE.” THE AGENT PARTIES (AS DEFINED BELOW) DO NOT WARRANT THE ACCURACY OR COMPLETENESS OF THE BORROWER MATERIALS OR THE ADEQUACY OF THE PLATFORM, AND EXPRESSLY DISCLAIM LIABILITY FOR ERRORS IN OR OMISSIONS FROM THE BORROWER MATERIALS. NO WARRANTY OF ANY KIND, EXPRESS, IMPLIED OR STATUTORY, INCLUDING ANY WARRANTY OF MERCHANTABILITY, FITNESS FOR A PARTICULAR PURPOSE, NON-INFRINGEMENT OF THIRD PARTY RIGHTS OR FREEDOM FROM VIRUSES OR OTHER CODE DEFECTS, IS MADE BY ANY AGENT PARTY IN CONNECTION WITH

117


 

THE BORROWER MATERIALS OR THE PLATFORM. In no event shall the Administrative Agent or any of its Related Parties (collectively, the “ Agent Parties ”) have any liability to the Credit Parties, any Lender, the L/C Issuer or any other Person for losses, claims, damages, liabilities or expenses of any kind (whether in tort, contract or otherwise) arising out of the Credit Parties’ or the Administrative Agent’s transmission of Borrower Materials through the Internet, except to the extent that such losses, claims, damages, liabilities or expenses are determined by a court of competent jurisdiction by a final and nonappealable judgment to have resulted from the gross negligence or willful misconduct of such Agent Party; provided , however , that in no event shall any Agent Party have any liability to the Credit Parties, any Lender, the L/C Issuer or any other Person for indirect, special, incidental, consequential or punitive damages (as opposed to direct or actual damages).
     (d)  Change of Address, Etc . Each of the Credit Parties, the Administrative Agent, the L/C Issuer and the Swing Line Lender may change its address, telecopier or telephone number for notices and other communications hereunder by written notice to the other parties hereto. Each other Lender may change its address, telecopier or telephone number for notices and other communications hereunder by notice to the Parent Borrower, the Administrative Agent, the L/C Issuer and the Swing Line Lender. In addition, each Lender agrees to notify the Administrative Agent from time to time to ensure that the Administrative Agent has on record (i) an effective address, contact name, telephone number, telecopier number and electronic mail address to which notices and other communications may be sent and (ii) accurate wire instructions for such Lender. Furthermore, each Public Lender agrees to cause at least one individual at or on behalf of such Public Lender to at all times have selected the “Private Side Information” or similar designation on the content declaration screen of the Platform in order to enable such Public Lender or its delegate, in accordance with such Public Lender’s compliance procedures and applicable Law, including United States Federal and state securities Laws, to make reference to Borrower Materials that are not made available through the “Public Side Information” portion of the Platform and that may contain material non-public information with respect to the Credit Parties or its securities for purposes of United States Federal or state securities laws.
     (e)  Reliance by Administrative Agent and Lenders . The Administrative Agent and the Lenders shall be entitled to rely and act upon any notices (including telephonic Loan Notices) purportedly given by or on behalf of the Credit Parties even if (i) such notices were not made in a manner specified herein, were incomplete or were not preceded or followed by any other form of notice specified herein, or (ii) the terms thereof, as understood by the recipient, varied from any confirmation thereof. The Credit Parties shall indemnify the Administrative Agent, each Lender and the Related Parties of each of them from all losses, costs, expenses and liabilities resulting from the reliance by such Person on each notice purportedly given by or on behalf of the Credit Parties. All telephonic notices to and other telephonic communications with the Administrative Agent may be recorded by the Administrative Agent, and each of the parties hereto hereby consents to such recording.
10.03 No Waiver; Cumulative Remedies; Enforcement .
     No failure by any Lender or the Administrative Agent to exercise, and no delay by any such Person in exercising, any right, remedy, power or privilege hereunder or under any other

118


 

Credit Document shall operate as a waiver thereof; nor shall any single or partial exercise of any right, remedy, power or privilege hereunder preclude any other or further exercise thereof or the exercise of any other right, remedy, power or privilege. The rights, remedies, powers and privileges herein provided, and provided under each other Credit Document, are cumulative and not exclusive of any rights, remedies, powers and privileges provided by law.
     Notwithstanding anything to the contrary contained herein or in any other Credit Document, the authority to enforce rights and remedies hereunder and under the other Credit Documents against the Credit Parties or any of them shall be vested exclusively in, and all actions and proceedings at law in connection with such enforcement shall be instituted and maintained exclusively by, the Administrative Agent in accordance with Section 8.02 for the benefit of all the Lenders; provided , however , that the foregoing shall not prohibit (a) the Administrative Agent from exercising on its own behalf the rights and remedies that inure to its benefit (solely in its capacity as Administrative Agent) hereunder and under the other Credit Documents, (b) the L/C Issuer or the Swing Line Lender from exercising the rights and remedies that inure to its benefit (solely in its capacity as L/C Issuer or Swing Line Lender, as the case may be) hereunder and under the other Credit Documents, (c) any Lender from exercising setoff rights in accordance with Section 10.08 (subject to the terms of Section 2.12 ), or (d) any Lender from filing proofs of claim or appearing and filing pleadings on its own behalf during the pendency of a proceeding relative to any Credit Party under any Debtor Relief Law; and provided , further , that if at any time there is no Person acting as Administrative Agent hereunder and under the other Credit Documents, then (i) the Required Lenders shall have the rights otherwise ascribed to the Administrative Agent pursuant to Section 8.02 and (ii) in addition to the matters set forth in clauses (b), (c) and (d) of the preceding proviso and subject to Section 2.12 , any Lender may, with the consent of the Required Lenders, enforce any rights and remedies available to it and as authorized by the Required Lenders.
10.04 Expenses; Indemnity; Damage Waiver .
     (a)  Costs and Expenses . The Credit Parties shall pay (i) all reasonable out-of-pocket expenses incurred by the Administrative Agent and its Affiliates (including the reasonable fees, charges and disbursements of external counsel for the Administrative Agent), in connection with the syndication of the credit facilities provided for herein, the preparation, negotiation, execution, delivery and administration of this Credit Agreement and the other Credit Documents or any amendments, modifications or waivers of the provisions hereof or thereof (whether or not the transactions contemplated hereby or thereby shall be consummated), (ii) all reasonable out-of-pocket expenses incurred by the L/C Issuer in connection with the issuance, amendment, renewal or extension of any Letter of Credit or any demand for payment thereunder and (iii) all out-of-pocket expenses incurred by the Administrative Agent or any Lender (including the fees, charges and disbursements of any external counsel for the Administrative Agent or any Lender), in connection with the enforcement or protection of its rights (A) in connection with this Credit Agreement and the other Credit Documents, including its rights under this Section, or (B) in connection with Loans made or Letters of Credit issued hereunder, including all such out-of-pocket expenses incurred during any workout, restructuring or negotiations in respect of such Loans or Letters of Credit.

119


 

     (b)  Indemnification by the Credit Parties . The Credit Parties shall indemnify the Administrative Agent (and any sub-agent thereof), each Lender, and each Related Party of any of the foregoing Persons (each such Person being called an “ Indemnitee ”) against, and hold each Indemnitee harmless from, any and all losses, claims, damages, liabilities and related expenses (including the fees, charges and disbursements of any counsel for any Indemnitee), incurred by any Indemnitee or asserted against any Indemnitee by any third party or by any Borrower or any other Credit Party arising out of, in connection with, or as a result of (i) the execution or delivery of this Credit Agreement, any other Credit Document or any agreement or instrument contemplated hereby or thereby, the performance by the parties hereto of their respective obligations hereunder or thereunder or the consummation of the transactions contemplated hereby or thereby, or, in the case of the Administrative Agent (and any sub-agent thereof) and its Related Parties only, the administration of this Agreement and the other Credit Documents (including in respect of any matters addressed in Section 3.01 ), (ii) any Loan or Letter of Credit or the use or proposed use of the proceeds therefrom (including any refusal by the L/C Issuer to honor a demand for payment under a Letter of Credit if the documents presented in connection with such demand do not strictly comply with the terms of such Letter of Credit), (iii) any actual or alleged presence or release of Hazardous Substance on or from any property owned or operated by any Credit Party, or any environmental liability related in any way to any Credit Party, or (iv) any actual or prospective claim, litigation, investigation or proceeding relating to any of the foregoing, whether based on contract, tort or any other theory, whether brought by a third party or by any Borrower or any other Credit Party, and regardless of whether any Indemnitee is a party thereto; provided that such indemnity shall not, as to any Indemnitee, be available to the extent that such losses, claims, damages, liabilities or related expenses (x) are determined by a court of competent jurisdiction by final and nonappealable judgment to have resulted from the gross negligence or willful misconduct of such Indemnitee, (y) with respect to Hazardous Substance claims, relating to conditions on any Borrowing Base Asset first occurring after any Indemnified Party has taken title to or exclusive possession of such Borrowing Base Asset or (z) result from a claim brought by any Borrower or any other Credit Party against such Indemnitee for breach in bad faith of such Indemnitee’s obligations hereunder or under any other Credit Document, if such Borrower or such other Credit Party has obtained a final and nonappealable judgment in its favor on such claim as determined by a court of competent jurisdiction.
     (c)  Reimbursement by Lenders . To the extent that the Credit Parties for any reason fail to indefeasibly pay any amount required under subsection (a) or (b) of this Section to be paid by it to the Administrative Agent (or any sub-agent thereof), the L/C Issuer or any Related Party of any of the foregoing, each Lender severally agrees to pay to the Administrative Agent (or any such sub-agent), the L/C Issuer or such Related Party, as the case may be, such Lender’s Revolving Commitment Percentage (determined as of the time that the applicable unreimbursed expense or indemnity payment is sought) of such unpaid amount, provided that the unreimbursed expense or indemnified loss, claim, damage, liability or related expense, as the case may be, was incurred by or asserted against the Administrative Agent (or any such sub-agent) or the L/C Issuer in its capacity as such, or against any Related Party of any of the foregoing acting for the Administrative Agent (or any such sub-agent) or L/C Issuer in connection with such capacity. The obligations of the Lenders under this subsection (c) are subject to the provisions of Section 2.11(e) .

120


 

     (d)  Waiver of Consequential Damages, Etc . To the fullest extent permitted by applicable law, the Credit Parties shall not assert, and hereby waives, any claim against any Indemnitee, on any theory of liability, for special, indirect, consequential or punitive damages (as opposed to direct or actual damages) arising out of, in connection with, or as a result of, this Credit Agreement, any other Credit Document or any agreement or instrument contemplated hereby, the transactions contemplated hereby or thereby, any Loan or Letter of Credit or the use of the proceeds thereof. No Indemnitee referred to in subsection (b) above shall be liable for any damages arising from the use by unintended recipients of any information or other materials distributed to such unintended recipients by such Indemnitee through telecommunications, electronic or other information transmission systems in connection with this Agreement or the other Credit Documents or the transactions contemplated hereby or thereby other than for direct or actual damages resulting from the gross negligence or willful misconduct of such Indemnitee as determined by a final and nonappealable judgment of a court of competent jurisdiction.
     (e)  Payments . All amounts due under this Section shall be payable not later than ten Business Days after demand therefor.
     (f)  Survival . The agreements in this Section shall survive the resignation of the Administrative Agent, the replacement of any Lender, the termination of the Aggregate Commitments and the repayment, satisfaction or discharge of all the other Obligations.
10.05 Payments Set Aside .
     To the extent that any payment by or on behalf of the Credit Parties is made to the Administrative Agent or any Lender, or the Administrative Agent or any Lender exercises its right of set-off, and such payment or the proceeds of such set-off or any part thereof is subsequently invalidated, declared to be fraudulent or preferential, set aside or required (including pursuant to any settlement entered into by the Administrative Agent or such Lender in its discretion) to be repaid to a trustee, receiver or any other party, in connection with any proceeding under any Debtor Relief Law or otherwise, then (a) to the extent of such recovery, the obligation or part thereof originally intended to be satisfied shall be revived and continued in full force and effect as if such payment had not been made or such set-off had not occurred, and (b) each Lender severally agrees to pay to the Administrative Agent upon demand its applicable share (without duplication) of any amount so recovered from or repaid by the Administrative Agent, plus interest thereon from the date of such demand to the date such payment is made at a rate per annum equal to the Federal Funds Rate from time to time in effect. The obligations of the Lenders under clause (b) of the preceding sentence shall survive the payment in full of the Obligations and the termination of this Credit Agreement.
10.06 Successors and Assigns .
     (a)  Successors and Assigns Generally. The provisions of this Credit Agreement and the other Credit Documents shall be binding upon and inure to the benefit of the parties hereto and thereto and their respective successors and assigns permitted hereby, except that no Credit Party may assign or otherwise transfer any of its rights or obligations hereunder or thereunder

121


 

without the prior written consent of the Administrative Agent and each Lender and no Lender may assign or otherwise transfer any of its rights or obligations hereunder except (i) to an assignee in accordance with the provisions of subsection (b) of this Section, (ii) by way of participation in accordance with the provisions of subsection (d) of this Section or (iii) by way of pledge or assignment of a security interest subject to the restrictions of subsection (f) of this Section (and any other attempted assignment or transfer by any party hereto shall be null and void). Nothing in this Credit Agreement, expressed or implied, shall be construed to confer upon any Person (other than the parties hereto, their respective successors and assigns permitted hereby, Participants to the extent provided in subsection (d) of this Section and, to the extent expressly contemplated hereby, the Related Parties of each of the Administrative Agent, the L/C Issuer and the Lenders) any legal or equitable right, remedy or claim under or by reason of this Agreement.
     (b)  Assignments by Lenders . Any Lender may at any time assign to one or more assignees all or a portion of its rights and obligations under this Agreement and the other Credit Documents (including all or a portion of its Commitment and the Loans (including for purposes of this subsection (b), participations in L/C Obligations and in Swing Line Loans) at the time owing to it); provided that any such assignment shall be subject to the following conditions:
     (i) Minimum Amounts .
     (A) in the case of an assignment of the entire remaining amount of the assigning Lender’s Commitment and the Loans at the time owing to it or in the case of an assignment to a Lender, an Affiliate of a Lender or an Approved Fund, no minimum amount need be assigned; and
     (B) in any case not described in subsection (b)(i)(A) of this Section, the aggregate amount of the Commitment (which for this purpose includes Loans outstanding thereunder) or, if the Commitment is not then in effect, the principal outstanding balance of the Loans of the assigning Lender subject to each such assignment, determined as of the date the Assignment and Assumption with respect to such assignment is delivered to the Administrative Agent or, if “Trade Date” is specified in the Assignment and Assumption, as of the “Trade Date”, shall not be less than $5,000,000 unless each of the Administrative Agent and, so long as no Event of Default has occurred and is continuing, the Parent Borrower otherwise consents (each such consent not to be unreasonably withheld or delayed); provided , however , that concurrent assignments to members of an Assignee Group and concurrent assignments from members of an Assignee Group to a single Eligible Assignee (or to an Eligible Assignee and members of its Assignee Group) will be treated as a single assignment for purposes of determining whether such minimum amount has been met.
     (ii) Proportionate Amounts . Each partial assignment shall be made as an assignment of a proportionate part of all the assigning Lender’s rights and obligations under this Credit Agreement with respect to the Loans or the Commitment assigned,

122


 

except that this clause (ii) shall not apply to the Swing Line Lender’s rights and obligations in respect of Swing Line Loans;
     (iii) Required Consents . No consent shall be required for any assignment except to the extent required by subsection (b)(i)(B) of this Section and, in addition:
     (A) the consent of the Parent Borrower shall be required for any assignment unless (1) an Event of Default has occurred and is continuing or (2) the assignment is to an Affiliate of such Lender or an Approved Fund with respect to such Lender;
     (B) the consent of the Administrative Agent (such consent not to be unreasonably withheld or delayed) shall be required if such assignment is to a Person that is not a Lender, an Affiliate of such Lender or an Approved Fund with respect to such Lender; and
     (C) the consent of the L/C Issuer (such consent not to be unreasonably withheld or delayed) shall be required for any assignment that increases the obligation of the assignee to participate in exposure under one or more Letters of Credit (whether or not then outstanding); and
     (D) the consent of the Swing Line Lender (such consent not to be unreasonably withheld or delayed) shall be required if such assignment is to a Person that is not a Lender for any assignment in respect of Revolving Loans and Revolving Commitments.
     (iv) Assignment and Assumption . The parties to each assignment shall execute and deliver to the Administrative Agent an Assignment and Assumption, together with a processing and recordation fee in the amount of $3,500, paid by the applicable assignee; provided , however , that the Administrative Agent may, in its sole discretion, elect to waive such processing and recordation fee in the case of any assignment. The assignee, if it is not a Lender, shall deliver to the Administrative Agent an Administrative Questionnaire.
     (v) No Assignment to Borrower . No such assignment shall be made to any Credit Party or any of the Credit Parties’ Affiliates or Subsidiaries.
     (vi) No Assignment to Natural Persons . No such assignment shall be made to a natural person.
Subject to acceptance and recording thereof by the Administrative Agent pursuant to subsection (c) of this Section, from and after the effective date specified in each Assignment and Assumption, the assignee thereunder shall be a party to this Credit Agreement and, to the extent of the interest assigned by such Assignment and Assumption, have the rights and obligations of a Lender under this Credit Agreement, and the assigning Lender thereunder shall, to the extent of the interest assigned by such Assignment and Assumption, be released from its obligations under

123


 

this Credit Agreement (and, in the case of an Assignment and Assumption covering all of the assigning Lender’s rights and obligations under this Credit Agreement, such Lender shall cease to be a party hereto but shall continue to be entitled to the benefits of Sections 3.01 , 3.04 , 3.05, 10.04 and 10.05 with respect to facts and circumstances occurring prior to the effective date of such assignment). Upon request, the Borrowers (at their expense) shall execute and deliver a Note to the assignee Lender. Any assignment or transfer by a Lender of rights or obligations under this Credit Agreement that does not comply with this subsection shall be treated for purposes of this Credit Agreement as a sale by such Lender of a participation in such rights and obligations in accordance with subsection (d) of this Section.
     (c)  Register . The Administrative Agent, acting solely for this purpose as an agent of the Borrowers, shall maintain at the Administrative Agent’s Office a copy of each Assignment and Assumption delivered to it and a register for the recordation of the names and addresses of the Lenders, and the Commitments of, and principal amounts of the Loans and L/C Obligations owing to, each Lender pursuant to the terms hereof from time to time (the “ Register ”). The entries in the Register shall be conclusive, and the Borrowers, the Administrative Agent and the Lenders may treat each Person whose name is recorded in the Register pursuant to the terms hereof as a Lender hereunder for all purposes of this Agreement, notwithstanding notice to the contrary. The Register shall be available for inspection by the Parent Borrower and any Lender at any reasonable time and from time to time upon reasonable prior notice.
     (d)  Participations . Any Lender may at any time, without the consent of, or notice to, the Credit Parties or the Administrative Agent, sell participations with voting rights limited to significant matters such as changes in amount, rate, maturity date and releases of all or substantially all of the Collateral to any Person (other than a natural person or the Credit Parties or any of the Credit Parties’ Affiliates or Subsidiaries) (each, a “ Participant ”) in all or a portion of such Lender’s rights and/or obligations under this Agreement (including all or a portion of its Commitment and/or the Loans (including such Lender’s participations in L/C Obligations and/or Swing Line Loans) owing to it); provided that (i) such Lender’s obligations under this Agreement shall remain unchanged, (ii) such Lender shall remain solely responsible to the other parties hereto for the performance of such obligations and (iii) the Credit Parties, the Administrative Agent, the other Lenders and the L/C Issuer shall continue to deal solely and directly with such Lender in connection with such Lender’s rights and obligations under this Agreement. Any agreement or instrument pursuant to which a Lender sells such a participation shall provide that such Lender shall retain the sole right to enforce this Agreement and to approve any amendment, modification or waiver of any provision of this Agreement; provided that such agreement or instrument may provide that such Lender will not, without the consent of the Participant, agree to any amendment, waiver or other modification described in the first proviso to Section 10.01(a) that affects such Participant. Subject to subsection (e) of this Section, the Credit Parties agree that each Participant shall be entitled to the benefits of Sections 3.01 , 3.04 and 3.05 to the same extent as if it were a Lender and had acquired its interest by assignment pursuant to subsection (b) of this Section. To the extent permitted by law, each Participant also shall be entitled to the benefits of Section 10.08 as though it were a Lender, provided such Participant agrees to be subject to Section 2.13 as though it were a Lender. Each Lender that sells a participation shall, acting solely for this purpose as an agent of the Borrower,

124


 

maintain a register on which it enters the name and address of each Participant and the rights and/or obligation sold to such Participant.
     (e)  Limitation on Participant Rights . A Participant shall not be entitled to receive any greater payment under Section 3.01 or 3.04 than the applicable Lender would have been entitled to receive with respect to the participation sold to such Participant, unless the sale of the participation to such Participant is made with the Parent Borrower’s prior written consent. A Participant shall not be entitled to the benefits of Section 3.01 unless the Parent Borrower is notified of the participation sold to such Participant and such Participant agrees, for the benefit of the Borrowers, to comply with Section 3.01(e) as though it were a Lender.
     (f)  Certain Pledges . Any Lender may at any time pledge or assign a security interest in all or any portion of its rights under this Agreement (including under its Note, if any) to secure obligations of such Lender, including any pledge or assignment to secure obligations to a Federal Reserve Bank; provided that no such pledge or assignment shall release such Lender from any of its obligations hereunder or substitute any such pledgee or assignee for such Lender as a party hereto.
     (g)  Resignation as L/C Issuer or Swing Line Lender after Assignment . Notwithstanding anything to the contrary contained herein, if at any time Bank of America assigns all of its Revolving Commitment and Revolving Loans pursuant to subsection (b) above, Bank of America may, (i) upon thirty days’ notice to the Parent Borrower and the Lenders, resign as L/C Issuer and/or (ii) upon thirty days’ notice to the Parent Borrower, resign as Swing Line Lender. In the event of any such resignation as L/C Issuer or Swing Line Lender, the Borrowers shall be entitled to appoint from among the Lenders a successor L/C Issuer or Swing Line Lender hereunder; provided , however , that no failure by the Borrowers to appoint any such successor shall affect the resignation of Bank of America as L/C Issuer or Swing Line Lender, as the case may be. If Bank of America resigns as L/C Issuer, it shall retain all the rights, powers, privileges and duties of the L/C Issuer hereunder with respect to all Letters of Credit outstanding as of the effective date of its resignation as L/C Issuer and all L/C Obligations with respect thereto (including the right to require the Lenders to make Base Rate Loans or fund risk participations in Unreimbursed Amounts pursuant to Section 2.03(c) ). If Bank of America resigns as Swing Line Lender, it shall retain all the rights of the Swing Line Lender provided for hereunder with respect to Swing Line Loans made by it and outstanding as of the effective date of such resignation, including the right to require the Lenders to make Base Rate Loans or fund risk participations in outstanding Swing Line Loans pursuant to Section 2.04(c) . Upon the appointment of a successor L/C Issuer and/or Swing Line Lender, (1) such successor shall succeed to and become vested with all of the rights, powers, privileges and duties of the retiring L/C Issuer or Swing Line Lender, as the case may be, and (2) the successor L/C Issuer shall issue letters of credit in substitution for the Letters of Credit, if any, outstanding at the time of such succession or make other arrangements satisfactory to Bank of America to effectively assume the obligations of Bank of America with respect to such Letters of Credit.

125


 

10.07 Treatment of Certain Information; Confidentiality .
     Each of the Administrative Agent and the Lenders agree to maintain the confidentiality of the Information (as defined below), except that Information may be disclosed (a) to its Affiliates and to its and its Affiliates’ respective partners, directors, officers, employees, agents, trustees, advisors and representatives (it being understood that the Persons to whom such disclosure is made will be informed of the confidential nature of such Information and instructed to keep such Information confidential), (b) to the extent requested by any regulatory authority purporting to have jurisdiction over it (including any self-regulatory authority, such as the National Association of Insurance Commissioners), (c) to the extent required by applicable laws or regulations or by any subpoena or similar legal process, (d) to any other party hereto, (e) in connection with the exercise of any remedies hereunder or under any other Credit Document or any action or proceeding relating to this Credit Agreement or any other Credit Document or the enforcement of rights hereunder or thereunder, (f) subject to an agreement containing provisions substantially the same as those of this Section, to (i) any assignee of or Participant in, or any prospective assignee of or Participant in, any of its rights or obligations under this Credit Agreement or any Eligible Assignee invited to be a Lender pursuant to Section 2.01(d) or (ii) any actual or prospective counterparty (or its advisors) to any swap or derivative transaction relating to any Borrower and its obligations, (g) with the consent of the Parent Borrower or (h) to the extent such Information (i) becomes publicly available other than as a result of a breach of this Section by the disclosing person or (ii) becomes available to the Administrative Agent, any Lender or any of their respective Affiliates on a nonconfidential basis from a source other than the Credit Parties.
     For purposes of this Section, “ Information ” means all information received from any Credit Party or any Subsidiary thereof relating to any Credit Party or any Subsidiary thereof or their respective businesses, other than any such information that is available to the Administrative Agent or any Lender on a nonconfidential basis prior to disclosure by any Credit Party or any Subsidiary thereof, provided that, in the case of information received from a Credit Party or any such Subsidiary after the date hereof, such information is clearly identified at the time of delivery as confidential. Any Person required to maintain the confidentiality of Information as provided in this Section shall be considered to have complied with its obligation to do so if such Person has exercised the same degree of care to maintain the confidentiality of such Information as such Person would accord to its own confidential information.
     Each of the Administrative Agent and the Lenders acknowledge that (a) the Information may include material non-public information concerning the Credit Parties, (b) it has developed compliance procedures regarding the use of material non-public information and (c) it will handle such material non-public information in accordance with applicable Law, including United States Federal and state securities Laws.
10.08 Set-off .
     If an Event of Default shall have occurred and be continuing, each Lender and each of their respective Affiliates is hereby authorized at any time and from time to time, to the fullest extent permitted by applicable law, to set off and apply any and all deposits (general or special,

126


 

time or demand, provisional or final, in whatever currency) at any time held and other obligations (in whatever currency) at any time owing by such Lender or any such Affiliate to or for the credit or the account of the Credit Parties against any and all of the obligations of the Credit Parties now or hereafter existing under this Agreement or any other Credit Document to such Lender, irrespective of whether or not such Lender shall have made any demand under this Credit Agreement or any other Credit Document and although such obligations of the Credit Parties may be contingent or unmatured or are owed to a branch or office of such Lender different from the branch or office holding such deposit or obligated on such indebtedness. The rights of each Lender and their respective Affiliates under this Section are in addition to other rights and remedies (including other rights of setoff) that such Lender or their respective Affiliates may have. Each Lender agrees to notify the Parent Borrower and the Administrative Agent promptly after any such setoff and application, provided that the failure to give such notice shall not affect the validity of such setoff and application. Notwithstanding the provisions of this Section 10.08 , if at any time any Lender or any of their respective Affiliates maintains one or more deposit accounts for the Borrowers or any other Credit Party into which Medicare and/or Medicaid receivables are deposited, such Person shall waive the right of setoff set forth herein.
10.09 Interest Rate Limitation .
     Notwithstanding anything to the contrary contained in any Credit Document, the interest paid or agreed to be paid under the Credit Documents shall not exceed the maximum rate of non-usurious interest permitted by applicable Law (the “ Maximum Rate ”). If the Administrative Agent or any Lender shall receive interest in an amount that exceeds the Maximum Rate, the excess interest shall be applied to the principal of the Loans or, if it exceeds such unpaid principal, refunded to the Borrowers. In determining whether the interest contracted for, charged, or received by the Administrative Agent or a Lender exceeds the Maximum Rate, such Person may, to the extent permitted by applicable Law, (a) characterize any payment that is not principal as an expense, fee, or premium rather than interest, (b) exclude voluntary prepayments and the effects thereof, and (c) amortize, prorate, allocate, and spread in equal or unequal parts the total amount of interest throughout the contemplated term of the Obligations hereunder.
10.10 Counterparts; Integration; Effectiveness .
     This Credit Agreement may be executed in counterparts (and by different parties hereto in different counterparts), each of which shall constitute an original, but all of which when taken together shall constitute a single contract. This Credit Agreement and the other Credit Documents constitute the entire contract among the parties relating to the subject matter hereof and supersede any and all previous agreements and understandings, oral or written, relating to the subject matter hereof. Except as provided in Section 4.01 , this Credit Agreement shall become effective when it shall have been executed by the Administrative Agent and when the Administrative Agent shall have received counterparts hereof that, when taken together, bear the signatures of each of the other parties hereto. Delivery of an executed counterpart of a signature page of this Credit Agreement by telecopy or other electronic imaging means shall be effective as delivery of a manually executed counterpart of this Credit Agreement.

127


 

10.11 Survival of Representations and Warranties .
     All representations and warranties made hereunder and in any other Credit Document or other document delivered pursuant hereto or thereto or in connection herewith or therewith shall survive the execution and delivery hereof and thereof. Such representations and warranties have been or will be relied upon by the Administrative Agent and each Lender, regardless of any investigation made by the Administrative Agent or any Lender or on their behalf and notwithstanding that the Administrative Agent or any Lender may have had notice or knowledge of any Default at the time of any Extension of Credit, and shall continue in full force and effect as long as any Loan or any other Obligation hereunder shall remain unpaid or unsatisfied or any Letter of Credit shall remain outstanding.
10.12 Severability .
     If any provision of this Credit Agreement or the other Credit Documents is held to be illegal, invalid or unenforceable, (a) the legality, validity and enforceability of the remaining provisions of this Credit Agreement and the other Credit Documents shall not be affected or impaired thereby and (b) the parties shall endeavor in good faith negotiations to replace the illegal, invalid or unenforceable provisions with valid provisions the economic effect of which comes as close as possible to that of the illegal, invalid or unenforceable provisions. The invalidity of a provision in a particular jurisdiction shall not invalidate or render unenforceable such provision in any other jurisdiction.
10.13 Replacement of Lenders .
     If any Lender requests compensation under Section 3.04 , or if any Borrower is required to pay any additional amount to any Lender or any Governmental Authority for the account of any Lender pursuant to Section 3.01 , or if any Lender can no longer make Eurodollar Loans under Section 3.02 or if any Lender is a Defaulting Lender, or if any Lender refuses to consent to an amendment, modification or waiver of this Agreement that, pursuant to Section 10.01 , requires consent of 100% of the Lenders or if any other circumstance exists hereunder that gives the Borrowers the right to replace a Lender as a party hereto, then the Parent Borrower may, at its sole expense and effort, upon notice to such Lender and the Administrative Agent, require such Lender to assign and delegate, without recourse (in accordance with and subject to the restrictions contained in, and consents required by, Section 10.06 ), all of its interests, rights and obligations under this Credit Agreement and the related Credit Documents to an assignee that shall assume such obligations (which assignee may be another Lender, if a Lender accepts such assignment), provided that:
     (a) the Borrowers shall have paid to the Administrative Agent the assignment fee specified in Section 10.06(b) ;
     (b) such Lender shall have received payment of an amount equal to the outstanding principal of its Loans and L/C Advances, accrued interest thereon, accrued fees and all other amounts payable to it hereunder and under the other Credit Documents (including any amounts

128


 

under Section 3.05 ) from the assignee (to the extent of such outstanding principal and accrued interest and fees) or the Borrowers (in the case of all other amounts);
     (c) in the case of any such assignment resulting from a claim for compensation under Section 3.04 or payments required to be made pursuant to Section 3.01 , such assignment will result in a reduction in such compensation or payments thereafter; and
     (d) such assignment does not conflict with applicable Laws.
     A Lender shall not be required to make any such assignment or delegation if, prior thereto, as a result of a waiver by such Lender or otherwise, the circumstances entitling the Parent Borrower to require such assignment and delegation cease to apply.
10.14 Governing Law; Jurisdiction; etc. .
     (a)  GOVERNING LAW . THIS CREDIT AGREEMENT SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK.
     (b)  SUBMISSION TO JURISDICTION . EACH BORROWER AND EACH OTHER CREDIT PARTY IRREVOCABLY AND UNCONDITIONALLY SUBMITS, FOR ITSELF AND ITS PROPERTY, TO THE NONEXCLUSIVE JURISDICTION OF THE COURTS OF THE STATE OF NEW YORK SITTING IN NEW YORK CITY AND OF THE UNITED STATES DISTRICT COURT OF THE SOUTHERN DISTRICT OF SUCH STATE, AND ANY APPELLATE COURT FROM ANY THEREOF, IN ANY ACTION OR PROCEEDING ARISING OUT OF OR RELATING TO THIS CREDIT AGREEMENT OR ANY OTHER CREDIT DOCUMENT, OR FOR RECOGNITION OR ENFORCEMENT OF ANY JUDGMENT, AND EACH OF THE PARTIES HERETO IRREVOCABLY AND UNCONDITIONALLY AGREES THAT ALL CLAIMS IN RESPECT OF ANY SUCH ACTION OR PROCEEDING MAY BE HEARD AND DETERMINED IN SUCH NEW YORK STATE COURT OR, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, IN SUCH FEDERAL COURT. EACH OF THE PARTIES HERETO AGREES THAT A FINAL JUDGMENT IN ANY SUCH ACTION OR PROCEEDING SHALL BE CONCLUSIVE AND MAY BE ENFORCED IN OTHER JURISDICTIONS BY SUIT ON THE JUDGMENT OR IN ANY OTHER MANNER PROVIDED BY LAW. NOTHING IN THIS CREDIT AGREEMENT OR IN ANY OTHER CREDIT DOCUMENT SHALL AFFECT ANY RIGHT THAT THE ADMINISTRATIVE AGENT, ANY LENDER OR THE L/C ISSUER MAY OTHERWISE HAVE TO BRING ANY ACTION OR PROCEEDING RELATING TO THIS CREDIT AGREEMENT OR ANY OTHER CREDIT DOCUMENT AGAINST ANY BORROWER OR ANY OTHER CREDIT PARTY OR ITS PROPERTIES IN THE COURTS OF ANY JURISDICTION.
     (c)  WAIVER OF VENUE . EACH BORROWER AND EACH OTHER CREDIT PARTY IRREVOCABLY AND UNCONDITIONALLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY OBJECTION THAT IT MAY NOW OR HEREAFTER HAVE TO THE LAYING OF VENUE OF ANY ACTION OR

129


 

PROCEEDING ARISING OUT OF OR RELATING TO THIS CREDIT AGREEMENT OR ANY OTHER CREDIT DOCUMENT IN ANY COURT REFERRED TO IN PARAGRAPH (B) OF THIS SECTION. EACH OF THE PARTIES HERETO HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, THE DEFENSE OF AN INCONVENIENT FORUM TO THE MAINTENANCE OF SUCH ACTION OR PROCEEDING IN ANY SUCH COURT.
     (d)  SERVICE OF PROCESS . EACH PARTY HERETO IRREVOCABLY CONSENTS TO SERVICE OF PROCESS IN THE MANNER PROVIDED FOR NOTICES IN SECTION 10.02 . NOTHING IN THIS CREDIT AGREEMENT WILL AFFECT THE RIGHT OF ANY PARTY HERETO TO SERVE PROCESS IN ANY OTHER MANNER PERMITTED BY APPLICABLE LAW.
10.15 WAIVER OF RIGHT TO TRIAL BY JURY .
     EACH PARTY HERETO HEREBY IRREVOCABLY WAIVES, TO THE FULLEST EXTENT PERMITTED BY APPLICABLE LAW, ANY RIGHT IT MAY HAVE TO A TRIAL BY JURY IN ANY LEGAL PROCEEDING DIRECTLY OR INDIRECTLY ARISING OUT OF OR RELATING TO THIS CREDIT AGREEMENT OR ANY OTHER CREDIT DOCUMENT OR THE TRANSACTIONS CONTEMPLATED HEREBY OR THEREBY (WHETHER BASED ON CONTRACT, TORT OR ANY OTHER THEORY). EACH PARTY HERETO (A) CERTIFIES THAT NO REPRESENTATIVE, AGENT OR ATTORNEY OF ANY OTHER PERSON HAS REPRESENTED, EXPRESSLY OR OTHERWISE, THAT SUCH OTHER PERSON WOULD NOT, IN THE EVENT OF LITIGATION, SEEK TO ENFORCE THE FOREGOING WAIVER AND (B) ACKNOWLEDGES THAT IT AND THE OTHER PARTIES HERETO HAVE BEEN INDUCED TO ENTER INTO THIS AGREEMENT AND THE OTHER CREDIT DOCUMENTS BY, AMONG OTHER THINGS, THE MUTUAL WAIVERS AND CERTIFICATIONS IN THIS SECTION.
10.16 No Conflict .
     To the extent there is any conflict or inconsistency between the provisions hereof and the provisions of any other Credit Document, this Credit Agreement shall control.
10.17 No Advisory or Fiduciary Responsibility .
     In connection with all aspects of each transaction contemplated hereby (including in connection with any amendment, waiver or other modification hereof or of any other Credit Document), each of the Borrowers, on behalf of themselves and the other Credit Parties, acknowledge and agree, and acknowledges its Affiliates’ understanding, that: (i) (A) the arranging and other services regarding this Credit Agreement provided by the Administrative Agent, the Lenders and the Arranger are arm’s-length commercial transactions between the Credit Parties and their respective Affiliates, on the one hand, and the Administrative Agent, the Lenders and the Arranger, on the other hand, (B) each of the Credit Parties has consulted its own legal, accounting, regulatory and tax advisors to the extent it has deemed appropriate, and (C) each of the Credit Parties is capable of evaluating, and understands and accepts, the terms,

130


 

risks and conditions of the transactions contemplated hereby and by the other Credit Documents; (ii) (A) the Administrative Agent, each Lender and each Arranger is and has been acting solely as a principal and, except as expressly agreed in writing by the relevant parties, has not been, is not, and will not be acting as an advisor, agent or fiduciary for any Credit Party or any of their respective Affiliates, or any other Person and (B) neither the Administrative Agent, any Lender nor any Arranger has any obligation to any Credit Party or any of their respective Affiliates with respect to the transactions contemplated hereby except those obligations expressly set forth herein and in the other Credit Documents; and (iii) the Administrative Agent, the Lenders and the Arranger and their respective Affiliates may be engaged in a broad range of transactions that involve interests that differ from those of the Credit Parties and their respective Affiliates, and neither the Administrative Agent, any Lender nor any Arranger has any obligation to disclose any of such interests to the Credit Parties or any of their respective Affiliates. To the fullest extent permitted by law, each of the Credit Parties hereby waives and releases any claims that it may have against the Administrative Agent, the Lenders and the Arranger with respect to any breach or alleged breach of agency or fiduciary duty in connection with any aspect of any transaction contemplated hereby.
10.18 Electronic Execution of Assignments and Certain Other Documents.
     The words “execution,” “signed,” “signature” and words of like import in any Assignment and Assumption or in any amendment or other modification hereof (including waivers and consents) shall be deemed to include electronic signatures or the keeping of records in electronic form, each of which shall be of the same legal effect, validity or enforceability as a manually executed signature or the use of a paper-based recordkeeping system, as the case may be, to the extent and as provided for in any applicable law, including the Federal Electronic Signatures in Global and National Commerce Act, the New York State Electronic Signatures and Records Act, or any other similar state laws based on the Uniform Electronic Transactions Act.
10.19 USA Patriot Act Notice .
     Each Lender that is subject to the Act (as hereinafter defined) and the Administrative Agent (for itself and not on behalf of any Lender) hereby notifies the Borrowers that pursuant to the requirements of the USA PATRIOT Act (Title III of Pub. L. 107-56 (signed into law October 26, 2001)) (the “ Act ”), it is required to obtain, verify and record information that identifies each Credit Party, which information includes the name and address of each Credit Party and other information that will allow such Lender or the Administrative Agent, as applicable, to identify each Credit Party in accordance with the Act. The Borrowers shall, promptly following a request by the Administrative Agent or any Lender, provide all documentation and other information that the Administrative Agent or such Lender requests in order to comply with its ongoing obligations under applicable “know your customer” and anti-money laundering rules and regulations, including the Act.
10.20 California Real Property Assets .
     NOTWITHSTANDING ANYTHING TO THE CONTRARY CONTAINED HEREIN, AT ANY TIME THAT ANY OF THE OBLIGATIONS SHALL BE SECURED BY REAL

131


 

PROPERTY ASSETS LOCATED IN CALIFORNIA, NO LENDER SHALL EXERCISE A RIGHT OF SETOFF, LENDER’S LIEN OR COUNTERCLAIM OR TAKE ANY COURT OR ADMINISTRATIVE ACTION OR INSTITUTE ANY PROCEEDING TO ENFORCE ANY PROVISION OF THIS AGREEMENT OR ANY CREDIT DOCUMENT UNLESS IT IS TAKEN WITH THE CONSENT OF THE REQUIRED LENDERS OR, TO THE EXTENT REQUIRED BY SECTION 8.3 OF THIS AGREEMENT, ALL OF THE LENDERS, IF SUCH SETOFF OR ACTION OR PROCEEDING WOULD OR MIGHT (PURSUANT TO SECTIONS 580a, 580b, 580d AND 726 OF THE CALIFORNIA CODE OF CIVIL PROCEDURE OR SECTION 2924 OF THE CALIFORNIA CIVIL CODE, IF APPLICABLE, OR OTHERWISE) AFFECT OR IMPAIR THE VALIDITY, PRIORITY, OR ENFORCEABILITY OF THE LIENS GRANTED TO THE ADMINISTRATIVE AGENT PURSUANT TO THE COLLATERAL DOCUMENTS OR THE ENFORCEABILITY OF THE OBLIGATIONS HEREUNDER, AND ANY ATTEMPTED EXERCISE BY ANY LENDER OR ANY SUCH RIGHT WITHOUT OBTAINING SUCH CONSENT OF THE PARTIES AS REQUIRED ABOVE, SHALL BE NULL AND VOID. THIS PARAGRAPH SHALL BE SOLELY FOR THE BENEFIT OF EACH OF THE LENDERS.
ARTICLE XI
GUARANTY
11.01 The Guaranty .
     Each of the Guarantors hereby jointly and severally guarantees to each Lender and the Administrative Agent as hereinafter provided, as primary obligor and not as surety, the prompt payment of the Obligations in full when due (whether at stated maturity, as a mandatory prepayment, by acceleration, as a mandatory cash collateralization or otherwise) strictly in accordance with the terms thereof. The Guarantors hereby further agree that if any of the Obligations are not paid in full when due (whether at stated maturity, as a mandatory prepayment, by acceleration, as a mandatory cash collateralization or otherwise), the Guarantors will, jointly and severally, promptly pay the same, without any demand or notice whatsoever, and that in the case of any extension of time of payment or renewal of any of the Obligations, the same will be promptly paid in full when due (whether at extended maturity, as a mandatory prepayment, by acceleration, as a mandatory cash collateralization or otherwise) in accordance with the terms of such extension or renewal.
     Notwithstanding any provision to the contrary contained herein or in any other of the Credit Documents or Swap Contracts Guarantor is deemed to have been rendered insolvent as a result of its guarantee obligations under this Section 11.01 and not to have received reasonable equivalent value in exchange therefor, then, in such an event, the liability of such Guarantor under this Section 11.01 shall be limited to the maximum amount of the Obligations of the Borrower that such Guarantor may guaranty without rendering the obligations of such Guarantor under this Section 11.01 void or voidable under any fraudulent conveyance or fraudulent transfer law.

132


 

11.02 Obligations Unconditional .
     The obligations of the Guarantors under Section 11.01 are joint and several, absolute and unconditional, irrespective of the value, genuineness, validity, regularity or enforceability of any of the Credit Documents or Swap Contracts, or any other agreement or instrument referred to therein, or any substitution, release, impairment or exchange of any other guarantee of or security for any of the Obligations, and, to the fullest extent permitted by applicable law, irrespective of any other circumstance whatsoever which might otherwise constitute a legal or equitable discharge or defense of a surety or guarantor, it being the intent of this Section 11.02 that the obligations of the Guarantors hereunder shall be absolute and unconditional under any and all circumstances. Each Guarantor agrees that such Guarantor shall have no right of subrogation, indemnity, reimbursement or contribution against the Borrowers or any other Guarantor for amounts paid under this Article XI until such time as the Obligations have been paid in full and the Commitments have expired or terminated. Without limiting the generality of the foregoing, it is agreed that, to the fullest extent permitted by law, the occurrence of any one or more of the following shall not alter or impair the liability of the Guarantor hereunder, which shall remain absolute and unconditional as described above:
     (a) at any time or from time to time, without notice to the Guarantor, the time for any performance of or compliance with any of the Obligations shall be extended, or such performance or compliance shall be waived;
     (b) any of the acts mentioned in any of the provisions of any of the Credit Documents or any Swap Contract between any Credit Party and any Lender, or any Affiliate of a Lender, or any other agreement or instrument referred to in the Credit Documents or such Swap Contracts shall be done or omitted;
     (c) the maturity of any of the Obligations shall be accelerated, or any of the Obligations shall be modified, supplemented, waived or amended in any respect, or any right under any of the Credit Documents or any Swap Contract between any Credit Party and any Lender, or any Affiliate of a Lender, or any other agreement or instrument referred to in the Credit Documents or any Swap Contract shall be waived or any other guarantee of any of the Obligations or any security therefor shall be released, impaired or exchanged in whole or in part or otherwise dealt with;
     (d) any Lien granted to, or in favor of, the Administrative Agent or any Lender or Lenders as security for any of the Obligations shall fail to attach or be perfected, or shall be released in accordance with the terms of this Agreement;
     (e) any of the Obligations shall be determined to be void or voidable (including, without limitation, for the benefit of any creditor of the Guarantor) or shall be subordinated to the claims of any Person (including, without limitation, any creditor of the Guarantor); or
     (f) any other circumstance whatsoever which might otherwise constitute a legal or equitable discharge or defense of a surety or guarantor.

133


 

     With respect to its obligations hereunder, each Guarantor hereby expressly waives diligence, presentment, demand of payment, protest and all notices whatsoever, and any requirement that the Administrative Agent or any Lender exhaust any right, power or remedy or proceed against any Person under any of the Credit Documents or any Swap Contract between any Credit Party and any Lender, or any Affiliate of a Lender, or any other agreement or instrument referred to in the Credit Documents or any Swap Contract or against any other Person under any other guarantee of, or security for, any of the Obligations.
11.03 Reinstatement .
     The obligations of the Guarantors under this Article XI shall be automatically reinstated if and to the extent that for any reason any payment by or on behalf of any Person in respect of the Obligations is rescinded or must be otherwise restored by any holder of any of the Obligations, whether as a result of any proceedings in bankruptcy or reorganization or otherwise, and each Guarantor agrees that it will indemnify the Administrative Agent and each Lender on demand for all reasonable costs and expenses (including, without limitation, the fees, charges and disbursements of counsel) incurred by the Administrative Agent or such Lender in connection with such rescission or restoration, including any such costs and expenses incurred in defending against any claim alleging that such payment constituted a preference, fraudulent transfer or similar payment under any bankruptcy, insolvency or similar law.
11.04 Certain Additional Waivers .
     Each Guarantor agrees that such Guarantor shall have no right of recourse to security for the Obligations, except through the exercise of rights of subrogation pursuant to Section 11.02 and through the exercise of rights of contribution pursuant to Section 11.06 .
11.05 Remedies .
     The Guarantors agree that, to the fullest extent permitted by law, as between the Guarantors, on the one hand, and the Administrative Agent and the Lenders, on the other hand, the Obligations may be declared to be forthwith due and payable as provided in Section 8.02 (and shall be deemed to have become automatically due and payable in the circumstances provided in said Section 8.02 ) for purposes of Section 11.01 notwithstanding any stay, injunction or other prohibition preventing such declaration (or preventing the Obligations from becoming automatically due and payable) as against any other Person and that, in the event of such declaration (or the Obligations being deemed to have become automatically due and payable), the Obligations (whether or not due and payable by any other Person) shall forthwith become due and payable by the Guarantors for purposes of Section 11.01 . The Guarantors acknowledge and agree that their obligations hereunder are secured in accordance with the terms of the Collateral Documents and that the Lenders may exercise their remedies thereunder in accordance with the terms thereof.

134


 

11.06 Rights of Contribution .
     The Guarantors agree among themselves that, in connection with payments made hereunder, each Guarantor shall have contribution rights against the other Guarantors as permitted under applicable law. Such contribution rights shall be subordinate and subject in right of payment to the obligations of such Guarantors under the Credit Documents and no Guarantor shall exercise such rights of contribution until all Obligations have been paid in full and the Commitments have terminated.
11.07 Guarantee of Payment; Continuing Guarantee .
     The guarantee in this Article XI is a guaranty of payment and not of collection, is a continuing guarantee, and shall apply to all Obligations whenever arising.
11.08 Release of Subsidiary Guarantors; Certain Exempt Subsidiaries .
     Within five (5) Business Days following the written request by a Responsible Officer of Parent Borrower, the Administrative Agent, on behalf of the Lenders, shall release a Subsidiary Guarantor from its obligations under the Guaranty to the extent that the following conditions are satisfied to the reasonable satisfaction of the Administrative Agent: (a) there is no Event of Default existing under the Agreement either at the time of such request or at the time such Subsidiary Guarantor is released; and (b) such Responsible Officer of Parent Borrower delivers to Administrative Agent a certificate in form and substance reasonably satisfactory to the Administrative Agent stating that (i) such request is being made in connection with any of the following: (A) such Subsidiary Guarantor becoming an Unrestricted Subsidiary under the Senior Notes Indenture; (B) such Subsidiary Guarantor is obtaining financing to be secured by, among other things, real property owned or ground leased by such Subsidiary Guarantor and the terms of such financing prohibits such Subsidiary Guarantor from remaining obligated under the Guaranty; (C) such Subsidiary Guarantor is acquiring an entity which owns, or assets which include, real property upon which existing financing is to be assumed by such Subsidiary Guarantor and the terms of such existing financing prohibit such Subsidiary Guarantor from remaining obligated under the Guaranty; (D) such Subsidiary Guarantor is acquiring an entity which owns, or assets which include, real property and, in connection therewith, such Subsidiary Guarantor is obtaining acquisition financing, the terms of which prohibit such Subsidiary Guarantor from remaining obligated under the Guaranty; or (E) such Subsidiary Guarantor is being released from its obligation with respect to the Senior Notes Indenture for any reason not described in clauses (A) through (D) above and (ii) such Subsidiary Guarantor will also be released from its guaranty obligations under the Senior Notes.
In addition, a Subsidiary shall not be required to become a Subsidiary Guarantor hereunder (a) to the extent it is being acquired or being formed in connection with any of the transactions described in clauses (b)(i)(A) through (D) above, and the terms of the applicable financing documentation prohibit such Subsidiary from becoming a Subsidiary Guarantor hereunder, or (b) if such Subsidiary is otherwise not required by the terms of the Senior Notes Indenture to become a guarantor of any of the obligations thereunder.

135


 

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

136


 

     IN WITNESS WHEREOF, the parties hereto have caused this Credit Agreement to be duly executed as of the date first above written.
PARENT BORROWER
 
AVIV FINANCING IV, L.L.C.,
a Delaware limited liability company
 
 
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   

137


 

         
SUBSIDIARY BORROWERS
BURTON NH PROPERTY, L.L.C.,
a Delaware limited liability company,
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.,
a Delaware limited liability company,
KINGS VILLE TEXAS, L.L.C.,
a Delaware limited liability company,
MISSOURI ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MONTANA ASSOCIATES, L.L.C.,
an Illinois limited liability company,
ORANGE, L.L.C.,
an Illinois limited liability company,
POMONA VISTA L.L.C.,
an Illinois limited liability company,
RICHLAND WASHINGTON, L.L.C.,
a Delaware limited liability company,
ROSE BALDWIN PARK PROPERTY L.L.C.,
an Illinois limited liability company,
WATAUGA ASSOCIATES, L.L.C.,
an Illinois limited liability company
     
  By:   AVIV FINANCING IV, L.L.C.,    
    a Delaware limited liability company,   
    their sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,  
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its: President and Chief Executive Officer   

138


 

         
REIT GUARANTOR
 
AVIV REIT, INC.,
a Maryland corporation
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   
 
LP GUARANTOR
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,
a Delaware limited partnership
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:  /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   
 
OP GUARANTOR
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,
a Delaware limited partnership
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:  /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   

139


 

         
SUBSIDIARY GUARANTORS
AVIV HEALTHCARE CAPITAL CORPORATION,
a Delaware corporation
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer  
 
AVIV OP LIMITED PARTNER, L.L.C.,
a Delaware limited liability company
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   
 
AVIV ASSET MANAGEMENT, L.L.C.,
a Delaware limited liability company
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   

140


 

         
AVIV FINANCING II, L.L.C.,
a Delaware limited liability company
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   
 
AVIV FINANCING III, L.L.C.,
a Delaware limited liability company
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   

141


 

         
AVIV FINANCING V, L.L.C.,
a Delaware limited liability company
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   
 
ARKANSAS AVIV, L.L.C.,
a Delaware limited liability company,
AVIV FOOTHILLS, L.L.C.,
a Delaware limited liability company,
BELLEVILLE ILLINOIS, L.L.C.,
a Delaware limited liability company,
BELLINGHAM II ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CAMAS ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CHATHAM AVIV, L.L.C.,
a Delaware limited liability company,
CLARKSTON CARE, L.L.C.,
a Delaware limited liability company,
COLONIAL MADISON ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CR AVIV, L.L.C.,
a Delaware limited liability company,
EFFINGHAM ASSOCIATES, L.L.C.,
an Illinois limited liability company,
ELITE MATTOON, L.L.C.,
a Delaware limited liability company,
ELITE YORKVILLE, L.L.C.,
a Delaware limited liability company,


 

FOUNTAIN ASSOCIATES, L.L.C.,
a Delaware limited liability company,
FOUR FOUNTAINS AVIV, L.L.C.,
a Delaware limited liability company,
GILTEX CARE, L.L.C.,
a Delaware limited liability company,
HHM AVIV, L.L.C.,
a Delaware limited liability company,
HIDDEN ACRES PROPERTY, L.L.C.,
a Delaware limited liability company,
IDAHO ASSOCIATES, L.L.C.,
an Illinois limited liability company,
KARAN ASSOCIATES TWO, L.L.C.,
a Delaware limited liability company,
KB NORTHWEST ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MANSFIELD AVIV, L.L.C.,
a Delaware limited liability company,
MINNESOTA ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C.,
a Delaware limited liability company,
NORTHRIDGE ARKANSAS, L.L.C.,
a Delaware limited liability company,
NORWALK ALF PROPERTY, L.L.C.,
a Delaware limited liability company,
OAKLAND NURSING HOMES, L.L.C.,
a Delaware limited liability company,
OCTOBER ASSOCIATES, L.L.C.,
a Delaware limited liability company,
OGDEN ASSOCIATES, L.L.C.,
a Delaware limited liability company,
OHIO AVIV, L.L.C.,
a Delaware limited liability company,
OREGON ASSOCIATES, L.L.C.,
a Delaware limited liability company,
PRESCOTT ARKANSAS, L.L.C.,
a Delaware limited liability company,
SALEM ASSOCIATES, L.L.C.,
a Delaware limited liability company,
SAN JUAN NH PROPERTY, L.L.C.,
a Delaware limited liability company,
SANTA FE MISSOURI ASSOCIATES, L.L.C.,
an Illinois limited liability company,


 

         
  SEARCY AVIV, L.L.C.,
a Delaware limited liability company,
SKAGIT AVIV, L.L.C.,
a Delaware limited liability company,
SOUTHEAST MISSOURI PROPERTIES, L.L.C.,
a Delaware limited liability company,
STAR CITY ARKANSAS, L.L.C.,
a Delaware limited liability company,
SUN-MESA PROPERTIES, L.L.C.,
an Illinois limited liability company,
WELLINGTON LEASEHOLD, L.L.C.,
a Delaware limited liability company,
WEST PEARL STREET, L.L.C.,
a Delaware limited liability company,
WOODLAND ARKANSAS, L.L.C.,
a Delaware limited liability company,
XION, L.L.C.,
an Illinois limited liability company  
 
 
  By:   AVIV FINANCING II, L.L.C.,    
    a Delaware limited liability company,   
    their sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,    
    a Delaware limited partnership,   
    its sole member   
 
     
  By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,    
    a Delaware limited partnership,   
    its general partner   
 
     
  By:   AVIV REIT, INC.,    
    a Maryland corporation,   
    its general partner   
 
     
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield    
    Its:        President and Chief Executive Officer   


 

         
         
LENDERS BANK OF AMERICA, N.A. ,
as Administrative Agent
 
 
  By:   /s/ Amie L. Edwards    
    Name:   Amie L. Edwards   
    Title:   Director   
 
         
  BANK OF AMERICA, N.A. , as L/C Issuer, Swing Line
Lender and as a Lender
 
 
  By:   /s/ Amie L. Edwards    
    Name:   Amie L. Edwards   
    Title:   Director   


 

         
SCHEDULE 2.01
LENDERS AND COMMITMENTS
                 
    Revolving Committed     Revolving Commitment  
Lender   Amount     Percentage  
Bank of America, N.A.
  $ 25,000,000.00       100.000000000 %
 
Total:
  $ 25,000,000.00       100.000000000 %


 

SCHEDULE 5.01(b)
SCHEDULED TRANSFERS
None.


 

SCHEDULE 5.11
CORPORATE STRUCTURE; CAPITAL STOCK
1. Borrowers and Subsidiaries
                             
                            Outstanding
                            Options,
                            Warrants, Rights
            % of Capital       Persons Holding   of Conversion of
    State of       Stock   # of Shares   Equity or Voting   Purchase or
Borrower’s Legal Name   Formation   Tax ID   Outstanding   Outstanding   Interests (%)   Similar
Aviv Financing IV, L.L.C.
  DE   27-0836481     100 %   N/A   Aviv Healthcare Properties Operating Partnership I, L.P. (100%)   None.
 
                           
Burton NH Property, L.L.C.
  DE   11-3714506     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Casa/Sierra California Associates, L.L.C.
  DE   36-4572017     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Kingsville Texas, L.L.C.
  DE   37-1522939     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Missouri Associates, L.L.C.
  DE   36-4572033     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Montana Associates, L.L.C.
  IL   36-4149849     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Orange, L.L.C.
  IL   36-4095365     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Pomona Vista L.L.C.
  IL   36-4111095     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Richland Washington, L.L.C.
  DE   26-0081509     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Rose Baldwin Park Property L.L.C.
  IL   36-4111092     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
 
                           
Watauga Associates, L.L.C.
  IL   36-4163268     100 %   N/A   Aviv Financing IV, L.L.C. (100%)   None.
2. Guarantors and Subsidiaries
                             
                            Outstanding
                            Options, Warrants,
            % of Capital       Persons Holding   Rights of
Guarantor’s Legal   State of       Stock   # of Shares   Equity or Voting   Conversion of
Name   Formation   Tax ID   Outstanding   Outstanding   Interests (%)   Purchase or Similar
Aviv REIT, Inc.
  Maryland   27-3200673     100 %   N/A        
 
                           
Aviv Healthcare
Properties Limited
Partnership
  Delaware   35-2249166     100 %   N/A        
 
                           
Aviv Healthcare Properties Operating Partnership I, L.P.
  Delaware   11-3747120     100 %   N/A   Aviv Healthcare Properties Limited Partnership (99.9%); Aviv OP Limited Partner, L.L.C. (0.1%)   None.
 
                           
Aviv Healthcare Capital
Corporation
  Delaware   27-4536064     100 %   N/A   Aviv Healthcare
Properties Limited
Partnership (100%)
  None.

 


 

                             
                            Outstanding
                            Options, Warrants,
            % of Capital       Persons Holding   Rights of
Guarantor’s Legal   State of       Stock   # of Shares   Equity or Voting   Conversion of
Name   Formation   Tax ID   Outstanding   Outstanding   Interests (%)   Purchase or Similar
Aviv OP Limited Partner, L.L.C.
  Delaware   27-3474432     100 %   N/A   Aviv Healthcare
Properties Limited
Partnership (100%)
  None.
 
                           
Aviv Asset Management, L.L.C.
  Delaware   30-0305067     100 %   N/A   Aviv Healthcare
Properties Limited
Partnership (100%)
  None.
 
                           
Aviv Financing II, L.L.C.
  Delaware   36-4597042     100 %   N/A   Aviv Healthcare Properties Operating Partnership I, L.P. (100%)   None.
 
                           
Aviv Financing III, L.L.C.
  Delaware   36-4641210     100 %   N/A   Aviv Healthcare Properties Operating Partnership I, L.P. (100%)   None.
 
                           
Aviv Financing V, L.L.C.
  Delaware   27-0836548     100 %   N/A   Aviv Healthcare Properties Operating Partnership I, L.P. (100%)   None.
 
                           
Alamogordo Aviv, L.L.C.
  NM   27-0123540     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Arkansas Aviv, L.L.C.
  DE   30-0509615     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Aviv Foothills, L.L.C.
  DE   36-4572035     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Belleville Illinois, L.L.C.
  DE   32-0188341     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Bellingham II Associates, L.L.C.
  DE   11-3747130     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Camas Associates, L.L.C.
  DE   36-4340182     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Chatham Aviv, L.L.C.
  DE   27-0354315     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Clarkston Care, L.L.C.
  DE   76-0802028     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Colonial Madison Associates, L.L.C.
  DE   38-3741678     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
CR Aviv, L.L.C.
  DE   20-5354773     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Effingham Associates, L.L.C.
  IL   36-4150491     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Elite Mattoon, L.L.C.
  DE   36-4454111     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Elite Yorkville, L.L.C.
  DE   36-4454114     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Fountain Associates, L.L.C.
  DE   36-4572016     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Four Fountains Aviv, L.L.C.
  DE   36-4601434     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Giltex Care, L.L.C.
  DE   36-4572036     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
HHM Aviv, L.L.C.
  DE   32-0205746     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           

 


 

                             
                            Outstanding
                            Options, Warrants,
            % of Capital       Persons Holding   Rights of
Guarantor’s Legal   State of       Stock   # of Shares   Equity or Voting   Conversion of
Name   Formation   Tax ID   Outstanding   Outstanding   Interests (%)   Purchase or Similar
Hidden Acres Property, L.L.C.
  DE   27-2457250     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Idaho Associates, L.L.C.
  IL   36-4114446     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Karan Associates Two, L.L.C.
  DE   61-1514965     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
KB Northwest Associates, L.L.C.
  DE   36-4572025     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Mansfield Aviv, L.L.C.
  DE   32-0183852     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Minnesota Associates, L.L.C.
  DE   36-4469552     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Monterey Park Leasehold, L.L.C.
  DE   32-0267202     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Northridge Arkansas, L.L.C.
  DE   04-3835262     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Norwalk ALF Property, L.L.C.
  DE   27-4083805     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Oakland Nursing Homes, L.L.C.
  DE   36-4572018     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
October Associates, L.L.C.
  DE   36-4572030     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Ogden Associates, L.L.C.
  DE   36-4412291     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Ohio Aviv, L.L.C.
  DE   36-4597043     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Oregon Associates, L.L.C.
  DE   36-4572024     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Prescott Arkansas, L.L.C.
  DE   04-3835264     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Salem Associates, L.L.C.
  DE   36-4572028     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
San Juan NH Property, L.L.C.
  DE   11-3714511     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Santa Fe Missouri Associates, L.L.C.
  IL   36-4165126     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Searcy Aviv, L.L.C.
  DE   38-3779442     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Skagit Aviv, L.L.C.
  DE   36-4641209     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Star City Arkansas, L.L.C.
  DE   43-2089308     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Sun-Mesa Properties, L.L.C.
  IL   36-4047650     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Wellington Leasehold, L.L.C.
  DE   27-3971187     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
West Pearl Street, L.L.C.
  DE   81-0637081     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Woodland Arkansas, L.L.C.
  DE   04-3835266     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.
 
                           
Xion, L.L.C.
  IL   36-4062845     100 %   N/A   Aviv Financing II, L.L.C. (100%)   None.

 


 

[Organizational Chart Follows]

 


 

Post-Offering Organizational Chart
(POST-OFFERING ORGANIZATIONAL CHART)

 


 

Aviv
Financing I, L.L.C.
each listed entity
owned 100%
Alamogordo Aviv, L.L.C.
Arma Yates, L.L.C.
Aviv Liberty, L.L.C.
Avon Ohio, L.L.C.
Benton Harbor, L.L.C.
BHG Aviv, L.L.C.
Bonham Texas, L.L.C.
California Aviv Two, L.L.C.
California Aviv, L.L.C.
Chenal Arkansas, L.L.C.
Chippewa Valley, L.L.C.
Clayton Associates, L.L.C.
Clinton Associates, L.L.C.
Colton Associates, L.L.C.
Columbia View Associates, L.L.C.
Columbus Texas Aviv, L.L.C.
Columbus Western Avenue, L.L.C.
Commerce Nursing Homes, L.L.C.
Commerce Sterling Hart Road, L.L.C.
Conroe Rigby Owen Road, L.L.C.
Crooked River Road, L.L.C.
Denison Texas, L.L.C.
Falfurrias Texas, L.L.C.
Florence Heights Associates, L.L.C.
Fredericksburg South Adams Street, L.L.C.
Freewater Oregon, L.L.C.
Fullerton California, L.L.C.
Great Bend Property, L.L.C.
Heritage Monterey Associates, L.L.C.
Highland Leasehold, L.L.C.
Hobbs Associates, L.L.C.
Hot Springs Aviv, L.L.C.
Houston Texas Aviv, L.L.C.
Hutchinson Kansas, L.L.C.
Jasper Springhill Street, L.L.C.
Karan Associates, L.L.C.
Manor Associates, L.L.C.
Massachusetts Nursing Homes, L.L.C.
Missouri Regency Associates, L.L.C.
Mt. Vernon Texas, L.L.C.
Newtown ALF Property, L.L.C.
N.M. Bloomfield Three Plus One Limited Company
N.M. Espanola Three Plus One Limited Company
N.M. Lordsburg Three Plus One Limited Company
N.M. Silver City Three Plus One Limited Company
Ohio Aviv Three, L.L.C.
Ohio Aviv Two, L.L.C.
Omaha Associates, L.L.C.
Orange ALF Property, L.L.C
Peabody Associates, L.L.C.
Peabody Associates Two, L.L.C.
Raton Property Limited Company
Red Rocks, L.L.C.
Riverside Nursing Home Associates, L.L.C.
Santa Ana-Bartlett, L.L.C.
Savoy/Bonham Venture, L.L.C.
Skyview Associates, L.L.C.
Tujunga, L.L.C.
VRB Aviv, L.L.C.
Washington-Oregon Associates, L.L.C.
Wheeler Healthcare Associates, L.L.C.
Willis Texas Aviv, L.L.C.
Yuba Aviv, L.L.C.
SHEET 2

 


 

Aviv
Financing II, L.L.C.
each listed entity
owned 100%
Arkansas Aviv, L.L.C.
Aviv Foothills, L.L.C.
Belleville Illinois, L.L.C.
Bellingham II Associates, L.L.C.
Camas Associates, L.L.C.
Chatham Aviv, L.L.C.
Clarkston Care, L.L.C.
Colonial Madison Associates, L.L.C.
CR Aviv, L.L.C.
Effingham Associates, L.L.C.
Elite Mattoon, L.L.C.
Elite Yorkville, L.L.C.
Fountain Associates, L.L.C.
Four Fountains Aviv, L.L.C.
Giltex Care, L.L.C.
HHM Aviv, L.L.C.
Hidden Acres Property, L.L.C.
Idaho Associates, L.L.C.
Karan Associates Two, L.L.C.
KB Northwest Associates, L.L.C.
Mansfield Aviv, L.L.C.
Minnesota Associates, L.L.C.
Monterey Park Leasehold Mortgage, L.L.C.
Northridge Arkansas, L.L.C.
Norwalk ALF Property, L.L.C.
Oakland Nursing Homes, L.L.C.
October Associates, L.L.C.
Ogden Associates, L.L.C.
Ohio Aviv, L.L.C.
Oregon Associates, L.L.C.
Prescott Arkansas, L.L.C.
Salem Associates, L.L.C.
San Juan NH Property, L.L.C.
Santa Fe Missouri Associates, L.L.C.
Searcy Aviv, L.L.C.
Skagit Aviv, L.L.C.
Southeast Missouri Property, L.L.C.
Star City Arkansas, L.L.C.
Sun-Mesa Properties, L.L.C.
Wellington Leasehold, L.L.C.
West Pearl Street, L.L.C.
Woodland Arkansas, L.L.C.
Xion, L.L.C.
SHEET 3

 


 

Aviv
Financing III, L.L.C.
each listed entity
owned 100%
Danbury ALF Property, L.L.C.
Little Rock Aviv, L.L.C.
Riverside Nursing Home Associates Two, L.L.C.
SHEET 4

 


 

Aviv
Financing IV, L.L.C.
each listed entity
owned 100%
Burton NH Property, L.L.C.
Casa/Sierra California Associates, L.L.C.
Kingsville Texas, L.L.C.
Missouri Associates, L.L.C.
Montana Associates, L.L.C.
Orange, L.L.C.
Pomona Vista, L.L.C.
Richland Washington, L.L.C.
Rose Baldwin Park Property, L.L.C.
Watauga Associates, L.L.C.
SHEET 5

 


 

SCHEDULE 5.12
REAL PROPERTY ASSET MATTERS
     
Part I
  Borrowing Base Properties
Part II
  Other Real Property Assets
Part III
  Delinquent Tenants
Part IV
  Material Sub-Leases

 


 

     
SCHEDULE 5.12
PART I — REAL PROPERTY ASSETS
                         
                    Facility Operating    
    Real Property Asset               Lease    
Site No.   Address   Borrower/Owner   Facility Operating Leases   Eligible Tenant 1   Termination Date   Facility Type
1
  14318 Ohio St, Baldwin
Park, CA
  Casa/Sierra California Associates, L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
6. Third Amendment to Lease dated 10/26/2010
  Sierra View Care Holdings,
LLC
  7/31/2018   Skilled Nursing
 
                       
2
  651 N Main St, Pomona, CA   Pomona Vista L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Unconditional Guaranty of Lease dated 7/21/08
6. Third Amendment to Lease dated 10/26/2010
  MJB Partners, LLC   7/31/2018   Skilled Nursing
 
                       
3
  3541 Puente Ave, Baldwin
Park, CA
  Rose Baldwin Park Property L.L.C.   1. Lease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. First Amendment to Lease dated 12/9/08
4. Second Amendment to Lease dated 08/24/2009
5. Third Amendment to Lease dated 8/10/2010
6. Unconditional Guaranty of Lease dated 7/21/08
7. Third Amendment to Lease dated 10/26/2010
  Puente Partners, LLC   7/31/2018   Skilled Nursing
 
                       
4
  8487 Magnolia Ave,
Riverside, CA
  Casa/Sierra California Associates, L.L.C.   1. Sublease dated 7/21/08
2. Consent Agreement dated 7/21/08
3. Replacement Facility Agreement dated 7/21/08
4. First Amendment to Sublease dated 12/9/08
5. Assignment and Assumption of Sublease dated 12/12/08
6. Second Amendment to Lease dated 08/24/2009
7. Unconditional Guaranty of Sublease dated 7/21/08
8. Third Amendment to Lease dated 10/26/2010
  Riverside Equities, LLC   7/31/2018   Skilled Nursing
 
                       
 
1   Unless otherwise noted, the address of Eligible Tenant is the Real Property Asset Address.

 


 

                         
                    Facility Operating    
    Real Property Asset               Lease    
Site No.   Address   Borrower/Owner   Facility Operating Leases   Eligible Tenant 1   Termination Date   Facility Type
5
  9 14th Ave, Polson, MT   Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Polson, LLC   2/28/2015   Skilled Nursing
 
                       
6
  600 First Ave N, Hot
Springs, MT
  Montana Associates, L.L.C.   1. Lease dated 2/26/97
2. First Amendment to Lease dated 5/7/97
3. Second Amendment to Lease dated 12/17/03
4. Third Amendment to Lease dated 10/25/06
5. Fourth Amendment to Lease dated 11/15/07
6. Fifth Amendment to Lease dated 8/1/08
7. Sixth Amendment to Lease dated 4/30/09
8. Unconditional Guaranty of Lease dated 2/97
  Evergreen at Hot Springs,
LLC
  2/28/2015   Skilled Nursing
 
                       
7
  1000 FM 3220, Clifton, TX   Missouri Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Master Lease dated 8/1/03
  Clifton Nursing and Rehab., LP   5/31/2021   Skilled Nursing
 
                       
8
  316 General Cavazos
Boulevard, Kingsville, TX
  Kingsville Texas, L.L.C.   1. Lease dated 5/31/06
2. First Amendment to Lease dated 7/15/09
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 5/31/06
  Kleberg County Nursing and Rehabilitation, L.P.   5/31/2021   Skilled Nursing
 
                       
9
  510 N. 3rd St, Orange, TX   Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Letter dated 4/21/2010 exercising 5-year extension option
4. Unconditional Guaranty of Lease dated 8/1/03
  Orange Villa Nursing and Rehabilitation., L.P.   5/31/2021   Skilled Nursing
 
                       
10
  3000 Cardinal Drive,
Orange, TX
  Orange, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  Pinehurst Nursing and Rehabilitation, L.P.   5/31/2021   Skilled Nursing

 


 

                         
                    Facility Operating    
    Real Property Asset               Lease    
Site No.   Address   Borrower/Owner   Facility Operating Leases   Eligible Tenant 1   Termination Date   Facility Type
11
  7804 Virgil R Anthony Blvd,
Watauga, TX
  Watauga Associates, L.L.C.   1. Lease dated 8/1/03
2. First Amendment to Lease dated 5/31/06
3. Second Amendment to Lease dated 7/15/09
4. Letter dated 4/21/2010 exercising 5-year extension option
5. Unconditional Guaranty of Lease dated 8/1/03
  North Pointe Nursing and Rehabilitation., L.P.   5/31/2021   Skilled Nursing
 
                       
12
  1745 Pike Ave, Richland,
WA
  Richland Washington, L.L.C.   1. Lease dated 5/1/04
2. Letter Exercising Both Options to Extend dated 5/12/04
3. First Amendment dated 11/1/04
4. Second Amendment dated 10/31/05
5. Third Amendment to Lease dated 10/31/08
6. Fourth Amendment to Lease Agreement dated 9/25/09
7. Unconditional Guaranty of Lease dated 5/1/04
  Eagle Healthcare, Inc.   11/30/2024   Skilled Nursing
 
                       
13
  1745 Pike Ave, Richland, WA   Richland Washington, L.L.C.   See Site 12   See Site 12   See Site 12   Assisted Living
 
                       
14
  1036 E Victoria Ave,
Burlington, WA
  Burton NH Property, L.L.C.   1. Lease dated 10/12/99
2. First Amendment to Lease dated 8/10/00
3. Letter of Amendment dated 8/10/00
4. Assignment of Lease dated 3/18/04
5. Second Amendment to Lease dated 12/31/05
6. Third Amendment to Lease dated 1/1/06
7. Fourth Amendment to Lease dated 9/25/09
8. Unconditional Guaranty of Lease dated 10/12/99
  Eagle Healthcare, Inc.   12/31/2020   Skilled Nursing

 


 

SCHEDULE 5.12
PART II — OTHER REAL PROPERTY ASSETS
None.

 


 

SCHEDULE 5.12
PART III — DELINQUENT TENANTS
None.

 


 

SCHEDULE 5.12
PART IV — MATERIAL SUB-LEASES
None.

 


 

SCHEDULE 5.13
FACILITY LEASES
None.

 


 

SCHEDULE 5.17
INSURANCE CERTIFICATES
(separately delivered to Administrative Agent)

 


 

SCHEDULE 5.22
PATRIOT ACT INFORMATION
                             
Credit Party’s Legal   State of   Chief Executive   Principle Place of   Licensed to do        
Name   Formation   Office   Business   Business in   Tax ID   Organizational ID
Aviv Financing IV, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   State of formation only   27-0836481     4725462  
 
                           
Burton NH Property, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   11-3714506     3773960  
 
                           
Casa/Sierra California Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4572017     3943975  
 
                           
Kingsville Texas, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   37-1522939     4144004  
 
                           
Missouri Associates, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4572033     3943942  
 
                           
Montana Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   MT   36-4149849     00103411  
 
                           
Orange, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4095365     0007656-2  
 
                           
Pomona Vista L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4111095     0008832-3  
 
                           
Richland Washington, L.L.C.
  DE   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   WA   26-0081509     3737882  
 
                           
Rose Baldwin Park Property L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   CA   36-4111092     00088358  
 
                           
Watauga Associates, L.L.C.
  IL   303 West Madison Street, Suite 2400 Chicago, IL 60606   303 West Madison Street, Suite 2400 Chicago, IL 60606   TX   36-4163268     00119709  

 


 

SCHEDULE 7.01
LIENS
Liens of record not showing as exceptions on the related Mortgage Policy:
             
    Address, City,        
Site   State   Owner   Lien
5
  9 14th Ave, Polson,   Montana Associates, L.L.C.   Montana Trust Indenture: #381548 — 05/02/1997
 
  MT            Grantor: Montana Associates, L.L.C.
 
               Trustee: Lake County Abstract & Title Company
 
               Beneficiary: Flathead Convalescent, Inc.
 
           
 
          Tri-Party Agreement: #381549 — 05/02/1997
 
                Between Bank of Whitman, Flathead Convalescent, Inc. and
 
                Montana Associates, L.L.C. 2
 
           
6
  600 First Ave N,
Hot Springs, MT
  Montana Associates, L.L.C.   American National Bank and Trust Co. of Chicago financing
     (i) DoT: #23128/229229 — 04/02/1998 Amendments: #42067/251661 — 07/21/2003; #45148/255191 — 04/06/2004; #45149/255192 — 04/06/2004
 
               (ii) ALR: #23129/229230 — 04/02/1998
 
               (iii) SNDA: #23130/229231 — 04/02/1998 3
 
2   Each of these Liens have been paid off, but they are still reflected as a Liens against the property because no release has been obtained and recorded.
 
3   This Lien has been paid off, but is still reflected as a Lien against the property because no release has been obtained and recorded.

 


 

SCHEDULE 7.02
BORROWERS’ INDEBTEDNESS
None.

 


 

SCHEDULE 7.04
INVESTMENTS
1. Capital Stock as more fully set forth on Schedule 5.11 hereto.

 


 

SCHEDULE 10.02
NOTICE ADDRESSES
Credit Parties:
c/o Aviv REIT, Inc.
303 West Madison Street
Suite 2400
Chicago, Illinois 60606
Attention: General Counsel
Telephone: 312-855-0930
Facsimile: 312-855-1684
Email: skovitz@avivam.com
with a copy to:
Sidley Austin, LLP
One South Dearborn Street
Chicago, IL 60603
Attention: Paul Monson
Telephone: 312-853-7000
Facsimile: 312-853-7036 (recipient’s name must appear on the facsimile)
Email: pmonson@sidley.com
Administrative Agent, Swing Line Lender and L/C Issuer:
For payments and Requests for Credit Extensions:
Bank of America, N.A.
101 N. Tryon St.
Charlotte, NC 28255-0001
Attn: Jean H. Hood
Telephone: 980-388-9114
Facsimile: 704-719-8162
Email: jean.hood@baml.com
Wiring Instructions:
Bank of America NA
New York, NY
ABA 026009593
Acct. number: 1366212250600
Acct Name: Corporate Credit Services
Ref: Aviv Financing IV, L.L.C.

 


 

For all other Notices:
Bank of America, N.A.
1455 Market Street
Mail Code: CA5-701-05-19
San Francisco, CA 94103
Attn: Kevin Ahart
Phone: 415-436-2750
Fax: 415-503-5000
Email: kvein.ahart@baml.com
with a copy to:
Bank of America, N.A.
Bank of America Corporate Center
100 N. Tryon St.
Mail Code: NC1-007-17-11
Charlotte, NC 28255-0001
Attention: Amie Edwards
Telephone: 980-387-1346
Facsimile: 980-388-6002
Email: amie.l.edwards@baml.com
Lenders:
Contact information on file with the Administrative Agent.

 

Exhibit 10.2.1
AMENDMENT NO. 1 TO CREDIT AGREEMENT
     This Amendment No. 1 to Credit Agreement (this “ Amendment No. 1 ”), dated as of March 22, 2011, is executed and delivered by and among AVIV FINANCING IV, L.L.C. , a Delaware limited liability company (“ Parent Borrower ”), each of the subsidiaries of the Parent Borrower identified on the signature pages hereto, the (collectively, with the Parent Borrower, the “ Borrowers ”), AVIV REIT, INC. (the “ REIT Guarantor ”) , AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP (the “ LP Guarantor”), AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P. (the “ OP Guarantor ”), each of the other guarantors identified on the signature pages hereto (collectively, with the REIT Guarantor, the LP Guarantor and the OP Guarantor, “ Guarantors ” and together with the Borrowers, the “ Credit Parties ”), the Lenders party hereto, and Bank of America, N.A., as administrative agent (the “ Administrative Agent ”). Capitalized terms used herein but not otherwise defined herein shall have the meanings ascribed to those terms in the Credit Agreement as defined below.
RECITALS
     A. The Credit Parties, the Lenders and the Administrative Agent are parties to that certain Credit Agreement dated as of February 4, 2011 (the “ Original Credit Agreement ”).
     B. From and after the date hereof, the Credit Parties, the Lenders and the Administrative Agent desire to amend the terms and provisions of the Original Credit Agreement as provided herein, and the Original Credit Agreement as amended by this Amendment No. 1, and as may be hereafter further supplemented, amended, modified or restated from time to time, shall be referred to collectively as the “ Credit Agreement ”.
      NOW, THEREFORE , in consideration of the premises herein contained, and for other good and valuable consideration (the receipt, sufficiency and adequacy of which are hereby acknowledged), the parties hereto (intending to be legally bound) hereby agree as follows:
          1. Incorporation . The foregoing preamble and recitals are hereby incorporated herein by this reference thereto.
          2. Amendments .
          (a) The definitions of “Borrowing Base Amount” and “Consolidated Leverage Ratio” contained in Section 1.01 of the Existing Credit Agreement are hereby amended in their entirety to read as follows:
     “ Borrowing Base Amount ” means, (a) with respect to any date prior to the delivery of the first Borrowing Base Certificate, $20,000,000, and (b) at any time thereafter, an amount equal to the lesser of: (i) the Aggregate Mortgageability Amount as of such date for the Borrowing Base Assets and (ii) the Aggregate Collateral Value Amount as of such date for the Borrowing Base Assets.
     “ Consolidated Leverage Ratio ” means, (a) as of any date of determination on or prior to June 30, 2011 the ratio of (x) Consolidated Funded Debt minus the aggregate amount of unrestricted cash on deposit held in accounts in the name of any Consolidated Party as of such date to (y) Adjusted Consolidated EBITDA for the most recently completed four (4) fiscal quarters, and (b) as of any date of determination thereafter, the ratio of (x) Consolidated Funded Debt to (y) Adjusted Consolidated EBITDA for the most recently completed four (4) fiscal quarters.

1


 

     (b) Section 4.02(k) of the Existing Credit Agreement is hereby amended in its entirety to read as follows:
     (k) [Reserved].
          3. Conditions Precedent . The amendments contained in Sections 2 hereof are subject to, and contingent upon, the prior or contemporaneous satisfaction of the following conditions precedent:
          (a) The Credit Parties, the Administrative Agent and the Required Lenders shall have executed and delivered to each other this Amendment No. 1; and
          (b) Copies of the resolutions or written consent of the Credit Parties authorizing or ratifying the execution, delivery and performance by the Credit Parties of this Amendment No. 1.
          4. Reference to and Effect on the Original Credit Agreement .
          (a) Except as expressly provided herein, the Original Credit Agreement and all of the Credit Documents shall remain unmodified and continue in full force and effect and are hereby ratified and confirmed.
          (b) The execution, delivery and effectiveness of this Amendment No. 1 shall not operate as a waiver of: (i) any right, power or remedy of the Administrative Agent or any Lender under the Original Credit Agreement or any of the Credit Documents, or (ii) any Default or Event of Default under the Original Credit Agreement.
          5. Costs, Expenses and Taxes . Without limiting the obligation of the Credit Parties to reimburse the Administrative Agent and each Lender for costs, fees, disbursements and expenses incurred by the Administrative Agent and each Lender as specified in the Credit Agreement, the Credit Parties agree to pay on demand all reasonable costs, fees, disbursements and expenses of the Administrative Agent in connection with the preparation, execution and delivery of this Amendment No. 1 and the other agreements, instruments and documents contemplated hereby, including, without limitation, reasonable attorneys’ fees and out-of-pocket expenses.
          6. Representations and Warranties of the Credit Parties . Each Credit Party hereby represents and warrants to the Administrative Agent and each Lender that on and as of the date hereof and after giving effect to this Amendment No. 1:
          (a) Each Credit Party has the requisite power and authority to execute, deliver and perform its obligations under this Amendment No. 1. This Amendment No. 1 has been duly authorized by all necessary action of each Credit Party. This Amendment No. 1 constitutes the legal, valid and binding obligation of each Credit Party, enforceable against such Credit Party in accordance with its terms, subject to the effect of any applicable bankruptcy, insolvency, reorganization or similar law affecting creditors’ rights generally and general principles of equity;
          (b) Each Credit Party’s representations set forth in the Credit Agreement and in the Credit Documents are true, correct and complete on and as of the date hereof, except for any representation made as of an earlier date, which representation shall remain true and correct as of such earlier date; and

2


 

          (c) No Default or Event of Default has occurred and is continuing.
          7. Release . In further consideration of Administrative Agent’s and each Lender’s execution of this Amendment No. 1, the Credit Parties (each on behalf of itself and each of their respective officers, members, managers, partners, directors, shareholders, affiliates, successors and assigns) hereby forever remises, releases, acquits, satisfies and forever discharges the Administrative Agent and each of the Lenders and their respective successors, assigns, affiliates, officers, employees, directors, agents and attorneys from any and all claims, demands, liabilities, disputes, damages, suits, controversies, penalties, fees, costs, expenses, actions and causes of action (whether at law or in equity), other than for the Administrative Agent’s or any Lender’s gross negligence or willful misconduct. The Credit Parties acknowledge that the Administrative Agent is specifically relying upon the representations, warranties and agreements contained herein and that such representations, warranties and agreements constitute a material inducement to the Administrative Agent in entering into this Amendment No. 1.
          8. Reference to Credit Agreement; No Waiver .
          (a) Upon the effectiveness of this Amendment No. 1, each reference in the Credit Agreement to “this Credit Agreement,” “this Agreement”, “hereunder,” “hereof,” “herein” or words of like import shall mean and be a reference to the Credit Agreement as amended hereby. The term “Credit Documents” as defined in Section 1.01 of the Credit Agreement shall include (in addition to the Credit Documents described in the Credit Agreement) this Amendment No. 1 and any other agreements, instruments or other documents executed in connection herewith.
          (b) The Administrative Agent’s and any Lender’s failure, at any time or times hereafter, to require strict performance by the Credit Parties of any provision or term of the Credit Agreement, this Amendment No. 1 or the other Credit Documents shall not waive, affect or diminish any right of the Administrative Agent or any Lender hereafter to demand strict compliance and performance herewith or therewith. Any suspension or waiver by the Administrative Agent or any Lender of a breach of this Amendment No. 1 or any Event of Default under the Credit Agreement shall not, except as expressly set forth herein, suspend, waive or affect any other breach of this Amendment No. 1 or any Event of Default under the Credit Agreement, whether the same is prior or subsequent thereto and whether of the same or of a different kind or character. None of the undertakings, agreements, warranties, covenants and representations of the Credit Parties contained in this Amendment No. 1, shall be deemed to have been suspended or waived by the Administrative Agent and any Lender unless such suspension or waiver is: (i) in writing and signed by the Administrative Agent and such Lender, and (ii) delivered to the Credit Parties. In no event shall the Administrative Agent’s and each Lender’s execution and delivery of this Amendment No. 1 establish a course of dealing among the Administrative Agent, each Lender, the Credit Parties or any other obligor or in any other way obligate the Administrative Agent or each Lender to hereafter provide any amendments or waivers with respect to the Credit Agreement. The terms and provisions of this Amendment No. 1 shall be limited precisely as written and shall not be deemed: (A) to be a consent to a modification (except as expressly provided herein) or waiver of any other term or condition of the Credit Agreement or of any other Loan Document, or (B) to prejudice any right or remedy that the Administrative Agent or any Lender may now have under or in connection with the Credit Agreement or any of the other Credit Documents.
          9. Counterparts; Facsimile . This Amendment No. 1 may be executed in any number of counterparts and by the different parties hereto on separate counterparts and each such counterpart shall be deemed to be an original, but all such counterparts shall together constitute but one

3


 

and the same Amendment No. 1 Receipt of an executed signature page to this Amendment No. 1 by facsimile or other electronic transmission shall constitute for all purposes effective delivery thereof. Electronic records of this executed Amendment No. 1 maintained by the Lenders shall be deemed to be originals.
           10. GOVERNING LAW . THIS AMENDMENT NO. 1 SHALL BE GOVERNED BY, AND CONSTRUED IN ACCORDANCE WITH, THE LAW OF THE STATE OF NEW YORK.
[Signature Pages Follow]

4


 

      IN WITNESS WHEREOF , the undersigned have caused this Amendment No. 1 to Credit Agreement to be duly executed and delivered as of the date first above written.
PARENT BORROWER
         
AVIV FINANCING IV, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
 
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield      
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

SUBSIDIARY BORROWERS
         
BURTON NH PROPERTY, L.L.C.,
a Delaware limited liability company,
CASA/SIERRA CALIFORNIA ASSOCIATES, L.L.C.,
a Delaware limited liability company,
KINGS VILLE TEXAS, L.L.C.,
a Delaware limited liability company,
MISSOURI ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MONTANA ASSOCIATES, L.L.C.,
an Illinois limited liability company,
ORANGE, L.L.C.,
an Illinois limited liability company,
POMONA VISTA L.L.C.,
an Illinois limited liability company,
RICHLAND WASHINGTON, L.L.C.,
a Delaware limited liability company,
ROSE BALDWIN PARK PROPERTY L.L.C.,
an Illinois limited liability company,
WATAUGA ASSOCIATES, L.L.C.,
an Illinois limited liability company
 
   
By:   AVIV FINANCING IV, L.L.C.,      
  a Delaware limited liability company,     
  their sole member     
     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

REIT GUARANTOR
         
AVIV REIT, INC.,
a Maryland corporation
 
   
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
LP GUARANTOR
         
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,
a Delaware limited partnership
 
   
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
 
OP GUARANTOR
         
AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,
a Delaware limited partnership
 
   
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

OTHER GUARANTORS
         
AVIV HEALTHCARE CAPITAL CORPORATION,
a Delaware corporation
 
   
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
         
AVIV OP LIMITED PARTNER, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
 
AVIV ASSET MANAGEMENT, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
AVIV FINANCING II, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
         
AVIV FINANCING III, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
AVIV FINANCING V, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
ARKANSAS AVIV, L.L.C.,
a Delaware limited liability company,
AVIV FOOTHILLS, L.L.C.,
a Delaware limited liability company,
BELLEVILLE ILLINOIS, L.L.C.,
a Delaware limited liability company,
BELLINGHAM II ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CAMAS ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CHATHAM AVIV, L.L.C.,
a Delaware limited liability company,
CLARKSTON CARE, L.L.C.,
a Delaware limited liability company,
COLONIAL MADISON ASSOCIATES, L.L.C.,
a Delaware limited liability company,
CR AVIV, L.L.C.,
a Delaware limited liability company,
EFFINGHAM ASSOCIATES, L.L.C.,
an Illinois limited liability company,
ELITE MATTOON, L.L.C.,
a Delaware limited liability company,
ELITE YORKVILLE, L.L.C.,
a Delaware limited liability company,
FOUNTAIN ASSOCIATES, L.L.C.,
a Delaware limited liability company,
FOUR FOUNTAINS AVIV, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV FINANCING II, L.L.C.,      
  a Delaware limited liability company,     
  their sole member     
     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
GILTEX CARE, L.L.C.,
a Delaware limited liability company,
HHM AVIV, L.L.C.,
a Delaware limited liability company,
HIDDEN ACRES PROPERTY, L.L.C.,
a Delaware limited liability company,
IDAHO ASSOCIATES, L.L.C.,
an Illinois limited liability company,
KARAN ASSOCIATES TWO, L.L.C.,
a Delaware limited liability company,
KB NORTHWEST ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MANSFIELD AVIV, L.L.C.,
a Delaware limited liability company,
MINNESOTA ASSOCIATES, L.L.C.,
a Delaware limited liability company,
MONTEREY PARK LEASEHOLD MORTGAGE, L.L.C.,
a Delaware limited liability company,
NORTHRIDGE ARKANSAS, L.L.C.,
a Delaware limited liability company,
NORWALK ALF PROPERTY, L.L.C.,
a Delaware limited liability company,
OAKLAND NURSING HOMES, L.L.C.,
a Delaware limited liability company,
OCTOBER ASSOCIATES, L.L.C.,
a Delaware limited liability company,
OGDEN ASSOCIATES, L.L.C.,
a Delaware limited liability company,
OHIO AVIV, L.L.C.,
a Delaware limited liability company
 
   
By:   AVIV FINANCING II, L.L.C.,      
  a Delaware limited liability company,     
  their sole member     
     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
     
By:   /s/ Craig M. Bernfield      
  Name:   Craig M. Bernfield     
  Its:  President and Chief Executive Officer     
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
OREGON ASSOCIATES, L.L.C.,
a Delaware limited liability company,
PRESCOTT ARKANSAS, L.L.C.,
a Delaware limited liability company,
SALEM ASSOCIATES, L.L.C.,
a Delaware limited liability company,
SAN JUAN NH PROPERTY, L.L.C.,
a Delaware limited liability company,
SANTA FE MISSOURI ASSOCIATES, L.L.C.,
an Illinois limited liability company,
SEARCY AVIV, L.L.C.,
a Delaware limited liability company,
SKAGIT AVIV, L.L.C.,
a Delaware limited liability company,
SOUTHEAST MISSOURI PROPERTIES, L.L.C.,
a Delaware limited liability company,
STAR CITY ARKANSAS, L.L.C.,
a Delaware limited liability company,
SUN-MESA PROPERTIES, L.L.C.,
an Illinois limited liability company,
WELLINGTON LEASEHOLD, L.L.C.,
a Delaware limited liability company,
WEST PEARL STREET, L.L.C.,
a Delaware limited liability company,
WOODLAND ARKANSAS, L.L.C.,
a Delaware limited liability company,
XION, L.L.C.,
an Illinois limited liability company
 
   
By:   AVIV FINANCING II, L.L.C.,      
  a Delaware limited liability company,     
  their sole member     
     
By:   AVIV HEALTHCARE PROPERTIES OPERATING PARTNERSHIP I, L.P.,      
  a Delaware limited partnership,     
  its sole member     
     
By:   AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP,      
  a Delaware limited partnership,     
  its general partner     
     
By:   AVIV REIT, INC.,      
  a Maryland corporation,     
  its general partner     
 
By:
/s/ Craig M. Bernfield    
  Name:  Craig M. Bernfield    
  Its: President and Chief Executive Officer  
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 


 

         
LENDERS BANK OF AMERICA, N.A. ,
as Administrative Agent
 
 
  By:   /s/ Amie L. Edwards    
    Name:   Amie L. Edwards   
    Title:   Director   
         
  BANK OF AMERICA, N.A. , as L/C Issuer, Swing
Line Lender and as a Lender
 
 
  By:   /s/ Amie L. Edwards    
    Name:   Amie L. Edwards   
    Title:   Director   
 
Aviv Financing IV, L.L.C.
Signature Page to Amendment
March 2011

 

Exhibit 10.3
Execution Version
AVIV REIT, INC.
2010 MANAGEMENT INCENTIVE PLAN
I. INTRODUCTION
      1.1 Purposes . The purposes of the Aviv REIT, Inc. 2010 Management Incentive Plan (this “ Plan ”) are (i) to align the interests of the Company’s and the Partnership’s equity holders and the recipients of awards under this Plan by increasing the proprietary interest of such recipients in the Company’s and the Partnership’s growth and success, (ii) to advance the interests of the Company and the Partnership by attracting and retaining employees, consultants and Advisors of the Company, AAM and their Affiliates and (iii) to motivate such persons to act in the long-term best interests of the Company, the Partnership and its stockholders.
      1.2 Certain Definitions .
      AAM shall mean Aviv Asset Management, L.L.C., a Delaware limited liability company, or any successor thereto, which is a subsidiary of the Company or the Partnership and which employs the individuals who conduct the business of the Company and its Subsidiaries and the Partnership and its subsidiaries.
      Administrator shall mean the Board.
      Advisor shall mean any member of an advisory board of the Partnership or any individuals appointed to serve as non-voting observers of meetings of the Board.
      Affiliates shall mean, with respect to any Person, (i) each other Person (including, with respect to AAM, the Company and its other Subsidiaries) that, directly or indirectly, owns or controls, whether beneficially or as a trustee, guardian or other fiduciary, fifty percent (50%) or more of the stock or ownership interest of such Person and (ii) each other person that controls, is controlled by or is under common control with such Person. For purposes of this definition, the term “control” (including the terms “controlled by” and “under common control with”) of a Person means the possession, directly or indirectly, of the power to direct or cause the direction of its management or policies, whether through ownership of voting securities, by contract or otherwise.
      Aggregate Investment Amount shall mean, as of any date, the aggregate amount of all investments in the Company made by the Investor beginning on the date hereof through, and including, such date.
      Agreement shall mean the written agreement evidencing an award hereunder between the Company and the recipient of such award.
      Board shall mean the Board of Directors of the Company.

 


 

      Change in Control shall mean, except as otherwise provided below, the occurrence of a “change in the ownership,” a “change in the effective control” or a “change in the ownership of a substantial portion of the assets” of the Company. In determining whether an event shall be considered a “change in the ownership,” a “change in the effective control” or a “change in the ownership of a substantial portion of the assets” of the Company, the following provisions shall apply:
          (a) A “change in the ownership” of the Company shall occur on the date, after the date hereof, on which any one person (or more than one person acting as a group), other than the Investor, acquires ownership of stock of the Company that, together with stock held by such person or group, constitutes more than 50% of the total fair market value or total voting power of the stock of the Company, as determined in accordance with Treasury Regulation § 1.409A-3(i)(5)(v). If a person or group is considered either to own more than 50% of the total fair market value or total voting power of the stock of the Company, or to have effective control of the Company within the meaning of clause (b) below, and such person or group acquires additional stock of the Company, or such person establishes a group and continues to own more than 50% of the total fair market value or total voting power of the stock of the Company, the acquisition of additional stock by such person or group shall not be considered to cause a “change in the ownership” of the Company.
          (b) A “change in the effective control” of the Company shall occur on either of the following dates:
     (i) The date, after the date hereof, on which any one person (or more than one person acting as a group), other than the Investor or a group that includes the Investor, acquires (or has acquired during the 12-month period ending on the date of the most recent acquisition by such person or persons) ownership of stock of the Company possessing 30% or more of the total voting power of the stock of the Company, as determined in accordance with Treasury Regulation § 1.409A-3(i)(5)(vi). If a person or group is considered to possess 30% or more of the total voting power of the stock of the Company, and such person or group acquires additional stock of the Company, the acquisition of additional stock by such person or group shall not be considered to cause a “change in the effective control” of the Company; or
     (ii) The date, after the date hereof, on which a majority of the members of the Board is replaced during any 12-month period by directors whose appointment or election is not endorsed by a majority of the members of the Board before the date of the appointment or election, as determined in accordance with Treasury Regulation § 1.409A-3(i)(5)(vi).
     (iii) A “change in the ownership of a substantial portion of the assets” of the Company shall occur on the date, after the date hereof, on which any one person (or more than one person acting as a group), other than the Investor,

2


 

acquires (or has acquired during the 12-month period ending on the date of the most recent acquisition by such person or persons) assets from the Company that have a total gross fair market value equal to or more than 40% of the total gross fair market value of all of the assets of the Company immediately before such acquisition or acquisitions, as determined in accordance with Treasury Regulation § 1.409A-3(i)(5)(vii). A transfer of assets shall not be treated as a “change in the ownership of a substantial portion of the assets” when such transfer is made to an entity that is controlled by the shareholders of the Company, as determined in accordance with Treasury Regulation § 1.409A-3(i)(5)(vii)(B).
      Code shall mean the Internal Revenue Code of 1986, as amended.
      Common Stock shall mean the common stock, $0.01 par value per share, of the Company.
      Company shall mean Aviv REIT, Inc., a Maryland corporation, or any successor thereto.
      Corporate Transaction shall mean a reorganization, merger or consolidation of the Company.
      Dividend Equivalents shall mean, with respect to any period, the dividends per share distributed by the Company with respect to its Common Stock during such period multiplied by the number of shares of Common Stock underlying a Participant’s unexercised Option, or portion thereof. The payment of any Dividend Equivalents with respect to an unexercised Option shall be made to the Participant by the Partnership. In no event shall the payment of any Dividend Equivalent be contingent upon the exercise of any Option to which such Dividend Equivalent relates.
      Fair Market Value shall be determined by the Administrator by whatever means or method as the Administrator, in the good faith exercise of its discretion, shall at the time deem appropriate in accordance with the Treasury Regulations issued under section 409A of the Code; provided , that with respect to the exercise price of any Options granted hereunder, Fair Market Value shall not be less than the price paid by the Investor in the investment which made such Option available for issuance under this Plan.
      Incentive Stock Option shall mean an option to purchase shares of Common Stock that meets the requirements of section 422 of the Code, or any successor provision, which is intended by the Administrator to constitute an Incentive Stock Option.
     “ Initial Public Offering ” means an underwritten initial public offering of shares of Common Stock registered under the Securities Act of 1933, as amended.
      Investor shall mean LG Aviv L.P. and any Affiliate of LG Aviv L.P. who acquires Common Stock from the Company or from LG Aviv L.P.

3


 

      Limited Performance-Based Award means a Performance-Based Award which is granted with (i) an exercise price less than 100% of the Fair Market Value of a share of Common Stock on the date of grant of such Option or (ii) accumulated Dividend Equivalent rights as described in the last two sentences of Section 2.1(d) , and which, in either case, must be exercised no later than 30 days following the date on which the Option becomes fully exercisable.
     “ Liquidity Event ” shall have the meaning set forth in the Stockholders Agreement.
      Nonlimited Performance-Based Award shall mean a Performance-Based Award which is not a Limited Performance-Based Award.
      Nonqualified Stock Option shall mean an option to purchase shares of Common Stock which is not an Incentive Stock Option.
      Option shall mean an option granted under this Plan to purchase shares of Common Stock, including both Incentive Stock Options and Nonqualified Stock Options.
      Participant shall mean an employee or consultant of AAM or its Affiliates or an Advisor who has been granted an award pursuant to the Plan.
      Partnership shall mean Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership, or its successor.
      Performance-Based Awards shall mean an Option which becomes fully exercisable on the date on which a Liquidity Event is consummated in which the Investor has achieved or will achieve in such Liquidity Event an amount which equals or exceeds the Performance Target, subject to the requirements set forth in Section 2.2 relating to the Participant’s Termination.
      Performance Target shall mean, with respect to any Liquidity Event, the receipt by the Investor of a 15% internal rate of return on the Investor’s Aggregate Investment Amount, solely taking into account only the value of all cash, cash equivalents and marketable securities held by the Investor following such Liquidity Event, after giving effect to any additional value provided to the Investor pursuant to Section 6.4 of the Stockholders Agreement (it being understood for the avoidance of doubt that the determination of whether such internal rate of return will be achieved in an Initial Public Offering shall be made with respect to shares of Common Stock not sold by the Investor in such Initial Public Offering by reference to the initial public offering price of the shares of Common Stock sold in such Initial Public Offering (before any applicable underwriting discounts or commissions)).
     “ Person ” means any individual, corporation, limited liability company, partnership, firm, joint venture, association, joint-stock company, trust, unincorporated organization, governmental body or other entity.
      Plan shall mean this Aviv REIT, Inc. 2010 Management Incentive Plan, as amended and restated from time to time.

4


 

     “ Securities ” means all capital stock of the Company outstanding from time to time and any other equity or debt interest or security convertible into or exchangeable for any such capital stock, or any right, warrant or option to acquire any such capital stock or such convertible or exchangeable equity or debt interest or security, in each case, issued by the Company.
      Stockholders Agreement shall mean that certain Stockholders Agreement by and among each Participant, the Company’s stockholders, including the Investor, the Company and the other parties thereto, which contains certain restrictions and limitations applicable to Options and the shares of Common Stock acquired upon Option exercise, as amended and restated from time to time. If the Participant is not a party to the Stockholders Agreement at the time of exercise of an Option (or any portion thereof), the exercise of the Option shall be subject to the condition that the Participant enter into the Stockholders Agreement.
      Subsidiary shall mean any Person in which the Company owns, directly or indirectly, an equity interest possessing more than 50% of the combined voting power of the total outstanding equity interests of such entity.
      Tax Date shall mean the date an obligation to withhold or pay taxes arises in connection with an award.
      Ten Percent Holder shall mean any Participant who, at the time an Option is granted, owns stock possessing more than 10 percent of the total combined voting power of all classes of stock of the Company (or of any Subsidiary).
      Termination shall mean the Participant ceasing (i) to be employed by AAM or its Affiliates, if the Participant is an employee, (ii) to provide services to AAM or its Affiliates, if the Participant is a consultant, as applicable or (iii) to be an Advisor.
      Time-Based Awards shall mean an Option which becomes exercisable as to 25% of the number of shares of Common Stock subject to the Option on each of the first four anniversaries of the date of grant, subject to the requirements set forth in Section 2.2 relating to the Participant’s Termination.
      1.3 Administration . This Plan shall be administered by the Administrator. The Administrator may grant to eligible persons under this Plan Options to purchase shares of Common Stock in the form of Incentive Stock Options or Nonqualified Stock Options. The Administrator shall, subject to the terms of this Plan, select eligible persons for participation in this Plan and determine the form, amount and timing of each award to such persons and, if applicable, the number of shares of Common Stock subject to such an award, the exercise price associated with the award, the time and conditions of exercise of the award and all other terms and conditions of the award, including, without limitation, the form of the Agreement evidencing the award. The Administrator shall, subject to the terms of this Plan, interpret this Plan and the application thereof, establish rules and regulations it deems necessary or desirable for the administration of this Plan and may impose, incidental to the grant of an award, conditions with

5


 

respect to the award. All such interpretations, rules, regulations and conditions shall be conclusive and binding on all parties. The Administrator may engage such advisors or consultants as it deems appropriate in connection with its administration of this Plan.
      1.4 Eligibility . Participants in this Plan shall consist of such employees, consultants or Advisors of AAM or any of its Affiliates who provide services to the Company or any of its Subsidiaries as the Administrator in its sole discretion may select from time to time. The Administrator’s selection of a person to participate in this Plan at any time shall not require the Administrator to select such person to participate in this Plan at any other time.
      1.5 Shares Available . Subject to adjustment as provided in this Section 1.5 and Section 3.6 , SEVENTY-THREE THOUSAND THREE HUNDRED THIRTY-SEVEN (73,337) shares of Common Stock shall be available for issuance under this Plan, reduced by the sum of the aggregate number of shares of Common Stock which become subject to outstanding Options. The number of shares of Common Stock available for issuance pursuant to Incentive Stock Options shall not exceed the number of shares of Common Stock set forth in the preceding sentence, subject to adjustment as provided in Section 3.6 and subject to the provisions of sections 422 or 424 of the Code or any successor provisions. Notwithstanding the foregoing, in the event of any additional equity investment in the Company by the Investor after the date hereof, the number of shares of Common Stock available for issuance under this Plan as described in the first sentence of this Section 1.5 , but not the number of shares of Common Stock available for issuance pursuant to Incentive Stock Options as described in the second sentence of this Section 1.5, shall automatically be increased, without further action required by any person, by an amount equal to the excess of (a) the quotient determined by dividing (i) the number of shares of Common Stock issued in connection with such additional investment by (ii). 85 over (b) the number of shares of Common Stock issued in connection with such additional investment. To the extent that shares of Common Stock subject to an outstanding Option granted under this Plan are not issued or delivered by reason of the expiration, termination, cancellation or forfeiture of such award or are withheld by the Company in accordance with Section 2.1(c) or Section 3.5 , then such shares of Common Stock shall again be available under this Plan. Shares of Common Stock to be delivered under this Plan shall be made available from authorized and unissued shares of Common Stock.
II. STOCK OPTIONS
      2.1 Stock Options . The Administrator may, in its discretion, grant Options to purchase shares of Common Stock to such eligible persons as may be selected by the Administrator; provided , however , that Incentive Stock Options may be granted only to employees of the Company or of a “parent corporation” or a “subsidiary corporation” (as such terms are defined in section 424 of the Code) at the date of grant. Each Option, or portion thereof, that is not an Incentive Stock Option, shall be a Nonqualified Stock Option. Each Incentive Stock Option shall be granted within 10 years of the effective date of this Plan. To the extent that the aggregate Fair Market Value (determined as of the date of grant) of shares of Common Stock with respect to which Options designated as Incentive Stock Options are

6


 

exercisable for the first time by a Participant during any calendar year (under this Plan or any other plan of the Company or any Subsidiary) exceeds the amount (currently $100,000) established by the Code, such Options shall constitute Nonqualified Stock Options.
     Options shall be subject to the following terms and conditions and shall contain such additional terms and conditions, not inconsistent with the terms of this Plan, as the Administrator shall deem advisable:
          (a)  Number of Shares and Exercise Price . The number of shares of Common Stock subject to an Option shall be determined by the Administrator. The exercise price per share of Common Stock purchasable upon exercise of a Nonqualified Stock Option or an Incentive Stock Option shall be equal to 100% of the Fair Market Value of a share of Common Stock on the date of grant of such Option; provided , however , that if an Incentive Stock Option shall be granted to a Ten Percent Holder, the exercise price per share of Common Stock shall be the price (currently 110% of Fair Market Value) required by the Code in order to constitute an Incentive Stock Option. Notwithstanding the foregoing, the exercise price per share of Common Stock purchasable upon exercise of a Nonqualified Stock Option that is a Limited Performance-Based Award may be less than 100% of the Fair Market Value of a share of Common Stock on the date of grant of such Option (but not below the price per share paid by the Investor with respect to its investment in the Company in connection with which such Option was made available under this Plan) if such Option is structured as a short-term deferral within the meaning of Treasury Regulation § 1.409A-1(b)(4).
          (b)  Option Period and Exercisability . The period during which an Option may be exercised shall be determined by the Administrator; provided , however , that no Incentive Stock Option shall be exercised later than 10 years after its date of grant; provided further , that if an Incentive Stock Option shall be granted to a Ten Percent Holder, such Option shall not be exercised later than five years after its date of grant. An exercisable Option, or portion thereof, may be exercised only with respect to whole shares of Common Stock. The Administrator shall determine the circumstances under which an Option shall be exercisable, subject to the following restrictions:
     (i) Up to one-third of the Options granted under this Plan shall be Time-Based Awards; provided , however , that such Time-Based Awards shall become fully exercisable on the date of a Liquidity Event.
     (ii) Any Options granted under this Plan which are not described in clause (i) above shall be Performance-Based Awards.
          (c)  Method of Exercise . A vested Option may be exercised (i) by giving written notice to the Company specifying the number of whole shares of Common Stock to be purchased and accompanying such notice with payment therefor in full either (A) in cash, (B) authorizing the Company to withhold whole shares of Common Stock which would otherwise be delivered having an aggregate Fair Market Value, determined as of the date of

7


 

exercise, equal to the amount necessary to satisfy such obligation, provided that the Administrator determines that such withholding of shares does not cause the Company to recognize an increased compensation expense under applicable accounting principles or (C) any combination of (A) or (B), in each case, to the extent set forth in the Agreement relating to the Option, and (ii) by executing such documents as the Administrator may reasonably request. In the case of clause (B) above, any fraction of a share of Common Stock which would be required to pay such exercise price shall be disregarded and the remaining amount due shall be paid in cash by the Participant. No shares of Common Stock shall be issued and, if applicable, no certificate representing Common Stock shall be delivered, until the full exercise price therefor and any withholding taxes thereon, as described in Section 3.5 , have been paid.
     Notwithstanding anything to the contrary in the Plan or an Agreement, no Option may be exercised if such exercise would, or would reasonably be expected to, result in the Company owning, directly or indirectly, including by reason of any applicable attribution rule under the Code, (i) 9.9% or more of the total combined voting power of all classes of stock entitled to vote, or 9.9% or more of the total value of all classes of stock, of any corporation that is a tenant of the Partnership or any of its subsidiaries or (ii) an interest of 9.9% or more in the assets or net profits of any tenant of the Partnership or any of its subsidiaries.
          (d)  Dividend Equivalents . During the period a Participant’s Option, or portion thereof, remains unexercised, an amount shall be credited to a deferred compensation account for the Participant with respect to such unexercised Option, or portion thereof, equal to the Dividend Equivalents attributable to the shares of Common Stock underlying such Option. Such Dividend Equivalents shall be payable by the Partnership to the Participant, if at all, as follows:
     (i) For the period beginning on the grant date of any Time-Based Award and ending on the date the award becomes exercisable, Dividend Equivalents with respect to shares of Common Stock underlying the unvested portion of any Time-Based Award shall be paid, with respect to such applicable shares, on the date the Time-Based Award becomes exercisable.
     (ii) For the period beginning on the grant date of any Performance-Based Award and ending on the date (A) a Nonlimited Performance-Based Award becomes exercisable, or (B) a Limited Performance-Based Award expires, Dividend Equivalents with respect to shares of Common Stock underlying, as applicable, (x) the unvested portion of any Nonlimited Performance-Based Award or (y) the unvested or vested portion of any Limited Performance-Based Award, shall be paid within 30 days of achievement of the Performance Target; provided , however , that the Participant continues to be employed by or provide services to or serve as an Advisor to, as applicable, AAM or one of its Affiliates through the date on which such Performance Target is achieved.

8


 

     (iii) For the period beginning on the date on which Dividend Equivalents, with respect to shares of Common Stock underlying the vested portion of any Time-Based Award or Nonlimited Performance-Based Award were last paid and ending on the earlier of the date specified in clause (A) and (B) below, Dividend Equivalents with respect to shares of Common Stock shall be paid, with respect to such applicable shares, on the earlier of (A) the last day of the calendar quarter in which such dividends were paid to the Company’s stockholders (or, if not a business day, the following business day) and (B) three business days following the Participant’s Termination.
The Administrator may, in its discretion, grant to a Participant the right to receive the Dividend Equivalents which accumulated, from the date on which the Option was made available under this Plan and prior to the applicable grant date, with respect to the shares of Common Stock underlying a Nonqualified Stock Option which is a Limited Performance-Based Award. Such Dividend Equivalents shall be payable by the Partnership to the Participant, if at all, as described in clause (ii) above.
          (e)  Rights as Stockholders . The holder of an Option shall not be, nor have any of the rights or privileges of, a stockholder of the Company in respect of any shares purchasable upon the exercise of any part of an Option, except with respect to shares purchased upon exercise of all or any part of an Option, provided , that such holder has signed the Stockholders Agreement and, if applicable, certificates representing such shares have been issued by the Company to such holder.
          (f)  Transfer of Options or Common Stock . Shares of Common Stock acquired upon exercise of an Option shall be subject to the terms and conditions of the Stockholders Agreement. The Administrator may require the Participant to give the Company prompt notice of any disposition of shares of Common Stock acquired by exercise of an Incentive Stock Option within two years from the date of granting of such Option or one year after the transfer of such shares to such Participant. The Administrator may direct that the certificates, if applicable, evidencing shares of Common Stock acquired by exercise of an Incentive Stock Option refer to such requirement.
      2.2 Termination of Employment or Service . In the event of the Participant’s Termination, for any reason, then each Option held by such Participant shall be exercisable only to the extent that such Option is exercisable on the effective date of such Termination, and may thereafter be exercised by such Participant (or such Participant’s legal representative or similar person) until and including the earlier to occur of (i) the date which is 30 days after the effective date of such Termination and (ii) the expiration date of the term of such Option. The Participant shall not be entitled to any further Dividend Equivalent payments in accordance with Section 2.1(d) following the date the Option ceases to be exercisable as described in the preceding sentence.

9


 

III. GENERAL
      3.1 Effective Date and Term of Plan . This Plan shall be submitted to the stockholders of the Company in connection with the closing of the Investor’s initial investment in the Company and the adoption of the Plan by the Board. The Administrator may terminate this Plan at any time; provided , however , that termination of this Plan shall not adversely affect the terms or conditions of any award granted prior to termination without the Participant’s written consent. In the event that this Plan is not approved by the stockholders of the Company, this Plan and any awards hereunder shall be void and of no force or effect.
      3.2 Amendments . The Administrator may amend this Plan and the terms and conditions of any outstanding awards as it shall deem advisable, subject to any requirement of Board or stockholder approval required by applicable law or by the Stockholders Agreement; provided , however , that except as set forth in Section 3.12 hereof, no amendment may adversely affect the rights of a Participant’s outstanding award without the written consent of such Participant.
      3.3 Agreement . Each award under this Plan shall be evidenced by an Agreement setting forth the terms and conditions applicable to such award. No award shall be valid until an Agreement is executed by the Company and the Participant and, upon execution by each party and delivery of the Agreement to the Company within the time period specified by the Company, such award shall be effective as of the effective date set forth in the Agreement.
      3.4 Non-Transferability. No award shall be transferable other than by will, the laws of descent and distribution or pursuant to beneficiary designation procedures approved by the Administrator consistent with the transfer restrictions contained in the Company’s Charter, including, to the extent expressly permitted in the Agreement relating to such award, to the Participant’s family members, a trust or entity established by the Participant for estate planning purposes or a charitable organization designated by the Participant. Except to the extent permitted by the foregoing sentence or the Agreement relating to an award, each award may be exercised during the Participant’s lifetime only by the Participant or the Participant’s legal representative, guardian or similar person. Except as permitted by the second preceding sentence, no award may be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate, encumber or otherwise dispose of any award, such award and all rights thereunder shall immediately become null and void.
      3.5 Tax Withholding . The Company shall have the right to require, prior to the issuance or delivery of any shares of Common Stock pursuant to an award hereunder, payment by the Participant to which such award has been granted of any federal, state, local or other taxes which may be required to be withheld or paid in connection with such award. An Agreement shall provide that (i) the Company may, in its sole discretion (which shall be exercised in accordance with the terms of the Stockholders Agreement), withhold whole shares of Common

10


 

Stock which would otherwise be delivered to a Participant, having an aggregate Fair Market Value, determined as of the Tax Date, equal to the amount necessary to satisfy any such obligation or (ii) the Participant may satisfy any such obligation by any of the following means: (A) a cash payment to the Company, (B) authorizing the Company, to the extent permitted by the Company in its sole discretion (which shall be exercised in accordance with the terms of the Stockholders Agreement), to withhold whole shares of Common Stock which would otherwise be delivered having an aggregate Fair Market Value, determined as of the Tax Date, equal to the amount necessary to satisfy any such obligation or (C) any combination of (A) and (B), in each case to the extent set forth in the Agreement relating to the award and subject to the Participant’s execution of such documents as the Company may reasonably request. Shares of Common Stock to be delivered or withheld may not have an aggregate Fair Market Value in excess of the amount determined by applying the minimum statutory withholding rate. Any fraction of a share of Common Stock which would be required to satisfy such an obligation shall be disregarded and the remaining amount due shall be paid in cash by the Participant.
      3.6 Adjustment . In the event any stock split, stock dividend, recapitalization, reorganization, merger, consolidation, combination, exchange of shares, liquidation, spin-off or other similar change in capitalization or event, or any distribution to holders of Common Stock (other than a regular cash dividend) occurs on or after the date this Plan is approved by the stockholders of the Company, (i) the number and type of securities available for all awards under this Plan shall be appropriately adjusted by the Board and (ii) the number and type of securities subject to each outstanding Option and the exercise price per security shall be appropriately adjusted by the Administrator, such adjustments to be made in the case of outstanding Options without an increase in the aggregate exercise price. The decision of the Board or the Administrator, as applicable, regarding any such adjustment shall be final, binding and conclusive. If any such adjustment would result in a fractional security being (i) available under this Plan, such fractional security shall be disregarded or (ii) subject to an award under this Plan, the Company shall pay the Participant, in connection with the first exercise of such award, in whole or in part, occurring after such adjustment, an amount in cash determined by multiplying (x) the fraction of such security (rounded to the nearest hundredth) by (y) the excess, if any, of (A) the Fair Market Value on the exercise date over (B) the exercise price of such award.
      3.7 Corporate Transaction; Change in Control .
          (a) If the Company shall be a party to a Corporate Transaction, or in the event of a Change in Control, the Administrator may, in its discretion (which shall be exercised in accordance with the terms of the Stockholders Agreement):
     (i) require that some or all outstanding Options shall immediately become exercisable in full or in part;
     (ii) require outstanding awards, in whole or in part, to be assumed by the corporation resulting from such Corporate Transaction, or a parent corporation thereof;

11


 

     (iii) require that shares of capital stock of the corporation resulting from such Corporate Transaction, or a parent corporation thereof, be substituted for some or all of the shares of Common Stock subject to an outstanding award, with an appropriate and equitable adjustment to such award as determined by the Board in accordance with Section 3.6 ; and/or
     (iv) require outstanding awards, in whole or in part, to be surrendered to the Company by the Participant, and to be immediately cancelled by the Company, and to provide for the Participant to receive (A) a cash payment in an amount equal to the number of shares of Common Stock then subject to the portion of such Option surrendered, to the extent such Option is then exercisable or becomes exercisable pursuant to clause (i), multiplied by the excess, if any, of the highest per share price offered to holders of Common Stock in any transaction whereby the Corporate Transaction takes place, over the exercise price per share of Common Stock subject to such Option; (B) shares of capital stock of the corporation resulting from such Corporate Transaction, or a parent corporation thereof, having a fair market value, as determined by the Administrator not less than the amount determined under clause (A) above; or (C) a combination of the payment of cash pursuant to clause (A) above and the issuance of shares pursuant to clause (B) above.
          (b) Unless otherwise approved by the Administrator, any holder of an Option that is then exercisable or becomes exercisable pursuant to an event described in Section 3.7(a) or as a result of a Liquidity Event, shall be entitled to receive only that consideration which is received by the other holders of Common Stock in connection with such event; provided , that such holder first exercises such Option.
      3.8 No Right of Participation or Employment or Service . Unless otherwise set forth in an employment agreement, no person shall have any right to participate in this Plan. Neither this Plan nor any award made hereunder shall confer upon any person any right to continued employment or service with AAM or any of its Affiliates or affect in any manner the right of AAM or any of its Affiliates to terminate the employment or service of any person at any time without liability hereunder.
      3.9 Designation of Beneficiary . A Participant may file with the Administrator, in accordance with the procedures approved by the Administrator consistent with the transfer restrictions contained in the Company’s Charter, a written designation of one or more persons as such Participant’s beneficiary or beneficiaries (both primary and contingent) in the event of the Participant’s death or incapacity. To the extent an outstanding Option granted hereunder is exercisable, such beneficiary or beneficiaries shall be entitled to exercise such Option pursuant to procedures prescribed by the Administrator. Each beneficiary designation shall become effective only when filed in writing with the Administrator during the Participant’s lifetime on a form prescribed by the Administrator. The filing with the Administrator of a new beneficiary designation shall cancel all previously filed beneficiary designations. If a Participant fails to

12


 

designate a beneficiary, or if all designated beneficiaries of a Participant predecease the Participant, then each outstanding Option hereunder held by such Participant, to the extent exercisable, may be exercised by such Participant’s executor, administrator, legal representative or similar person.
      3.10 Governing Law . This Plan, each award hereunder and the related Agreement, and all determinations made and actions taken pursuant thereto, to the extent not otherwise governed by the Code or the laws of the United States, shall be governed by the laws of the State of Maryland and construed in accordance therewith without giving effect to principles of conflicts of laws.
      3.11 Arbitration . Any dispute or controversy between the Company or its respective affiliates (including AAM) on the one hand, and the Participant on the other hand, whether arising out of or relating to this Plan, any Agreement or otherwise, shall be settled by final and binding arbitration in Cook County, Illinois administered by the American Arbitration Association, with any such dispute or controversy being so administered in accordance with its Commercial Rules then in effect, and judgment on the award rendered by the arbitrator may be entered in any court having jurisdiction thereof. The arbitrator shall have the authority to award any remedy or relief that a court of competent jurisdiction could order or grant, including, without limitation, the issuance of an injunction. Except as necessary in court proceedings to enforce this arbitration provision or an award rendered hereunder, or to obtain interim relief, neither a party nor an arbitrator may disclose the existence, content or results of any arbitration hereunder without the prior written consent of the Company and the Participant. The Company and the Participant acknowledge that this Plan and each Agreement evidence transactions involving interstate commerce. Notwithstanding any choice of law provision included in this Plan or any Agreement, the United States Federal Arbitration Act shall govern the interpretation and enforcement of this arbitration provision.
      3.12 Code Section 409A .
          (a) This Plan and each Agreement evidencing an award hereunder are intended to be excepted from the requirements of section 409A of the Code or to avoid accelerated taxation and/or the imposition of any additional tax or penalty under section 409A of the Code, as applicable, and shall be interpreted and construed consistent with that intent. Notwithstanding such intention, the Administrator may, at any time and in its sole discretion and without a Participant’s prior consent, amend the Plan and/or awards, adopt policies and procedures, or take any other actions (including amendments, policies, procedures and actions with retroactive effect) as are necessary or appropriate to (i) exempt the Plan and/or any award from the application of section 409A of the Code, (ii) preserve the intended tax treatment of any such award, or (iii) comply with the requirements of section 409A of the Code, including without limitation any such regulations guidance, compliance programs and other interpretive authority that may be issued after the date of grant.

13


 

          (b) Participants (or their beneficiaries) shall be responsible for all taxes with respect to any awards under the Plan. The Administrator and the Company make no guarantees to any person regarding the tax treatment of awards or payments made under the Plan. Neither the Administrator nor the Company has any obligation to take any action to prevent the assessment of any additional tax or penalty on any Participant with respect to any award under section 409A of the Code or otherwise and none of the Company, any of its Subsidiaries or Affiliates, or any of their employees or representatives shall have any liability to a Participant with respect thereto.

14


 

     This Aviv REIT, Inc. 2010 Management Incentive Plan was duly adopted and approved by the stockholders of the Company on August 12, 2010.
         
     
  /s/ Robert J. S. Roriston    
  Robert J. S. Roriston   
  Secretary   
 
Signature Page to
Aviv REIT, Inc.
2010 Management Incentive Plan


 

Acknowledged and agreed on
this 17 th day of September, 2010
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
By: Aviv Healthcare, L.L.C., its general partner
         
   
By:   /s/ Craig M. Bernfield    
  Name:   Craig M. Bernfield   
  Title:   Sole Manager   
 
Signature Page to
Aviv REIT, Inc.
2010 Management Incentive Plan

Exhibit 10.4
AVIV REIT, INC.
2010 MANAGEMENT INCENTIVE PLAN
AWARD NOTICE
[                      ]
[
                     ]
[
                     ]
[
                     ]
          You have been granted an Option to purchase shares of the common stock, $0.01 par value per share (“Common Stock”), of Aviv REIT, Inc. (the “ Company ”), pursuant to the terms and conditions of the Aviv REIT, Inc. 2010 Management Incentive Plan (the “ Plan ”) and the Stock Option Agreement (together with this Award Notice, the “ Agreement ”). Copies of the Plan and the Stock Option Agreement are attached hereto. Capitalized terms not defined herein shall have the meanings specified in the Plan or the Agreement.
     
Option :
  You have been awarded a Nonqualified Stock Option to purchase from the Company [ l ] shares of its Common Stock, subject to adjustment as provided in Section 3.4 of the Agreement.
 
   
Grant Date :
  [                                           ]
 
   
Exercise Price :
  $[ l ] per share, subject to adjustment as provided in Section 3.4 of the Agreement.
 
   
Type of Award :
  Time-Based Award
 
   
Vesting Schedule :
  The Option shall vest with respect to 25% of the number of shares of Common Stock subject thereto on each of the first four one-year anniversaries of the Grant Date; provided that , you do not experience a Termination prior to the applicable vesting date.
 
   
Exercise Schedule :
  Subject to Section 2.2 of the Agreement, the Option shall be exercisable to the extent that the Option is vested.
 
   
Expiration Date :
  N/A
Aviv REIT, Inc.
By:_____________________________
Name: [                                           ]
Title: [                                           ]
Award Notice — Management Incentive Plan

 


 

Acknowledgment, Acceptance and Agreement :
By signing below and returning this Award Notice to Aviv REIT, Inc. at the address stated herein, I hereby acknowledge receipt of the Agreement and the Plan, accept the Option granted to me and agree to be bound by the terms and conditions of this Award Notice, the Agreement and the Plan.
                                                              
Participant
                                                              
Date
AVIV REIT, INC.
303 WEST MADISON STREET, SUITE 2400
CHICAGO, IL 60606
ATTENTION: [                      ]

 


 

AVIV REIT, INC.
2010 MANAGEMENT INCENTIVE PLAN
STOCK OPTION AGREEMENT
          Aviv REIT, Inc., a Maryland corporation (the “ Company ”), hereby grants to the individual (the “ Participant ”) named in the award notice (the “ Award Notice ”) attached to this Stock Option Agreement (this “ Agreement ”) as of the date set forth in the Award Notice (the “ Grant Date ”), pursuant to the provisions of the Aviv REIT, Inc. 2010 Management Incentive Plan (the “ Plan ”), an option to purchase from the Company the number of shares of common stock, $0.01 par value per share (“ Common Stock ”), set forth in the Award Notice at the price per share set forth in the Award Notice (the “ Exercise Price ”) (the “ Option ”), upon and subject to the terms and conditions set forth below, in the Award Notice and in the Plan. Capitalized terms not defined herein shall have the meanings specified in the Plan.
          1. Option Subject to Acceptance of Agreement . The Option shall be null and void unless the Participant shall accept this Agreement by executing the Award Notice in the space provided therefor and returning an original execution copy of the Award Notice to the Company.
          2. Time and Manner of Exercise of Option .
          2.1. Maximum Term of Option . If designated in the Award Notice as an Incentive Stock Option or a Nonqualified Stock Option which is a Limited Performance-Based Award, in no event may the Option be exercised, in whole or in part, after the expiration date set forth in the Award Notice (the “ Expiration Date ”).
          2.2. Vesting and Exercise of Option . The Option shall become vested in accordance with the vesting schedule set forth in the Award Notice (the “ Vesting Schedule ”) and shall become exercisable in accordance with the exercise schedule set forth in the Award Notice (the “ Exercise Schedule ”). In the event of the Participant’s Termination for any reason, the Option shall be vested only to the extent it is vested on the effective date of the Participant’s Termination and may thereafter be exercised by the Participant until and including the earliest to occur of (i) the date which is 30 days after the effective date of the Participant’s Termination and (iii) the Expiration Date, if applicable.
          2.3. Method of Exercise . Subject to the limitations set forth in this Agreement, a vested Option may be exercised by the Participant (i) by giving written notice to the Company specifying the number of whole shares of Common Stock to be purchased and accompanying such notice with payment therefor in full either (A) in cash, (B) authorizing the Company to withhold whole shares of Common Stock which would otherwise be delivered having an aggregate Fair Market Value, determined as of the date of exercise, equal to the amount necessary to satisfy such obligation, provided that the Administrator determines that such withholding of shares does not cause the Company to recognize an increased compensation expense under applicable accounting principles or (C) any combination of (A) or (B) and (ii) by executing such documents as the Administrator may reasonably request. In the case of clause

 


 

(B) above, any fraction of a share of Common Stock which would be required to pay such exercise price shall be disregarded and the remaining amount due shall be paid in cash by the Participant. No shares of Common Stock shall be issued and, if applicable, no certificate representing Common Stock shall be delivered until the full exercise price therefor and any withholding taxes thereon, as described in Section 3.3 , have been paid.
          2.4. Time of Exercise . The Option may be exercised by the Participant with respect to all or a portion of the number of shares of Common Stock with respect to which the Option is then vested.
          2.5. Termination of Option . In no event may the Option be exercised after it terminates as set forth in this Section 2.5 . The Option shall terminate, to the extent not earlier terminated pursuant to Section 2.2 or exercised pursuant to Section 2.3 , on the Expiration Date, if applicable, or the date determined by the Board in accordance with Section 3.1 of the Plan. Upon the termination of the Option, the Option and all rights hereunder shall immediately become null and void.
          2.6. Dividend Equivalents . During the period a Participant’s Option, or portion thereof, remains unexercised, the Participant shall be eligible to receive the applicable Dividend Equivalents in accordance with Section 2.1(d) of the Plan. The Participant shall not be entitled to any further payments of such Dividend Equivalents following the date such Option ceases to be exercisable as set forth in this Agreement.
          3. Additional Terms and Conditions of Option .
          3.1. Nontransferability of Option . The Option may not be transferred by the Participant other than by will or the laws of descent and distribution or pursuant to the designation of one or more beneficiaries in such form as may be required by the Administrator consistent with the transfer restrictions contained in the Company’s Charter. Except to the extent permitted by the foregoing sentence, (i) during the Participant’s lifetime the Option is exercisable only by the Participant or the Participant’s legal representative, guardian or similar person and (ii) the Option may not be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate, encumber or otherwise dispose of the Option, the Option and all rights hereunder shall immediately become null and void.
          3.2. Investment Representation . The Participant hereby represents and covenants that (a) any shares of Common Stock purchased upon exercise of the Option will be purchased for investment and not with a view to the distribution thereof within the meaning of the Securities Act of 1933, as amended (the “ Securities Act ”), unless such purchase has been registered under the Securities Act and any applicable state securities laws; (b) any subsequent sale of any such shares shall be made either pursuant to an effective registration statement under the Securities Act and any applicable state securities laws, or pursuant to an exemption from registration under the Securities Act and such state securities laws; and (c) if requested by the Company, the Participant shall submit a written statement, in a form satisfactory to the Company, to the effect that such representation (x) is true and correct as of the date of any

2


 

purchase of any shares hereunder or (y) is true and correct as of the date of any sale of any such shares, as applicable. As a further condition precedent to any exercise of the Option, the Participant shall comply with all regulations and requirements of any regulatory authority having control of or supervision over the issuance or delivery of the shares and, in connection therewith, shall execute any documents which the Board or the Administrator shall in its sole discretion deem necessary or advisable.
          3.3. Withholding Taxes .
          (a) As a condition precedent to the issuance of Common Stock upon exercise of the Option, the Participant shall, upon request by the Company, pay to the Company in addition to the aggregate Exercise Price of the shares, such amount as the Company may be required, under all applicable federal, state, local or other laws or regulations, to withhold and pay over as income or other withholding taxes (the “ Required Tax Payments ”) with respect to such exercise of the Option. If the Participant shall fail to advance the Required Tax Payments after request by the Company, the Company may, in its discretion, deduct any Required Tax Payments from any amount then or thereafter payable by the Company to the Participant.
          (b) The Participant may elect to satisfy his or her obligation to advance the Required Tax Payments by any of the following means: (1) a cash payment to the Company, (2) authorizing the Company to withhold whole shares of Common Stock which would otherwise be issued to the Participant upon exercise of the Option having an aggregate Fair Market Value, determined as of the Tax Date, equal to the Required Tax Payments or (3) any combination of (1) and (2). The Company shall have sole discretion to disapprove of an election pursuant to clause (2) or (3). Shares of Common Stock to be delivered or withheld may not have a Fair Market Value in excess of the minimum amount of the Required Tax Payments. Any fraction of a share of Common Stock which would be required to satisfy any such obligation shall be disregarded and the remaining amount due shall be paid in cash by the Participant. No certificate representing a share of Common Stock shall be issued or delivered until the Required Tax Payments have been satisfied in full.
          3.4. Adjustment . In the event of any stock split, stock dividend, recapitalization, reorganization, merger, consolidation, combination, exchange of shares, liquidation, spin-off or other similar change in capitalization or event, or any distribution to holders of the Company’s Common Stock other than a regular cash dividend, the number and type of securities subject to the Option and the Exercise Price shall be appropriately adjusted by the Administrator, such adjustment to be made without an increase in the aggregate purchase price. The decision of the Administrator regarding any such adjustment shall be final, binding and conclusive. If any such adjustment would result in a fractional security being subject to the Option, the Company shall pay the Participant, in connection with the first exercise occurring after such adjustment, an amount in cash determined by multiplying (i) the fraction of such security (rounded to the nearest hundredth) by (ii) the difference, if any, between (A) the Fair Market Value on such date and (B) the Exercise Price of the Option.

3


 

          3.5. Liquidity Event . In the event of a Liquidity Event, if the Option is a Time-Based Award, then it shall immediately become vested and exercisable in full.
          3.6. Compliance with Applicable Law . The Option is subject to the condition that if the listing, registration or qualification of the shares subject to the Option upon any securities exchange or under any law, or the consent or approval of any governmental body, or the taking of any other action is necessary or desirable as a condition of, or in connection with, the purchase or issuance of shares hereunder, the Option may not be exercised, in whole or in part, and such shares may not be issued, unless such listing, registration, qualification, consent, approval or other action shall have been effected or obtained, free of any conditions not acceptable to the Company. The Company agrees to use reasonable efforts to effect or obtain any such listing, registration, qualification, consent, approval or other action.
          3.7. Issuance or Delivery of Shares . The shares of Common Stock subject to the Option may be held by a custodian in book entry form with the restrictions on such shares duly noted or, alternatively, the Company may hold the certificate or certificates representing such shares, in either case until the Option has been exercised. Upon the exercise of the Option, in whole or in part, the Company shall issue or deliver, subject to the conditions of this Article 3 , the number of shares of Common Stock purchased against full payment therefor. Such issuance shall be evidenced by removal of such restrictions from those of such shares that are held in book entry form, and, if applicable, the Company shall deliver to the Participant any certificate or certificates representing those of such shares that are held by the Company and destroy or return to the Participant the stock power or powers relating to such shares. If such stock power or powers also relate to unvested shares of Common Stock, then the Company may require, as a condition precedent to the delivery of any certificate pursuant to this Section 3.7 , the execution and delivery to the Company of one or more irrevocable stock powers relating to such unvested shares. The Company shall pay all original issue or transfer taxes and all fees and expenses incident to such issuance, except as otherwise provided in Section 3.3 .
          3.8. Option Confers No Rights as Stockholder . The Participant shall not be entitled to any privileges of ownership with respect to shares of Common Stock subject to the Option unless and until such shares are purchased and issued upon the exercise of the Option, in whole or in part, and the Participant becomes a stockholder of record with respect to such issued shares. The Participant shall not be considered a stockholder of the Company with respect to any such shares not so purchased and issued. As a condition to the exercise of the Option, the Participant shall, concurrently with the exercise of the Option, also execute the Stockholders Agreement, unless the Participant has already executed the Stockholders Agreement.
          3.9. Option Confers No Rights to Continued Employment or Service . In no event shall the granting of the Option or its acceptance by the Participant, or any provision of this Agreement or the Plan, give or be deemed to give the Participant any right to continued employment or service with AAM or any of its Affiliates.
          3.10. Designation of Option . If designated in the Award Notice as an Incentive Stock Option, this Option is intended to qualify as an Incentive Stock Option as defined in section 422 of the Code. To the extent the Option is exercised pursuant to its terms after the period set forth in section 422(a) of the Code or exceeds the limitation set forth in section 422(d)

4


 

of the Code (currently $100,000) or otherwise does not meet the requirements for an incentive stock option under section 422 of the Code, the Option shall not be treated as an incentive stock option under Section 422.
          3.11. Initial Public Offering . The Participant hereby agrees that in the event of an Initial Public Offering, the Participant shall not offer, sell, contract to sell, pledge, hypothecate, grant any option to purchase or make any short sale of, or otherwise dispose of any shares of stock of the Company or any rights to acquire stock of the Company for such period of time from and after the effective date of such registration statement as may be established by the underwriter for such Initial Public Offering. The foregoing limitation shall not apply to shares registered in the Initial Public Offering under the Securities Act.
          4. Miscellaneous Provisions .
          4.1. Decisions of Administrator . The Administrator shall have the right to resolve all questions which may arise in connection with the Option or its exercise. Any interpretation, determination or other action made or taken by the Administrator regarding the Plan or this Agreement shall be final, binding and conclusive.
          4.2. Successors . This Agreement shall be binding upon and inure to the benefit of any successor or successors of the Company and any person or persons who shall, upon the death of the Participant, acquire any rights hereunder in accordance with this Agreement or the Plan.
          4.3. Notices . All notices, requests or other communications provided for in this Agreement shall be made, if to the Company, to Aviv REIT, Inc., 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Attention: Craig M. Bernfield, Chairman, President and Chief Executive Officer, and if to the Participant, to the Participant’s address set forth in the Company’s records. All notices, requests or other communications provided for in this Agreement shall be made in writing either (a) by personal delivery to the party entitled thereto, (b) by facsimile with confirmation of receipt, (c) by mailing in the United States mail to the last known address of the party entitled thereto or (d) by express courier service. The notice, request or other communication shall be deemed to be received upon personal delivery, upon confirmation of receipt of facsimile transmission, or upon receipt by the party entitled thereto if by United States mail or express courier service; provided , however , that if a notice, request or other communication is not received during regular business hours, it shall be deemed to be received on the next succeeding business day of the Company.
          4.4. Partial Invalidity . The invalidity or unenforceability of any particular provision of this Agreement shall not effect the other provisions hereof and this Agreement shall be construed in all respects as if such invalid or unenforceable provisions were omitted.
          4.5. Governing Law . This Agreement, the Option and all determinations made and actions taken pursuant hereto and thereto, to the extent not otherwise governed by the laws of the United States, shall be governed by the laws of the State of Maryland and construed in accordance therewith without giving effect to conflicts of laws principles.

5


 

          4.6. Counterparts . The Award Notice may be executed in two counterparts, each of which shall be deemed an original and both of which together shall constitute one and the same instrument.
          4.7. Agreement Subject to the Plan. This Agreement is subject to the provisions of the Plan, and shall be interpreted in accordance therewith. The Participant hereby acknowledges receipt of a copy of the Plan, and by signing and returning the Award Notice to the Company, at the address stated herein, he or she agrees to be bound by the terms and conditions of this Agreement, the Award Notice and the Plan.
          4.8. Code Section 409A .
          (a) This Agreement is intended to be excepted from or comply with, as applicable, the requirements of section 409A of the Code, and shall be interpreted and construed consistent with that intent. Notwithstanding such intention, the Administrator may, at any time and in its sole discretion and without a Participant’s prior consent, amend this Agreement, adopt policies and procedures, or take any other actions (including amendments, policies, procedures and actions with retroactive effect) as are necessary or appropriate to (i) exempt this Agreement from the application of section 409A of the Code, (ii) preserve the intended tax treatment of any such award, or (iii) comply with the requirements of section 409A of the Code, including without limitation any such regulations guidance, compliance programs and other interpretive authority that may be issued after the date of grant.
          (b) Participants (or their beneficiaries) shall be responsible for all taxes with respect to any awards under the Plan. The Administrator and the Company make no guarantees to any person regarding the tax treatment of awards or payments made under the Plan. Neither the Administrator nor the Company has any obligation to take any action to prevent the assessment of any additional tax or penalty on any Participant with respect to any award under section 409A of the Code or otherwise and none of the Company, any of its Subsidiaries or Affiliates, or any of their employees or representatives shall have any liability to a Participant with respect thereto.

6

Exhibit 10.5
AVIV REIT, INC.
2010 MANAGEMENT INCENTIVE PLAN
AWARD NOTICE
[                                           ]
[
                                          ]
[
                                          ]
[
                                          ]
          You have been granted an Option to purchase shares of the common stock, $0.01 par value per share (“Common Stock”), of Aviv REIT, Inc. (the “ Company ”), pursuant to the terms and conditions of the Aviv REIT, Inc. 2010 Management Incentive Plan (the “ Plan ”) and the Stock Option Agreement (together with this Award Notice, the “ Agreement ”). Copies of the Plan and the Stock Option Agreement are attached hereto. Capitalized terms not defined herein shall have the meanings specified in the Plan or the Agreement.
     
Option :
  You have been awarded a Nonqualified Stock Option to purchase from the Company [ l ] shares of its Common Stock, subject to adjustment as provided in Section 3.4 of the Agreement.
 
   
Grant Date :
  [                                           ]
 
   
Exercise Price :
  $[ l ] per share, subject to adjustment as provided in Section 3.4 of the Agreement.
 
   
Type of Award :
  Nonlimited Performance-Based Award
 
   
Vesting Schedule :
  The Option shall become fully vested on the date of a Liquidity Event if the Performance Target is attained on such date; provided that , you do not experience a Termination prior to such date.
 
   
Exercise Schedule :
  Subject to Section 2.2 of the Agreement, the Option shall be exercisable to the extent that the Option is vested.
 
   
Expiration Date :
  N/A
Aviv REIT, Inc.
By:                                                               
Name: [                                           ]
Title: [                                           ]
Award Notice — Management Incentive Plan

 


 

Acknowledgment, Acceptance and Agreement :
By signing below and returning this Award Notice to Aviv REIT, Inc. at the address stated herein, I hereby acknowledge receipt of the Agreement and the Plan, accept the Option granted to me and agree to be bound by the terms and conditions of this Award Notice, the Agreement and the Plan.
                                                              
Participant
                                                              
Date
AVIV REIT, INC.
303 WEST MADISON STREET, SUITE 2400
CHICAGO, IL 60606
ATTENTION: [                      ]

 


 

AVIV REIT, INC.
2010 MANAGEMENT INCENTIVE PLAN
STOCK OPTION AGREEMENT
          Aviv REIT, Inc., a Maryland corporation (the “ Company ”), hereby grants to the individual (the “ Participant ”) named in the award notice (the “ Award Notice ”) attached to this Stock Option Agreement (this “ Agreement ”) as of the date set forth in the Award Notice (the “ Grant Date ”), pursuant to the provisions of the Aviv REIT, Inc. 2010 Management Incentive Plan (the “ Plan ”), an option to purchase from the Company the number of shares of common stock, $0.01 par value per share (“ Common Stock ”), set forth in the Award Notice at the price per share set forth in the Award Notice (the “ Exercise Price ”) (the “ Option ”), upon and subject to the terms and conditions set forth below, in the Award Notice and in the Plan. Capitalized terms not defined herein shall have the meanings specified in the Plan.
          1. Option Subject to Acceptance of Agreement . The Option shall be null and void unless the Participant shall accept this Agreement by executing the Award Notice in the space provided therefor and returning an original execution copy of the Award Notice to the Company.
          2. Time and Manner of Exercise of Option .
          2.1. Maximum Term of Option . If designated in the Award Notice as an Incentive Stock Option or a Nonqualified Stock Option which is a Limited Performance-Based Award, in no event may the Option be exercised, in whole or in part, after the expiration date set forth in the Award Notice (the “ Expiration Date ”).
          2.2. Vesting and Exercise of Option . The Option shall become vested in accordance with the vesting schedule set forth in the Award Notice (the “ Vesting Schedule ”) and shall become exercisable in accordance with the exercise schedule set forth in the Award Notice (the “ Exercise Schedule ”). In the event of the Participant’s Termination for any reason, the Option shall be vested only to the extent it is vested on the effective date of the Participant’s Termination and may thereafter be exercised by the Participant until and including the earliest to occur of (i) the date which is 30 days after the effective date of the Participant’s Termination and (iii) the Expiration Date, if applicable.
          2.3. Method of Exercise . Subject to the limitations set forth in this Agreement, a vested Option may be exercised by the Participant (i) by giving written notice to the Company specifying the number of whole shares of Common Stock to be purchased and accompanying such notice with payment therefor in full either (A) in cash, (B) authorizing the Company to withhold whole shares of Common Stock which would otherwise be delivered having an aggregate Fair Market Value, determined as of the date of exercise, equal to the amount necessary to satisfy such obligation, provided that the Administrator determines that such withholding of shares does not cause the Company to recognize an increased compensation expense under applicable accounting principles or (C) any combination of (A) or (B) and (ii) by executing such documents as the Administrator may reasonably request. In the case of clause

 


 

(B) above, any fraction of a share of Common Stock which would be required to pay such exercise price shall be disregarded and the remaining amount due shall be paid in cash by the Participant. No shares of Common Stock shall be issued and, if applicable, no certificate representing Common Stock shall be delivered until the full exercise price therefor and any withholding taxes thereon, as described in Section 3.3 , have been paid.
          2.4. Time of Exercise . The Option may be exercised by the Participant with respect to all or a portion of the number of shares of Common Stock with respect to which the Option is then vested.
          2.5. Termination of Option . In no event may the Option be exercised after it terminates as set forth in this Section 2.5 . The Option shall terminate, to the extent not earlier terminated pursuant to Section 2.2 or exercised pursuant to Section 2.3 , on the Expiration Date, if applicable, or the date determined by the Board in accordance with Section 3.1 of the Plan. Upon the termination of the Option, the Option and all rights hereunder shall immediately become null and void.
          2.6. Dividend Equivalents . During the period a Participant’s Option, or portion thereof, remains unexercised, the Participant shall be eligible to receive the applicable Dividend Equivalents in accordance with Section 2.1(d) of the Plan. The Participant shall not be entitled to any further payments of such Dividend Equivalents following the date such Option ceases to be exercisable as set forth in this Agreement.
          3. Additional Terms and Conditions of Option .
          3.1. Nontransferability of Option . The Option may not be transferred by the Participant other than by will or the laws of descent and distribution or pursuant to the designation of one or more beneficiaries in such form as may be required by the Administrator consistent with the transfer restrictions contained in the Company’s Charter. Except to the extent permitted by the foregoing sentence, (i) during the Participant’s lifetime the Option is exercisable only by the Participant or the Participant’s legal representative, guardian or similar person and (ii) the Option may not be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate, encumber or otherwise dispose of the Option, the Option and all rights hereunder shall immediately become null and void.
          3.2. Investment Representation . The Participant hereby represents and covenants that (a) any shares of Common Stock purchased upon exercise of the Option will be purchased for investment and not with a view to the distribution thereof within the meaning of the Securities Act of 1933, as amended (the “ Securities Act ”), unless such purchase has been registered under the Securities Act and any applicable state securities laws; (b) any subsequent sale of any such shares shall be made either pursuant to an effective registration statement under the Securities Act and any applicable state securities laws, or pursuant to an exemption from registration under the Securities Act and such state securities laws; and (c) if requested by the Company, the Participant shall submit a written statement, in a form satisfactory to the Company, to the effect that such representation (x) is true and correct as of the date of any

2


 

purchase of any shares hereunder or (y) is true and correct as of the date of any sale of any such shares, as applicable. As a further condition precedent to any exercise of the Option, the Participant shall comply with all regulations and requirements of any regulatory authority having control of or supervision over the issuance or delivery of the shares and, in connection therewith, shall execute any documents which the Board or the Administrator shall in its sole discretion deem necessary or advisable.
          3.3. Withholding Taxes .
          (a) As a condition precedent to the issuance of Common Stock upon exercise of the Option, the Participant shall, upon request by the Company, pay to the Company in addition to the aggregate Exercise Price of the shares, such amount as the Company may be required, under all applicable federal, state, local or other laws or regulations, to withhold and pay over as income or other withholding taxes (the “ Required Tax Payments ”) with respect to such exercise of the Option. If the Participant shall fail to advance the Required Tax Payments after request by the Company, the Company may, in its discretion, deduct any Required Tax Payments from any amount then or thereafter payable by the Company to the Participant.
          (b) The Participant may elect to satisfy his or her obligation to advance the Required Tax Payments by any of the following means: (1) a cash payment to the Company, (2) authorizing the Company to withhold whole shares of Common Stock which would otherwise be issued to the Participant upon exercise of the Option having an aggregate Fair Market Value, determined as of the Tax Date, equal to the Required Tax Payments or (3) any combination of (1) and (2). The Company shall have sole discretion to disapprove of an election pursuant to clause (2) or (3). Shares of Common Stock to be delivered or withheld may not have a Fair Market Value in excess of the minimum amount of the Required Tax Payments. Any fraction of a share of Common Stock which would be required to satisfy any such obligation shall be disregarded and the remaining amount due shall be paid in cash by the Participant. No certificate representing a share of Common Stock shall be issued or delivered until the Required Tax Payments have been satisfied in full.
          3.4. Adjustment . In the event of any stock split, stock dividend, recapitalization, reorganization, merger, consolidation, combination, exchange of shares, liquidation, spin-off or other similar change in capitalization or event, or any distribution to holders of the Company’s Common Stock other than a regular cash dividend, the number and type of securities subject to the Option and the Exercise Price shall be appropriately adjusted by the Administrator, such adjustment to be made without an increase in the aggregate purchase price. The decision of the Administrator regarding any such adjustment shall be final, binding and conclusive. If any such adjustment would result in a fractional security being subject to the Option, the Company shall pay the Participant, in connection with the first exercise occurring after such adjustment, an amount in cash determined by multiplying (i) the fraction of such security (rounded to the nearest hundredth) by (ii) the difference, if any, between (A) the Fair Market Value on such date and (B) the Exercise Price of the Option.

3


 

          3.5. Liquidity Event . In the event of a Liquidity Event, if the Option is a Time-Based Award, then it shall immediately become vested and exercisable in full.
          3.6. Compliance with Applicable Law . The Option is subject to the condition that if the listing, registration or qualification of the shares subject to the Option upon any securities exchange or under any law, or the consent or approval of any governmental body, or the taking of any other action is necessary or desirable as a condition of, or in connection with, the purchase or issuance of shares hereunder, the Option may not be exercised, in whole or in part, and such shares may not be issued, unless such listing, registration, qualification, consent, approval or other action shall have been effected or obtained, free of any conditions not acceptable to the Company. The Company agrees to use reasonable efforts to effect or obtain any such listing, registration, qualification, consent, approval or other action.
          3.7. Issuance or Delivery of Shares . The shares of Common Stock subject to the Option may be held by a custodian in book entry form with the restrictions on such shares duly noted or, alternatively, the Company may hold the certificate or certificates representing such shares, in either case until the Option has been exercised. Upon the exercise of the Option, in whole or in part, the Company shall issue or deliver, subject to the conditions of this Article 3 , the number of shares of Common Stock purchased against full payment therefor. Such issuance shall be evidenced by removal of such restrictions from those of such shares that are held in book entry form, and, if applicable, the Company shall deliver to the Participant any certificate or certificates representing those of such shares that are held by the Company and destroy or return to the Participant the stock power or powers relating to such shares. If such stock power or powers also relate to unvested shares of Common Stock, then the Company may require, as a condition precedent to the delivery of any certificate pursuant to this Section 3.7 , the execution and delivery to the Company of one or more irrevocable stock powers relating to such unvested shares. The Company shall pay all original issue or transfer taxes and all fees and expenses incident to such issuance, except as otherwise provided in Section 3.3 .
          3.8. Option Confers No Rights as Stockholder . The Participant shall not be entitled to any privileges of ownership with respect to shares of Common Stock subject to the Option unless and until such shares are purchased and issued upon the exercise of the Option, in whole or in part, and the Participant becomes a stockholder of record with respect to such issued shares. The Participant shall not be considered a stockholder of the Company with respect to any such shares not so purchased and issued. As a condition to the exercise of the Option, the Participant shall, concurrently with the exercise of the Option, also execute the Stockholders Agreement, unless the Participant has already executed the Stockholders Agreement.
          3.9. Option Confers No Rights to Continued Employment or Service . In no event shall the granting of the Option or its acceptance by the Participant, or any provision of this Agreement or the Plan, give or be deemed to give the Participant any right to continued employment or service with AAM or any of its Affiliates.
          3.10. Designation of Option . If designated in the Award Notice as an Incentive Stock Option, this Option is intended to qualify as an Incentive Stock Option as defined in section 422 of the Code. To the extent the Option is exercised pursuant to its terms after the period set forth in section 422(a) of the Code or exceeds the limitation set forth in section 422(d)

4


 

of the Code (currently $100,000) or otherwise does not meet the requirements for an incentive stock option under section 422 of the Code, the Option shall not be treated as an incentive stock option under Section 422.
          3.11. Initial Public Offering . The Participant hereby agrees that in the event of an Initial Public Offering, the Participant shall not offer, sell, contract to sell, pledge, hypothecate, grant any option to purchase or make any short sale of, or otherwise dispose of any shares of stock of the Company or any rights to acquire stock of the Company for such period of time from and after the effective date of such registration statement as may be established by the underwriter for such Initial Public Offering. The foregoing limitation shall not apply to shares registered in the Initial Public Offering under the Securities Act.
          4. Miscellaneous Provisions .
          4.1. Decisions of Administrator . The Administrator shall have the right to resolve all questions which may arise in connection with the Option or its exercise. Any interpretation, determination or other action made or taken by the Administrator regarding the Plan or this Agreement shall be final, binding and conclusive.
          4.2. Successors . This Agreement shall be binding upon and inure to the benefit of any successor or successors of the Company and any person or persons who shall, upon the death of the Participant, acquire any rights hereunder in accordance with this Agreement or the Plan.
          4.3. Notices . All notices, requests or other communications provided for in this Agreement shall be made, if to the Company, to Aviv REIT, Inc., 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Attention: Steven J. Insoft, Chief Financial Officer, and if to the Participant, to the Participant’s address set forth in the Company’s records. All notices, requests or other communications provided for in this Agreement shall be made in writing either (a) by personal delivery to the party entitled thereto, (b) by facsimile with confirmation of receipt, (c) by mailing in the United States mail to the last known address of the party entitled thereto or (d) by express courier service. The notice, request or other communication shall be deemed to be received upon personal delivery, upon confirmation of receipt of facsimile transmission, or upon receipt by the party entitled thereto if by United States mail or express courier service; provided , however , that if a notice, request or other communication is not received during regular business hours, it shall be deemed to be received on the next succeeding business day of the Company.
          4.4. Partial Invalidity . The invalidity or unenforceability of any particular provision of this Agreement shall not effect the other provisions hereof and this Agreement shall be construed in all respects as if such invalid or unenforceable provisions were omitted.
          4.5. Governing Law . This Agreement, the Option and all determinations made and actions taken pursuant hereto and thereto, to the extent not otherwise governed by the laws of the United States, shall be governed by the laws of the State of Maryland and construed in accordance therewith without giving effect to conflicts of laws principles.

5


 

          4.6. Counterparts . The Award Notice may be executed in two counterparts, each of which shall be deemed an original and both of which together shall constitute one and the same instrument.
          4.7. Agreement Subject to the Plan. This Agreement is subject to the provisions of the Plan, and shall be interpreted in accordance therewith. The Participant hereby acknowledges receipt of a copy of the Plan, and by signing and returning the Award Notice to the Company, at the address stated herein, he or she agrees to be bound by the terms and conditions of this Agreement, the Award Notice and the Plan.
          4.8. Code Section 409A .
          (a) This Agreement is intended to be excepted from or comply with, as applicable, the requirements of section 409A of the Code, and shall be interpreted and construed consistent with that intent. Notwithstanding such intention, the Administrator may, at any time and in its sole discretion and without a Participant’s prior consent, amend this Agreement, adopt policies and procedures, or take any other actions (including amendments, policies, procedures and actions with retroactive effect) as are necessary or appropriate to (i) exempt this Agreement from the application of section 409A of the Code, (ii) preserve the intended tax treatment of any such award, or (iii) comply with the requirements of section 409A of the Code, including without limitation any such regulations guidance, compliance programs and other interpretive authority that may be issued after the date of grant.
          (b) Participants (or their beneficiaries) shall be responsible for all taxes with respect to any awards under the Plan. The Administrator and the Company make no guarantees to any person regarding the tax treatment of awards or payments made under the Plan. Neither the Administrator nor the Company has any obligation to take any action to prevent the assessment of any additional tax or penalty on any Participant with respect to any award under section 409A of the Code or otherwise and none of the Company, any of its Subsidiaries or Affiliates, or any of their employees or representatives shall have any liability to a Participant with respect thereto.

6

Exhibit 10.6
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
CLASS D UNIT AWARD AGREEMENT
          Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership (the “Partnership”), hereby grants to [                      ] (the “Holder”) as of            [ l ] ,       (the “Grant Date”) a restricted unit award (the “Award”) of [ l ] Class D Units (“Class D Units”), as defined in the Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of September 17, 2010, among the Partners of the Partnership as such agreement may be amended from time to time (the “Partnership Agreement”), upon and subject to the restrictions, terms and conditions set forth below. Capitalized terms not defined herein shall have the meanings specified in the Partnership Agreement.
          1. Award Subject to Acceptance of Agreement . The Award shall be null and void unless the Holder shall accept (a) this Class D Unit Award Agreement (this “Agreement”) and (b) all of the terms and conditions of the Partnership Agreement, including, without limitation, the power of attorney granted in Section 2.4 of the Partnership Agreement, in each case by executing this Agreement in the space provided below and returning it to the Partnership.
          2. Rights as the Holder . The Holder shall have no rights with respect to any Class D Units awarded hereunder until the Holder has satisfied the terms of this Agreement and any other requirement imposed on Partners by applicable law, the Partnership Agreement or any other agreement among the Partners.
          3. Vesting and Value of Class D Units .
          3.1. Vesting .
          (a) The Award shall vest with respect to 15% of the number of Class D Units subject to the Award on each of December 31, 2010, 2011, 2012 and 2013, subject to the Holder’s continuous employment with any of the General Partner, Aviv Asset Management, L.L.C. (“AAM”), the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date.
          (b) In connection with an Initial Public Offering, the Award shall vest with respect to 40% of the number of Class D Units subject to the Award on the Lockup Expiration Date and after taking into account the conversion contemplated by Section 4.2, subject to the Holder’s continuous employment with any of the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date. For purposes of this Agreement, (i) the term “Initial Public Offering” means an initial public offering of shares of common stock of the General Partner under the Securities Act, and (ii) the term “Lockup Expiration Date” means the day following the date on which any lockup agreement entered into by directors or senior employees of the General Partner with the underwriters of such Initial Public Offering expires, after taking into account any extension of such agreement in accordance with the terms thereof; provided , that , to the extent any such lockup agreements have differing expiration dates, the Lockup Expiration Date shall be determined with reference to the

 


 

lockup agreement executed by the Holder or, if the Holder does not execute a lockup agreement, the lockup agreement executed by the chief executive officer of the General Partner (without, in each case, taking into account any waivers by the underwriters to allow partial sales of common stock prior to the expiration of any such lockup).
          (c) Any portion of the Class D Units that has not become vested pursuant to this section on or prior to the occurrence of a (i) a Partnership Control Transaction, (ii) any transaction, or series of related transactions, resulting in any Change in Control or, if equity securities other than common stock and Series A Preferred Stock of the General Partner are outstanding, more than 50% of the value of the outstanding equity of the General Partner or a merger or consolidation of the General Partner (other than mergers or consolidations that do not result in a Change in Control), (iii) a sale of more than 50% of the value of the partnership units of the Operating Partnership, as determined by the General Partner, (iv) an Asset Sale or a direct or indirect disposition of all or substantially all of the assets of the General Partner or the Operating Partnership or (v) a Liquidating Event (each a “Fundamental Transaction”), shall become immediately vested upon such occurrence, subject to the Holder’s continuous employment with any of the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date. For purposes of this Agreement, a “Change in Control” means the acquisition by any one person or more than one person acting as a group of more than 50% of the outstanding shares of common stock of the General Partner; provided that a Change in Control shall not be deemed to occur as a result of the acquisition of shares of common stock of the General Partner by any person or persons that hold shares of common stock of the General Partner at the time of the Initial Public Offering.
          (d) Any portion of the Class D Units that has not become vested pursuant to this Section on or prior to the date the Holder is no longer employed for any reason by the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership shall be forfeited and shall not thereafter become vested.
          3.2. Value . As determined by the General Partner, the gross value of the Partnership on the Grant Date is $ [ l ] (the “Grant Date Partnership Value”). The Class D Units awarded hereunder that have vested shall be eligible to share in proceeds from the Partnership upon the occurrence of a Fundamental Transaction, but only to the extent such proceeds exceed the sum of (i) the Grant Date Partnership Value and (ii) the gross value (as reflected on the books of the Partnership) of any additional properties acquired by or contributed to the Partnership after such grant date, as determined by the General Partner (the total of such sum, the “Base Value”).
          4. Rights as a Class D Unitholder .
          4.1. Subject to Partnership Agreement . A holder of vested Class D Units (a “Class D Unitholder”) has the right to receive certain distributions, if any, made with respect to such Class D Units by the Partnership pursuant to Section 5.2(b) of the Partnership Agreement (such distributions are provided for upon the occurrence of an Asset Sale or a Liquidating Event). A Class D Unitholder shall be entitled to receive distributions (as determined in accordance with the Partnership Agreement) with respect to his or her vested Class D Units only to the extent that the aggregate proceeds received by the Partnership exceed the Base Value, and

2


 

after any distributions to other partners of the Partnership as may be required under the Partnership Agreement.
          4.2. In Connection With an Initial Public Offering .
          (a) On the date of the consummation of an Initial Public Offering, any Class D Units which have not become vested in accordance with Section 3.1(a) on or prior to such date shall be converted into an economically equivalent number of restricted common limited partner interests in the Partnership or a successor partnership or shares of restricted common stock of the General Partner, which restricted partner interests or shares shall become vested and unrestricted on the earlier of (i) the date or dates on which such Class D Units would have vested in accordance with Section 3.1(a) or, if later, the Lockup Expiration Date and (ii) a Change in Control, in each case subject to the Holder’s continuous employment with the General Partner or any Affiliate of the General Partner through the applicable vesting date.
          (b) On the date of the consummation of an Initial Public Offering, any Class D Units which have become vested in accordance with Section 3.1(a) on or prior to such date shall be converted into an economically equivalent number of restricted common limited partner interests in the Partnership or a successor partnership or shares of restricted common stock of the General Partner which shall become unrestricted on the Lockup Expiration Date.
          (c) In the event that any Class D Units are converted into common limited partner interests in the Partnership or a successor partnership or shares of common stock of the General Partner (restricted or unrestricted) pursuant to this Section 4.2, the Holder shall have no further rights with respect to the Class D Units or any distributions or any other rights as a holder of interests in the Partnership. The number of such common limited partner interests or shares of common stock (and the terms thereof and the rights associated therewith) into which the Class D Units are converted shall be determined by the General Partner, which determination shall be final and binding.
          5. Additional Terms and Conditions of Award .
          5.1. Nontransferability of Award . The Class D Units awarded hereunder may not be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate or encumber, or otherwise dispose of such Class D Units, the Award shall immediately become null and void. All Class D Units shall be subject to the restrictions and conditions on transferability set forth in the Partnership Agreement or in any other agreement among the Partners.
          5.2. Withholding Taxes . The Holder shall, upon request by the General Partner, pay to the Partnership such amount of cash as AAM or the Partnership may be required, under all applicable federal, state, local or other laws or regulations, to withhold and pay over as income or other withholding taxes (the “Required Tax Payments”) with respect to the Award. If the Holder shall fail to advance the Required Tax Payments after request by the General Partner, the Partnership may, in its discretion, deduct any Required Tax Payments from any amount then or thereafter payable by the Partnership to the Holder.

3


 

          5.3. Award Confers No Rights to Continued Employment . In no event shall the granting of the Award or its acceptance by the Holder give or be deemed to give the Holder any right to continued employment by the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership.
          5.4. Decisions of the General Partner . The General Partner shall have the right to resolve all questions which may arise in connection with the Award. Any interpretation, determination or other action made or taken by the General Partner regarding this Agreement shall be final, binding and conclusive.
          5.5. Agreement Subject to the Partnership Agreement . This Agreement is subject to the provisions of the Partnership Agreement and shall be interpreted in accordance therewith.
          6. Miscellaneous Provisions .
          6.1. Successors . This Agreement shall be binding upon and inure to the benefit of any successor or successors of the General Partner, AAM, the Partnership, the General Partner and any person or persons who shall, upon the death of the Holder, acquire any rights hereunder in accordance with this Agreement.
          6.2. Notices . All notices, requests or other communications provided for in this Agreement shall be made:
If to the Partnership, to:
Aviv Healthcare Properties Limited Partnership
303 West Madison Street, Suite 2400
Chicago, IL 60606
Attn: [                      ]
Facsimile: (312) 855-1684
And if to the Holder, to the Holder’s address set forth in the Partnership’s records.
     All notices, requests or other communications provided for in this Agreement shall be made in writing either (a) by personal delivery to the party entitled thereto, (b) by facsimile with confirmation of receipt, (c) by mailing in the United States mails to the last known address of the party entitled thereto or (d) by express courier service. The notice, request or other communication shall be deemed to be received upon personal delivery, upon confirmation of receipt of facsimile transmission, or upon receipt by the party entitled thereto if by United States mail or express courier service; provided , however , that if a notice, request or other communication is not received during regular business hours, it shall be deemed to be received on the next succeeding business day of the Partnership.

4


 

          6.3. Governing Law . This Agreement, the Award and all determinations made and actions taken pursuant hereto and thereto, to the extent not otherwise governed by the laws of the United States, shall be governed by the laws of the State of Delaware and construed in accordance therewith without giving effect to conflicts of laws principles.
          6.4. Arbitration . Any dispute or controversy between the General Partner, AAM or the Partnership and the Holder, whether arising out of or relating to this Agreement, the breach of this Agreement, or otherwise, shall be settled by arbitration in Chicago, Illinois, administered by the American Arbitration Association, with any such dispute or controversy arising under this Agreement being so administered in accordance with its Commercial Rules then in effect, and judgment on the award rendered by the arbitrator may be entered in any court having jurisdiction thereof. The arbitrator shall have the authority to award any remedy or relief that a court of competent jurisdiction could order or grant. Except as necessary in court proceedings to enforce this arbitration provision or an award rendered hereunder, neither a party nor an arbitrator may disclose the existence, content or results of any arbitration hereunder without the prior written consent of the General Partner, AAM, the Partnership and the Holder. The General Partner, AAM, the Partnership and the Holder acknowledge that this Agreement evidences a transaction involving interstate commerce. Notwithstanding any choice of law provision included in this Agreement, the United States Federal Arbitration Act shall govern the interpretation and enforcement of this arbitration provision.
          6.5. Counterparts . This Agreement may be executed in two counterparts each of which shall be deemed an original and both of which together shall constitute one and the same instrument.
[REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK]

5


 

           IN WITNESS WHEREOF , the each of the undersigned has executed and delivered this Class D Unit Award Agreement as of the day and year first written above.
             
    AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
           
 
  By:   Aviv REIT, Inc., its general partner    
 
           
 
  By:        
 
  Name:  
 
Craig Bernfield
   
 
  Title:   Chief Executive Officer and President    
 
           
    AVIV ASSET MANAGEMENT, L.L.C.
 
           
 
  By:   Aviv Healthcare Properties Limited Partnership,
its sole member
   
 
           
 
  By:   Aviv REIT, Inc., its general partner    
 
           
 
  By:        
 
           
 
  Name:   Craig Bernfield    
 
  Title:   Chief Executive Officer and President    
Class D Unit Award Agreement

 


 

Accepted this ____ day of            ,      
                                                              
[                      ]
Class D Unit Award Agreement

 

Exhibit 10.7
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
CLASS D UNIT AWARD AGREEMENT
          Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership (the “Partnership”), hereby grants to [                      ] (the “Holder”) as of            [ l ] ,       (the “Grant Date”) a restricted unit award (the “Award”) of [ l ] Class D Units (“Class D Units”), as defined in the Amended and Restated Agreement of Limited Partnership of the Partnership, dated as of September 17, 2010, among the Partners of the Partnership as such agreement may be amended from time to time (the “Partnership Agreement”), upon and subject to the restrictions, terms and conditions set forth below. Capitalized terms not defined herein shall have the meanings specified in the Partnership Agreement.
          1. Award Subject to Acceptance of Agreement . The Award shall be null and void unless the Holder shall accept (a) this Class D Unit Award Agreement (this “Agreement”) and (b) all of the terms and conditions of the Partnership Agreement, including, without limitation, the power of attorney granted in Section 2.4 of the Partnership Agreement, in each case by executing this Agreement in the space provided below and returning it to the Partnership.
          2. Substitution for and Conversion of Outstanding Award . The Award has been granted to the Holder in substitution for the Holder’s restricted unit award of Class D Units which was granted to the Holder on August 9, 2005 (the “Outstanding Award”). By accepting the Award, the Holder acknowledges that, as of the Grant Date, (i) the Holder shall have no further rights of any kind with respect to the Outstanding Award, including but not limited to any payment rights or rights to receive any units (or other securities in respect thereof), whether deemed vested or unvested under the Outstanding Award, pursuant to the award agreement which evidenced the Outstanding Award or otherwise and (ii) the Class D Units granted pursuant to the Outstanding Award shall be deemed canceled and of no further force or effect. By granting the Award, the Partnership is converting the Outstanding Award agreement on the date of the Holder’s acceptance of this Agreement in accordance with Section 1 (the “Acceptance Date”) and the Holder shall, upon the Partnership’s request, promptly return the Outstanding Award agreement for cancellation on the Acceptance Date. Such conversion and cancellation of the Outstanding Award agreement shall be effective on the Acceptance Date regardless of whether the Holder returns the Outstanding Award agreement.
          3. Rights as the Holder . The Holder shall have no rights with respect to any Class D Units awarded hereunder until the Holder has satisfied the terms of this Agreement and any other requirement imposed on Partners by applicable law, the Partnership Agreement or any other agreement among the Partners.
          4. Vesting and Value of Class D Units .
          4.1. Vesting .
          (a) The Award shall vest with respect to 20% of the number of Class D Units subject to the Award on December 31, 2010 and 40% of the number of Class D Units subject to

 


 

the Award on December 31, 2011, subject to the Holder’s continuous employment with any of the General Partner, Aviv Asset Management, L.L.C. (“AAM”), the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date.
          (b) In connection with an Initial Public Offering, the Award shall vest with respect to 40% of the number of Class D Units subject to the Award on the Lockup Expiration Date and after taking into account the conversion contemplated by Section 5.2, subject to the Holder’s continuous employment with any of the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date. For purposes of this Agreement, (i) the term “Initial Public Offering” means an initial public offering of shares of common stock of the General Partner under the Securities Act, and (ii) the term “Lockup Expiration Date” means the day following the date on which any lockup agreement entered into by directors or senior employees of the General Partner with the underwriters of such Initial Public Offering expires, after taking into account any extension of such agreement in accordance with the terms thereof; provided , that , to the extent any such lockup agreements have differing expiration dates, the Lockup Expiration Date shall be determined with reference to the lockup agreement executed by the Holder or, if the Holder does not execute a lockup agreement, the lockup agreement executed by the chief executive officer of the General Partner (without, in each case, taking into account any waivers by the underwriters to allow partial sales of common stock prior to the expiration of any such lockup).
          (c) Any portion of the Class D Units that has not become vested pursuant to this section on or prior to the occurrence of a (i) a Partnership Control Transaction, (ii) any transaction, or series of related transactions, resulting in any Change in Control or, if equity securities other than common stock and Series A Preferred Stock of the General Partner are outstanding, more than 50% of the value of the outstanding equity of the General Partner or a merger or consolidation of the General Partner (other than mergers or consolidations that do not result in a Change in Control), (iii) a sale of more than 50% of the value of the partnership units of the Operating Partnership, as determined by the General Partner, (iv) an Asset Sale or a direct or indirect disposition of all or substantially all of the assets of the General Partner or the Operating Partnership or (v) a Liquidating Event (each a “Fundamental Transaction”), shall become immediately vested upon such occurrence, subject to the Holder’s continuous employment with any of the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership through the applicable vesting date. For purposes of this Agreement, a “Change in Control” means the acquisition by any one person or more than one person acting as a group of more than 50% of the outstanding shares of common stock of the General Partner; provided that a Change in Control shall not be deemed to occur as a result of the acquisition of shares of common stock of the General Partner by any person or persons that hold shares of common stock of the General Partner at the time of the Initial Public Offering.
          (d) Any portion of the Class D Units that has not become vested pursuant to this Section on or prior to the date the Holder is no longer employed for any reason by the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership shall be forfeited and shall not thereafter become vested.

2


 

          4.2. Value . As determined by the General Partner, the gross value of the Partnership on the grant date of the Outstanding Award was $ [ l ] (the “Grant Date Partnership Value”). The Class D Units awarded hereunder that have vested shall be eligible to share in proceeds from the Partnership upon the occurrence of a Fundamental Transaction, but only to the extent such proceeds exceed the sum of (i) the Grant Date Partnership Value and (ii) the gross value (as reflected on the books of the Partnership) of any additional properties acquired by or contributed to the Partnership after such grant date, as determined by the General Partner (the total of such sum, the “Base Value”).
          5. Rights as a Class D Unitholder .
          5.1. Subject to Partnership Agreement . A holder of vested Class D Units (a “Class D Unitholder”) has the right to receive certain distributions, if any, made with respect to such Class D Units by the Partnership pursuant to Section 5.2(b) of the Partnership Agreement (such distributions are provided for upon the occurrence of an Asset Sale or a Liquidating Event). A Class D Unitholder shall be entitled to receive distributions (as determined in accordance with the Partnership Agreement) with respect to his or her vested Class D Units only to the extent that the aggregate proceeds received by the Partnership exceed the Base Value, and after any distributions to other partners of the Partnership as may be required under the Partnership Agreement.
          5.2. In Connection With an Initial Public Offering .
          (a) On the date of the consummation of an Initial Public Offering, any Class D Units which have not become vested in accordance with Section 4.1(a) on or prior to such date shall be converted into an economically equivalent number of restricted common limited partner interests in the Partnership or a successor partnership or shares of restricted common stock of the General Partner, which restricted partner interests or shares shall become vested and unrestricted on the earlier of (i) the date or dates on which such Class D Units would have vested in accordance with Section 4.1(a) or, if later, the Lockup Expiration Date and (ii) a Change in Control, in each case subject to the Holder’s continuous employment with the General Partner or any Affiliate of the General Partner through the applicable vesting date.
          (b) On the date of the consummation of an Initial Public Offering, any Class D Units which have become vested in accordance with Section 4.1(a) on or prior to such date shall be converted into an economically equivalent number of restricted common limited partner interests in the Partnership or a successor partnership or shares of restricted common stock of the General Partner which shall become unrestricted on the Lockup Expiration Date.
          (c) In the event that any Class D Units are converted into common limited partner interests in the Partnership or a successor partnership or shares of common stock of the General Partner (restricted or unrestricted) pursuant to this Section 5.2, the Holder shall have no further rights with respect to the Class D Units or any distributions or any other rights as a holder of interests in the Partnership. The number of such common limited partner interests or shares of common stock (and the terms thereof and the rights associated therewith) into which the Class D Units are converted shall be determined by the General Partner, which determination shall be final and binding.

3


 

          6. Additional Terms and Conditions of Award .
          6.1. Nontransferability of Award . The Class D Units awarded hereunder may not be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate or encumber, or otherwise dispose of such Class D Units, the Award shall immediately become null and void. All Class D Units shall be subject to the restrictions and conditions on transferability set forth in the Partnership Agreement or in any other agreement among the Partners.
          6.2. Withholding Taxes . The Holder shall, upon request by the General Partner, pay to the Partnership such amount of cash as AAM or the Partnership may be required, under all applicable federal, state, local or other laws or regulations, to withhold and pay over as income or other withholding taxes (the “Required Tax Payments”) with respect to the Award. If the Holder shall fail to advance the Required Tax Payments after request by the General Partner, the Partnership may, in its discretion, deduct any Required Tax Payments from any amount then or thereafter payable by the Partnership to the Holder.
          6.3. Award Confers No Rights to Continued Employment . In no event shall the granting of the Award or its acceptance by the Holder give or be deemed to give the Holder any right to continued employment by the General Partner, AAM, the Partnership, the Operating Partnership or any Affiliate of the Partnership.
          6.4. Decisions of the General Partner . The General Partner shall have the right to resolve all questions which may arise in connection with the Award. Any interpretation, determination or other action made or taken by the General Partner regarding this Agreement shall be final, binding and conclusive.
          6.5. Agreement Subject to the Partnership Agreement . This Agreement is subject to the provisions of the Partnership Agreement and shall be interpreted in accordance therewith.
          7. Miscellaneous Provisions .
          7.1. Successors . This Agreement shall be binding upon and inure to the benefit of any successor or successors of the General Partner, AAM, the Partnership, the General Partner and any person or persons who shall, upon the death of the Holder, acquire any rights hereunder in accordance with this Agreement.
          7.2. Notices . All notices, requests or other communications provided for in this Agreement shall be made:
If to the Partnership, to:
Aviv Healthcare Properties Limited Partnership
303 West Madison Street, Suite 2400
Chicago, IL 60606
Attn: [                      ]

4


 

Facsimile: (312) 855-1684
And if to the Holder, to the Holder’s address set forth in the Partnership’s records.
     All notices, requests or other communications provided for in this Agreement shall be made in writing either (a) by personal delivery to the party entitled thereto, (b) by facsimile with confirmation of receipt, (c) by mailing in the United States mails to the last known address of the party entitled thereto or (d) by express courier service. The notice, request or other communication shall be deemed to be received upon personal delivery, upon confirmation of receipt of facsimile transmission, or upon receipt by the party entitled thereto if by United States mail or express courier service; provided , however , that if a notice, request or other communication is not received during regular business hours, it shall be deemed to be received on the next succeeding business day of the Partnership.
          7.3. Governing Law . This Agreement, the Award and all determinations made and actions taken pursuant hereto and thereto, to the extent not otherwise governed by the laws of the United States, shall be governed by the laws of the State of Delaware and construed in accordance therewith without giving effect to conflicts of laws principles.
          7.4. Arbitration . Any dispute or controversy between the General Partner, AAM or the Partnership and the Holder, whether arising out of or relating to this Agreement, the breach of this Agreement, or otherwise, shall be settled by arbitration in Chicago, Illinois, administered by the American Arbitration Association, with any such dispute or controversy arising under this Agreement being so administered in accordance with its Commercial Rules then in effect, and judgment on the award rendered by the arbitrator may be entered in any court having jurisdiction thereof. The arbitrator shall have the authority to award any remedy or relief that a court of competent jurisdiction could order or grant. Except as necessary in court proceedings to enforce this arbitration provision or an award rendered hereunder, neither a party nor an arbitrator may disclose the existence, content or results of any arbitration hereunder without the prior written consent of the General Partner, AAM, the Partnership and the Holder. The General Partner, AAM, the Partnership and the Holder acknowledge that this Agreement evidences a transaction involving interstate commerce. Notwithstanding any choice of law provision included in this Agreement, the United States Federal Arbitration Act shall govern the interpretation and enforcement of this arbitration provision.
          7.5. Counterparts . This Agreement may be executed in two counterparts each of which shall be deemed an original and both of which together shall constitute one and the same instrument.
[REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK]

5


 

      IN WITNESS WHEREOF , the each of the undersigned has executed and delivered this Class D Unit Award Agreement as of the day and year first written above.
             
    AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
 
           
    By: Aviv REIT, Inc., its general partner
 
           
 
  By:        
 
  Name:  
 
Craig Bernfield
   
 
  Title:   Chief Executive Officer and President    
 
           
    AVIV ASSET MANAGEMENT, L.L.C.
 
           
 
  By:   Aviv Healthcare Properties Limited Partnership,
its sole member
   
 
 
  By:   Aviv REIT, Inc., its general partner    
 
           
 
  By:        
 
           
 
  Name:   Craig Bernfield    
 
  Title:   Chief Executive Officer and President    
Class D Unit Award Agreement (Existing Holder)

 


 

Accepted this ____ day of            ,      
                                                              
[                      ]
Class D Unit Award Agreement (Existing Holder)

 

Exhibit 10.8
Execution Version
AMENDED AND RESTATED
PHANTOM PARTNERSHIP UNIT AWARD AGREEMENT
          This Amended and Restated Phantom Partnership Unit Award Agreement (this “Agreement”), to be effective immediately following consummation of the Merger (as defined below), is entered into by and among Aviv Asset Management, L.L.C., a Delaware limited liability company (the “Company”), Steven J. Insoft, an individual (the “Holder”), and Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership and the surviving entity upon consummation of the Merger (the “Surviving Partnership” or “Aviv Healthcare”). The Company granted to Holder a phantom partnership unit award (“Prior Award”) pursuant to that certain Phantom Partnership Unit Award Agreement (the “Prior Phantom Agreement”), by and between the Company and the Holder, dated as of November 1, 2007, measured by reference to the Class C Units of Aviv Healthcare Properties Limited Partnership, a Delaware limited partnership (the “Predecessor Partnership”). On the date hereof, the Predecessor Partnership has been merged (the “Merger”) with and into Aviv Healthcare Merger Sub LP, a Delaware limited partnership (“Merger Sub”), with Merger Sub continuing as the Surviving Partnership. In connection with the settlement, on the date hereof, of a portion of such Prior Award pursuant to that certain Assignment of Limited Partner Interests, Consent and Admission of Substituted Limited Partner, by and among the Company, the Holder and certain other persons (the “Settlement Agreement”), the Company and the Holder desire to amend and restate, as of September 17, 2010, the Prior Phantom Agreement as set forth herein to provide that the Prior Award shall be measured by reference to the Class C Units of the Surviving Partnership and be subject to the restrictions, terms and conditions set forth below. Capitalized terms not defined herein shall have the meanings specified in the Amended and Restated Agreement of Limited Partnership of the Surviving Partnership, dated September 17, 2010, among the partners of Aviv Healthcare, as amended from time to time (the “LP Agreement”).
          1. Agreement Subject to Acceptance . This Agreement, which amends and restates the Prior Phantom Agreement, shall be null and void unless the Holder shall accept this Agreement by executing it in the space provided below and returning it to the Company. By accepting this Agreement, the parties hereto acknowledge that the Prior Phantom Agreement is superseded in its entirety by this Agreement and shall have no further force or effect.
          2. Phantom Partnership Units . Subject to adjustment pursuant to Section 5.3, the Company has granted to the Holder three (3) phantom partnership units (each a “Unit”, collectively “the Units”), each of which shall have a value as of any date equal to the then Fair Market Value of one percent (1%) of the outstanding Class C Units of Aviv Healthcare (the “Award” and, together with the Prior Award, the “Awards”). “Fair Market Value” for all purposes of this Agreement shall be reasonably determined by the General Partner in good faith. Such determination shall be conclusive and binding on all parties hereto. The parties hereto acknowledge that under the Prior Phantom Agreement, Holder was entitled to five (5) Units, two (2) of which have been settled pursuant to the Settlement Agreement and the remainder of which are outstanding and subject to this Agreement.


 

          3. Vesting .
          3.1. Vesting Upon Continued Employment . Except as provided in Section 3.3 hereof, and subject to adjustment pursuant to Section 5.3, the Award shall vest with respect to one (1) Unit ( i.e. , one-third of the Units subject to the Award as of the date hereof) on each of December 31, 2010, December 31, 2011 and December 31, 2012, provided the Holder remains in continuous employment with the Company through the applicable vesting date.
          3.2. Forfeiture of Unvested Units Upon Termination of Employment . Upon the termination of the Holder’s employment with the Company for any reason, the Units which are not vested as of the effective date of the Holder’s termination of employment shall be forfeited by the Holder and such portion of the Award shall be cancelled by the Company.
          3.3. Acceleration of Vesting Following Change in Control . All outstanding Units subject to the Award shall become fully vested if at any time following a Change in Control the authority over the day to day management of the Company is not exercised, directly or indirectly, by Craig M. Bernfield. A “Change in Control” shall mean:
     (i) the consummation of a merger or consolidation of Aviv Healthcare with or into another entity or any other reorganization, if more than 50% of the combined voting power of the continuing or surviving entity’s shares or interests outstanding immediately after such merger, consolidation or other reorganization is owned by persons who were not Partners or other equity holders of Aviv Healthcare immediately prior to such merger, consolidation or reorganization; or
     (ii) the sale, transfer or other disposition of all or substantially all of the assets of Aviv Healthcare, if more than 50% of the combined voting power of the acquiring entity’s shares or interests outstanding immediately after such sale, transfer or other disposition is owned by persons who were not Partners or other equity holders of Aviv Healthcare immediately prior to such sale, transfer or other disposition.
          4. Payment in Respect of Phantom Partnership Units .
          4.1. Payment of Earnings .
          (a) If the Holder becomes vested with respect to a Unit on December 31, 2010, the Surviving Partnership shall pay to the Holder on or before January 31, 2011, an amount equal to one percent (1%) of the earnings distributed to the Class C Unitholders during 2010, and such Unit shall be settled on December 31, 2010 in accordance with Section 4.2(b)(i).
          (b) If the Holder becomes vested with respect to a Unit on December 31, 2011, the Surviving Partnership shall pay to the Holder: (i) on or before January 31, 2012, an amount equal to one percent (1%) of the earnings distributed to the Class C Unitholders during 2011; and (ii) during the period beginning January 1, 2012 and ending on the Settlement Date, an amount equal to one percent (1%) of the earnings distributed to the Class C Unitholders, at the time payments are made to the Class C Unitholders during such period..

2


 

          (c) If the Holder becomes vested with respect to a Unit on December 31, 2012, the Surviving Partnership shall pay to the Holder: (i) on or before January 31, 2013, an amount equal to one percent (1%) of the earnings distributed to the Class C Unitholders during 2012; and (ii) notwithstanding and in substitution of any obligations after January 1, 2013 to make any payments pursuant to subparagraph 4.1(b)(ii) above, during the period beginning January 1, 2013 and ending on the Settlement Date, an amount equal to two percent (2%) of the earnings distributed to the Class C Unitholders, at the time payments are made to the Class C Unitholders during such period.
          (d) Any payment to be made to the Holder pursuant to this Section 4.1 shall be paid out of the earnings that would otherwise have been distributed pursuant to the LP Agreement to the Class C Unitholders whose Class C Units are subject to (and only to the extent such Class C Units are so subject to) this Agreement pursuant to Section 5 (Phantom Unit Award Agreement) of that certain Assignment of Limited Partner Interests, Consent and Admission of Additional Limited Partner, dated as of the date hereof, among Aviv Healthcare, L.L.C., Craig M. Bernfield C Unit, L.L.C., Zev Karkomi Revocable Trust U/A/D 2/17/84 and the other parties thereto.
          4.2. Settlement of Award .
          (a) As of the Settlement Date, as defined in subparagraph 4.2(b) below, the Surviving Partnership shall deliver or cause to be delivered to the Holder a percentage of outstanding Class C Units equal to the number of Units then held by the Holder; provided that, in lieu of delivering Class C Units, the Surviving Partnership, in its sole discretion, may elect to make a cash payment to the Holder in an amount equal to the Fair Market Value of such Class C Units. Upon the settlement of the Award pursuant to this Section 4.2, the Holder shall have no further right to any payments with respect to the Units or the Award pursuant to Section 4.1 or otherwise.
          (b) For purposes of this Agreement, the “Settlement Date” shall be:
     (i) With respect to the Unit which vests on December 31, 2010, December 31, 2010; and
     (ii) With respect to the Units which vest on December 31, 2011 and December 31, 2012, January 1, 2018;
provided , however , that either the Company or the Holder may elect to defer either or both of the Settlement Dates described in subparagraphs 4.2(b)(ii) and (iii) above at any time by written notice to the other party, provided that such election shall not be effective unless it (A) is received by the other party at least one year prior to the previously scheduled Settlement Date, (B) does not take effect for 12 months after it is received by the other party and (C) extends the Settlement Date by at least five years. Notwithstanding the foregoing, if and to the extent that any Units subject to this Award become vested as a result of Section 3.3 hereof, then the Settlement Date with respect to such Units shall be, in the case of Units which become vested on or prior to the date which is 12 months following the date hereof, the date on which such Units

3


 

become vested, and, in the case of Units which become vested more than 12 months following the date hereof, January 1, 2018.
          4.3. Payments to the Holder . Notwithstanding anything to the contrary contained herein, any payments or distributions, whether in cash or otherwise, made to the Holder, or his successors or assigns, in respect of the Units pursuant to the terms of this Agreement, the Settlement Agreement and/or the LP Agreement, shall be paid or distributed solely out of the amounts otherwise distributable to the Class C Unitholders pursuant to the terms of the LP Agreement and, for the avoidance of doubt, in no event shall any such payments or distributions be paid or distributed to the Holder, or his successors or assigns, out of amounts otherwise distributable to the holders of equity interests in the Partnership other than the Class C Unitholders.
          5. Additional Terms and Conditions of Award .
          5.1. Nontransferability of Award . No rights with respect to the Units may be transferred by the Holder other than by will, the laws of descent and distribution or pursuant to beneficiary designation procedures approved by the Company. Except to the extent permitted by the foregoing, no rights hereunder may be sold, transferred, assigned, pledged, hypothecated, encumbered or otherwise disposed of (whether by operation of law or otherwise) or be subject to execution, attachment or similar process. Upon any attempt to so sell, transfer, assign, pledge, hypothecate or encumber, or otherwise dispose of such rights, the Award shall immediately become null and void.
          5.2. Withholding Taxes . The payment of any amount hereunder or, in the case of employment taxes, the vesting of any amount hereunder shall be subject to all requirements of the law with regard to income and employment withholding taxes, filings, and making of reports, and the Company and the Holder shall use their best efforts to satisfy promptly all such requirements.
          5.3. Adjustment . In the event of a share or other equity interest dividend, share or other equity interest split, recapitalization, reorganization, merger, consolidation, combination, exchange of shares or other equity interests, liquidation, spin-off, distribution to holders of Class C Units other than a regular cash distribution or other change in organizational structure affecting Class C Units (including any conversion of Aviv Healthcare to a corporation, whether by merger, filing of a certificate of conversion or otherwise), then the number and class of securities subject to the Award and the number and class of securities scheduled to vest as of any date shall be appropriately adjusted by the Company; provided that any such adjustment shall reduce and dilute the ownership interests only of the persons who hold Class C Units immediately prior to the transaction resulting in such adjustment. The decision of the Company regarding any such adjustment shall be final, binding and conclusive.
          5.4. Award Confers No Rights to Continued Employment . In no event shall the granting of the Award or its acceptance by the Holder give or be deemed to give the Holder any right to continued employment by the Company or any Affiliate of the Company.

4


 

          5.5. Decisions of Company . The Company shall resolve in good faith all questions which may arise in connection with the Award. Any interpretation, determination or other action made or taken by the Company regarding this Agreement shall be final, binding and conclusive.
          6. Miscellaneous Provisions .
          6.1. Rights as a Member; Irrevocable Proxy . The Holder shall have no rights as a Partner with respect to any Units subject to this Agreement unless and to the extent that Class C Units are delivered to the Holder pursuant to Section 4.2. Without limiting the generality of the foregoing, the Holder shall have no right to vote or otherwise consent with respect to any Units subject to this Agreement. In the event that Class C Units are delivered to the Holder, and with respect to the Class C Units delivered to the Holder pursuant to the Settlement Agreement, the Holder hereby appoints (i) Craig M. Bernfield, with full power of substitution, the true and lawful proxy, agent and attorney-in-fact of the Holder, with full power and authority in the Holder’s name, place and stead, to vote 50% of such Class C Units in such manner as such proxy, agent and attorney-in-fact or his substitute may deem appropriate, in his sole and absolute discretion and (ii) Zev Karkomi Revocable Trust U/A/D 2/17/84, with full power of substitution, the true and lawful proxy, agent and attorney-in-fact of the Holder, with full power and authority in the Holder’s name, place and stead, to vote the remaining 50% of such Class C Units in such manner as such proxy, agent and attorney-in-fact or his substitute may deem appropriate, in his sole and absolute discretion. Such power to vote includes the power to execute, or refrain from executing, a consent to action in lieu of a meeting with respect to such Class C Units. The Holder hereby authorizes and empowers each such proxy, agent and attorney-in-fact or his substitute (i) to represent and vote for the Holder at all such meetings of the holders of Class C Units or limited partners of Aviv Healthcare, (ii) to consent to and waive notice of all such meetings, (iii) to execute, swear to, acknowledge and file all ballots, consents, approvals, waivers, certificates and other instruments appropriate or necessary, in the sole discretion of such proxy, agent and attorney-in-fact or his substitute, to make, evidence, give, confirm or ratify any vote, consent, approval, agreement or other action and (iv) generally and without limitation to do any and all acts and things which the Holder if personally present might or could do in respect of such Class C Units, and the Holder hereby ratifies and confirms all that such proxy, agent and attorney-in-fact or his substitute may lawfully do or cause to be done. The foregoing power of attorney is hereby declared to be irrevocable and a power coupled with an interest and it shall survive and not be affected by the subsequent incapacity of the Holder or the transfer of all or any portion of such Class C Units and shall extend to the Holder’s heirs, successors, assigns and personal representatives. All Class C Units delivered to the Holder shall be subject to the terms and conditions of the LP Agreement. Each of Craig M. Bernfield and Zev Karkomi Revocable Trust U/A/D 2/17/84 is an intended third-party beneficiary of this Section 6.1 and shall be entitled to directly enforce its provisions against the Holder to the same extent as if it were a signatory hereto, and Holder shall not assert any defenses or objections based on Craig M. Bernfield and Zev Karkomi Revocable Trust U/A/D 2/17/84 not being signatories hereto.
          6.2. Accounting for Units . The Units shall be credited by the Company to a bookkeeping account on behalf of the Holder, and neither the Company nor the Surviving Partnership shall be obligated to set aside any assets to satisfy its obligations hereunder. The

5


 

Holder shall have no secured legal or equitable rights, interest or claims in any property or assets of the Company or the Surviving Partnership. Neither the assets of the Company nor the Surviving Partnership shall be held under any trust for the benefit of the Holder, or his heirs, successors or assigns, or held in any way as collateral security for the fulfilling of the obligations of the Company or the Surviving Partnership, respectively, under this Agreement. Any and all of the Surviving Partnership’s and the Company’s assets shall be, and remain, the general, unpledged, unrestricted assets of the Surviving Partnership and the Company, respectively. Both the Surviving Partnership’s and the Company’s obligations under this Agreement shall be that of an unfunded and unsecured promise to pay property or cash in the future.
          6.3. Meaning of Certain Terms . As used herein, the term “vest” shall mean no longer subject to forfeiture. As used herein, employment by the Company shall include employment by an Affiliate of the Company.
          6.4. At-Will Employment; Effect of Termination of Employment . The Holder acknowledges and understands that, unless he has a written agreement with the Company that provides otherwise, the Holder is an “at will” employee who may terminate his employment at any time; that the Company may terminate the Holder’s employment at any time with or without cause or may condition the Holder’s continued employment on the satisfaction of such conditions as the Company may impose from time to time; and that the effect of any termination of employment will be to terminate the vesting of any unvested Units.
          6.5. Successors . This Agreement shall be binding upon and inure to the benefit of any successor or successors of the Company and the Surviving Partnership and any person or persons who shall, upon the death of the Holder, acquire any rights hereunder in accordance with this Agreement.
          6.6. Notices . All notices, requests or other communications provided for in this Agreement shall be made, if to the Company or the Surviving Partnership, to Aviv Asset Management, L.L.C., 303 West Madison Street, Suite 2400, Chicago, Illinois 60606, Attention: Craig M. Bernfield, President and Chief Executive Officer, and if to the Holder, to the Holder’s address set forth in the Company’s records. All notices, requests or other communications provided for in this Agreement shall be made in writing either (a) by personal delivery to the party entitled thereto, (b) by facsimile with confirmation of receipt, (c) by mailing in the United States mails to the last known address of the party entitled thereto or (d) by express courier service. The notice, request or other communication shall be deemed to be received upon personal delivery, upon confirmation of receipt of facsimile transmission, or upon receipt by the party entitled thereto if by United States mail or express courier service; provided, however, that if a notice, request or other communication is not received during regular business hours, it shall be deemed to be received on the next succeeding business day of the Company.
          6.7. Governing Law . This Agreement, the Award and all determinations made and actions taken pursuant hereto and thereto, to the extent not otherwise governed by the laws of the United States, shall be governed by the laws of the State of Delaware and construed in accordance therewith without giving effect to conflicts of laws principles.

6


 

          6.8. Compliance With Section 409A of the Internal Revenue Code . This Agreement is intended to comply with Section 409A of the Internal Revenue Code (the “Code”), and shall be interpreted and construed accordingly. The Holder acknowledges that the Company has encouraged him to consult his own adviser to determine the tax consequences of the Award. The Holder (or his beneficiaries) shall be responsible for all taxes with respect to any Awards under this Agreement. The Surviving Partnership and the Company make no guarantees to any person regarding the tax treatment of the Awards or payments made hereunder. Neither the Surviving Partnership nor the Company has any obligation to take any action to prevent the assessment of any excise tax on any person with respect to any Award under Section 409A of the Code or otherwise and none of the Surviving Partnership, the Company, any of their subsidiaries or Affiliates, or any of their employees or representatives shall have any liability to the Holder (or his beneficiaries) with respect thereto.
          6.9. Termination of Award . The Company and the Holder may terminate the Award by mutual agreement and accelerate the payments hereunder to the maximum extent permitted by Section 409A of the Code.
          6.10. Counterparts . This Agreement may be executed in two counterparts each of which shall be deemed an original and both of which together shall constitute one and the same instrument.
[signature page follows]

7


 

         
  COMPANY: AVIV ASSET MANAGEMENT, L.L.C.

By: AVIV HEALTHCARE PROPERTIES LIMITED
       PARTNERSHIP, its Sole Member

By: AVIV REIT, INC., its General Partner
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   Chief Executive Officer and President   
         
  PARTNERSHIP:

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP

By: AVIV REIT, INC., its General Partner
 
 
  By:   /s/ Craig M. Bernfield    
    Name:   Craig M. Bernfield   
    Title:   Chief Executive Officer and President   
         
  HOLDER:

Accepted this 17 th day of September, 2010.
 
 
  /s/ Steven J. Insoft    
  Steven J. Insoft   
     
 
SIGNATURE PAGE TO AMENDED AND RESTATED
PHANTOM PARTNERSHIP UNIT AWARD AGREEMENT

Exhibit 12.1
AVIV REIT, INC. AND SUBSIDIARIES
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES
(Dollars in thousands)
                                         
    Year Ended December 31,
    2006   2007   2008   2009   2010
     
Earnings:
                                       
Net income
    12,787,504       16,398,464       16,874,193       33,680,631       37,982,720  
Add:
                                       
Fixed Charges
    18,294,431       24,693,818       26,869,721       27,373,757       23,787,960  
     
Earnings, as adjusted (A)
    31,081,935       41,092,282       43,743,914       61,054,388       61,770,680  
     
 
                                       
Fixed charges:
                                       
Interest expensed and capitalized
    15,941,839       24,254,399       26,333,101       26,823,430       22,779,901  
Amortized premiums discounts and capitalized expenses related to indebtedness
    2,352,592       439,419       536,620       550,327       1,008,059  
     
Fixed charges, as adjusted (B)
    18,294,431       24,693,818       26,869,721       27,373,757       23,787,960  
     
 
                                       
Ratio of earnings to fixed charges ((A) divided by (B)):
    1.70 x     1.66 x     1.63 x     2.23 x     2.60 x
     

 

Exhibit 21.1
Subsidiaries of Aviv REIT, Inc.
     
Name of Subsidiary   Jurisdiction of Formation
Alamogordo Aviv, L.L.C.
  New Mexico
Arkansas Aviv, L.L.C.
  Delaware
Arma Yates, L.L.C.
  Delaware
Aviv Asset Management, L.L.C.
  Delaware
Aviv Financing I, L.L.C.
  Delaware
Aviv Financing II, L.L.C.
  Delaware
Aviv Financing III, L.L.C.
  Delaware
Aviv Financing IV, L.L.C.
  Delaware
Aviv Financing V, L.L.C.
  Delaware
Aviv Foothills, L.L.C.
  Delaware
Aviv Healthcare Capital Corporation
  Delaware
Aviv Healthcare Properties Limited Partnership
  Delaware
Aviv Healthcare Properties Operating Partnership I, L.P.
  Delaware
Aviv Liberty, L.L.C.
  Delaware
Aviv OP Limited Partner, L.L.C.
  Delaware
Avon Ohio, L.L.C.
  Delaware
Belleville Illinois, L.L.C.
  Delaware
Bellingham II Associates, L.L.C.
  Delaware
Benton Harbor, L.L.C.
  Illinois
BHG Aviv, L.L.C.
  Delaware
Bonham Texas, L.L.C.
  Delaware
Burton NH Property, L.L.C.
  Delaware
California Aviv, L.L.C.
  Delaware
California Aviv Two, L.L.C.
  Delaware
Camas Associates, L.L.C.
  Delaware
Casa/Sierra California Associates, L.L.C.
  Delaware
Chatham Aviv, L.L.C.
  Delaware
Chenal Arkansas, L.L.C.
  Delaware
Chippewa Valley, L.L.C.
  Illinois
Clarkston Care, L.L.C.
  Delaware
Clayton Associates, L.L.C.
  New Mexico
Clinton Associates, L.L.C.
  Delaware
Colonial Madison Associates, L.L.C.
  Delaware
Colton Associates, L.L.C.
  Delaware
Columbia View Associates, L.L.C.
  Delaware
Columbus Texas Aviv, L.L.C.
  Delaware
Columbus Western Avenue, L.L.C.
  Delaware
Commerce Nursing Homes, L.L.C.
  Illinois
Commerce Sterling Hart Drive, L.L.C.
  Delaware
Conroe Rigby Owen Road, L.L.C.
  Delaware
CR Aviv, L.L.C.
  Delaware
Crooked River Road, L.L.C.
  Delaware

 


 

     
Name of Subsidiary   Jurisdiction of Formation
Danbury ALF Property, L.L.C.
  Delaware
Denison Texas, L.L.C.
  Delaware
East Rollins Street, L.L.C.
  Delaware
Effingham Associates, L.L.C.
  Illinois
Elite Mattoon, L.L.C.
  Delaware
Elite Yorkville, L.L.C.
  Delaware
Falfurrias Texas, L.L.C.
  Delaware
Florence Heights Associates, L.L.C.
  Delaware
Fountain Associates, L.L.C.
  Delaware
Four Fountains Aviv, L.L.C.
  Delaware
Freewater Oregon, L.L.C.
  Delaware
Fredericksburg South Adams Street, L.L.C.
  Delaware
Fullerton California, L.L.C.
  Delaware
Giltex Care, L.L.C.
  Delaware
Great Bend Property, L.L.C.
  Delaware
Heritage Monterey Associates, L.L.C.
  Illinois
HHM Aviv, L.L.C.
  Delaware
Hidden Acres Property, L.L.C.
  Delaware
Highland Leasehold, L.L.C.
  Delaware
Hobbs Associates, L.L.C.
  Illinois
Hot Springs Aviv, L.L.C.
  Delaware
Houston Texas Aviv, L.L.C.
  Delaware
Hutchinson Kansas, L.L.C.
  Delaware
Idaho Associates, L.L.C.
  Illinois
Jasper Springhill Street, L.L.C.
  Delaware
Karan Associates, L.L.C.
  Delaware
Karan Associates Two, L.L.C.
  Delaware
KB Northwest Associates, L.L.C.
  Delaware
Kingsville Texas, L.L.C.
  Delaware
Little Rock Aviv, L.L.C.
  Delaware
Manor Associates, L.L.C.
  Delaware
Mansfield Aviv, L.L.C.
  Delaware
Massachusetts Nursing Homes, L.L.C.
  Delaware
Minnesota Associates, L.L.C.
  Delaware
Missouri Associates, L.L.C.
  Delaware
Missouri Regency Associates, L.L.C.
  Delaware
Montana Associates, L.L.C.
  Illinois
Monterey Park Leasehold Mortgage, L.L.C.
  Delaware
Mt. Vernon Texas, L.L.C.
  Delaware
Newtown ALF Property, L.L.C.
  Delaware
N.M. Bloomfield Three Plus One Limited Company
  New Mexico
N.M. Espanola Three Plus One Limited Company
  New Mexico
N.M. Lordsburg Three Plus One Limited Company
  New Mexico
N.M. Silver City Three Plus One Limited Company
  New Mexico
Northridge Arkansas, L.L.C.
  Delaware
Norwalk ALF Property, L.L.C.
  Delaware
Oakland Nursing Homes, L.L.C.
  Delaware

2


 

     
Name of Subsidiary   Jurisdiction of Formation
October Associates, L.L.C.
  Delaware
Ogden Associates, L.L.C.
  Delaware
Ohio Aviv, L.L.C.
  Delaware
Ohio Aviv Three, L.L.C.
  Delaware
Ohio Aviv Two, L.L.C.
  Delaware
Omaha Associates, L.L.C.
  Delaware
Orange ALF Property, L.L.C.
  Delaware
Orange, L.L.C.
  Illinois
Oregon Associates, L.L.C.
  Delaware
Peabody Associates, L.L.C.
  Delaware
Peabody Associates Two, L.L.C.
  Delaware
Pomona Vista L.L.C.
  Illinois
Prescott Arkansas, L.L.C.
  Delaware
Raton Property Limited Company
  New Mexico
Red Rocks, L.L.C.
  Illinois
Richland Washington, L.L.C.
  Delaware
Riverside Nursing Home Associates, L.L.C.
  Delaware
Riverside Nursing Home Associates Two, L.L.C.
  Delaware
Rose Baldwin Park Property L.L.C.
  Illinois
Salem Associates, L.L.C.
  Delaware
San Juan NH Property, L.L.C.
  Delaware
Santa Ana-Bartlett, L.L.C.
  Illinois
Santa Fe Missouri Associates, L.L.C.
  Illinois
Savoy/Bonham Venture, L.L.C.
  Delaware
Searcy Aviv, L.L.C.
  Delaware
Sedgwick Properties, L.L.C.
  Delaware
Skagit Aviv, L.L.C.
  Delaware
Skyview Associates, L.L.C.
  Delaware
Southeast Missouri Property, L.L.C.
  Delaware
Star City Arkansas, L.L.C.
  Delaware
Sun-Mesa Properties, L.L.C.
  Illinois
Tujunga, L.L.C.
  Delaware
VRB Aviv, L.L.C.
  Delaware
Washington-Oregon Associates, L.L.C.
  Illinois
Watauga Associates, L.L.C.
  Illinois
Wellington Leasehold, L.L.C.
  Delaware
West Pearl Street, L.L.C.
  Delaware
Wheeler Healthcare Associates, L.L.C.
  Texas
Willis Texas Aviv, L.L.C.
  Delaware
Woodland Arkansas, L.L.C.
  Delaware
Xion, L.L.C.
  Illinois
Yuba Aviv, L.L.C.
  Delaware

3

Exhibit 23.1
Consent of Independent Registered Public Accounting Firm
We consent to the reference to our firm under the caption “Experts” and to the use of our report dated March 15, 2011 (except for Schedule III, as to which the date is April 28, 2011) with respect to the consolidated financial statements and schedule of Aviv REIT, Inc. and Subsidiaries, and our report dated March 15, 2011 (except for the Note 16 and Schedule III, as to which the date is April 28, 2011) with respect to the consolidated financial statements and schedule of Aviv Healthcare Properties Limited Partnership and Subsidiaries, included in the Registration Statement (Form S-4) and related Prospectus of Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation for the registration of its 7 3 / 4 % Senior Notes.
Chicago, Illinois
April 28, 2011

 

Exhibit 25.1
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM T-1
STATEMENT OF ELIGIBILITY
UNDER THE TRUST INDENTURE ACT OF 1939 OF A
CORPORATION DESIGNATED TO ACT AS TRUSTEE
CHECK IF AN APPLICATION TO DETERMINE
ELIGIBILITY OF A TRUSTEE PURSUANT TO
SECTION 305(b)(2)       o
 
THE BANK OF NEW YORK MELLON
TRUST COMPANY, N.A.
(Exact name of trustee as specified in its charter)
     
    95-3571558
(Jurisdiction of incorporation   (I.R.S. employer
if not a U.S. national bank)   identification no.)
     
700 South Flower Street    
Suite 500    
Los Angeles, California   90017
(Address of principal executive offices)   (Zip code)
 

Aviv Healthcare Properties Limited Partnership
(Exact name of obligor as specified in its charter)
     
Delaware   35-2249166
(State or other jurisdiction of   (I.R.S. employer
incorporation or organization)   identification no.)
Aviv Healthcare Capital Corporation
(Exact name of obligor as specified in its charter)
     
Delaware   27-4536064
(State or other jurisdiction of   (I.R.S. employer
incorporation or organization)   identification no.)

 


 

TABLE OF CO-REGISTRANTS
         
    State or other    
    jurisdiction   IRS Employer
Exact name of registrant as   of incorporation or   Identification
specified in its charter   organization   Number
Alamogordo Aviv, L.L.C.
  New Mexico   27-0123540
Arkansas Aviv, L.L.C.
  Delaware   30-0509615
Arma Yates, L.L.C.
  Delaware   27-3971035
Aviv Asset Management, L.L.C.
  Delaware   30-0305067
Aviv Financing I, L.L.C.
  Delaware   11-3747125
Aviv Financing II, L.L.C.
  Delaware   36-4597042
Aviv Financing III, L.L.C.
  Delaware   36-4641210
Aviv Financing IV, L.L.C.
  Delaware   27-0836481
Aviv Financing V, L.L.C.
  Delaware   27-0836548
Aviv Foothills, L.L.C.
  Delaware   36-4572035
Aviv Healthcare Properties Operating Partnership I, L.P.
  Delaware   11-3747120
Aviv Liberty, L.L.C.
  Delaware   36-4572034
Aviv OP Limited Partner, L.L.C.
  Delaware   27-3474432
Aviv REIT, Inc.
  Maryland   27-3200673
Avon Ohio, L.L.C.
  Delaware   36-4601433
Belleville Illinois, L.L.C.
  Delaware   32-0188341
Bellingham II Associates, L.L.C.
  Delaware   11-3747130
Benton Harbor, L.L.C.
  Illinois   36-4204807
BHG Aviv, L.L.C.
  Delaware   36-4601432
Bonham Texas, L.L.C.
  Delaware   30-0358809

- 2 -


 

         
    State or other    
    jurisdiction   IRS Employer
Exact name of registrant as   of incorporation or   Identification
specified in its charter   organization   Number
Burton NH Property, L.L.C.
  Delaware   11-3714506
California Aviv, L.L.C.
  Delaware   38-3786697
California Aviv Two, L.L.C.
  Delaware   26-4117080
Camas Associates, L.L.C.
  Delaware   36-4340182
Casa/Sierra California Associates, L.L.C.
  Delaware   36-4572017
Chatham Aviv, L.L.C.
  Delaware   27-0354315
Chenal Arkansas, L.L.C.
  Delaware   04-3835270
Chippewa Valley, L.L.C.
  Illinois   36-4065826
Clarkston Care, L.L.C.
  Delaware   76-0802028
Clayton Associates, L.L.C.
  New Mexico   36-4572014
Colonial Madison Associates, L.L.C.
  Delaware   38-3741678
Columbia View Associates, L.L.C.
  Delaware   36-4204809
Columbus Texas Aviv, L.L.C.
  Delaware   38-3735473
Columbus Western Avenue, L.L.C.
  Delaware   71-0960205
Commerce Nursing Homes, L.L.C.
  Illinois   36-4122632
CR Aviv, L.L.C.
  Delaware   20-5354773
Denison Texas, L.L.C.
  Delaware   32-0173170
Effingham Associates, L.L.C.
  Illinois   36-4150491
Elite Mattoon, L.L.C.
  Delaware   36-4454111
Elite Yorkville, L.L.C.
  Delaware   36-4454114
Falfurrias Texas, L.L.C.
  Delaware   61-1501714
Florence Heights Associates, L.L.C.
  Delaware   11-3747131
Fountain Associates, L.L.C.
  Delaware   36-4572016
Four Fountains Aviv, L.L.C.
  Delaware   36-4601434
Freewater Oregon, L.L.C.
  Delaware   36-2280966

- 3 -


 

         
    State or other    
    jurisdiction   IRS Employer
Exact name of registrant as   of incorporation or   Identification
specified in its charter   organization   Number
Fullerton California, L.L.C.
  Delaware   36-4480527
Giltex Care, L.L.C.
  Delaware   36-4572036
Great Bend Property, L.L.C.
  Delaware   27-3971138
Heritage Monterey Associates, L.L.C.
  Illinois   36-4056688
HHM Aviv, L.L.C.
  Delaware   32-0205746
Hidden Acres Property, L.L.C.
  Delaware   27-2457250
Highland Leasehold, L.L.C.
  Delaware   20-2873499
Hobbs Associates, L.L.C.
  Illinois   36-4177337
Hot Springs Aviv, L.L.C.
  Delaware   30-0470700
Houston Texas Aviv, L.L.C.
  Delaware   36-4587739
Hutchinson Kansas, L.L.C.
  Delaware   51-0559326
Idaho Associates, L.L.C.
  Illinois   36-4114446
Karan Associates, L.L.C.
  Delaware   11-3747208
Karan Associates Two, L.L.C.
  Delaware   61-1514965
KB Northwest Associates, L.L.C.
  Delaware   36-4572025
Kingsville Texas, L.L.C.
  Delaware   37-1522939
Manor Associates, L.L.C.
  Delaware   36-4572020
Mansfield Aviv, L.L.C.
  Delaware   32-0183852
Massachusetts Nursing Homes, L.L.C.
  Delaware   20-2873416
Minnesota Associates, L.L.C.
  Delaware   36-4469552
Missouri Associates, L.L.C.
  Delaware   36-4572033
Missouri Regency Associates, L.L.C.
  Delaware   36-4572031
Montana Associates, L.L.C.
  Illinois   36-4149849
Monterey Park Leasehold Mortgage, L.L.C.
  Delaware   32-0267202
Mt. Vernon Texas, L.L.C.
  Delaware   35-2270167

- 4 -


 

         
    State or other    
    jurisdiction   IRS Employer
Exact name of registrant as   of incorporation or   Identification
specified in its charter   organization   Number
Newtown ALF Property, L.L.C.
  Delaware   27-4083571
N.M. Bloomfield Three Plus One Limited Company
  New Mexico   74-2748292
N.M. Espanola Three Plus One Limited Company
  New Mexico   74-2748289
N.M. Lordsburg Three Plus One Limited Company
  New Mexico   74-2748286
N.M. Silver City Three Plus One Limited Company
  New Mexico   74-2748283
Northridge Arkansas, L.L.C.
  Delaware   04-3835262
Norwalk ALF Property, L.L.C.
  Delaware   27-4083805
Oakland Nursing Homes, L.L.C.
  Delaware   36-4572018
October Associates, L.L.C.
  Delaware   36-4572030
Ogden Associates, L.L.C.
  Delaware   36-4412291
Ohio Aviv, L.L.C.
  Delaware   36-4597043
Omaha Associates, L.L.C.
  Delaware   36-4572019
Orange ALF Property, L.L.C.
  Delaware   27-4083471
Orange, L.L.C.
  Illinois   36-4095365
Oregon Associates, L.L.C.
  Delaware   36-4572024
Peabody Associates, L.L.C.
  Delaware   36-4572029
Pomona Vista L.L.C.
  Illinois   36-4111095
Prescott Arkansas, L.L.C.
  Delaware   04-3835264
Raton Property Limited Company
  New Mexico   36-4111094
Red Rocks, L.L.C.
  Illinois   36-4192351
Richland Washington, L.L.C.
  Delaware   26-0081509
Riverside Nursing Home Associates, L.L.C.
  Delaware   36-4340184

- 5 -


 

         
    State or other    
    jurisdiction   IRS Employer
Exact name of registrant as   of incorporation or   Identification
specified in its charter   organization   Number
Rose Baldwin Park Property L.L.C.
  Illinois   36-4111092
Salem Associates, L.L.C.
  Delaware   36-4572028
San Juan NH Property, L.L.C.
  Delaware   11-3714511
Santa Ana-Bartlett, L.L.C.
  Illinois   36-4212739
Santa Fe Missouri Associates, L.L.C.
  Illinois   36-4165126
Savoy/Bonham Venture, L.L.C.
  Delaware   36-4572026
Searcy Aviv, L.L.C.
  Delaware   38-3779442
Skagit Aviv, L.L.C.
  Delaware   36-4641209
Skyview Associates, L.L.C.
  Delaware   36-4572023
Southeast Missouri Property, L.L.C.
  Delaware   27-3502072
Star City Arkansas, L.L.C.
  Delaware   43-2089308
Sun-Mesa Properties, L.L.C.
  Illinois   36-4047650
Tujunga, L.L.C.
  Delaware   36-4389732
VRB Aviv, L.L.C.
  Delaware   76-0802032
Washington-Oregon Associates, L.L.C.
  Illinois   36-4192347
Watauga Associates, L.L.C.
  Illinois   36-4163268
Wellington Leasehold, L.L.C.
  Delaware   27-3971187
West Pearl Street, L.L.C.
  Delaware   81-0637081
Wheeler Healthcare Associates, L.L.C.
  Texas   74-2752353
Willis Texas Aviv, L.L.C.
  Delaware   37-1522942
Woodland Arkansas, L.L.C.
  Delaware   04-3835266
Xion, L.L.C.
  Illinois   36-4062845
Yuba Aviv, L.L.C.
  Delaware   11-3750228

- 6 -


 

             
303 West Madison Street
           
Suite 2400
           
Chicago, Illinois
    60606      
(Address of principal executive offices)
  (Zip code)    
 
7 3 / 4 % Senior Notes due 2019
and Guarantees of 7 3 / 4 % Senior Notes due 2019
(Title of the indenture securities)

- 7 -


 

1.   General information. Furnish the following information as to the trustee:
  (a)   Name and address of each examining or supervising authority to which it is subject.
     
Name   Address
Comptroller of the Currency United States Department of the Treasury
  Washington, DC 20219
 
   
Federal Reserve Bank
  San Francisco, CA 94105
 
   
Federal Deposit Insurance Corporation
  Washington, DC 20429
  (b)   Whether it is authorized to exercise corporate trust powers.
 
  Yes.  
2.   Affiliations with Obligor.
 
    If the obligor is an affiliate of the trustee, describe each such affiliation.
 
    None.
 
16.   List of Exhibits.
 
    Exhibits identified in parentheses below, on file with the Commission, are incorporated herein by reference as an exhibit hereto, pursuant to Rule 7a-29 under the Trust Indenture Act of 1939 (the “Act”) and 17 C.F.R. 229. 10(d) .
  1.   A copy of the articles of association of The Bank of New York Mellon Trust Company, N.A., formerly known as The Bank of New York Trust Company, N.A. (Exhibit 1 to Form T-1 filed with Registration Statement No. 333-121948 and Exhibit 1 to Form T-1 filed with Registration Statement No. 333-152875).
 
  2.   A copy of certificate of authority of the trustee to commence business. (Exhibit 2 to Form T-1 filed with Registration Statement No. 333-121948).
 
  3.   A copy of the authorization of the trustee to exercise corporate trust powers (Exhibit 3 to Form T-1 filed with Registration Statement No. 333-152875).

- 8 -


 

  4.   A copy of the existing by-laws of the trustee (Exhibit 4 to Form T-1 filed with Registration Statement No. 333-162713).
 
  6.   The consent of the trustee required by Section 321(b) of the Act (Exhibit 6 to Form T-1 filed with Registration Statement No. 333-152875).
 
  7.   A copy of the latest report of condition of the Trustee published pursuant to law or to the requirements of its supervising or examining authority.

- 9 -


 

SIGNATURE
     Pursuant to the requirements of the Act, the trustee, The Bank of New York Mellon Trust Company, N.A., a banking association organized and existing under the laws of the United States of America, has duly caused this statement of eligibility to be signed on its behalf by the undersigned, thereunto duly authorized, all in the City of Chicago, and State of Illinois, on the 27th day of April, 2011.
             
    THE BANK OF NEW YORK MELLON    
    TRUST COMPANY, N.A.    
 
           
 
           
 
  By:   /S/ M. CALLAHAN
 
   
 
  Name:         M. CALLAHAN    
 
  Title:         VICE PRESIDENT    

- 10 -


 

EXHIBIT 7
Consolidated Report of Condition of
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
of 700 South Flower Street, Suite 200, Los Angeles, CA 90017
     At the close of business December 31, 2010, published in accordance with Federal regulatory authority instructions.
         
    Dollar Amounts  
    in Thousands  
ASSETS
       
 
       
Cash and balances due from depository institutions:
       
Noninterest-bearing balances and currency and coin
    2,000  
Interest-bearing balances
    151  
Securities:
       
Held-to-maturity securities
    7  
Available-for-sale securities
    754,025  
Federal funds sold and securities purchased under agreements to resell:
       
Federal funds sold
    70,300  
Securities purchased under agreements to resell
    0  
Loans and lease financing receivables:
       
Loans and leases held for sale
    0  
Loans and leases, net of unearned income
    0  
LESS: Allowance for loan and lease losses
    0  
Loans and leases, net of unearned income and allowance
    0  
Trading assets
    0  
Premises and fixed assets (including capitalized leases)
    9,168  
Other real estate owned
    0  
Investments in unconsolidated subsidiaries and associated companies
    1  
Direct and indirect investments in real estate ventures
    0  
Intangible assets:
       
Goodwill
    856,313  
Other intangible assets
    216,233  
Other assets
    159,872  
 
     
Total assets
  $ 2,068,070  
 
     

1


 

         
    Dollar Amounts  
    in Thousands  
LIABILITIES
       
 
       
Deposits:
       
In domestic offices
    500  
Noninterest-bearing
    500  
Interest-bearing
    0  
Not applicable
       
Federal funds purchased and securities sold under agreements to repurchase:
       
Federal funds purchased
    0  
Securities sold under agreements to repurchase
    0  
Trading liabilities
    0  
Other borrowed money:
       
(includes mortgage indebtedness and obligations under capitalized leases)
    268,691  
Not applicable
       
Not applicable
       
Subordinated notes and debentures
    0  
Other liabilities
    235,783  
Total liabilities
    504,974  
Not applicable
       
 
       
EQUITY CAPITAL
       
 
       
Perpetual preferred stock and related surplus
    0  
Common stock
    1,000  
Surplus (exclude all surplus related to preferred stock)
    1,121,520  
Not available
       
Retained earnings
    438,997  
Accumulated other comprehensive income
    1,579  
Other equity capital components
    0  
Not available
       
Total bank equity capital
    1,563,096  
Noncontrolling (minority) interests in consolidated subsidiaries
    0  
Total equity capital
    1,563,096  
 
     
Total liabilities and equity capital
    2,068,070  
 
     
      I, Karen Bayz, Managing Director of the above-named bank do hereby declare that the Reports of Condition and Income (including the supporting schedules) for this report date have been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and are true to the best of my knowledge and belief.
     Karen Bayz       )      Managing Director
     We, the undersigned directors (trustees), attest to the correctness of the Report of Condition (including the supporting schedules) for this report date and declare that it has been examined by us and to the best of our knowledge and belief has been prepared in conformance with the instructions issued by the appropriate Federal regulatory authority and is true and correct.
Timothy Vara, President       )
Frank P. Sulzberger, MD       )       Directors (Trustees)
William D. Lindelof, MD       )

2

 
Exhibit 99.1
 
LETTER OF TRANSMITTAL

Relating to

AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AVIV HEALTHCARE CAPITAL CORPORATION

Offer to Exchange
 
$300,000,000 7 3 / 4 % Senior Notes due 2019, the issuance
of which has been registered under the Securities Act of 1933, as amended, for
any and all outstanding and unregistered 7 3 / 4 % Senior Notes due 2019
 
Pursuant to the Prospectus dated          , 2011
 
 
 
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON          , 2011, UNLESS EXTENDED (such date and time, as they may be extended, the “Expiration Date”).
 
 
The Exchange Agent for the Exchange Offer is:
 
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
 
By registered or certified mail, overnight delivery:
 
The Bank of New York Mellon Trust Company, N.A.
c/o The Bank of New York Mellon Corporation
Corporate Trust Operations—Reorganization Unit
480 Washington Boulevard, 27th Floor
Jersey City, New Jersey 07310
Attn: Ms. Diane Amoroso
 
For information or request for materials call:
 
(212) 815-2742
 
This document relates to the exchange offer (the “Exchange Offer”) made by Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation (the “Issuers”) to exchange their 7 3 / 4 % Senior Notes due 2019 (the “Exchange Notes”) which have been registered under the Securities Act of 1933, as amended (the “Securities Act”), for an equal aggregate principal amount of their outstanding 7 3 / 4 % Senior Notes due 2019 (the “Old Notes”). The Exchange Offer is described in the prospectus dated          , 2011 (the “Prospectus”) and in this Letter of Transmittal (this “Letter of Transmittal”). Therefore you are urged to read carefully the Prospectus and the items referred to therein. The terms and conditions contained in the Prospectus, together with the terms and conditions governing this Letter of Transmittal and the instructions herein, are collectively referred to herein as the “terms and conditions.”
 
The terms of the Exchange Notes are identical (including terms relating to principal amount, interest rate and maturity) to the terms of the Old Notes for which they may be exchanged pursuant to the Exchange Offer, except for the elimination of certain transfer restrictions, registration rights and additional interest provisions relating to the Old Notes. The Exchange Notes will bear different CUSIP numbers from the Old Notes.
 
Capitalized terms used but not defined herein shall have the same meaning given to them in the Prospectus.


 

 
This Letter of Transmittal is to be used by holders of the Old Notes. Tender of Old Notes is to be made using the Automated Tender Offer Program (“ATOP”) of The Depository Trust Company (“DTC”) pursuant to the procedures set forth in the Prospectus under the caption “The Exchange Offer—Procedures for Tendering Old Notes Through Brokers and Banks.” DTC participants that are accepting the Exchange Offer must transmit their acceptance to DTC, which will verify the acceptance and execute a book-entry delivery to the Exchange Agent’s DTC account. DTC will then send a computer-generated message known as an “agent’s message” to the Exchange Agent for its acceptance. For you to validly tender your Old Notes in the Exchange Offer, the Exchange Agent must receive, prior to the Expiration Date, an agent’s message under the ATOP procedures that confirms that:
 
  •     DTC has received your instructions to tender your Old Notes; and
 
  •     you agree to be bound by the terms of this Letter of Transmittal.
 
By using the ATOP procedures to tender Old Notes, you will not be required to deliver this Letter of Transmittal to the Exchange Agent. However, you will be bound by its terms, and you will be deemed to have made the acknowledgments and the representations and warranties it contains, just as if you had signed it.
 
Unless the context otherwise requires, the term “holder” for purposes of this Letter of Transmittal means any person in whose name Old Notes are registered or any other person who has obtained a properly completed bond power from the registered holder or any person whose Old Notes are held of record by DTC.


2


 

 
PLEASE READ THE ACCOMPANYING INSTRUCTIONS CAREFULLY
 
Ladies and Gentlemen:
 
Upon the terms and subject to the conditions of the Exchange Offer, the undersigned hereby tenders to the Issuers the aggregate principal amount of Old Notes credited by the undersigned to the Exchange Agent’s account at DTC using ATOP. Subject to, and effective upon, the acceptance for exchange of all or any portion of the Old Notes tendered herewith in accordance with the terms and conditions of the Exchange Offer (including, if the Exchange Offer is extended or amended, the terms and conditions of any such extension or amendment), the undersigned hereby exchanges, assigns and transfers to, or upon the order of, the Issuers all right, title and interest in and to such Old Notes as are being tendered herewith. The undersigned hereby irrevocably constitutes and appoints the Exchange Agent as its true and lawful agent and attorney-in-fact of the undersigned (with full knowledge that the Exchange Agent also acts as the agent of the Issuers in connection with the Exchange Offer) to cause the Old Notes to be assigned, transferred and exchanged.
 
By tendering Old Notes in the Exchange Offer, the undersigned represents and warrants that the undersigned has full power and authority to tender, exchange, assign and transfer the Old Notes and to acquire Exchange Notes issuable upon the exchange of such tendered Old Notes, and that, when the same are accepted for exchange, the Issuers will acquire good and unencumbered title to the tendered Old Notes, free and clear of all liens, restrictions, charges and encumbrances and not subject to any adverse claim. The undersigned and any beneficial owner of the Old Notes tendered further represent and warrant that:
 
  (i)   neither the undersigned nor any beneficial owner of the Old Notes is an “affiliate” (as defined in Rule 405 under the Securities Act) of the Issuers;
 
  (ii)  neither the undersigned nor any beneficial owner of the Old Notes is engaged in or intends to engage in, and has no arrangement or understanding with any person to participate in, a distribution (within the meaning of the Securities Act) of the Exchange Notes;
 
  (iii)  any Exchange Notes to be acquired by the undersigned and any beneficial owner of the Old Notes pursuant to the exchange offer will be acquired in the ordinary course of business of the person receiving such Exchange Notes; and
 
  (iv)  the undersigned is not acting on behalf of any person who could not truthfully make the foregoing representations.
 
If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for Old Notes that were acquired as a result of market-making activities or other trading activities, it represents and warrants that it will comply with the applicable provisions of the Securities Act with respect to any resale of the Exchange Notes.
 
If the undersigned is not a broker-dealer, the undersigned represents that it is not engaged in, and does not intend to engage in, a distribution of Exchange Notes. If the undersigned is a broker-dealer that will receive Exchange Notes for its own account in exchange for Old Notes that were acquired as a result of market-making activities or other trading activities, it acknowledges that it will deliver a prospectus meeting the requirements of the Securities Act in connection with any resale of such Exchange Notes; however, by so acknowledging and by delivering a prospectus, the undersigned will not be deemed to admit that it is an “underwriter” within the meaning of the Securities Act. A broker-dealer may not participate in the Exchange Offer with respect to Old Notes acquired other than as a result of market-making activities or other trading activities. Any holder who is an “affiliate” of the Issuers or who has an arrangement or understanding with respect to the distribution of the Exchange Notes to be acquired pursuant to the Exchange Offer, or any broker-dealer who purchased Old Notes from the Issuers to resell pursuant to Rule 144A under the Securities Act or any other available exemption under the Securities Act must comply with the registration and prospectus delivery requirements under the Securities Act.


3


 

 
The undersigned and each beneficial owner acknowledge and agree that any person who is an affiliate of the Issuers or who tenders in the Exchange Offer for the purpose of participating in a distribution of the Exchange Notes must comply with the registration and prospectus delivery requirements of the Securities Act in connection with a resale transaction of the Exchange Notes acquired by such person and may not rely on the position of the staff of the Securities and Exchange Commission set forth in the no action letters discussed in the Prospectus under the caption “The Exchange Offer—Purpose of the Exchange Offer.” The undersigned and each beneficial owner will, upon request, execute and deliver any additional documents deemed by the Exchange Agent or the Issuers to be necessary or desirable to complete the sale, assignment and transfer of the Old Notes tendered hereby.
 
For purposes of the Exchange Offer, the Issuers shall be deemed to have accepted validly tendered Old Notes when the Issuers have given oral or written notice to the Exchange Agent.
 
If any tendered Old Notes are not accepted for exchange pursuant to the Exchange Offer because of an invalid tender, the occurrence of certain other events set forth in the Prospectus or otherwise, any such unaccepted Old Notes will be returned, without expense, to the undersigned’s account at DTC or such other account as designated herein, pursuant to the book-entry transfer procedures described in the Prospectus, promptly after the Exchange Offer terminates or expires.
 
All authority herein conferred or agreed to be conferred shall survive the death, incapacity or dissolution of the undersigned, and every obligation of the undersigned hereunder shall be binding upon the heirs, executors, administrators, trustees in bankruptcy, personal and legal representatives, successors and assigns of the undersigned.
 
The undersigned understands that tenders of Old Notes pursuant to the procedures described under the caption “The Exchange Offer—Procedures for Tendering Old Notes Through Brokers and Banks” in the Prospectus and in the instructions hereto will constitute a binding agreement between the undersigned and the Issuers upon the terms and subject to the conditions of the Exchange Offer, subject only to withdrawal of such tenders on the terms set forth in the Prospectus under the caption “The Exchange Offer—Withdrawal Rights.”
 
o    CHECK HERE IF YOU ARE A BROKER-DEALER AND WISH TO RECEIVE 10 ADDITIONAL COPIES OF THE PROSPECTUS AND 10 COPIES OF ANY AMENDMENTS OR SUPPLEMENTS THERETO AND COMPLETE THE FOLLOWING:
 
  Name(s) 
 
  Address 
 
 
By crediting the Old Notes to the Exchange Agent’s account at DTC using ATOP and by complying with applicable ATOP procedures with respect to the Exchange Offer, the participant in DTC confirms on behalf of itself and the beneficial owners of such Old Notes all provisions of this Letter of Transmittal (including all representations and warranties) applicable to it and such beneficial owner as fully as if it had completed the information required herein and executed and transmitted this Letter of Transmittal to the Exchange Agent.


4


 

 
INSTRUCTIONS
 
FORMING PART OF THE TERMS AND CONDITIONS
OF THE EXCHANGE OFFER
 
1.   Book-Entry Confirmations.
 
Any confirmation of a book-entry transfer to the Exchange Agent’s account at DTC of Old Notes tendered by book-entry transfer, as well as an agent’s message, and any other documents required by this Letter of Transmittal, must be received by the Exchange Agent at its address set forth on the cover page of this Letter of Transmittal prior to 5:00 p.m., New York City time, on the Expiration Date.
 
2.   Validity of Tenders.
 
The Issuers will determine all questions about validity, form, eligibility, time of receipt, acceptance and withdrawal of tendered Old Notes, and the Issuers’ reasonable determination will be final and binding. The Issuers reserve the absolute right to (1) reject any and all tenders of any particular Old Note not properly tendered; (2) refuse to accept any Old Note if, in the Issuers’ reasonable judgment or the judgment of the Issuers’ counsel, the acceptance would be unlawful; and (3) waive any defects or irregularities or conditions of the Exchange Offer as to any particular Old Notes before the Expiration Date. The Issuers’ interpretation of the terms and conditions of the Exchange Offer, including the instructions in this Letter of Transmittal, will be final and binding on all parties. All defects or irregularities in connection with tenders of Old Notes must be cured as the Issuers will reasonably determine. Neither the Issuers, the Exchange Agent nor any other person will incur any liability for failure to notify the holder of any defect or irregularity with respect to the holder’s tender of Old Notes. Tenders of Old Notes will not be deemed made until such defects or irregularities have been cured or waived. Any Old Notes received by the Exchange Agent that are not properly tendered and as to which the defects or irregularities have not been cured or waived will be returned to the tendering holder through the facilities of DTC as soon as practicable after the Expiration Date.
 
3.   Waiver of Conditions.
 
The Issuers reserve the absolute right to waive, in whole or in part, any of the conditions to the Exchange Offer set forth in the Prospectus.
 
4.   No Conditional Tender.
 
No alternative, conditional, irregular or contingent tender of Old Notes will be accepted.
 
5.   Requests for Assistance or Additional Copies.
 
Questions relating to the Exchange Offer and the procedure for tendering, as well as requests for additional copies of the Prospectus and the Letter of Transmittal, may be directed to the Exchange Agent at the address and telephone number set forth above. Holders may also contact their commercial bank, broker, dealer, trust company or other nominee for assistant concerning the Exchange Offer.
 
6.   Withdrawal.
 
Tenders of Old Notes may be withdrawn at any time prior to 5:00 p.m., New York City time, on the Expiration Date. For a withdrawal to be effective you must comply with the appropriate ATOP procedures. Any notice of withdrawal must specify the name and number of the account at DTC to be credited with withdrawn Old Notes and otherwise comply with the ATOP procedures. For more information, see the section of the Prospectus entitled “The Exchange Offer—Withdrawal Rights.”


5


 

 
7.   Transfer Taxes.
 
Holders who tender their Old Notes for exchange will not be obligated to pay any transfer taxes in connection with that tender or exchange, except that holders who instruct the Issuers to register Exchange Notes in the name of, or request that Old Notes not tendered or not accepted in the Exchange Offer be returned to, a person other than the registered tendering holder will be responsible for paying any applicable transfer tax on those Old Notes.
 
8.   Taxpayer Identification Number and Backup Withholding.
 
Under U.S. federal income tax law, a tendering holder whose Old Notes are accepted for exchange may be subject to backup withholding. To prevent backup withholding, each tendering holder must provide such holder’s correct Taxpayer Identification Number (“TIN”), which, in the case of a holder who is an individual, is generally such holder’s social security number, by completing the enclosed Form W-9 and generally must certify that (i) the TIN provided is correct (or that such holder is awaiting a TIN), and (ii) the holder is not subject to backup withholding. If the Exchange Agent is not provided with the correct TIN or an adequate basis for an exemption, such holder may be subject to a $50 penalty imposed by the Internal Revenue Service and backup withholding at the applicable rate, currently 28%, upon the amount of any reportable payments made after the exchange to such tendering holder. If withholding results in an overpayment of taxes, a refund may be obtained.
 
If a holder that is a U.S. person (for U.S. federal income tax purposes) does not have a TIN, such holder should consult the enclosed Form W-9 for instructions on applying for a TIN, write “Applied For” in the space for the TIN on the Form W-9, and sign and date the Form W-9. If the holder does not provide such holder’s TIN to the Exchange Agent by the time of payment, backup withholding will apply to payments made to such holder. Note: Writing “Applied For” on the form means that the holder has already applied for a TIN or that such holder intends to apply for one soon.
 
If the Old Notes are held in more than one name or are not in the name of the actual owner, consult the instructions on the Form W-9 for information on which TIN to report.
 
Exempt holders (including, among others, all corporations and certain foreign persons) are not subject to these backup withholding and reporting requirements. To prevent possible erroneous backup withholding, an exempt holder should check the “Exempt payee” box on the Form W-9. See the Form W-9 for additional instructions. In order for a nonresident alien or foreign entity to qualify as exempt, such person must submit a completed Form W-8 BEN, “Certificate of Foreign Status of Beneficial Owner for United States Tax Withholding,” signed under penalty of perjury attesting to such exempt status. Such form may be obtained from the Exchange Agent.
 
IMPORTANT: BY USING THE ATOP PROCEDURES TO TENDER OLD NOTES, YOU WILL NOT BE REQUIRED TO DELIVER THIS LETTER OF TRANSMITTAL TO THE EXCHANGE AGENT. HOWEVER, YOU WILL BE BOUND BY ITS TERMS, AND YOU WILL BE DEEMED TO HAVE MADE THE ACKNOWLEDGMENTS AND THE REPRESENTATIONS AND WARRANTIES IT CONTAINS, JUST AS IF YOU HAD SIGNED IT.


6


 

           

Form W-9
(Rev. January 2011)
Department of the Treasury
Internal Revenue Service
    Request for Taxpayer
Identification Number and Certification
  Give form to the
requester. Do not
send to the IRS.
 
 
         
      Name (as shown on your income tax return)    
   
      Business name/disregarded entity name, if different from above    
   
   
  Check appropriate box for federal tax
  classification (required):  o  Individual/sole proprietor  o  C Corporation  o  S Corporation  o  Partnership  o  Trust/estate

   o   Limited liability company. Enter the tax classification (C=C corporation, S=S corporation, P=partnership ► 

   o   Other (see instructions) ► 
 

        o   Exempt payee
   
         
         
      Address (number, street, and apt. or suite no.)     Requester’s name and address (optional)
   
   
      City, state, and ZIP code    
     
   
 
      List account number(s) here (optional)    
 
 
 Part I       Taxpayer Identification Number (TIN)
 
     
Enter your TIN in the appropriate box. The TIN provided must match the name given on the “Name” line to avoid backup withholding. For individuals, this is your social security number (SSN). However, for a resident alien, sole proprietor, or disregarded entity, see the Part I instructions on page 3. For other entities, it is your employer identification number (EIN). If you do not have a number, see How to get a TIN on page 3.

Note. If the account is in more than one name, see the chart on page 4 for guidelines on whose number to enter.
 
Social security number 


             –            – 



Employer identification number 

        –
 Part II       Certification
 
Under penalties of perjury, I certify that:
 
1.   The number shown on this form is my correct taxpayer identification number (or I am waiting for a number to be issued to me), and
 
2.   I am not subject to backup withholding because: (a) I am exempt from backup withholding, or (b) I have not been notified by the Internal Revenue Service (IRS) that I am subject to backup withholding as a result of a failure to report all interest or dividends, or (c) the IRS has notified me that I am no longer subject to backup withholding, and
 
3.   I am a U.S. citizen or other U.S. person (defined below).
 
Certification instructions. You must cross out item 2 above if you have been notified by the IRS that you are currently subject to backup withholding because you have failed to report all interest and dividends on your tax return. For real estate transactions, item 2 does not apply. For mortgage interest paid, acquisition or abandonment of secured property, cancellation of debt, contributions to an individual retirement arrangement (IRA), and generally, payments other than interest and dividends, you are not required to sign the certification, but you must provide your correct TIN. See the instructions on page 4.
 
           
Sign
    Signature of    
Here
    U.S. person ►   Date ►
 
General Instructions
Section references are to the Internal Revenue Code unless otherwise noted.
Purpose of Form
A person who is required to file an information return with the IRS must obtain your correct taxpayer identification number (TIN) to report, for example, income paid to you, real estate transactions, mortgage interest you paid, acquisition or abandonment of secured property, cancellation of debt, or contributions you made to an IRA.
 
  Use Form W-9 only if you are a U.S. person (including a resident alien), to provide your correct TIN to the person requesting it (the requester) and, when applicable, to:
 
  1. Certify that the TIN you are giving is correct (or you are waiting for a number to be issued),
 
  2. Certify that you are not subject to backup withholding, or
 
  3. Claim exemption from backup withholding if you are a U.S. exempt payee. If applicable, you are also certifying that as a U.S. person, your allocable share of any partnership income from a U.S. trade or business is not subject to the withholding tax on foreign partners’ share of effectively connected income.
 
Note.  If a requester gives you a form other than Form W-9 to request your TIN, you must use the requester’s form if it is substantially similar to this Form W-9.
 
Definition of a U.S. person. For federal tax purposes, you are considered a U.S. person if you are:
• An individual who is a U.S. citizen or U.S. resident alien,
 
•  A partnership, corporation, company, or association created or organized in the United States or under the laws of the United States,
 
• An estate (other than a foreign estate), or
 
•  A domestic trust (as defined in Regulations section 301.7701-7).
 
Special rules for partnerships.  Partnerships that conduct a trade or business in the United States are generally required to pay a withholding tax on any foreign partners’ share of income from such business. Further, in certain cases where a Form W-9 has not been received, a partnership is required to presume that a partner is a foreign person, and pay the withholding tax. Therefore, if you are a U.S. person that is a partner in a partnership conducting a trade or business in the United States, provide Form W-9 to the partnership to establish your U.S. status and avoid withholding on your share of partnership income.
Cat. No. 10231X
Form W-9 (Rev. 1-2011)    
 Print or type  See Specific Instructions on page 2.


 

Form W-9 (Rev. 1-2011) Page  2
 
  The person who gives Form W-9 to the partnership for purposes of establishing its U.S. status and avoiding withholding on its allocable share of net income from the partnership conducting a trade or business in the United States is in the following cases:
 
• The U.S. owner of a disregarded entity and not the entity,
 
• The U.S. grantor or other owner of a grantor trust and not the trust, and
 
•  The U.S. trust (other than a grantor trust) and not the beneficiaries of the trust.
 
Foreign person. If you are a foreign person, do not use Form W-9. Instead, use the appropriate Form W-8 (see Publication 515, Withholding of Tax on Nonresident Aliens and Foreign Entities).
 
Nonresident alien who becomes a resident alien. Generally, only a nonresident alien individual may use the terms of a tax treaty to reduce or eliminate U.S. tax on certain types of income. However, most tax treaties contain a provision known as a “saving clause.” Exceptions specified in the saving clause may permit an exemption from tax to continue for certain types of income even after the payee has otherwise become a U.S. resident alien for tax purposes.
 
  If you are a U.S. resident alien who is relying on an exception contained in the saving clause of a tax treaty to claim an exemption from U.S. tax on certain types of income, you must attach a statement to Form W-9 that specifies the following five items:
 
  1. The treaty country. Generally, this must be the same treaty under which you claimed exemption from tax as a nonresident alien.
 
  2. The treaty article addressing the income.
 
  3. The article number (or location) in the tax treaty that contains the saving clause and its exceptions.
 
  4. The type and amount of income that qualifies for the exemption from tax.
 
  5. Sufficient facts to justify the exemption from tax under the terms of the treaty article.
 
   Example. Article 20 of the U.S.-China income tax treaty allows an exemption from tax for scholarship income received by a Chinese student temporarily present in the United States. Under U.S. law, this student will become a resident alien for tax purposes if his or her stay in the United States exceeds 5 calendar years. However, paragraph 2 of the first Protocol to the U.S.-China treaty (dated April 30, 1984) allows the provisions of Article 20 to continue to apply even after the Chinese student becomes a resident alien of the United States. A Chinese student who qualifies for this exception (under paragraph 2 of the first protocol) and is relying on this exception to claim an exemption from tax on his or her scholarship or fellowship income would attach to Form W-9 a statement that includes the information described above to support that exemption.
 
  If you are a nonresident alien or a foreign entity not subject to backup withholding, give the requester the appropriate completed Form W-8.
 
What is backup withholding? Persons making certain payments to you must under certain conditions withhold and pay to the IRS a percentage of such payments. This is called “backup withholding.” Payments that may be subject to backup withholding include interest, tax-exempt interest, dividends, broker and barter exchange transactions, rents, royalties, nonemployee pay, and certain payments from fishing boat operators. Real estate transactions are not subject to backup withholding.
 
  You will not be subject to backup withholding on payments you receive if you give the requester your correct TIN, make the proper certifications, and report all your taxable interest and dividends on your tax return.
 
Payments you receive will be subject to backup withholding if:
 
  1. You do not furnish your TIN to the requester,
 
  2. You do not certify your TIN when required (see the Part II instructions on page 3 for details),
 
  3. The IRS tells the requester that you furnished an incorrect TIN,
 
  4. The IRS tells you that you are subject to backup withholding because you did not report all your interest and dividends on your tax return (for reportable interest and dividends only), or
 
  5. You do not certify to the requester that you are not subject to backup withholding under 4 above (for reportable interest and dividend accounts opened after 1983 only).
 
  Certain payees and payments are exempt from backup withholding. See the instructions below and the separate Instructions for the Requester of Form W-9.
 
  Also see Special rules for partnerships on page 1.
 
Updating Your Information
 
You must provide updated information to any person to whom you claimed to be an exempt payee if you are no longer an exempt payee and anticipate receiving reportable payments in the future from this person. For example, you may need to provide updated information if you are a C corporation that elects to be an S corporation, or if you no longer are tax exempt. In addition, you must furnish a new Form W-9 if the name or TIN changes for the account, for example, if the grantor of a grantor trust dies.
 
Penalties
 
Failure to furnish TIN. If you fail to furnish your correct TIN to a requester, you are subject to a penalty of $50 for each such failure unless your failure is due to reasonable cause and not to willful neglect.
 
Civil penalty for false information with respect to withholding. If you make a false statement with no reasonable basis that results in no backup withholding, you are subject to a $500 penalty.
 
Criminal penalty for falsifying information. Willfully falsifying certifications or affirmations may subject you to criminal penalties including fines and/or imprisonment.
 
Misuse of TINs. If the requester discloses or uses TINs in violation of federal law, the requester may be subject to civil and criminal penalties.
 
Specific Instructions 
Name
 
If you are an individual, you must generally enter the name shown on your income tax return. However, if you have changed your last name, for instance, due to marriage without informing the Social Security Administration of the name change, enter your first name, the last name shown on your social security card, and your new last name.
 
  If the account is in joint names, list first, and then circle, the name of the person or entity whose number you entered in Part I of the form.
 
Sole proprietor. Enter your individual name as shown on your income tax return on the “Name” line. You may enter your business, trade, or “doing business as (DBA)” name on the “Business name/disregarded entity name” line.
 
Partnership, C Corporation, or S Corporation. Enter the entity’s name on the “Name” line and any business, trade, or “doing business as (DBA) name” on the “Business name/disregarded entity name” line.
 
Disregarded entity. Enter the owner’s name on the “Name” line. The name of the entity entered on the “Name” line should never be a disregarded entity. The name on the “Name” line must be the name shown on the income tax return on which the income will be reported. For example, if a foreign LLC that is treated as a disregarded entity for U.S. federal tax purposes has a domestic owner, the domestic owner’s name is required to be provided on the “Name” line. If the direct owner of the entity is also a disregarded entity, enter the first owner that is not disregarded for federal tax purposes. Enter the disregarded entity’s name on the “Business name/disregarded entity name” line. If the owner of the disregarded entity is a foreign person, you must complete an appropriate Form W-8.
 
Note. Check the appropriate box for the federal tax classification of the person whose name is entered on the “Name” line (Individual/sole proprietor, Partnership, C Corporation, S Corporation, Trust/estate).
 
Limited Liability Company (LLC). If the person identified on the “Name” line is an LLC, check the “Limited liability company” box only and enter the appropriate code for the tax classification in the space provided. If you are an LLC that is treated as a partnership for federal tax purposes, enter “P” for partnership. If you are an LLC that has filed a Form 8832 or a Form 2553 to be taxed as a corporation, enter “C” for C corporation or “S” for S corporation. If you are an LLC that is disregarded as an entity separate from its owner under Regulation section 301.7701-3 (except for employment and excise tax), do not check the LLC box unless the owner of the LLC (required to be identified on the “Name” line) is another LLC that is not disregarded for federal tax purposes. If the LLC is disregarded as an


 

Form W-9 (Rev.  1-2011) Page  3
 
entity separate from its owner, enter the appropriate tax classification of the owner identified on the “Name” line.
Other entities. Enter your business name as shown on required federal tax documents on the “Name” line. This name should match the name shown on the charter or other legal document creating the entity. You may enter any business, trade, or DBA name on the “Business name/ disregarded entity name” line.
 
Exempt Payee
 
If you are exempt from backup withholding, enter your name as described above and check the appropriate box for your status, then check the “Exempt payee” box in the line following the “Business name/ disregarded entity name,” sign and date the form.
 
  Generally, individuals (including sole proprietors) are not exempt from backup withholding. Corporations are exempt from backup withholding for certain payments, such as interest and dividends.
 
Note. If you are exempt from backup withholding, you should still complete this form to avoid possible erroneous backup withholding.
 
  The following payees are exempt from backup withholding:
 
  1. An organization exempt from tax under section 501(a), any IRA, or a custodial account under section 403(b)(7) if the account satisfies the requirements of section 401(f)(2),
 
  2. The United States or any of its agencies or instrumentalities,
 
  3. A state, the District of Columbia, a possession of the United States, or any of their political subdivisions or instrumentalities,
 
  4. A foreign government or any of its political subdivisions, agencies, or instrumentalities, or
 
  5. An international organization or any of its agencies or instrumentalities.
 
  Other payees that may be exempt from backup withholding include:
 
  6. A corporation,
 
  7. A foreign central bank of issue,
 
  8. A dealer in securities or commodities required to register in the United States, the District of Columbia, or a possession of the United States,
 
  9. A futures commission merchant registered with the Commodity Futures Trading Commission,
 
  10. A real estate investment trust,
 
  11. An entity registered at all times during the tax year under the Investment Company Act of 1940,
 
  12. A common trust fund operated by a bank under section 584(a),
 
  13. A financial institution,
 
  14. A middleman known in the investment community as a nominee or custodian, or
 
  15. A trust exempt from tax under section 664 or described in section 4947.
 
  The following chart shows types of payments that may be exempt from backup withholding. The chart applies to the exempt payees listed above, 1 through 15.
 
       
IF the payment is for . . .
    THEN the payment is exempt for. . .
Interest and dividend payments
    All exempt payees except for 9
Broker transactions
    Exempt payees 1 through 5 and 7 through 13. Also, C corporations.
Barter exchange transactions and patronage dividends
    Exempt payees 1 through 5
Payments over $600 required to be reported and direct sales over $5,000 1
    Generally, exempt payees 1 through 7 2
 
1 See Form 1099-MISC, Miscellaneous Income, and its instructions.
 
2 However, the following payments made to a corporation and reportable on Form 1099-MISC are not exempt from backup withholding: medical and health care payments, attorneys’ fees, gross proceeds paid to an attorney, and payments for services paid by a federal executive agency.
 
Part I. Taxpayer Identification Number (TIN)
 
Enter your TIN in the appropriate box. If you are a resident alien and you do not have and are not eligible to get an SSN, your TIN is your IRS individual taxpayer identification number (ITIN). Enter it in the social security number box. If you do not have an ITIN, see How to get a TIN below.
 
  If you are a sole proprietor and you have an EIN, you may enter either your SSN or EIN. However, the IRS prefers that you use your SSN.
 
  If you are a single-member LLC that is disregarded as an entity separate from its owner (see Limited Liability Company (LLC)  on page 2), enter the owner’s SSN (or EIN, if the owner has one). Do not enter the disregarded entity’s EIN. If the LLC is classified as a corporation or partnership, enter the entity’s EIN.
 
Note. See the chart on page 4 for further clarification of name and TIN combinations.
 
How to get a TIN. If you do not have a TIN, apply for one immediately. To apply for an SSN, get Form SS-5, Application for a Social Security Card, from your local Social Security Administration office or get this form online at www.ssa.gov. You may also get this form by calling 1-800-772-1213. Use Form W-7, Application for IRS Individual Taxpayer Identification Number, to apply for an ITIN, or Form SS-4, Application for Employer Identification Number, to apply for an EIN. You can apply for an EIN online by accessing the IRS website at www.irs.gov/businesses and clicking on Employer Identification Number (EIN) under Starting a Business. You can get Forms W-7 and SS-4 from the IRS by visiting IRS.gov or by calling 1-800-TAX-FORM (1-800-829-3676).
 
  If you are asked to complete Form W-9 but do not have a TIN, write “Applied For” in the space for the TIN, sign and date the form, and give it to the requester. For interest and dividend payments, and certain payments made with respect to readily tradable instruments, generally you will have 60 days to get a TIN and give it to the requester before you are subject to backup withholding on payments. The 60-day rule does not apply to other types of payments. You will be subject to backup withholding on all such payments until you provide your TIN to the requester.
 
Note. Entering “Applied For” means that you have already applied for a TIN or that you intend to apply for one soon.
 
Caution: A disregarded domestic entity that has a foreign owner must use the appropriate Form W-8.
 
Part II. Certification
 
To establish to the withholding agent that you are a U.S. person, or resident alien, sign Form W-9. You may be requested to sign by the withholding agent even if item 1, below, and items 4 and 5 on page 4 indicate otherwise.
 
  For a joint account, only the person whose TIN is shown in Part I should sign (when required). In the case of a disregarded entity, the person identified on the “Name” line must sign. Exempt payees, see Exempt Payee on page 3.
 
Signature requirements. Complete the certification as indicated in items 1 through 3, below, and items 4 and 5 on page 4.
 
   1. Interest, dividend, and barter exchange accounts opened before 1984 and broker accounts considered active during 1983. You must give your correct TIN, but you do not have to sign the certification.
 
   2. Interest, dividend, broker, and barter exchange accounts opened after 1983 and broker accounts considered inactive during 1983. You must sign the certification or backup withholding will apply. If you are subject to backup withholding and you are merely providing your correct TIN to the requester, you must cross out item 2 in the certification before signing the form.
 
   3. Real estate transactions. You must sign the certification. You may cross out item 2 of the certification.


 

Form W-9 (Rev.  1-2011) Page  4
 
 
   4. Other payments. You must give your correct TIN, but you do not have to sign the certification unless you have been notified that you have previously given an incorrect TIN. “Other payments” include payments made in the course of the requester’s trade or business for rents, royalties, goods (other than bills for merchandise), medical and health care services (including payments to corporations), payments to a nonemployee for services, payments to certain fishing boat crew members and fishermen, and gross proceeds paid to attorneys (including payments to corporations).
 
   5. Mortgage interest paid by you, acquisition or abandonment of secured property, cancellation of debt, qualified tuition program payments (under section 529), IRA, Coverdell ESA, Archer MSA or HSA contributions or distributions, and pension distributions. You must give your correct TIN, but you do not have to sign the certification.
 
What Name and Number To Give the Requester
 
     
For this type of account:   Give name and SSN of:
 
1. Individual
  The individual
2. Two or more individuals (joint account)
  The actual owner of the account or, if combined funds, the first individual on the account 1
3. Custodian account of a minor (Uniform Gift to Minors Act)
  The minor 2
4. a. The usual revocable savings trust (grantor is also trustee)
  The grantor-trustee 1
   b. So-called trust account that is not a legal or valid trust under state law
  The actual owner 1
5. Sole proprietorship or disregarded entity owned by an individual
  The owner 3
6. Grantor trust filing under Optional Form 1099 Filing Method 1 (see Regulation section 1.671 -4(b)(2)(i)(A))
  The grantor*
For this type of account:
  Give name and EIN of:
7. Disregarded entity not owned by an individual
  The owner
8. A valid trust, estate, or pension trust
  Legal entity 4
9. Corporation or LLC electing corporate status on Form 8832 or Form 2553
  The corporation
10. Association, club, religious, charitable, educational, or other tax-exempt organization
  The organization
11. Partnership or multi-member LLC
  The partnership
12. A broker or registered nominee
  The broker or nominee
13. Account with the Department of Agriculture in the name of a public entity (such as a state or local government, school district, or prison) that receives agricultural program payments
  The public entity
14. Grantor trust filing under the Form 1041 Filing Method or the Optional Form 1099 Filing Method 2 (see Regulation section 1.671-4(b)(2)(i)(B))
  The trust
     
 
1 List first and circle the name of the person whose number you furnish. If only one person on a joint account has an SSN, that person’s number must be furnished.
 
2 Circle the minor’s name and furnish the minor’s SSN.
 
3 You must show your individual name and you may also enter your business or “DBA” name on the “Business name/disregarded entity” name line. You may use either your SSN or EIN (if you have one), but the IRS encourages you to use your SSN.
 
4 List first and circle the name of the trust, estate, or pension trust. (Do not furnish the TIN of the personal representative or trustee unless the legal entity itself is not designated in the account title.) Also see Special rules for partnerships on page 1.
 
* Note. Grantor also must provide a Form W-9 to trustee of trust.
 
Note. If no name is circled when more than one name is listed, the number will be considered to be that of the first name listed.
 
Secure Your Tax Records from Identity Theft
 
Identity theft occurs when someone uses your personal information such as your name, social security number (SSN), or other identifying information, without your permission, to commit fraud or other crimes. An identity thief may use your SSN to get a job or may file a tax return using your SSN to receive a refund.
 
  To reduce your risk:
 
• Protect your SSN,
 
• Ensure your employer is protecting your SSN, and
 
• Be careful when choosing a tax preparer.
 
  If your tax records are affected by identity theft and you receive a notice from the IRS, respond right away to the name and phone number printed on the IRS notice or letter.
 
  If your tax records are not currently affected by identity theft but you think you are at risk due to a lost or stolen purse or wallet, questionable credit card activity or credit report, contact the IRS Identity Theft Hotline at 1-800-908-4490 or submit Form 14039.
 
  For more information, see Publication 4535, Identity Theft Prevention and Victim Assistance.
 
  Victims of identity theft who are experiencing economic harm or a system problem, or are seeking help in resolving tax problems that have not been resolved through normal channels, may be eligible for Taxpayer Advocate Service (TAS) assistance. You can reach TAS by calling the TAS toll-free case intake line at 1-877-777-4778 or TTY/TDD 1-800-829-4059.
 
Protect yourself from suspicious emails or phishing schemes.
 
Phishing is the creation and use of email and websites designed to mimic legitimate business emails and websites. The most common act is sending an email to a user falsely claiming to be an established legitimate enterprise in an attempt to scam the user into surrendering private information that will be used for identity theft.
 
  The IRS does not initiate contacts with taxpayers via emails. Also, the IRS does not request personal detailed information through email or ask taxpayers for the PIN numbers, passwords, or similar secret access information for their credit card, bank, or other financial accounts.
 
  If you receive an unsolicited email claiming to be from the IRS, forward this message to phishing@irs.gov. You may also report misuse of the IRS name, logo, or other IRS property to the Treasury Inspector General for Tax Administration at 1 -800-366-4484. You can forward suspicious emails to the Federal Trade Commission at: spam@uce.gov or contact them at www.ftc.gov/idtheft or 1-877-IDTHEFT (1-877-438-4338).
 
  Visit IRS.gov to learn more about identity theft and how to reduce your risk.


 

Form W-9 (Rev.  1-2011) Page  5
 
Privacy Act Notice
 
Section 6109 of the Internal Revenue Code requires you to provide your correct TIN to persons (including federal agencies) who are required to file information returns with the IRS to report interest, dividends, or certain other income paid to you; mortgage interest you paid; the acquisition or abandonment of secured property; the cancellation of debt; or contributions you made to an IRA, Archer MSA, or HSA. The person collecting this form uses the information on the form to file information returns with the IRS, reporting the above information. Routine uses of this information include giving it to the Department of Justice for civil and criminal litigation and to cities, states, the District of Columbia, and U.S. possessions for use in administering their laws. The information also may be disclosed to other countries under a treaty, to federal and state agencies to enforce civil and criminal laws, or to federal law enforcement and intelligence agencies to combat terrorism. You must provide your TIN whether or not you are required to file a tax return. Under section 3406, payers must generally withhold a percentage of taxable interest, dividend, and certain other payments to a payee who does not give a TIN to the payer. Certain penalties may also apply for providing false or fraudulent information.
 
Exhibit 99.2
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AVIV HEALTHCARE CAPITAL CORPORATION
 
Offer to Exchange
 
$300,000,000 7 3 / 4 % Senior Notes due 2019, the issuance
of which has been registered under the Securities Act of 1933, as amended, for
any and all outstanding and unregistered 7 3 / 4 % Senior Notes due 2019
 
Pursuant to the Prospectus dated          , 2011
 
 
 
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON          , 2011, UNLESS EXTENDED.
 
 
          , 2011
 
To Brokers, Dealers, Commercial Banks,
Trust Companies and Other Nominees:
 
Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation (the “Issuers”) are offering, upon the terms and subject to the conditions set forth in the prospectus dated          , 2011 (the “Prospectus”) and the accompanying Letter of Transmittal enclosed herewith (which together constitute the “Exchange Offer”) to exchange their 7 3 / 4 % Senior Notes due 2019 (the “Exchange Notes”) which have been registered under the Securities Act of 1933, as amended (the “Securities Act”), for an equal aggregate principal amount of their outstanding 7 3 / 4 % Senior Notes due 2019 (the “Old Notes”). As set forth in the Prospectus, the terms of the Exchange Notes are identical to the Old Notes, except that the Exchange Notes have been registered under the Securities Act, and therefore will not bear legends restricting their transfer, will not contain certain provisions providing for the payment of additional interest to the holders of the Old Notes under certain circumstances described in the Registration Rights Agreements, dated February 4, 2011 and April 5, 2011, respectively, among the Issuers, Aviv REIT, Inc., the other guarantors listed therein and the initial purchasers of an aggregate of $300,000,000 of the Old Notes (the “Registration Rights Agreements”) and will not be entitled to registration rights which the Old Notes are entitled to under the Registration Rights Agreements.
 
Capitalized terms used but not defined herein shall have the same meaning given to them in the Prospectus.
 
THE EXCHANGE OFFER IS SUBJECT TO CERTAIN CUSTOMARY CONDITIONS. SEE “THE EXCHANGE OFFER — CONDITIONS TO THE EXCHANGE OFFER” IN THE PROSPECTUS.
 
Enclosed herewith for your information and for forwarding to your clients are copies of the following documents:
 
  1.  The Prospectus, dated          , 2011;
 
  2.  The Letter of Transmittal for your information and for the information of your clients; and
 
  3.  A form of letter which may be sent to your clients for whose accounts you hold Old Notes registered in your name or in the name of your nominee, with space provided for obtaining such clients’ instructions with regard to the Exchange Offer.
 
YOUR PROMPT ACTION IS REQUESTED. PLEASE NOTE THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON          , 2011, UNLESS EXTENDED. PLEASE FURNISH COPIES OF THE ENCLOSED MATERIALS TO THOSE OF YOUR CLIENTS FOR WHOM YOU HOLD OLD NOTES REGISTERED IN YOUR NAME OR IN THE NAME OF YOUR NOMINEE AS QUICKLY AS POSSIBLE.


 

 
In all cases, exchange of Old Notes accepted for exchange pursuant to the Exchange Offer will be made only after timely receipt by the Exchange Agent of (a) confirmation of book-entry transfer of such Old Notes, (b) an agent’s message and (c) any other required documents.
 
The Exchange Offer is not being made to, nor will tenders be accepted from or on behalf of, holders of Old Notes residing in any jurisdiction in which the making of the Exchange Offer or the acceptance thereof would not be in compliance with the laws of such jurisdiction.
 
The Issuers will not pay any fees or commissions to brokers, dealers or other persons for soliciting the exchange of Old Notes pursuant to the Exchange Offer. The Issuers will, however, upon request, reimburse you for customary clerical and mailing expenses incurred by you in forwarding any of the enclosed materials to your clients. The Issuers will pay or cause to be paid any transfer taxes payable on the transfer of Old Notes to them except as otherwise provided in Instruction 7 of the Letter of Transmittal.
 
Questions and requests for assistance with respect to the Exchange Offer or for copies of the Prospectus and Letter of Transmittal may be directed to the Exchange Agent at its address and telephone number set forth in the Prospectus under the caption “The Exchange Offer — Exchange Agent.”
 
Very truly yours,
 
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AVIV HEALTHCARE CAPITAL CORPORATION
 
NOTHING CONTAINED HEREIN OR IN THE ENCLOSED DOCUMENTS SHALL CONSTITUTE YOU OR ANY OTHER PERSON AS THE AGENT OF THE ISSUERS OR ANY AFFILIATE THEREOF, OR AUTHORIZE YOU OR ANY OTHER PERSON TO MAKE ANY STATEMENTS OR USE ANY DOCUMENT ON BEHALF OF THE ISSUERS IN CONNECTION WITH THE EXCHANGE OFFER OTHER THAN THE ENCLOSED DOCUMENTS AND THE STATEMENTS CONTAINED THEREIN.


2

 
Exhibit 99.3
AVIV HEALTHCARE PROPERTIES LIMITED PARTNERSHIP
AVIV HEALTHCARE CAPITAL CORPORATION
 
Offer to Exchange
 
$300,000,000 7 3 / 4 % Senior Notes due 2019, the issuance
of which has been registered under the Securities Act of 1933, as amended, for any
and all outstanding and unregistered 7 3 / 4 % Senior Notes due 2019
 
Pursuant to the Prospectus dated          , 2011
 
 
 
THE EXCHANGE OFFER WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON          , 2011, UNLESS EXTENDED.
 
 
To Our Clients:
 
Enclosed for your consideration is a prospectus dated          , 2011 (the “Prospectus”) and a Letter of Transmittal (which together constitute the “Exchange Offer”) relating to the offer by Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation (the “Issuers”) to exchange their registered 7 3 / 4 % Senior Notes due 2019 (the “Exchange Notes”) which have been registered under the Securities Act of 1933, as amended (the “Securities Act”), for an equal aggregate principal amount of their outstanding 7 3 / 4 % Senior Notes due 2019 (the “Old Notes”). As set forth in the Prospectus, the terms of the Exchange Notes are identical to the Old Notes, except that the Exchange Notes have been registered under the Securities Act, and therefore will not bear legends restricting their transfer, will not contain certain provisions providing for the payment of additional interest to the holders of the Old Notes under certain circumstances described in the Registration Rights Agreements, dated February 4, 2011 and April 5, 2011, respectively, among the Issuers, Aviv REIT, Inc., the other guarantors listed therein and the initial purchasers of an aggregate of $300,000,000 of the Old Notes (the “Registration Rights Agreements”) and will not be entitled to registration rights which the Old Notes are entitled to under the Registration Rights Agreements.
 
The enclosed material is being forwarded to you as the beneficial owner of Old Notes carried by us for your account or benefit but not registered in your name. An exchange of any Old Notes may only be made by us as the registered holder and pursuant to your instructions. Therefore, we urge beneficial owners of Old Notes registered in the name of a broker, dealer, commercial bank, trust company or other nominee to contact such holder promptly if they wish to exchange Old Notes in the Exchange Offer.
 
Accordingly, we request instructions as to whether you wish for us to exchange any or all such Old Notes held by us for your account or benefit, pursuant to the terms and conditions set forth in the Prospectus and Letter of Transmittal. We urge you to read carefully the Prospectus and Letter of Transmittal before instructing us to exchange your Old Notes.
 
Your instructions to us should be forwarded as promptly as possible in order to permit us to exchange Old Notes on your behalf in accordance with the provisions of the Exchange Offer. The Exchange Offer expires at 5:00 p.m., New York City time, on          , 2011, unless extended. The term “Expiration Date” shall mean 5:00 p.m., New York City time, on          , 2011, unless the Exchange Offer is extended as provided in the Prospectus, in which case the term “Expiration Date” shall mean the latest date and time to which the Exchange Offer is extended. A tender of Old Notes may be withdrawn at any time prior to the Expiration Date.
 
Your attention is directed to the following:
 
  1.  The Issuers will issue a like principal amount of Exchange Notes in exchange for the principal amount of Old Notes surrendered pursuant to the Exchange Offer, of which $300,000,000 aggregate principal amount of 7 3 / 4 % Senior Notes due 2019 were outstanding as of the date of the Prospectus. The terms of the Exchange


 

  Notes are identical in all respects to the Old Notes, except that the Exchange Notes have been registered under the Securities Act, and therefore will not bear legends restricting their transfer, will not contain certain provisions providing for the payment of additional interest to the holders of the Old Notes under certain circumstances described in the Registration Rights Agreements and will not be entitled to registration rights which the Old Notes are entitled to under the Registration Rights Agreements.
 
  2.  THE EXCHANGE OFFER IS SUBJECT TO CERTAIN CUSTOMARY CONDITIONS. SEE “THE EXCHANGE OFFER — CONDITIONS TO THE EXCHANGE OFFER” IN THE PROSPECTUS.
 
  3.  The Exchange Offer and withdrawal rights will expire at 5:00 p.m., New York City time, on , 2011, unless extended.
 
  4.  The Issuers have agreed to pay the expenses of the Exchange Offer.
 
  5.  Any transfer taxes incident to the transfer of Old Notes from the tendering holder to us will be paid by the Issuers, except as provided in the Prospectus and the Letter of Transmittal.
 
The Exchange Offer is not being made to, nor will tenders be accepted from or on behalf of, holders of Old Notes residing in any jurisdiction in which the making of the Exchange Offer or the acceptance thereof would not be in compliance with the laws of such jurisdiction.
 
If you wish us to tender any or all of your Old Notes held by us for your account or benefit, please so instruct us by completing, executing and returning to us the attached instruction form. The accompanying Letter of Transmittal is furnished to you for informational purposes only and may not be used by you to exchange Old Notes held by us and registered in our name for your account or benefit.


2


 

 
INSTRUCTIONS
 
The undersigned acknowledge(s) receipt of your letter and the enclosed material referred to therein relating to the Exchange Offer of Aviv Healthcare Properties Limited Partnership and Aviv Healthcare Capital Corporation with respect to the Old Notes.
 
This will instruct you to tender for exchange the aggregate principal amount of Old Notes indicated below (or, if no aggregate principal amount is indicated below, all Old Notes) held by you for the account or benefit of the undersigned, on the terms and subject to the conditions set forth in the Prospectus and the Letter of Transmittal.
 
Aggregate Principal Amount of Old Notes to be tendered for exchange:
 
$ ­ ­
 
* I(we) understand that if I(we) sign this instruction form without indicating an aggregate principal amount of Old Notes in the space above, all Old Notes held by you for my (our) account will be tendered for exchange.
 
Signature(s)
 
Capacity (Full Title), If Signing in a Fiduciary or Representative Capacity
 
Name(s) and Address, Including Zip Code
 
Telephone Number, Including Area Code
 
Taxpayer Identification or Social Security Number(s)


3